Background WavePink WaveYellow Wave

ALPHA HOMECARE (SCOTLAND) LIMITED (SC263919)

ALPHA HOMECARE (SCOTLAND) LIMITED (SC263919) is an active UK company. incorporated on 24 February 2004. with registered office in Glasgow. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. ALPHA HOMECARE (SCOTLAND) LIMITED has been registered for 22 years. Current directors include TRENCH, Jean.

Company Number
SC263919
Status
active
Type
ltd
Incorporated
24 February 2004
Age
22 years
Address
1346 Suite 1, Ground Floor, Academy House, Glasgow, G32 9AT
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
TRENCH, Jean
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALPHA HOMECARE (SCOTLAND) LIMITED

ALPHA HOMECARE (SCOTLAND) LIMITED is an active company incorporated on 24 February 2004 with the registered office located in Glasgow. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. ALPHA HOMECARE (SCOTLAND) LIMITED was registered 22 years ago.(SIC: 88100)

Status

active

Active since 22 years ago

Company No

SC263919

LTD Company

Age

22 Years

Incorporated 24 February 2004

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 5 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

1346 Suite 1, Ground Floor, Academy House Shettleston Road Glasgow, G32 9AT,

Previous Addresses

Real Life Options 35 East Port Dunfermline Fife KY12 7LG Scotland
From: 12 April 2022To: 10 September 2025
14B Dickson Street Elgin Industrial Estate Dunfermline Fife KY12 7SN Scotland
From: 4 December 2018To: 12 April 2022
12B Burnbank Road Falkirk FK2 7PE Scotland
From: 2 December 2016To: 4 December 2018
Galt House 2/1 31 Bank Street Irvine Ayrshire KA12 0LL
From: 18 March 2013To: 2 December 2016
First Floor Campbell House the Crichton Bankend Road Dumfries Dumfriesshire DG1 4ZB Scotland
From: 4 January 2012To: 18 March 2013
Dargavel Stores Lockerbie Road Dumfries Dumfriesshire DG1 3PG
From: 24 February 2004To: 4 January 2012
Timeline

22 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Feb 04
Director Left
Mar 10
Loan Secured
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Loan Secured
Aug 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Jan 15
Director Left
Mar 16
Director Joined
May 16
Director Left
Feb 18
Director Joined
May 18
Director Joined
May 18
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Jun 19
Director Left
Apr 23
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

TRENCH, Jean

Active
Suite 1, Ground Floor, Academy House, GlasgowG32 9AT
Born October 1964
Director
Appointed 09 Sept 2025

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Nominee secretary
Appointed 24 Feb 2004
Resigned 24 Feb 2004

JOHNSON, Lynda Elizabeth

Resigned
2/1, IrvineKA12 0LL
Secretary
Appointed 24 Feb 2004
Resigned 21 Oct 2013

KIRKBY, Azra Nisar

Resigned
A1 Business Park, KnottingleyWF11 0BU
Secretary
Appointed 01 Dec 2014
Resigned 08 Sept 2015

LETT, Simon John Read

Resigned
A1 Business Park, KnottingleyWF11 0BU
Secretary
Appointed 08 Sept 2015
Resigned 31 Jan 2019

MYERS, Charles Anthony

Resigned
A1 Business Park, KnottingleyWF11 0BU
Secretary
Appointed 21 Oct 2013
Resigned 01 Dec 2014

GUILLATT, Glenn William

Resigned
A1 Business Park, KnottingleyWF11 0BZ
Born September 1957
Director
Appointed 21 Oct 2013
Resigned 30 Nov 2014

HARDCASTLE, Ian David

Resigned
A1 Business Park, KnottingleyWF11 0BU
Born December 1968
Director
Appointed 31 Jan 2019
Resigned 26 Apr 2023

HUTCHINSON, Brian Ronald

Resigned
A1 Business Park, KnottingleyWF11 0BU
Born October 1965
Director
Appointed 01 Dec 2014
Resigned 31 Mar 2016

JACKSON, Margaret Alison

Resigned
Dargavel Stores, DumfriesDG1 3PG
Born June 1949
Director
Appointed 24 Feb 2004
Resigned 28 Feb 2010

JOHNSON, Lynda Elizabeth

Resigned
2/1, IrvineKA12 0LL
Born October 1975
Director
Appointed 18 Feb 2006
Resigned 21 Oct 2013

KIRKBY, Azra Nisar

Resigned
A1 Business Park, KnottingleyWF11 0BU
Born April 1967
Director
Appointed 01 Dec 2014
Resigned 01 Feb 2018

LETT, Simon John Read

Resigned
Knottingley Road, KnottingleyWF11 0BU
Born December 1960
Director
Appointed 01 May 2018
Resigned 31 Jan 2019

MCDONALD, John

Resigned
A1 Business Park, KnottingleyWF11 0BU
Born October 1958
Director
Appointed 19 Apr 2016
Resigned 31 May 2019

MYERS, Charles Anthony

Resigned
A1 Business Park, KnottingleyWF11 0BL
Born September 1952
Director
Appointed 21 Oct 2013
Resigned 16 Dec 2014

SARGENT, David Ian, Dr

Resigned
Knottingley Road, KnottingleyWF11 0BU
Born February 1968
Director
Appointed 01 May 2018
Resigned 30 Sept 2025

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Resigned
Crown House, CardiffCF14 3LX
Corporate nominee director
Appointed 24 Feb 2004
Resigned 24 Feb 2004

Persons with significant control

1

A1 Business Park, Knottingley Road, KnottingleyWF11 0BU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 September 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Accounts With Accounts Type Small
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
25 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 February 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
7 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 December 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Accounts With Accounts Type Small
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Termination Secretary Company
14 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Termination Secretary Company With Name Termination Date
14 March 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
14 March 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 March 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Accounts With Accounts Type Small
29 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 December 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 December 2014
TM02Termination of Secretary
Mortgage Alter Floating Charge
2 October 2014
466(Scot)466(Scot)
Mortgage Alter Floating Charge
29 September 2014
466(Scot)466(Scot)
Mortgage Alter Floating Charge
6 August 2014
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2014
MR01Registration of a Charge
Appoint Person Secretary Company With Name
24 June 2014
AP03Appointment of Secretary
Change Account Reference Date Company Previous Extended
16 May 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Termination Director Company With Name
30 October 2013
TM01Termination of Director
Termination Secretary Company With Name
30 October 2013
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number
29 October 2013
MR01Registration of a Charge
Memorandum Articles
24 October 2013
MEM/ARTSMEM/ARTS
Resolution
24 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
1 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
4 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Change Person Secretary Company With Change Date
17 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 August 2009
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 June 2008
AAAnnual Accounts
Legacy
28 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 July 2007
AAAnnual Accounts
Legacy
5 March 2007
363aAnnual Return
Legacy
13 February 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
20 September 2006
AAAnnual Accounts
Legacy
27 March 2006
363sAnnual Return (shuttle)
Legacy
24 March 2006
88(2)R88(2)R
Legacy
27 February 2006
123Notice of Increase in Nominal Capital
Resolution
22 February 2006
RESOLUTIONSResolutions
Legacy
21 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 December 2005
AAAnnual Accounts
Legacy
17 March 2005
363sAnnual Return (shuttle)
Legacy
2 March 2004
288aAppointment of Director or Secretary
Legacy
2 March 2004
288aAppointment of Director or Secretary
Legacy
2 March 2004
288bResignation of Director or Secretary
Legacy
2 March 2004
288bResignation of Director or Secretary
Incorporation Company
24 February 2004
NEWINCIncorporation