Kingsacre Care Limited EDINBURGH


Founded in 2013, Kingsacre Care, classified under reg no. SC466277 is an active company. Currently registered at C/o Addleshaw Goddard Llp, Exchange Tower, 19 EH3 8EH, Edinburgh the company has been in the business for 11 years. Its financial year was closed on September 30 and its latest financial statement was filed on Thu, 30th Sep 2021. Since Fri, 22nd May 2020 Kingsacre Care Limited is no longer carrying the name Morrison Community Care (duntocher) Propco.

The firm has 3 directors, namely Christopher R., Manpreet J. and Gurkirpal T.. Of them, Manpreet J., Gurkirpal T. have been with the company the longest, being appointed on 28 February 2020 and Christopher R. has been with the company for the least time - from 26 October 2021. As of 6 May 2024, there were 9 ex directors - Jonathan L., David S. and others listed below. There were no ex secretaries.

Kingsacre Care Limited Address / Contact

Office Address C/o Addleshaw Goddard Llp, Exchange Tower, 19
Office Address2 Canning Street
Town Edinburgh
Post code EH3 8EH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC466277
Date of Incorporation Fri, 20th Dec 2013
Industry Residential care activities for the elderly and disabled
End of financial Year 30th September
Company age 11 years old
Account next due date Sat, 30th Sep 2023 (219 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Christopher R.

Position: Director

Appointed: 26 October 2021

Manpreet J.

Position: Director

Appointed: 28 February 2020

Gurkirpal T.

Position: Director

Appointed: 28 February 2020

Jonathan L.

Position: Director

Appointed: 26 July 2021

Resigned: 23 December 2021

David S.

Position: Director

Appointed: 28 February 2020

Resigned: 30 June 2021

Mark G.

Position: Director

Appointed: 28 February 2020

Resigned: 23 December 2021

Kenneth B.

Position: Director

Appointed: 01 November 2016

Resigned: 28 February 2020

Surjit S.

Position: Director

Appointed: 16 March 2016

Resigned: 28 February 2020

Lekh S.

Position: Director

Appointed: 16 March 2016

Resigned: 28 February 2020

Caroline S.

Position: Director

Appointed: 16 March 2016

Resigned: 28 February 2020

Ali N.

Position: Director

Appointed: 20 December 2013

Resigned: 16 March 2016

Gholam N.

Position: Director

Appointed: 20 December 2013

Resigned: 16 March 2016

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats identified, there is Magnus Care Group Limited from Burnham, England. This PSC is classified as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Duntocher Care Limited that put Edinburgh, Scotland as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Magnus Care Group Limited

The Priory Stomp Road, Burnham, SL1 7LW, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered United Kingdom
Registration number 11341172
Notified on 23 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Duntocher Care Limited

Addleshaw Goddard Llp Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Edinburgh
Registration number Sc467936
Notified on 6 April 2016
Ceased on 23 December 2021
Nature of control: 75,01-100% shares

Company previous names

Morrison Community Care (duntocher) Propco May 22, 2020
A & G Duntocher Residential Care March 31, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-10-312017-10-31
Net Worth-6 103-86 062100 
Balance Sheet
Cash Bank In Hand100100  
Property Plant Equipment  256 397302 806
Tangible Fixed Assets5 0005 000256 397 
Reserves/Capital
Called Up Share Capital100100100 
Profit Loss Account Reserve-6 203-86 162  
Shareholder Funds-6 103-86 062100 
Other
Capital Commitments   5 530 000
Creditors  256 297308 486
Creditors Due Within One Year11 20391 162256 297 
Net Current Assets Liabilities-11 103-91 062-256 297-308 486
Number Shares Allotted100100100 
Other Creditors  236 977308 486
Par Value Share111 
Property Plant Equipment Gross Cost  256 397302 806
Share Capital Allotted Called Up Paid100100100 
Tangible Fixed Assets Additions5 000 251 397 
Tangible Fixed Assets Cost Or Valuation5 0005 000256 397 
Total Additions Including From Business Combinations Property Plant Equipment   46 409
Total Assets Less Current Liabilities-6 103-86 062100-5 680
Trade Creditors Trade Payables  19 320 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 30th Sep 2022
filed on: 3rd, November 2023
Free Download (24 pages)

Company search