BALMORAL HOMECARE LTD

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

    Company NameBALMORAL HOMECARE LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC290388
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of BALMORAL HOMECARE LTD?

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

    Where is BALMORAL HOMECARE LTD located?

    Registered Office Address
    Heritage House Ladykirk Business Park
    11 Skye Road
    KA9 2TA Prestwick
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of BALMORAL HOMECARE LTD?

    Previous Company Names
    Company NameFromUntil
    BRAE`S HOMECARE LIMITEDSep 15, 2005Sep 15, 2005

    What are the latest accounts for BALMORAL HOMECARE LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BALMORAL HOMECARE LTD?

    Last Confirmation Statement Made Up ToSep 14, 2026
    Next Confirmation Statement DueSep 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 14, 2025
    OverdueNo

    What are the latest filings for BALMORAL HOMECARE LTD?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr James Dominic Weight on Sep 23, 2025

    2 pagesCH01

    Confirmation statement made on Sep 14, 2025 with no updates

    3 pagesCS01

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

    24 pagesAA

    Confirmation statement made on Sep 14, 2024 with no updates

    3 pagesCS01

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

    23 pagesAA

    Registered office address changed from 53 Beresford Terrace Ayr South Ayrshire KA7 2HD Scotland to Heritage House Ladykirk Business Park 11 Skye Road Prestwick KA9 2TA on May 20, 2024

    1 pagesAD01

    Termination of appointment of Constantine Moraitis as a director on Oct 13, 2023

    1 pagesTM01

    Confirmation statement made on Sep 14, 2023 with no updates

    3 pagesCS01

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

    25 pagesAA

    Director's details changed for Mr James Dominic Weight on Aug 08, 2022

    2 pagesCH01

    Director's details changed for Mr David Michael Bourdeau Jolly on Nov 07, 2022

    2 pagesCH01

    Change of details for Wpc13 Limited as a person with significant control on Feb 02, 2022

    2 pagesPSC05

    Confirmation statement made on Sep 14, 2022 with no updates

    3 pagesCS01

    Current accounting period extended from Aug 31, 2022 to Dec 31, 2022

    1 pagesAA01

    Director's details changed for Mr Darren Stapelberg on Jun 10, 2022

    2 pagesCH01

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

    24 pagesAA

    Director's details changed for Mr Dino Moraitis on Apr 07, 2022

    2 pagesCH01

    Registration of charge SC2903880006, created on Mar 07, 2022

    20 pagesMR01

    Registration of charge SC2903880005, created on Mar 07, 2022

    20 pagesMR01

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Satisfaction of charge SC2903880002 in full

    1 pagesMR04

    Satisfaction of charge SC2903880003 in full

    1 pagesMR04

    Appointment of Mr Dino Moraitis as a director on Dec 03, 2021

    2 pagesAP01

    Appointment of Mr David Michael Bourdeau Jolly as a director on Dec 03, 2021

    2 pagesAP01

    Who are the officers of BALMORAL HOMECARE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEACH, Lee
    Pendeford Business Park
    Wobaston Road
    WV9 5HD Wolverhampton
    Unit 9
    England
    Secretary
    Pendeford Business Park
    Wobaston Road
    WV9 5HD Wolverhampton
    Unit 9
    England
    272747240001
    JOLLY, David Michael Bourdeau
    Ladykirk Business Park
    11 Skye Road
    KA9 2TA Prestwick
    Heritage House
    Scotland
    Director
    Ladykirk Business Park
    11 Skye Road
    KA9 2TA Prestwick
    Heritage House
    Scotland
    EnglandBritish177708340006
    ROBERTS, Sharon Mary
    Pendeford Business Park
    Wobaston Road
    WV9 5HD Wolverhampton
    Unit 9
    England
    Director
    Pendeford Business Park
    Wobaston Road
    WV9 5HD Wolverhampton
    Unit 9
    England
    EnglandBritish78653860002
    STAPELBERG, Darren
    Pendeford Business Park
    Wobaston Road
    WV9 5HD Wolverhampton
    Unit 9
    England
    Director
    Pendeford Business Park
    Wobaston Road
    WV9 5HD Wolverhampton
    Unit 9
    England
    EnglandBritish240791760002
    WEIGHT, James Dominic
    Ladykirk Business Park
    11 Skye Road
    KA9 2TA Prestwick
    Heritage House
    Scotland
    Director
    Ladykirk Business Park
    11 Skye Road
    KA9 2TA Prestwick
    Heritage House
    Scotland
    EnglandBritish73750450015
    CARR, Annette
    38 Drumacre Rd
    Grahamsdyke
    EH519QR Bone`Ss
    West Lothian
    Secretary
    38 Drumacre Rd
    Grahamsdyke
    EH519QR Bone`Ss
    West Lothian
    British107659240001
    JACKSON, Carla
    5 Busby Road
    Clarkston
    G76 7RB Glasgow
    Helena Place
    Scotland
    Secretary
    5 Busby Road
    Clarkston
    G76 7RB Glasgow
    Helena Place
    Scotland
    251227190001
    MCLEOD, Thomas
    2 Melville Street
    Falkirk
    FK1 1HZ Stirlingshire
    Secretary
    2 Melville Street
    Falkirk
    FK1 1HZ Stirlingshire
    British107655430001
    @UKPLC CLIENT SECRETARY LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Secretary
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025730001
    BAINS, Ravinder Singh
    Pendeford Business Park
    Wobaston Road
    WV9 5HD Wolverhampton
    Unit 9
    England
    Director
    Pendeford Business Park
    Wobaston Road
    WV9 5HD Wolverhampton
    Unit 9
    England
    United KingdomBritish75869610002
    FERGUSON, Sharon
    2 Melville Street
    Falkirk
    FK1 1HZ Stirlingshire
    Director
    2 Melville Street
    Falkirk
    FK1 1HZ Stirlingshire
    ScotlandBritish185393450001
    MCLEOD, Helen Joyce
    2 Melville Street
    Falkirk
    FK1 1HZ Stirlingshire
    Director
    2 Melville Street
    Falkirk
    FK1 1HZ Stirlingshire
    ScotlandBritish107659230002
    MCLEOD, Thomas
    2 Melville Street
    Falkirk
    FK1 1HZ Stirlingshire
    Director
    2 Melville Street
    Falkirk
    FK1 1HZ Stirlingshire
    ScotlandBritish107655430002
    MORAITIS, Constantine
    Beresford Terrace
    KA7 2HD Ayr
    53
    South Ayrshire
    Scotland
    Director
    Beresford Terrace
    KA7 2HD Ayr
    53
    South Ayrshire
    Scotland
    EnglandBritish228056490001
    @UKPLC CLIENT DIRECTOR LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Director
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025720001

    Who are the persons with significant control of BALMORAL HOMECARE LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Grosvenor Health And Social Care Limited
    Pendeford Business Park
    WV9 5HD Wolverhampton
    9
    England
    Dec 03, 2021
    Pendeford Business Park
    WV9 5HD Wolverhampton
    9
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies In England And Wales
    Registration Number13528631
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Grosvenor Health And Social Care Limited
    Pendeford Business Park
    WV9 5HD Wolverhampton
    Unit 9
    England
    Oct 05, 2018
    Pendeford Business Park
    WV9 5HD Wolverhampton
    Unit 9
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number06829537
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Helen Joyce Mcleod
    Hawley Road
    FK1 1SH Falkirk
    17
    Scotland
    Jul 01, 2016
    Hawley Road
    FK1 1SH Falkirk
    17
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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