Background WavePink WaveYellow Wave

LORIMER CARE HOMES LIMITED (SC412450)

LORIMER CARE HOMES LIMITED (SC412450) is an active UK company. incorporated on 1 December 2011. with registered office in Glasgow. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. LORIMER CARE HOMES LIMITED has been registered for 14 years. Current directors include BLACKWOOD, Leanne Jane, CLARKE-KUEHN, Sarah Ann, MOULE, Craig Jon and 1 others.

Company Number
SC412450
Status
active
Type
ltd
Incorporated
1 December 2011
Age
14 years
Address
Sanctuary House, Glasgow, G53 6PG
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
BLACKWOOD, Leanne Jane, CLARKE-KUEHN, Sarah Ann, MOULE, Craig Jon, SEYMOUR, Nicole
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LORIMER CARE HOMES LIMITED

LORIMER CARE HOMES LIMITED is an active company incorporated on 1 December 2011 with the registered office located in Glasgow. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. LORIMER CARE HOMES LIMITED was registered 14 years ago.(SIC: 87100)

Status

active

Active since 14 years ago

Company No

SC412450

LTD Company

Age

14 Years

Incorporated 1 December 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 2 June 2025 (9 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 January 2024 - 31 March 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

Sanctuary House 7 Freeland Drive Glasgow, G53 6PG,

Previous Addresses

Tribune Court 2 Roman Road Bearsden Glasgow G61 2SW Scotland
From: 17 April 2018To: 14 January 2020
2 Hillview Drive Clarkston Glasgow G76 7JD Scotland
From: 15 February 2017To: 17 April 2018
Bridgeview House 55 Magdalen Yard Road Dundee DD1 5LQ
From: 22 February 2013To: 15 February 2017
2 Woodside Place Glasgow G3 7QF United Kingdom
From: 1 December 2011To: 22 February 2013
Timeline

38 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Jul 14
Director Joined
Jul 14
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Cleared
Apr 16
Loan Secured
Jun 16
Share Issue
Nov 17
Loan Cleared
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Director Left
Sept 20
Director Joined
Jan 21
Director Left
Mar 22
Director Left
Mar 22
Owner Exit
Sept 23
1
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

SEYMOUR, Nicole

Active
7 Freeland Drive, GlasgowG53 6PG
Secretary
Appointed 29 Jan 2020

BLACKWOOD, Leanne Jane

Active
7 Freeland Drive, GlasgowG53 6PG
Born February 1980
Director
Appointed 10 Jan 2020

CLARKE-KUEHN, Sarah Ann

Active
Chamber Court, WorcesterWR1 3ZQ
Born November 1971
Director
Appointed 10 Jan 2020

MOULE, Craig Jon

Active
Chamber Court, WorcesterWR1 3ZQ
Born June 1966
Director
Appointed 10 Jan 2020

SEYMOUR, Nicole

Active
7 Freeland Drive, GlasgowG53 6PG
Born December 1988
Director
Appointed 10 Jan 2020

RHODES, Mary Angela

Resigned
West, GlasgowG61 4AZ
Secretary
Appointed 21 Jun 2012
Resigned 15 Feb 2017

FRENCH, Diane

Resigned
7 Freeland Drive, GlasgowG53 6PG
Born March 1971
Director
Appointed 01 Dec 2020
Resigned 23 Mar 2022

RHODES, Colin Eric

Resigned
West, BearsdenG61 4AZ
Born October 1957
Director
Appointed 01 Dec 2011
Resigned 10 Jan 2020

RHODES, Mary Angela

Resigned
20 Thorn Heights, GlasgowG61 4AZ
Born July 1959
Director
Appointed 08 Jul 2014
Resigned 10 Jan 2020

THALLON, James Robert, Dr

Resigned
7 Freeland Drive, GlasgowG53 6PG
Born February 1964
Director
Appointed 10 Jan 2020
Resigned 23 Mar 2022

TUCKWELL, Gareth David, Dr

Resigned
7 Freeland Drive, GlasgowG53 6PG
Born December 1946
Director
Appointed 10 Jan 2020
Resigned 22 Sept 2020

WALKER, John Greig

Resigned
Osprey Avenue, FowlisDD2 5GB
Born October 1959
Director
Appointed 01 Dec 2011
Resigned 10 Jan 2020

WALKER, Shona Ann, Dr

Resigned
Osprey Avenue, FowlisDD2 5GB
Born September 1963
Director
Appointed 08 Jul 2014
Resigned 10 Jan 2020

Persons with significant control

3

0 Active
3 Ceased

Sanctuary Housing Association

Ceased
Castle Street, WorcesterWR1 3ZQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Jan 2020
Ceased 15 Sept 2023

Mrs Mary Angela Rhodes

Ceased
7 Freeland Drive, GlasgowG53 6PG
Born July 1959

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jun 2016
Ceased 10 Jan 2020

Mr John Greig Walker

Ceased
7 Freeland Drive, GlasgowG53 6PG
Born September 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Ceased 10 Jan 2020
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
2 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
15 September 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
4 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Change Person Director Company With Change Date
23 December 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
20 May 2020
AA01Change of Accounting Reference Date
Resolution
10 February 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
31 January 2020
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
31 January 2020
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
31 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
14 January 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 January 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
9 January 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Legacy
30 October 2019
RP04CS01RP04CS01
Legacy
30 October 2019
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
30 October 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
30 October 2019
RP04AR01RP04AR01
Capital Name Of Class Of Shares
30 October 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
24 October 2018
AAAnnual Accounts
Change To A Person With Significant Control
4 September 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
17 April 2018
AD01Change of Registered Office Address
Resolution
14 March 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2018
AAAnnual Accounts
Capital Alter Shares Subdivision
28 November 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
23 November 2017
RESOLUTIONSResolutions
Resolution
4 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
27 February 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 February 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 February 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 April 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2016
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
22 March 2016
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
10 February 2016
AAAnnual Accounts
Accounts With Accounts Type Group
1 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Accounts With Accounts Type Group
7 October 2014
AAAnnual Accounts
Resolution
14 July 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
2 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
14 March 2013
RP04RP04
Appoint Person Secretary Company With Name
1 March 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
22 February 2013
AD01Change of Registered Office Address
Legacy
28 July 2012
MG01sMG01s
Incorporation Company
1 December 2011
NEWINCIncorporation