GLOCARE LIMITED

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

    Company NameGLOCARE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06993494
    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 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 AddressNo

    What were the previous names of GLOCARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    UME CARE LIMITEDAug 18, 2009Aug 18, 2009

    What are the latest accounts for GLOCARE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for GLOCARE LIMITED?

    Last Confirmation Statement Made Up ToJun 17, 2026
    Next Confirmation Statement DueJul 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 17, 2025
    OverdueNo

    What are the latest filings for GLOCARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Sep 30, 2024

    10 pagesAA

    legacy

    43 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jun 17, 2025 with no updates

    3 pagesCS01

    Appointment of Andrew Joseph Hayward as a director on Apr 07, 2025

    2 pagesAP01

    Termination of appointment of Kathryn Lineker as a director on Apr 04, 2025

    1 pagesTM01

    Registration of charge 069934940009, created on Jul 08, 2024

    22 pagesMR01

    Audit exemption subsidiary accounts made up to Sep 30, 2023

    10 pagesAA

    legacy

    43 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jun 17, 2024 with no updates

    3 pagesCS01

    Change of details for Hunters Moor Residential Property Limited as a person with significant control on Jun 24, 2024

    2 pagesPSC05

    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 pagesAD01

    Registration of charge 069934940008, created on May 29, 2024

    74 pagesMR01

    legacy

    38 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Warren Marty Irving as a director on Jul 24, 2023

    1 pagesTM01

    legacy

    38 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Audit exemption subsidiary accounts made up to Sep 30, 2022

    9 pagesAA

    legacy

    3 pagesGUARANTEE2

    Appointment of Keith Browner as a director on Jun 13, 2023

    2 pagesAP01

    Confirmation statement made on Jun 17, 2023 with no updates

    3 pagesCS01

    Who are the officers of GLOCARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWNER, Keith
    Mercury House
    117 Waterloo Road
    SE1 8UL London
    3rd Floor
    United Kingdom
    Director
    Mercury House
    117 Waterloo Road
    SE1 8UL London
    3rd Floor
    United Kingdom
    United KingdomBritish310975870001
    HAYWARD, Andrew Joseph
    Mercury House
    117 Waterloo Road
    SE1 8UL London
    3rd Floor
    United Kingdom
    Director
    Mercury House
    117 Waterloo Road
    SE1 8UL London
    3rd Floor
    United Kingdom
    EnglandBritish272486920001
    DENNING, Michael Paul
    Christchurch Road
    Abington
    NN1 5LL Northampton
    2
    Northamptonshire
    Secretary
    Christchurch Road
    Abington
    NN1 5LL Northampton
    2
    Northamptonshire
    235885080001
    POPE, Gloria
    Tavistock Square
    WC1H 9LG London
    Tavistock House
    United Kingdom
    Secretary
    Tavistock Square
    WC1H 9LG London
    Tavistock House
    United Kingdom
    140263710001
    PROUDLOCK, James Nathan
    Christchurch Road
    Abington
    NN1 5LL Northampton
    2
    Northamptonshire
    United Kingdom
    Secretary
    Christchurch Road
    Abington
    NN1 5LL Northampton
    2
    Northamptonshire
    United Kingdom
    180552630001
    MH SECRETARIES LIMITED
    11 Staple Inn Buildings
    WC1V 7QH London
    Staple Court
    United Kingdom
    Secretary
    11 Staple Inn Buildings
    WC1V 7QH London
    Staple Court
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2893220
    39754020001
    ANDREOU, Andrew
    Tavistock Square
    WC1H 9LG London
    Tavistock House
    Director
    Tavistock Square
    WC1H 9LG London
    Tavistock House
    United KingdomBritish140263720001
    BARNES, Michael Philip, Professor
    Christchurch Road
    Abington
    NN1 5LL Northampton
    2
    Northamptonshire
    United Kingdom
    Director
    Christchurch Road
    Abington
    NN1 5LL Northampton
    2
    Northamptonshire
    United Kingdom
    United KingdomBritish16188470001
    DONOVAN, John Joseph
    Christchurch Road
    Abington
    NN1 5LL Northampton
    2
    Northamptonshire
    United Kingdom
    Director
    Christchurch Road
    Abington
    NN1 5LL Northampton
    2
    Northamptonshire
    United Kingdom
    United KingdomBritish116055710001
    EL SEIF, Sultan Mohammed
    Christchurch Road
    Abington
    NN1 5LL Northampton
    2
    Northamptonshire
    United Kingdom
    Director
    Christchurch Road
    Abington
    NN1 5LL Northampton
    2
    Northamptonshire
    United Kingdom
    Kingdom Of Saudi ArabiaSaudi Arabian156599490001
    HARDY, Russell Stephen Mons
    Christchurch Road
    Abington
    NN1 5LL Northampton
    2
    Northamptonshire
    United Kingdom
    Director
    Christchurch Road
    Abington
    NN1 5LL Northampton
    2
    Northamptonshire
    United Kingdom
    EnglandBritish45844210003
    HARRIS, Oliver Stephen
    Christchurch Road
    Abington
    NN1 5LL Northampton
    2
    Northamptonshire
    Director
    Christchurch Road
    Abington
    NN1 5LL Northampton
    2
    Northamptonshire
    EnglandBritish246522010001
    IRVING, Warren Marty
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    England
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    England
    EnglandBritish158159010005
    JACKSON, David
    Christchurch Road
    Abington
    NN1 5LL Northampton
    2
    Northamptonshire
    Director
    Christchurch Road
    Abington
    NN1 5LL Northampton
    2
    Northamptonshire
    United KingdomBritish280628560001
    KINKADE, Andrea
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    England
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    England
    EnglandBritish258628920001
    LINEKER, Kathryn
    Mercury House
    117 Waterloo Road
    SE1 8UL London
    3rd Floor
    United Kingdom
    Director
    Mercury House
    117 Waterloo Road
    SE1 8UL London
    3rd Floor
    United Kingdom
    United KingdomBritish266819660003
    MILLER, Karen Anne
    Christchurch Road
    Abington
    NN1 5LL Northampton
    2
    Northamptonshire
    United Kingdom
    Director
    Christchurch Road
    Abington
    NN1 5LL Northampton
    2
    Northamptonshire
    United Kingdom
    United KingdomBritish171622490001
    MILLER, Karen Anne
    Christchurch Road
    Abington
    NN1 5LL Northampton
    2
    Northamptonshire
    United Kingdom
    Director
    Christchurch Road
    Abington
    NN1 5LL Northampton
    2
    Northamptonshire
    United Kingdom
    United KingdomBritish171622490001
    NELSON, Paul Gerard
    Christchurch Road
    Abington
    NN1 5LL Northampton
    2
    Northamptonshire
    Director
    Christchurch Road
    Abington
    NN1 5LL Northampton
    2
    Northamptonshire
    EnglandBritish236197960001
    PRESTON, Paul Richard
    Christchurch Road
    Abington
    NN1 5LL Northampton
    2
    Northamptonshire
    United Kingdom
    Director
    Christchurch Road
    Abington
    NN1 5LL Northampton
    2
    Northamptonshire
    United Kingdom
    EnglandBritish154093240001
    PROUDLOCK, James Nathan
    Christchurch Road
    Abington
    NN1 5LL Northampton
    2
    Northamptonshire
    United Kingdom
    Director
    Christchurch Road
    Abington
    NN1 5LL Northampton
    2
    Northamptonshire
    United Kingdom
    United KingdomNew Zealander183446380001
    ROTH, David John
    Christchurch Road
    Abington
    NN1 5LL Northampton
    2
    Northamptonshire
    United Kingdom
    Director
    Christchurch Road
    Abington
    NN1 5LL Northampton
    2
    Northamptonshire
    United Kingdom
    EnglandGerman165457870001
    SHIONG, Sylvia Tang Sip
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    England
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    England
    EnglandBritish282588910001
    SMITH, Ruth Rebecca
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    England
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    England
    EnglandBritish259495980001

    Who are the persons with significant control of GLOCARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mercury House
    117 Waterloo Road
    SE1 8UL London
    3rd Floor
    United Kingdom
    Apr 06, 2016
    Mercury House
    117 Waterloo Road
    SE1 8UL London
    3rd Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06723669
    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