ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

KM Home Care Services Ltd

KM Home Care Services Ltd is an active company incorporated on 22 September 2014 with the registered office located in Glasgow, City of Glasgow. KM Home Care Services Ltd was registered 10 years ago.
Status
Active
Active since 8 years ago
Active proposal to strike off
Company No
SC487225
Private limited company
Scottish Company
Age
10 years
Incorporated 22 September 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Overdue
Confirmation statement overdue by 341 days
Dated 22 September 2023 (1 year 11 months ago)
Next confirmation dated 22 September 2024
Was due on 6 October 2024 (11 months ago)
Last change occurred 6 years ago
Accounts
Overdue
Accounts overdue by 439 days
For period 1 Oct30 Sep 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2023
Was due on 30 June 2024 (1 year 2 months ago)
Contact
Address
Home Care
640 Cathcart Road
Glasgow
G42 8AA
United Kingdom
Address changed on 17 Jun 2024 (1 year 2 months ago)
Previous address was Pr Properties 5 Appin Lane Edinburgh EH14 1JL United Kingdom
Telephone
01313431953
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Staff Nurse • British • Lives in Scotland • Born in Jul 1975
PSC • Director • British • Lives in Scotland • Born in Jun 1983
Director • Management Consultant • Zimbabwean • Lives in UK • Born in Jul 1982
Secretary
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Jimmy Shaw Ltd
Mr Shepherd Mufudzi Chengeta is a mutual person.
Active
Paprika King Limited
Khalid Mehmood is a mutual person.
Active
The Food Laboratory Limited
Khalid Mehmood is a mutual person.
Active
Hawks Property Group Ltd
Mr Shepherd Mufudzi Chengeta is a mutual person.
Dissolved
Goring Food Limited
Khalid Mehmood is a mutual person.
Dissolved
Bushmead Lea Limited
Mr Shepherd Mufudzi Chengeta is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2022)
Period Ended
30 Sep 2022
For period 30 Sep30 Sep 2022
Traded for 12 months
Cash in Bank
£2.4K
Decreased by £61.38K (-96%)
Turnover
Unreported
Same as previous period
Employees
48
Increased by 38 (+380%)
Total Assets
£119.31K
Increased by £45K (+61%)
Total Liabilities
-£86.06K
Increased by £37.59K (+78%)
Net Assets
£33.25K
Increased by £7.41K (+29%)
Debt Ratio (%)
72%
Increased by 6.9% (+11%)
Latest Activity
Compulsory Strike-Off Suspended
1 Month Ago on 15 Jul 2025
Compulsory Gazette Notice
2 Months Ago on 24 Jun 2025
Mrs Aysha Hameed Appointed
1 Year 2 Months Ago on 18 Jun 2024
Khalid Mehmood (PSC) Appointed
1 Year 2 Months Ago on 17 Jun 2024
Mr Khalid Mehmood Appointed
1 Year 2 Months Ago on 17 Jun 2024
Shepherd Mufudzi Chengeta Resigned
1 Year 2 Months Ago on 17 Jun 2024
Ottilia Chingosho (PSC) Resigned
1 Year 2 Months Ago on 17 Jun 2024
Ottilia Chingosho Resigned
1 Year 2 Months Ago on 17 Jun 2024
Ottilia Chingosho Resigned
1 Year 2 Months Ago on 17 Jun 2024
Registered Address Changed
1 Year 2 Months Ago on 17 Jun 2024
Get Credit Report
Discover KM Home Care Services Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 15 Jul 2025
First Gazette notice for compulsory strike-off
Submitted on 24 Jun 2025
Appointment of Mr Khalid Mehmood as a director on 17 June 2024
Submitted on 18 Jun 2024
Notification of Khalid Mehmood as a person with significant control on 17 June 2024
Submitted on 18 Jun 2024
Appointment of Mrs Aysha Hameed as a secretary on 18 June 2024
Submitted on 18 Jun 2024
Certificate of change of name
Submitted on 18 Jun 2024
Termination of appointment of Ottilia Chingosho as a director on 17 June 2024
Submitted on 17 Jun 2024
Cessation of Ottilia Chingosho as a person with significant control on 17 June 2024
Submitted on 17 Jun 2024
Termination of appointment of Shepherd Mufudzi Chengeta as a director on 17 June 2024
Submitted on 17 Jun 2024
Registered office address changed from Pr Properties 5 Appin Lane Edinburgh EH14 1JL United Kingdom to Home Care 640 Cathcart Road Glasgow G42 8AA on 17 June 2024
Submitted on 17 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year