Background WavePink WaveYellow Wave

DUNTOCHER CARE LIMITED (SC467936)

DUNTOCHER CARE LIMITED (SC467936) is an active UK company. incorporated on 21 January 2014. with registered office in Edinburgh. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. DUNTOCHER CARE LIMITED has been registered for 12 years. Current directors include JOHAL, Manpreet Singh, TATLA, Gurkirpal Singh.

Company Number
SC467936
Status
active
Type
ltd
Incorporated
21 January 2014
Age
12 years
Address
C/O Addleshaw Goddard Llp, Exchange Tower, 19, Edinburgh, EH3 8EH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
JOHAL, Manpreet Singh, TATLA, Gurkirpal Singh
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNTOCHER CARE LIMITED

DUNTOCHER CARE LIMITED is an active company incorporated on 21 January 2014 with the registered office located in Edinburgh. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. DUNTOCHER CARE LIMITED was registered 12 years ago.(SIC: 87900)

Status

active

Active since 12 years ago

Company No

SC467936

LTD Company

Age

12 Years

Incorporated 21 January 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 21 January 2026 (2 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Overdue

12 days overdue

Last Filed

Made up to 3 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 17 March 2026
For period ending 3 March 2026

Previous Company Names

MORRISON COMMUNITY CARE (DUNTOCHER) HOLDCO LIMITED
From: 21 January 2014To: 22 May 2020
Contact
Address

C/O Addleshaw Goddard Llp, Exchange Tower, 19 Canning Street Edinburgh, EH3 8EH,

Previous Addresses

Abbotsford House 41 Drymen Road Bearsden Glasgow G61 2RL
From: 21 January 2014To: 2 March 2020
Timeline

23 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jan 14
Loan Secured
Mar 16
Funding Round
Jun 19
Owner Exit
Oct 19
Owner Exit
Oct 19
New Owner
Oct 19
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Owner Exit
Mar 20
Loan Cleared
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Director Joined
Jul 21
Director Left
Aug 21
Director Left
Jan 22
Director Left
Mar 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
1
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

JOHAL, Manpreet Singh

Active
Canning Street, EdinburghEH3 8EH
Born August 1983
Director
Appointed 28 Feb 2020

TATLA, Gurkirpal Singh

Active
Canning Street, EdinburghEH3 8EH
Born May 1961
Director
Appointed 28 Feb 2020

GROSS, Mark Daniel

Resigned
Canning Street, EdinburghEH3 8EH
Born November 1978
Director
Appointed 28 Feb 2020
Resigned 07 Mar 2025

LLOYD-EVANS, Jonathan

Resigned
Canning Street, EdinburghEH3 8EH
Born April 1992
Director
Appointed 26 Jul 2021
Resigned 27 Jan 2022

SMITH, David Martin

Resigned
Canning Street, EdinburghEH3 8EH
Born November 1984
Director
Appointed 28 Feb 2020
Resigned 30 Jun 2021

SOKHI, Caroline Anne, Dr

Resigned
Canning Street, EdinburghEH3 8EH
Born January 1950
Director
Appointed 21 Jan 2014
Resigned 28 Feb 2020

SOKHI, Lekh Paul

Resigned
Canning Street, EdinburghEH3 8EH
Born March 1986
Director
Appointed 21 Jan 2014
Resigned 28 Feb 2020

SOKHI, Surjit Singh

Resigned
Canning Street, EdinburghEH3 8EH
Born October 1946
Director
Appointed 21 Jan 2014
Resigned 28 Feb 2020

Persons with significant control

4

1 Active
3 Ceased
Stomp Road, SloughSL1 7LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2020

Mr Lekh Paul Sokhi

Ceased
Canning Street, EdinburghEH3 8EH
Born March 1986

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 25 Oct 2019
Ceased 28 Feb 2020

Surjit Singh Sokhi

Ceased
41 Drymen Road, BearsdenG61 2RL
Born October 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Oct 2019

Caroline Anne Sokhi

Ceased
41 Drymen Road, BearsdenG61 2RL
Born January 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Oct 2019
Fundings
Financials
Latest Activities

Filing History

57

Change Account Reference Date Company Previous Extended
21 January 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
3 July 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
15 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 October 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Resolution
22 May 2020
RESOLUTIONSResolutions
Memorandum Articles
23 March 2020
MAMA
Resolution
23 March 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2020
MR01Registration of a Charge
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
3 March 2020
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
2 March 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 March 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Capital Name Of Class Of Shares
26 June 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
26 June 2019
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
26 June 2019
SH10Notice of Particulars of Variation
Resolution
26 June 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
9 December 2014
AA01Change of Accounting Reference Date
Incorporation Company
21 January 2014
NEWINCIncorporation