QUARTER CARE LTD.
Overview
Company Name | QUARTER CARE LTD. |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC124088 |
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 QUARTER CARE LTD.?
- Residential nursing care facilities (87100) / Human health and social work activities
Where is QUARTER CARE LTD. located?
Registered Office Address | 72 Croftcroighn Road Ruchazie G33 3SE Glasgow |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of QUARTER CARE LTD.?
Company Name | From | Until |
---|---|---|
QUARTER CARE HOMES LTD. | Jul 13, 2001 | Jul 13, 2001 |
QUARTER NURSING HOME LIMITED | Mar 30, 1990 | Mar 30, 1990 |
What are the latest accounts for QUARTER CARE LTD.?
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 QUARTER CARE LTD.?
Last Confirmation Statement Made Up To | Mar 30, 2026 |
---|---|
Next Confirmation Statement Due | Apr 13, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 30, 2025 |
Overdue | No |
What are the latest filings for QUARTER CARE LTD.?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 30, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 10 pages | AA | ||
legacy | 40 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Mar 30, 2024 with updates | 4 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 10 pages | AA | ||
legacy | 39 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Mar 30, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2022 | 9 pages | AA | ||
legacy | 44 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Mar 30, 2022 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2021 | 9 pages | AA | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 39 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Mar 30, 2021 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2020 | 9 pages | AA | ||
legacy | 37 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Who are the officers of QUARTER CARE LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ALFLATT, John Neal | Secretary | Station Road KT15 2PS Addlestone 238 England | 214658500001 | |||||||
FAREBROTHER, Colin William | Director | Station Road KT15 2PS Addlestone 238 England | United Kingdom | British | Company Director | 193048680001 | ||||
PATEL, Mahesh Shivabhai | Director | Station Road KT15 2PS Addlestone 238 England | United Kingdom | British | Director | 80756410003 | ||||
BROWN, Geoffrey Francis | Secretary | Croftcroighn Road Ruchazie G33 3SE Glasgow 72 | 179584110001 | |||||||
MADDISON, Stephen Alderson | Secretary | 28 Bourne Avenue DL1 1LN Darlington Co Durham | British | Accountant | 68971040002 | |||||
SHEARER, Caroline Gracie | Secretary | 49 Wellhall Road ML3 9BY Hamilton Lanarkshire | British | Manager | 1095240003 | |||||
SHEARER, David Scott | Secretary | 29 School Road Sandford ML10 6BF Strathaven | British | 74890180002 | ||||||
SHEARER, John | Secretary | 49 Wellhall Road ML3 9BY Hamilton Lanarkshire | British | 1095250002 | ||||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
ALFLATT, John Neal | Director | Station Road KT15 2PS Addlestone 38 England | England | British | Accountant | 86320800003 | ||||
BARCLAY, Rupert George Maxwell Lothian | Director | 9 Berkeley Street W1J 8DW London 7th Floor United Kingdom | England | British | Director | 39529150006 | ||||
BROOKS, David Nicholas | Director | 9 Berkeley Street W1J 8DW London 7th Floor United Kingdom | United Kingdom | British | Director | 153492270002 | ||||
COWLEY, Andrew Christian | Director | 9 Berkeley Street W1J 8DW London 7th Floor United Kingdom | England | British | Director | 218049590001 | ||||
GLOWASKY, Matthew Cardwell | Director | Croftcroighn Road Ruchazie G33 3SE Glasgow 72 | United Kingdom | American | Investment Proposal | 193738080001 | ||||
HARRISON, David Michael | Director | Cornmoor Road Whickham NE16 4PU Newcastle-Upon-Tyne 62 Tyne And Wear | United Kingdom | British | Accountant | 139713380001 | ||||
HARRISON, Simon Joseph | Director | Middle Garth Drive South Cave HU15 2AY Brough 7 North Humberside England | England | British | Professional Interim Director | 183587330001 | ||||
HOUGHTON, Jennifer Pamela | Director | Primrose Lodge Dissington Lane NE15 0AB Ponteland Northumberland | United Kingdom | British | Director | 48281920002 | ||||
MUSGRAVE, Paul | Director | August Court Yard NE8 2DL Gateshead 11 Tyne & Wear England | United Kingdom | British | Director | 138904530001 | ||||
PATEL, Surendra Shivabhai | Director | Station Road KT15 2PS Addlestone 238 England | England | British | Company Director | 214657630001 | ||||
SHEARER, Caroline Gracie | Director | 49 Wellhall Road ML3 9BY Hamilton Lanarkshire | British | Housewife | 1095240003 | |||||
SHEARER, David Scott | Director | 29 School Road Sandford ML10 6BF Strathaven | Scotland | British | Care Homes | 74890180002 | ||||
SHEARER, David Scott | Director | 106 Clydesdale Avenue Eddlewood ML3 7SR Hamilton Lanarkshire | British | Niursing Home Director | 74890180001 | |||||
SHEARER, John | Director | 49 Wellhall Road ML3 9BY Hamilton Lanarkshire | Scotland | British | Lecturer | 1095250002 | ||||
SMITH, Philip Antony | Director | Croftcroighn Road Ruchazie G33 3SE Glasgow 72 | United Kingdom | British | Company Director | 168800430001 | ||||
JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of QUARTER CARE LTD.?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Minster Care Management Limited | Aug 25, 2016 | KT15 2PS Addlestone 238 Station Road Surrey 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