ALLARDYCE HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

ALLARDYCE HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC040151

Incorporation date

02/04/1964

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 12 Tom Johnston Road, West Pitkerro Industrial Estate, Dundee DD4 8XDCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/1964)
dot icon05/02/2026
Satisfaction of charge 3 in full
dot icon28/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon12/11/2025
Cessation of Stephen John Edward Allardyce as a person with significant control on 2025-09-12
dot icon12/11/2025
Cessation of Steven Sidowra as a person with significant control on 2025-09-12
dot icon12/11/2025
Confirmation statement made on 2025-11-01 with updates
dot icon16/10/2025
Appointment of Mr David Lynch as a director on 2025-09-12
dot icon16/10/2025
Appointment of Mr James Oates as a director on 2025-09-12
dot icon16/10/2025
Termination of appointment of Stephen John Edward Allardyce as a director on 2025-09-12
dot icon16/10/2025
Termination of appointment of Stephen John Edward Allardyce as a secretary on 2025-09-12
dot icon16/10/2025
Termination of appointment of Steven Sidowra as a director on 2025-09-12
dot icon16/10/2025
Appointment of Mr Ross William Tomkins as a director on 2025-09-12
dot icon16/10/2025
Termination of appointment of Michael Stephen Skinner as a director on 2025-09-12
dot icon16/10/2025
Notification of Advanced Healthcare Group Limited as a person with significant control on 2025-09-12
dot icon30/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon05/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon09/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon31/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon01/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon13/09/2022
Satisfaction of charge 4 in full
dot icon17/02/2022
Total exemption full accounts made up to 2021-04-30
dot icon10/02/2022
Director's details changed for Mr Stephen John Edward Allardyce on 2022-02-01
dot icon01/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon02/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon01/09/2020
Notification of Steven Sidowra as a person with significant control on 2020-09-01
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon06/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon01/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon29/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon02/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon26/01/2017
Total exemption full accounts made up to 2016-04-30
dot icon14/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon27/06/2016
Termination of appointment of Graham Anthony Angus as a director on 2016-06-24
dot icon28/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon06/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon02/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon05/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon05/09/2014
Resolutions
dot icon23/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon07/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon01/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon05/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon01/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon07/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon24/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon03/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon28/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon11/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon11/11/2009
Director's details changed for Michael Stephen Skinner on 2009-11-01
dot icon11/11/2009
Director's details changed for Graham Anthony Angus on 2009-11-01
dot icon02/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon06/11/2008
Return made up to 01/11/08; full list of members
dot icon28/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon26/11/2007
Return made up to 01/11/07; full list of members
dot icon26/11/2007
Director's particulars changed
dot icon16/04/2007
Registered office changed on 16/04/07 from: unit 5 bellfield house bellfield street dundee DD1 5HY
dot icon14/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon08/11/2006
Return made up to 01/11/06; full list of members
dot icon09/02/2006
Accounts for a small company made up to 2005-04-30
dot icon14/11/2005
Return made up to 01/11/05; full list of members
dot icon14/11/2005
Director's particulars changed
dot icon25/05/2005
New director appointed
dot icon25/05/2005
New director appointed
dot icon01/03/2005
Accounts for a small company made up to 2004-04-30
dot icon01/12/2004
Return made up to 01/11/04; full list of members
dot icon02/12/2003
Accounts for a small company made up to 2003-04-30
dot icon01/12/2003
Return made up to 01/11/03; full list of members
dot icon30/01/2003
Accounts for a small company made up to 2002-04-30
dot icon28/11/2002
Return made up to 01/11/02; full list of members
dot icon02/10/2002
Director resigned
dot icon21/01/2002
Accounts for a small company made up to 2001-04-30
dot icon19/11/2001
Return made up to 01/11/01; full list of members
dot icon16/07/2001
£ ic 8293/7500 30/04/01 £ sr 793@1=793
dot icon16/07/2001
£ ic 9880/8293 30/04/01 £ sr 1587@1=1587
dot icon08/02/2001
Accounts for a small company made up to 2000-04-30
dot icon27/11/2000
Return made up to 01/11/00; full list of members
dot icon27/09/2000
£ ic 11149/9880 30/04/00 £ sr 1269@1=1269
dot icon27/09/2000
£ ic 11784/11149 30/04/00 £ sr 635@1=635
dot icon03/02/2000
Accounts for a small company made up to 1999-04-30
dot icon29/11/1999
Return made up to 01/11/99; full list of members
dot icon09/05/1999
£ ic 13928/11784 30/04/99 £ sr 2144@1=2144
dot icon09/05/1999
£ ic 15000/13928 30/04/99 £ sr 1072@1=1072
dot icon07/05/1999
Resolutions
dot icon07/05/1999
Resolutions
dot icon30/12/1998
Accounts for a small company made up to 1998-04-30
dot icon26/11/1998
Return made up to 01/11/98; full list of members
dot icon25/02/1998
Accounts for a small company made up to 1997-04-30
dot icon27/11/1997
Return made up to 01/11/97; no change of members
dot icon28/02/1997
Accounts for a small company made up to 1996-04-30
dot icon03/12/1996
Return made up to 01/11/96; no change of members
dot icon23/01/1996
Full accounts made up to 1995-04-30
dot icon30/11/1995
Return made up to 01/11/95; full list of members
dot icon26/10/1995
Partic of mort/charge *
dot icon19/04/1995
Registered office changed on 19/04/95 from: 11-19 buchanan street dundee DD4 6SB
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/11/1994
Accounts for a small company made up to 1994-04-30
dot icon14/11/1994
Return made up to 01/11/94; no change of members
dot icon06/10/1994
Director resigned
dot icon06/10/1994
Director resigned
dot icon07/01/1994
Director's particulars changed
dot icon22/11/1993
Return made up to 01/11/93; no change of members
dot icon18/10/1993
Accounts for a small company made up to 1993-04-30
dot icon28/09/1993
Director resigned
dot icon09/11/1992
Return made up to 01/11/92; full list of members
dot icon17/09/1992
Dec mort/charge *
dot icon16/09/1992
Full accounts made up to 1992-04-30
dot icon15/01/1992
Full accounts made up to 1991-04-30
dot icon28/11/1991
Return made up to 01/11/91; no change of members
dot icon30/04/1991
Certificate of change of name
dot icon01/02/1991
Full group accounts made up to 1990-04-30
dot icon01/02/1991
Return made up to 20/12/90; full list of members
dot icon28/11/1989
Return made up to 01/11/89; full list of members
dot icon15/11/1989
Full accounts made up to 1989-04-30
dot icon03/01/1989
Return made up to 15/12/88; full list of members
dot icon03/01/1989
Full group accounts made up to 1988-04-30
dot icon22/12/1988
New director appointed
dot icon22/12/1988
Secretary resigned;new secretary appointed
dot icon22/12/1988
Registered office changed on 22/12/88 from: 145 overgate dundee DD1 1QG
dot icon23/11/1988
New director appointed
dot icon19/09/1988
New director appointed
dot icon07/12/1987
Full group accounts made up to 1987-04-30
dot icon07/12/1987
Return made up to 30/11/87; full list of members
dot icon14/04/1987
Company type changed from PRI30 to pri
dot icon06/02/1987
Return made up to 06/01/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/09/1986
Full accounts made up to 1986-04-30
dot icon12/09/1986
Return made up to 11/09/86; full list of members
dot icon12/10/1983
Miscellaneous
dot icon30/03/1964
Memorandum and Articles of Association
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

13
2021
change arrow icon0 % *

* during past year

Cash in Bank

£245,771.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
93.43K
-
0.00
245.77K
-
2021
13
93.43K
-
0.00
245.77K
-

Employees

2021

Employees

13 Ascended- *

Net Assets(GBP)

93.43K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

245.77K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tomkins, Ross William
Director
12/09/2025 - Present
32
Lynch, David
Director
12/09/2025 - Present
26
Skinner, Michael Stephen
Director
01/05/2005 - 12/09/2025
1
Angus, Graham Anthony
Director
01/05/2005 - 24/06/2016
-
Oates, James
Director
12/09/2025 - Present
-

Persons with Significant Control

5
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 ALLARDYCE HEALTHCARE LIMITED

ALLARDYCE HEALTHCARE LIMITED is an(a) Active company incorporated on 02/04/1964 with the registered office located at Unit 12 Tom Johnston Road, West Pitkerro Industrial Estate, Dundee DD4 8XD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLARDYCE HEALTHCARE LIMITED?

toggle

ALLARDYCE HEALTHCARE LIMITED is currently Active. It was registered on 02/04/1964 .

Where is ALLARDYCE HEALTHCARE LIMITED located?

toggle

ALLARDYCE HEALTHCARE LIMITED is registered at Unit 12 Tom Johnston Road, West Pitkerro Industrial Estate, Dundee DD4 8XD.

What does ALLARDYCE HEALTHCARE LIMITED do?

toggle

ALLARDYCE HEALTHCARE LIMITED operates in the Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c. (47.74/9 - SIC 2007) sector.

How many employees does ALLARDYCE HEALTHCARE LIMITED have?

toggle

ALLARDYCE HEALTHCARE LIMITED had 13 employees in 2021.

What is the latest filing for ALLARDYCE HEALTHCARE LIMITED?

toggle

The latest filing was on 05/02/2026: Satisfaction of charge 3 in full.