Company NameBalmoral Homecare Ltd
Company StatusActive
Company NumberSC290388
CategoryPrivate Limited Company
Incorporation Date15 September 2005(18 years, 7 months ago)
Previous NameBrae`S Homecare Limited

Business Activity

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

Directors

Director NameMr Darren Stapelberg
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2018(13 years after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Pendeford Business Park
Wobaston Road
Wolverhampton
WV9 5HD
Secretary NameMr Lee Peach
StatusCurrent
Appointed01 August 2020(14 years, 10 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence AddressUnit 9 Pendeford Business Park
Wobaston Road
Wolverhampton
WV9 5HD
Director NameMs Sharon Mary Roberts
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(15 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Pendeford Business Park
Wobaston Road
Wolverhampton
WV9 5HD
Director NameMr David Michael Bourdeau Jolly
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2021(16 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleInvestment Consultant
Country of ResidenceEngland
Correspondence Address53 Beresford Terrace
Ayr
South Ayrshire
KA7 2HD
Scotland
Director NameMr James Dominic Weight
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2021(16 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address53 Beresford Terrace
Ayr
South Ayrshire
KA7 2HD
Scotland
Director NameMrs Helen Joyce McLeod
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2005(1 day after company formation)
Appointment Duration13 years (resigned 05 October 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Melville Street
Falkirk
Stirlingshire
FK1 1HZ
Scotland
Director NameThomas McLeod
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2005(1 day after company formation)
Appointment Duration13 years (resigned 05 October 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Melville Street
Falkirk
Stirlingshire
FK1 1HZ
Scotland
Secretary NameAnnette Carr
NationalityBritish
StatusResigned
Appointed16 September 2005(1 day after company formation)
Appointment Duration3 days (resigned 19 September 2005)
RoleCompany Director
Correspondence Address38 Drumacre Rd
Grahamsdyke
Bone`Ss
West Lothian
EH51 9QR
Scotland
Secretary NameThomas McLeod
NationalityBritish
StatusResigned
Appointed19 September 2005(4 days after company formation)
Appointment Duration13 years (resigned 05 October 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Melville Street
Falkirk
Stirlingshire
FK1 1HZ
Scotland
Director NameMrs Sharon Ferguson
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(8 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 05 October 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Melville Street
Falkirk
Stirlingshire
FK1 1HZ
Scotland
Director NameMr Ravinder Singh Bains
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2018(13 years after company formation)
Appointment Duration3 years, 2 months (resigned 03 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Pendeford Business Park
Wobaston Road
Wolverhampton
WV9 5HD
Secretary NameMs Carla Jackson
StatusResigned
Appointed05 October 2018(13 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 24 December 2018)
RoleCompany Director
Correspondence AddressHelena Place 5 Busby Road
Clarkston
Glasgow
G76 7RB
Scotland
Director NameMr Constantine Moraitis
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2021(16 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 October 2023)
RoleInvestment Consultant
Country of ResidenceEngland
Correspondence Address53 Beresford Terrace
Ayr
South Ayrshire
KA7 2HD
Scotland
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed15 September 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed15 September 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address53 Beresford Terrace
Ayr
South Ayrshire
KA7 2HD
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr East
Address Matches6 other UK companies use this postal address

Shareholders

99 at £1Joyce Mcleod
99.00%
Ordinary
1 at £1Thomas Mcleod
1.00%
Ordinary

Financials

Year2014
Net Worth£31,400
Cash£489
Current Liabilities£37,626

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return14 September 2023 (7 months, 1 week ago)
Next Return Due28 September 2024 (5 months, 1 week from now)

Charges

7 March 2022Delivered on: 16 March 2022
Persons entitled: Glas Trust Corporation Limited as Agent and Trustee for the Secured Parties (As Defined in the Charge)

Classification: A registered charge
Outstanding
7 March 2022Delivered on: 15 March 2022
Persons entitled: Glas Trust Corporation Limited as Agent and Trustee for the Secured Parties (As Defined in the Charge)

Classification: A registered charge
Outstanding
15 December 2020Delivered on: 16 December 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
17 September 2020Delivered on: 6 October 2020
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
18 July 2019Delivered on: 25 July 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding
23 July 2015Delivered on: 4 August 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

19 July 2023Accounts for a small company made up to 31 December 2022 (25 pages)
9 November 2022Director's details changed for Mr James Dominic Weight on 8 August 2022 (2 pages)
9 November 2022Director's details changed for Mr David Michael Bourdeau Jolly on 7 November 2022 (2 pages)
26 September 2022Change of details for Wpc13 Limited as a person with significant control on 2 February 2022 (2 pages)
26 September 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
5 September 2022Current accounting period extended from 31 August 2022 to 31 December 2022 (1 page)
10 June 2022Director's details changed for Mr Darren Stapelberg on 10 June 2022 (2 pages)
7 June 2022Accounts for a small company made up to 31 August 2021 (24 pages)
7 April 2022Director's details changed for Mr Dino Moraitis on 7 April 2022 (2 pages)
16 March 2022Registration of charge SC2903880006, created on 7 March 2022 (20 pages)
15 March 2022Registration of charge SC2903880005, created on 7 March 2022 (20 pages)
9 February 2022Memorandum and Articles of Association (11 pages)
9 February 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
19 January 2022Satisfaction of charge SC2903880002 in full (1 page)
19 January 2022Satisfaction of charge SC2903880003 in full (1 page)
4 January 2022Appointment of Mr Dino Moraitis as a director on 3 December 2021 (2 pages)
4 January 2022Appointment of Mr James Dominic Weight as a director on 3 December 2021 (2 pages)
4 January 2022Appointment of Mr David Michael Bourdeau Jolly as a director on 3 December 2021 (2 pages)
20 December 2021Cessation of Grosvenor Health and Social Care Limited as a person with significant control on 3 December 2021 (1 page)
20 December 2021Termination of appointment of Ravinder Singh Bains as a director on 3 December 2021 (1 page)
20 December 2021Satisfaction of charge SC2903880004 in full (1 page)
20 December 2021Notification of Wpc13 Limited as a person with significant control on 3 December 2021 (2 pages)
30 September 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
23 June 2021Statement of capital following an allotment of shares on 21 September 2005
  • GBP 100
(2 pages)
23 June 2021Annual return made up to 15 September 2006 with a full list of shareholders (10 pages)
17 June 2021Director's details changed for Ms Sharon Mary Roberts on 1 June 2021 (2 pages)
17 June 2021Secretary's details changed for Mr Lee Peach on 17 June 2021 (1 page)
16 June 2021Appointment of Ms Sharon Mary Roberts as a director on 1 June 2021 (2 pages)
11 June 2021Accounts for a small company made up to 31 August 2020 (22 pages)
4 June 2021Second filing of Confirmation Statement dated 14 September 2019 (3 pages)
16 December 2020Registration of charge SC2903880004, created on 15 December 2020 (14 pages)
5 November 2020Alterations to floating charge SC2903880002 (13 pages)
5 November 2020Alterations to floating charge SC2903880003 (12 pages)
6 October 2020Registration of charge SC2903880003, created on 17 September 2020 (20 pages)
16 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
1 September 2020Accounts for a small company made up to 31 August 2019 (21 pages)
13 August 2020Satisfaction of charge SC2903880001 in full (1 page)
4 August 2020Appointment of Mr Lee Peach as a secretary on 1 August 2020 (2 pages)
9 July 2020Registered office address changed from Helena Place 5 Busby Road Clarkston Glasgow G76 7RB Scotland to 53 Beresford Terrace Ayr South Ayrshire KA7 2HD on 9 July 2020 (1 page)
19 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
19 September 2019Confirmation statement made on 14 September 2019 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 04/06/2021
(3 pages)
31 July 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
25 July 2019Registration of charge SC2903880002, created on 18 July 2019 (18 pages)
18 June 2019Director's details changed for Mr Ravinder Singh Bains on 17 June 2019 (2 pages)
18 June 2019Director's details changed for Mr Darren Stapelberg on 17 June 2019 (2 pages)
29 March 2019Current accounting period shortened from 29 September 2019 to 31 August 2019 (1 page)
10 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-09
(3 pages)
24 December 2018Termination of appointment of Carla Jackson as a secretary on 24 December 2018 (1 page)
16 October 2018Registered office address changed from 2 Melville Street Falkirk Stirlingshire FK1 1HZ to Helena Place 5 Busby Road Clarkston Glasgow G76 7RB on 16 October 2018 (1 page)
9 October 2018Termination of appointment of Sharon Ferguson as a director on 5 October 2018 (1 page)
9 October 2018Termination of appointment of Thomas Mcleod as a director on 5 October 2018 (1 page)
9 October 2018Cessation of Helen Joyce Mcleod as a person with significant control on 5 October 2018 (1 page)
9 October 2018Termination of appointment of Thomas Mcleod as a secretary on 5 October 2018 (1 page)
9 October 2018Appointment of Mr Ravinder Singh Bains as a director on 5 October 2018 (2 pages)
9 October 2018Notification of Grosvenor Health and Social Care Limited as a person with significant control on 5 October 2018 (2 pages)
9 October 2018Appointment of Ms Carla Jackson as a secretary on 5 October 2018 (2 pages)
9 October 2018Termination of appointment of Helen Joyce Mcleod as a director on 5 October 2018 (1 page)
9 October 2018Appointment of Mr Darren Stapelberg as a director on 5 October 2018 (2 pages)
14 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
14 September 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
13 August 2018Amended total exemption small company accounts made up to 30 September 2016 (7 pages)
25 June 2018Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page)
17 November 2017Total exemption small company accounts made up to 30 September 2016 (10 pages)
17 November 2017Total exemption small company accounts made up to 30 September 2016 (10 pages)
18 October 2017Compulsory strike-off action has been discontinued (1 page)
18 October 2017Compulsory strike-off action has been discontinued (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
13 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
28 November 2016Amended total exemption small company accounts made up to 30 September 2015 (7 pages)
28 November 2016Amended total exemption small company accounts made up to 30 September 2015 (7 pages)
19 October 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
15 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(4 pages)
15 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(4 pages)
4 August 2015Registration of charge SC2903880001, created on 23 July 2015 (11 pages)
4 August 2015Registration of charge SC2903880001, created on 23 July 2015 (11 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
16 September 2014Director's details changed for Thomas Mcleod on 1 January 2014 (2 pages)
16 September 2014Director's details changed for Thomas Mcleod on 1 January 2014 (2 pages)
16 September 2014Director's details changed for Helen Joyce Mcleod on 1 January 2014 (2 pages)
16 September 2014Secretary's details changed for Thomas Mcleod on 1 January 2014 (1 page)
16 September 2014Director's details changed for Thomas Mcleod on 1 January 2014 (2 pages)
16 September 2014Director's details changed for Helen Joyce Mcleod on 1 January 2014 (2 pages)
16 September 2014Secretary's details changed for Thomas Mcleod on 1 January 2014 (1 page)
16 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(4 pages)
16 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(4 pages)
16 September 2014Secretary's details changed for Thomas Mcleod on 1 January 2014 (1 page)
16 September 2014Director's details changed for Helen Joyce Mcleod on 1 January 2014 (2 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
25 February 2014Appointment of Mrs Sharon Ferguson as a director (2 pages)
25 February 2014Appointment of Mrs Sharon Ferguson as a director (2 pages)
15 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(5 pages)
15 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(5 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
17 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
27 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
17 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
17 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
25 July 2011Amended accounts made up to 30 September 2010 (5 pages)
25 July 2011Amended accounts made up to 30 September 2010 (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
15 September 2010Director's details changed for Thomas Mcleod on 1 October 2009 (2 pages)
15 September 2010Director's details changed for Thomas Mcleod on 1 October 2009 (2 pages)
15 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
15 September 2010Director's details changed for Helen Joyce Mcleod on 1 October 2009 (2 pages)
15 September 2010Director's details changed for Thomas Mcleod on 1 October 2009 (2 pages)
15 September 2010Director's details changed for Helen Joyce Mcleod on 1 October 2009 (2 pages)
15 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
15 September 2010Director's details changed for Helen Joyce Mcleod on 1 October 2009 (2 pages)
22 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
22 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
2 October 2009Return made up to 15/09/09; full list of members (4 pages)
2 October 2009Return made up to 15/09/09; full list of members (4 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
24 October 2008Return made up to 15/09/08; full list of members (4 pages)
24 October 2008Return made up to 15/09/08; full list of members (4 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)
10 December 2007Return made up to 15/09/07; full list of members (2 pages)
10 December 2007Return made up to 15/09/07; full list of members (2 pages)
13 December 2006Total exemption small company accounts made up to 30 September 2006 (6 pages)
13 December 2006Total exemption small company accounts made up to 30 September 2006 (6 pages)
13 December 2006Registered office changed on 13/12/06 from: suite 2 thornbridge business centre lauriston road FK3 8XX (1 page)
13 December 2006Registered office changed on 13/12/06 from: suite 2 thornbridge business centre lauriston road FK3 8XX (1 page)
15 November 2006Return made up to 15/09/06; full list of members
  • 363(287) ‐ Registered office changed on 15/11/06
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 November 2006Return made up to 15/09/06; full list of members
  • 363(287) ‐ Registered office changed on 15/11/06
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 September 2005Secretary resigned (1 page)
21 September 2005Secretary resigned (1 page)
20 September 2005New secretary appointed (1 page)
20 September 2005New secretary appointed (1 page)
19 September 2005Secretary resigned (1 page)
19 September 2005Secretary resigned (1 page)
16 September 2005New director appointed (1 page)
16 September 2005New secretary appointed (1 page)
16 September 2005Director resigned (1 page)
16 September 2005New secretary appointed (1 page)
16 September 2005New director appointed (1 page)
16 September 2005Secretary resigned (1 page)
16 September 2005Director resigned (1 page)
16 September 2005Secretary resigned (1 page)
16 September 2005New director appointed (1 page)
16 September 2005New director appointed (1 page)
15 September 2005Incorporation (13 pages)
15 September 2005Incorporation (13 pages)