APPLECROSS NURSING HOME LIMITED

Register to unlock more data on OkredoRegister

APPLECROSS NURSING HOME LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC177933

Incorporation date

13/08/1997

Size

Medium

Contacts

Registered address

Registered address

Levernholm, By Hurlet, Glasgow G53 7TGCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/1997)
dot icon08/04/2026
Termination of appointment of Mary Lily Kelly as a director on 2026-03-23
dot icon26/03/2026
Change of share class name or designation
dot icon26/03/2026
Resolutions
dot icon26/03/2026
Memorandum and Articles of Association
dot icon20/10/2025
Accounts for a medium company made up to 2025-03-31
dot icon08/09/2025
Confirmation statement made on 2025-08-13 with updates
dot icon19/11/2024
Sub-division of shares on 2024-10-18
dot icon26/08/2024
Confirmation statement made on 2024-08-13 with no updates
dot icon19/08/2024
Full accounts made up to 2024-03-31
dot icon19/12/2023
Full accounts made up to 2023-03-31
dot icon15/08/2023
Confirmation statement made on 2023-08-13 with no updates
dot icon22/12/2022
Full accounts made up to 2022-03-31
dot icon13/08/2022
Confirmation statement made on 2022-08-13 with no updates
dot icon21/12/2021
Full accounts made up to 2021-03-31
dot icon13/09/2021
Confirmation statement made on 2021-08-13 with updates
dot icon29/03/2021
Full accounts made up to 2020-03-31
dot icon27/03/2021
Secretary's details changed for Mr Peter Robert Kelly on 2016-11-30
dot icon25/08/2020
Appointment of Ms Lisa Jane Coyle as a director on 2020-08-25
dot icon13/08/2020
Confirmation statement made on 2020-08-13 with no updates
dot icon13/08/2020
Termination of appointment of Alexander Kelly as a director on 2020-04-19
dot icon19/12/2019
Full accounts made up to 2019-03-31
dot icon24/08/2019
Confirmation statement made on 2019-08-13 with no updates
dot icon21/12/2018
Full accounts made up to 2018-03-31
dot icon03/09/2018
Confirmation statement made on 2018-08-13 with no updates
dot icon03/09/2018
Notification of Alexander Kelly as a person with significant control on 2016-04-06
dot icon21/12/2017
Full accounts made up to 2017-03-31
dot icon20/09/2017
Confirmation statement made on 2017-08-13 with no updates
dot icon21/12/2016
Accounts for a small company made up to 2016-03-31
dot icon28/09/2016
Confirmation statement made on 2016-08-13 with updates
dot icon30/12/2015
Satisfaction of charge 3 in full
dot icon31/08/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon31/07/2015
Full accounts made up to 2015-03-31
dot icon06/01/2015
Statement of capital following an allotment of shares on 2014-12-27
dot icon23/12/2014
Full accounts made up to 2014-03-31
dot icon05/09/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon28/08/2014
Statement of capital following an allotment of shares on 2014-02-14
dot icon28/08/2014
Resolutions
dot icon24/12/2013
Full accounts made up to 2013-03-31
dot icon16/10/2013
Annual return made up to 2013-08-13 with full list of shareholders
dot icon04/09/2012
Annual return made up to 2012-08-13 with full list of shareholders
dot icon27/07/2012
Full accounts made up to 2012-03-31
dot icon15/11/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon26/09/2011
Accounts for a small company made up to 2011-03-31
dot icon10/03/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 2
dot icon07/01/2011
Accounts for a small company made up to 2010-03-31
dot icon03/11/2010
Annual return made up to 2010-08-13 with full list of shareholders
dot icon03/11/2010
Director's details changed for Mary Lily Kelly on 2010-01-01
dot icon03/11/2010
Director's details changed for Alexander Kelly on 2010-01-01
dot icon13/04/2010
Previous accounting period extended from 2010-01-31 to 2010-03-31
dot icon06/01/2010
Total exemption small company accounts made up to 2009-01-31
dot icon20/12/2009
Annual return made up to 2009-08-13
dot icon28/03/2009
Total exemption small company accounts made up to 2008-01-31
dot icon11/12/2008
Memorandum and Articles of Association
dot icon10/12/2008
Return made up to 13/08/08; no change of members
dot icon10/12/2008
Certificate of change of name
dot icon31/03/2008
Total exemption small company accounts made up to 2007-01-31
dot icon16/10/2007
Return made up to 13/08/07; full list of members
dot icon16/10/2007
Secretary's particulars changed
dot icon29/01/2007
Return made up to 13/08/06; full list of members
dot icon26/01/2007
Total exemption small company accounts made up to 2006-01-31
dot icon04/03/2006
Partic of mort/charge *
dot icon18/01/2006
Partic of mort/charge *
dot icon29/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon06/10/2005
Return made up to 13/08/05; full list of members
dot icon04/05/2005
Total exemption small company accounts made up to 2004-01-31
dot icon03/12/2004
Return made up to 13/08/04; full list of members
dot icon26/10/2004
Total exemption small company accounts made up to 2003-01-31
dot icon12/01/2004
Return made up to 13/08/03; full list of members
dot icon12/06/2003
Total exemption small company accounts made up to 2002-01-31
dot icon11/09/2002
Return made up to 13/08/02; full list of members
dot icon28/08/2002
Total exemption small company accounts made up to 2001-01-31
dot icon12/10/2001
Return made up to 13/08/01; full list of members
dot icon24/07/2001
Accounts for a small company made up to 2000-01-31
dot icon11/09/2000
Return made up to 13/08/00; full list of members
dot icon23/03/2000
Auditor's resignation
dot icon14/09/1999
Accounts for a small company made up to 1999-01-31
dot icon04/11/1998
Return made up to 13/08/98; full list of members
dot icon04/08/1998
Accounting reference date extended from 31/08/98 to 31/01/99
dot icon27/01/1998
Partic of mort/charge *
dot icon21/01/1998
Registered office changed on 21/01/98 from: 1 johnston street greenock renfrewshire PA16 8AU
dot icon19/01/1998
Partic of mort/charge *
dot icon22/08/1997
Memorandum and Articles of Association
dot icon22/08/1997
Resolutions
dot icon13/08/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

134
2023
change arrow icon-70.91 % *

* during past year

Cash in Bank

£162,361.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
130
1.30M
-
0.00
38.22K
-
2022
130
1.43M
-
0.00
558.08K
-
2023
134
1.35M
-
4.58M
162.36K
-
2023
134
1.35M
-
4.58M
162.36K
-

Employees

2023

Employees

134 Ascended3 % *

Net Assets(GBP)

1.35M £Descended-5.31 % *

Total Assets(GBP)

-

Turnover(GBP)

4.58M £Ascended- *

Cash in Bank(GBP)

162.36K £Descended-70.91 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Alexander Kelly
Director
13/08/1997 - 19/04/2020
-
Mrs Mary Lily Kelly
Director
13/08/1997 - 23/03/2026
1
Coyle, Lisa Jane
Director
25/08/2020 - Present
5
Kelly, Peter Robert
Secretary
13/08/1997 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

57
LAVENHAM LEISURE LIMITED37 Mount Pleasant, Clerkenwell, London WC1X 0AA
Active

Category:

Manufacture of other men's outerwear

Comp. code:

03171370

Reg. date:

12/03/1996

Turnover:

-

No. of employees:

114
GEORGES TRADITION GROUP LIMITEDUnit 1 Erewash Court Manners Avenue, Manners Industrial Estate, Ilkeston DE7 8EF
Active

Category:

Processing and preserving of fish crustaceans and molluscs

Comp. code:

13774324

Reg. date:

30/11/2021

Turnover:

-

No. of employees:

143
NILES BAKERY LIMITEDSt Austell Enterprise Park Treverbyn Road, Carclaze, St Austell, Cornwall PL25 4EJ
Active

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

04389472

Reg. date:

07/03/2002

Turnover:

-

No. of employees:

120
LABELLING & PACKAGING SERVICES LIMITEDBrue Avenue, Colley Lane Industrial Estate, Bridgwater, Somerset TA6 5LT
Active

Category:

Freight transport by road

Comp. code:

02431026

Reg. date:

10/10/1989

Turnover:

-

No. of employees:

118
BOXMOVE LIMITEDSuite 2/3, 2nd Floor 48 West George Street, Glasgow G2 1BP
Active

Category:

Freight transport by road

Comp. code:

SC541468

Reg. date:

29/07/2016

Turnover:

-

No. of employees:

102

Description

copy info iconCopy

About APPLECROSS NURSING HOME LIMITED

APPLECROSS NURSING HOME LIMITED is an(a) Active company incorporated on 13/08/1997 with the registered office located at Levernholm, By Hurlet, Glasgow G53 7TG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 134 according to last financial statements.

Frequently Asked Questions

What is the current status of APPLECROSS NURSING HOME LIMITED?

toggle

APPLECROSS NURSING HOME LIMITED is currently Active. It was registered on 13/08/1997 .

Where is APPLECROSS NURSING HOME LIMITED located?

toggle

APPLECROSS NURSING HOME LIMITED is registered at Levernholm, By Hurlet, Glasgow G53 7TG.

What does APPLECROSS NURSING HOME LIMITED do?

toggle

APPLECROSS NURSING HOME LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

How many employees does APPLECROSS NURSING HOME LIMITED have?

toggle

APPLECROSS NURSING HOME LIMITED had 134 employees in 2023.

What is the latest filing for APPLECROSS NURSING HOME LIMITED?

toggle

The latest filing was on 08/04/2026: Termination of appointment of Mary Lily Kelly as a director on 2026-03-23.