CORSEWALL HOME CARE SERVICES LIMITED

Register to unlock more data on OkredoRegister

CORSEWALL HOME CARE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC340034

Incorporation date

25/03/2008

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Lindsays, 100 Queen Street, Glasgow G1 3DNCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2008)
dot icon18/12/2025
Micro company accounts made up to 2025-03-31
dot icon05/10/2025
Secretary's details changed for Mrs Shahida Yesmin on 2025-10-05
dot icon05/10/2025
Confirmation statement made on 2025-10-05 with updates
dot icon05/10/2025
Change of details for Mrs Shahida Yesmin as a person with significant control on 2025-10-05
dot icon11/08/2025
Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to C/O Lindsays 100 Queen Street Glasgow G1 3DN on 2025-08-11
dot icon07/11/2024
Micro company accounts made up to 2024-03-31
dot icon19/10/2024
Confirmation statement made on 2024-10-05 with updates
dot icon31/07/2024
Change of details for Mrs Shahida Yesmin as a person with significant control on 2024-07-31
dot icon31/07/2024
Director's details changed for Mrs Shahida Yesmin on 2024-07-31
dot icon31/07/2024
Secretary's details changed for Mrs Shahida Yesmin on 2024-07-31
dot icon31/07/2024
Registered office address changed from 1 Gordon Street Gordon Street Dumfries Dumfries and Galloway DG1 1EG Scotland to 272 Bath Street Glasgow G2 4JR on 2024-07-31
dot icon13/05/2024
Confirmation statement made on 2023-10-05 with no updates
dot icon29/04/2024
Micro company accounts made up to 2023-03-31
dot icon26/04/2024
Confirmation statement made on 2022-10-05 with no updates
dot icon25/04/2024
Micro company accounts made up to 2022-03-31
dot icon22/02/2024
Director's details changed for Mrs Shahida Yesmin on 2023-12-01
dot icon22/02/2024
Change of details for Mrs Shahida Yesmin as a person with significant control on 2023-12-01
dot icon07/02/2024
Micro company accounts made up to 2021-03-31
dot icon07/02/2024
Compulsory strike-off action has been discontinued
dot icon01/04/2022
Compulsory strike-off action has been suspended
dot icon01/03/2022
First Gazette notice for compulsory strike-off
dot icon16/10/2021
Notification of Shahida Yesmin as a person with significant control on 2021-01-01
dot icon16/10/2021
Confirmation statement made on 2021-10-05 with updates
dot icon16/10/2021
Director's details changed for Mrs Shahida Yesmin on 2021-10-16
dot icon16/10/2021
Cessation of Sayani Sainudeen as a person with significant control on 2021-01-01
dot icon16/10/2021
Director's details changed for Mrs Shahida Yesmin on 2021-01-01
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon31/03/2021
Micro company accounts made up to 2019-03-31
dot icon06/10/2020
Compulsory strike-off action has been discontinued
dot icon05/10/2020
Confirmation statement made on 2020-10-05 with updates
dot icon05/10/2020
Termination of appointment of Sayani Sainudeen as a director on 2020-01-01
dot icon21/04/2020
Registered office address changed from 23 George Street Dumfries Dumfries and Galloway DG1 1EA Scotland to 1 Gordon Street Gordon Street Dumfries Dumfries and Galloway DG1 1EG on 2020-04-21
dot icon21/04/2020
Compulsory strike-off action has been suspended
dot icon25/02/2020
First Gazette notice for compulsory strike-off
dot icon21/01/2020
Resolutions
dot icon30/12/2019
Satisfaction of charge SC3400340002 in full
dot icon25/11/2019
Change of details for Mr Sayani Sainudeen as a person with significant control on 2019-11-10
dot icon22/11/2019
Confirmation statement made on 2019-11-08 with updates
dot icon29/12/2018
Micro company accounts made up to 2018-03-31
dot icon09/11/2018
Confirmation statement made on 2018-11-08 with updates
dot icon09/11/2018
Appointment of Mr Sayani Sainudeen as a director on 2018-01-01
dot icon10/07/2018
Registration of charge SC3400340002, created on 2018-06-21
dot icon14/12/2017
Satisfaction of charge SC3400340001 in full
dot icon12/12/2017
Micro company accounts made up to 2017-03-31
dot icon17/11/2017
Confirmation statement made on 2017-11-08 with updates
dot icon04/04/2017
Registered office address changed from 82 Caulstran Road Dumfries Dumfries and Galloway DG2 9FL Scotland to 23 George Street Dumfries Dumfries and Galloway DG1 1EA on 2017-04-04
dot icon12/12/2016
Registration of charge SC3400340001, created on 2016-12-07
dot icon11/12/2016
Termination of appointment of Sayani Sainudeen as a director on 2016-12-10
dot icon11/12/2016
Termination of appointment of Sayani Sainudeen as a secretary on 2016-12-10
dot icon11/12/2016
Appointment of Mrs Shahida Yesmin as a secretary on 2016-12-08
dot icon11/12/2016
Appointment of Mrs Shahida Yesmin as a director on 2016-12-08
dot icon07/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon07/11/2016
Registered office address changed from 226 King Street Castle Douglas Kirkcudbrightshire DG7 1DS to 82 Caulstran Road Dumfries Dumfries and Galloway DG2 9FL on 2016-11-07
dot icon05/11/2016
Termination of appointment of Samantha Jane Woolley as a director on 2016-11-03
dot icon05/11/2016
Termination of appointment of Jo-Anne Leonie Woolley as a director on 2016-11-03
dot icon05/11/2016
Termination of appointment of Judith Woolley as a director on 2016-11-03
dot icon05/11/2016
Termination of appointment of Matthew Fortnum as a director on 2016-11-03
dot icon05/11/2016
Termination of appointment of Matthew Fortnum as a secretary on 2016-11-03
dot icon05/11/2016
Termination of appointment of David Maurice Woolley as a director on 2016-11-03
dot icon05/11/2016
Appointment of Mr Sayani Sainudeen as a director on 2016-11-03
dot icon05/11/2016
Appointment of Mr Sayani Sainudeen as a secretary on 2016-11-03
dot icon05/11/2016
Secretary's details changed for Mr Matthew Fortnum on 2016-11-05
dot icon05/11/2016
Director's details changed for Miss Samantha Jane Woolley on 2016-11-05
dot icon05/11/2016
Director's details changed for David Maurice Woolley on 2016-11-05
dot icon05/11/2016
Director's details changed for Miss Samantha Jane Woolley on 2016-11-05
dot icon05/11/2016
Director's details changed for Mr Matthew Fortnum on 2016-11-05
dot icon05/11/2016
Director's details changed for David Maurice Woolley on 2016-11-05
dot icon01/04/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/04/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/04/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon28/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/04/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/03/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/03/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/04/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon07/04/2010
Director's details changed for Matthew Fortnum on 2009-10-31
dot icon07/04/2010
Director's details changed for Miss Jo-Anne Leonie Woolley on 2009-10-31
dot icon07/04/2010
Director's details changed for Mrs Judith Woolley on 2009-10-31
dot icon07/04/2010
Director's details changed for Miss Samantha Jane Woolley on 2009-10-31
dot icon07/04/2010
Director's details changed for David Maurice Woolley on 2009-10-31
dot icon07/04/2010
Secretary's details changed for Matthew Fortnum on 2009-10-31
dot icon22/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon17/04/2009
Return made up to 25/03/09; full list of members
dot icon17/04/2009
Director appointed mrs judith woolley
dot icon17/04/2009
Director appointed miss samantha jane woolley
dot icon17/04/2009
Director appointed miss jo-anne leonie woolley
dot icon25/03/2008
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
31/03/2025
dot iconNext confirmation date
05/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yesmin, Shahida
Director
08/12/2016 - Present
21
Yesmin, Shahida
Secretary
08/12/2016 - 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

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 CORSEWALL HOME CARE SERVICES LIMITED

CORSEWALL HOME CARE SERVICES LIMITED is an(a) Active company incorporated on 25/03/2008 with the registered office located at C/O Lindsays, 100 Queen Street, Glasgow G1 3DN. There are currently 2 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 CORSEWALL HOME CARE SERVICES LIMITED?

toggle

CORSEWALL HOME CARE SERVICES LIMITED is currently Active. It was registered on 25/03/2008 .

Where is CORSEWALL HOME CARE SERVICES LIMITED located?

toggle

CORSEWALL HOME CARE SERVICES LIMITED is registered at C/O Lindsays, 100 Queen Street, Glasgow G1 3DN.

What does CORSEWALL HOME CARE SERVICES LIMITED do?

toggle

CORSEWALL HOME CARE SERVICES LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CORSEWALL HOME CARE SERVICES LIMITED?

toggle

The latest filing was on 18/12/2025: Micro company accounts made up to 2025-03-31.