GLOCARE LIMITED
Overview
| Company Name | GLOCARE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06993494 |
| 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 GLOCARE LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is GLOCARE LIMITED located?
| Registered Office Address | 3rd Floor Mercury House 117 Waterloo Road SE1 8UL London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GLOCARE LIMITED?
| Company Name | From | Until |
|---|---|---|
| UME CARE LIMITED | Aug 18, 2009 | Aug 18, 2009 |
What are the latest accounts for GLOCARE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for GLOCARE LIMITED?
| Last Confirmation Statement Made Up To | Jun 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 17, 2025 |
| Overdue | No |
What are the latest filings for GLOCARE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Sep 30, 2024 | 10 pages | AA | ||
legacy | 43 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jun 17, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Andrew Joseph Hayward as a director on Apr 07, 2025 | 2 pages | AP01 | ||
Termination of appointment of Kathryn Lineker as a director on Apr 04, 2025 | 1 pages | TM01 | ||
Registration of charge 069934940009, created on Jul 08, 2024 | 22 pages | MR01 | ||
Audit exemption subsidiary accounts made up to Sep 30, 2023 | 10 pages | AA | ||
legacy | 43 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jun 17, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Hunters Moor Residential Property Limited as a person with significant control on Jun 24, 2024 | 2 pages | PSC05 | ||
Registered office address changed from 1 Suffolk Way Sevenoaks Kent TN13 1YL England to 3rd Floor Mercury House 117 Waterloo Road London SE1 8UL on Jun 24, 2024 | 1 pages | AD01 | ||
Registration of charge 069934940008, created on May 29, 2024 | 74 pages | MR01 | ||
legacy | 38 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of Warren Marty Irving as a director on Jul 24, 2023 | 1 pages | TM01 | ||
legacy | 38 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
Audit exemption subsidiary accounts made up to Sep 30, 2022 | 9 pages | AA | ||
legacy | 3 pages | GUARANTEE2 | ||
Appointment of Keith Browner as a director on Jun 13, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jun 17, 2023 with no updates | 3 pages | CS01 | ||
Who are the officers of GLOCARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BROWNER, Keith | Director | Mercury House 117 Waterloo Road SE1 8UL London 3rd Floor United Kingdom | United Kingdom | British | 310975870001 | |||||||||
| HAYWARD, Andrew Joseph | Director | Mercury House 117 Waterloo Road SE1 8UL London 3rd Floor United Kingdom | England | British | 272486920001 | |||||||||
| DENNING, Michael Paul | Secretary | Christchurch Road Abington NN1 5LL Northampton 2 Northamptonshire | 235885080001 | |||||||||||
| POPE, Gloria | Secretary | Tavistock Square WC1H 9LG London Tavistock House United Kingdom | 140263710001 | |||||||||||
| PROUDLOCK, James Nathan | Secretary | Christchurch Road Abington NN1 5LL Northampton 2 Northamptonshire United Kingdom | 180552630001 | |||||||||||
| MH SECRETARIES LIMITED | Secretary | 11 Staple Inn Buildings WC1V 7QH London Staple Court United Kingdom |
| 39754020001 | ||||||||||
| ANDREOU, Andrew | Director | Tavistock Square WC1H 9LG London Tavistock House | United Kingdom | British | 140263720001 | |||||||||
| BARNES, Michael Philip, Professor | Director | Christchurch Road Abington NN1 5LL Northampton 2 Northamptonshire United Kingdom | United Kingdom | British | 16188470001 | |||||||||
| DONOVAN, John Joseph | Director | Christchurch Road Abington NN1 5LL Northampton 2 Northamptonshire United Kingdom | United Kingdom | British | 116055710001 | |||||||||
| EL SEIF, Sultan Mohammed | Director | Christchurch Road Abington NN1 5LL Northampton 2 Northamptonshire United Kingdom | Kingdom Of Saudi Arabia | Saudi Arabian | 156599490001 | |||||||||
| HARDY, Russell Stephen Mons | Director | Christchurch Road Abington NN1 5LL Northampton 2 Northamptonshire United Kingdom | England | British | 45844210003 | |||||||||
| HARRIS, Oliver Stephen | Director | Christchurch Road Abington NN1 5LL Northampton 2 Northamptonshire | England | British | 246522010001 | |||||||||
| IRVING, Warren Marty | Director | Suffolk Way TN13 1YL Sevenoaks 1 Kent England | England | British | 158159010005 | |||||||||
| JACKSON, David | Director | Christchurch Road Abington NN1 5LL Northampton 2 Northamptonshire | United Kingdom | British | 280628560001 | |||||||||
| KINKADE, Andrea | Director | Suffolk Way TN13 1YL Sevenoaks 1 Kent England | England | British | 258628920001 | |||||||||
| LINEKER, Kathryn | Director | Mercury House 117 Waterloo Road SE1 8UL London 3rd Floor United Kingdom | United Kingdom | British | 266819660003 | |||||||||
| MILLER, Karen Anne | Director | Christchurch Road Abington NN1 5LL Northampton 2 Northamptonshire United Kingdom | United Kingdom | British | 171622490001 | |||||||||
| MILLER, Karen Anne | Director | Christchurch Road Abington NN1 5LL Northampton 2 Northamptonshire United Kingdom | United Kingdom | British | 171622490001 | |||||||||
| NELSON, Paul Gerard | Director | Christchurch Road Abington NN1 5LL Northampton 2 Northamptonshire | England | British | 236197960001 | |||||||||
| PRESTON, Paul Richard | Director | Christchurch Road Abington NN1 5LL Northampton 2 Northamptonshire United Kingdom | England | British | 154093240001 | |||||||||
| PROUDLOCK, James Nathan | Director | Christchurch Road Abington NN1 5LL Northampton 2 Northamptonshire United Kingdom | United Kingdom | New Zealander | 183446380001 | |||||||||
| ROTH, David John | Director | Christchurch Road Abington NN1 5LL Northampton 2 Northamptonshire United Kingdom | England | German | 165457870001 | |||||||||
| SHIONG, Sylvia Tang Sip | Director | Suffolk Way TN13 1YL Sevenoaks 1 Kent England | England | British | 282588910001 | |||||||||
| SMITH, Ruth Rebecca | Director | Suffolk Way TN13 1YL Sevenoaks 1 Kent England | England | British | 259495980001 |
Who are the persons with significant control of GLOCARE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hunters Moor Residential Property Limited | Apr 06, 2016 | Mercury House 117 Waterloo Road SE1 8UL London 3rd Floor United Kingdom | No | ||||||||||
| |||||||||||||
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