Company NameAllander Homecare Ltd
Company StatusActive
Company NumberSC355440
CategoryPrivate Limited Company
Incorporation Date23 February 2009(15 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Darren Stapelberg
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2019(10 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Pendeford Place Pendeford Business Park
Wobaston Road
Wolverhampton
West Midlands
WV9 5HD
Secretary NameMr Lee Peach
StatusCurrent
Appointed30 November 2019(10 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence AddressUnit 9 Pendeford Place Pendeford Business Park
Wobaston Road
Wolverhampton
West Midlands
WV9 5HD
Director NameMs Sharon Mary Roberts
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(12 years, 3 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(12 years, 9 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(12 years, 9 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 NameMs Elizabeth McSorley
Date of BirthJuly 1968 (Born 55 years ago)
StatusResigned
Appointed23 February 2009(same day as company formation)
RoleRadiographer
Country of ResidenceScotland
Correspondence AddressSuite 10, Enterprise House
Ellangowan Court Milngavie
Glasgow
G62 8PH
Scotland
Director NameMrs Angela Veronica Cobburn
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressCampbell House 126 Drymen Road
Bearsden
Glasgow
G61 3RB
Scotland
Director NameMr Bruce Cobburn
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(2 years after company formation)
Appointment Duration8 years, 9 months (resigned 30 November 2019)
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressCampbell House 126 Drymen Road
Bearsden
Glasgow
G61 3RB
Scotland
Director NameMrs Arlene McCallum
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2017(8 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 2019)
RoleSchool Teacher
Country of ResidenceScotland
Correspondence Address104 Kessington Road
Bearsden
Glasgow
G61 2QB
Scotland
Director NameMr Ravinder Singh Bains
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2019(10 years, 9 months after company formation)
Appointment Duration2 years (resigned 03 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Pendeford Place Pendeford Business Park
Wobaston Road
Wolverhampton
West Midlands
WV9 5HD
Director NameMr Constantine Moraitis
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2021(12 years, 9 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

Contact

Websitewww.allanderhomecare.co.uk
Telephone0141 9421001
Telephone regionGlasgow

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

1 at £1Angela Veronica Cobburn
100.00%
Ordinary

Financials

Year2014
Net Worth£192,260
Cash£235,790
Current Liabilities£86,385

Accounts

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

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Charges

10 December 2019Delivered on: 20 December 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding

Filing History

3 November 2023Termination of appointment of Constantine Moraitis as a director on 13 October 2023 (1 page)
4 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
2 March 2023Confirmation statement made on 23 February 2023 with no updates (3 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)
5 September 2022Current accounting period extended from 29 November 2022 to 31 December 2022 (1 page)
25 August 2022Micro company accounts made up to 29 November 2021 (3 pages)
10 August 2022Second filing for the appointment of Mr Darren Stapelberg as a director (3 pages)
10 June 2022Director's details changed for Mr Darren Stapelberg on 10 June 2022 (2 pages)
7 April 2022Director's details changed for Mr Dino Moraitis on 7 April 2022 (2 pages)
10 March 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
10 March 2022Change of details for Grosven as a person with significant control on 3 December 2021 (2 pages)
10 March 2022Change of details for Wpc13 Limited as a person with significant control on 3 December 2021 (2 pages)
9 February 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
9 February 2022Memorandum and Articles of Association (11 pages)
19 January 2022Satisfaction of charge SC3554400001 in full (1 page)
4 January 2022Appointment of Mr Dino Moraitis as a director on 3 December 2021 (2 pages)
21 December 2021Appointment of Mr James Dominic Weight as a director on 3 December 2021 (2 pages)
21 December 2021Appointment of Mr David Michael Bourdeau Jolly as a director on 3 December 2021 (2 pages)
20 December 2021Notification of Wpc13 Limited as a person with significant control on 3 December 2021 (2 pages)
20 December 2021Termination of appointment of Ravinder Singh Bains as a director on 3 December 2021 (1 page)
20 December 2021Cessation of Grosvenor Health & Social Care Limited as a person with significant control on 3 December 2021 (1 page)
29 November 2021Total exemption full accounts made up to 29 November 2020 (6 pages)
15 September 2021Second filing of Confirmation Statement dated 23 February 2020 (3 pages)
17 June 2021Director's details changed for Ms Sharon Mary Roberts on 1 June 2021 (2 pages)
16 June 2021Appointment of Ms Sharon Mary Roberts as a director on 1 June 2021 (2 pages)
21 April 2021Total exemption full accounts made up to 29 November 2019 (7 pages)
4 March 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
8 October 2020Registered office address changed from Helena Place 5 Busby Road Clarkston Glasgow Lanarkshire G76 7RB Scotland to 53 Beresford Terrace Ayr South Ayrshire KA7 2HD on 8 October 2020 (1 page)
8 October 2020Previous accounting period shortened from 31 August 2020 to 29 November 2019 (1 page)
27 February 2020Confirmation statement made on 23 February 2020 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 15/09/2021
(3 pages)
27 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
20 December 2019Registration of charge SC3554400001, created on 10 December 2019 (18 pages)
13 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
2 December 2019Appointment of Mr Ravinder Singh Bains as a director on 30 November 2019 (2 pages)
2 December 2019Termination of appointment of Bruce Cobburn as a director on 30 November 2019 (1 page)
2 December 2019Appointment of Mr Darren Stapelberg as a director on 30 November 2019 (2 pages)
2 December 2019Appointment of Mr Lee Peach as a secretary on 30 November 2019 (2 pages)
2 December 2019Appointment of Mr Darren Stapelberg as a director on 30 November 2019
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 10/08/2022
(2 pages)
2 December 2019Notification of Grosvenor Health & Social Care Limited as a person with significant control on 30 November 2019 (2 pages)
2 December 2019Registered office address changed from Campbell House 126 Drymen Road Bearsden Glasgow G61 3RB to Helena Place 5 Busby Road Clarkston Glasgow Lanarkshire G76 7RB on 2 December 2019 (1 page)
2 December 2019Current accounting period extended from 30 April 2020 to 31 August 2020 (1 page)
2 December 2019Termination of appointment of Angela Veronica Cobburn as a director on 30 November 2019 (1 page)
2 December 2019Termination of appointment of Arlene Mccallum as a director on 30 November 2019 (1 page)
2 December 2019Cessation of Angela Veronica Cobburn as a person with significant control on 30 November 2019 (1 page)
29 November 2019Withdrawal of a person with significant control statement on 29 November 2019 (2 pages)
29 November 2019Change of details for Mrs Angela Veronica Cobburn as a person with significant control on 29 November 2019 (2 pages)
29 November 2019Notification of Angela Veronica Cobburn as a person with significant control on 29 November 2019 (2 pages)
27 November 2019Second filing of the annual return made up to 23 February 2013 (22 pages)
27 November 2019Second filing of the annual return made up to 23 February 2016 (22 pages)
27 November 2019Second filing of the annual return made up to 23 February 2015 (22 pages)
27 November 2019Second filing of the annual return made up to 23 February 2014 (22 pages)
14 November 2019Second filing of a statement of capital following an allotment of shares on 25 August 2017
  • GBP 3
(7 pages)
12 November 2019Cessation of Kay Mcfarlane as a person with significant control on 5 December 2018 (1 page)
12 November 2019Cessation of Angela Veronica Cobburn as a person with significant control on 5 December 2018 (1 page)
12 November 2019Cessation of Arlene Mccallum as a person with significant control on 5 December 2018 (1 page)
12 November 2019Notification of a person with significant control statement (2 pages)
12 November 2019Notification of Arlene Mccallum as a person with significant control on 25 August 2017 (2 pages)
12 November 2019Notification of Kay Mcfarlane as a person with significant control on 6 April 2016 (2 pages)
12 September 2019Unaudited abridged accounts made up to 30 April 2019 (10 pages)
27 February 2019Confirmation statement made on 23 February 2019 with updates (4 pages)
27 February 2019Director's details changed for Mrs Angela Veronica Cobburn on 14 February 2019 (2 pages)
10 December 2018Statement of capital following an allotment of shares on 5 December 2018
  • GBP 4
(3 pages)
10 December 2018Director's details changed for Mr Bruce Cobburn on 1 December 2018 (2 pages)
15 October 2018Unaudited abridged accounts made up to 30 April 2018 (8 pages)
26 February 2018Confirmation statement made on 23 February 2018 with updates (5 pages)
19 January 2018Unaudited abridged accounts made up to 30 April 2017 (7 pages)
4 September 2017Statement of capital following an allotment of shares on 25 August 2017
  • GBP 1
(3 pages)
4 September 2017Appointment of Mrs Arlene Mccallum as a director on 25 August 2017 (2 pages)
4 September 2017Appointment of Mrs Arlene Mccallum as a director on 25 August 2017 (2 pages)
4 September 2017Statement of capital following an allotment of shares on 25 August 2017
  • GBP 1
(3 pages)
27 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
25 November 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
1 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(3 pages)
1 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 27/11/2019
(3 pages)
14 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
14 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
27 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(3 pages)
27 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(3 pages)
19 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
19 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
26 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 27/11/2019
(3 pages)
26 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
29 October 2013Registered office address changed from Melville House 70 Drymen Road Bearsden Glasgow G61 2RH Scotland on 29 October 2013 (1 page)
29 October 2013Registered office address changed from Melville House 70 Drymen Road Bearsden Glasgow G61 2RH Scotland on 29 October 2013 (1 page)
15 May 2013Statement of capital following an allotment of shares on 26 October 2012
  • GBP 2
(4 pages)
15 May 2013Statement of capital following an allotment of shares on 26 October 2012
  • GBP 2
(4 pages)
6 March 2013Annual return made up to 23 February 2013 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 27/11/2019
(3 pages)
6 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 March 2012Registered office address changed from Melville House 70 Dryman Road Bearsden Glasgow G61 2RH United Kingdom on 23 March 2012 (1 page)
23 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
23 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
23 March 2012Registered office address changed from Melville House 70 Dryman Road Bearsden Glasgow G61 2RH United Kingdom on 23 March 2012 (1 page)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
1 September 2011Termination of appointment of Elizabeth Mcsorley as a director (1 page)
1 September 2011Registered office address changed from Suite 10, Enterprise House Ellangowan Court Milngavie Glasgow G62 8PH Scotland on 1 September 2011 (1 page)
1 September 2011Registered office address changed from Suite 10, Enterprise House Ellangowan Court Milngavie Glasgow G62 8PH Scotland on 1 September 2011 (1 page)
1 September 2011Registered office address changed from Suite 10, Enterprise House Ellangowan Court Milngavie Glasgow G62 8PH Scotland on 1 September 2011 (1 page)
1 September 2011Termination of appointment of Elizabeth Mcsorley as a director (1 page)
22 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
22 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
18 March 2011Appointment of Mr Bruce Cobburn as a director (2 pages)
18 March 2011Appointment of Mr Bruce Cobburn as a director (2 pages)
25 November 2010Previous accounting period extended from 28 February 2010 to 30 April 2010 (3 pages)
25 November 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
25 November 2010Previous accounting period extended from 28 February 2010 to 30 April 2010 (3 pages)
25 November 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
15 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Elizabeth Mcsorley on 14 March 2010 (2 pages)
15 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Angela Veronica Cobburn on 14 March 2010 (2 pages)
15 March 2010Director's details changed for Angela Veronica Cobburn on 14 March 2010 (2 pages)
15 March 2010Registered office address changed from 9 Roman Avenue Bearsden Glasgow G61 2QW Uk on 15 March 2010 (1 page)
15 March 2010Registered office address changed from 9 Roman Avenue Bearsden Glasgow G61 2QW Uk on 15 March 2010 (1 page)
15 March 2010Director's details changed for Elizabeth Mcsorley on 14 March 2010 (2 pages)
23 February 2009Incorporation (14 pages)
23 February 2009Incorporation (14 pages)