Get an alert when GRANGEMOUTH CARERS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-04-30 (in 11mo)

Last filed for 2025-07-31

Confirmation statement due

2027-04-27 (in 11mo)

Last made up 2026-04-13

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Auditor
Dickson Middleton
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the charity's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 26 resigned

Name Role Appointed Born Nationality
O'DONNELL, Janis Ann Director 2016-05-26 Oct 1953 British
PEATTIE, Catherine Campbell Director 1999-11-22 Nov 1951 British
POLLOCK, Morag Margaret Director 2016-05-26 Jan 1965 British
Show 26 resigned officers
Name Role Appointed Resigned
BLACK, Allyson Maria Doherty Secretary 2014-02-19 2014-11-19
LAURIE, Mary Anne Spicer Secretary 1993-08-04 1994-09-30
MACDONALD, Jessie Macleod Secretary 1991-04-12 1993-08-04
MIELE, Anthony Alessandro Natale Secretary 1995-01-19 2014-02-19
SMITH, Gillian Isabel Secretary 2020-03-05 2023-01-26
BEGAN, Margaret Director 2019-01-17 2025-02-10
BLACK, Allyson Maria Doherty Director 2013-07-04 2014-11-19
COLLINS, Patricia Elizabeth Director 2016-05-26 2018-12-01
CRUICKSHANK, Leslie James William, Doctor Director 1991-04-12 1994-03-02
FLEMING, Marshall Director 1999-11-22 2000-05-31
GILLIES, Gordon Wolsey Director 1998-02-25 1999-11-22
HEGDE, Dinkar, Dr Director 1991-04-12 1995-01-19
LAURIE, Mary Anne Spicer Director 1993-08-04 1994-09-30
MACRAE, Gordon Lennox Director 2019-01-17 2024-09-17
MACRAE, Gordon Lennox Director 1998-01-21 2011-08-31
MCKELLAR, James Director 1995-12-18 1996-11-11
MIELE, Anthony Alessandro Natale Director 1995-01-19 2014-02-19
MITCHELL, Sadie Mcgregor Ramsay Director 1994-01-26 1995-10-31
OLIPHANT, Anne Mary Director 1991-04-12 1993-11-10
REID, Mary Brown Director 2023-01-26 2026-03-30
RIDDELL, George Wilson Director 1991-04-12 1993-12-02
SHARP, Margaret Mcintyre Director 1991-04-12 1999-11-22
SWORDS, Mary Mcdonald Director 1994-03-02 1995-10-31
WATKIN, Margaret Director 2013-07-04 2018-04-01
WILSON, Alison Jane Director 1996-11-11 1999-09-10
WILSON, Thomas Director 1995-01-19 2008-10-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mrs Margaret Begen Individual Significant influence 2019-01-29 Ceased 2025-02-10
Mr Gordon Lennox Macrae Individual Significant influence 2019-01-29 Ceased 2024-09-17
Miss Patricia Elizabeth Collins Individual Significant influence 2016-05-26 Ceased 2018-12-01
Mrs Morag Margaret Pollock Individual Significant influence 2016-05-26 Active
Mrs Janis Ann O'Donnell Individual Significant influence 2016-05-26 Active
Mrs Margaret Watkin Individual Significant influence 2016-04-16 Ceased 2018-04-01
Mrs Catherine Campbell Peattie Individual Significant influence 2016-04-16 Active

Filing timeline

Last 20 of 137 total filings

Date Type Category Description
2026-05-05 AA accounts Accounts with accounts type full
2026-04-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-03-30 TM01 officers Termination director company with name termination date PDF
2025-04-25 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-02-26 AA accounts Accounts with accounts type full
2025-02-12 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-02-12 TM01 officers Termination director company with name termination date PDF
2024-11-20 CH01 officers Change person director company with change date PDF
2024-10-17 TM01 officers Termination director company with name termination date PDF
2024-10-17 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-04-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-03-27 AA accounts Accounts with accounts type full
2023-07-12 AA accounts Accounts with accounts type full
2023-05-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-01-26 TM02 officers Termination secretary company with name termination date PDF
2023-01-26 AP01 officers Appoint person director company with name date PDF
2022-04-26 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-04-21 AA accounts Accounts with accounts type total exemption full
2021-04-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-12-18 AA accounts Accounts with accounts type total exemption full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page