Background WavePink WaveYellow Wave

1ST HOME CARE LTD. (SC272838)

1ST HOME CARE LTD. (SC272838) is an active UK company. incorporated on 2 September 2004. with registered office in Glasgow. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities and 1 other business activities. 1ST HOME CARE LTD. has been registered for 21 years. Current directors include MCCUTCHEON, Sharon Elizabeth, TRENCH, Jean.

Company Number
SC272838
Status
active
Type
ltd
Incorporated
2 September 2004
Age
21 years
Address
Suite 1, Ground Floor Academy House, Glasgow, G32 9AT
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
MCCUTCHEON, Sharon Elizabeth, TRENCH, Jean
SIC Codes
86900, 88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

1ST HOME CARE LTD.

1ST HOME CARE LTD. is an active company incorporated on 2 September 2004 with the registered office located in Glasgow. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities and 1 other business activity. 1ST HOME CARE LTD. was registered 21 years ago.(SIC: 86900, 88100)

Status

active

Active since 21 years ago

Company No

SC272838

LTD Company

Age

21 Years

Incorporated 2 September 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 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

5 months left

Last Filed

Made up to 2 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026

Previous Company Names

HOME CARING COMPANY LTD.
From: 2 September 2004To: 10 September 2004
Contact
Address

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

Previous Addresses

Real Life Options 35 East Port Dunfermline Fife KY12 7LG Scotland
From: 12 April 2022To: 10 February 2023
Real Life Options 35 East Port Dunfermline Fife KY12 7LR Scotland
From: 12 April 2022To: 12 April 2022
14B Dickson Street Elgin Industrial Estate Dunfermline Fife KY12 7SN Scotland
From: 4 December 2018To: 12 April 2022
12B Burnbank Road Falkirk FK2 7PE
From: 26 January 2010To: 4 December 2018
206 Grahams Road Falkirk FK2 7BX
From: 2 September 2004To: 26 January 2010
Timeline

27 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Sept 04
Director Left
Feb 14
Loan Secured
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 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
Loan Secured
Aug 18
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Jun 19
Director Joined
Sept 21
Director Left
Apr 23
Director Left
Apr 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Sept 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

MCCUTCHEON, Sharon Elizabeth

Active
Academy House, GlasgowG32 9AT
Born August 1961
Director
Appointed 17 Apr 2024

TRENCH, Jean

Active
Academy House, GlasgowG32 9AT
Born October 1964
Director
Appointed 17 Apr 2024

KIRKBY, Azra Nisar

Resigned
A1 Business Park, KnottingleyWF11 0BU
Secretary
Appointed 01 Dec 2014
Resigned 07 May 2015

LETT, Simon John Read

Resigned
A1 Business Park, KnottingleyWF11 0BU
Secretary
Appointed 07 May 2015
Resigned 31 Jan 2019

MYERS, Charles Anthony

Resigned
A1 Business Park, KnottingleyWF11 0BU
Secretary
Appointed 07 Apr 2014
Resigned 01 Dec 2014

SIMPSON, Dawn

Resigned
35 Park Road, FalkirkFK2 7PT
Secretary
Appointed 10 Sept 2004
Resigned 28 Feb 2014

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 02 Sept 2004
Resigned 02 Sept 2004

GUILLIATT, Glenn William

Resigned
A1 Business Park, KnottingleyWF11 0BU
Born September 1957
Director
Appointed 07 Apr 2014
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

HENDERSON, Lesley Anne

Resigned
15 Jarvie Place, FalkirkFK2 7FJ
Born April 1969
Director
Appointed 02 Sept 2004
Resigned 07 Apr 2014

HUTCHINSON, Brian Ronald

Resigned
A1 Business Park, KnottingleyWF11 0BU
Born October 1965
Director
Appointed 07 Apr 2014
Resigned 31 Mar 2016

KIRKBY, Azra Nisar

Resigned
A1 Business Park, KnottingleyWF11 0BU
Born April 1967
Director
Appointed 02 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 0BU
Born September 1952
Director
Appointed 07 Apr 2014
Resigned 16 Dec 2014

SARGENT, David Ian

Resigned
Knottingley Road, KnottingleyWF11 0BU
Born February 1968
Director
Appointed 01 Jul 2023
Resigned 30 Sept 2025

SARGENT, David Ian, Dr

Resigned
Knottingley Road, KnottingleyWF11 0BU
Born February 1968
Director
Appointed 01 May 2018
Resigned 26 Apr 2023

SIMON, Vivien

Resigned
A1 Business Park, KnottingleyWF11 0BU
Born August 1971
Director
Appointed 17 Aug 2021
Resigned 11 Jul 2023

SIMPSON, Dawn

Resigned
35 Park Road, FalkirkFK2 7PT
Born January 1967
Director
Appointed 02 Sept 2004
Resigned 28 Feb 2014

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 02 Sept 2004
Resigned 02 Sept 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

100

Accounts With Accounts Type Small
7 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Confirmation Statement With Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Accounts With Accounts Type Small
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Accounts With Accounts Type Small
30 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 April 2022
AD01Change of Registered Office Address
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
6 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Accounts With Accounts Type Small
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
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
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
31 August 2018
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
25 August 2018
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2018
MR01Registration of a Charge
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
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2017
AAAnnual Accounts
Accounts With Accounts Type Full
2 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
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
Accounts With Accounts Type Full
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2015
AR01AR01
Appoint Person Secretary Company With Name Date
20 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 December 2014
TM01Termination 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
Change Account Reference Date Company Current Extended
20 October 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Change Sail Address Company With Old Address New Address
9 September 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
6 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
29 April 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Resolution
14 April 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
10 April 2014
MR01Registration of a Charge
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Termination Secretary Company With Name
28 February 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Change Sail Address Company With Old Address
3 October 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
14 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 January 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Change Sail Address Company With Old Address
28 October 2009
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company
26 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
4 April 2009
AAAnnual Accounts
Legacy
18 February 2009
287Change of Registered Office
Legacy
9 October 2008
363aAnnual Return
Accounts Amended With Made Up Date
26 August 2008
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
22 July 2008
AAAnnual Accounts
Legacy
30 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 August 2007
AAAnnual Accounts
Legacy
23 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 April 2006
AAAnnual Accounts
Legacy
20 September 2005
363aAnnual Return
Legacy
31 March 2005
288aAppointment of Director or Secretary
Legacy
27 September 2004
288aAppointment of Director or Secretary
Legacy
13 September 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 September 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 September 2004
288bResignation of Director or Secretary
Legacy
6 September 2004
288bResignation of Director or Secretary
Incorporation Company
2 September 2004
NEWINCIncorporation