Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Taycare Health Limited
Taycare Health Limited is an active company incorporated on 22 February 2010 with the registered office located in Edinburgh, City of Edinburgh. Taycare Health Limited was registered 15 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC373408
Private limited company
Scottish Company
Age
15 years
Incorporated
22 February 2010
Size
Micro
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
14 March 2025
(5 months ago)
Next confirmation dated
14 March 2026
Due by
28 March 2026
(6 months remaining)
Last change occurred
2 years 5 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Taycare Health Limited
Contact
Address
Exchange Tower, 11th Floor
19 Canning Street
Edinburgh
EH3 8EH
Scotland
Address changed on
20 Apr 2022
(3 years ago)
Previous address was
Caledonian Exchange, 2nd Floor 19a Canning Street Edinburgh EH3 8EG Scotland
Companies in EH3 8EH
Telephone
Unreported
Email
Unreported
Website
Taycare.com
See All Contacts
People
Officers
5
Shareholders
2
Controllers (PSC)
2
Mrs Vivienne Marie Cockburn
Director • Chartered Accountant • British • Lives in England • Born in Jun 1968
Mr Peter Kenneth Johnstone
Director • British • Lives in UK • Born in Sep 1965
Mr James Taylor Band
Director • Head Of Finance • British • Lives in Scotland • Born in Apr 1976
Mr George Curley
Director • Director Of Facilities • British • Lives in UK • Born in Apr 1958
Resolis Limited
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Taycare Health (Holdings) Limited
Mr James Taylor Band, Resolis Limited, and 1 more are mutual people.
Active
Education Support (Enfield) Limited
Resolis Limited and Mr Peter Kenneth Johnstone are mutual people.
Active
Pinnacle Schools (Fife) Holdings Limited
Resolis Limited and Mr Peter Kenneth Johnstone are mutual people.
Active
Victory Support Services (Portsmouth) Limited
Mr Peter Kenneth Johnstone and Resolis Limited are mutual people.
Active
Victory Support Services (Portsmouth) Holdings Limited
Mr Peter Kenneth Johnstone and Resolis Limited are mutual people.
Active
Investors In The Community (Buxton) Limited
Resolis Limited and Mr Peter Kenneth Johnstone are mutual people.
Active
ICB Holdings Limited
Mr Peter Kenneth Johnstone and Resolis Limited are mutual people.
Active
Investors In The Community (Bexley Schools) Limited
Resolis Limited and Mr Peter Kenneth Johnstone are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£14.61M
Increased by £1.7M (+13%)
Turnover
£5.53M
Increased by £816K (+17%)
Employees
Unreported
Same as previous period
Total Assets
£110.4M
Decreased by £2.85M (-3%)
Total Liabilities
-£114.67M
Decreased by £4.93M (-4%)
Net Assets
-£4.26M
Increased by £2.08M (-33%)
Debt Ratio (%)
104%
Decreased by 1.74% (-2%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
5 Months Ago on 14 Mar 2025
Full Accounts Submitted
8 Months Ago on 23 Dec 2024
New Charge Registered
10 Months Ago on 29 Oct 2024
Confirmation Submitted
1 Year 5 Months Ago on 15 Mar 2024
Mr George Curley Appointed
1 Year 6 Months Ago on 20 Feb 2024
Barry Jenkins Resigned
1 Year 6 Months Ago on 20 Feb 2024
Mr Barry Jenkins Appointed
1 Year 7 Months Ago on 1 Feb 2024
Stuart James Jarvie Lyall Resigned
1 Year 7 Months Ago on 1 Feb 2024
Mr Peter Kenneth Johnstone Appointed
1 Year 7 Months Ago on 29 Jan 2024
John Stephen Gordon Resigned
1 Year 7 Months Ago on 29 Jan 2024
Get Alerts
Get Credit Report
Discover Taycare Health Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 14 March 2025 with no updates
Submitted on 14 Mar 2025
Full accounts made up to 31 March 2024
Submitted on 23 Dec 2024
Memorandum and Articles of Association
Submitted on 12 Nov 2024
Resolutions
Submitted on 12 Nov 2024
Registration of charge SC3734080008, created on 29 October 2024
Submitted on 31 Oct 2024
Termination of appointment of Barry Jenkins as a director on 20 February 2024
Submitted on 12 Apr 2024
Appointment of Mr Barry Jenkins as a director on 1 February 2024
Submitted on 12 Apr 2024
Appointment of Mr George Curley as a director on 20 February 2024
Submitted on 12 Apr 2024
Confirmation statement made on 15 March 2024 with no updates
Submitted on 15 Mar 2024
Termination of appointment of Stuart James Jarvie Lyall as a director on 1 February 2024
Submitted on 21 Feb 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs