Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BRECHIN DAY CARE LIMITED
Company Information for

BRECHIN DAY CARE LIMITED

THE DALHOUSIE CENTRE, DAY CARE FOR THE ELDERLY, 102 HIGH STREET, BRECHIN, DD9 6HE,
Company Registration Number
SC230854
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Brechin Day Care Ltd
BRECHIN DAY CARE LIMITED was founded on 2002-04-26 and has its registered office in 102 High Street. The organisation's status is listed as "Active". Brechin Day Care Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRECHIN DAY CARE LIMITED
 
Legal Registered Office
THE DALHOUSIE CENTRE
DAY CARE FOR THE ELDERLY
102 HIGH STREET
BRECHIN
DD9 6HE
Other companies in DD9
 
Filing Information
Company Number SC230854
Company ID Number SC230854
Date formed 2002-04-26
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/04/2016
Return next due 24/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 13:33:29
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRECHIN DAY CARE LIMITED

Current Directors
Officer Role Date Appointed
JANET ANN PENMAN
Company Secretary 2015-01-01
JAMES EDWARD HOUSTON
Director 2017-05-17
VALERIE ISOBEL LAVERY
Director 2014-08-21
STEWART NICOLL MOWATT
Director 2015-08-18
JANET ANN PENMAN
Director 2002-04-26
PAUL KIRBY ROBERTS
Director 2016-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
JOY MAXWELL MOWATT
Director 2011-08-03 2018-03-31
ELAINE GLADYS MACNICOL
Director 2016-01-20 2016-11-23
ROBERT WILLIAM YOUNG MARTIN
Director 2002-04-26 2016-06-15
MARTIN BRIANT-EVANS
Director 2011-11-30 2016-01-01
MARCHIA MABEL MAY
Director 2012-07-13 2015-08-18
JOHN JAMES MCKENNA
Director 2013-08-12 2015-08-18
ANNIE CHRISTINE BAIKIE
Company Secretary 2013-08-21 2014-08-21
ANNIE CHRISTINE BAIKIE
Director 2013-08-12 2014-08-21
JAMES KEITH ABERCROMBY BRUCE
Director 2002-04-26 2014-08-21
DORIS HELEN CLARK
Director 2002-04-26 2014-08-21
SARAH ELIZABETH COHEN
Company Secretary 2002-04-26 2013-09-02
IRENE CHRISTIE
Director 2002-04-26 2013-08-21
CYRIL COHEN
Director 2002-04-26 2013-08-21
SARAH ELIZABETH COHEN
Director 2002-04-26 2013-08-21
PAMELA MACDONALD THOMSON
Director 2002-04-26 2013-08-21
JOYCE BADGER
Director 2002-04-26 2013-06-12
RUTH JACQUELYN LESLIE NELVILLE
Director 2007-12-10 2012-09-24
JEAN ANNE GRAY
Director 2002-04-26 2012-01-15
STEWART NICOLL MOWATT
Director 2002-04-26 2009-05-27
JOY MAXWELL MOWATT
Director 2003-06-17 2007-08-14
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2002-04-26 2002-04-26
JORDANS (SCOTLAND) LIMITED
Nominated Director 2002-04-26 2002-04-26
OSWALDS OF EDINBURGH LIMITED
Nominated Director 2002-04-26 2002-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES EDWARD HOUSTON THE GLENESK TRUST Director 2012-05-24 CURRENT 2004-01-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-30CONFIRMATION STATEMENT MADE ON 26/04/24, WITH NO UPDATES
2023-12-0431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-02APPOINTMENT TERMINATED, DIRECTOR JESS CHRISTIE
2022-05-02CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES
2022-05-02CS01CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES
2022-05-02TM01APPOINTMENT TERMINATED, DIRECTOR JESS CHRISTIE
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 26/04/21, WITH NO UPDATES
2021-05-14TM01APPOINTMENT TERMINATED, DIRECTOR JANICE WHITTICK
2021-05-14AP01DIRECTOR APPOINTED MRS ANN KENNEDY
2020-11-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-24AP03Appointment of Mrs Patricia Margaret Boyd as company secretary on 2020-03-18
2020-10-21AP01DIRECTOR APPOINTED MRS PATRICIA MARGARET BOYD
2020-10-21TM01APPOINTMENT TERMINATED, DIRECTOR JANET ANN PENMAN
2020-10-21TM02Termination of appointment of Janet Ann Penman on 2020-07-31
2020-05-08CS01CONFIRMATION STATEMENT MADE ON 26/04/20, WITH NO UPDATES
2020-02-05AP01DIRECTOR APPOINTED MRS MARGARET HENDRY
2019-12-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-01TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE ISOBEL LAVERY
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 26/04/19, WITH NO UPDATES
2018-12-20AP01DIRECTOR APPOINTED DOCTOR JANICE WHITTICK
2018-10-25AP01DIRECTOR APPOINTED MISS CLAIRE SCRIMGEOUR
2018-10-22AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-03TM01APPOINTMENT TERMINATED, DIRECTOR STEWART NICOLL MOWATT
2018-05-07CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH NO UPDATES
2018-04-30TM01APPOINTMENT TERMINATED, DIRECTOR JOY MAXWELL MOWATT
2018-01-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-16AP01DIRECTOR APPOINTED MR JAMES EDWARD HOUSTON
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2017-02-20AP01DIRECTOR APPOINTED MR PAUL KIRBY ROBERTS
2017-02-20TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE GLADYS MACNICOL
2017-01-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-01AP01DIRECTOR APPOINTED MRS VALERIE ISOBEL LAVERY
2016-07-01AP01DIRECTOR APPOINTED MR STEWART NICOLL MOWATT
2016-07-01AP01DIRECTOR APPOINTED MRS ELAINE GLADYS MACNICOL
2016-07-01AP03Appointment of Mrs Janet Ann Penman as company secretary on 2015-01-01
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BRIANT-EVANS
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MARTIN
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ANNIE BAIKIE
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BRUCE
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DORIS CLARK
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MARCHIA MAY
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCKENNA
2016-07-01TM02APPOINTMENT TERMINATED, SECRETARY ANNIE BAIKIE
2016-05-24AR0126/04/16 NO MEMBER LIST
2015-09-10AA31/03/15 TOTAL EXEMPTION FULL
2015-05-20AR0126/04/15 NO MEMBER LIST
2014-09-17AA31/03/14 TOTAL EXEMPTION FULL
2014-05-16AR0126/04/14 NO MEMBER LIST
2013-09-10AA31/03/13 TOTAL EXEMPTION FULL
2013-09-02TM02APPOINTMENT TERMINATED, SECRETARY SARAH COHEN
2013-09-02AP03SECRETARY APPOINTED MS ANNIE CHRISTINE BAIKIE
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA THOMSON
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR SARAH COHEN
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR CYRIL COHEN
2013-08-30TM01APPOINTMENT TERMINATED, DIRECTOR IRENE CHRISTIE
2013-08-13AP01DIRECTOR APPOINTED MR JOHN JAMES MCKENNA
2013-08-13AP01DIRECTOR APPOINTED MRS ANNIE CHRISTINE BAIKIE
2013-08-12TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE BADGER
2013-05-22AR0126/04/13 NO MEMBER LIST
2012-10-26AA31/03/12 TOTAL EXEMPTION FULL
2012-09-25TM01APPOINTMENT TERMINATED, DIRECTOR RUTH LESLIE NELVILLE
2012-07-13AP01DIRECTOR APPOINTED MRS MARCHIA MABEL MAY
2012-04-30AR0126/04/12 NO MEMBER LIST
2012-02-20TM01APPOINTMENT TERMINATED, DIRECTOR JEAN GRAY
2011-12-08AP01DIRECTOR APPOINTED MR MARTIN BRIANT-EVANS
2011-10-03AA31/03/11 TOTAL EXEMPTION FULL
2011-08-16AP01DIRECTOR APPOINTED MRS JOY MAXWELL MOWATT
2011-04-28AR0126/04/11 NO MEMBER LIST
2010-08-19AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-06AR0126/04/10 NO MEMBER LIST
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HON MRS RUTH JACQUELYN LESLIE NELVILLE / 26/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA MACDONALD THOMSON / 26/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET ANN PENMAN / 26/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT WILLIAM YOUNG MARTIN / 26/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN ANNE GRAY / 26/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR SARAH ELIZABETH COHEN / 26/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR CYRIL COHEN / 26/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DORIS HELEN CLARK / 26/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / IRENE CHRISTIE / 26/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES KEITH ABERCROMBY BRUCE / 26/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOYCE BADGER / 26/04/2010
2009-07-20AA31/03/09 TOTAL EXEMPTION FULL
2009-06-08288bAPPOINTMENT TERMINATED DIRECTOR STEWART MOWATT
2009-05-27363aANNUAL RETURN MADE UP TO 26/04/09
2008-08-04AA31/03/08 PARTIAL EXEMPTION
2008-05-16363sANNUAL RETURN MADE UP TO 26/04/08
2007-12-19288bDIRECTOR RESIGNED
2007-12-19288aNEW DIRECTOR APPOINTED
2007-09-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-05-15363sANNUAL RETURN MADE UP TO 26/04/07
2006-07-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-05-18363sANNUAL RETURN MADE UP TO 26/04/06
2005-08-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-05-12363sANNUAL RETURN MADE UP TO 26/04/05
2004-07-16AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04
2004-05-11363(288)DIRECTOR RESIGNED
2004-05-11363sANNUAL RETURN MADE UP TO 26/04/04
2003-08-11288aNEW DIRECTOR APPOINTED
2003-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-01363(287)REGISTERED OFFICE CHANGED ON 01/05/03
2003-05-01363sANNUAL RETURN MADE UP TO 26/04/03
2002-06-17225ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03
2002-05-01288aNEW DIRECTOR APPOINTED
2002-05-01288aNEW DIRECTOR APPOINTED
2002-05-01288aNEW DIRECTOR APPOINTED
2002-05-01288aNEW DIRECTOR APPOINTED
2002-05-01288bSECRETARY RESIGNED
2002-05-01288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to BRECHIN DAY CARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRECHIN DAY CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRECHIN DAY CARE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRECHIN DAY CARE LIMITED

Intangible Assets
Patents
We have not found any records of BRECHIN DAY CARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRECHIN DAY CARE LIMITED
Trademarks
We have not found any records of BRECHIN DAY CARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRECHIN DAY CARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as BRECHIN DAY CARE LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where BRECHIN DAY CARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRECHIN DAY CARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRECHIN DAY CARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.