MOMENTUM CARE SERVICES

MOMENTUM CARE SERVICES

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

    Company NameMOMENTUM CARE SERVICES
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC182092
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of MOMENTUM CARE SERVICES?

    Previous Company Names
    Company NameFromUntil
    P.I. CARE SERVICESJan 14, 1998Jan 14, 1998

    What are the latest accounts for MOMENTUM CARE SERVICES?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for MOMENTUM CARE SERVICES?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Confirmation statement made on Jun 26, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    Appointment of Finbarr Murray as a secretary on Sep 06, 2022

    2 pagesAP03

    Termination of appointment of Connie Kelleher as a secretary on Sep 06, 2022

    1 pagesTM02

    Confirmation statement made on Jun 26, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    23 pagesAA

    Confirmation statement made on Jun 26, 2021 with no updates

    3 pagesCS01

    Change of details for Momentum Scotland as a person with significant control on Jun 04, 2021

    2 pagesPSC05

    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 pagesAD01

    Full accounts made up to Dec 31, 2019

    23 pagesAA

    Confirmation statement made on Jun 26, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Mary Flynn as a director on Mar 31, 2020

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    23 pagesAA

    Confirmation statement made on Jun 26, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    23 pagesAA

    Appointment of Mr Connie Kelleher as a secretary on May 17, 2017

    2 pagesAP03

    Confirmation statement made on Jun 30, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Robert Neil Macinnes Cleary as a director on Apr 24, 2018

    2 pagesAP01

    Termination of appointment of John Frederick Smith as a director on Nov 03, 2017

    1 pagesTM01

    Appointment of Ms Helen Bunbury as a director on Oct 03, 2017

    2 pagesAP01

    Appointment of Ms Ann Duffy as a director on Oct 03, 2017

    2 pagesAP01

    Who are the officers of MOMENTUM CARE SERVICES?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURRAY, Finbarr
    8 Central Park Boulevard
    FK5 4RU Larbert
    Haven Products
    Falkirk
    Scotland
    Secretary
    8 Central Park Boulevard
    FK5 4RU Larbert
    Haven Products
    Falkirk
    Scotland
    299862040001
    BUNBURY, Helen
    8 Central Park Boulevard
    FK5 4RU Larbert
    Haven Products
    Falkirk
    Scotland
    Director
    8 Central Park Boulevard
    FK5 4RU Larbert
    Haven Products
    Falkirk
    Scotland
    IrelandIrishChange Director & Auditor238947590001
    CLEARY, Robert Neil Macinnes
    8 Central Park Boulevard
    FK5 4RU Larbert
    Haven Products
    Falkirk
    Scotland
    Director
    8 Central Park Boulevard
    FK5 4RU Larbert
    Haven Products
    Falkirk
    Scotland
    ScotlandBritishDirector568180001
    DUFFY, Ann
    8 Central Park Boulevard
    FK5 4RU Larbert
    Haven Products
    Falkirk
    Scotland
    Director
    8 Central Park Boulevard
    FK5 4RU Larbert
    Haven Products
    Falkirk
    Scotland
    IrelandIrishCorporate Affairs & Hr Manager238947480001
    DEEGAN, Cliona, Ms.
    c/o Rehab Group
    Sandymount
    Dublin 4
    Roslyn Park
    D04 Fh28
    Ireland
    Secretary
    c/o Rehab Group
    Sandymount
    Dublin 4
    Roslyn Park
    D04 Fh28
    Ireland
    199639510001
    FLAHERTY, Mary
    Sandymount
    Roslyn Park
    Dublin 4
    Ireland
    Secretary
    Sandymount
    Roslyn Park
    Dublin 4
    Ireland
    187386790001
    KELLEHER, Connie
    8 Central Park Boulevard
    FK5 4RU Larbert
    Haven Products
    Falkirk
    Scotland
    Secretary
    8 Central Park Boulevard
    FK5 4RU Larbert
    Haven Products
    Falkirk
    Scotland
    248127800001
    KIDDIE, John
    33 Douglas Gardens
    Uddingston
    G71 7HB Glasgow
    Secretary
    33 Douglas Gardens
    Uddingston
    G71 7HB Glasgow
    BritishChartered Accountant56334260001
    O'GRADY, Vicky
    Roslyn Park
    Sandymount
    Dublin
    Roslyn Park
    Dublin 4
    Ireland
    Secretary
    Roslyn Park
    Sandymount
    Dublin
    Roslyn Park
    Dublin 4
    Ireland
    British136283840001
    POOLE, Keith
    Sandymount
    DUBLIN 4 Dublin
    Roslyn Park
    Ireland
    Secretary
    Sandymount
    DUBLIN 4 Dublin
    Roslyn Park
    Ireland
    186350480001
    ROBERTSON, Stuart Lamond
    15 Gordon Crescent
    G77 6HZ Newton Mearns
    East Renfrewshire
    Secretary
    15 Gordon Crescent
    G77 6HZ Newton Mearns
    East Renfrewshire
    BritishDirector86277130001
    WHYTE, David
    Watermark Park
    325 Govan Road
    G51 2SE Glasgow
    Pavilion 7
    Secretary
    Watermark Park
    325 Govan Road
    G51 2SE Glasgow
    Pavilion 7
    193459820001
    LYCIDAS SECRETARIES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Nominee Secretary
    St. Vincent Street
    G2 5TQ Glasgow
    292
    900003290001
    ADAMSON, James
    Wildwood House
    Stanley
    PH1 4PX Perth
    Director
    Wildwood House
    Stanley
    PH1 4PX Perth
    ScotlandBritishDirector101755040001
    BLACK, Stephen
    Watermark Park
    325 Govan Road
    G51 2SE Glasgow
    Pavilion 7
    Scotland
    Director
    Watermark Park
    325 Govan Road
    G51 2SE Glasgow
    Pavilion 7
    Scotland
    ScotlandBritishHead Of Operations171301970001
    DORMAN, Ruth
    Watermark Park
    325 Govan Road
    G51 2SE Glasgow
    Pavilion 7
    Scotland
    Director
    Watermark Park
    325 Govan Road
    G51 2SE Glasgow
    Pavilion 7
    Scotland
    ScotlandBritishHead Of Community Health124152670001
    DRIFE, Alice
    Watermark Park
    325 Govan Road
    G51 2SE Glasgow
    Pavilion 7
    Scotland
    Director
    Watermark Park
    325 Govan Road
    G51 2SE Glasgow
    Pavilion 7
    Scotland
    ScotlandScottishHead Of Health & Social Care157829140001
    EGAN, Sean
    Watermark Park
    325 Govan Road
    G51 2SE Glasgow
    Pavilion 7
    Director
    Watermark Park
    325 Govan Road
    G51 2SE Glasgow
    Pavilion 7
    EnglandIrishDirector192694110001
    FLYNN, Mary
    c/o The Rehab Group
    Sandymount
    Dublin 4
    Roslyn Park
    Do4 Fh28
    Ireland
    Director
    c/o The Rehab Group
    Sandymount
    Dublin 4
    Roslyn Park
    Do4 Fh28
    Ireland
    IrelandIrishChief Executive203151540001
    GILLARD, Margaret
    Roslyn Park
    Sandymount
    Dublin
    Roslyn Park
    Dublin 4
    Ireland
    Director
    Roslyn Park
    Sandymount
    Dublin
    Roslyn Park
    Dublin 4
    Ireland
    IrelandBritishDirector Of Health & Social Care Services147904120001
    KEANE, Laura
    c/o The Rehab Group
    Sandymount, Dublin 4
    DUBLIN 4 Dublin
    Roslyn Park
    Ireland
    Director
    c/o The Rehab Group
    Sandymount, Dublin 4
    DUBLIN 4 Dublin
    Roslyn Park
    Ireland
    IrelandIrishDirector Of Health & Social Care175213690001
    KIDDIE, John
    33 Douglas Gardens
    Uddingston
    G71 7HB Glasgow
    Director
    33 Douglas Gardens
    Uddingston
    G71 7HB Glasgow
    BritishChartered Accountant56334260001
    KRAGT, Lesley Eleanor
    Loganlea House
    Loganlea
    EH55 8HY West Calder
    Director
    Loganlea House
    Loganlea
    EH55 8HY West Calder
    ScotlandBritishDirector178272310001
    LENNIE, Robert
    358 Albert Drive
    G41 5PL Glasgow
    Director
    358 Albert Drive
    G41 5PL Glasgow
    BritishRetired39352470001
    MACLAREN, Alan Laurence
    30 Cedarwood Avenue
    Newton Mearns
    G77 5QD Glasgow
    Strathclyde
    Director
    30 Cedarwood Avenue
    Newton Mearns
    G77 5QD Glasgow
    Strathclyde
    ScotlandBritishChartered Accountant465680001
    MAIR, Thomas Murray
    188 Bonnyton Drive
    Eaglesham
    G76 0NG Glasgow
    Director
    188 Bonnyton Drive
    Eaglesham
    G76 0NG Glasgow
    BritishDirector90218600001
    MCDOWALL, Judith Howie
    Crossloan
    South Crieff Road, Comrie
    PH6 2HF Crieff
    Perthshire
    Director
    Crossloan
    South Crieff Road, Comrie
    PH6 2HF Crieff
    Perthshire
    BritishRetired952430003
    MCEWAN, Gail
    11 Gladstone Avenue
    PA5 0RD Johnstone
    Renfrewshire
    Director
    11 Gladstone Avenue
    PA5 0RD Johnstone
    Renfrewshire
    BritishDirector95854410001
    MILLER, Frank James
    24 Bucklaw Terrace
    G52 3BP Glasgow
    Director
    24 Bucklaw Terrace
    G52 3BP Glasgow
    BritishActor56334240001
    MYERS, Gordon
    3 Laightoun Gardens
    Cumbernauld
    G67 4EZ Glasgow
    Director
    3 Laightoun Gardens
    Cumbernauld
    G67 4EZ Glasgow
    ScotlandBritishAccountant108518800001
    ROBERTSON, Stuart Lamond
    15 Gordon Crescent
    G77 6HZ Newton Mearns
    East Renfrewshire
    Director
    15 Gordon Crescent
    G77 6HZ Newton Mearns
    East Renfrewshire
    BritishHead Of Service Department86277130001
    ROSS, Fiona, Ms.
    c/o Rehab Group
    Sandymount
    Dublin 4
    Roslyn Park
    D04 Fh28
    Ireland
    Director
    c/o Rehab Group
    Sandymount
    Dublin 4
    Roslyn Park
    D04 Fh28
    Ireland
    IrelandIrishDirector199660710001
    SALMON, Patrick Arthur
    Watermark Park
    325 Govan Road
    G51 2SE Glasgow
    Pavilion 7
    Director
    Watermark Park
    325 Govan Road
    G51 2SE Glasgow
    Pavilion 7
    EnglandBritishDirector79525180001
    SMITH, John Frederick
    c/o Rehab Group
    Sandymount
    Dublin 4
    Roslyn Park
    D04 Fh28
    Ireland
    Director
    c/o Rehab Group
    Sandymount
    Dublin 4
    Roslyn Park
    D04 Fh28
    Ireland
    IrelandIrishDirector199532330001
    WELSH, John Mcwilliam
    35 Ayr Road
    KA9 1SY Prestwick
    Ayrshire
    Director
    35 Ayr Road
    KA9 1SY Prestwick
    Ayrshire
    ScotlandBritishDirector48851440001

    Who are the persons with significant control of MOMENTUM CARE SERVICES?

    Persons with significant controls
    NameNotified OnAddressCeased
    Momentum Scotland
    8 Central Park Boulevard
    FK5 4RU Larbert
    C/O Haven Products Limited
    Scotland
    Jun 30, 2016
    8 Central Park Boulevard
    FK5 4RU Larbert
    C/O Haven Products Limited
    Scotland
    No
    Legal FormPrivate Limited Company By Guarantee Without Share Capital Use Of 'Limited' Exemption
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc127950
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does MOMENTUM CARE SERVICES have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 09, 2005Registration of a charge (410)
    • Jun 23, 2015Satisfaction of a charge (MR04)

    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