Background WavePink WaveYellow Wave

DORNOCH MEDICAL CARE LIMITED (SC156102)

DORNOCH MEDICAL CARE LIMITED (SC156102) is an active UK company. incorporated on 21 February 1995. with registered office in Glasgow. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. DORNOCH MEDICAL CARE LIMITED has been registered for 31 years. Current directors include BLACKWOOD, Leanne Jane, CLARKE-KUEHN, Sarah Ann, MOULE, Craig Jon and 1 others.

Company Number
SC156102
Status
active
Type
ltd
Incorporated
21 February 1995
Age
31 years
Address
Sanctuary House, Glasgow, G53 6PG
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
BLACKWOOD, Leanne Jane, CLARKE-KUEHN, Sarah Ann, MOULE, Craig Jon, SEYMOUR, Nicole
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DORNOCH MEDICAL CARE LIMITED

DORNOCH MEDICAL CARE LIMITED is an active company incorporated on 21 February 1995 with the registered office located in Glasgow. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. DORNOCH MEDICAL CARE LIMITED was registered 31 years ago.(SIC: 87100)

Status

active

Active since 31 years ago

Company No

SC156102

LTD Company

Age

31 Years

Incorporated 21 February 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

Sanctuary House 7 Freeland Drive Glasgow, G53 6PG,

Previous Addresses

The Meadows Care Home Meadow Road Dornoch Sutherland IV25 3SF
From: 21 February 1995To: 16 January 2020
Timeline

18 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Feb 95
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Director Left
Sept 20
Director Joined
Jan 21
Director Left
Mar 22
Director Left
Mar 22
Owner Exit
Sept 23
0
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

SEYMOUR, Nicole

Active
7 Freeland Drive, GlasgowG53 6PG
Secretary
Appointed 29 Jan 2020

BLACKWOOD, Leanne Jane

Active
7 Freeland Drive, GlasgowG53 6PG
Born February 1980
Director
Appointed 10 Jan 2020

CLARKE-KUEHN, Sarah Ann

Active
Chamber Court, WorcesterWR1 3ZQ
Born November 1971
Director
Appointed 10 Jan 2020

MOULE, Craig Jon

Active
Chamber Court, WorcesterWR1 3ZQ
Born June 1966
Director
Appointed 10 Jan 2020

SEYMOUR, Nicole

Active
7 Freeland Drive, GlasgowG53 6PG
Born December 1988
Director
Appointed 10 Jan 2020

DE FOY WOODS, Aidan St Clare

Resigned
Harcombe Farm, BristolBS36 1EJ
Secretary
Appointed 21 Feb 1995
Resigned 01 Oct 2002

JOYCE, Dawn Carol

Resigned
36 Torr Rise, TarporleyCW6 0UE
Secretary
Appointed 01 Oct 2002
Resigned 10 Jan 2020

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 21 Feb 1995
Resigned 21 Feb 1995

FRENCH, Diane

Resigned
7 Freeland Drive, GlasgowG53 6PG
Born March 1971
Director
Appointed 01 Dec 2020
Resigned 23 Mar 2022

JOYCE, Dawn Carol

Resigned
36 Torr Rise, TarporleyCW6 0UE
Born June 1961
Director
Appointed 21 Aug 2003
Resigned 10 Jan 2020

JOYCE, Dawn Carol

Resigned
36 Torr Rise, TarporleyCW6 0UE
Born June 1961
Director
Appointed 01 Nov 2002
Resigned 29 Jul 2003

JOYCE, Shaun Thomas

Resigned
36 Torr Rise, TarporleyCW6 0UE
Born October 1952
Director
Appointed 21 Feb 1995
Resigned 10 Jan 2020

THALLON, James Robert, Dr

Resigned
7 Freeland Drive, GlasgowG53 6PG
Born February 1964
Director
Appointed 10 Jan 2020
Resigned 23 Mar 2022

TUCKWELL, Gareth David, Dr

Resigned
7 Freeland Drive, GlasgowG53 6PG
Born December 1946
Director
Appointed 10 Jan 2020
Resigned 22 Sept 2020

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 21 Feb 1995
Resigned 21 Feb 1995

Persons with significant control

3

0 Active
3 Ceased

Sanctuary Housing Association

Ceased
Castle Street, WorcesterWR1 3ZQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Jan 2020
Ceased 15 Sept 2023

Mr Shaun Thomas Joyce

Ceased
TarporleyCW6 0UE
Born October 1952

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Jan 2020

Mrs Dawn Carol Joyce

Ceased
TarporleyCW6 0UE
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Jan 2020
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 November 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
15 September 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
4 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
3 February 2021
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Change Person Director Company With Change Date
23 December 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
31 January 2020
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
31 January 2020
AP03Appointment of Secretary
Confirmation Statement With Updates
29 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
21 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
20 April 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 May 2008
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 May 2007
AAAnnual Accounts
Legacy
6 March 2007
363aAnnual Return
Legacy
27 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 January 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 April 2005
AAAnnual Accounts
Legacy
30 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 April 2004
AAAnnual Accounts
Legacy
26 February 2004
363sAnnual Return (shuttle)
Legacy
30 August 2003
288aAppointment of Director or Secretary
Accounts Amended With Made Up Date
21 August 2003
AAMDAAMD
Legacy
9 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 July 2003
AAAnnual Accounts
Legacy
29 July 2003
288cChange of Particulars
Legacy
5 March 2003
363aAnnual Return
Legacy
29 November 2002
288aAppointment of Director or Secretary
Legacy
21 October 2002
288bResignation of Director or Secretary
Legacy
21 October 2002
288aAppointment of Director or Secretary
Legacy
20 September 2002
325325
Legacy
20 September 2002
190190
Legacy
20 September 2002
353353
Legacy
11 September 2002
287Change of Registered Office
Accounts With Accounts Type Small
29 July 2002
AAAnnual Accounts
Legacy
26 April 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Small
8 April 2002
AAAnnual Accounts
Legacy
22 February 2002
363aAnnual Return
Accounts With Accounts Type Small
4 April 2001
AAAnnual Accounts
Legacy
2 March 2001
363aAnnual Return
Legacy
31 May 2000
288cChange of Particulars
Legacy
3 March 2000
288cChange of Particulars
Legacy
3 March 2000
363aAnnual Return
Accounts With Accounts Type Small
17 February 2000
AAAnnual Accounts
Legacy
21 January 2000
288cChange of Particulars
Legacy
9 March 1999
363aAnnual Return
Legacy
26 August 1998
353353
Legacy
26 August 1998
325325
Legacy
26 August 1998
190190
Accounts With Accounts Type Small
26 August 1998
AAAnnual Accounts
Legacy
4 June 1998
287Change of Registered Office
Legacy
3 March 1998
363aAnnual Return
Legacy
9 June 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Small
20 May 1997
AAAnnual Accounts
Legacy
27 February 1997
363aAnnual Return
Legacy
28 February 1996
363aAnnual Return
Legacy
3 May 1995
410(Scot)410(Scot)
Legacy
1 May 1995
353353
Legacy
1 May 1995
190190
Legacy
1 May 1995
325325
Legacy
1 May 1995
88(2)R88(2)R
Legacy
20 April 1995
410(Scot)410(Scot)
Legacy
23 March 1995
287Change of Registered Office
Legacy
23 March 1995
224224
Legacy
23 February 1995
288288
Legacy
23 February 1995
288288
Legacy
23 February 1995
287Change of Registered Office
Incorporation Company
21 February 1995
NEWINCIncorporation