BALMORAL HOMECARE LTD

Register to unlock more data on OkredoRegister

BALMORAL HOMECARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC290388

Incorporation date

15/09/2005

Size

Small

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 15/09/2005)
dot icon29/10/2025
Director's details changed for Mr James Dominic Weight on 2025-09-23
dot icon22/09/2025
Confirmation statement made on 2025-09-14 with no updates
dot icon11/09/2025
Accounts for a small company made up to 2024-12-31
dot icon08/10/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon12/09/2024
Accounts for a small company made up to 2023-12-31
dot icon20/05/2024
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 2024-05-20
dot icon03/11/2023
Termination of appointment of Constantine Moraitis as a director on 2023-10-13
dot icon18/09/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon19/07/2023
Accounts for a small company made up to 2022-12-31
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 icon26/09/2022
Change of details for Wpc13 Limited as a person with significant control on 2022-02-02
dot icon26/09/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon05/09/2022
Current accounting period extended from 2022-08-31 to 2022-12-31
dot icon10/06/2022
Director's details changed for Mr Darren Stapelberg on 2022-06-10
dot icon07/06/2022
Accounts for a small company made up to 2021-08-31
dot icon07/04/2022
Director's details changed for Mr Dino Moraitis on 2022-04-07
dot icon16/03/2022
Registration of charge SC2903880006, created on 2022-03-07
dot icon15/03/2022
Registration of charge SC2903880005, created on 2022-03-07
dot icon09/02/2022
Memorandum and Articles of Association
dot icon09/02/2022
Resolutions
dot icon19/01/2022
Satisfaction of charge SC2903880002 in full
dot icon19/01/2022
Satisfaction of charge SC2903880003 in full
dot icon04/01/2022
Appointment of Mr Dino Moraitis as a director on 2021-12-03
dot icon04/01/2022
Appointment of Mr David Michael Bourdeau Jolly as a director on 2021-12-03
dot icon04/01/2022
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 and 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 icon20/12/2021
Satisfaction of charge SC2903880004 in full
dot icon30/09/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon23/06/2021
Annual return made up to 2006-09-15 with full list of shareholders
dot icon23/06/2021
Statement of capital following an allotment of shares on 2005-09-21
dot icon17/06/2021
Director's details changed for Ms Sharon Mary Roberts on 2021-06-01
dot icon17/06/2021
Secretary's details changed for Mr Lee Peach on 2021-06-17
dot icon16/06/2021
Appointment of Ms Sharon Mary Roberts as a director on 2021-06-01
dot icon11/06/2021
Accounts for a small company made up to 2020-08-31
dot icon04/06/2021
Second filing of Confirmation Statement dated 2019-09-14
dot icon16/12/2020
Registration of charge SC2903880004, created on 2020-12-15
dot icon05/11/2020
Alterations to floating charge SC2903880003
dot icon05/11/2020
Alterations to floating charge SC2903880002
dot icon06/10/2020
Registration of charge SC2903880003, created on 2020-09-17
dot icon16/09/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon01/09/2020
Accounts for a small company made up to 2019-08-31
dot icon13/08/2020
Satisfaction of charge SC2903880001 in full
dot icon04/08/2020
Appointment of Mr Lee Peach as a secretary on 2020-08-01
dot icon09/07/2020
Registered office address changed from Helena Place 5 Busby Road Clarkston Glasgow G76 7RB Scotland to 53 Beresford Terrace Ayr South Ayrshire KA7 2HD on 2020-07-09
dot icon19/09/2019
Confirmation statement made on 2019-09-14 with no updates
dot icon31/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon25/07/2019
Registration of charge SC2903880002, created on 2019-07-18
dot icon18/06/2019
Director's details changed for Mr Darren Stapelberg on 2019-06-17
dot icon18/06/2019
Director's details changed for Mr Ravinder Singh Bains on 2019-06-17
dot icon29/03/2019
Current accounting period shortened from 2019-09-29 to 2019-08-31
dot icon10/01/2019
Resolutions
dot icon24/12/2018
Termination of appointment of Carla Jackson as a secretary on 2018-12-24
dot icon16/10/2018
Registered office address changed from 2 Melville Street Falkirk Stirlingshire FK1 1HZ to Helena Place 5 Busby Road Clarkston Glasgow G76 7RB on 2018-10-16
dot icon09/10/2018
Termination of appointment of Sharon Ferguson as a director on 2018-10-05
dot icon09/10/2018
Termination of appointment of Helen Joyce Mcleod as a director on 2018-10-05
dot icon09/10/2018
Termination of appointment of Thomas Mcleod as a director on 2018-10-05
dot icon09/10/2018
Appointment of Mr Darren Stapelberg as a director on 2018-10-05
dot icon09/10/2018
Appointment of Mr Ravinder Singh Bains as a director on 2018-10-05
dot icon09/10/2018
Notification of Grosvenor Health and Social Care Limited as a person with significant control on 2018-10-05
dot icon09/10/2018
Cessation of Helen Joyce Mcleod as a person with significant control on 2018-10-05
dot icon09/10/2018
Appointment of Ms Carla Jackson as a secretary on 2018-10-05
dot icon09/10/2018
Termination of appointment of Thomas Mcleod as a secretary on 2018-10-05
dot icon14/09/2018
Total exemption full accounts made up to 2017-09-30
dot icon14/09/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon13/08/2018
Amended total exemption small company accounts made up to 2016-09-30
dot icon25/06/2018
Previous accounting period shortened from 2017-09-30 to 2017-09-29
dot icon17/11/2017
Total exemption small company accounts made up to 2016-09-30
dot icon18/10/2017
Compulsory strike-off action has been discontinued
dot icon17/10/2017
First Gazette notice for compulsory strike-off
dot icon13/10/2017
Confirmation statement made on 2017-09-15 with no updates
dot icon28/11/2016
Amended total exemption small company accounts made up to 2015-09-30
dot icon19/10/2016
Confirmation statement made on 2016-09-15 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon15/09/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon04/08/2015
Registration of charge SC2903880001, created on 2015-07-23
dot icon22/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon16/09/2014
Annual return made up to 2014-09-15 with full list of shareholders
dot icon16/09/2014
Director's details changed for Thomas Mcleod on 2014-01-01
dot icon16/09/2014
Secretary's details changed for Thomas Mcleod on 2014-01-01
dot icon16/09/2014
Director's details changed for Helen Joyce Mcleod on 2014-01-01
dot icon26/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon25/02/2014
Appointment of Mrs Sharon Ferguson as a director
dot icon15/10/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon26/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon17/09/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon27/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon17/09/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon25/07/2011
Amended accounts made up to 2010-09-30
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon15/09/2010
Annual return made up to 2010-09-15 with full list of shareholders
dot icon15/09/2010
Director's details changed for Thomas Mcleod on 2009-10-01
dot icon15/09/2010
Director's details changed for Helen Joyce Mcleod on 2009-10-01
dot icon22/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon02/10/2009
Return made up to 15/09/09; full list of members
dot icon30/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon24/10/2008
Return made up to 15/09/08; full list of members
dot icon22/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon10/12/2007
Return made up to 15/09/07; full list of members
dot icon13/12/2006
Total exemption small company accounts made up to 2006-09-30
dot icon13/12/2006
Registered office changed on 13/12/06 from: suite 2 thornbridge business centre lauriston road FK3 8XX
dot icon15/11/2006
Return made up to 15/09/06; full list of members
dot icon21/09/2005
Secretary resigned
dot icon20/09/2005
New secretary appointed
dot icon19/09/2005
Secretary resigned
dot icon16/09/2005
New secretary appointed
dot icon16/09/2005
New director appointed
dot icon16/09/2005
Secretary resigned
dot icon16/09/2005
New director appointed
dot icon16/09/2005
Director resigned
dot icon15/09/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bains, Ravinder Singh
Director
05/10/2018 - 03/12/2021
71
Stapelberg, Darren
Director
05/10/2018 - Present
43
Moraitis, Constantine
Director
03/12/2021 - 13/10/2023
25
@UKPLC CLIENT SECRETARY LTD
Nominee Secretary
15/09/2005 - 16/09/2005
9687
@UKPLC CLIENT DIRECTOR LTD
Nominee Director
15/09/2005 - 16/09/2005
9239

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BALMORAL HOMECARE LTD

BALMORAL HOMECARE LTD is an(a) Active company incorporated on 15/09/2005 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 BALMORAL HOMECARE LTD?

toggle

BALMORAL HOMECARE LTD is currently Active. It was registered on 15/09/2005 .

Where is BALMORAL HOMECARE LTD located?

toggle

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

What does BALMORAL HOMECARE LTD do?

toggle

BALMORAL HOMECARE LTD operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for BALMORAL HOMECARE LTD?

toggle

The latest filing was on 29/10/2025: Director's details changed for Mr James Dominic Weight on 2025-09-23.