Welcare Homes Limited EDINBURGH


Welcare Homes Limited was officially closed on 2023-06-09. Welcare Homes was a private limited company that was situated at Grant Thornton Uk Llp 7 Exchange Crescent, Conference Square, Edinburgh, EH3 8AN. Its total net worth was estimated to be approximately 680556 pounds, and the fixed assets that belonged to the company totalled up to 2724318 pounds. This company (incorporated on 1998-11-19) was run by 2 directors.
Director Jane W. who was appointed on 24 May 2013.
Director William W. who was appointed on 01 November 2000.

The company was classified as "residential care activities for the elderly and disabled" (87300). According to the CH database, there was a name change on 2001-01-09 and their previous name was Lomond Ventures Eighty Five. The most recent confirmation statement was filed on 2018-11-19 and last time the accounts were filed was on 30 November 2017. 2015-11-19 was the date of the last annual return.

Welcare Homes Limited Address / Contact

Office Address Grant Thornton Uk Llp 7 Exchange Crescent
Office Address2 Conference Square
Town Edinburgh
Post code EH3 8AN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC191296
Date of Incorporation Thu, 19th Nov 1998
Date of Dissolution Fri, 9th Jun 2023
Industry Residential care activities for the elderly and disabled
End of financial Year 30th November
Company age 25 years old
Account next due date Sat, 31st Aug 2019
Account last made up date Thu, 30th Nov 2017
Next confirmation statement due date Tue, 3rd Dec 2019
Last confirmation statement dated Mon, 19th Nov 2018

Company staff

Jane W.

Position: Director

Appointed: 24 May 2013

William W.

Position: Director

Appointed: 01 November 2000

Mohanananthan K.

Position: Director

Appointed: 29 March 2018

Resigned: 18 May 2018

William J.

Position: Director

Appointed: 05 January 1999

Resigned: 01 November 2000

Brian H.

Position: Secretary

Appointed: 05 January 1999

Resigned: 02 August 2011

Ashcroft Cameron Nominees Limited

Position: Nominee Director

Appointed: 19 November 1998

Resigned: 06 January 1999

Ashcroft Cameron Secretaries Limited

Position: Nominee Secretary

Appointed: 19 November 1998

Resigned: 05 January 1999

People with significant control

William W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Lomond Ventures Eighty Five January 9, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302016-11-302017-11-30
Net Worth680 556480 203310 617  
Balance Sheet
Cash Bank On Hand   8 2901 955
Current Assets795 505577 806680 986601 733587 432
Debtors483 258573 545547 158593 443585 477
Property Plant Equipment   3 712 0583 626 001
Cash Bank In Hand312 2474 261133 828  
Net Assets Liabilities Including Pension Asset Liability680 556480 203310 617  
Tangible Fixed Assets2 724 3184 622 7854 528 103  
Reserves/Capital
Called Up Share Capital100100100  
Profit Loss Account Reserve680 456480 103310 517  
Shareholder Funds680 556480 203310 617  
Other
Accumulated Depreciation Impairment Property Plant Equipment   1 082 6291 173 755
Additions Other Than Through Business Combinations Property Plant Equipment    5 069
Average Number Employees During Period   113115
Creditors   4 221 6364 316 522
Depreciation Rate Used For Property Plant Equipment    15
Increase From Depreciation Charge For Year Property Plant Equipment    91 126
Net Current Assets Liabilities-634 637-667 582-760 486-3 619 903-3 729 090
Property Plant Equipment Gross Cost   4 794 6874 799 756
Total Assets Less Current Liabilities2 089 6811 955 2033 767 61792 155-103 089
Advances Credits Directors   288 071303 095
Creditors Due After One Year1 409 1251 475 0003 457 000  
Creditors Due Within One Year1 430 1421 245 3881 441 472  
Fixed Assets2 724 3182 622 7854 528 103  
Tangible Fixed Assets Additions 1 6105 825  
Tangible Fixed Assets Cost Or Valuation3 352 0613 353 6715 359 496  
Tangible Fixed Assets Depreciation627 743730 886831 393  
Tangible Fixed Assets Depreciation Charged In Period 103 143100 507  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Accounts for a medium company for the period ending on 2015/11/30
filed on: 5th, September 2016
Free Download (22 pages)

Company search