Background WavePink WaveYellow Wave

ACASA CARE LIMITED (SC388208)

ACASA CARE LIMITED (SC388208) is an active UK company. incorporated on 4 November 2010. with registered office in Prestwick. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. ACASA CARE LIMITED has been registered for 15 years. Current directors include JOLLY, David Michael Bourdeau, ROBERTS, Sharon Mary, STAPELBERG, Darren and 1 others.

Company Number
SC388208
Status
active
Type
ltd
Incorporated
4 November 2010
Age
15 years
Address
Heritage House Ladykirk Business Park, Prestwick, KA9 2TA
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
JOLLY, David Michael Bourdeau, ROBERTS, Sharon Mary, STAPELBERG, Darren, WEIGHT, James Dominic
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACASA CARE LIMITED

ACASA CARE LIMITED is an active company incorporated on 4 November 2010 with the registered office located in Prestwick. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. ACASA CARE LIMITED was registered 15 years ago.(SIC: 88100)

Status

active

Active since 15 years ago

Company No

SC388208

LTD Company

Age

15 Years

Incorporated 4 November 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 18 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

Heritage House Ladykirk Business Park 11 Skye Road Prestwick, KA9 2TA,

Previous Addresses

53 Beresford Terrace Ayr KA7 2HD Scotland
From: 21 April 2021To: 7 June 2024
14 the Wynd Dunshalt Cupar Fife KY14 7HE
From: 25 November 2014To: 21 April 2021
14 the Wynd Dunsualt Cupar Fife KY14 7HE
From: 27 August 2013To: 25 November 2014
No 2 Muirhead of Pitcullo by Dairsie St Andrews Fife KY15 4SF United Kingdom
From: 4 November 2010To: 27 August 2013
Timeline

15 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Jun 14
Director Left
Jun 14
Owner Exit
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Dec 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Loan Secured
Mar 22
Director Left
Nov 23
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

PEACH, Lee

Active
Ladykirk Business Park, PrestwickKA9 2TA
Secretary
Appointed 20 Apr 2021

JOLLY, David Michael Bourdeau

Active
Ladykirk Business Park, PrestwickKA9 2TA
Born October 1988
Director
Appointed 03 Dec 2021

ROBERTS, Sharon Mary

Active
Ladykirk Business Park, PrestwickKA9 2TA
Born June 1962
Director
Appointed 20 Apr 2021

STAPELBERG, Darren

Active
Ladykirk Business Park, PrestwickKA9 2TA
Born May 1980
Director
Appointed 20 Apr 2021

WEIGHT, James Dominic

Active
Ladykirk Business Park, PrestwickKA9 2TA
Born April 1965
Director
Appointed 03 Dec 2021

BROWN, Jennifer Marjorie

Resigned
Muirhead Of Pitcullo, St AndrewsKY15 4SF
Secretary
Appointed 04 Nov 2010
Resigned 30 May 2014

DUNCAN, Barbara Anne

Resigned
The Wynd, CuparKY14 7HE
Secretary
Appointed 30 May 2014
Resigned 20 Apr 2021

BAINS, Ravinder Singh

Resigned
Beresford Terrace, AyrKA7 2HD
Born January 1967
Director
Appointed 20 Apr 2021
Resigned 03 Dec 2021

BROWN, Jennifer Marjorie

Resigned
Muirhead Of Pitcullo, St AndrewsKY15 4SF
Born March 1959
Director
Appointed 04 Nov 2010
Resigned 30 May 2014

DUNCAN, Barbara Anne

Resigned
14 The Wynd, DunshaltKY14 7HE
Born August 1962
Director
Appointed 04 Nov 2010
Resigned 20 Apr 2021

MORAITIS, Constantine

Resigned
Beresford Terrace, AyrKA7 2HD
Born July 1989
Director
Appointed 03 Dec 2021
Resigned 13 Oct 2023

MORROW, James Maddison

Resigned
The Wynd, CuparKY14 7HE
Born October 1955
Director
Appointed 01 Jun 2014
Resigned 20 Apr 2021

Persons with significant control

2

1 Active
1 Ceased
Ladykirk Business Park, PrestwickKA9 2TA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Apr 2021

Ms Barbara Anne Duncan

Ceased
The Wynd, CuparKY14 7HE
Born August 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Apr 2021
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
18 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
7 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 September 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
6 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2022
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
6 May 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
12 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
7 April 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2022
MR01Registration of a Charge
Memorandum Articles
9 February 2022
MAMA
Resolution
9 February 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
17 January 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
1 June 2021
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
1 June 2021
RP04AP01RP04AP01
Notification Of A Person With Significant Control
21 April 2021
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
21 April 2021
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
21 April 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 April 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
21 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 April 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 April 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 November 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 November 2014
CH01Change of Director Details
Termination Director Company With Name
12 June 2014
TM01Termination of Director
Termination Secretary Company With Name
12 June 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 June 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Incorporation Company
4 November 2010
NEWINCIncorporation