GATE HEALTHCARE LIMITED
Overview
Company Name | GATE HEALTHCARE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC106549 |
Jurisdiction | Scotland |
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 GATE HEALTHCARE LIMITED?
- Residential nursing care facilities (87100) / Human health and social work activities
- Residential care activities for the elderly and disabled (87300) / Human health and social work activities
Where is GATE HEALTHCARE LIMITED located?
Registered Office Address | Sanctuary House 7 Freeland Drive G53 6PG Glasgow Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GATE HEALTHCARE LIMITED?
Company Name | From | Until |
---|---|---|
GATE DEVELOPMENTS LIMITED | Sep 23, 1987 | Sep 23, 1987 |
ROOKALE LIMITED | Sep 09, 1987 | Sep 09, 1987 |
What are the latest accounts for GATE HEALTHCARE 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 GATE HEALTHCARE LIMITED?
Last Confirmation Statement Made Up To | Dec 16, 2025 |
---|---|
Next Confirmation Statement Due | Dec 30, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 16, 2024 |
Overdue | No |
What are the latest filings for GATE HEALTHCARE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Dec 16, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 19 pages | AA | ||
Confirmation statement made on Dec 16, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 19 pages | AA | ||
Accounts for a small company made up to Mar 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Dec 16, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of James Robert Thallon as a director on Mar 23, 2022 | 1 pages | TM01 | ||
Termination of appointment of Diane French as a director on Mar 23, 2022 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2021 | 18 pages | AA | ||
Confirmation statement made on Dec 16, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 19 pages | AA | ||
Director's details changed for Ms Diane French on Mar 03, 2021 | 2 pages | CH01 | ||
Appointment of Ms Diane French as a director on Dec 01, 2020 | 2 pages | AP01 | ||
Director's details changed for Mrs Nicole Seymour on Dec 16, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Dec 16, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Gareth David Tuckwell as a director on Sep 22, 2020 | 1 pages | TM01 | ||
Appointment of Mrs Nicole Seymour as a secretary on Jan 29, 2020 | 2 pages | AP03 | ||
Satisfaction of charge SC1065490018 in full | 1 pages | MR04 | ||
Appointment of Mrs Leanne Blackwood as a director on Jan 10, 2020 | 2 pages | AP01 | ||
Appointment of Mrs Nicole Seymour as a director on Jan 10, 2020 | 2 pages | AP01 | ||
Appointment of Dr Gareth David Tuckwell as a director on Jan 10, 2020 | 2 pages | AP01 | ||
Appointment of Dr James Robert Thallon as a director on Jan 10, 2020 | 2 pages | AP01 | ||
Termination of appointment of Colin Eric Rhodes as a director on Jan 10, 2020 | 1 pages | TM01 | ||
Termination of appointment of John Greig Walker as a director on Jan 10, 2020 | 1 pages | TM01 | ||
Appointment of Mrs Sarah Clarke-Kuehn as a director on Jan 10, 2020 | 2 pages | AP01 | ||
Who are the officers of GATE HEALTHCARE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SEYMOUR, Nicole | Secretary | 7 Freeland Drive G53 6PG Glasgow Sanctuary House Scotland | 266662940001 | |||||||
BLACKWOOD, Leanne | Director | 7 Freeland Drive G53 6PG Glasgow Sanctuary House Scotland | England | British | Director | 258890310001 | ||||
CLARKE-KUEHN, Sarah Ann | Director | Chamber Court Castle Street WR1 3ZQ Worcester Sanctuary House England | England | British | Director | 172497300002 | ||||
MOULE, Craig Jon | Director | Chamber Court Castle Street WR1 3ZQ Worcester Sanctuary House England | England | British | Director | 135984850005 | ||||
SEYMOUR, Nicole | Director | 7 Freeland Drive G53 6PG Glasgow Sanctuary House Scotland | England | British | Director | 214981440002 | ||||
HENRY, Gordon William | Secretary | 14 Paterson Place Bearsden G61 4RU Glasgow | British | 47684580001 | ||||||
WILLIAMSON, Ronald Russell | Secretary | 10 Mains Avenue Giffnock G46 6QY Glasgow | British | 101058310003 | ||||||
FRENCH, Diane | Director | 7 Freeland Drive G53 6PG Glasgow Sanctuary House Scotland | England | British | Director | 278439540002 | ||||
KENNEDY, George White Steel | Director | 2 Glen Lane Uplawmoor G78 4DF Glasgow | Scotland | British | Property Developer | 70823440002 | ||||
MACLEOD, Emily Ellen Mcarthur | Director | 54 Dundonald Road KA1 1RZ Kilmarnock Ayrshire | British | Nursing Management Consultant | 22911520001 | |||||
MUNDELL, Anne Christine | Director | Mid Grange Dunlop KA3 4EG Kilmarnock Ayrshire | United Kingdom | British | Operations Director | 59697460001 | ||||
RHODES, Colin Eric | Director | 55 Magdalen Yard Road DD1 4LQ Dundee Bridgeview House Scotland | United Kingdom | British | Director | 3918330005 | ||||
THALLON, James Robert, Dr | Director | 7 Freeland Drive G53 6PG Glasgow Sanctuary House Scotland | England | British | Director | 235822400001 | ||||
TUCKWELL, Gareth David, Dr | Director | 7 Freeland Drive G53 6PG Glasgow Sanctuary House Scotland | England | British | Director | 68700450004 | ||||
WALKER, John Greig | Director | 55 Magdalen Yard Road DD1 4LQ Dundee Bridgeview House Scotland | Scotland | British | Property Developer | 101393170001 | ||||
WILLIAMSON, Ronald Russell | Director | 10 Mains Avenue Giffnock G46 6QY Glasgow | Scotland | British | Property Developer | 101058310003 | ||||
WILLIAMSON, Susan Jane | Director | Thorncliff Cadzow Avenue Giffnock G46 6RD Glasgow | British | 3481020001 |
Who are the persons with significant control of GATE HEALTHCARE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Lorimer Care Homes Ltd | Apr 06, 2016 | Hillview Drive Clarkston G76 7JD Glasgow 2 Scotland | 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