Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ALLANDER HOMECARE LTD
Company Information for

ALLANDER HOMECARE LTD

53 BERESFORD TERRACE, AYR, SOUTH AYRSHIRE, KA7 2HD,
Company Registration Number
SC355440
Private Limited Company
Active

Company Overview

About Allander Homecare Ltd
ALLANDER HOMECARE LTD was founded on 2009-02-23 and has its registered office in Ayr. The organisation's status is listed as "Active". Allander Homecare Ltd is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ALLANDER HOMECARE LTD
 
Legal Registered Office
53 BERESFORD TERRACE
AYR
SOUTH AYRSHIRE
KA7 2HD
Other companies in G61
 
Filing Information
Company Number SC355440
Company ID Number SC355440
Date formed 2009-02-23
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/02/2016
Return next due 23/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 02:12:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLANDER HOMECARE LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALLANDER HOMECARE LTD

Current Directors
Officer Role Date Appointed
ANGELA VERONICA COBBURN
Director 2009-02-23
BRUCE COBBURN
Director 2011-02-28
ARLENE MCCALLUM
Director 2017-08-25
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH MCSORLEY
Director 2009-02-23 2011-08-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-04MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-02CONFIRMATION STATEMENT MADE ON 23/02/23, WITH NO UPDATES
2022-11-09Director's details changed for Mr David Michael Bourdeau Jolly on 2022-11-07
2022-11-09Director's details changed for Mr James Dominic Weight on 2022-08-08
2022-09-05Current accounting period extended from 29/11/22 TO 31/12/22
2022-08-25MICRO ENTITY ACCOUNTS MADE UP TO 29/11/21
2022-04-07CH01Director's details changed for Mr Dino Moraitis on 2022-04-07
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 23/02/22, WITH NO UPDATES
2022-03-10PSC05Change of details for Wpc13 Limited as a person with significant control on 2021-12-03
2022-02-09Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-02-09Memorandum articles filed
2022-02-09MEM/ARTSARTICLES OF ASSOCIATION
2022-02-09RES01ADOPT ARTICLES 09/02/22
2022-01-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3554400001
2022-01-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3554400001
2022-01-04DIRECTOR APPOINTED MR DINO MORAITIS
2022-01-04AP01DIRECTOR APPOINTED MR DINO MORAITIS
2021-12-21DIRECTOR APPOINTED MR JAMES DOMINIC WEIGHT
2021-12-21DIRECTOR APPOINTED MR DAVID MICHAEL BOURDEAU JOLLY
2021-12-21DIRECTOR APPOINTED MR DAVID MICHAEL BOURDEAU JOLLY
2021-12-21AP01DIRECTOR APPOINTED MR JAMES DOMINIC WEIGHT
2021-12-20CESSATION OF GROSVENOR HEALTH & SOCIAL CARE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-12-20APPOINTMENT TERMINATED, DIRECTOR RAVINDER SINGH BAINS
2021-12-20Notification of Wpc13 Limited as a person with significant control on 2021-12-03
2021-12-20PSC02Notification of Wpc13 Limited as a person with significant control on 2021-12-03
2021-12-20PSC07CESSATION OF GROSVENOR HEALTH & SOCIAL CARE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-12-20TM01APPOINTMENT TERMINATED, DIRECTOR RAVINDER SINGH BAINS
2021-11-29AA29/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-15RP04CS01
2021-06-17CH01Director's details changed for Ms Sharon Mary Roberts on 2021-06-01
2021-06-16AP01DIRECTOR APPOINTED MS SHARON MARY ROBERTS
2021-04-21AA29/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 23/02/21, WITH NO UPDATES
2020-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/20 FROM Helena Place 5 Busby Road Clarkston Glasgow Lanarkshire G76 7RB Scotland
2020-10-08AA01Previous accounting period shortened from 31/08/20 TO 29/11/19
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 23/02/20, WITH NO UPDATES
2019-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3554400001
2019-12-13RES01ADOPT ARTICLES 13/12/19
2019-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/19 FROM Campbell House 126 Drymen Road Bearsden Glasgow G61 3RB
2019-12-02AP03Appointment of Mr Lee Peach as company secretary on 2019-11-30
2019-12-02PSC02Notification of Grosvenor Health & Social Care Limited as a person with significant control on 2019-11-30
2019-12-02AP01DIRECTOR APPOINTED MR RAVINDER SINGH BAINS
2019-12-02PSC07CESSATION OF ANGELA VERONICA COBBURN AS A PERSON OF SIGNIFICANT CONTROL
2019-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA VERONICA COBBURN
2019-12-02AA01Current accounting period extended from 30/04/20 TO 31/08/20
2019-11-29PSC04Change of details for Mrs Angela Veronica Cobburn as a person with significant control on 2019-11-29
2019-11-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA VERONICA COBBURN
2019-11-29PSC09Withdrawal of a person with significant control statement on 2019-11-29
2019-11-27RP04AR01Second filing of the annual return made up to 2013-02-23
2019-11-14RP04SH01Second filing of capital allotment of shares GBP3
2019-11-12PSC08Notification of a person with significant control statement
2019-11-12PSC07CESSATION OF KAY MCFARLANE AS A PERSON OF SIGNIFICANT CONTROL
2019-11-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAY MCFARLANE
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES
2019-02-27CH01Director's details changed for Mrs Angela Veronica Cobburn on 2019-02-14
2018-12-10CH01Director's details changed for Mr Bruce Cobburn on 2018-12-01
2018-12-10SH0105/12/18 STATEMENT OF CAPITAL GBP 4
2018-02-26LATEST SOC26/02/18 STATEMENT OF CAPITAL;GBP 3
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES
2017-09-04LATEST SOC04/09/17 STATEMENT OF CAPITAL;GBP 1
2017-09-04SH0125/08/17 STATEMENT OF CAPITAL GBP 1
2017-09-04AP01DIRECTOR APPOINTED MRS ARLENE MCCALLUM
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2016-11-25AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-01AR0123/02/16 ANNUAL RETURN FULL LIST
2015-12-14AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-27AR0123/02/15 ANNUAL RETURN FULL LIST
2015-02-19AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-26AR0123/02/14 ANNUAL RETURN FULL LIST
2014-01-30AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/13 FROM Melville House 70 Drymen Road Bearsden Glasgow G61 2RH Scotland
2013-05-15SH0126/10/12 STATEMENT OF CAPITAL GBP 2
2013-03-06AR0123/02/13 ANNUAL RETURN FULL LIST
2013-01-18AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-23AR0123/02/12 ANNUAL RETURN FULL LIST
2012-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/12 FROM Melville House 70 Dryman Road Bearsden Glasgow G61 2RH United Kingdom
2012-01-24AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/11 FROM Suite 10, Enterprise House Ellangowan Court Milngavie Glasgow G62 8PH Scotland
2011-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MCSORLEY
2011-03-22AR0123/02/11 FULL LIST
2011-03-18AP01DIRECTOR APPOINTED MR BRUCE COBBURN
2010-11-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-11-25AA01PREVEXT FROM 28/02/2010 TO 30/04/2010
2010-03-15AR0123/02/10 FULL LIST
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MCSORLEY / 14/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA VERONICA COBBURN / 14/03/2010
2010-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2010 FROM 9 ROMAN AVENUE BEARSDEN GLASGOW G61 2QW UK
2009-02-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to ALLANDER HOMECARE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALLANDER HOMECARE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of ALLANDER HOMECARE LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2012-05-01 £ 8,858
Creditors Due Within One Year 2012-05-01 £ 61,345

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2019-11-29
Annual Accounts
2020-11-29
Annual Accounts
2021-11-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALLANDER HOMECARE LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 2
Called Up Share Capital 2012-04-30 £ 1
Called Up Share Capital 2011-04-30 £ 1
Cash Bank In Hand 2012-05-01 £ 193,514
Cash Bank In Hand 2012-04-30 £ 62,442
Cash Bank In Hand 2011-04-30 £ 32,281
Current Assets 2012-05-01 £ 223,999
Current Assets 2012-04-30 £ 94,931
Current Assets 2011-04-30 £ 59,081
Debtors 2012-05-01 £ 30,485
Debtors 2012-04-30 £ 32,489
Debtors 2011-04-30 £ 26,800
Fixed Assets 2012-05-01 £ 16,642
Fixed Assets 2012-04-30 £ 20,234
Fixed Assets 2011-04-30 £ 14,801
Shareholder Funds 2012-05-01 £ 170,438
Shareholder Funds 2012-04-30 £ 55,838
Shareholder Funds 2011-04-30 £ 12,655
Tangible Fixed Assets 2012-05-01 £ 16,642
Tangible Fixed Assets 2012-04-30 £ 20,234
Tangible Fixed Assets 2011-04-30 £ 14,801

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALLANDER HOMECARE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ALLANDER HOMECARE LTD
Trademarks
We have not found any records of ALLANDER HOMECARE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLANDER HOMECARE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as ALLANDER HOMECARE LTD are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where ALLANDER HOMECARE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLANDER HOMECARE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALLANDER HOMECARE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1