Company NameAlpha Homecare (Scotland) Limited
DirectorsDavid Ian Sargent and Ian David Hardcastle
Company StatusActive
Company NumberSC263919
CategoryPrivate Limited Company
Incorporation Date24 February 2004(20 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameDr David Ian Sargent
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(14 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressDavid Wandless House Knottingley Road
Knottingley
WF11 0BU
Director NameMr Ian David Hardcastle
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2019(14 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleDirector For People And Enablement
Country of ResidenceEngland
Correspondence AddressDavid Wandless House A1 Business Park
Knottingley Road
Knottingley
West Yorkshire
WF11 0BU
Director NameMargaret Alison Jackson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2004(same day as company formation)
RoleChiropodist
Country of ResidenceScotland
Correspondence AddressDargavel Stores
Lockerbie Road
Dumfries
Dumfriesshire
DG1 3PG
Scotland
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed24 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameMiss Lynda Elizabeth Johnson
NationalityBritish
StatusResigned
Appointed24 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGalt House 2/1
31 Bank Street
Irvine
Ayrshire
KA12 0LL
Scotland
Director NameMiss Lynda Elizabeth Johnson
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2006(1 year, 12 months after company formation)
Appointment Duration7 years, 8 months (resigned 21 October 2013)
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressGalt House 2/1
31 Bank Street
Irvine
Ayrshire
KA12 0LL
Scotland
Director NameMr Charles Anthony Myers
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2013(9 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDavid Wandless House A1 Business Park
Knottingley Road
Knottingley
West Yorkshire
WF11 0BL
Director NameMr Glenn William Guillatt
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2013(9 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDavid Wandless House A1 Business Park
Knottingley Road
Knottingley
West Yorkshire
WF11 0BZ
Secretary NameCharles Anthony Myers
StatusResigned
Appointed21 October 2013(9 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 2014)
RoleCompany Director
Correspondence AddressDavid Wandless House A1 Business Park
Knottingley Road
Knottingley
West Yorkshire
WF11 0BU
Director NameMr Brian Ronald Hutchinson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(10 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDavid Wandless House A1 Business Park
Knottingley Road
Knottingley
West Yorkshire
WF11 0BU
Director NameMrs Azra Nisar Kirkby
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(10 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDavid Wandless House A1 Business Park
Knottingley Road
Knottingley
West Yorkshire
WF11 0BU
Secretary NameMrs Azra Nisar Kirkby
StatusResigned
Appointed01 December 2014(10 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 September 2015)
RoleCompany Director
Correspondence AddressDavid Wandless House A1 Business Park
Knottingley Road
Knottingley
West Yorkshire
WF11 0BU
Secretary NameMr Simon John Read Lett
StatusResigned
Appointed08 September 2015(11 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2019)
RoleCompany Director
Correspondence AddressDavid Wandless House A1 Business Park
Knottingley Road
Knottingley
West Yorkshire
WF11 0BU
Director NameMr John McDonald
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2016(12 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDavid Wandless House A1 Business Park
Knottingley Road
Knottingley
West Yorkshire
WF11 0BU
Director NameMr Simon John Read Lett
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(14 years, 2 months after company formation)
Appointment Duration9 months (resigned 31 January 2019)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressDavid Wandless House Knottingley Road
Knottingley
WF11 0BU
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed24 February 2004(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Telephone01294 277165
Telephone regionArdrossan

Location

Registered AddressReal Life Options
35 East Port
Dunfermline
Fife
KY12 7LG
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Real Life Options
100.00%
Ordinary

Financials

Year2014
Turnover£811,752
Gross Profit£127,253
Net Worth£11,431
Cash£22,090
Current Liabilities£181,188

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return24 February 2024 (1 month, 4 weeks ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Charges

21 July 2014Delivered on: 6 August 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
24 October 2013Delivered on: 29 October 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

26 February 2024Confirmation statement made on 24 February 2024 with no updates (3 pages)
10 January 2024Accounts for a small company made up to 31 March 2023 (14 pages)
27 April 2023Termination of appointment of Ian David Hardcastle as a director on 26 April 2023 (1 page)
30 March 2023Accounts for a small company made up to 31 March 2022 (14 pages)
28 February 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
12 April 2022Registered office address changed from 14B Dickson Street Elgin Industrial Estate Dunfermline Fife KY12 7SN Scotland to Real Life Options 35 East Port Dunfermline Fife KY12 7LG on 12 April 2022 (1 page)
5 April 2022Accounts for a small company made up to 31 March 2021 (15 pages)
28 February 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
6 May 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
1 February 2021Accounts for a small company made up to 31 March 2020 (17 pages)
25 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
25 November 2019Accounts for a small company made up to 31 March 2019 (17 pages)
3 June 2019Termination of appointment of John Mcdonald as a director on 31 May 2019 (1 page)
5 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
4 February 2019Termination of appointment of Simon John Read Lett as a secretary on 31 January 2019 (1 page)
4 February 2019Appointment of Mr Ian Hardcastle as a director on 31 January 2019 (2 pages)
4 February 2019Termination of appointment of Simon John Read Lett as a director on 31 January 2019 (1 page)
7 January 2019Accounts for a small company made up to 31 March 2018 (17 pages)
4 December 2018Registered office address changed from 12B Burnbank Road Falkirk FK2 7PE Scotland to 14B Dickson Street Elgin Industrial Estate Dunfermline Fife KY12 7SN on 4 December 2018 (1 page)
17 May 2018Appointment of Mr Simon John Read Lett as a director on 1 May 2018 (2 pages)
17 May 2018Appointment of Dr David Ian Sargent as a director on 1 May 2018 (2 pages)
8 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
27 February 2018Termination of appointment of Azra Nisar Kirkby as a director on 1 February 2018 (1 page)
22 August 2017Accounts for a small company made up to 31 March 2017 (17 pages)
22 August 2017Accounts for a small company made up to 31 March 2017 (17 pages)
7 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
2 December 2016Registered office address changed from Galt House 2/1 31 Bank Street Irvine Ayrshire KA12 0LL to 12B Burnbank Road Falkirk FK2 7PE on 2 December 2016 (1 page)
2 December 2016Full accounts made up to 31 March 2016 (19 pages)
2 December 2016Registered office address changed from Galt House 2/1 31 Bank Street Irvine Ayrshire KA12 0LL to 12B Burnbank Road Falkirk FK2 7PE on 2 December 2016 (1 page)
2 December 2016Full accounts made up to 31 March 2016 (19 pages)
3 May 2016Appointment of Mr John Mcdonald as a director on 19 April 2016 (2 pages)
3 May 2016Appointment of Mr John Mcdonald as a director on 19 April 2016 (2 pages)
31 March 2016Termination of appointment of Brian Ronald Hutchinson as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Brian Ronald Hutchinson as a director on 31 March 2016 (1 page)
14 March 2016Termination of appointment of a secretary (1 page)
14 March 2016Termination of appointment of Azra Nisar Kirkby as a secretary on 8 September 2015 (1 page)
14 March 2016Termination of appointment of Azra Nisar Kirkby as a secretary on 8 September 2015 (1 page)
14 March 2016Termination of appointment of Azra Nisar Kirkby as a secretary on 8 September 2015 (1 page)
14 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(5 pages)
14 March 2016Appointment of Mr Simon John Read Lett as a secretary on 8 September 2015 (2 pages)
14 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(5 pages)
14 March 2016Termination of appointment of a secretary (1 page)
14 March 2016Appointment of Mr Simon John Read Lett as a secretary on 8 September 2015 (2 pages)
14 March 2016Termination of appointment of Azra Nisar Kirkby as a secretary on 8 September 2015 (1 page)
10 December 2015Full accounts made up to 31 March 2015 (13 pages)
10 December 2015Full accounts made up to 31 March 2015 (13 pages)
20 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(5 pages)
20 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(5 pages)
14 January 2015Termination of appointment of Glenn William Guillatt as a director on 30 November 2014 (1 page)
14 January 2015Termination of appointment of Glenn William Guillatt as a director on 30 November 2014 (1 page)
29 December 2014Accounts for a small company made up to 31 March 2014 (5 pages)
29 December 2014Accounts for a small company made up to 31 March 2014 (5 pages)
24 December 2014Termination of appointment of Charles Anthony Myers as a director on 16 December 2014 (1 page)
24 December 2014Termination of appointment of Charles Anthony Myers as a director on 16 December 2014 (1 page)
16 December 2014Appointment of Mrs Azra Nisar Kirkby as a director on 1 December 2014 (2 pages)
16 December 2014Appointment of Mr Brian Ronald Hutchinson as a director on 1 December 2014 (2 pages)
16 December 2014Appointment of Mrs Azra Nisar Kirkby as a director on 1 December 2014 (2 pages)
16 December 2014Termination of appointment of Charles Anthony Myers as a secretary on 1 December 2014 (1 page)
16 December 2014Appointment of Mrs Azra Nisar Kirkby as a secretary on 1 December 2014 (2 pages)
16 December 2014Appointment of Mr Brian Ronald Hutchinson as a director on 1 December 2014 (2 pages)
16 December 2014Appointment of Mr Brian Ronald Hutchinson as a director on 1 December 2014 (2 pages)
16 December 2014Appointment of Mrs Azra Nisar Kirkby as a director on 1 December 2014 (2 pages)
16 December 2014Appointment of Mrs Azra Nisar Kirkby as a secretary on 1 December 2014 (2 pages)
16 December 2014Termination of appointment of Charles Anthony Myers as a secretary on 1 December 2014 (1 page)
16 December 2014Termination of appointment of Charles Anthony Myers as a secretary on 1 December 2014 (1 page)
16 December 2014Appointment of Mrs Azra Nisar Kirkby as a secretary on 1 December 2014 (2 pages)
2 October 2014Alterations to a floating charge (11 pages)
2 October 2014Alterations to a floating charge (11 pages)
29 September 2014Alterations to a floating charge (11 pages)
29 September 2014Alterations to a floating charge (11 pages)
6 August 2014Alterations to a floating charge (11 pages)
6 August 2014Registration of charge SC2639190002, created on 21 July 2014 (11 pages)
6 August 2014Alterations to a floating charge (11 pages)
6 August 2014Registration of charge SC2639190002, created on 21 July 2014 (11 pages)
24 June 2014Appointment of Charles Anthony Myers as a secretary (2 pages)
24 June 2014Appointment of Charles Anthony Myers as a secretary (2 pages)
16 May 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
16 May 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
21 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
21 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
30 October 2013Appointment of Glenn William Guillatt as a director (3 pages)
30 October 2013Termination of appointment of Lynda Johnson as a secretary (2 pages)
30 October 2013Appointment of Glenn William Guillatt as a director (3 pages)
30 October 2013Termination of appointment of Lynda Johnson as a director (2 pages)
30 October 2013Termination of appointment of Lynda Johnson as a director (2 pages)
30 October 2013Appointment of Mr Charles Anthony Myers as a director (3 pages)
30 October 2013Appointment of Mr Charles Anthony Myers as a director (3 pages)
30 October 2013Termination of appointment of Lynda Johnson as a secretary (2 pages)
29 October 2013Registration of charge 2639190001 (10 pages)
29 October 2013Registration of charge 2639190001 (10 pages)
24 October 2013Memorandum and Articles of Association (5 pages)
24 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 October 2013Memorandum and Articles of Association (5 pages)
24 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 May 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
1 May 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
18 March 2013Registered office address changed from First Floor Campbell House the Crichton Bankend Road Dumfries Dumfriesshire DG1 4ZB Scotland on 18 March 2013 (1 page)
18 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
18 March 2013Registered office address changed from First Floor Campbell House the Crichton Bankend Road Dumfries Dumfriesshire DG1 4ZB Scotland on 18 March 2013 (1 page)
26 April 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
26 April 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
5 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
5 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
4 January 2012Registered office address changed from Dargavel Stores Lockerbie Road Dumfries Dumfriesshire DG1 3PG on 4 January 2012 (1 page)
4 January 2012Registered office address changed from Dargavel Stores Lockerbie Road Dumfries Dumfriesshire DG1 3PG on 4 January 2012 (1 page)
4 January 2012Registered office address changed from Dargavel Stores Lockerbie Road Dumfries Dumfriesshire DG1 3PG on 4 January 2012 (1 page)
8 June 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
8 June 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
17 March 2011Secretary's details changed for Miss Lynda Elizabeth Johnson on 26 February 2011 (1 page)
17 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
17 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
17 March 2011Secretary's details changed for Miss Lynda Elizabeth Johnson on 26 February 2011 (1 page)
2 June 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
2 June 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
23 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Margaret Alison Jackson on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Margaret Alison Jackson on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Miss Lynda Johnson on 1 October 2009 (2 pages)
23 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Miss Lynda Johnson on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Margaret Alison Jackson on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Miss Lynda Johnson on 1 October 2009 (2 pages)
16 March 2010Termination of appointment of Margaret Jackson as a director (2 pages)
16 March 2010Termination of appointment of Margaret Jackson as a director (2 pages)
5 August 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
5 August 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
26 February 2009Return made up to 24/02/09; full list of members (4 pages)
26 February 2009Return made up to 24/02/09; full list of members (4 pages)
19 June 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
19 June 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
28 February 2008Return made up to 24/02/08; full list of members (4 pages)
28 February 2008Return made up to 24/02/08; full list of members (4 pages)
23 July 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
23 July 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
5 March 2007Return made up to 24/02/07; full list of members (3 pages)
5 March 2007Return made up to 24/02/07; full list of members (3 pages)
13 February 2007Registered office changed on 13/02/07 from: cushag farm brasswell dumfries DG1 3JY (1 page)
13 February 2007Registered office changed on 13/02/07 from: cushag farm brasswell dumfries DG1 3JY (1 page)
20 September 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
20 September 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
27 March 2006Return made up to 24/02/06; full list of members (6 pages)
27 March 2006Return made up to 24/02/06; full list of members (6 pages)
24 March 2006Ad 20/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 March 2006Ad 20/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 February 2006Nc inc already adjusted 18/02/06 (2 pages)
27 February 2006Nc inc already adjusted 18/02/06 (2 pages)
21 February 2006New director appointed (2 pages)
21 February 2006New director appointed (2 pages)
5 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
5 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
17 March 2005Return made up to 24/02/05; full list of members (6 pages)
17 March 2005Return made up to 24/02/05; full list of members (6 pages)
2 March 2004Secretary resigned (1 page)
2 March 2004Director resigned (1 page)
2 March 2004New secretary appointed (2 pages)
2 March 2004New director appointed (2 pages)
2 March 2004Director resigned (1 page)
2 March 2004New secretary appointed (2 pages)
2 March 2004Secretary resigned (1 page)
2 March 2004New director appointed (2 pages)
24 February 2004Incorporation (16 pages)
24 February 2004Incorporation (16 pages)