1ST HOME CARE LTD.
Overview
Company Name | 1ST HOME CARE LTD. |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC272838 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of 1ST HOME CARE LTD.?
Company Name | From | Until |
---|---|---|
HOME CARING COMPANY LTD. | Sep 02, 2004 | Sep 02, 2004 |
What are the latest accounts for 1ST HOME CARE LTD.?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for 1ST HOME CARE LTD.?
Last Confirmation Statement Made Up To | Sep 02, 2025 |
---|---|
Next Confirmation Statement Due | Sep 16, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 02, 2024 |
Overdue | No |
What are the latest filings for 1ST HOME CARE LTD.?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2024 | 21 pages | AA | ||
Confirmation statement made on Sep 02, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Sharon Elizabeth Mccutcheon as a director on Apr 17, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Jean Trench as a director on Apr 17, 2024 | 2 pages | AP01 | ||
Accounts for a small company made up to Mar 31, 2023 | 21 pages | AA | ||
Confirmation statement made on Sep 02, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Vivien Simon as a director on Jul 11, 2023 | 1 pages | TM01 | ||
Appointment of Dr David Ian Sargent as a director on Jul 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of David Ian Sargent as a director on Apr 26, 2023 | 1 pages | TM01 | ||
Termination of appointment of Ian David Hardcastle as a director on Apr 26, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2022 | 21 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Sep 02, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Ian David Hardcastle on Jun 20, 2022 | 2 pages | CH01 | ||
Director's details changed for Miss Vivien Simon on Jun 21, 2022 | 2 pages | CH01 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Accounts for a small company made up to Mar 31, 2021 | 21 pages | AA | ||
Confirmation statement made on Sep 02, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Miss Vivien Simon as a director on Aug 17, 2021 | 2 pages | AP01 | ||
Accounts for a small company made up to Mar 31, 2020 | 23 pages | AA | ||
Confirmation statement made on Sep 02, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2019 | 17 pages | AA | ||
Confirmation statement made on Sep 02, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Mcdonald as a director on May 31, 2019 | 1 pages | TM01 | ||
Who are the officers of 1ST HOME CARE LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCCUTCHEON, Sharon Elizabeth | Director | Academy House 1346 Shettleston Road G32 9AT Glasgow Suite 1, Ground Floor Scotland | England | British | Marketing Consultant | 322428720001 | ||||
SARGENT, David Ian | Director | Knottingley Road WF11 0BU Knottingley David Wanless House England | England | British | Group Ceo | 245868830001 | ||||
TRENCH, Jean | Director | Academy House 1346 Shettleston Road G32 9AT Glasgow Suite 1, Ground Floor Scotland | Scotland | Scottish | Managing Director | 279989150001 | ||||
KIRKBY, Azra Nisar | Secretary | A1 Business Park Knottingley Road WF11 0BU Knottingley David Wandless House West Yorkshire England | 193501850001 | |||||||
LETT, Simon John Read | Secretary | A1 Business Park Knottingley Road WF11 0BU Knottingley David Wandless House West Yorkshire England | 197816380001 | |||||||
MYERS, Charles Anthony | Secretary | A1 Business Park Knottingley Road WF11 0BU Knottingley David Wandless House West Yorkshire England | 187253120001 | |||||||
SIMPSON, Dawn | Secretary | 35 Park Road FK2 7PT Falkirk Stirlingshire | British | Office Manager | 100381780001 | |||||
BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
GUILLIATT, Glenn William | Director | A1 Business Park Knottingley Road WF11 0BU Knottingley David Wandless House West Yorkshire England | England | British | Director | 63617940002 | ||||
HARDCASTLE, Ian David | Director | A1 Business Park Knottingley Road WF11 0BU Knottingley David Wandless House West Yorkshire England | England | British | Director For People And Enablement | 254942500001 | ||||
HENDERSON, Lesley Anne | Director | 15 Jarvie Place FK2 7FJ Falkirk Stirlingshire | Scotland | British | Home Cleaning | 100080590001 | ||||
HUTCHINSON, Brian Ronald | Director | A1 Business Park Knottingley Road WF11 0BU Knottingley David Wandless House West Yorkshire England | Scotland | British | Director | 187255590001 | ||||
KIRKBY, Azra Nisar | Director | A1 Business Park Knottingley Road WF11 0BU Knottingley David Wandless House West Yorkshire England | England | British | Director | 170868720001 | ||||
LETT, Simon John Read | Director | Knottingley Road WF11 0BU Knottingley David Wandless House England | England | British | Director Of Finance | 246504950001 | ||||
MCDONALD, John | Director | A1 Business Park Knottingley Road WF11 0BU Knottingley David Wandless House West Yorkshire England | Scotland | British | Company Director | 98037090001 | ||||
MYERS, Charles Anthony | Director | A1 Business Park Knottingley Road WF11 0BU Knottingley David Wandless House West Yorkshire England | England | British | Director | 187252940001 | ||||
SARGENT, David Ian, Dr | Director | Knottingley Road WF11 0BU Knottingley David Wandless House England | England | British | Chief Executive | 246505160001 | ||||
SIMON, Vivien | Director | A1 Business Park Knottingley Road WF11 0BU Knottingley David Wandless House West Yorkshire England | England | British | Managing Director | 197849450002 | ||||
SIMPSON, Dawn | Director | 35 Park Road FK2 7PT Falkirk Stirlingshire | Scotland | British | Office Manager | 100381780001 | ||||
STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of 1ST HOME CARE LTD.?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Real Life Options | Apr 06, 2016 | A1 Business Park, Knottingley Road WF11 0BU Knottingley David Wandless House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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