Background WavePink WaveYellow Wave

ELDER HOMES LIMITED (SC154896)

ELDER HOMES LIMITED (SC154896) is an active UK company. incorporated on 13 December 1994. with registered office in Edinburgh. The company operates in the Human Health and Social Work Activities sector, engaged in medical nursing home activities. ELDER HOMES LIMITED has been registered for 31 years. Current directors include DODDS, Stephen Howard, HUFSTETLER, Julie Marjorie, PATRICHE, Marcela.

Company Number
SC154896
Status
active
Type
ltd
Incorporated
13 December 1994
Age
31 years
Address
Elder Homes Limited Cluny Lodge, Edinburgh, EH10 6DP
Industry Sector
Human Health and Social Work Activities
Business Activity
Medical nursing home activities
Directors
DODDS, Stephen Howard, HUFSTETLER, Julie Marjorie, PATRICHE, Marcela
SIC Codes
86102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELDER HOMES LIMITED

ELDER HOMES LIMITED is an active company incorporated on 13 December 1994 with the registered office located in Edinburgh. The company operates in the Human Health and Social Work Activities sector, specifically engaged in medical nursing home activities. ELDER HOMES LIMITED was registered 31 years ago.(SIC: 86102)

Status

active

Active since 31 years ago

Company No

SC154896

LTD Company

Age

31 Years

Incorporated 13 December 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

COLLEGIUM 142 LIMITED
From: 13 December 1994To: 16 March 1995
Contact
Address

Elder Homes Limited Cluny Lodge 10-16 Cluny Drive Edinburgh, EH10 6DP,

Previous Addresses

, 1 Atholl Place, Edinburgh, Midlothian, EH3 8HP
From: 19 November 2009To: 12 May 2015
, Cluny Lodge, 10-16 Cluny Drive, Edinburgh, EH10 6DP
From: 13 December 1994To: 19 November 2009
Timeline

15 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Dec 94
Director Joined
Feb 10
Director Joined
Jan 20
Director Left
Oct 20
Loan Cleared
Aug 21
Director Joined
Nov 21
New Owner
Dec 21
New Owner
Dec 21
Director Left
Aug 22
Director Joined
Dec 23
Owner Exit
Dec 23
Director Left
Jan 24
New Owner
Feb 25
Owner Exit
Feb 25
Director Left
Jan 26
0
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

VELICA, Florin Bogdan

Active
Cluny Lodge, EdinburghEH10 6DP
Secretary
Appointed 09 Jan 2023

DODDS, Stephen Howard

Active
Cluny Lodge, EdinburghEH10 6DP
Born October 1965
Director
Appointed 01 Aug 1997

HUFSTETLER, Julie Marjorie

Active
12 Morton St South, EdinburghEH15 2NB
Born November 1946
Director
Appointed 01 Mar 1995

PATRICHE, Marcela

Active
Cluny Lodge, EdinburghEH10 6DP
Born February 1973
Director
Appointed 01 Dec 2023

HUFSTETLER, Julie Marjorie

Resigned
10-16 Cluny Drive, EdinburghEH10 6DP
Secretary
Appointed 25 Nov 2009
Resigned 30 Nov 2021

JEFFCOAT, Marilyn Annette

Resigned
Cluny Lodge, EdinburghEH10 6DP
Secretary
Appointed 30 Nov 2021
Resigned 28 Dec 2023

ALEX MORISON & CO WS

Resigned
68 Queen Street, EdinburghEH2 4NN
Corporate nominee secretary
Appointed 13 Dec 1994
Resigned 25 Nov 2009

BRASH, Donald Granger

Resigned
68 Queen Street, EdinburghEH2 4NN
Born November 1950
Nominee director
Appointed 13 Dec 1994
Resigned 01 Mar 1995

BUGLASS, David Simpson

Resigned
Cluny Lodge, EdinburghEH10 6DP
Born March 1946
Director
Appointed 01 Feb 2010
Resigned 24 Dec 2025

DODDS, Samantha

Resigned
Cluny Lodge, EdinburghEH10 6DP
Born February 1972
Director
Appointed 30 Nov 2021
Resigned 14 Aug 2022

HUFSTETLER, Loren Robert, Dr

Resigned
12 Morton St South, EdinburghEH15 2NB
Born March 1933
Director
Appointed 01 Mar 1995
Resigned 09 Oct 2020

JEFFCOAT, Marilyn Annette

Resigned
Cluny Lodge, EdinburghEH10 6DP
Born April 1947
Director
Appointed 23 Dec 2019
Resigned 28 Dec 2023

Persons with significant control

6

4 Active
2 Ceased

Florin Bogdan Velica

Active
Cluny Lodge, EdinburghEH10 6DP
Born February 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Dec 2024
Torphichen Street, EdinburghEH3 8JB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Apr 2023
Lister Square, EdinburghEH3 9GL

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 14 May 2021
Ceased 28 Apr 2023

Mr David Buglass

Ceased
Cluny Lodge, EdinburghEH10 6DP
Born March 1946

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 12 Dec 2024

Mr Stephen John Bridges

Active
Cluny Lodge, EdinburghEH10 6DP
Born January 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016

Mrs Julie Marjorie Hufstetler

Active
Cluny Lodge, EdinburghEH10 6DP
Born November 1946

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With Updates
9 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
9 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
9 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
9 February 2026
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Accounts With Accounts Type Group
3 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
7 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
7 February 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
7 February 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
22 October 2024
MAMA
Resolution
22 October 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 October 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
8 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 January 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Confirmation Statement With Updates
8 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 December 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2022
CH01Change of Director Details
Accounts With Accounts Type Group
7 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Notification Of A Person With Significant Control
7 June 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 June 2022
PSC09Update to PSC Statements
Second Filing Of Confirmation Statement With Made Up Date
23 December 2021
RP04CS01RP04CS01
Notification Of A Person With Significant Control
22 December 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 December 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
8 December 2021
PSC08Cessation of Other Registrable Person PSC
Appoint Person Secretary Company With Name Date
30 November 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 November 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
24 August 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Group
1 June 2021
AAAnnual Accounts
Legacy
28 May 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
1 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
12 March 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
12 March 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Full
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Change Person Director Company With Change Date
15 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2011
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
9 January 2010
AAAnnual Accounts
Termination Secretary Company With Name
5 January 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 December 2009
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
23 November 2009
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
19 November 2009
AD01Change of Registered Office Address
Legacy
11 March 2009
363aAnnual Return
Accounts With Accounts Type Full
13 November 2008
AAAnnual Accounts
Legacy
10 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 2007
AAAnnual Accounts
Accounts With Accounts Type Full
28 December 2006
AAAnnual Accounts
Legacy
20 December 2006
363sAnnual Return (shuttle)
Legacy
14 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 2005
AAAnnual Accounts
Legacy
14 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 2004
AAAnnual Accounts
Legacy
29 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 2003
AAAnnual Accounts
Legacy
17 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 2002
AAAnnual Accounts
Legacy
23 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 2001
AAAnnual Accounts
Accounts With Accounts Type Full
27 February 2001
AAAnnual Accounts
Legacy
27 February 2001
363sAnnual Return (shuttle)
Legacy
5 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 2000
AAAnnual Accounts
Legacy
17 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 1998
AAAnnual Accounts
Legacy
17 March 1998
287Change of Registered Office
Legacy
17 March 1998
363sAnnual Return (shuttle)
Legacy
29 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 July 1997
AAAnnual Accounts
Legacy
10 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 1996
AAAnnual Accounts
Legacy
6 August 1996
88(3)88(3)
Legacy
6 August 1996
88(2)R88(2)R
Legacy
27 December 1995
363sAnnual Return (shuttle)
Legacy
2 August 1995
224224
Certificate Change Of Name Company
15 March 1995
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
15 March 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 March 1995
410(Scot)410(Scot)
Legacy
8 March 1995
410(Scot)410(Scot)
Legacy
6 March 1995
288288
Legacy
6 March 1995
288288
Legacy
3 March 1995
410(Scot)410(Scot)
Legacy
30 January 1995
123Notice of Increase in Nominal Capital
Resolution
30 January 1995
RESOLUTIONSResolutions
Resolution
30 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Incorporation Company
13 December 1994
NEWINCIncorporation