Background WavePink WaveYellow Wave

BALQUHIDDER CARE LIMITED (SC447027)

BALQUHIDDER CARE LIMITED (SC447027) is an active UK company. incorporated on 8 April 2013. with registered office in Alexandria. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. BALQUHIDDER CARE LIMITED has been registered for 12 years. Current directors include SODHA, Bharat Chunilal, SODHA, Rishi.

Company Number
SC447027
Status
active
Type
ltd
Incorporated
8 April 2013
Age
12 years
Address
1 Charleston Way, Alexandria, G83 0TD
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
SODHA, Bharat Chunilal, SODHA, Rishi
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALQUHIDDER CARE LIMITED

BALQUHIDDER CARE LIMITED is an active company incorporated on 8 April 2013 with the registered office located in Alexandria. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. BALQUHIDDER CARE LIMITED was registered 12 years ago.(SIC: 87300)

Status

active

Active since 12 years ago

Company No

SC447027

LTD Company

Age

12 Years

Incorporated 8 April 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 25 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 8 April 2025 (11 months ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

1 Charleston Way Alexandria, G83 0TD,

Previous Addresses

1 George Square Castle Brae Dunfermline Fife KY11 8QF
From: 8 April 2013To: 28 February 2020
Timeline

14 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Apr 13
Loan Secured
Sept 15
Loan Cleared
Feb 20
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Owner Exit
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SODHA, Bharat Chunilal

Active
Park Drive, HarrowHA3 6RN
Born June 1959
Director
Appointed 24 Feb 2020

SODHA, Rishi

Active
Park Drive, HarrowHA3 6RN
Born January 1989
Director
Appointed 24 Feb 2020

PURPLE VENTURE SECRETARIES LIMITED

Resigned
George Square, DunfermlineKY11 8QF
Corporate secretary
Appointed 08 Apr 2013
Resigned 24 Feb 2020

CORSTORPHINE, Colin

Resigned
George Square, DunfermlineKY11 8QF
Born November 1969
Director
Appointed 08 Apr 2013
Resigned 24 Feb 2020

MCGREGOR, Joan

Resigned
George Square, DunfermlineKY11 8QF
Born May 1963
Director
Appointed 08 Apr 2013
Resigned 24 Feb 2020

Persons with significant control

2

1 Active
1 Ceased
Westbury House, PinnerHA5 3HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Feb 2020
George Square, DunfermlineKY11 8QF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 Feb 2020
Fundings
Financials
Latest Activities

Filing History

47

Change To A Person With Significant Control
2 December 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
24 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Extended
4 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
2 March 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 March 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
2 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 February 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
25 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 April 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
1 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
7 May 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
6 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Incorporation Company
8 April 2013
NEWINCIncorporation