Banff Care Limited LIVINGSTON


Banff Care started in year 1996 as Private Limited Company with registration number SC164626. The Banff Care company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Livingston at Geddes House. Postal code: EH54 6GU. Since 1997/01/30 Banff Care Limited is no longer carrying the name Wordblock.

Currently there are 2 directors in the the firm, namely Alistair D. and Gary D.. In addition one secretary - Alistair D. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Banff Care Limited Address / Contact

Office Address Geddes House
Office Address2 Kirkton North
Town Livingston
Post code EH54 6GU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC164626
Date of Incorporation Tue, 2nd Apr 1996
Industry Residential care activities for the elderly and disabled
End of financial Year 30th September
Company age 28 years old
Account next due date Sun, 30th Jun 2024 (52 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Alistair D.

Position: Director

Appointed: 05 March 2019

Alistair D.

Position: Secretary

Appointed: 05 March 2019

Gary D.

Position: Director

Appointed: 21 April 2015

Karren C.

Position: Director

Appointed: 01 July 2013

Resigned: 20 April 2021

James D.

Position: Secretary

Appointed: 28 February 2008

Resigned: 05 March 2019

James D.

Position: Director

Appointed: 27 July 2007

Resigned: 05 March 2019

Moira L.

Position: Director

Appointed: 30 September 2004

Resigned: 01 July 2013

Douglas W.

Position: Director

Appointed: 10 December 2002

Resigned: 28 February 2008

Douglas W.

Position: Secretary

Appointed: 14 May 1997

Resigned: 28 February 2008

James C.

Position: Secretary

Appointed: 26 August 1996

Resigned: 19 May 1999

John M.

Position: Director

Appointed: 26 August 1996

Resigned: 10 December 2002

Donald G.

Position: Director

Appointed: 26 August 1996

Resigned: 30 September 2004

People with significant control

The list of PSCs that own or have control over the company consists of 5 names. As we established, there is Dawnside Care Group Limited from Livingston, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Merithelp Limited that entered Livingston, United Kingdom as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Karren C., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Dawnside Care Group Limited

Geddes House Kirkton North, Livingston, West Lothian, EH54 6GU, United Kingdom

Legal authority Companies Act
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number Sc669687
Notified on 15 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Merithelp Limited

Geddes House Kirkton North, Livingston, West Lothian, EH54 6GU, United Kingdom

Legal authority Companies Act
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number Sc128356
Notified on 6 April 2016
Ceased on 15 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Karren C.

Notified on 16 April 2016
Ceased on 21 July 2020
Nature of control: significiant influence or control

Gary D.

Notified on 16 April 2016
Ceased on 21 July 2020
Nature of control: significiant influence or control

James D.

Notified on 16 April 2016
Ceased on 21 July 2020
Nature of control: significiant influence or control

Company previous names

Wordblock January 30, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand195 659160 822213 833213 043289 710395 465
Current Assets786 917973 662491 592513 047574 419843 804
Debtors591 008812 555277 409299 654284 359447 989
Net Assets Liabilities495 464733 610243 843357 007352 330549 476
Other Debtors  174 500   
Property Plant Equipment134 679115 634176 340154 766128 609185 547
Total Inventories250285350350350350
Other
Accrued Liabilities Deferred Income33 04729 83733 481207 774253 407293 076
Accumulated Depreciation Impairment Property Plant Equipment196 453206 429176 615183 707211 165238 343
Additions Other Than Through Business Combinations Property Plant Equipment 1 67989 07311 4771 70084 116
Amounts Owed By Group Undertakings500 204712 391   3 921
Amounts Owed To Group Undertakings257 243257 243257 243 3 65537 842
Average Number Employees During Period 125144146149138
Balances Amounts Owed To Related Parties  257 243   
Corporation Tax Payable58 677 43 83010 994 30 168
Corporation Tax Recoverable    3 702 
Creditors409 940338 549395 036284 948326 746447 651
Future Minimum Lease Payments Under Non-cancellable Operating Leases 705 318521 322321 993180 6668 310
Increase From Depreciation Charge For Year Property Plant Equipment 20 72622 12832 02710 60511 062
Net Current Assets Liabilities376 977635 11396 556228 099247 673396 153
Number Shares Issued Fully Paid 2    
Other Creditors6 4253 0163 5683 3021 2745 888
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 10 75051 94224 9357 
Other Disposals Property Plant Equipment 10 75058 18125 959399 
Other Taxation Social Security Payable12 50714 89615 34414 66311 85111 494
Par Value Share 1    
Prepayments Accrued Income5 5226 7186 85410 79281 021159 793
Property Plant Equipment Gross Cost331 134322 063352 955338 473339 774423 890
Provisions For Liabilities Balance Sheet Subtotal16 19217 13729 05325 85823 95232 224
Taxation Including Deferred Taxation Balance Sheet Subtotal 17 13729 05325 85823 95232 224
Total Assets Less Current Liabilities511 656750 747272 896382 865376 282581 700
Trade Creditors Trade Payables42 04133 55741 57048 21556 55969 183
Trade Debtors Trade Receivables85 28293 44696 055288 862199 636284 275

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2022/09/30
filed on: 29th, June 2023
Free Download (11 pages)

Company search

Advertisements