Background WavePink WaveYellow Wave

ACTIVE CARE (AYRSHIRE) LIMITED (SC516411)

ACTIVE CARE (AYRSHIRE) LIMITED (SC516411) is an active UK company. incorporated on 24 September 2015. with registered office in Prestwick. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. ACTIVE CARE (AYRSHIRE) LIMITED has been registered for 10 years.

Company Number
SC516411
Status
active
Type
ltd
Incorporated
24 September 2015
Age
10 years
Address
Heritage House Ladykirk Business Park, Prestwick, KA9 2TA
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTIVE CARE (AYRSHIRE) LIMITED

ACTIVE CARE (AYRSHIRE) LIMITED is an active company incorporated on 24 September 2015 with the registered office located in Prestwick. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. ACTIVE CARE (AYRSHIRE) LIMITED was registered 10 years ago.(SIC: 87300)

Status

active

Active since 10 years ago

Company No

SC516411

LTD Company

Age

10 Years

Incorporated 24 September 2015

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

6 months left

Last Filed

Made up to 23 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

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

Previous Addresses

53 Beresford Terrace Ayr South Ayrshire KA7 2HD Scotland
From: 22 February 2021To: 7 June 2024
33 Burns Statue Square Ayr KA7 1SU United Kingdom
From: 24 September 2015To: 22 February 2021
Timeline

17 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
May 16
Loan Secured
Jan 17
Loan Cleared
Feb 21
Owner Exit
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Jun 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

0

Fundings
Financials
Latest Activities

Filing History

58

Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 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
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
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
26 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 September 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
4 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
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
Accounts With Accounts Type Unaudited Abridged
18 February 2022
AAAnnual Accounts
Memorandum Articles
9 February 2022
MAMA
Resolution
9 February 2022
RESOLUTIONSResolutions
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
Change Account Reference Date Company Previous Shortened
18 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Second Filing Of Director Appointment With Name
1 June 2021
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
1 June 2021
RP04AP01RP04AP01
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
22 February 2021
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
22 February 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 February 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
22 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 February 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Change To A Person With Significant Control
19 February 2021
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
19 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Dormant
6 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
26 February 2016
AA01Change of Accounting Reference Date
Incorporation Company
24 September 2015
NEWINCIncorporation