MOMENTUM CARE SERVICES
Overview
Company Name | MOMENTUM CARE SERVICES |
---|---|
Company Status | Dissolved |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | SC182092 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MOMENTUM CARE SERVICES?
- Social work activities without accommodation for the elderly and disabled (88100) / Human health and social work activities
Where is MOMENTUM CARE SERVICES located?
Registered Office Address | Haven Products 8 Central Park Boulevard FK5 4RU Larbert Falkirk Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MOMENTUM CARE SERVICES?
Company Name | From | Until |
---|---|---|
P.I. CARE SERVICES | Jan 14, 1998 | Jan 14, 1998 |
What are the latest accounts for MOMENTUM CARE SERVICES?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for MOMENTUM CARE SERVICES?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Confirmation statement made on Jun 26, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||
Appointment of Finbarr Murray as a secretary on Sep 06, 2022 | 2 pages | AP03 | ||
Termination of appointment of Connie Kelleher as a secretary on Sep 06, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Jun 26, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 23 pages | AA | ||
Confirmation statement made on Jun 26, 2021 with no updates | 3 pages | CS01 | ||
Change of details for Momentum Scotland as a person with significant control on Jun 04, 2021 | 2 pages | PSC05 | ||
Registered office address changed from Pavilion 7 Watermark Park 325 Govan Road Glasgow G51 2SE to Haven Products 8 Central Park Boulevard Larbert Falkirk FK5 4RU on Jun 14, 2021 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2019 | 23 pages | AA | ||
Confirmation statement made on Jun 26, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Mary Flynn as a director on Mar 31, 2020 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2018 | 23 pages | AA | ||
Confirmation statement made on Jun 26, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 23 pages | AA | ||
Appointment of Mr Connie Kelleher as a secretary on May 17, 2017 | 2 pages | AP03 | ||
Confirmation statement made on Jun 30, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Mr Robert Neil Macinnes Cleary as a director on Apr 24, 2018 | 2 pages | AP01 | ||
Termination of appointment of John Frederick Smith as a director on Nov 03, 2017 | 1 pages | TM01 | ||
Appointment of Ms Helen Bunbury as a director on Oct 03, 2017 | 2 pages | AP01 | ||
Appointment of Ms Ann Duffy as a director on Oct 03, 2017 | 2 pages | AP01 | ||
Who are the officers of MOMENTUM CARE SERVICES?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MURRAY, Finbarr | Secretary | 8 Central Park Boulevard FK5 4RU Larbert Haven Products Falkirk Scotland | 299862040001 | |||||||
BUNBURY, Helen | Director | 8 Central Park Boulevard FK5 4RU Larbert Haven Products Falkirk Scotland | Ireland | Irish | Change Director & Auditor | 238947590001 | ||||
CLEARY, Robert Neil Macinnes | Director | 8 Central Park Boulevard FK5 4RU Larbert Haven Products Falkirk Scotland | Scotland | British | Director | 568180001 | ||||
DUFFY, Ann | Director | 8 Central Park Boulevard FK5 4RU Larbert Haven Products Falkirk Scotland | Ireland | Irish | Corporate Affairs & Hr Manager | 238947480001 | ||||
DEEGAN, Cliona, Ms. | Secretary | c/o Rehab Group Sandymount Dublin 4 Roslyn Park D04 Fh28 Ireland | 199639510001 | |||||||
FLAHERTY, Mary | Secretary | Sandymount Roslyn Park Dublin 4 Ireland | 187386790001 | |||||||
KELLEHER, Connie | Secretary | 8 Central Park Boulevard FK5 4RU Larbert Haven Products Falkirk Scotland | 248127800001 | |||||||
KIDDIE, John | Secretary | 33 Douglas Gardens Uddingston G71 7HB Glasgow | British | Chartered Accountant | 56334260001 | |||||
O'GRADY, Vicky | Secretary | Roslyn Park Sandymount Dublin Roslyn Park Dublin 4 Ireland | British | 136283840001 | ||||||
POOLE, Keith | Secretary | Sandymount DUBLIN 4 Dublin Roslyn Park Ireland | 186350480001 | |||||||
ROBERTSON, Stuart Lamond | Secretary | 15 Gordon Crescent G77 6HZ Newton Mearns East Renfrewshire | British | Director | 86277130001 | |||||
WHYTE, David | Secretary | Watermark Park 325 Govan Road G51 2SE Glasgow Pavilion 7 | 193459820001 | |||||||
LYCIDAS SECRETARIES LIMITED | Nominee Secretary | St. Vincent Street G2 5TQ Glasgow 292 | 900003290001 | |||||||
ADAMSON, James | Director | Wildwood House Stanley PH1 4PX Perth | Scotland | British | Director | 101755040001 | ||||
BLACK, Stephen | Director | Watermark Park 325 Govan Road G51 2SE Glasgow Pavilion 7 Scotland | Scotland | British | Head Of Operations | 171301970001 | ||||
DORMAN, Ruth | Director | Watermark Park 325 Govan Road G51 2SE Glasgow Pavilion 7 Scotland | Scotland | British | Head Of Community Health | 124152670001 | ||||
DRIFE, Alice | Director | Watermark Park 325 Govan Road G51 2SE Glasgow Pavilion 7 Scotland | Scotland | Scottish | Head Of Health & Social Care | 157829140001 | ||||
EGAN, Sean | Director | Watermark Park 325 Govan Road G51 2SE Glasgow Pavilion 7 | England | Irish | Director | 192694110001 | ||||
FLYNN, Mary | Director | c/o The Rehab Group Sandymount Dublin 4 Roslyn Park Do4 Fh28 Ireland | Ireland | Irish | Chief Executive | 203151540001 | ||||
GILLARD, Margaret | Director | Roslyn Park Sandymount Dublin Roslyn Park Dublin 4 Ireland | Ireland | British | Director Of Health & Social Care Services | 147904120001 | ||||
KEANE, Laura | Director | c/o The Rehab Group Sandymount, Dublin 4 DUBLIN 4 Dublin Roslyn Park Ireland | Ireland | Irish | Director Of Health & Social Care | 175213690001 | ||||
KIDDIE, John | Director | 33 Douglas Gardens Uddingston G71 7HB Glasgow | British | Chartered Accountant | 56334260001 | |||||
KRAGT, Lesley Eleanor | Director | Loganlea House Loganlea EH55 8HY West Calder | Scotland | British | Director | 178272310001 | ||||
LENNIE, Robert | Director | 358 Albert Drive G41 5PL Glasgow | British | Retired | 39352470001 | |||||
MACLAREN, Alan Laurence | Director | 30 Cedarwood Avenue Newton Mearns G77 5QD Glasgow Strathclyde | Scotland | British | Chartered Accountant | 465680001 | ||||
MAIR, Thomas Murray | Director | 188 Bonnyton Drive Eaglesham G76 0NG Glasgow | British | Director | 90218600001 | |||||
MCDOWALL, Judith Howie | Director | Crossloan South Crieff Road, Comrie PH6 2HF Crieff Perthshire | British | Retired | 952430003 | |||||
MCEWAN, Gail | Director | 11 Gladstone Avenue PA5 0RD Johnstone Renfrewshire | British | Director | 95854410001 | |||||
MILLER, Frank James | Director | 24 Bucklaw Terrace G52 3BP Glasgow | British | Actor | 56334240001 | |||||
MYERS, Gordon | Director | 3 Laightoun Gardens Cumbernauld G67 4EZ Glasgow | Scotland | British | Accountant | 108518800001 | ||||
ROBERTSON, Stuart Lamond | Director | 15 Gordon Crescent G77 6HZ Newton Mearns East Renfrewshire | British | Head Of Service Department | 86277130001 | |||||
ROSS, Fiona, Ms. | Director | c/o Rehab Group Sandymount Dublin 4 Roslyn Park D04 Fh28 Ireland | Ireland | Irish | Director | 199660710001 | ||||
SALMON, Patrick Arthur | Director | Watermark Park 325 Govan Road G51 2SE Glasgow Pavilion 7 | England | British | Director | 79525180001 | ||||
SMITH, John Frederick | Director | c/o Rehab Group Sandymount Dublin 4 Roslyn Park D04 Fh28 Ireland | Ireland | Irish | Director | 199532330001 | ||||
WELSH, John Mcwilliam | Director | 35 Ayr Road KA9 1SY Prestwick Ayrshire | Scotland | British | Director | 48851440001 |
Who are the persons with significant control of MOMENTUM CARE SERVICES?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Momentum Scotland | Jun 30, 2016 | 8 Central Park Boulevard FK5 4RU Larbert C/O Haven Products Limited Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does MOMENTUM CARE SERVICES have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Bond & floating charge | Created On Mar 04, 2005 Delivered On Mar 09, 2005 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
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