BALMORAL HOMECARE LTD
Overview
| Company Name | BALMORAL HOMECARE LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC290388 |
| 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 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 Address | No |
What were the previous names of BALMORAL HOMECARE LTD?
| Company Name | From | Until |
|---|---|---|
| BRAE`S HOMECARE LIMITED | Sep 15, 2005 | Sep 15, 2005 |
What are the latest accounts for BALMORAL HOMECARE LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BALMORAL HOMECARE LTD?
| Last Confirmation Statement Made Up To | Sep 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 14, 2025 |
| Overdue | No |
What are the latest filings for BALMORAL HOMECARE LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr James Dominic Weight on Sep 23, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Sep 14, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2024 | 24 pages | AA | ||||||||||
Confirmation statement made on Sep 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 23 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Constantine Moraitis as a director on Oct 13, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 25 pages | AA | ||||||||||
Director's details changed for Mr James Dominic Weight on Aug 08, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David Michael Bourdeau Jolly on Nov 07, 2022 | 2 pages | CH01 | ||||||||||
Change of details for Wpc13 Limited as a person with significant control on Feb 02, 2022 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Sep 14, 2022 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Aug 31, 2022 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||
Director's details changed for Mr Darren Stapelberg on Jun 10, 2022 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Aug 31, 2021 | 24 pages | AA | ||||||||||
Director's details changed for Mr Dino Moraitis on Apr 07, 2022 | 2 pages | CH01 | ||||||||||
Registration of charge SC2903880006, created on Mar 07, 2022 | 20 pages | MR01 | ||||||||||
Registration of charge SC2903880005, created on Mar 07, 2022 | 20 pages | MR01 | ||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge SC2903880002 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC2903880003 in full | 1 pages | MR04 | ||||||||||
Appointment of Mr Dino Moraitis as a director on Dec 03, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Michael Bourdeau Jolly as a director on Dec 03, 2021 | 2 pages | AP01 | ||||||||||
Who are the officers of BALMORAL HOMECARE LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PEACH, Lee | Secretary | Pendeford Business Park Wobaston Road WV9 5HD Wolverhampton Unit 9 England | 272747240001 | |||||||
| JOLLY, David Michael Bourdeau | Director | Ladykirk Business Park 11 Skye Road KA9 2TA Prestwick Heritage House Scotland | England | British | 177708340006 | |||||
| ROBERTS, Sharon Mary | Director | Pendeford Business Park Wobaston Road WV9 5HD Wolverhampton Unit 9 England | England | British | 78653860002 | |||||
| STAPELBERG, Darren | Director | Pendeford Business Park Wobaston Road WV9 5HD Wolverhampton Unit 9 England | England | British | 240791760002 | |||||
| WEIGHT, James Dominic | Director | Ladykirk Business Park 11 Skye Road KA9 2TA Prestwick Heritage House Scotland | England | British | 73750450015 | |||||
| CARR, Annette | Secretary | 38 Drumacre Rd Grahamsdyke EH519QR Bone`Ss West Lothian | British | 107659240001 | ||||||
| JACKSON, Carla | Secretary | 5 Busby Road Clarkston G76 7RB Glasgow Helena Place Scotland | 251227190001 | |||||||
| MCLEOD, Thomas | Secretary | 2 Melville Street Falkirk FK1 1HZ Stirlingshire | British | 107655430001 | ||||||
| @UKPLC CLIENT SECRETARY LTD | Nominee Secretary | 5, Jupiter House Calleva Park, Aldermaston RG7 8NN Reading | 900025730001 | |||||||
| BAINS, Ravinder Singh | Director | Pendeford Business Park Wobaston Road WV9 5HD Wolverhampton Unit 9 England | United Kingdom | British | 75869610002 | |||||
| FERGUSON, Sharon | Director | 2 Melville Street Falkirk FK1 1HZ Stirlingshire | Scotland | British | 185393450001 | |||||
| MCLEOD, Helen Joyce | Director | 2 Melville Street Falkirk FK1 1HZ Stirlingshire | Scotland | British | 107659230002 | |||||
| MCLEOD, Thomas | Director | 2 Melville Street Falkirk FK1 1HZ Stirlingshire | Scotland | British | 107655430002 | |||||
| MORAITIS, Constantine | Director | Beresford Terrace KA7 2HD Ayr 53 South Ayrshire Scotland | England | British | 228056490001 | |||||
| @UKPLC CLIENT DIRECTOR LTD | Nominee Director | 5, Jupiter House Calleva Park, Aldermaston RG7 8NN Reading | 900025720001 |
Who are the persons with significant control of BALMORAL HOMECARE LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Grosvenor Health And Social Care Limited | Dec 03, 2021 | Pendeford Business Park WV9 5HD Wolverhampton 9 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Grosvenor Health And Social Care Limited | Oct 05, 2018 | Pendeford Business Park WV9 5HD Wolverhampton Unit 9 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Helen Joyce Mcleod | Jul 01, 2016 | Hawley Road FK1 1SH Falkirk 17 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
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