Haddington Care Ltd EDINBURGH


Founded in 2016, Haddington Care, classified under reg no. SC543470 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 eight years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022.

The company has 3 directors, namely Christopher R., Gurkirpal T. and Manpreet J.. Of them, Gurkirpal T., Manpreet J. have been with the company the longest, being appointed on 1 August 2019 and Christopher R. has been with the company for the least time - from 26 October 2021. Currently 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.

Haddington Care Ltd 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 SC543470
Date of Incorporation Tue, 23rd Aug 2016
Industry Residential care activities for learning difficulties, mental health and substance abuse
Industry Other residential care activities n.e.c.
End of financial Year 30th September
Company age 8 years old
Account next due date Sun, 30th Jun 2024 (22 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Christopher R.

Position: Director

Appointed: 26 October 2021

Gurkirpal T.

Position: Director

Appointed: 01 August 2019

Manpreet J.

Position: Director

Appointed: 01 August 2019

David M.

Position: Director

Appointed: 01 August 2019

Resigned: 17 June 2021

Mark G.

Position: Director

Appointed: 01 August 2019

Resigned: 17 June 2021

Alistair D.

Position: Director

Appointed: 19 September 2018

Resigned: 01 August 2019

James D.

Position: Director

Appointed: 01 October 2017

Resigned: 19 September 2018

Karren C.

Position: Director

Appointed: 25 September 2017

Resigned: 01 August 2019

Gary D.

Position: Secretary

Appointed: 13 September 2017

Resigned: 01 August 2019

Gary D.

Position: Director

Appointed: 15 May 2017

Resigned: 01 August 2019

James D.

Position: Secretary

Appointed: 15 May 2017

Resigned: 13 September 2017

James D.

Position: Director

Appointed: 23 August 2016

Resigned: 13 September 2017

People with significant control

The register of persons with significant control that own or control the company is made up of 4 names. As we researched, there is Magnus Care Group Limited from Slough, England. 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 one in the persons with significant control register is Dawnside Developments Limited that entered Livingston, Scotland as the official address. This PSC has a legal form of "a 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. Then there is James D., who also meets the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Magnus Care Group Limited

2nd Floor The Priory Stomp Road, Burnham, Slough, SL1 7LW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered United Kingdom Registry
Registration number 11341172
Notified on 1 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dawnside Developments Limited

Geddes House Kirkton North, Livingston, EH54 6GU, Scotland

Legal authority Companies Act 1985
Legal form Limited Company
Country registered Scotland
Place registered United Kingdom
Registration number Sc124035
Notified on 8 November 2016
Ceased on 1 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

James D.

Notified on 13 September 2017
Ceased on 27 September 2017
Nature of control: significiant influence or control

James D.

Notified on 23 August 2016
Ceased on 8 November 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-31
Balance Sheet
Cash Bank On Hand1 80197 686
Current Assets1 801213 882
Debtors 114 981
Net Assets Liabilities-9 217-393 034
Other Debtors 706
Property Plant Equipment1 813 6274 994 198
Total Inventories 1 215
Other
Accrued Liabilities Deferred Income5 600137 524
Accumulated Depreciation Impairment Property Plant Equipment 38 821
Additions Other Than Through Business Combinations Property Plant Equipment 3 219 392
Amounts Owed To Group Undertakings1 439 1625 274 183
Creditors1 824 6455 587 669
Increase From Depreciation Charge For Year Property Plant Equipment 38 821
Net Current Assets Liabilities-1 822 844-5 373 787
Number Shares Issued Fully Paid 2 501
Other Creditors 4 743
Other Taxation Social Security Payable 23 001
Par Value Share 1
Prepayments Accrued Income 3 565
Property Plant Equipment Gross Cost1 813 6275 033 019
Provisions For Liabilities Balance Sheet Subtotal 13 445
Total Assets Less Current Liabilities-9 217-379 589
Trade Creditors Trade Payables379 883148 218
Trade Debtors Trade Receivables 110 710
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment -4 817 018

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Friday 30th September 2022
filed on: 27th, October 2023
Free Download (23 pages)

Company search