Background WavePink WaveYellow Wave

BALMORAL HOMECARE LTD (SC290388)

BALMORAL HOMECARE LTD (SC290388) is an active UK company. incorporated on 15 September 2005. with registered office in Prestwick. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. BALMORAL HOMECARE LTD has been registered for 20 years. Current directors include JOLLY, David Michael Bourdeau, ROBERTS, Sharon Mary, STAPELBERG, Darren and 1 others.

Company Number
SC290388
Status
active
Type
ltd
Incorporated
15 September 2005
Age
20 years
Address
Heritage House Ladykirk Business Park, Prestwick, KA9 2TA
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
JOLLY, David Michael Bourdeau, ROBERTS, Sharon Mary, STAPELBERG, Darren, WEIGHT, James Dominic
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALMORAL HOMECARE LTD

BALMORAL HOMECARE LTD is an active company incorporated on 15 September 2005 with the registered office located in Prestwick. 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. BALMORAL HOMECARE LTD was registered 20 years ago.(SIC: 88100)

Status

active

Active since 20 years ago

Company No

SC290388

LTD Company

Age

20 Years

Incorporated 15 September 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026

Previous Company Names

BRAE`S HOMECARE LIMITED
From: 15 September 2005To: 10 January 2019
Contact
Address

Heritage House Ladykirk Business Park 11 Skye Road Prestwick, KA9 2TA,

Previous Addresses

53 Beresford Terrace Ayr South Ayrshire KA7 2HD Scotland
From: 9 July 2020To: 20 May 2024
Helena Place 5 Busby Road Clarkston Glasgow G76 7RB Scotland
From: 16 October 2018To: 9 July 2020
2 Melville Street Falkirk Stirlingshire FK1 1HZ
From: 15 September 2005To: 16 October 2018
Timeline

26 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Sept 05
Director Joined
Feb 14
Loan Secured
Aug 15
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Owner Exit
Oct 18
Loan Secured
Jul 19
Loan Cleared
Aug 20
Loan Secured
Oct 20
Loan Secured
Dec 20
Director Joined
Jun 21
Funding Round
Jun 21
Owner Exit
Dec 21
Director Left
Dec 21
Loan Cleared
Dec 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Director Left
Nov 23
1
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

PEACH, Lee

Active
Pendeford Business Park, WolverhamptonWV9 5HD
Secretary
Appointed 01 Aug 2020

JOLLY, David Michael Bourdeau

Active
Ladykirk Business Park, PrestwickKA9 2TA
Born October 1988
Director
Appointed 03 Dec 2021

ROBERTS, Sharon Mary

Active
Pendeford Business Park, WolverhamptonWV9 5HD
Born June 1962
Director
Appointed 01 Jun 2021

STAPELBERG, Darren

Active
Pendeford Business Park, WolverhamptonWV9 5HD
Born May 1980
Director
Appointed 05 Oct 2018

WEIGHT, James Dominic

Active
Ladykirk Business Park, PrestwickKA9 2TA
Born April 1965
Director
Appointed 03 Dec 2021

CARR, Annette

Resigned
38 Drumacre Rd, Bone`SsEH519QR
Secretary
Appointed 16 Sept 2005
Resigned 19 Sept 2005

JACKSON, Carla

Resigned
5 Busby Road, GlasgowG76 7RB
Secretary
Appointed 05 Oct 2018
Resigned 24 Dec 2018

MCLEOD, Thomas

Resigned
2 Melville Street, StirlingshireFK1 1HZ
Secretary
Appointed 19 Sept 2005
Resigned 05 Oct 2018

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 15 Sept 2005
Resigned 16 Sept 2005

BAINS, Ravinder Singh

Resigned
Pendeford Business Park, WolverhamptonWV9 5HD
Born January 1967
Director
Appointed 05 Oct 2018
Resigned 03 Dec 2021

FERGUSON, Sharon

Resigned
2 Melville Street, StirlingshireFK1 1HZ
Born March 1978
Director
Appointed 03 Feb 2014
Resigned 05 Oct 2018

MCLEOD, Helen Joyce

Resigned
2 Melville Street, StirlingshireFK1 1HZ
Born August 1961
Director
Appointed 16 Sept 2005
Resigned 05 Oct 2018

MCLEOD, Thomas

Resigned
2 Melville Street, StirlingshireFK1 1HZ
Born May 1957
Director
Appointed 16 Sept 2005
Resigned 05 Oct 2018

MORAITIS, Constantine

Resigned
Beresford Terrace, AyrKA7 2HD
Born July 1989
Director
Appointed 03 Dec 2021
Resigned 13 Oct 2023

@UKPLC CLIENT DIRECTOR LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 15 Sept 2005
Resigned 16 Sept 2005

Persons with significant control

3

1 Active
2 Ceased
Pendeford Business Park, WolverhamptonWV9 5HD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Dec 2021
Pendeford Business Park, WolverhamptonWV9 5HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Oct 2018
Ceased 03 Dec 2021

Mrs Helen Joyce Mcleod

Ceased
Hawley Road, FalkirkFK1 1SH
Born August 1961

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 05 Oct 2018
Fundings
Financials
Latest Activities

Filing History

113

Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 May 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
26 September 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 September 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
10 June 2022
CH01Change of Director Details
Accounts With Accounts Type Small
7 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
7 April 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2022
MR01Registration of a Charge
Memorandum Articles
9 February 2022
MAMA
Resolution
9 February 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
19 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
20 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
20 December 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
23 June 2021
AR01AR01
Capital Allotment Shares
23 June 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
17 June 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 June 2021
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Accounts With Accounts Type Small
11 June 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
4 June 2021
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2020
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
5 November 2020
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
5 November 2020
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 September 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 August 2020
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
4 August 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
18 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2019
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
29 March 2019
AA01Change of Accounting Reference Date
Resolution
10 January 2019
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
24 December 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 October 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
9 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
9 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
13 August 2018
AAMDAAMD
Change Account Reference Date Company Previous Shortened
25 June 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
17 November 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 October 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
28 November 2016
AAMDAAMD
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Change Person Director Company With Change Date
16 September 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 September 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
25 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2011
AR01AR01
Accounts Amended With Made Up Date
25 July 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 June 2010
AAAnnual Accounts
Legacy
2 October 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 July 2009
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 July 2008
AAAnnual Accounts
Legacy
10 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 December 2006
AAAnnual Accounts
Legacy
13 December 2006
287Change of Registered Office
Legacy
15 November 2006
363sAnnual Return (shuttle)
Legacy
21 September 2005
288bResignation of Director or Secretary
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
19 September 2005
288bResignation of Director or Secretary
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
288bResignation of Director or Secretary
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
288bResignation of Director or Secretary
Incorporation Company
15 September 2005
NEWINCIncorporation