Company Name1st Home Care Ltd.
Company StatusActive
Company NumberSC272838
CategoryPrivate Limited Company
Incorporation Date2 September 2004(19 years, 7 months ago)
Previous NameHome Caring Company Ltd.

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health 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(13 years, 8 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, 5 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 NameMiss Vivien Simon
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2021(16 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDavid Wandless House A1 Business Park
Knottingley Road
Knottingley
West Yorkshire
WF11 0BU
Director NameLesley Anne Henderson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2004(same day as company formation)
RoleHome Cleaning
Country of ResidenceScotland
Correspondence Address15 Jarvie Place
Falkirk
Stirlingshire
FK2 7FJ
Scotland
Director NameDawn Simpson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2004(same day as company formation)
RoleOffice Manager
Country of ResidenceScotland
Correspondence Address35 Park Road
Falkirk
Stirlingshire
FK2 7PT
Scotland
Secretary NameDawn Simpson
NationalityBritish
StatusResigned
Appointed10 September 2004(1 week, 1 day after company formation)
Appointment Duration9 years, 5 months (resigned 28 February 2014)
RoleOffice Manager
Country of ResidenceScotland
Correspondence Address35 Park Road
Falkirk
Stirlingshire
FK2 7PT
Scotland
Director NameMr Charles Anthony Myers
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(9 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 16 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDavid Wandless House A1 Business Park
Knottingley Road
Knottingley
West Yorkshire
WF11 0BU
Director NameMr Glenn William Guilliatt
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(9 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 November 2014)
RoleCompany Director
Country of ResidenceEngland
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
Appointed07 April 2014(9 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDavid Wandless House A1 Business Park
Knottingley Road
Knottingley
West Yorkshire
WF11 0BU
Secretary NameMr Charles Anthony Myers
StatusResigned
Appointed07 April 2014(9 years, 7 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 01 December 2014)
RoleCompany Director
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, 3 months after company formation)
Appointment Duration5 months (resigned 07 May 2015)
RoleCompany Director
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
Appointed02 December 2014(10 years, 3 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 NameMr Simon John Read Lett
StatusResigned
Appointed07 May 2015(10 years, 8 months after company formation)
Appointment Duration3 years, 9 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(11 years, 7 months 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(13 years, 8 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 NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed02 September 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 September 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.1sthomecare.co.uk

Location

Registered AddressSuite 1, Ground Floor Academy House
1346 Shettleston Road
Glasgow
G32 9AT
Scotland
ConstituencyGlasgow East
WardShettleston

Shareholders

2 at £1Real Life Options
100.00%
Ordinary

Financials

Year2014
Turnover£5,120,630
Gross Profit£966,242
Net Worth£1,258,385
Cash£182,560
Current Liabilities£128,150

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return2 September 2023 (7 months, 2 weeks ago)
Next Return Due16 September 2024 (5 months from now)

Charges

1 August 2018Delivered on: 15 August 2018
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
7 April 2014Delivered on: 10 April 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

4 September 2023Confirmation statement made on 2 September 2023 with no updates (3 pages)
12 July 2023Termination of appointment of Vivien Simon as a director on 11 July 2023 (1 page)
12 July 2023Appointment of Dr David Ian Sargent as a director on 1 July 2023 (2 pages)
27 April 2023Termination of appointment of David Ian Sargent as a director on 26 April 2023 (1 page)
26 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 (21 pages)
10 February 2023Registered 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 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
21 June 2022Director's details changed for Mr Ian David Hardcastle on 20 June 2022 (2 pages)
21 June 2022Director's details changed for Miss Vivien Simon on 21 June 2022 (2 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 7LR on 12 April 2022 (1 page)
12 April 2022Registered 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 2022Accounts for a small company made up to 31 March 2021 (21 pages)
6 September 2021Appointment of Miss Vivien Simon as a director on 17 August 2021 (2 pages)
6 September 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
1 February 2021Accounts for a small company made up to 31 March 2020 (23 pages)
15 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
27 November 2019Accounts for a small company made up to 31 March 2019 (17 pages)
2 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
3 June 2019Termination of appointment of John Mcdonald as a director on 31 May 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)
4 February 2019Termination of appointment of Simon John Read Lett as a secretary on 31 January 2019 (1 page)
7 January 2019Accounts for a small company made up to 31 March 2018 (19 pages)
4 December 2018Registered 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 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
31 August 2018Alterations to floating charge SC2728380002 (11 pages)
25 August 2018Alterations to floating charge SC2728380001 (13 pages)
15 August 2018Registration of charge SC2728380002, created on 1 August 2018 (10 pages)
17 May 2018Appointment of Dr David Ian Sargent as a director on 1 May 2018 (2 pages)
17 May 2018Appointment of Mr Simon John Read Lett as a director on 1 May 2018 (2 pages)
27 February 2018Termination of appointment of Azra Nisar Kirkby as a director on 1 February 2018 (1 page)
3 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
3 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
22 August 2017Accounts for a small company made up to 31 March 2017 (19 pages)
22 August 2017Accounts for a small company made up to 31 March 2017 (19 pages)
2 December 2016Full accounts made up to 31 March 2016 (22 pages)
2 December 2016Full accounts made up to 31 March 2016 (22 pages)
12 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 2 September 2016 with updates (5 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)
26 November 2015Full accounts made up to 31 March 2015 (14 pages)
26 November 2015Full accounts made up to 31 March 2015 (14 pages)
19 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-19
  • GBP 2
(5 pages)
19 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-19
  • GBP 2
(5 pages)
19 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-19
  • GBP 2
(5 pages)
20 May 2015Termination of appointment of Azra Nisar Kirkby as a secretary on 7 May 2015 (1 page)
20 May 2015Appointment of Mr Simon John Read Lett as a secretary on 7 May 2015 (2 pages)
20 May 2015Termination of appointment of Azra Nisar Kirkby as a secretary on 7 May 2015 (1 page)
20 May 2015Appointment of Mr Simon John Read Lett as a secretary on 7 May 2015 (2 pages)
20 May 2015Termination of appointment of Azra Nisar Kirkby as a secretary on 7 May 2015 (1 page)
20 May 2015Appointment of Mr Simon John Read Lett as a secretary on 7 May 2015 (2 pages)
14 January 2015Termination of appointment of Glenn William Guilliatt as a director on 30 November 2014 (1 page)
14 January 2015Termination of appointment of Glenn William Guilliatt as a director on 30 November 2014 (1 page)
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 2 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 2014Appointment of Mrs Azra Nisar Kirkby as a secretary on 1 December 2014 (2 pages)
16 December 2014Appointment of Mrs Azra Nisar Kirkby as a director on 2 December 2014 (2 pages)
16 December 2014Appointment of Mrs Azra Nisar Kirkby as a director on 2 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)
20 October 2014Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
20 October 2014Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
9 September 2014Register 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 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(6 pages)
9 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(6 pages)
9 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(6 pages)
9 September 2014Register 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 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
6 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
29 April 2014Appointment of Mr Glenn William Guilliatt as a director (2 pages)
29 April 2014Appointment of Mr Brian Ronald Hutchinson as a director (2 pages)
29 April 2014Appointment of Mr Charles Anthony Myers as a secretary (2 pages)
29 April 2014Appointment of Mr Charles Anthony Myers as a secretary (2 pages)
29 April 2014Termination of appointment of Lesley Henderson as a director (1 page)
29 April 2014Appointment of Mr Charles Anthony Myers as a director (2 pages)
29 April 2014Appointment of Mr Glenn William Guilliatt as a director (2 pages)
29 April 2014Termination of appointment of Lesley Henderson as a director (1 page)
29 April 2014Appointment of Mr Charles Anthony Myers as a director (2 pages)
29 April 2014Appointment of Mr Brian Ronald Hutchinson as a director (2 pages)
14 April 2014Resolutions
  • RES13 ‐ 3 director's appointed 07/04/2014
(2 pages)
14 April 2014Resolutions
  • RES13 ‐ 3 director's appointed 07/04/2014
(2 pages)
10 April 2014Registration of charge 2728380001 (5 pages)
10 April 2014Registration of charge 2728380001 (5 pages)
28 February 2014Termination of appointment of Dawn Simpson as a secretary (1 page)
28 February 2014Termination of appointment of Dawn Simpson as a director (1 page)
28 February 2014Termination of appointment of Dawn Simpson as a secretary (1 page)
28 February 2014Termination of appointment of Dawn Simpson as a director (1 page)
4 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(5 pages)
4 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(5 pages)
4 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(5 pages)
25 March 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
25 March 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
3 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
25 April 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
25 April 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
3 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
3 October 2011Register inspection address has been changed from Lothian Secretrarial Limited 4 Lothian Street Dalkeith Midlothian EH22 1DS Scotland (1 page)
3 October 2011Register inspection address has been changed from Lothian Secretrarial Limited 4 Lothian Street Dalkeith Midlothian EH22 1DS Scotland (1 page)
3 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
14 March 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
14 March 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
1 November 2010Director's details changed for Lesley Anne Henderson on 1 October 2009 (2 pages)
1 November 2010Director's details changed for Dawn Simpson on 1 October 2009 (2 pages)
1 November 2010Director's details changed for Lesley Anne Henderson on 1 October 2009 (2 pages)
1 November 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
1 November 2010Director's details changed for Lesley Anne Henderson on 1 October 2009 (2 pages)
1 November 2010Director's details changed for Dawn Simpson on 1 October 2009 (2 pages)
1 November 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
1 November 2010Director's details changed for Dawn Simpson on 1 October 2009 (2 pages)
1 November 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
30 March 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
30 March 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
26 January 2010Registered office address changed from 206 Grahams Road Falkirk FK2 7BX on 26 January 2010 (1 page)
26 January 2010Registered office address changed from 206 Grahams Road Falkirk FK2 7BX on 26 January 2010 (1 page)
2 November 2009Annual return made up to 2 September 2009 with a full list of shareholders (3 pages)
2 November 2009Annual return made up to 2 September 2009 with a full list of shareholders (3 pages)
2 November 2009Annual return made up to 2 September 2009 with a full list of shareholders (3 pages)
28 October 2009Register inspection address has been changed from 4 Lothian Street Dalkeith Midlothian EH22 1DS Scotland (1 page)
28 October 2009Register inspection address has been changed from 4 Lothian Street Dalkeith Midlothian EH22 1DS Scotland (1 page)
26 October 2009Register inspection address has been changed (1 page)
26 October 2009Register inspection address has been changed (1 page)
4 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
4 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
18 February 2009Registered office changed on 18/02/2009 from 15 jarvie place falkirk FK2 7FJ (1 page)
18 February 2009Registered office changed on 18/02/2009 from 15 jarvie place falkirk FK2 7FJ (1 page)
9 October 2008Return made up to 02/09/08; full list of members (3 pages)
9 October 2008Return made up to 02/09/08; full list of members (3 pages)
26 August 2008Amended accounts made up to 30 September 2007 (6 pages)
26 August 2008Amended accounts made up to 30 September 2007 (6 pages)
22 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
22 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
30 October 2007Return made up to 02/09/07; full list of members (2 pages)
30 October 2007Return made up to 02/09/07; full list of members (2 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
23 October 2006Return made up to 02/09/06; full list of members (2 pages)
23 October 2006Return made up to 02/09/06; full list of members (2 pages)
11 April 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
11 April 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
20 September 2005Return made up to 02/09/05; full list of members (2 pages)
20 September 2005Return made up to 02/09/05; full list of members (2 pages)
31 March 2005New secretary appointed (2 pages)
31 March 2005New secretary appointed (2 pages)
27 September 2004New director appointed (2 pages)
27 September 2004New director appointed (2 pages)
13 September 2004New director appointed (2 pages)
13 September 2004New director appointed (2 pages)
10 September 2004Company name changed home caring company LTD.\certificate issued on 10/09/04 (2 pages)
10 September 2004Company name changed home caring company LTD.\certificate issued on 10/09/04 (2 pages)
6 September 2004Director resigned (1 page)
6 September 2004Secretary resigned (1 page)
6 September 2004Director resigned (1 page)
6 September 2004Secretary resigned (1 page)
2 September 2004Incorporation (16 pages)
2 September 2004Incorporation (16 pages)