QUARTER CARE LTD.

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

    Company NameQUARTER CARE LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC124088
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of QUARTER CARE LTD.?

    Previous Company Names
    Company NameFromUntil
    QUARTER CARE HOMES LTD.Jul 13, 2001Jul 13, 2001
    QUARTER NURSING HOME LIMITEDMar 30, 1990Mar 30, 1990

    What are the latest accounts for QUARTER CARE LTD.?

    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 QUARTER CARE LTD.?

    Last Confirmation Statement Made Up ToMar 30, 2026
    Next Confirmation Statement DueApr 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 30, 2025
    OverdueNo

    What are the latest filings for QUARTER CARE LTD.?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 30, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    10 pagesAA

    legacy

    40 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Mar 30, 2024 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    10 pagesAA

    legacy

    39 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Mar 30, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2022

    9 pagesAA

    legacy

    44 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Mar 30, 2022 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2021

    9 pagesAA

    legacy

    3 pagesGUARANTEE2

    legacy

    39 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Mar 30, 2021 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2020

    9 pagesAA

    legacy

    37 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Who are the officers of QUARTER CARE LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALFLATT, John Neal
    Station Road
    KT15 2PS Addlestone
    238
    England
    Secretary
    Station Road
    KT15 2PS Addlestone
    238
    England
    214658500001
    FAREBROTHER, Colin William
    Station Road
    KT15 2PS Addlestone
    238
    England
    Director
    Station Road
    KT15 2PS Addlestone
    238
    England
    United KingdomBritishCompany Director193048680001
    PATEL, Mahesh Shivabhai
    Station Road
    KT15 2PS Addlestone
    238
    England
    Director
    Station Road
    KT15 2PS Addlestone
    238
    England
    United KingdomBritishDirector80756410003
    BROWN, Geoffrey Francis
    Croftcroighn Road
    Ruchazie
    G33 3SE Glasgow
    72
    Secretary
    Croftcroighn Road
    Ruchazie
    G33 3SE Glasgow
    72
    179584110001
    MADDISON, Stephen Alderson
    28 Bourne Avenue
    DL1 1LN Darlington
    Co Durham
    Secretary
    28 Bourne Avenue
    DL1 1LN Darlington
    Co Durham
    BritishAccountant68971040002
    SHEARER, Caroline Gracie
    49 Wellhall Road
    ML3 9BY Hamilton
    Lanarkshire
    Secretary
    49 Wellhall Road
    ML3 9BY Hamilton
    Lanarkshire
    BritishManager1095240003
    SHEARER, David Scott
    29 School Road
    Sandford
    ML10 6BF Strathaven
    Secretary
    29 School Road
    Sandford
    ML10 6BF Strathaven
    British74890180002
    SHEARER, John
    49 Wellhall Road
    ML3 9BY Hamilton
    Lanarkshire
    Secretary
    49 Wellhall Road
    ML3 9BY Hamilton
    Lanarkshire
    British1095250002
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    ALFLATT, John Neal
    Station Road
    KT15 2PS Addlestone
    38
    England
    Director
    Station Road
    KT15 2PS Addlestone
    38
    England
    EnglandBritishAccountant86320800003
    BARCLAY, Rupert George Maxwell Lothian
    9 Berkeley Street
    W1J 8DW London
    7th Floor
    United Kingdom
    Director
    9 Berkeley Street
    W1J 8DW London
    7th Floor
    United Kingdom
    EnglandBritishDirector39529150006
    BROOKS, David Nicholas
    9 Berkeley Street
    W1J 8DW London
    7th Floor
    United Kingdom
    Director
    9 Berkeley Street
    W1J 8DW London
    7th Floor
    United Kingdom
    United KingdomBritishDirector153492270002
    COWLEY, Andrew Christian
    9 Berkeley Street
    W1J 8DW London
    7th Floor
    United Kingdom
    Director
    9 Berkeley Street
    W1J 8DW London
    7th Floor
    United Kingdom
    EnglandBritishDirector218049590001
    GLOWASKY, Matthew Cardwell
    Croftcroighn Road
    Ruchazie
    G33 3SE Glasgow
    72
    Director
    Croftcroighn Road
    Ruchazie
    G33 3SE Glasgow
    72
    United KingdomAmericanInvestment Proposal193738080001
    HARRISON, David Michael
    Cornmoor Road
    Whickham
    NE16 4PU Newcastle-Upon-Tyne
    62
    Tyne And Wear
    Director
    Cornmoor Road
    Whickham
    NE16 4PU Newcastle-Upon-Tyne
    62
    Tyne And Wear
    United KingdomBritishAccountant139713380001
    HARRISON, Simon Joseph
    Middle Garth Drive
    South Cave
    HU15 2AY Brough
    7
    North Humberside
    England
    Director
    Middle Garth Drive
    South Cave
    HU15 2AY Brough
    7
    North Humberside
    England
    EnglandBritishProfessional Interim Director183587330001
    HOUGHTON, Jennifer Pamela
    Primrose Lodge
    Dissington Lane
    NE15 0AB Ponteland
    Northumberland
    Director
    Primrose Lodge
    Dissington Lane
    NE15 0AB Ponteland
    Northumberland
    United KingdomBritishDirector48281920002
    MUSGRAVE, Paul
    August Court Yard
    NE8 2DL Gateshead
    11
    Tyne & Wear
    England
    Director
    August Court Yard
    NE8 2DL Gateshead
    11
    Tyne & Wear
    England
    United KingdomBritishDirector138904530001
    PATEL, Surendra Shivabhai
    Station Road
    KT15 2PS Addlestone
    238
    England
    Director
    Station Road
    KT15 2PS Addlestone
    238
    England
    EnglandBritishCompany Director214657630001
    SHEARER, Caroline Gracie
    49 Wellhall Road
    ML3 9BY Hamilton
    Lanarkshire
    Director
    49 Wellhall Road
    ML3 9BY Hamilton
    Lanarkshire
    BritishHousewife1095240003
    SHEARER, David Scott
    29 School Road
    Sandford
    ML10 6BF Strathaven
    Director
    29 School Road
    Sandford
    ML10 6BF Strathaven
    ScotlandBritishCare Homes74890180002
    SHEARER, David Scott
    106 Clydesdale Avenue
    Eddlewood
    ML3 7SR Hamilton
    Lanarkshire
    Director
    106 Clydesdale Avenue
    Eddlewood
    ML3 7SR Hamilton
    Lanarkshire
    BritishNiursing Home Director74890180001
    SHEARER, John
    49 Wellhall Road
    ML3 9BY Hamilton
    Lanarkshire
    Director
    49 Wellhall Road
    ML3 9BY Hamilton
    Lanarkshire
    ScotlandBritishLecturer1095250002
    SMITH, Philip Antony
    Croftcroighn Road
    Ruchazie
    G33 3SE Glasgow
    72
    Director
    Croftcroighn Road
    Ruchazie
    G33 3SE Glasgow
    72
    United KingdomBritishCompany Director168800430001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of QUARTER CARE LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Minster Care Management Limited
    KT15 2PS Addlestone
    238 Station Road
    Surrey
    United Kingdom
    Aug 25, 2016
    KT15 2PS Addlestone
    238 Station Road
    Surrey
    United Kingdom
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act
    Place RegisteredRegistrar Company
    Registration Number03676785
    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