Background WavePink WaveYellow Wave

APPLIED CARE AND DEVELOPMENT LIMITED (SC224352)

APPLIED CARE AND DEVELOPMENT LIMITED (SC224352) is an active UK company. incorporated on 17 October 2001. with registered office in Dumfries. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. APPLIED CARE AND DEVELOPMENT LIMITED has been registered for 24 years.

Company Number
SC224352
Status
active
Type
ltd
Incorporated
17 October 2001
Age
24 years
Address
Netherlea House, Dumfries, DG1 4AL
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APPLIED CARE AND DEVELOPMENT LIMITED

APPLIED CARE AND DEVELOPMENT LIMITED is an active company incorporated on 17 October 2001 with the registered office located in Dumfries. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. APPLIED CARE AND DEVELOPMENT LIMITED was registered 24 years ago.(SIC: 87900)

Status

active

Active since 24 years ago

Company No

SC224352

LTD Company

Age

24 Years

Incorporated 17 October 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

Netherlea House Bankend Road Dumfries, DG1 4AL,

Previous Addresses

Studio 2/3 Kirkgunzeon Mill Kirkgunzeon Dumfries DG2 8LA
From: 17 October 2001To: 15 October 2015
Timeline

22 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Oct 01
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Dec 12
Director Left
Oct 14
Director Joined
Jan 19
Director Left
Jan 19
Loan Cleared
May 19
Director Joined
Jan 20
Director Left
Jan 20
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Secured
Nov 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 July 2025
AAAnnual Accounts
Legacy
3 July 2025
PARENT_ACCPARENT_ACC
Legacy
3 July 2025
AGREEMENT2AGREEMENT2
Legacy
3 July 2025
GUARANTEE2GUARANTEE2
Mortgage Alter Floating Charge With Number
9 December 2024
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
9 December 2024
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
5 December 2024
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
5 December 2024
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
5 December 2024
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 July 2024
AAAnnual Accounts
Legacy
8 July 2024
PARENT_ACCPARENT_ACC
Legacy
8 July 2024
GUARANTEE2GUARANTEE2
Legacy
8 July 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2023
AAAnnual Accounts
Legacy
28 September 2023
PARENT_ACCPARENT_ACC
Legacy
28 September 2023
AGREEMENT2AGREEMENT2
Legacy
28 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
2 March 2023
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
28 February 2023
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 August 2022
AAAnnual Accounts
Legacy
30 August 2022
PARENT_ACCPARENT_ACC
Legacy
30 August 2022
AGREEMENT2AGREEMENT2
Legacy
30 August 2022
GUARANTEE2GUARANTEE2
Change Person Secretary Company With Change Date
2 November 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 June 2021
AAAnnual Accounts
Legacy
8 June 2021
PARENT_ACCPARENT_ACC
Legacy
8 June 2021
AGREEMENT2AGREEMENT2
Legacy
8 June 2021
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
19 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 September 2020
AAAnnual Accounts
Legacy
11 September 2020
PARENT_ACCPARENT_ACC
Legacy
11 September 2020
AGREEMENT2AGREEMENT2
Legacy
11 September 2020
GUARANTEE2GUARANTEE2
Change Person Secretary Company With Change Date
1 April 2020
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 January 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 January 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 June 2019
AAAnnual Accounts
Legacy
27 June 2019
PARENT_ACCPARENT_ACC
Legacy
27 June 2019
AGREEMENT2AGREEMENT2
Legacy
27 June 2019
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
17 May 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 January 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 May 2018
AAAnnual Accounts
Legacy
30 May 2018
PARENT_ACCPARENT_ACC
Legacy
30 May 2018
AGREEMENT2AGREEMENT2
Legacy
30 May 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 June 2017
AAAnnual Accounts
Legacy
22 June 2017
PARENT_ACCPARENT_ACC
Legacy
22 June 2017
AGREEMENT2AGREEMENT2
Legacy
22 June 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 June 2016
AAAnnual Accounts
Legacy
7 June 2016
GUARANTEE2GUARANTEE2
Legacy
18 May 2016
PARENT_ACCPARENT_ACC
Legacy
18 May 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
1 June 2015
AAAnnual Accounts
Legacy
1 June 2015
GUARANTEE2GUARANTEE2
Legacy
22 April 2015
AGREEMENT2AGREEMENT2
Legacy
22 April 2015
PARENT_ACCPARENT_ACC
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 May 2014
AAAnnual Accounts
Legacy
15 May 2014
PARENT_ACCPARENT_ACC
Legacy
15 May 2014
AGREEMENT2AGREEMENT2
Legacy
15 May 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Full
14 May 2013
AAAnnual Accounts
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Termination Secretary Company With Name
6 March 2012
TM02Termination of Secretary
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2012
AP01Appointment of Director
Legacy
6 March 2012
MG03sMG03s
Appoint Person Director Company With Name
6 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2012
AP01Appointment of Director
Legacy
2 March 2012
MG01sMG01s
Legacy
29 February 2012
MG02sMG02s
Change Account Reference Date Company Current Shortened
24 February 2012
AA01Change of Accounting Reference Date
Statement Of Companys Objects
24 February 2012
CC04CC04
Resolution
24 February 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
13 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 August 2009
AAAnnual Accounts
Legacy
31 December 2008
410(Scot)410(Scot)
Legacy
27 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 June 2008
AAAnnual Accounts
Legacy
25 March 2008
288bResignation of Director or Secretary
Legacy
6 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 May 2007
AAAnnual Accounts
Legacy
30 January 2007
287Change of Registered Office
Legacy
6 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 May 2006
AAAnnual Accounts
Legacy
31 May 2006
88(2)R88(2)R
Legacy
20 October 2005
363sAnnual Return (shuttle)
Legacy
5 September 2005
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Small
1 March 2005
AAAnnual Accounts
Legacy
19 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 January 2004
AAAnnual Accounts
Legacy
25 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 March 2003
AAAnnual Accounts
Legacy
24 October 2002
363sAnnual Return (shuttle)
Legacy
18 October 2001
288aAppointment of Director or Secretary
Legacy
18 October 2001
288aAppointment of Director or Secretary
Legacy
18 October 2001
288bResignation of Director or Secretary
Legacy
18 October 2001
288bResignation of Director or Secretary
Incorporation Company
17 October 2001
NEWINCIncorporation