Background WavePink WaveYellow Wave

ARCHWAY (RESPITE CARE AND HOUSING) LIMITED (SC098460)

ARCHWAY (RESPITE CARE AND HOUSING) LIMITED (SC098460) is an active UK company. incorporated on 17 April 1986. with registered office in 71 Westburn Road. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. ARCHWAY (RESPITE CARE AND HOUSING) LIMITED has been registered for 39 years. Current directors include ASHCROFT, Belinda, BOWYER, Michael Lewis, BROCK, Brian Reid, Dr and 9 others.

Company Number
SC098460
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 April 1986
Age
39 years
Address
71 Westburn Road, AB25 2SH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ASHCROFT, Belinda, BOWYER, Michael Lewis, BROCK, Brian Reid, Dr, GARDYNE, Edward Alexander, HENRY, Gavin Clive, MILTON, Alan, Dr, MORRICE, Lawrence, PILKINGTON, Alan Patrick, SANGSTER, James Raymond, SIMPSON, Kenneth Edward, STANLEY, David Rowe, THOMSON, Lisa Deborah
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCHWAY (RESPITE CARE AND HOUSING) LIMITED

ARCHWAY (RESPITE CARE AND HOUSING) LIMITED is an active company incorporated on 17 April 1986 with the registered office located in 71 Westburn Road. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. ARCHWAY (RESPITE CARE AND HOUSING) LIMITED was registered 39 years ago.(SIC: 88990)

Status

active

Active since 39 years ago

Company No

SC098460

PRIVATE-LIMITED-GUARANT-NSC Company

Age

39 Years

Incorporated 17 April 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

71 Westburn Road Aberdeen , AB25 2SH,

Timeline

21 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Jun 11
Director Left
Oct 13
Director Left
Feb 14
Director Joined
Apr 14
Director Joined
May 14
Director Left
Oct 14
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Apr 19
Director Left
May 21
Director Left
Oct 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Mar 24
Director Left
Jan 25
Director Joined
Jun 25
Director Joined
Nov 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

ASHCROFT, Belinda Margaret

Active
Sanday Road, AberdeenAB15 6DS
Secretary
Appointed 12 Nov 2025

ASHCROFT, Belinda

Active
Sanday Road, AberdeenAB15 6DS
Born August 1967
Director
Appointed 12 Oct 2023

BOWYER, Michael Lewis

Active
Ramsay Road, BanchoryAB31 5TT
Born October 1951
Director
Appointed 15 Dec 2021

BROCK, Brian Reid, Dr

Active
St. Machar Drive, AberdeenAB24 3RY
Born October 1970
Director
Appointed 16 Jan 2017

GARDYNE, Edward Alexander

Active
Wilson Road, BanchoryAB31 5UY
Born July 1961
Director
Appointed 19 Jan 2017

HENRY, Gavin Clive

Active
Cormack Park, InverurieAB51 8GL
Born June 1978
Director
Appointed 24 Jun 2025

MILTON, Alan, Dr

Active
Burns Road, AberdeenAB15 4NS
Born June 1948
Director
Appointed 18 Apr 2019

MORRICE, Lawrence

Active
Osborne Place, AberdeenAB25 2DD
Born June 1950
Director
Appointed 17 Apr 2014

PILKINGTON, Alan Patrick

Active
Lawsondale Terrace, WesthillAB32 6SE
Born May 1954
Director
Appointed 12 Nov 2025

SANGSTER, James Raymond

Active
8 Cults Avenue, AberdeenAB1 9RS
Born June 1949
Director
Appointed N/A

SIMPSON, Kenneth Edward

Active
50 Brighton Place, AberdeenAB10 6RS
Born January 1961
Director
Appointed 22 Oct 2002

STANLEY, David Rowe

Active
Dunlin Crescent, AberdeenAB12 3WJ
Born October 1958
Director
Appointed 17 Apr 2014

THOMSON, Lisa Deborah

Active
Fonthill Terrace, AberdeenAB11 7UR
Born September 1971
Director
Appointed 12 Oct 2023

HESSING, Roger

Resigned
49 Osborne Place, AberdeenAB25 2BX
Secretary
Appointed N/A
Resigned 30 Oct 2025

ALEXANDER, Anita

Resigned
Elim Cottage The Causeway, KennowayKY8 5JX
Born September 1945
Director
Appointed N/A
Resigned 21 Jan 1992

ALLAN, Fiona Joan

Resigned
Overton Cottage, InverurieAB51 7JN
Born May 1964
Director
Appointed 22 Feb 2005
Resigned 07 Mar 2006

DUNBAR, Rhoda Mckenzie

Resigned
Slains Lodge Braehead, EllonAB41 8RS
Born February 1935
Director
Appointed 23 Jun 1998
Resigned 27 Apr 1999

FEILBERG, Fiona

Resigned
13d Thomson, StonehavenAB39 2LX
Born December 1955
Director
Appointed 21 Aug 2001
Resigned 07 Mar 2006

GIBSON, Margaret Macrae

Resigned
Gray Street, AberdeenAB10 6JE
Born June 1965
Director
Appointed 15 Dec 2021
Resigned 06 Mar 2024

GILBERT, Irene

Resigned
12 Grant Close, AberdeenAB32 6LH
Born January 1963
Director
Appointed 07 Dec 2004
Resigned 16 Jan 2014

HESSING, Roger

Resigned
49 Osborne Place, AberdeenAB25 2BX
Born June 1942
Director
Appointed N/A
Resigned 12 Oct 2023

HOUSTON, Stuart Robert Paterson

Resigned
31 Anderson Drive, AberdeenAB15 4ST
Born August 1959
Director
Appointed 24 Mar 1998
Resigned 25 Feb 2003

JENKINS, Andrew John

Resigned
The Pines, AberdeenAB21 0QA
Born August 1961
Director
Appointed 24 May 2007
Resigned 02 Oct 2014

KINNAIRD, Stephen Allan

Resigned
1a Granton Gardens, AberdeenAB10 6ST
Born May 1941
Director
Appointed N/A
Resigned 22 Feb 2005

LAWTIE, Andrew Mcnab

Resigned
51 Queens Den, AberdeenAB15 8BN
Born July 1949
Director
Appointed 25 Apr 2000
Resigned 31 Oct 2006

LIND, Moira Helen

Resigned
Balgove Farm, InverurieAB51 0AS
Born June 1965
Director
Appointed 24 May 2007
Resigned 02 Oct 2008

MATTHEWS, Alison Anne, Dr

Resigned
45 North Deeside Road, AberdeenAB14 0QL
Born August 1952
Director
Appointed 26 Apr 2005
Resigned 06 Oct 2016

MCLAREN, David Lindsay

Resigned
12 Airyhall Road, AberdeenAB15 7TP
Born June 1938
Director
Appointed N/A
Resigned 23 Mar 2004

MILES, Dorothy

Resigned
1 Broomhill Avenue, AberdeenAB10 6JL
Born November 1949
Director
Appointed 24 May 2007
Resigned 05 Aug 2009

MILNE, John Brian

Resigned
68 Ashley Road, AberdeenAB10 6RJ
Born March 1950
Director
Appointed N/A
Resigned 31 May 1998

MILNE, John Brian

Resigned
68 Ashley Road, AberdeenAB10 6RJ
Born March 1950
Director
Appointed N/A
Resigned 13 Sept 1990

MISKELLY, Fionna

Resigned
2 Whinhill Gate, AberdeenAB11 7WG
Born April 1963
Director
Appointed 25 Apr 2000
Resigned 31 Oct 2006

MORGAN, Thelma Montgomery

Resigned
28 Sunnybrae, AberdeenAB2 9UL
Born December 1942
Director
Appointed N/A
Resigned 21 Jan 2025

MORGAN, Thelma Montgomery

Resigned
28 Sunnybrae, AberdeenAB2 9UL
Born December 1942
Director
Appointed N/A
Resigned 13 Sept 1990

PILKINGTON, Alan Patrick

Resigned
47 Lawsondale Terrace, AberdeenAB32 6SE
Born May 1954
Director
Appointed 20 Sept 2007
Resigned 20 Oct 2021
Fundings
Financials
Latest Activities

Filing History

148

Change Person Director Company With Change Date
21 January 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 January 2026
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
25 November 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 November 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Accounts With Accounts Type Medium
4 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Resolution
9 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Resolution
17 June 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
6 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
26 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 June 2016
AR01AR01
Accounts With Accounts Type Full
16 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2015
AR01AR01
Change Person Director Company With Change Date
1 July 2015
CH01Change of Director Details
Accounts With Accounts Type Full
9 December 2014
AAAnnual Accounts
Memorandum Articles
5 November 2014
MAMA
Resolution
5 November 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 July 2014
AR01AR01
Appoint Person Director Company With Name
2 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Termination Director Company With Name
24 February 2014
TM01Termination of Director
Termination Director Company With Name
29 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
21 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 July 2013
AR01AR01
Accounts With Accounts Type Full
25 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2012
AR01AR01
Accounts With Accounts Type Full
24 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 June 2011
AR01AR01
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Accounts With Accounts Type Full
18 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2010
AR01AR01
Change Sail Address Company
1 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
20 December 2009
AAAnnual Accounts
Legacy
26 August 2009
288bResignation of Director or Secretary
Legacy
10 July 2009
363aAnnual Return
Legacy
10 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Accounts With Accounts Type Full
14 January 2008
AAAnnual Accounts
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
17 July 2007
363aAnnual Return
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 January 2007
AAAnnual Accounts
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
12 July 2006
363aAnnual Return
Legacy
30 March 2006
288bResignation of Director or Secretary
Legacy
30 March 2006
288bResignation of Director or Secretary
Legacy
30 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 October 2005
AAAnnual Accounts
Legacy
27 July 2005
363aAnnual Return
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
25 May 2005
288aAppointment of Director or Secretary
Legacy
25 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 October 2004
AAAnnual Accounts
Legacy
1 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 2003
AAAnnual Accounts
Legacy
21 July 2003
363sAnnual Return (shuttle)
Legacy
21 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 November 2002
AAAnnual Accounts
Legacy
8 July 2002
363sAnnual Return (shuttle)
Legacy
8 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 November 2001
AAAnnual Accounts
Legacy
12 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 2000
AAAnnual Accounts
Legacy
22 August 2000
363sAnnual Return (shuttle)
Legacy
30 May 2000
288aAppointment of Director or Secretary
Legacy
30 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 November 1999
AAAnnual Accounts
Legacy
4 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 1998
AAAnnual Accounts
Legacy
14 August 1998
288aAppointment of Director or Secretary
Legacy
14 August 1998
288aAppointment of Director or Secretary
Legacy
14 August 1998
288bResignation of Director or Secretary
Legacy
1 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 1997
AAAnnual Accounts
Legacy
30 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 1996
AAAnnual Accounts
Legacy
9 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1995
AAAnnual Accounts
Legacy
6 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 1994
AAAnnual Accounts
Legacy
28 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1993
AAAnnual Accounts
Legacy
20 July 1993
363sAnnual Return (shuttle)
Legacy
7 December 1992
288288
Legacy
7 December 1992
288288
Accounts With Accounts Type Full
14 October 1992
AAAnnual Accounts
Legacy
8 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 1991
AAAnnual Accounts
Legacy
11 July 1991
363aAnnual Return
Legacy
28 September 1990
363363
Accounts With Accounts Type Full
19 September 1990
AAAnnual Accounts
Legacy
5 December 1989
287Change of Registered Office
Accounts With Accounts Type Full
16 August 1989
AAAnnual Accounts
Legacy
16 August 1989
363363
Legacy
2 August 1988
363363
Accounts With Accounts Type Full
2 August 1988
AAAnnual Accounts
Resolution
23 February 1988
RESOLUTIONSResolutions
Resolution
4 February 1988
RESOLUTIONSResolutions
Legacy
1 July 1987
363363
Accounts With Accounts Type Full
1 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 June 1986
288288
Legacy
5 June 1986
288288