Background WavePink WaveYellow Wave

ALLANDER HOMECARE LTD (SC355440)

ALLANDER HOMECARE LTD (SC355440) is an active UK company. incorporated on 23 February 2009. with registered office in Prestwick. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. ALLANDER HOMECARE LTD has been registered for 17 years. Current directors include JOLLY, David Michael Bourdeau, ROBERTS, Sharon Mary, STAPELBERG, Darren and 1 others.

Company Number
SC355440
Status
active
Type
ltd
Incorporated
23 February 2009
Age
17 years
Address
Heritage House Ladykirk Business Park, Prestwick, KA9 2TA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
JOLLY, David Michael Bourdeau, ROBERTS, Sharon Mary, STAPELBERG, Darren, WEIGHT, James Dominic
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLANDER HOMECARE LTD

ALLANDER HOMECARE LTD is an active company incorporated on 23 February 2009 with the registered office located in Prestwick. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. ALLANDER HOMECARE LTD was registered 17 years ago.(SIC: 86900)

Status

active

Active since 17 years ago

Company No

SC355440

LTD Company

Age

17 Years

Incorporated 23 February 2009

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 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
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: 8 October 2020To: 7 June 2024
Helena Place 5 Busby Road Clarkston Glasgow Lanarkshire G76 7RB Scotland
From: 2 December 2019To: 8 October 2020
Campbell House 126 Drymen Road Bearsden Glasgow G61 3RB
From: 29 October 2013To: 2 December 2019
Melville House 70 Drymen Road Bearsden Glasgow G61 2RH Scotland
From: 23 March 2012To: 29 October 2013
Melville House 70 Dryman Road Bearsden Glasgow G61 2RH United Kingdom
From: 1 September 2011To: 23 March 2012
Suite 10, Enterprise House Ellangowan Court Milngavie Glasgow G62 8PH Scotland
From: 15 March 2010To: 1 September 2011
9 Roman Avenue Bearsden Glasgow G61 2QW Uk
From: 23 February 2009To: 15 March 2010
Timeline

28 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Feb 09
Director Joined
Mar 11
Director Left
Aug 11
Funding Round
May 13
Funding Round
Sept 17
Director Joined
Sept 17
Funding Round
Dec 18
Owner Exit
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 19
New Owner
Nov 19
New Owner
Nov 19
New Owner
Nov 19
Director Joined
Dec 19
Director Joined
Dec 19
Owner Exit
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Loan Secured
Dec 19
Director Joined
Jun 21
Owner Exit
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Jan 22
Loan Cleared
Jan 22
Director Left
Nov 23
3
Funding
14
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

PEACH, Lee

Active
Pendeford Business Park, WolverhamptonWV9 5HD
Secretary
Appointed 30 Nov 2019

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 30 Nov 2019

WEIGHT, James Dominic

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

BAINS, Ravinder Singh

Resigned
Pendeford Business Park, WolverhamptonWV9 5HD
Born January 1967
Director
Appointed 30 Nov 2019
Resigned 03 Dec 2021

COBBURN, Angela Veronica

Resigned
126 Drymen Road, GlasgowG61 3RB
Born May 1967
Director
Appointed 23 Feb 2009
Resigned 30 Nov 2019

COBBURN, Bruce

Resigned
126 Drymen Road, GlasgowG61 3RB
Born August 1966
Director
Appointed 28 Feb 2011
Resigned 30 Nov 2019

MCCALLUM, Arlene

Resigned
Kessington Road, GlasgowG61 2QB
Born July 1964
Director
Appointed 25 Aug 2017
Resigned 30 Nov 2019

MCSORLEY, Elizabeth

Resigned
Enterprise House, GlasgowG62 8PH
Born July 1968
Director
Appointed 23 Feb 2009
Resigned 10 Aug 2011

MORAITIS, Constantine

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

Persons with significant control

6

1 Active
5 Ceased
Pendeford Place, 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 30 Nov 2019
Ceased 03 Dec 2021

Mrs Angela Veronica Cobburn

Ceased
126 Drymen Road, GlasgowG61 3RB
Born May 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2019
Ceased 30 Nov 2019

Mrs Arlene Mccallum

Ceased
126 Drymen Road, GlasgowG61 3RB
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Aug 2017
Ceased 05 Dec 2018

Mrs Angela Veronica Cobburn

Ceased
126 Drymen Road, GlasgowG61 3RB
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Dec 2018

Kay Mcfarlane

Ceased
126 Drymen Road, GlasgowG61 3RB
Born June 1940

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Dec 2018
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
7 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
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 Account Reference Date Company Current Extended
5 September 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
25 August 2022
AAAnnual Accounts
Second Filing Of Director Appointment With Name
10 August 2022
RP04AP01RP04AP01
Change Person Director Company With Change Date
10 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
10 March 2022
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
9 February 2022
MAMA
Resolution
9 February 2022
RESOLUTIONSResolutions
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
21 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2021
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
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
15 September 2021
RP04CS01RP04CS01
Change Person Director Company With Change Date
17 June 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 October 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
8 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2019
MR01Registration of a Charge
Resolution
13 December 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
2 December 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
2 December 2019
AP03Appointment of Secretary
Notification Of A Person With Significant Control
2 December 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
2 December 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
29 November 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
29 November 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
29 November 2019
PSC09Update to PSC Statements
Second Filing Of Annual Return With Made Up Date
27 November 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
27 November 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
27 November 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
27 November 2019
RP04AR01RP04AR01
Second Filing Capital Allotment Shares
14 November 2019
RP04SH01RP04SH01
Notification Of A Person With Significant Control Statement
12 November 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 November 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 November 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
12 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2018
CH01Change of Director Details
Capital Allotment Shares
10 December 2018
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
15 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 January 2018
AAAnnual Accounts
Capital Allotment Shares
4 September 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 October 2013
AD01Change of Registered Office Address
Capital Allotment Shares
15 May 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
23 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 September 2011
AD01Change of Registered Office Address
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 November 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 November 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 March 2010
AD01Change of Registered Office Address
Incorporation Company
23 February 2009
NEWINCIncorporation