THE GLADES HEALTH CARE LIMITED

THE GLADES HEALTH CARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE GLADES HEALTH CARE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05941558
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of THE GLADES HEALTH CARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    DINNINGTON HEALTH CARE LIMITEDSep 20, 2006Sep 20, 2006

    What are the latest accounts for THE GLADES HEALTH CARE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for THE GLADES HEALTH CARE LIMITED?

    Last Confirmation Statement Made Up ToMay 02, 2026
    Next Confirmation Statement DueMay 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 02, 2025
    OverdueNo

    What are the latest filings for THE GLADES HEALTH CARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 02, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    9 pagesAA

    Confirmation statement made on May 02, 2024 with updates

    4 pagesCS01

    Notification of Dinnington Care Limited as a person with significant control on May 02, 2024

    2 pagesPSC02

    Cessation of Conniston Care Ltd as a person with significant control on May 02, 2024

    1 pagesPSC07

    Confirmation statement made on Mar 28, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2023

    8 pagesAA

    Confirmation statement made on Mar 28, 2023 with no updates

    3 pagesCS01

    Change of details for Conniston Care Ltd as a person with significant control on Mar 28, 2023

    2 pagesPSC05

    Accounts for a small company made up to Mar 31, 2022

    8 pagesAA

    Appointment of Mr Oliver Paul Milner as a director on May 09, 2022

    2 pagesAP01

    Confirmation statement made on Mar 28, 2022 with no updates

    3 pagesCS01

    Registration of charge 059415580001, created on Mar 03, 2022

    4 pagesMR01

    Accounts for a small company made up to Mar 31, 2021

    8 pagesAA

    Confirmation statement made on Mar 28, 2021 with no updates

    3 pagesCS01

    Second filing for the appointment of Paul John Milner as a director

    6 pagesRP04AP01

    Appointment of Mr Paul John Milner as a director on Dec 08, 2020

    3 pagesAP01
    Annotations
    DateAnnotation
    May 25, 2021Clarification A second filed AP01 was registered on 25.05.021.

    Termination of appointment of Alison Jayne Milner as a director on Dec 08, 2020

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2020

    8 pagesAA

    Confirmation statement made on Mar 28, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2019

    8 pagesAA

    Confirmation statement made on Mar 28, 2019 with updates

    4 pagesCS01

    Change of details for Conniston Care Ltd as a person with significant control on Oct 16, 2018

    2 pagesPSC05

    Cessation of Bcl Management Limited as a person with significant control on Oct 16, 2018

    1 pagesPSC07

    Audited abridged accounts made up to Mar 31, 2018

    7 pagesAA

    Who are the officers of THE GLADES HEALTH CARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILNER, Oliver Paul
    Oxton Road
    Epperstone
    NG14 6AT Nottingham
    The Dairy, Criftin Enterprise Centre
    England
    Director
    Oxton Road
    Epperstone
    NG14 6AT Nottingham
    The Dairy, Criftin Enterprise Centre
    England
    United KingdomBritishDirector286345260001
    MILNER, Paul John
    Oxton Road
    Epperstone
    NG14 6AT Nottingham
    The Dairy, Criftin Enterprise Centre
    England
    Director
    Oxton Road
    Epperstone
    NG14 6AT Nottingham
    The Dairy, Criftin Enterprise Centre
    England
    United KingdomBritishAccountant250459760001
    WELLS, Simone Cheryl
    Oxton Road
    Epperstone
    NG14 6AT Nottingham
    The Dairy, Criftin Enterprise Centre
    England
    Director
    Oxton Road
    Epperstone
    NG14 6AT Nottingham
    The Dairy, Criftin Enterprise Centre
    England
    EnglandBritishDirector199988760001
    CLARKSON, Tracy Joanne
    Kimberworth Road
    S61 1AJ Rotherham
    Ferham House
    South Yorkshire
    Secretary
    Kimberworth Road
    S61 1AJ Rotherham
    Ferham House
    South Yorkshire
    150688780001
    CRAIG, Euan David
    31 Conduit Road
    S10 1EW Sheffield
    Secretary
    31 Conduit Road
    S10 1EW Sheffield
    BritishDirector88503230002
    CLARKSON, Tracy Jo-Anne
    Kimberworth Road
    S61 1AJ Rotherham
    Ferham House
    South Yorkshire
    Director
    Kimberworth Road
    S61 1AJ Rotherham
    Ferham House
    South Yorkshire
    United KingdomBritishDirector149324610001
    COLLINGE, Damian
    Kimberworth Road
    S61 1AJ Rotherham
    Ferham House
    South Yorkshire
    Director
    Kimberworth Road
    S61 1AJ Rotherham
    Ferham House
    South Yorkshire
    EnglandBritishDirector161678570001
    CRAIG, Euan David
    Kimberworth Road
    S61 1AJ Rotherham
    Ferham House
    South Yorkshire
    Director
    Kimberworth Road
    S61 1AJ Rotherham
    Ferham House
    South Yorkshire
    United KingdomBritishDirector163014590001
    CUNNINGHAM, Guy Bradley
    259 Morthen Road
    Wickersley
    S66 1DY Rotherham
    South Yorkshire
    Director
    259 Morthen Road
    Wickersley
    S66 1DY Rotherham
    South Yorkshire
    United KingdomBritishNone95762420001
    CUNNINGHAM, Susan Dawn
    Kimberworth Road
    S61 1AJ Rotherham
    Ferham House
    South Yorkshire
    Director
    Kimberworth Road
    S61 1AJ Rotherham
    Ferham House
    South Yorkshire
    United KingdomBritishDirector138688520001
    DEVENPORT, Julie
    8 Pessall Lane
    Edingale
    B79 9JN Tamworth
    Staffordshire
    Director
    8 Pessall Lane
    Edingale
    B79 9JN Tamworth
    Staffordshire
    BritishDirector106824970001
    DUKE, Trudy
    Kimberworth Road
    S61 1AJ Rotherham
    Ferham House
    South Yorkshire
    Director
    Kimberworth Road
    S61 1AJ Rotherham
    Ferham House
    South Yorkshire
    EnglandBritishDirector140740470001
    FOXALL, Kerris
    118 Penkhull New Road
    Penkhull
    ST4 5DG Stoke On Trent
    Staffordshire
    Director
    118 Penkhull New Road
    Penkhull
    ST4 5DG Stoke On Trent
    Staffordshire
    United KingdomBritishNone81363200001
    KING, Richard
    Kimberworth Road
    S61 1AJ Rotherham
    Ferham House
    South Yorkshire
    Director
    Kimberworth Road
    S61 1AJ Rotherham
    Ferham House
    South Yorkshire
    United KingdomBritishDirector165897680001
    MELLA-RUA, Christine Alison
    Old Chapel House
    Rowthorne Lane Glapwell
    S44 5QF Chesterfield
    Derbyshire
    Director
    Old Chapel House
    Rowthorne Lane Glapwell
    S44 5QF Chesterfield
    Derbyshire
    United KingdomBritishDirector120520380002
    MILNER, Alison Jayne
    Oxton Road
    Epperstone
    NG14 6AT Nottingham
    The Dairy, Criftin Enterprise Centre
    England
    Director
    Oxton Road
    Epperstone
    NG14 6AT Nottingham
    The Dairy, Criftin Enterprise Centre
    England
    EnglandBritishDirector91641960003
    QUARRINGTON, Julie
    15 Tattersett Road
    Syderstone
    PE31 8SA Kings Lynn
    Norfolk
    Director
    15 Tattersett Road
    Syderstone
    PE31 8SA Kings Lynn
    Norfolk
    EnglandBritishDirector66890990002
    ROWE-BEWICK, David
    Oxton Road
    Epperstone
    NG14 6AT Nottingham
    The Dairy, Criftin Enterprise Centre
    England
    Director
    Oxton Road
    Epperstone
    NG14 6AT Nottingham
    The Dairy, Criftin Enterprise Centre
    England
    United KingdomBritishDirector185125250001
    TAYLOR, Karen Vivien
    The Farmhouse
    Aldham Mill Barnsley Road
    S73 8EG Wombwell
    South Yorkshire
    Director
    The Farmhouse
    Aldham Mill Barnsley Road
    S73 8EG Wombwell
    South Yorkshire
    United KingdomBritishDirector120510920001
    THOMAS, Lisa Jayne
    Oxton Road
    Epperstone
    NG14 6AT Nottingham
    The Dairy, Criftin Enterprise Centre
    England
    Director
    Oxton Road
    Epperstone
    NG14 6AT Nottingham
    The Dairy, Criftin Enterprise Centre
    England
    ScotlandBritishDirector138694230001

    Who are the persons with significant control of THE GLADES HEALTH CARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dinnington Care Limited
    Criftin Enterprise Centre, Oxton Road
    Epperstone
    NG14 6AT Nottingham
    The Dairy
    England
    May 02, 2024
    Criftin Enterprise Centre, Oxton Road
    Epperstone
    NG14 6AT Nottingham
    The Dairy
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number13766469
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Bcl Management Limited
    Lancaster Road
    Carnaby
    YO15 3QY Bridlington
    Lancaster House
    England
    Oct 17, 2017
    Lancaster Road
    Carnaby
    YO15 3QY Bridlington
    Lancaster House
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number10928907
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Conniston Care Ltd
    Oxton Road
    Epperstone
    NG14 6AT Nottingham
    The Dairy
    England
    Apr 06, 2016
    Oxton Road
    Epperstone
    NG14 6AT Nottingham
    The Dairy
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number05872949
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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