THE GLADES HEALTH CARE LIMITED
Overview
Company Name | THE GLADES HEALTH CARE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05941558 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE GLADES HEALTH CARE LIMITED?
- Residential nursing care facilities (87100) / Human health and social work activities
Where is THE GLADES HEALTH CARE LIMITED located?
Registered Office Address | The Dairy, Criftin Enterprise Centre Oxton Road Epperstone NG14 6AT Nottingham England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE GLADES HEALTH CARE LIMITED?
Company Name | From | Until |
---|---|---|
DINNINGTON HEALTH CARE LIMITED | Sep 20, 2006 | Sep 20, 2006 |
What are the latest accounts for THE GLADES HEALTH CARE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for THE GLADES HEALTH CARE LIMITED?
Last Confirmation Statement Made Up To | May 02, 2026 |
---|---|
Next Confirmation Statement Due | May 16, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 02, 2025 |
Overdue | No |
What are the latest filings for THE GLADES HEALTH CARE LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 02, 2025 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||||||
Confirmation statement made on May 02, 2024 with updates | 4 pages | CS01 | ||||||
Notification of Dinnington Care Limited as a person with significant control on May 02, 2024 | 2 pages | PSC02 | ||||||
Cessation of Conniston Care Ltd as a person with significant control on May 02, 2024 | 1 pages | PSC07 | ||||||
Confirmation statement made on Mar 28, 2024 with no updates | 3 pages | CS01 | ||||||
Accounts for a small company made up to Mar 31, 2023 | 8 pages | AA | ||||||
Confirmation statement made on Mar 28, 2023 with no updates | 3 pages | CS01 | ||||||
Change of details for Conniston Care Ltd as a person with significant control on Mar 28, 2023 | 2 pages | PSC05 | ||||||
Accounts for a small company made up to Mar 31, 2022 | 8 pages | AA | ||||||
Appointment of Mr Oliver Paul Milner as a director on May 09, 2022 | 2 pages | AP01 | ||||||
Confirmation statement made on Mar 28, 2022 with no updates | 3 pages | CS01 | ||||||
Registration of charge 059415580001, created on Mar 03, 2022 | 4 pages | MR01 | ||||||
Accounts for a small company made up to Mar 31, 2021 | 8 pages | AA | ||||||
Confirmation statement made on Mar 28, 2021 with no updates | 3 pages | CS01 | ||||||
Second filing for the appointment of Paul John Milner as a director | 6 pages | RP04AP01 | ||||||
Appointment of Mr Paul John Milner as a director on Dec 08, 2020 | 3 pages | AP01 | ||||||
| ||||||||
Termination of appointment of Alison Jayne Milner as a director on Dec 08, 2020 | 1 pages | TM01 | ||||||
Accounts for a small company made up to Mar 31, 2020 | 8 pages | AA | ||||||
Confirmation statement made on Mar 28, 2020 with no updates | 3 pages | CS01 | ||||||
Accounts for a small company made up to Mar 31, 2019 | 8 pages | AA | ||||||
Confirmation statement made on Mar 28, 2019 with updates | 4 pages | CS01 | ||||||
Change of details for Conniston Care Ltd as a person with significant control on Oct 16, 2018 | 2 pages | PSC05 | ||||||
Cessation of Bcl Management Limited as a person with significant control on Oct 16, 2018 | 1 pages | PSC07 | ||||||
Audited abridged accounts made up to Mar 31, 2018 | 7 pages | AA | ||||||
Who are the officers of THE GLADES HEALTH CARE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MILNER, Oliver Paul | Director | Oxton Road Epperstone NG14 6AT Nottingham The Dairy, Criftin Enterprise Centre England | United Kingdom | British | Director | 286345260001 | ||||
MILNER, Paul John | Director | Oxton Road Epperstone NG14 6AT Nottingham The Dairy, Criftin Enterprise Centre England | United Kingdom | British | Accountant | 250459760001 | ||||
WELLS, Simone Cheryl | Director | Oxton Road Epperstone NG14 6AT Nottingham The Dairy, Criftin Enterprise Centre England | England | British | Director | 199988760001 | ||||
CLARKSON, Tracy Joanne | Secretary | Kimberworth Road S61 1AJ Rotherham Ferham House South Yorkshire | 150688780001 | |||||||
CRAIG, Euan David | Secretary | 31 Conduit Road S10 1EW Sheffield | British | Director | 88503230002 | |||||
CLARKSON, Tracy Jo-Anne | Director | Kimberworth Road S61 1AJ Rotherham Ferham House South Yorkshire | United Kingdom | British | Director | 149324610001 | ||||
COLLINGE, Damian | Director | Kimberworth Road S61 1AJ Rotherham Ferham House South Yorkshire | England | British | Director | 161678570001 | ||||
CRAIG, Euan David | Director | Kimberworth Road S61 1AJ Rotherham Ferham House South Yorkshire | United Kingdom | British | Director | 163014590001 | ||||
CUNNINGHAM, Guy Bradley | Director | 259 Morthen Road Wickersley S66 1DY Rotherham South Yorkshire | United Kingdom | British | None | 95762420001 | ||||
CUNNINGHAM, Susan Dawn | Director | Kimberworth Road S61 1AJ Rotherham Ferham House South Yorkshire | United Kingdom | British | Director | 138688520001 | ||||
DEVENPORT, Julie | Director | 8 Pessall Lane Edingale B79 9JN Tamworth Staffordshire | British | Director | 106824970001 | |||||
DUKE, Trudy | Director | Kimberworth Road S61 1AJ Rotherham Ferham House South Yorkshire | England | British | Director | 140740470001 | ||||
FOXALL, Kerris | Director | 118 Penkhull New Road Penkhull ST4 5DG Stoke On Trent Staffordshire | United Kingdom | British | None | 81363200001 | ||||
KING, Richard | Director | Kimberworth Road S61 1AJ Rotherham Ferham House South Yorkshire | United Kingdom | British | Director | 165897680001 | ||||
MELLA-RUA, Christine Alison | Director | Old Chapel House Rowthorne Lane Glapwell S44 5QF Chesterfield Derbyshire | United Kingdom | British | Director | 120520380002 | ||||
MILNER, Alison Jayne | Director | Oxton Road Epperstone NG14 6AT Nottingham The Dairy, Criftin Enterprise Centre England | England | British | Director | 91641960003 | ||||
QUARRINGTON, Julie | Director | 15 Tattersett Road Syderstone PE31 8SA Kings Lynn Norfolk | England | British | Director | 66890990002 | ||||
ROWE-BEWICK, David | Director | Oxton Road Epperstone NG14 6AT Nottingham The Dairy, Criftin Enterprise Centre England | United Kingdom | British | Director | 185125250001 | ||||
TAYLOR, Karen Vivien | Director | The Farmhouse Aldham Mill Barnsley Road S73 8EG Wombwell South Yorkshire | United Kingdom | British | Director | 120510920001 | ||||
THOMAS, Lisa Jayne | Director | Oxton Road Epperstone NG14 6AT Nottingham The Dairy, Criftin Enterprise Centre England | Scotland | British | Director | 138694230001 |
Who are the persons with significant control of THE GLADES HEALTH CARE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Dinnington Care Limited | May 02, 2024 | Criftin Enterprise Centre, Oxton Road Epperstone NG14 6AT Nottingham The Dairy England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Bcl Management Limited | Oct 17, 2017 | Lancaster Road Carnaby YO15 3QY Bridlington Lancaster House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Conniston Care Ltd | Apr 06, 2016 | Oxton Road Epperstone NG14 6AT Nottingham The Dairy England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0