Company NameAlltogether Care Services Ltd
Company StatusActive
Company NumberSC273167
CategoryPrivate Limited Company
Incorporation Date9 September 2004(19 years, 7 months ago)
Previous NameB.M. Recruitment Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Navjot Randhawa
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2013(8 years, 4 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpectrum House East Wing, 1a North Avenue
Clydebank Business Park
Clydebank
G81 2DR
Scotland
Director NameMs Jyoti Randhawa
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2013(8 years, 4 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpectrum House East Wing, 1a North Avenue
Clydebank Business Park
Clydebank
G81 2DR
Scotland
Secretary NameMrs Margaret Graham
StatusCurrent
Appointed22 January 2013(8 years, 4 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Correspondence AddressGround Floor, Building 7 Blair Court, Clydebank Bu
5 North Avenue
Clydebank
G81 2LA
Scotland
Director NameMrs Marlyn Gaffney
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2017(12 years, 10 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGround Floor, Building 7 Blair Court, Clydebank Bu
5 North Avenue
Clydebank
G81 2LA
Scotland
Director NameMrs Laureen Marie Kelly
Date of BirthAugust 1969 (Born 54 years ago)
NationalityScottish
StatusCurrent
Appointed20 February 2024(19 years, 5 months after company formation)
Appointment Duration2 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressGround Floor, Building 7 Blair Court, Clydebank Bu
5 North Avenue
Clydebank
G81 2LA
Scotland
Director NameMary Beattie
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(8 months after company formation)
Appointment Duration7 years, 8 months (resigned 22 January 2013)
RoleCEO
Country of ResidenceScotland
Correspondence AddressSproulston Farm
Bowfield Road
Howwood
Renfrewshire
PA9 1DE
Scotland
Director NameAlan Niall Macpherson Mickel
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(8 months after company formation)
Appointment Duration7 years, 8 months (resigned 22 January 2013)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address9 Regent Park Square
Glasgow
G41 2AF
Scotland
Secretary NameMary Beattie
NationalityBritish
StatusResigned
Appointed25 August 2005(11 months, 2 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 22 January 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSproulston Farm
Bowfield Road
Howwood
Renfrewshire
PA9 1DE
Scotland
Director NameMrs Marlyn Gaffney
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2013(8 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConcept House 582 Glasgow Road
Clydebank
Dumbarton
G82 1NH
Scotland
Director NameMs Victoria Shaw
Date of BirthJune 1954 (Born 69 years ago)
NationalityScottish
StatusResigned
Appointed23 September 2015(11 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 05 January 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressConcept House 582 Glasgow Road
Clydebank
Dumbarton
G82 1NH
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 September 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 September 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressGround Floor, Building 7 Blair Court, Clydebank Business Park
5 North Avenue
Clydebank
G81 2LA
Scotland
ConstituencyWest Dunbartonshire
WardClydebank Waterfront

Shareholders

1 at £1Marlyn Gaffney
50.00%
Ordinary
1 at £1Navjot Randhawa
50.00%
Ordinary

Financials

Year2014
Net Worth-£109,472
Cash£8,046
Current Liabilities£16,203

Accounts

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

Returns

Latest Return23 August 2023 (8 months, 1 week ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Filing History

28 February 2024Appointment of Mrs Laureen Marie Kelly as a director on 20 February 2024 (2 pages)
5 February 2024Registered office address changed from Spectrum House East Wing, 1a North Avenue Clydebank Business Park Clydebank G81 2DR Scotland to Ground Floor, Building 7 Blair Court, Clydebank Business Park 5 North Avenue Clydebank G81 2LA on 5 February 2024 (1 page)
28 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
13 September 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
23 August 2022Confirmation statement made on 23 August 2022 with updates (5 pages)
22 August 2022Director's details changed for Ms Navjot Randhawa on 3 March 2021 (2 pages)
22 August 2022Director's details changed for Ms Joyti Randhawa on 3 March 2021 (2 pages)
22 August 2022Confirmation statement made on 22 August 2022 with updates (5 pages)
20 January 2022Cessation of Mary Beattie as a person with significant control on 1 December 2020 (1 page)
20 January 2022Confirmation statement made on 14 January 2022 with updates (4 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
14 January 2021Confirmation statement made on 14 January 2021 with updates (4 pages)
12 January 2021Cessation of Marlyn Gaffney as a person with significant control on 24 August 2020 (1 page)
12 January 2021Notification of Mary Beattie as a person with significant control on 24 August 2020 (2 pages)
17 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
2 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
31 October 2019Registered office address changed from 588 Glasgow Road Clydebank G81 1NH Scotland to Spectrum House East Wing, 1a North Avenue Clydebank Business Park Clydebank G81 2DR on 31 October 2019 (1 page)
28 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
8 May 2018Registered office address changed from Concept House 582 Glasgow Road Clydebank Dumbarton G82 1NH to 588 Glasgow Road Clydebank G81 1NH on 8 May 2018 (1 page)
27 March 2018Confirmation statement made on 27 March 2018 with updates (4 pages)
22 March 2018Notification of Kyleforth Limited as a person with significant control on 1 March 2018 (2 pages)
22 March 2018Cessation of Navjot Randhawa as a person with significant control on 1 March 2018 (1 page)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 December 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 184,252
(3 pages)
21 September 2017Change of details for Ms Navjot Randhawa as a person with significant control on 12 July 2017 (2 pages)
21 September 2017Change of details for Ms Marlyn Gaffney as a person with significant control on 12 July 2017 (2 pages)
21 September 2017Change of details for Ms Marlyn Gaffney as a person with significant control on 12 July 2017 (2 pages)
21 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
21 September 2017Change of details for Ms Navjot Randhawa as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Appointment of Mrs Marlyn Gaffney as a director on 12 July 2017 (2 pages)
12 July 2017Appointment of Mrs Marlyn Gaffney as a director on 12 July 2017 (2 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
28 June 2016Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
28 June 2016Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
14 January 2016Termination of appointment of Victoria Shaw as a director on 5 January 2016 (1 page)
14 January 2016Termination of appointment of Victoria Shaw as a director on 5 January 2016 (1 page)
14 January 2016Termination of appointment of Victoria Shaw as a director on 5 January 2016 (1 page)
14 January 2016Termination of appointment of Victoria Shaw as a director on 5 January 2016 (1 page)
26 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(4 pages)
26 October 2015Appointment of Ms Victoria Shaw as a director on 1 October 2015 (2 pages)
26 October 2015Appointment of Ms Victoria Shaw as a director on 1 October 2015 (2 pages)
26 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(4 pages)
26 October 2015Termination of appointment of Marlyn Gaffney as a director on 21 September 2015 (1 page)
26 October 2015Termination of appointment of Marlyn Gaffney as a director on 21 September 2015 (1 page)
26 October 2015Appointment of Ms Victoria Shaw as a director on 1 October 2015 (2 pages)
26 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(4 pages)
1 October 2015Appointment of Mrs Victoria Shaw as a director on 23 September 2015 (2 pages)
1 October 2015Appointment of Mrs Victoria Shaw as a director on 23 September 2015 (2 pages)
22 September 2015Termination of appointment of Marlyn Gaffney as a director on 21 September 2015 (1 page)
22 September 2015Termination of appointment of Marlyn Gaffney as a director on 21 September 2015 (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
15 June 2015Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 145 st. Vincent Street Glasgow G2 5JF to Concept House 582 Glasgow Road Clydebank Dumbarton G82 1NH on 15 June 2015 (1 page)
15 June 2015Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 145 st. Vincent Street Glasgow G2 5JF to Concept House 582 Glasgow Road Clydebank Dumbarton G82 1NH on 15 June 2015 (1 page)
9 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(4 pages)
9 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(4 pages)
9 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(4 pages)
1 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
1 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
10 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(4 pages)
10 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(4 pages)
10 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(4 pages)
24 June 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
24 June 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
28 January 2013Appointment of Ms Marlyn Gaffney as a director (2 pages)
28 January 2013Termination of appointment of Mary Beattie as a secretary (1 page)
28 January 2013Statement of capital following an allotment of shares on 22 January 2013
  • GBP 2
(3 pages)
28 January 2013Statement of capital following an allotment of shares on 22 January 2013
  • GBP 2
(3 pages)
28 January 2013Termination of appointment of Alan Mickel as a director (1 page)
28 January 2013Appointment of Mrs Margaret Graham as a secretary (1 page)
28 January 2013Termination of appointment of Alan Mickel as a director (1 page)
28 January 2013Appointment of Mrs Margaret Graham as a secretary (1 page)
28 January 2013Appointment of Ms Navjot Randhawa as a director (2 pages)
28 January 2013Termination of appointment of Mary Beattie as a secretary (1 page)
28 January 2013Termination of appointment of Mary Beattie as a director (1 page)
28 January 2013Termination of appointment of Mary Beattie as a director (1 page)
28 January 2013Appointment of Ms Navjot Randhawa as a director (2 pages)
28 January 2013Appointment of Ms Marlyn Gaffney as a director (2 pages)
22 January 2013Company name changed B.M. recruitment LTD\certificate issued on 22/01/13
  • RES15 ‐ Change company name resolution on 2013-01-22
  • NM01 ‐ Change of name by resolution
(3 pages)
22 January 2013Company name changed B.M. recruitment LTD\certificate issued on 22/01/13
  • RES15 ‐ Change company name resolution on 2013-01-22
  • NM01 ‐ Change of name by resolution
(3 pages)
17 October 2012Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Ll 1St Floor 145 St Vincent Street Glasgow G2 5JF on 17 October 2012 (1 page)
17 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
17 October 2012Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Ll 1St Floor 145 St Vincent Street Glasgow G2 5JF on 17 October 2012 (1 page)
1 December 2011Accounts for a dormant company made up to 30 September 2011 (3 pages)
1 December 2011Accounts for a dormant company made up to 30 September 2011 (3 pages)
22 November 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
23 June 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
23 June 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
21 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
10 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
10 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
1 October 2009Return made up to 09/09/09; full list of members (3 pages)
1 October 2009Return made up to 09/09/09; full list of members (3 pages)
31 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
31 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
11 September 2008Return made up to 09/09/08; full list of members (3 pages)
11 September 2008Return made up to 09/09/08; full list of members (3 pages)
29 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
29 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
26 February 2008Registered office changed on 26/02/2008 from 53 bothwell street glasgow G2 6TS (1 page)
26 February 2008Registered office changed on 26/02/2008 from 53 bothwell street glasgow G2 6TS (1 page)
26 September 2007Return made up to 09/09/07; no change of members (7 pages)
26 September 2007Return made up to 09/09/07; no change of members (7 pages)
12 December 2006Accounts for a dormant company made up to 30 September 2006 (1 page)
12 December 2006Accounts for a dormant company made up to 30 September 2006 (1 page)
2 October 2006Return made up to 09/09/06; full list of members (7 pages)
2 October 2006Return made up to 09/09/06; full list of members (7 pages)
15 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
15 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
2 September 2005Return made up to 09/09/05; full list of members (7 pages)
2 September 2005New secretary appointed (2 pages)
2 September 2005New secretary appointed (2 pages)
2 September 2005Return made up to 09/09/05; full list of members (7 pages)
16 May 2005New director appointed (2 pages)
16 May 2005New director appointed (2 pages)
16 May 2005New director appointed (2 pages)
16 May 2005New director appointed (2 pages)
13 September 2004Secretary resigned (1 page)
13 September 2004Director resigned (1 page)
13 September 2004Secretary resigned (1 page)
13 September 2004Director resigned (1 page)
9 September 2004Incorporation (9 pages)
9 September 2004Incorporation (9 pages)