CompanyTrack
C

CONSTANCE CARE LIMITED

Active Dundee

Other human health activities

0 employees Website
Other human health activities
C

CONSTANCE CARE LIMITED

Other human health activities

Founded 15 Oct 1997 Active Dundee, Scotland 0 employees constancecare.co.uk
Other human health activities
Accounts Submitted 19 Dec 2024
Confirmation Statement Submitted 30 Oct 2025
Net assets £10.08M £756.00K 2024 year on year
Total assets £22.58M £9.93M 2024 year on year
Total Liabilities £12.50M £9.17M 2024 year on year
Charges 5
4 outstanding 1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

14 City Quay, Camperdown Street Dundee DD1 3JA Scotland

Office (Glasgow)

Calder St, Blantyre, Glasgow G72 0AU

Credit Report

Discover CONSTANCE CARE LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2013–2024)

Cash in Bank

£4.00k

Net Assets

£10.08M

Increased by £756.00k (+8%)

Total Liabilities

£12.50M

Increased by £9.17M (+275%)

Turnover

£9.03M

Decreased by £2.23M (-20%)

Employees

N/A

Decreased by 442 (-100%)

Debt Ratio

55%

Increased by 29 (+112%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 9 resigned
Status
Gary Ryan FeeDirectorBritishUnited Kingdom551 Apr 2023Active
Kristian Brian LeeDirectorBritishEngland5128 Feb 2025Active

Shareholders

Shareholders (4)

Csc Trustees Limited
66.7%
45 Nov 2020
Csc Trustees Limited
33.3%
25 Nov 2020
City And County Healthcare Group Limited
0.0%
05 Nov 2020

Persons with Significant Control

Persons with Significant Control (1)

1 Active 5 Ceased

Trustees Limited

United Kingdom

Active
Notified 2 Nov 2020
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Stephen Howard Carr

Ceased 26 Jun 2017

Ceased

City And County Healthcare Group Limited

Ceased 2 Nov 2020

Ceased

Hsbc Corporate Trustee Company (uk) Ltd

Ceased 3 Sept 2020

Ceased

City And County Healthcare Group Ltd

Ceased 15 Sept 2017

Ceased

Denis H Carr

Ceased 26 Jun 2017

Ceased

Group Structure

Group Structure

CSC TRUSTEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CSC CAPITAL MARKETS UK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CSC CAPITAL MARKETS HOLDING COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CONSTANCE CARE LIMITED Current Company
POSITIVE CARE SCOTLAND LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, significant influence or control

Charges

Charges

4 outstanding 1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
30 Oct 2025Confirmation StatementConfirmation statement made on 2025-10-25 with updatesView(4 pages)
28 Feb 2025OfficersTermination of Lynette Gillian Krige as director on 2025-02-28View(1 page)
28 Feb 2025OfficersAppointment of Mr Kristian Brian Lee as director on 2025-02-28View(2 pages)
21 Jan 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(23 pages)
19 Dec 2024OtherNotice of agreement to exemption from audit of accounts for period ending 31/03/24View(1 page)
30 Oct 2025 Confirmation Statement

Confirmation statement made on 2025-10-25 with updates

28 Feb 2025 Officers

Termination of Lynette Gillian Krige as director on 2025-02-28

28 Feb 2025 Officers

Appointment of Mr Kristian Brian Lee as director on 2025-02-28

21 Jan 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

19 Dec 2024 Other

Notice of agreement to exemption from audit of accounts for period ending 31/03/24

Recent Activity

Latest Activity

Confirmation statement made on 2025-10-25 with updates

3 months ago on 30 Oct 2025

Termination of Lynette Gillian Krige as director on 2025-02-28

11 months ago on 28 Feb 2025

Appointment of Mr Kristian Brian Lee as director on 2025-02-28

11 months ago on 28 Feb 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

1 years ago on 21 Jan 2025

Notice of agreement to exemption from audit of accounts for period ending 31/03/24

1 years ago on 19 Dec 2024