Background WavePink WaveYellow Wave

CORSEWALL HOME CARE SERVICES LIMITED (SC340034)

CORSEWALL HOME CARE SERVICES LIMITED (SC340034) is an active UK company. incorporated on 25 March 2008. with registered office in Glasgow. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. CORSEWALL HOME CARE SERVICES LIMITED has been registered for 18 years.

Company Number
SC340034
Status
active
Type
ltd
Incorporated
25 March 2008
Age
18 years
Address
C/O Lindsays, Glasgow, G1 3DN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORSEWALL HOME CARE SERVICES LIMITED

CORSEWALL HOME CARE SERVICES LIMITED is an active company incorporated on 25 March 2008 with the registered office located in Glasgow. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. CORSEWALL HOME CARE SERVICES LIMITED was registered 18 years ago.(SIC: 88990)

Status

active

Active since 18 years ago

Company No

SC340034

LTD Company

Age

18 Years

Incorporated 25 March 2008

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 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (5 months ago)
Submitted on 5 October 2025 (5 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026
Contact
Address

C/O Lindsays 100 Queen Street Glasgow, G1 3DN,

Previous Addresses

272 Bath Street Glasgow G2 4JR Scotland
From: 31 July 2024To: 11 August 2025
1 Gordon Street Gordon Street Dumfries Dumfries and Galloway DG1 1EG Scotland
From: 21 April 2020To: 31 July 2024
23 George Street Dumfries Dumfries and Galloway DG1 1EA Scotland
From: 4 April 2017To: 21 April 2020
82 Caulstran Road Dumfries Dumfries and Galloway DG2 9FL Scotland
From: 7 November 2016To: 4 April 2017
226 King Street Castle Douglas Kirkcudbrightshire DG7 1DS
From: 25 March 2008To: 7 November 2016
Timeline

17 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
Mar 08
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Dec 16
Director Joined
Dec 16
Loan Secured
Dec 16
Loan Cleared
Dec 17
Loan Secured
Jul 18
Director Joined
Nov 18
Loan Cleared
Dec 19
Director Left
Oct 20
New Owner
Oct 21
Owner Exit
Oct 21
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
5 October 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
5 October 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
5 October 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 July 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 July 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 July 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
31 July 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2024
AAAnnual Accounts
Change To A Person With Significant Control
22 February 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 February 2024
CH01Change of Director Details
Gazette Filings Brought Up To Date
7 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
7 February 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
1 April 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
16 October 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
16 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 October 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
16 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
16 October 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 October 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 April 2020
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
21 April 2020
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
25 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
21 January 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
30 December 2019
MR04Satisfaction of Charge
Change To A Person With Significant Control
25 November 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 December 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 December 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 December 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 November 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 November 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 November 2016
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
5 November 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 January 2010
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Legacy
17 April 2009
288aAppointment of Director or Secretary
Legacy
17 April 2009
288aAppointment of Director or Secretary
Legacy
17 April 2009
288aAppointment of Director or Secretary
Incorporation Company
25 March 2008
NEWINCIncorporation