Duncare Limited DUNDEE


Duncare started in year 1993 as Private Limited Company with registration number SC143116. The Duncare company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Dundee at Benvie Care Home. Postal code: DD2 2PE.

The company has one director. Ewan F., appointed on 6 March 2017. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Duncare Limited Address / Contact

Office Address Benvie Care Home
Office Address2 38 Benvie Road
Town Dundee
Post code DD2 2PE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC143116
Date of Incorporation Tue, 9th Mar 1993
Industry Residential nursing care facilities
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Ewan F.

Position: Director

Appointed: 06 March 2017

Lynsey T.

Position: Secretary

Appointed: 31 March 2015

Resigned: 06 March 2017

Deborah D.

Position: Director

Appointed: 28 January 2013

Resigned: 06 March 2017

Lynn Y.

Position: Secretary

Appointed: 28 January 2013

Resigned: 31 March 2015

Anne M.

Position: Director

Appointed: 28 January 2013

Resigned: 06 March 2017

Benjamin T.

Position: Director

Appointed: 26 March 2010

Resigned: 28 January 2013

Peter C.

Position: Director

Appointed: 24 June 2008

Resigned: 28 January 2013

Dominic K.

Position: Secretary

Appointed: 30 June 2005

Resigned: 28 January 2013

Dominic K.

Position: Director

Appointed: 30 June 2005

Resigned: 28 January 2013

Anthony H.

Position: Director

Appointed: 31 March 2005

Resigned: 13 December 2007

Nicholas M.

Position: Director

Appointed: 31 March 2005

Resigned: 01 April 2010

Hamilton A.

Position: Director

Appointed: 18 September 2002

Resigned: 31 March 2005

Geoffrey C.

Position: Secretary

Appointed: 18 September 2002

Resigned: 30 June 2005

Geoffrey C.

Position: Director

Appointed: 18 September 2002

Resigned: 30 June 2005

Graham S.

Position: Director

Appointed: 01 July 2001

Resigned: 18 September 2002

Graham S.

Position: Secretary

Appointed: 01 July 2001

Resigned: 18 September 2002

John M.

Position: Secretary

Appointed: 29 October 1999

Resigned: 01 July 2001

Graham E.

Position: Director

Appointed: 29 October 1999

Resigned: 13 September 2002

Graeme W.

Position: Director

Appointed: 15 December 1998

Resigned: 29 October 1999

John M.

Position: Director

Appointed: 18 August 1997

Resigned: 18 September 2002

Philip B.

Position: Director

Appointed: 03 December 1996

Resigned: 14 December 1998

Philip B.

Position: Secretary

Appointed: 04 October 1996

Resigned: 29 October 1999

Dianne C.

Position: Secretary

Appointed: 27 June 1995

Resigned: 04 October 1996

Barbara M.

Position: Director

Appointed: 27 June 1995

Resigned: 29 October 1999

William F.

Position: Director

Appointed: 27 June 1995

Resigned: 31 March 1997

Peter M.

Position: Director

Appointed: 09 March 1993

Resigned: 27 June 1995

Stephen M.

Position: Nominee Director

Appointed: 09 March 1993

Resigned: 09 March 1993

Lynn F.

Position: Secretary

Appointed: 09 March 1993

Resigned: 27 June 1995

Anne M.

Position: Director

Appointed: 09 March 1993

Resigned: 27 June 1995

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we identified, there is Ewan F. This PSC has significiant influence or control over this company,.

Ewan F.

Notified on 6 April 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand336 220221 131236 269567 150183 885
Current Assets441 572858 9001 170 0281 626 6752 071 597
Debtors103 233635 650931 6401 057 4061 885 593
Net Assets Liabilities2 354 5322 661 8762 945 0013 295 6773 614 375
Other Debtors86 409616 826845 719945 9641 539 402
Property Plant Equipment2 512 2842 464 7892 419 4962 365 9252 329 536
Total Inventories2 1192 1192 1192 1192 119
Other
Accrued Liabilities Deferred Income66 04728 93031 93031 928166 036
Accumulated Depreciation Impairment Property Plant Equipment605 900666 422729 629791 342839 399
Average Number Employees During Period6969698169
Creditors230 384227 363212 729265 129365 009
Fixed Assets2 512 2842 464 7902 419 4962 365 9252 329 536
Increase From Depreciation Charge For Year Property Plant Equipment 60 52263 20761 71348 057
Net Current Assets Liabilities211 188631 537957 2991 361 5461 706 588
Other Creditors97 819143 813118 330146 19752 622
Other Inventories2 1192 1192 1192 1192 119
Prepayments Accrued Income    14 872
Property Plant Equipment Gross Cost3 118 1843 131 2123 149 1253 157 2673 168 935
Provisions For Liabilities Balance Sheet Subtotal368 940434 453431 794431 794421 749
Taxation Social Security Payable19 22718 73823 44819 860105 438
Total Additions Including From Business Combinations Property Plant Equipment 13 02817 9148 14211 668
Total Assets Less Current Liabilities2 723 4723 096 3293 376 7933 727 4714 036 124
Trade Creditors Trade Payables47 29135 88239 02267 14440 913
Trade Debtors Trade Receivables16 82418 82485 921111 442331 319

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 13th, November 2023
Free Download (11 pages)

Company search

Advertisements