Company NameBideaway Homes (2) Limited
DirectorPaul Blane
Company StatusActive
Company NumberSC197623
CategoryPrivate Limited Company
Incorporation Date29 June 1999(24 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NamePaul Blane
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2005(5 years, 7 months after company formation)
Appointment Duration19 years, 2 months
RoleCare Industry
Country of ResidenceUnited Kingdom
Correspondence Address3a Gravel Lane
Banks
Near Southport
Merseyside
PR9 8BN
Secretary NameMr Paul Blane
StatusCurrent
Appointed10 June 2023(23 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Correspondence Address76 Hamilton Road
Motherwell
ML1 3BY
Scotland
Director NameMrs Susan Blane
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(same day as company formation)
RoleResidential Home Manager
Country of ResidenceEngland
Correspondence Address7 Gravel Lane
Banks
Southport
Lancashire
PR9 8BN
Director NameMr Thomas Wilson Blane
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(same day as company formation)
RoleResidential Home Manager
Country of ResidenceEngland
Correspondence Address7 Gravel Lane
Banks
Southport
Lancashire
PR9 8BN
Secretary NameMrs Susan Blane
NationalityBritish
StatusResigned
Appointed29 June 1999(same day as company formation)
RoleResidential Home Manager
Country of ResidenceEngland
Correspondence Address7 Gravel Lane
Banks
Southport
Lancashire
PR9 8BN
Director NameMark Wilson Blane
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1999(2 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 17 May 2004)
RoleManager
Correspondence Address12 Elderbrook Close
Hesketh Bank
Preston
PR4 6LZ
Director NamePaul Blane
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1999(2 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 January 2000)
RoleCare Assistant
Correspondence Address3 The Close
Banks
Southport
Merseyside
PR9 8BS
Director NameMarcelle Susan Eatough
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1999(2 months, 1 week after company formation)
Appointment Duration20 years, 4 months (resigned 31 January 2020)
RoleDeputy Care Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Elderbrook Close
Hesketh Bank
Near Preston
PR4 6LZ
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed29 June 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 June 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address76 Hamilton Road
Motherwell
ML1 3BY
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell West
Address MatchesOver 100 other UK companies use this postal address

Shareholders

150 at £1Paul Blane
59.52%
Ordinary B
100 at £1Marcelle Susan Eatough
39.68%
Ordinary B
1 at £1Susan Blane
0.40%
Ordinary A
1 at £1Thomas Blane
0.40%
Ordinary A

Financials

Year2014
Net Worth£547,955
Cash£3,424
Current Liabilities£129,081

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

1 June 2012Delivered on: 21 June 2012
Persons entitled: Santander UK PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
31 July 2007Delivered on: 3 August 2007
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All sums due or to become due.
Particulars: 92 station road, hesketh bank, lancashire.
Outstanding
24 January 2007Delivered on: 31 January 2007
Persons entitled: Abbey National PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
24 January 2007Delivered on: 31 January 2007
Persons entitled: Abbey National PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 92 station road, hesketh bank, lancashire.
Outstanding
21 January 2000Delivered on: 4 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: Company agrees to pay to bos the debt when bos demands in writing.
Particulars: The rectory 92 station road hesketh bank, lancashire.
Outstanding
10 September 1999Delivered on: 14 September 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

2 April 2024Total exemption full accounts made up to 31 August 2023 (8 pages)
27 March 2024Appointment of Mr Paul Blane as a secretary on 10 June 2023 (2 pages)
27 March 2024Termination of appointment of Susan Blane as a director on 9 June 2023 (1 page)
27 March 2024Termination of appointment of Susan Blane as a secretary on 9 June 2023 (1 page)
29 June 2023Confirmation statement made on 29 June 2023 with updates (4 pages)
29 June 2023Notification of Bideaway Homes Holdings Ltd as a person with significant control on 9 June 2023 (2 pages)
29 June 2023Cessation of Susan Blane as a person with significant control on 9 June 2023 (1 page)
30 January 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
3 November 2022Cessation of Thomas Blane as a person with significant control on 21 September 2021 (1 page)
3 November 2022Notification of Susan Blane as a person with significant control on 21 September 2021 (2 pages)
3 November 2022Termination of appointment of Thomas Wilson Blane as a director on 21 September 2021 (1 page)
1 August 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
31 May 2022Unaudited abridged accounts made up to 31 August 2021 (12 pages)
3 August 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
27 May 2021Unaudited abridged accounts made up to 31 August 2020 (10 pages)
18 September 2020Termination of appointment of Marcelle Susan Eatough as a director on 31 January 2020 (1 page)
18 September 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
26 May 2020Unaudited abridged accounts made up to 31 August 2019 (9 pages)
1 July 2019Confirmation statement made on 29 June 2019 with updates (4 pages)
30 May 2019Unaudited abridged accounts made up to 31 August 2018 (9 pages)
4 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
10 April 2018Unaudited abridged accounts made up to 31 August 2017 (9 pages)
5 December 2017Registered office address changed from C/O Frank Flynn Accountancy & Consultancy 18 Haddow Street Hamilton Lanarkshire ML3 7HX to 76 Hamilton Road Motherwell ML1 3BY on 5 December 2017 (1 page)
5 December 2017Registered office address changed from C/O Frank Flynn Accountancy & Consultancy 18 Haddow Street Hamilton Lanarkshire ML3 7HX to 76 Hamilton Road Motherwell ML1 3BY on 5 December 2017 (1 page)
17 July 2017Notification of Thomas Blane as a person with significant control on 29 June 2017 (2 pages)
17 July 2017Notification of Thomas Blane as a person with significant control on 29 June 2017 (2 pages)
17 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
13 July 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
13 July 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
6 September 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-09-06
  • GBP 252
(7 pages)
6 September 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-09-06
  • GBP 252
(7 pages)
21 June 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
21 June 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
15 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 252
(8 pages)
15 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 252
(8 pages)
6 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
6 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
15 August 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 252
(8 pages)
15 August 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 252
(8 pages)
2 June 2014Amended accounts made up to 31 August 2012 (7 pages)
2 June 2014Amended accounts made up to 31 August 2012 (7 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
6 September 2013Director's details changed for Thomas Blane on 30 June 2012 (2 pages)
6 September 2013Director's details changed for Marcelle Susan Eatough on 30 June 2012 (2 pages)
6 September 2013Director's details changed for Marcelle Susan Eatough on 30 June 2012 (2 pages)
6 September 2013Director's details changed for Thomas Blane on 30 June 2012 (2 pages)
6 September 2013Director's details changed for Paul Blane on 30 June 2012 (2 pages)
6 September 2013Director's details changed for Paul Blane on 30 June 2012 (2 pages)
6 September 2013Director's details changed for Susan Blane on 30 June 2012 (2 pages)
6 September 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 252
(8 pages)
6 September 2013Director's details changed for Susan Blane on 30 June 2012 (2 pages)
6 September 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 252
(8 pages)
12 August 2013Amended accounts made up to 31 August 2011 (5 pages)
12 August 2013Amended accounts made up to 31 August 2011 (5 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
29 May 2013Registered office address changed from C/O Baker Tilly Breckenridge House 274 Sauchiehall Street Glasgow G2 3EH Scotland on 29 May 2013 (2 pages)
29 May 2013Registered office address changed from C/O Baker Tilly Breckenridge House 274 Sauchiehall Street Glasgow G2 3EH Scotland on 29 May 2013 (2 pages)
2 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (8 pages)
2 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (8 pages)
21 June 2012Particulars of a mortgage or charge / charge no: 7 (7 pages)
21 June 2012Particulars of a mortgage or charge / charge no: 7 (7 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
7 September 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
7 September 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
26 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (8 pages)
26 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (8 pages)
1 September 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
1 September 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
25 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (8 pages)
25 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (8 pages)
13 January 2010Registered office address changed from 193 Bath Street Glasgow G2 4HU on 13 January 2010 (1 page)
13 January 2010Registered office address changed from 193 Bath Street Glasgow G2 4HU on 13 January 2010 (1 page)
7 January 2010Total exemption small company accounts made up to 31 August 2008 (5 pages)
7 January 2010Total exemption small company accounts made up to 31 August 2008 (5 pages)
15 September 2009Director's change of particulars / paul blane / 16/05/2008 (1 page)
15 September 2009Return made up to 29/06/09; full list of members (5 pages)
15 September 2009Director's change of particulars / thomas blane / 16/05/2008 (1 page)
15 September 2009Director and secretary's change of particulars / susan blane / 16/05/2008 (1 page)
15 September 2009Director's change of particulars / paul blane / 16/05/2008 (1 page)
15 September 2009Return made up to 29/06/09; full list of members (5 pages)
15 September 2009Director's change of particulars / thomas blane / 16/05/2008 (1 page)
15 September 2009Director and secretary's change of particulars / susan blane / 16/05/2008 (1 page)
28 October 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
28 October 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
8 October 2008Return made up to 29/06/08; full list of members (4 pages)
8 October 2008Return made up to 29/06/08; full list of members (4 pages)
3 August 2007Partic of mort/charge * (4 pages)
3 August 2007Partic of mort/charge * (4 pages)
27 July 2007Return made up to 29/06/07; no change of members (8 pages)
27 July 2007Return made up to 29/06/07; no change of members (8 pages)
3 July 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
3 July 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
31 January 2007Partic of mort/charge * (3 pages)
31 January 2007Partic of mort/charge * (4 pages)
31 January 2007Partic of mort/charge * (4 pages)
31 January 2007Partic of mort/charge * (3 pages)
2 October 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
2 October 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
25 August 2006Return made up to 29/06/06; full list of members (8 pages)
25 August 2006Return made up to 29/06/06; full list of members (8 pages)
21 August 2006Ad 09/03/06--------- £ si 50@1=50 £ ic 202/252 (2 pages)
21 August 2006Ad 09/03/06--------- £ si 50@1=50 £ ic 202/252 (2 pages)
5 July 2006Notice of assignment of name or new name to shares (1 page)
5 July 2006Nc inc already adjusted 09/03/06 (1 page)
5 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
5 July 2006Nc inc already adjusted 09/03/06 (1 page)
5 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
5 July 2006Ad 09/03/06--------- £ si 200@1=200 £ ic 2/202 (2 pages)
5 July 2006Ad 09/03/06--------- £ si 200@1=200 £ ic 2/202 (2 pages)
5 July 2006Notice of assignment of name or new name to shares (1 page)
27 April 2006Director resigned (1 page)
27 April 2006Director resigned (1 page)
4 July 2005Return made up to 29/06/05; full list of members (8 pages)
4 July 2005Return made up to 29/06/05; full list of members (8 pages)
30 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
30 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
24 February 2005New director appointed (2 pages)
24 February 2005New director appointed (2 pages)
23 December 2004Registered office changed on 23/12/04 from: c/o gilchrist & company 186 bath street glasgow G2 4HG (1 page)
23 December 2004Registered office changed on 23/12/04 from: c/o gilchrist & company 186 bath street glasgow G2 4HG (1 page)
14 July 2004Return made up to 29/06/04; full list of members
  • 363(287) ‐ Registered office changed on 14/07/04
(8 pages)
14 July 2004Return made up to 29/06/04; full list of members
  • 363(287) ‐ Registered office changed on 14/07/04
(8 pages)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
2 September 2003Return made up to 29/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 September 2003Return made up to 29/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 September 2003£ sr [email protected] 30/04/02 (1 page)
2 September 2003£ sr [email protected] 30/04/02 (1 page)
2 July 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
2 July 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
30 September 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
30 September 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
6 September 2002Return made up to 29/06/02; full list of members (8 pages)
6 September 2002Return made up to 29/06/02; full list of members (8 pages)
30 July 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
30 July 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
4 July 2001Return made up to 29/06/01; full list of members (7 pages)
4 July 2001Return made up to 29/06/01; full list of members (7 pages)
2 August 2000Return made up to 29/06/00; full list of members (7 pages)
2 August 2000Return made up to 29/06/00; full list of members (7 pages)
8 February 2000Accounting reference date extended from 30/06/00 to 31/08/00 (1 page)
8 February 2000Accounting reference date extended from 30/06/00 to 31/08/00 (1 page)
4 February 2000Partic of mort/charge * (6 pages)
4 February 2000Partic of mort/charge * (6 pages)
2 February 2000Director resigned (1 page)
2 February 2000Director resigned (1 page)
30 January 2000New secretary appointed (2 pages)
30 January 2000New director appointed (2 pages)
30 January 2000New secretary appointed (2 pages)
30 January 2000New director appointed (2 pages)
30 January 2000New director appointed (2 pages)
30 January 2000New director appointed (2 pages)
5 October 1999New director appointed (1 page)
5 October 1999New director appointed (1 page)
5 October 1999New director appointed (1 page)
5 October 1999New director appointed (1 page)
5 October 1999New director appointed (1 page)
5 October 1999New director appointed (1 page)
14 September 1999Partic of mort/charge * (6 pages)
14 September 1999Partic of mort/charge * (6 pages)
30 June 1999Director resigned (1 page)
30 June 1999Director resigned (1 page)
30 June 1999Secretary resigned (1 page)
30 June 1999Secretary resigned (1 page)
29 June 1999Incorporation (16 pages)
29 June 1999Incorporation (16 pages)