1ST HOME CARE LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company Name1ST HOME CARE LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC272838
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of 1ST HOME CARE LTD.?

    • Other human health activities (86900) / Human health and social work activities
    • Social work activities without accommodation for the elderly and disabled (88100) / Human health and social work activities

    Where is 1ST HOME CARE LTD. located?

    Registered Office Address
    Suite 1, Ground Floor Academy House
    1346 Shettleston Road
    G32 9AT Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of 1ST HOME CARE LTD.?

    Previous Company Names
    Company NameFromUntil
    HOME CARING COMPANY LTD.Sep 02, 2004Sep 02, 2004

    What are the latest accounts for 1ST HOME CARE LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for 1ST HOME CARE LTD.?

    Last Confirmation Statement Made Up ToSep 02, 2025
    Next Confirmation Statement DueSep 16, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 02, 2024
    OverdueNo

    What are the latest filings for 1ST HOME CARE LTD.?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Mar 31, 2024

    21 pagesAA

    Confirmation statement made on Sep 02, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Sharon Elizabeth Mccutcheon as a director on Apr 17, 2024

    2 pagesAP01

    Appointment of Mrs Jean Trench as a director on Apr 17, 2024

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2023

    21 pagesAA

    Confirmation statement made on Sep 02, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Vivien Simon as a director on Jul 11, 2023

    1 pagesTM01

    Appointment of Dr David Ian Sargent as a director on Jul 01, 2023

    2 pagesAP01

    Termination of appointment of David Ian Sargent as a director on Apr 26, 2023

    1 pagesTM01

    Termination of appointment of Ian David Hardcastle as a director on Apr 26, 2023

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2022

    21 pagesAA

    Registered office address changed from Real Life Options 35 East Port Dunfermline Fife KY12 7LG Scotland to Suite 1, Ground Floor Academy House 1346 Shettleston Road Glasgow G32 9AT on Feb 10, 2023

    1 pagesAD01

    Confirmation statement made on Sep 02, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Ian David Hardcastle on Jun 20, 2022

    2 pagesCH01

    Director's details changed for Miss Vivien Simon on Jun 21, 2022

    2 pagesCH01

    Registered office address changed from Real Life Options 35 East Port Dunfermline Fife KY12 7LR Scotland to Real Life Options 35 East Port Dunfermline Fife KY12 7LG on Apr 12, 2022

    1 pagesAD01

    Registered office address changed from 14B Dickson Street Elgin Industrial Estate Dunfermline Fife KY12 7SN Scotland to Real Life Options 35 East Port Dunfermline Fife KY12 7LR on Apr 12, 2022

    1 pagesAD01

    Accounts for a small company made up to Mar 31, 2021

    21 pagesAA

    Confirmation statement made on Sep 02, 2021 with no updates

    3 pagesCS01

    Appointment of Miss Vivien Simon as a director on Aug 17, 2021

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2020

    23 pagesAA

    Confirmation statement made on Sep 02, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2019

    17 pagesAA

    Confirmation statement made on Sep 02, 2019 with no updates

    3 pagesCS01

    Termination of appointment of John Mcdonald as a director on May 31, 2019

    1 pagesTM01

    Who are the officers of 1ST HOME CARE LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCUTCHEON, Sharon Elizabeth
    Academy House
    1346 Shettleston Road
    G32 9AT Glasgow
    Suite 1, Ground Floor
    Scotland
    Director
    Academy House
    1346 Shettleston Road
    G32 9AT Glasgow
    Suite 1, Ground Floor
    Scotland
    EnglandBritishMarketing Consultant322428720001
    SARGENT, David Ian
    Knottingley Road
    WF11 0BU Knottingley
    David Wanless House
    England
    Director
    Knottingley Road
    WF11 0BU Knottingley
    David Wanless House
    England
    EnglandBritishGroup Ceo245868830001
    TRENCH, Jean
    Academy House
    1346 Shettleston Road
    G32 9AT Glasgow
    Suite 1, Ground Floor
    Scotland
    Director
    Academy House
    1346 Shettleston Road
    G32 9AT Glasgow
    Suite 1, Ground Floor
    Scotland
    ScotlandScottishManaging Director279989150001
    KIRKBY, Azra Nisar
    A1 Business Park
    Knottingley Road
    WF11 0BU Knottingley
    David Wandless House
    West Yorkshire
    England
    Secretary
    A1 Business Park
    Knottingley Road
    WF11 0BU Knottingley
    David Wandless House
    West Yorkshire
    England
    193501850001
    LETT, Simon John Read
    A1 Business Park
    Knottingley Road
    WF11 0BU Knottingley
    David Wandless House
    West Yorkshire
    England
    Secretary
    A1 Business Park
    Knottingley Road
    WF11 0BU Knottingley
    David Wandless House
    West Yorkshire
    England
    197816380001
    MYERS, Charles Anthony
    A1 Business Park
    Knottingley Road
    WF11 0BU Knottingley
    David Wandless House
    West Yorkshire
    England
    Secretary
    A1 Business Park
    Knottingley Road
    WF11 0BU Knottingley
    David Wandless House
    West Yorkshire
    England
    187253120001
    SIMPSON, Dawn
    35 Park Road
    FK2 7PT Falkirk
    Stirlingshire
    Secretary
    35 Park Road
    FK2 7PT Falkirk
    Stirlingshire
    BritishOffice Manager100381780001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    GUILLIATT, Glenn William
    A1 Business Park
    Knottingley Road
    WF11 0BU Knottingley
    David Wandless House
    West Yorkshire
    England
    Director
    A1 Business Park
    Knottingley Road
    WF11 0BU Knottingley
    David Wandless House
    West Yorkshire
    England
    EnglandBritishDirector63617940002
    HARDCASTLE, Ian David
    A1 Business Park
    Knottingley Road
    WF11 0BU Knottingley
    David Wandless House
    West Yorkshire
    England
    Director
    A1 Business Park
    Knottingley Road
    WF11 0BU Knottingley
    David Wandless House
    West Yorkshire
    England
    EnglandBritishDirector For People And Enablement254942500001
    HENDERSON, Lesley Anne
    15 Jarvie Place
    FK2 7FJ Falkirk
    Stirlingshire
    Director
    15 Jarvie Place
    FK2 7FJ Falkirk
    Stirlingshire
    ScotlandBritishHome Cleaning100080590001
    HUTCHINSON, Brian Ronald
    A1 Business Park
    Knottingley Road
    WF11 0BU Knottingley
    David Wandless House
    West Yorkshire
    England
    Director
    A1 Business Park
    Knottingley Road
    WF11 0BU Knottingley
    David Wandless House
    West Yorkshire
    England
    ScotlandBritishDirector187255590001
    KIRKBY, Azra Nisar
    A1 Business Park
    Knottingley Road
    WF11 0BU Knottingley
    David Wandless House
    West Yorkshire
    England
    Director
    A1 Business Park
    Knottingley Road
    WF11 0BU Knottingley
    David Wandless House
    West Yorkshire
    England
    EnglandBritishDirector170868720001
    LETT, Simon John Read
    Knottingley Road
    WF11 0BU Knottingley
    David Wandless House
    England
    Director
    Knottingley Road
    WF11 0BU Knottingley
    David Wandless House
    England
    EnglandBritishDirector Of Finance246504950001
    MCDONALD, John
    A1 Business Park
    Knottingley Road
    WF11 0BU Knottingley
    David Wandless House
    West Yorkshire
    England
    Director
    A1 Business Park
    Knottingley Road
    WF11 0BU Knottingley
    David Wandless House
    West Yorkshire
    England
    ScotlandBritishCompany Director98037090001
    MYERS, Charles Anthony
    A1 Business Park
    Knottingley Road
    WF11 0BU Knottingley
    David Wandless House
    West Yorkshire
    England
    Director
    A1 Business Park
    Knottingley Road
    WF11 0BU Knottingley
    David Wandless House
    West Yorkshire
    England
    EnglandBritishDirector187252940001
    SARGENT, David Ian, Dr
    Knottingley Road
    WF11 0BU Knottingley
    David Wandless House
    England
    Director
    Knottingley Road
    WF11 0BU Knottingley
    David Wandless House
    England
    EnglandBritishChief Executive246505160001
    SIMON, Vivien
    A1 Business Park
    Knottingley Road
    WF11 0BU Knottingley
    David Wandless House
    West Yorkshire
    England
    Director
    A1 Business Park
    Knottingley Road
    WF11 0BU Knottingley
    David Wandless House
    West Yorkshire
    England
    EnglandBritishManaging Director197849450002
    SIMPSON, Dawn
    35 Park Road
    FK2 7PT Falkirk
    Stirlingshire
    Director
    35 Park Road
    FK2 7PT Falkirk
    Stirlingshire
    ScotlandBritishOffice Manager100381780001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of 1ST HOME CARE LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    A1 Business Park, Knottingley Road
    WF11 0BU Knottingley
    David Wandless House
    England
    Apr 06, 2016
    A1 Business Park, Knottingley Road
    WF11 0BU Knottingley
    David Wandless House
    England
    No
    Legal FormCompany Ltd By Guarantee And Charity
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number2699638
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0