ALLANDER HOMECARE LTD

Register to unlock more data on OkredoRegister

ALLANDER HOMECARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC355440

Incorporation date

23/02/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Heritage House Ladykirk Business Park, 11 Skye Road, Prestwick KA9 2TACopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2009)
dot icon02/03/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon29/10/2025
Director's details changed for Mr James Dominic Weight on 2025-09-23
dot icon10/09/2025
Micro company accounts made up to 2024-12-31
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon07/06/2024
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 2024-06-07
dot icon07/06/2024
Change of details for Grosvenor Health and Social Care Limited as a person with significant control on 2022-07-25
dot icon26/02/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon03/11/2023
Termination of appointment of Constantine Moraitis as a director on 2023-10-13
dot icon04/08/2023
Micro company accounts made up to 2022-12-31
dot icon02/03/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon09/11/2022
Director's details changed for Mr David Michael Bourdeau Jolly on 2022-11-07
dot icon09/11/2022
Director's details changed for Mr James Dominic Weight on 2022-08-08
dot icon05/09/2022
Current accounting period extended from 2022-11-29 to 2022-12-31
dot icon25/08/2022
Micro company accounts made up to 2021-11-29
dot icon10/08/2022
Second filing for the appointment of Mr Darren Stapelberg as a director
dot icon10/06/2022
Director's details changed for Mr Darren Stapelberg on 2022-06-10
dot icon07/04/2022
Director's details changed for Mr Dino Moraitis on 2022-04-07
dot icon10/03/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon10/03/2022
Change of details for Grosven as a person with significant control on 2021-12-03
dot icon10/03/2022
Change of details for Wpc13 Limited as a person with significant control on 2021-12-03
dot icon09/02/2022
Memorandum and Articles of Association
dot icon09/02/2022
Resolutions
dot icon19/01/2022
Satisfaction of charge SC3554400001 in full
dot icon04/01/2022
Appointment of Mr Dino Moraitis as a director on 2021-12-03
dot icon21/12/2021
Appointment of Mr David Michael Bourdeau Jolly as a director on 2021-12-03
dot icon21/12/2021
Appointment of Mr James Dominic Weight as a director on 2021-12-03
dot icon20/12/2021
Notification of Wpc13 Limited as a person with significant control on 2021-12-03
dot icon20/12/2021
Cessation of Grosvenor Health & Social Care Limited as a person with significant control on 2021-12-03
dot icon20/12/2021
Termination of appointment of Ravinder Singh Bains as a director on 2021-12-03
dot icon29/11/2021
Total exemption full accounts made up to 2020-11-29
dot icon15/09/2021
Second filing of Confirmation Statement dated 2020-02-23
dot icon17/06/2021
Director's details changed for Ms Sharon Mary Roberts on 2021-06-01
dot icon16/06/2021
Appointment of Ms Sharon Mary Roberts as a director on 2021-06-01
dot icon21/04/2021
Total exemption full accounts made up to 2019-11-29
dot icon04/03/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon08/10/2020
Registered office address changed from Helena Place 5 Busby Road Clarkston Glasgow Lanarkshire G76 7RB Scotland to 53 Beresford Terrace Ayr South Ayrshire KA7 2HD on 2020-10-08
dot icon08/10/2020
Previous accounting period shortened from 2020-08-31 to 2019-11-29
dot icon27/02/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon20/12/2019
Registration of charge SC3554400001, created on 2019-12-10
dot icon13/12/2019
Resolutions
dot icon02/12/2019
Registered office address changed from Campbell House 126 Drymen Road Bearsden Glasgow G61 3RB to Helena Place 5 Busby Road Clarkston Glasgow Lanarkshire G76 7RB on 2019-12-02
dot icon02/12/2019
Appointment of Mr Lee Peach as a secretary on 2019-11-30
dot icon02/12/2019
Notification of Grosvenor Health & Social Care Limited as a person with significant control on 2019-11-30
dot icon02/12/2019
Appointment of Mr Darren Stapelberg as a director on 2019-11-30
dot icon02/12/2019
Appointment of Mr Ravinder Singh Bains as a director on 2019-11-30
dot icon02/12/2019
Cessation of Angela Veronica Cobburn as a person with significant control on 2019-11-30
dot icon02/12/2019
Termination of appointment of Arlene Mccallum as a director on 2019-11-30
dot icon02/12/2019
Termination of appointment of Bruce Cobburn as a director on 2019-11-30
dot icon02/12/2019
Termination of appointment of Angela Veronica Cobburn as a director on 2019-11-30
dot icon02/12/2019
Current accounting period extended from 2020-04-30 to 2020-08-31
dot icon29/11/2019
Change of details for Mrs Angela Veronica Cobburn as a person with significant control on 2019-11-29
dot icon29/11/2019
Notification of Angela Veronica Cobburn as a person with significant control on 2019-11-29
dot icon29/11/2019
Withdrawal of a person with significant control statement on 2019-11-29
dot icon27/11/2019
Second filing of the annual return made up to 2016-02-23
dot icon27/11/2019
Second filing of the annual return made up to 2015-02-23
dot icon27/11/2019
Second filing of the annual return made up to 2014-02-23
dot icon27/11/2019
Second filing of the annual return made up to 2013-02-23
dot icon14/11/2019
Second filing of a statement of capital following an allotment of shares on 2017-08-25
dot icon12/11/2019
Notification of a person with significant control statement
dot icon12/11/2019
Cessation of Kay Mcfarlane as a person with significant control on 2018-12-05
dot icon12/11/2019
Cessation of Angela Veronica Cobburn as a person with significant control on 2018-12-05
dot icon12/11/2019
Cessation of Arlene Mccallum as a person with significant control on 2018-12-05
dot icon12/11/2019
Notification of Arlene Mccallum as a person with significant control on 2017-08-25
dot icon12/11/2019
Notification of Kay Mcfarlane as a person with significant control on 2016-04-06
dot icon12/09/2019
Unaudited abridged accounts made up to 2019-04-30
dot icon27/02/2019
Confirmation statement made on 2019-02-23 with updates
dot icon27/02/2019
Director's details changed for Mrs Angela Veronica Cobburn on 2019-02-14
dot icon10/12/2018
Director's details changed for Mr Bruce Cobburn on 2018-12-01
dot icon10/12/2018
Statement of capital following an allotment of shares on 2018-12-05
dot icon15/10/2018
Unaudited abridged accounts made up to 2018-04-30
dot icon26/02/2018
Confirmation statement made on 2018-02-23 with updates
dot icon19/01/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon04/09/2017
Statement of capital following an allotment of shares on 2017-08-25
dot icon04/09/2017
Appointment of Mrs Arlene Mccallum as a director on 2017-08-25
dot icon27/03/2017
Confirmation statement made on 2017-02-23 with updates
dot icon25/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon01/03/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon14/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon27/02/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon19/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon26/02/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon29/10/2013
Registered office address changed from Melville House 70 Drymen Road Bearsden Glasgow G61 2RH Scotland on 2013-10-29
dot icon15/05/2013
Statement of capital following an allotment of shares on 2012-10-26
dot icon06/03/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon18/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon23/03/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon23/03/2012
Registered office address changed from Melville House 70 Dryman Road Bearsden Glasgow G61 2RH United Kingdom on 2012-03-23
dot icon24/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon01/09/2011
Registered office address changed from Suite 10, Enterprise House Ellangowan Court Milngavie Glasgow G62 8PH Scotland on 2011-09-01
dot icon01/09/2011
Termination of appointment of Elizabeth Mcsorley as a director
dot icon22/03/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon18/03/2011
Appointment of Mr Bruce Cobburn as a director
dot icon25/11/2010
Accounts for a dormant company made up to 2010-04-30
dot icon25/11/2010
Previous accounting period extended from 2010-02-28 to 2010-04-30
dot icon15/03/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon15/03/2010
Director's details changed for Elizabeth Mcsorley on 2010-03-14
dot icon15/03/2010
Director's details changed for Angela Veronica Cobburn on 2010-03-14
dot icon15/03/2010
Registered office address changed from 9 Roman Avenue Bearsden Glasgow G61 2QW Uk on 2010-03-15
dot icon23/02/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
159.06K
-
0.00
-
-
2022
0
159.06K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bains, Ravinder Singh
Director
30/11/2019 - 03/12/2021
71
Stapelberg, Darren
Director
30/11/2019 - Present
43
Mrs Arlene Mccallum
Director
25/08/2017 - 30/11/2019
-
Moraitis, Constantine
Director
03/12/2021 - 13/10/2023
25
Mr James Dominic Weight
Director
03/12/2021 - Present
176

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLANDER HOMECARE LTD

ALLANDER HOMECARE LTD is an(a) Active company incorporated on 23/02/2009 with the registered office located at Heritage House Ladykirk Business Park, 11 Skye Road, Prestwick KA9 2TA. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLANDER HOMECARE LTD?

toggle

ALLANDER HOMECARE LTD is currently Active. It was registered on 23/02/2009 .

Where is ALLANDER HOMECARE LTD located?

toggle

ALLANDER HOMECARE LTD is registered at Heritage House Ladykirk Business Park, 11 Skye Road, Prestwick KA9 2TA.

What does ALLANDER HOMECARE LTD do?

toggle

ALLANDER HOMECARE LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for ALLANDER HOMECARE LTD?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-23 with no updates.