ALLANDER HOMECARE LTD
Overview
Company Name | ALLANDER HOMECARE LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC355440 |
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 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 Address | No |
What are the latest accounts for ALLANDER HOMECARE LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ALLANDER HOMECARE LTD?
Last Confirmation Statement Made Up To | Feb 23, 2026 |
---|---|
Next Confirmation Statement Due | Mar 09, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 23, 2025 |
Overdue | No |
What are the latest filings for ALLANDER HOMECARE LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 23, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||||||||||
Change of details for Grosvenor Health and Social Care Limited as a person with significant control on Jul 25, 2022 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Feb 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Constantine Moraitis as a director on Oct 13, 2023 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Feb 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
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 | ||||||||||
Current accounting period extended from Nov 29, 2022 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||
Micro company accounts made up to Nov 29, 2021 | 3 pages | AA | ||||||||||
Second filing for the appointment of Mr Darren Stapelberg as a director | 3 pages | RP04AP01 | ||||||||||
Director's details changed for Mr Darren Stapelberg on Jun 10, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Dino Moraitis on Apr 07, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Feb 23, 2022 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Grosven as a person with significant control on Dec 03, 2021 | 2 pages | PSC05 | ||||||||||
Change of details for Wpc13 Limited as a person with significant control on Dec 03, 2021 | 2 pages | PSC05 | ||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge SC3554400001 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 | ||||||||||
Appointment of Mr James Dominic Weight as a director on Dec 03, 2021 | 2 pages | AP01 | ||||||||||
Notification of Wpc13 Limited as a person with significant control on Dec 03, 2021 | 2 pages | PSC02 | ||||||||||
Who are the officers of ALLANDER 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 Pendeford Place West Midlands England | 264921180001 | |||||||
JOLLY, David Michael Bourdeau | Director | Ladykirk Business Park 11 Skye Road KA9 2TA Prestwick Heritage House Scotland | England | British | Investment Consultant | 177708340006 | ||||
ROBERTS, Sharon Mary | Director | Pendeford Business Park Wobaston Road WV9 5HD Wolverhampton Unit 9 England | England | British | Director | 78653860002 | ||||
STAPELBERG, Darren | Director | Pendeford Business Park Wobaston Road WV9 5HD Wolverhampton Unit 9 Pendeford Place West Midlands England | England | British | Director | 240791760002 | ||||
WEIGHT, James Dominic | Director | Ladykirk Business Park 11 Skye Road KA9 2TA Prestwick Heritage House Scotland | England | British | Investment Professional | 73750450014 | ||||
BAINS, Ravinder Singh | Director | Pendeford Business Park Wobaston Road WV9 5HD Wolverhampton Unit 9 Pendeford Place West Midlands England | United Kingdom | British | Director | 75869610002 | ||||
COBBURN, Angela Veronica | Director | 126 Drymen Road Bearsden G61 3RB Glasgow Campbell House Scotland | Scotland | British | Managing Director | 104485280003 | ||||
COBBURN, Bruce | Director | 126 Drymen Road Bearsden G61 3RB Glasgow Campbell House | Scotland | British | Commercial Director | 158644360002 | ||||
MCCALLUM, Arlene | Director | Kessington Road Bearsden G61 2QB Glasgow 104 Scotland | Scotland | British | School Teacher | 237500250001 | ||||
MCSORLEY, Elizabeth | Director | Enterprise House Ellangowan Court Milngavie G62 8PH Glasgow Suite 10, Scotland | Scotland | Other | Radiographer | 136501800001 | ||||
MORAITIS, Constantine | Director | Beresford Terrace KA7 2HD Ayr 53 South Ayrshire Scotland | England | British | Investment Consultant | 228056490001 |
Who are the persons with significant control of ALLANDER HOMECARE LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Grosvenor Health And Social Care Limited | Dec 03, 2021 | Pendeford Place Pendeford Business Park, Wobaston Road WV9 5HD Wolverhampton Unit 9 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Grosvenor Health & Social Care Limited | Nov 30, 2019 | Pendeford Business Park Wobaston Road WV9 5HD Wolverhampton Unit 9 Pendeford Place West Midlands England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mrs Angela Veronica Cobburn | Nov 29, 2019 | 126 Drymen Road Bearsden G61 3RB Glasgow Campbell House United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Arlene Mccallum | Aug 25, 2017 | 126 Drymen Road Bearsden G61 3RB Glasgow Campbell House United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Angela Veronica Cobburn | Apr 06, 2016 | 126 Drymen Road Bearsden G61 3RB Glasgow Campbell House | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Kay Mcfarlane | Apr 06, 2016 | 126 Drymen Road Bearsden G61 3RB Glasgow Campbell House United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for ALLANDER HOMECARE LTD?
Notified On | Ceased On | Statement |
---|---|---|
Dec 05, 2018 | Nov 29, 2019 | The 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