Background WavePink WaveYellow Wave

TAYCARE HEALTH LIMITED (SC373408)

TAYCARE HEALTH LIMITED (SC373408) is an active UK company. incorporated on 22 February 2010. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TAYCARE HEALTH LIMITED has been registered for 16 years. Current directors include BAND, James Taylor, COCKBURN, Vivienne Marie, CURLEY, George and 1 others.

Company Number
SC373408
Status
active
Type
ltd
Incorporated
22 February 2010
Age
16 years
Address
Exchange Tower, 11th Floor, Edinburgh, EH3 8EH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BAND, James Taylor, COCKBURN, Vivienne Marie, CURLEY, George, JOHNSTONE, Peter Kenneth
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAYCARE HEALTH LIMITED

TAYCARE HEALTH LIMITED is an active company incorporated on 22 February 2010 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TAYCARE HEALTH LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

SC373408

LTD Company

Age

16 Years

Incorporated 22 February 2010

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 1 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 14 March 2025 (1 year ago)
Submitted on 14 March 2025 (1 year ago)

Next Due

Due by 28 March 2026
For period ending 14 March 2026

Previous Company Names

MM&S (5586) LIMITED
From: 22 February 2010To: 18 March 2010
Contact
Address

Exchange Tower, 11th Floor 19 Canning Street Edinburgh, EH3 8EH,

Previous Addresses

Caledonian Exchange, 2nd Floor 19a Canning Street Edinburgh EH3 8EG Scotland
From: 11 April 2022To: 20 April 2022
Pinsent Masons 13 Queen's Road Aberdeen AB15 4YL Scotland
From: 7 November 2017To: 11 April 2022
C/O Maclay Murray & Spens Llp Quartermile One 15 Lauriston Place Edinburgh Midlothian EH3 9EP
From: 11 April 2016To: 7 November 2017
10 Perimeter Road Pinefield Industrial Estate Elgin Moray IV30 6AE
From: 24 March 2010To: 11 April 2016
151 St. Vincent Street Glasgow G2 5NJ
From: 22 February 2010To: 24 March 2010
Timeline

56 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Feb 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Funding Round
Jun 10
Director Joined
Jul 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Sept 10
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Jul 14
Director Left
Apr 15
Director Joined
May 15
Director Joined
Jul 15
Director Joined
Nov 15
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Aug 17
Director Left
Aug 17
Director Left
May 18
Director Joined
May 18
Director Left
May 18
Director Joined
Sept 18
Director Left
Aug 19
Director Joined
Sept 19
Director Joined
Nov 19
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Apr 22
Director Joined
May 22
Director Left
May 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Feb 24
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Loan Secured
Oct 24
Loan Secured
Nov 25
1
Funding
52
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

5 Active
28 Resigned

RESOLIS LIMITED

Active
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 04 Apr 2022

BAND, James Taylor

Active
19 Canning Street, EdinburghEH3 8EH
Born April 1976
Director
Appointed 01 Apr 2022

COCKBURN, Vivienne Marie

Active
Murton Farm Cottages, Berwick Upon TweedTD15 2NG
Born June 1968
Director
Appointed 23 Aug 2021

CURLEY, George

Active
Ninewells Hospital And Medical School, DundeeDD1 9SY
Born April 1958
Director
Appointed 20 Feb 2024

JOHNSTONE, Peter Kenneth

Active
Caledonian Exchange, EdinburghEH3 8EG
Born September 1965
Director
Appointed 29 Jan 2024

BAND, James

Resigned
Castle Business Park, StirlingFK9 4TZ
Secretary
Appointed 09 Apr 2015
Resigned 01 Apr 2016

JOHNSTONE, Peter

Resigned
Hillhouse Road, EdinburghEH4 5EG
Secretary
Appointed 01 Apr 2016
Resigned 01 Apr 2022

JOHNSTONE, Peter

Resigned
Perimeter Road, ElginIV30 6AE
Secretary
Appointed 18 Mar 2010
Resigned 30 Apr 2015

MACLAY MURRAY & SPENS LLP

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate secretary
Appointed 22 Feb 2010
Resigned 18 Mar 2010

BARN, Alistair Melville

Resigned
Seven Acres, PerthPH1 3SU
Born March 1948
Director
Appointed 18 Jun 2010
Resigned 03 Sept 2013

BATTEY, Ernest Stephen

Resigned
Furnival Street, LondonEC4A 1AB
Born December 1959
Director
Appointed 29 Jul 2010
Resigned 27 Mar 2012

BEDFORD, Lindsay Robert

Resigned
Level 10, DundeeDD1 9SY
Born August 1962
Director
Appointed 30 Jun 2015
Resigned 31 Mar 2018

BURGE, Richard William Francis

Resigned
Melville Street, EdinburghEH3 7JF
Born September 1959
Director
Appointed 09 Apr 2015
Resigned 25 May 2023

DIXON, Richard John

Resigned
Furnival Street, LondonEC4A 1AB
Born May 1971
Director
Appointed 29 Jul 2010
Resigned 27 Sept 2013

FORDYCE, Alan Peter

Resigned
Perimeter Road, ElginIV30 6AE
Born August 1967
Director
Appointed 18 Mar 2010
Resigned 18 Mar 2015

GORDON, John Stephen

Resigned
Melville Street, EdinburghEH3 7JF
Born December 1962
Director
Appointed 01 Nov 2015
Resigned 29 Jan 2024

GRAY, Alan

Resigned
Ninewells Hospital, DundeeDD1 9SY
Born December 1964
Director
Appointed 03 Sept 2018
Resigned 02 Aug 2019

HOPE, John Alexander

Resigned
Castle Business Park, StirlingFK9 4TZ
Born January 1957
Director
Appointed 17 Feb 2014
Resigned 01 Aug 2017

JENKINS, Barry

Resigned
Ninewells Hospital And Medical School, DundeeDD1 9SY
Born June 1973
Director
Appointed 01 Feb 2024
Resigned 20 Feb 2024

KELLY, Stephen James

Resigned
13 Queen's Road, AberdeenAB15 4YL
Born October 1973
Director
Appointed 13 Nov 2019
Resigned 01 Apr 2022

LIVINGSTON, Andrew James

Resigned
Furnival Street, LondonEC4A 1AB
Born September 1972
Director
Appointed 18 Mar 2010
Resigned 29 Jul 2010

LOCKHART, Richard Scott

Resigned
Thistle Street, EdinburghEH2 1DF
Born October 1976
Director
Appointed 08 May 2018
Resigned 23 Aug 2021

LYALL, Stuart James Jarvie

Resigned
Ninewells Hospital, DundeeDD1 9SY
Born January 1968
Director
Appointed 02 Sept 2019
Resigned 01 Feb 2024

MCDONAGH, John

Resigned
Aldersgate Street, LondonEC1A 4HD
Born May 1969
Director
Appointed 11 Nov 2013
Resigned 01 Nov 2015

MCDONALD, Ian Stewart

Resigned
Kings Cross, DundeeDD3 8EA
Born May 1957
Director
Appointed 18 Jun 2010
Resigned 30 Jun 2015

MCEWAN, Alastair John Angus

Resigned
Melville Street, EdinburghEH3 7JF
Born November 1958
Director
Appointed 02 Jun 2014
Resigned 09 Apr 2015

REEKIE, Peter Charles Maxwell

Resigned
11-15 Thistle Street, EdinburghEH2 1DF
Born September 1971
Director
Appointed 01 Aug 2017
Resigned 02 May 2018

ROBERTSON, William George

Resigned
Perimeter Road, ElginIV30 6AE
Born April 1945
Director
Appointed 18 Mar 2010
Resigned 27 Sept 2013

STEVENS, Mark

Resigned
Furnival Street, LondonEC4A 1AB
Born September 1967
Director
Appointed 27 Mar 2012
Resigned 27 Sept 2013

STEVENS, Mark

Resigned
Furnival Street, LondonEC4A 1AB
Born September 1967
Director
Appointed 18 Mar 2010
Resigned 29 Jul 2010

TRUESDALE, Christine

Resigned
St. Vincent Street, GlasgowG2 5NJ
Born February 1960
Director
Appointed 22 Feb 2010
Resigned 11 Mar 2010

VINDEX LIMITED

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate director
Appointed 22 Feb 2010
Resigned 18 Mar 2010

VINDEX SERVICES LIMITED

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate director
Appointed 22 Feb 2010
Resigned 18 Mar 2010

Persons with significant control

2

Balloon Street, ManchesterM60 4EP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Canning Street, EdinburghEH3 8EH

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Full
1 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Resolution
12 November 2024
RESOLUTIONSResolutions
Memorandum Articles
12 November 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
22 November 2023
AAAnnual Accounts
Change To A Person With Significant Control
21 November 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Confirmation Statement With Updates
15 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2023
CH01Change of Director Details
Accounts With Accounts Type Small
21 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 April 2022
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
11 April 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
11 April 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 April 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
18 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Accounts With Accounts Type Small
17 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Change Person Director Company With Change Date
29 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Change Person Secretary Company With Change Date
7 March 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 November 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Change Person Director Company With Change Date
2 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 May 2016
AP03Appointment of Secretary
Change Sail Address Company With Old Address New Address
31 May 2016
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
11 April 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
29 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Miscellaneous
5 June 2015
MISCMISC
Auditors Resignation Company
13 May 2015
AUDAUD
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 May 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 May 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Memorandum Articles
18 February 2014
MEM/ARTSMEM/ARTS
Resolution
18 February 2014
RESOLUTIONSResolutions
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 April 2012
AP01Appointment of Director
Termination Director Company With Name
19 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Move Registers To Sail Company
29 February 2012
AD03Change of Location of Company Records
Change Sail Address Company
29 February 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
7 October 2011
AAAnnual Accounts
Termination Director Company With Name
12 September 2011
TM01Termination of Director
Termination Director Company With Name
12 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Appoint Person Director Company With Name
9 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 August 2010
AP01Appointment of Director
Notice Restriction On Company Articles
4 August 2010
CC01CC01
Appoint Person Director Company With Name
23 July 2010
AP01Appointment of Director
Capital Allotment Shares
1 July 2010
SH01Allotment of Shares
Resolution
1 July 2010
RESOLUTIONSResolutions
Resolution
30 June 2010
RESOLUTIONSResolutions
Legacy
25 June 2010
MG01sMG01s
Legacy
25 June 2010
MG01sMG01s
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Legacy
23 June 2010
MG01sMG01s
Legacy
23 June 2010
MG01sMG01s
Legacy
23 June 2010
MG01sMG01s
Legacy
23 June 2010
MG01sMG01s
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Account Reference Date Company Current Extended
30 March 2010
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
24 March 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Termination Secretary Company With Name
24 March 2010
TM02Termination of Secretary
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
24 March 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
18 March 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 March 2010
RESOLUTIONSResolutions
Termination Director Company With Name
15 March 2010
TM01Termination of Director
Incorporation Company
22 February 2010
NEWINCIncorporation