Wobaston Road
Wolverhampton
West Midlands
WV9 5HD
Secretary Name | Mr Lee Peach |
---|---|
Status | Current |
Appointed | 30 November 2019(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | Unit 9 Pendeford Place Pendeford Business Park Wobaston Road Wolverhampton West Midlands WV9 5HD |
Director Name | Ms Sharon Mary Roberts |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 Pendeford Business Park Wobaston Road Wolverhampton WV9 5HD |
Director Name | Mr David Michael Bourdeau Jolly |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2021(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Investment Consultant |
Country of Residence | England |
Correspondence Address | 53 Beresford Terrace Ayr South Ayrshire KA7 2HD Scotland |
Director Name | Mr James Dominic Weight |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2021(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | 53 Beresford Terrace Ayr South Ayrshire KA7 2HD Scotland |
Director Name | Ms Elizabeth McSorley |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Status | Resigned |
Appointed | 23 February 2009(same day as company formation) |
Role | Radiographer |
Country of Residence | Scotland |
Correspondence Address | Suite 10, Enterprise House Ellangowan Court Milngavie Glasgow G62 8PH Scotland |
Director Name | Mrs Angela Veronica Cobburn |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Campbell House 126 Drymen Road Bearsden Glasgow G61 3RB Scotland |
Director Name | Mr Bruce Cobburn |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(2 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 November 2019) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Campbell House 126 Drymen Road Bearsden Glasgow G61 3RB Scotland |
Director Name | Mrs Arlene McCallum |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2017(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 November 2019) |
Role | School Teacher |
Country of Residence | Scotland |
Correspondence Address | 104 Kessington Road Bearsden Glasgow G61 2QB Scotland |
Director Name | Mr Ravinder Singh Bains |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2019(10 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 03 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 Pendeford Place Pendeford Business Park Wobaston Road Wolverhampton West Midlands WV9 5HD |
Director Name | Mr Constantine Moraitis |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2021(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 October 2023) |
Role | Investment Consultant |
Country of Residence | England |
Correspondence Address | 53 Beresford Terrace Ayr South Ayrshire KA7 2HD Scotland |
Website | www.allanderhomecare.co.uk |
---|---|
Telephone | 0141 9421001 |
Telephone region | Glasgow |
Registered Address | 53 Beresford Terrace Ayr South Ayrshire KA7 2HD Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr East |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Angela Veronica Cobburn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £192,260 |
Cash | £235,790 |
Current Liabilities | £86,385 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
10 December 2019 | Delivered on: 20 December 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
---|
3 November 2023 | Termination of appointment of Constantine Moraitis as a director on 13 October 2023 (1 page) |
---|---|
4 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
2 March 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
9 November 2022 | Director's details changed for Mr James Dominic Weight on 8 August 2022 (2 pages) |
9 November 2022 | Director's details changed for Mr David Michael Bourdeau Jolly on 7 November 2022 (2 pages) |
5 September 2022 | Current accounting period extended from 29 November 2022 to 31 December 2022 (1 page) |
25 August 2022 | Micro company accounts made up to 29 November 2021 (3 pages) |
10 August 2022 | Second filing for the appointment of Mr Darren Stapelberg as a director (3 pages) |
10 June 2022 | Director's details changed for Mr Darren Stapelberg on 10 June 2022 (2 pages) |
7 April 2022 | Director's details changed for Mr Dino Moraitis on 7 April 2022 (2 pages) |
10 March 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
10 March 2022 | Change of details for Grosven as a person with significant control on 3 December 2021 (2 pages) |
10 March 2022 | Change of details for Wpc13 Limited as a person with significant control on 3 December 2021 (2 pages) |
9 February 2022 | Resolutions
|
9 February 2022 | Memorandum and Articles of Association (11 pages) |
19 January 2022 | Satisfaction of charge SC3554400001 in full (1 page) |
4 January 2022 | Appointment of Mr Dino Moraitis as a director on 3 December 2021 (2 pages) |
21 December 2021 | Appointment of Mr James Dominic Weight as a director on 3 December 2021 (2 pages) |
21 December 2021 | Appointment of Mr David Michael Bourdeau Jolly as a director on 3 December 2021 (2 pages) |
20 December 2021 | Notification of Wpc13 Limited as a person with significant control on 3 December 2021 (2 pages) |
20 December 2021 | Termination of appointment of Ravinder Singh Bains as a director on 3 December 2021 (1 page) |
20 December 2021 | Cessation of Grosvenor Health & Social Care Limited as a person with significant control on 3 December 2021 (1 page) |
29 November 2021 | Total exemption full accounts made up to 29 November 2020 (6 pages) |
15 September 2021 | Second filing of Confirmation Statement dated 23 February 2020 (3 pages) |
17 June 2021 | Director's details changed for Ms Sharon Mary Roberts on 1 June 2021 (2 pages) |
16 June 2021 | Appointment of Ms Sharon Mary Roberts as a director on 1 June 2021 (2 pages) |
21 April 2021 | Total exemption full accounts made up to 29 November 2019 (7 pages) |
4 March 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
8 October 2020 | Registered 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 2020 | Previous accounting period shortened from 31 August 2020 to 29 November 2019 (1 page) |
27 February 2020 | Confirmation statement made on 23 February 2020 with no updates
|
27 February 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
20 December 2019 | Registration of charge SC3554400001, created on 10 December 2019 (18 pages) |
13 December 2019 | Resolutions
|
2 December 2019 | Appointment of Mr Ravinder Singh Bains as a director on 30 November 2019 (2 pages) |
2 December 2019 | Termination of appointment of Bruce Cobburn as a director on 30 November 2019 (1 page) |
2 December 2019 | Appointment of Mr Darren Stapelberg as a director on 30 November 2019 (2 pages) |
2 December 2019 | Appointment of Mr Lee Peach as a secretary on 30 November 2019 (2 pages) |
2 December 2019 | Appointment of Mr Darren Stapelberg as a director on 30 November 2019
|
2 December 2019 | Notification of Grosvenor Health & Social Care Limited as a person with significant control on 30 November 2019 (2 pages) |
2 December 2019 | Registered 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 2019 | Current accounting period extended from 30 April 2020 to 31 August 2020 (1 page) |
2 December 2019 | Termination of appointment of Angela Veronica Cobburn as a director on 30 November 2019 (1 page) |
2 December 2019 | Termination of appointment of Arlene Mccallum as a director on 30 November 2019 (1 page) |
2 December 2019 | Cessation of Angela Veronica Cobburn as a person with significant control on 30 November 2019 (1 page) |
29 November 2019 | Withdrawal of a person with significant control statement on 29 November 2019 (2 pages) |
29 November 2019 | Change of details for Mrs Angela Veronica Cobburn as a person with significant control on 29 November 2019 (2 pages) |
29 November 2019 | Notification of Angela Veronica Cobburn as a person with significant control on 29 November 2019 (2 pages) |
27 November 2019 | Second filing of the annual return made up to 23 February 2013 (22 pages) |
27 November 2019 | Second filing of the annual return made up to 23 February 2016 (22 pages) |
27 November 2019 | Second filing of the annual return made up to 23 February 2015 (22 pages) |
27 November 2019 | Second filing of the annual return made up to 23 February 2014 (22 pages) |
14 November 2019 | Second filing of a statement of capital following an allotment of shares on 25 August 2017
|
12 November 2019 | Cessation of Kay Mcfarlane as a person with significant control on 5 December 2018 (1 page) |
12 November 2019 | Cessation of Angela Veronica Cobburn as a person with significant control on 5 December 2018 (1 page) |
12 November 2019 | Cessation of Arlene Mccallum as a person with significant control on 5 December 2018 (1 page) |
12 November 2019 | Notification of a person with significant control statement (2 pages) |
12 November 2019 | Notification of Arlene Mccallum as a person with significant control on 25 August 2017 (2 pages) |
12 November 2019 | Notification of Kay Mcfarlane as a person with significant control on 6 April 2016 (2 pages) |
12 September 2019 | Unaudited abridged accounts made up to 30 April 2019 (10 pages) |
27 February 2019 | Confirmation statement made on 23 February 2019 with updates (4 pages) |
27 February 2019 | Director's details changed for Mrs Angela Veronica Cobburn on 14 February 2019 (2 pages) |
10 December 2018 | Statement of capital following an allotment of shares on 5 December 2018
|
10 December 2018 | Director's details changed for Mr Bruce Cobburn on 1 December 2018 (2 pages) |
15 October 2018 | Unaudited abridged accounts made up to 30 April 2018 (8 pages) |
26 February 2018 | Confirmation statement made on 23 February 2018 with updates (5 pages) |
19 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (7 pages) |
4 September 2017 | Statement of capital following an allotment of shares on 25 August 2017
|
4 September 2017 | Appointment of Mrs Arlene Mccallum as a director on 25 August 2017 (2 pages) |
4 September 2017 | Appointment of Mrs Arlene Mccallum as a director on 25 August 2017 (2 pages) |
4 September 2017 | Statement of capital following an allotment of shares on 25 August 2017
|
27 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
25 November 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
1 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
14 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
14 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
27 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
19 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
19 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
26 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
29 October 2013 | Registered office address changed from Melville House 70 Drymen Road Bearsden Glasgow G61 2RH Scotland on 29 October 2013 (1 page) |
29 October 2013 | Registered office address changed from Melville House 70 Drymen Road Bearsden Glasgow G61 2RH Scotland on 29 October 2013 (1 page) |
15 May 2013 | Statement of capital following an allotment of shares on 26 October 2012
|
15 May 2013 | Statement of capital following an allotment of shares on 26 October 2012
|
6 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders
|
6 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
18 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
18 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
23 March 2012 | Registered office address changed from Melville House 70 Dryman Road Bearsden Glasgow G61 2RH United Kingdom on 23 March 2012 (1 page) |
23 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Registered office address changed from Melville House 70 Dryman Road Bearsden Glasgow G61 2RH United Kingdom on 23 March 2012 (1 page) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
1 September 2011 | Termination of appointment of Elizabeth Mcsorley as a director (1 page) |
1 September 2011 | Registered office address changed from Suite 10, Enterprise House Ellangowan Court Milngavie Glasgow G62 8PH Scotland on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from Suite 10, Enterprise House Ellangowan Court Milngavie Glasgow G62 8PH Scotland on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from Suite 10, Enterprise House Ellangowan Court Milngavie Glasgow G62 8PH Scotland on 1 September 2011 (1 page) |
1 September 2011 | Termination of appointment of Elizabeth Mcsorley as a director (1 page) |
22 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (3 pages) |
18 March 2011 | Appointment of Mr Bruce Cobburn as a director (2 pages) |
18 March 2011 | Appointment of Mr Bruce Cobburn as a director (2 pages) |
25 November 2010 | Previous accounting period extended from 28 February 2010 to 30 April 2010 (3 pages) |
25 November 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
25 November 2010 | Previous accounting period extended from 28 February 2010 to 30 April 2010 (3 pages) |
25 November 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
15 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Elizabeth Mcsorley on 14 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Angela Veronica Cobburn on 14 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Angela Veronica Cobburn on 14 March 2010 (2 pages) |
15 March 2010 | Registered office address changed from 9 Roman Avenue Bearsden Glasgow G61 2QW Uk on 15 March 2010 (1 page) |
15 March 2010 | Registered office address changed from 9 Roman Avenue Bearsden Glasgow G61 2QW Uk on 15 March 2010 (1 page) |
15 March 2010 | Director's details changed for Elizabeth Mcsorley on 14 March 2010 (2 pages) |
23 February 2009 | Incorporation (14 pages) |
23 February 2009 | Incorporation (14 pages) |