Knottingley
WF11 0BU
Director Name | Mr Ian David Hardcastle |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2019(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Director For People And Enablement |
Country of Residence | England |
Correspondence Address | David Wandless House A1 Business Park Knottingley Road Knottingley West Yorkshire WF11 0BU |
Director Name | Miss Vivien Simon |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2021(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | David Wandless House A1 Business Park Knottingley Road Knottingley West Yorkshire WF11 0BU |
Director Name | Lesley Anne Henderson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2004(same day as company formation) |
Role | Home Cleaning |
Country of Residence | Scotland |
Correspondence Address | 15 Jarvie Place Falkirk Stirlingshire FK2 7FJ Scotland |
Director Name | Dawn Simpson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2004(same day as company formation) |
Role | Office Manager |
Country of Residence | Scotland |
Correspondence Address | 35 Park Road Falkirk Stirlingshire FK2 7PT Scotland |
Secretary Name | Dawn Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(1 week, 1 day after company formation) |
Appointment Duration | 9 years, 5 months (resigned 28 February 2014) |
Role | Office Manager |
Country of Residence | Scotland |
Correspondence Address | 35 Park Road Falkirk Stirlingshire FK2 7PT Scotland |
Director Name | Mr Charles Anthony Myers |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(9 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 16 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | David Wandless House A1 Business Park Knottingley Road Knottingley West Yorkshire WF11 0BU |
Director Name | Mr Glenn William Guilliatt |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(9 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | David Wandless House A1 Business Park Knottingley Road Knottingley West Yorkshire WF11 0BU |
Director Name | Mr Brian Ronald Hutchinson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | David Wandless House A1 Business Park Knottingley Road Knottingley West Yorkshire WF11 0BU |
Secretary Name | Mr Charles Anthony Myers |
---|---|
Status | Resigned |
Appointed | 07 April 2014(9 years, 7 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 01 December 2014) |
Role | Company Director |
Correspondence Address | David Wandless House A1 Business Park Knottingley Road Knottingley West Yorkshire WF11 0BU |
Secretary Name | Mrs Azra Nisar Kirkby |
---|---|
Status | Resigned |
Appointed | 01 December 2014(10 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 07 May 2015) |
Role | Company Director |
Correspondence Address | David Wandless House A1 Business Park Knottingley Road Knottingley West Yorkshire WF11 0BU |
Director Name | Mrs Azra Nisar Kirkby |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2014(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | David Wandless House A1 Business Park Knottingley Road Knottingley West Yorkshire WF11 0BU |
Secretary Name | Mr Simon John Read Lett |
---|---|
Status | Resigned |
Appointed | 07 May 2015(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 January 2019) |
Role | Company Director |
Correspondence Address | David Wandless House A1 Business Park Knottingley Road Knottingley West Yorkshire WF11 0BU |
Director Name | Mr John McDonald |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2016(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | David Wandless House A1 Business Park Knottingley Road Knottingley West Yorkshire WF11 0BU |
Director Name | Mr Simon John Read Lett |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(13 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 31 January 2019) |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | David Wandless House Knottingley Road Knottingley WF11 0BU |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.1sthomecare.co.uk |
---|
Registered Address | Suite 1, Ground Floor Academy House 1346 Shettleston Road Glasgow G32 9AT Scotland |
---|---|
Constituency | Glasgow East |
Ward | Shettleston |
2 at £1 | Real Life Options 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,120,630 |
Gross Profit | £966,242 |
Net Worth | £1,258,385 |
Cash | £182,560 |
Current Liabilities | £128,150 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 2 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (5 months from now) |
1 August 2018 | Delivered on: 15 August 2018 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
7 April 2014 | Delivered on: 10 April 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
4 September 2023 | Confirmation statement made on 2 September 2023 with no updates (3 pages) |
---|---|
12 July 2023 | Termination of appointment of Vivien Simon as a director on 11 July 2023 (1 page) |
12 July 2023 | Appointment of Dr David Ian Sargent as a director on 1 July 2023 (2 pages) |
27 April 2023 | Termination of appointment of David Ian Sargent as a director on 26 April 2023 (1 page) |
26 April 2023 | Termination of appointment of Ian David Hardcastle as a director on 26 April 2023 (1 page) |
30 March 2023 | Accounts for a small company made up to 31 March 2022 (21 pages) |
10 February 2023 | Registered office address changed from Real Life Options 35 East Port Dunfermline Fife KY12 7LG Scotland to Suite 1, Ground Floor Academy House 1346 Shettleston Road Glasgow G32 9AT on 10 February 2023 (1 page) |
13 September 2022 | Confirmation statement made on 2 September 2022 with no updates (3 pages) |
21 June 2022 | Director's details changed for Mr Ian David Hardcastle on 20 June 2022 (2 pages) |
21 June 2022 | Director's details changed for Miss Vivien Simon on 21 June 2022 (2 pages) |
12 April 2022 | Registered 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 7LR on 12 April 2022 (1 page) |
12 April 2022 | Registered office address changed from Real Life Options 35 East Port Dunfermline Fife KY12 7LR Scotland to Real Life Options 35 East Port Dunfermline Fife KY12 7LG on 12 April 2022 (1 page) |
5 April 2022 | Accounts for a small company made up to 31 March 2021 (21 pages) |
6 September 2021 | Appointment of Miss Vivien Simon as a director on 17 August 2021 (2 pages) |
6 September 2021 | Confirmation statement made on 2 September 2021 with no updates (3 pages) |
1 February 2021 | Accounts for a small company made up to 31 March 2020 (23 pages) |
15 September 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
27 November 2019 | Accounts for a small company made up to 31 March 2019 (17 pages) |
2 September 2019 | Confirmation statement made on 2 September 2019 with no updates (3 pages) |
3 June 2019 | Termination of appointment of John Mcdonald as a director on 31 May 2019 (1 page) |
4 February 2019 | Appointment of Mr Ian Hardcastle as a director on 31 January 2019 (2 pages) |
4 February 2019 | Termination of appointment of Simon John Read Lett as a director on 31 January 2019 (1 page) |
4 February 2019 | Termination of appointment of Simon John Read Lett as a secretary on 31 January 2019 (1 page) |
7 January 2019 | Accounts for a small company made up to 31 March 2018 (19 pages) |
4 December 2018 | Registered office address changed from 12B Burnbank Road Falkirk FK2 7PE to 14B Dickson Street Elgin Industrial Estate Dunfermline Fife KY12 7SN on 4 December 2018 (1 page) |
5 September 2018 | Confirmation statement made on 2 September 2018 with no updates (3 pages) |
31 August 2018 | Alterations to floating charge SC2728380002 (11 pages) |
25 August 2018 | Alterations to floating charge SC2728380001 (13 pages) |
15 August 2018 | Registration of charge SC2728380002, created on 1 August 2018 (10 pages) |
17 May 2018 | Appointment of Dr David Ian Sargent as a director on 1 May 2018 (2 pages) |
17 May 2018 | Appointment of Mr Simon John Read Lett as a director on 1 May 2018 (2 pages) |
27 February 2018 | Termination of appointment of Azra Nisar Kirkby as a director on 1 February 2018 (1 page) |
3 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
3 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
22 August 2017 | Accounts for a small company made up to 31 March 2017 (19 pages) |
22 August 2017 | Accounts for a small company made up to 31 March 2017 (19 pages) |
2 December 2016 | Full accounts made up to 31 March 2016 (22 pages) |
2 December 2016 | Full accounts made up to 31 March 2016 (22 pages) |
12 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
3 May 2016 | Appointment of Mr John Mcdonald as a director on 19 April 2016 (2 pages) |
3 May 2016 | Appointment of Mr John Mcdonald as a director on 19 April 2016 (2 pages) |
31 March 2016 | Termination of appointment of Brian Ronald Hutchinson as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Brian Ronald Hutchinson as a director on 31 March 2016 (1 page) |
26 November 2015 | Full accounts made up to 31 March 2015 (14 pages) |
26 November 2015 | Full accounts made up to 31 March 2015 (14 pages) |
19 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-19
|
19 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-19
|
19 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-19
|
20 May 2015 | Termination of appointment of Azra Nisar Kirkby as a secretary on 7 May 2015 (1 page) |
20 May 2015 | Appointment of Mr Simon John Read Lett as a secretary on 7 May 2015 (2 pages) |
20 May 2015 | Termination of appointment of Azra Nisar Kirkby as a secretary on 7 May 2015 (1 page) |
20 May 2015 | Appointment of Mr Simon John Read Lett as a secretary on 7 May 2015 (2 pages) |
20 May 2015 | Termination of appointment of Azra Nisar Kirkby as a secretary on 7 May 2015 (1 page) |
20 May 2015 | Appointment of Mr Simon John Read Lett as a secretary on 7 May 2015 (2 pages) |
14 January 2015 | Termination of appointment of Glenn William Guilliatt as a director on 30 November 2014 (1 page) |
14 January 2015 | Termination of appointment of Glenn William Guilliatt as a director on 30 November 2014 (1 page) |
24 December 2014 | Termination of appointment of Charles Anthony Myers as a director on 16 December 2014 (1 page) |
24 December 2014 | Termination of appointment of Charles Anthony Myers as a director on 16 December 2014 (1 page) |
16 December 2014 | Appointment of Mrs Azra Nisar Kirkby as a director on 2 December 2014 (2 pages) |
16 December 2014 | Appointment of Mrs Azra Nisar Kirkby as a secretary on 1 December 2014 (2 pages) |
16 December 2014 | Termination of appointment of Charles Anthony Myers as a secretary on 1 December 2014 (1 page) |
16 December 2014 | Appointment of Mrs Azra Nisar Kirkby as a secretary on 1 December 2014 (2 pages) |
16 December 2014 | Appointment of Mrs Azra Nisar Kirkby as a director on 2 December 2014 (2 pages) |
16 December 2014 | Appointment of Mrs Azra Nisar Kirkby as a director on 2 December 2014 (2 pages) |
16 December 2014 | Termination of appointment of Charles Anthony Myers as a secretary on 1 December 2014 (1 page) |
16 December 2014 | Termination of appointment of Charles Anthony Myers as a secretary on 1 December 2014 (1 page) |
16 December 2014 | Appointment of Mrs Azra Nisar Kirkby as a secretary on 1 December 2014 (2 pages) |
20 October 2014 | Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
20 October 2014 | Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
9 September 2014 | Register inspection address has been changed from 4 Lothian Street Dalkeith Midlothian EH22 1DS Scotland to 12B Burnbank Road Falkirk FK2 7PE (1 page) |
9 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Register inspection address has been changed from 4 Lothian Street Dalkeith Midlothian EH22 1DS Scotland to 12B Burnbank Road Falkirk FK2 7PE (1 page) |
6 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
6 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
29 April 2014 | Appointment of Mr Glenn William Guilliatt as a director (2 pages) |
29 April 2014 | Appointment of Mr Brian Ronald Hutchinson as a director (2 pages) |
29 April 2014 | Appointment of Mr Charles Anthony Myers as a secretary (2 pages) |
29 April 2014 | Appointment of Mr Charles Anthony Myers as a secretary (2 pages) |
29 April 2014 | Termination of appointment of Lesley Henderson as a director (1 page) |
29 April 2014 | Appointment of Mr Charles Anthony Myers as a director (2 pages) |
29 April 2014 | Appointment of Mr Glenn William Guilliatt as a director (2 pages) |
29 April 2014 | Termination of appointment of Lesley Henderson as a director (1 page) |
29 April 2014 | Appointment of Mr Charles Anthony Myers as a director (2 pages) |
29 April 2014 | Appointment of Mr Brian Ronald Hutchinson as a director (2 pages) |
14 April 2014 | Resolutions
|
14 April 2014 | Resolutions
|
10 April 2014 | Registration of charge 2728380001 (5 pages) |
10 April 2014 | Registration of charge 2728380001 (5 pages) |
28 February 2014 | Termination of appointment of Dawn Simpson as a secretary (1 page) |
28 February 2014 | Termination of appointment of Dawn Simpson as a director (1 page) |
28 February 2014 | Termination of appointment of Dawn Simpson as a secretary (1 page) |
28 February 2014 | Termination of appointment of Dawn Simpson as a director (1 page) |
4 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
25 March 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
3 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
25 April 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
3 October 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Register inspection address has been changed from Lothian Secretrarial Limited 4 Lothian Street Dalkeith Midlothian EH22 1DS Scotland (1 page) |
3 October 2011 | Register inspection address has been changed from Lothian Secretrarial Limited 4 Lothian Street Dalkeith Midlothian EH22 1DS Scotland (1 page) |
3 October 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
1 November 2010 | Director's details changed for Lesley Anne Henderson on 1 October 2009 (2 pages) |
1 November 2010 | Director's details changed for Dawn Simpson on 1 October 2009 (2 pages) |
1 November 2010 | Director's details changed for Lesley Anne Henderson on 1 October 2009 (2 pages) |
1 November 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Director's details changed for Lesley Anne Henderson on 1 October 2009 (2 pages) |
1 November 2010 | Director's details changed for Dawn Simpson on 1 October 2009 (2 pages) |
1 November 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Director's details changed for Dawn Simpson on 1 October 2009 (2 pages) |
1 November 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
26 January 2010 | Registered office address changed from 206 Grahams Road Falkirk FK2 7BX on 26 January 2010 (1 page) |
26 January 2010 | Registered office address changed from 206 Grahams Road Falkirk FK2 7BX on 26 January 2010 (1 page) |
2 November 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (3 pages) |
2 November 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (3 pages) |
2 November 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (3 pages) |
28 October 2009 | Register inspection address has been changed from 4 Lothian Street Dalkeith Midlothian EH22 1DS Scotland (1 page) |
28 October 2009 | Register inspection address has been changed from 4 Lothian Street Dalkeith Midlothian EH22 1DS Scotland (1 page) |
26 October 2009 | Register inspection address has been changed (1 page) |
26 October 2009 | Register inspection address has been changed (1 page) |
4 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
4 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
18 February 2009 | Registered office changed on 18/02/2009 from 15 jarvie place falkirk FK2 7FJ (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from 15 jarvie place falkirk FK2 7FJ (1 page) |
9 October 2008 | Return made up to 02/09/08; full list of members (3 pages) |
9 October 2008 | Return made up to 02/09/08; full list of members (3 pages) |
26 August 2008 | Amended accounts made up to 30 September 2007 (6 pages) |
26 August 2008 | Amended accounts made up to 30 September 2007 (6 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
30 October 2007 | Return made up to 02/09/07; full list of members (2 pages) |
30 October 2007 | Return made up to 02/09/07; full list of members (2 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
23 October 2006 | Return made up to 02/09/06; full list of members (2 pages) |
23 October 2006 | Return made up to 02/09/06; full list of members (2 pages) |
11 April 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
11 April 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
20 September 2005 | Return made up to 02/09/05; full list of members (2 pages) |
20 September 2005 | Return made up to 02/09/05; full list of members (2 pages) |
31 March 2005 | New secretary appointed (2 pages) |
31 March 2005 | New secretary appointed (2 pages) |
27 September 2004 | New director appointed (2 pages) |
27 September 2004 | New director appointed (2 pages) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | New director appointed (2 pages) |
10 September 2004 | Company name changed home caring company LTD.\certificate issued on 10/09/04 (2 pages) |
10 September 2004 | Company name changed home caring company LTD.\certificate issued on 10/09/04 (2 pages) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | Secretary resigned (1 page) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | Secretary resigned (1 page) |
2 September 2004 | Incorporation (16 pages) |
2 September 2004 | Incorporation (16 pages) |