ALLANDER HOMECARE LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameALLANDER HOMECARE LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC355440
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of ALLANDER HOMECARE LTD?

    • Other human health activities (86900) / Human health and social work activities

    Where is ALLANDER HOMECARE LTD located?

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

    What are the latest accounts for ALLANDER HOMECARE LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

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

    Last Confirmation Statement Made Up ToFeb 23, 2026
    Next Confirmation Statement DueMar 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 23, 2025
    OverdueNo

    What are the latest filings for ALLANDER HOMECARE LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 23, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Change of details for Grosvenor Health and Social Care Limited as a person with significant control on Jul 25, 2022

    2 pagesPSC05

    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 Jun 07, 2024

    1 pagesAD01

    Confirmation statement made on Feb 23, 2024 with no updates

    3 pagesCS01

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

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Feb 23, 2023 with no updates

    3 pagesCS01

    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

    Current accounting period extended from Nov 29, 2022 to Dec 31, 2022

    1 pagesAA01

    Micro company accounts made up to Nov 29, 2021

    3 pagesAA

    Second filing for the appointment of Mr Darren Stapelberg as a director

    3 pagesRP04AP01

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

    2 pagesCH01

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

    2 pagesCH01

    Confirmation statement made on Feb 23, 2022 with no updates

    3 pagesCS01

    Change of details for Grosven as a person with significant control on Dec 03, 2021

    2 pagesPSC05

    Change of details for Wpc13 Limited as a person with significant control on Dec 03, 2021

    2 pagesPSC05

    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 SC3554400001 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

    Appointment of Mr James Dominic Weight as a director on Dec 03, 2021

    2 pagesAP01

    Notification of Wpc13 Limited as a person with significant control on Dec 03, 2021

    2 pagesPSC02

    Who are the officers of ALLANDER HOMECARE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEACH, Lee
    Pendeford Business Park
    Wobaston Road
    WV9 5HD Wolverhampton
    Unit 9 Pendeford Place
    West Midlands
    England
    Secretary
    Pendeford Business Park
    Wobaston Road
    WV9 5HD Wolverhampton
    Unit 9 Pendeford Place
    West Midlands
    England
    264921180001
    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
    EnglandBritishInvestment Consultant177708340006
    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
    EnglandBritishDirector78653860002
    STAPELBERG, Darren
    Pendeford Business Park
    Wobaston Road
    WV9 5HD Wolverhampton
    Unit 9 Pendeford Place
    West Midlands
    England
    Director
    Pendeford Business Park
    Wobaston Road
    WV9 5HD Wolverhampton
    Unit 9 Pendeford Place
    West Midlands
    England
    EnglandBritishDirector240791760002
    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
    EnglandBritishInvestment Professional73750450014
    BAINS, Ravinder Singh
    Pendeford Business Park
    Wobaston Road
    WV9 5HD Wolverhampton
    Unit 9 Pendeford Place
    West Midlands
    England
    Director
    Pendeford Business Park
    Wobaston Road
    WV9 5HD Wolverhampton
    Unit 9 Pendeford Place
    West Midlands
    England
    United KingdomBritishDirector75869610002
    COBBURN, Angela Veronica
    126 Drymen Road
    Bearsden
    G61 3RB Glasgow
    Campbell House
    Scotland
    Director
    126 Drymen Road
    Bearsden
    G61 3RB Glasgow
    Campbell House
    Scotland
    ScotlandBritishManaging Director104485280003
    COBBURN, Bruce
    126 Drymen Road
    Bearsden
    G61 3RB Glasgow
    Campbell House
    Director
    126 Drymen Road
    Bearsden
    G61 3RB Glasgow
    Campbell House
    ScotlandBritishCommercial Director158644360002
    MCCALLUM, Arlene
    Kessington Road
    Bearsden
    G61 2QB Glasgow
    104
    Scotland
    Director
    Kessington Road
    Bearsden
    G61 2QB Glasgow
    104
    Scotland
    ScotlandBritishSchool Teacher237500250001
    MCSORLEY, Elizabeth
    Enterprise House
    Ellangowan Court Milngavie
    G62 8PH Glasgow
    Suite 10,
    Scotland
    Director
    Enterprise House
    Ellangowan Court Milngavie
    G62 8PH Glasgow
    Suite 10,
    Scotland
    ScotlandOtherRadiographer136501800001
    MORAITIS, Constantine
    Beresford Terrace
    KA7 2HD Ayr
    53
    South Ayrshire
    Scotland
    Director
    Beresford Terrace
    KA7 2HD Ayr
    53
    South Ayrshire
    Scotland
    EnglandBritishInvestment Consultant228056490001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Grosvenor Health And Social Care Limited
    Pendeford Place
    Pendeford Business Park, Wobaston Road
    WV9 5HD Wolverhampton
    Unit 9
    England
    Dec 03, 2021
    Pendeford Place
    Pendeford Business Park, Wobaston Road
    WV9 5HD Wolverhampton
    Unit 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 & Social Care Limited
    Pendeford Business Park
    Wobaston Road
    WV9 5HD Wolverhampton
    Unit 9 Pendeford Place
    West Midlands
    England
    Nov 30, 2019
    Pendeford Business Park
    Wobaston Road
    WV9 5HD Wolverhampton
    Unit 9 Pendeford Place
    West Midlands
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    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 Angela Veronica Cobburn
    126 Drymen Road
    Bearsden
    G61 3RB Glasgow
    Campbell House
    United Kingdom
    Nov 29, 2019
    126 Drymen Road
    Bearsden
    G61 3RB Glasgow
    Campbell House
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: Scotland
    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 Arlene Mccallum
    126 Drymen Road
    Bearsden
    G61 3RB Glasgow
    Campbell House
    United Kingdom
    Aug 25, 2017
    126 Drymen Road
    Bearsden
    G61 3RB Glasgow
    Campbell House
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Angela Veronica Cobburn
    126 Drymen Road
    Bearsden
    G61 3RB Glasgow
    Campbell House
    Apr 06, 2016
    126 Drymen Road
    Bearsden
    G61 3RB Glasgow
    Campbell House
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Kay Mcfarlane
    126 Drymen Road
    Bearsden
    G61 3RB Glasgow
    Campbell House
    United Kingdom
    Apr 06, 2016
    126 Drymen Road
    Bearsden
    G61 3RB Glasgow
    Campbell House
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    What are the latest statements on persons with significant control for ALLANDER HOMECARE LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 05, 2018Nov 29, 2019The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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