WHEATLEY CARE

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

    Company NameWHEATLEY CARE
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC252526
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of WHEATLEY CARE?

    • Residential care activities for learning difficulties, mental health and substance abuse (87200) / Human health and social work activities
    • Residential care activities for the elderly and disabled (87300) / Human health and social work activities
    • Social work activities without accommodation for the elderly and disabled (88100) / Human health and social work activities
    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is WHEATLEY CARE located?

    Registered Office Address
    Wheatley House
    25 Cochrane Street
    G1 1HL Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of WHEATLEY CARE?

    Previous Company Names
    Company NameFromUntil
    LORETTO CAREJul 09, 2003Jul 09, 2003

    What are the latest accounts for WHEATLEY CARE?

    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 WHEATLEY CARE?

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for WHEATLEY CARE?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr John Gareth Trainor as a director on May 12, 2025

    2 pagesAP01

    Appointment of Mr Gregor John Ross as a director on May 12, 2025

    2 pagesAP01

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Appointment of Ms Jacqueline Elisabeth Brock as a director on Dec 18, 2024

    2 pagesAP01

    Memorandum and Articles of Association

    24 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Appointment of Mr Robert Forsyth Pearson as a director on Nov 13, 2024

    2 pagesAP01

    Full accounts made up to Mar 31, 2024

    27 pagesAA

    Termination of appointment of Iain Angus Macaulay as a director on May 20, 2024

    1 pagesTM01

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Iain Angus Macaulay as a director on Jan 29, 2024

    2 pagesAP01

    Termination of appointment of Daniel Spencer Harley as a director on Jan 30, 2024

    1 pagesTM01

    Full accounts made up to Mar 31, 2023

    27 pagesAA

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    28 pagesAA

    Appointment of Ms Lyndsey Anne Teaz as a director on Oct 10, 2022

    2 pagesAP01

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mrs Deborah Rita Ann Neild on Nov 22, 2021

    2 pagesCH01

    Appointment of Mr Kenneth Simpson as a director on Sep 29, 2021

    2 pagesAP01

    Full accounts made up to Mar 31, 2021

    27 pagesAA

    Certificate of change of name

    Company name changed loretto care\certificate issued on 18/10/21
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 18, 2021

    Change of name notice

    CONNOT

    Name change exemption from using 'limited' or 'cyfyngedig'

    1 pagesNE01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 30, 2021

    RES15

    Termination of appointment of James Muir as a director on Sep 29, 2021

    1 pagesTM01

    Confirmation statement made on Mar 31, 2021 with no updates

    3 pagesCS01

    Who are the officers of WHEATLEY CARE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLISON, Anthony
    25 Cochrane Street
    G1 1HL Glasgow
    Wheatley House
    Scotland
    Secretary
    25 Cochrane Street
    G1 1HL Glasgow
    Wheatley House
    Scotland
    193936530002
    BROCK, Jacqueline Elisabeth
    25 Cochrane Street
    G1 1HL Glasgow
    Wheatley House
    Director
    25 Cochrane Street
    G1 1HL Glasgow
    Wheatley House
    ScotlandBritishConsultant281233310001
    CARTWRIGHT, Lindsey Jane
    Cochrane Street
    G1 1HL Glasgow
    C/O Wheatley House , 25
    Scotland
    Director
    Cochrane Street
    G1 1HL Glasgow
    C/O Wheatley House , 25
    Scotland
    ScotlandBritishSolicitor141941290001
    CUNNINGHAM, George James
    25 Cochrane Street
    G1 1HL Glasgow
    Wheatley House
    Director
    25 Cochrane Street
    G1 1HL Glasgow
    Wheatley House
    ScotlandScottishAdministrator183509150001
    FORREST, Allison Mary
    25 Cochrane Street
    G1 1HL Glasgow
    Wheatley House
    Director
    25 Cochrane Street
    G1 1HL Glasgow
    Wheatley House
    ScotlandBritishHr Director229125230001
    NEILD, Deborah Rita Ann
    25 Cochrane Street
    G1 1HL Glasgow
    Wheatley House
    Director
    25 Cochrane Street
    G1 1HL Glasgow
    Wheatley House
    ScotlandBritishProcurement Business Partner263379300001
    OKAFOR, Onyekachi
    Cochrane Street
    G1 1HL Glasgow
    C/O Wheatley House
    Scotland
    Director
    Cochrane Street
    G1 1HL Glasgow
    C/O Wheatley House
    Scotland
    United KingdomNigerianEngineer172106790001
    PEARSON, Robert Forsyth
    25 Cochrane Street
    G1 1HL Glasgow
    Wheatley House
    Director
    25 Cochrane Street
    G1 1HL Glasgow
    Wheatley House
    ScotlandScottishChief Executive329840980001
    REID, Elizabeth Anne
    Cochrane Street
    G1 1HL Glasgow
    C/O Wheatley House
    Scotland
    Director
    Cochrane Street
    G1 1HL Glasgow
    C/O Wheatley House
    Scotland
    ScotlandScottishSocial Worker And Service Manager220330840001
    ROSS, Gregor John
    25 Cochrane Street
    G1 1HL Glasgow
    Wheatley House
    Director
    25 Cochrane Street
    G1 1HL Glasgow
    Wheatley House
    ScotlandBritishDirector273949600001
    SIMPSON, Kenneth
    25 Cochrane Street
    G1 1HL Glasgow
    Wheatley House
    Director
    25 Cochrane Street
    G1 1HL Glasgow
    Wheatley House
    ScotlandBritishRetired Consultant220322380001
    TEAZ, Lyndsey Anne
    25 Cochrane Street
    G1 1HL Glasgow
    Wheatley House
    Director
    25 Cochrane Street
    G1 1HL Glasgow
    Wheatley House
    ScotlandBritishVice President301021990001
    TRAINOR, John Gareth
    25 Cochrane Street
    G1 1HL Glasgow
    Wheatley House
    Director
    25 Cochrane Street
    G1 1HL Glasgow
    Wheatley House
    ScotlandBritishHead Of Investment Proposition Development335789900001
    WADE, Jessica Louise
    25 Cochrane Street
    G1 1HL Glasgow
    Wheatley House
    Director
    25 Cochrane Street
    G1 1HL Glasgow
    Wheatley House
    ScotlandBritishCharity Worker271284580001
    CARR, Simon Thomas
    20 Cathkinview Road
    G42 9EL Glasgow
    Lanarkshire
    Secretary
    20 Cathkinview Road
    G42 9EL Glasgow
    Lanarkshire
    British99342490001
    FALLON, Catherine Teresa
    Flat 1/2
    5 Trongate
    G1 5ET Glasgow
    Lanarkshire
    Secretary
    Flat 1/2
    5 Trongate
    G1 5ET Glasgow
    Lanarkshire
    IrishHousing Assoc Deputy Director175602340001
    HAMILTON, Pauline
    Lipton House
    170 Crown Street
    G5 9XD Glasgow
    Secretary
    Lipton House
    170 Crown Street
    G5 9XD Glasgow
    BritishNurse Lecturer257156970001
    ROBIN, Douglas
    Lipton House
    170 Crown Street
    G5 9XD Glasgow
    Secretary
    Lipton House
    170 Crown Street
    G5 9XD Glasgow
    173109400001
    BAILLIE, Lesley
    Lipton House
    170 Crown Street
    G5 9XD Glasgow
    Director
    Lipton House
    170 Crown Street
    G5 9XD Glasgow
    ScotlandBritishRetired Social Worker124463870001
    BANNON, John
    Flat 14, 2 Taylor Place
    G41 0NY Glasgow
    Director
    Flat 14, 2 Taylor Place
    G41 0NY Glasgow
    BritishDirector114697220001
    BROWN, Eric Thomas
    18 Denholm Way
    Manrahead
    KA15 1BN Beith
    North Ayrshire
    Scotland
    Director
    18 Denholm Way
    Manrahead
    KA15 1BN Beith
    North Ayrshire
    Scotland
    ScotlandBritishManagement Consultant58975360001
    CARR, Simon Thomas
    20 Cathkinview Road
    G42 9EL Glasgow
    Lanarkshire
    Director
    20 Cathkinview Road
    G42 9EL Glasgow
    Lanarkshire
    BritishChief Executive Officer99342490001
    CASEY, James Gerard
    11 Burntbroom Gardens
    G69 7NB Glasgow
    Lanarkshire
    Director
    11 Burntbroom Gardens
    G69 7NB Glasgow
    Lanarkshire
    BritishAccountant124464040001
    CHRISTIE, Louise
    2/2, 75 Somerville Drive
    Mount Vernon
    G42 9BJ Glasgow
    Director
    2/2, 75 Somerville Drive
    Mount Vernon
    G42 9BJ Glasgow
    BritishManaging Director90907390002
    CLIFFORD, Gillian
    97 Monteith Row
    G40 1AU Glasgow
    Lanarkshire
    Director
    97 Monteith Row
    G40 1AU Glasgow
    Lanarkshire
    BritishTraining Co-Ordinator90907380001
    DAGON, Daljeet
    157 Stanmore Road
    G42 9AN Glasgow
    Lanarkshire
    Director
    157 Stanmore Road
    G42 9AN Glasgow
    Lanarkshire
    ScotlandBritishDirector99342600001
    FAIRCLOUGH, Marc Philip
    Cochrane Street
    G1 1HL Glasgow
    C/O Wheatley House , 25
    Scotland
    Director
    Cochrane Street
    G1 1HL Glasgow
    C/O Wheatley House , 25
    Scotland
    ScotlandBritishSales Director218354860001
    FINDLAY, Gordon Mackay
    25 Cochrane Street
    G1 1HL Glasgow
    Wheatley House
    Scotland
    Director
    25 Cochrane Street
    G1 1HL Glasgow
    Wheatley House
    Scotland
    ScotlandBritishConsultant168248400001
    FLETCHER, Renee Catherine
    6 Ledcameroch Crescent
    G61 4AD Bearsden
    Lanarkshire
    Director
    6 Ledcameroch Crescent
    G61 4AD Bearsden
    Lanarkshire
    BritishPartner124463920001
    FRASER, George
    25 Cochrane Street
    G1 1HL Glasgow
    Wheatley House
    Director
    25 Cochrane Street
    G1 1HL Glasgow
    Wheatley House
    United KingdomBritishRetired164627490001
    FREER, Charles
    1 Grange Road
    Bearsden
    G61 3PL Glasgow
    Director
    1 Grange Road
    Bearsden
    G61 3PL Glasgow
    BritishUnemployed52903160001
    GALLAGHER, Kathleen
    Lipton House
    170 Crown Street
    G5 9XD Glasgow
    Director
    Lipton House
    170 Crown Street
    G5 9XD Glasgow
    ScotlandBritishOutreach Worker168248840001
    GUIDI, Marco, Dr
    25 Cochrane Street
    G1 1HL Glasgow
    Wheatley House
    Scotland
    Director
    25 Cochrane Street
    G1 1HL Glasgow
    Wheatley House
    Scotland
    ScotlandBritishLecturer130008080001
    HAMILTON, Pauline
    25 Cochrane Street
    G1 1HL Glasgow
    Wheatley House
    Scotland
    Director
    25 Cochrane Street
    G1 1HL Glasgow
    Wheatley House
    Scotland
    ScotlandBritishNurse Lecturer257156970001
    HARLEY, Daniel Spencer
    25 Cochrane Street
    G1 1HL Glasgow
    Wheatley House
    Director
    25 Cochrane Street
    G1 1HL Glasgow
    Wheatley House
    ScotlandIrishImprovement Advisor266976880001

    Who are the persons with significant control of WHEATLEY CARE?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wheatley Housing Group Limited
    Cochrane Street
    G1 1HL Glasgow
    25
    Scotland
    May 11, 2020
    Cochrane Street
    G1 1HL Glasgow
    25
    Scotland
    No
    Legal FormCompany Limited By Guarantee
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House (United Kingdom)
    Registration NumberSc426094
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Loretto Housing Association Ltd
    170
    Crown Street
    G5 9XD Glasgow
    Lipton House
    Scotland
    Apr 06, 2016
    170
    Crown Street
    G5 9XD Glasgow
    Lipton House
    Scotland
    Yes
    Legal FormIndustrial And Provident Society
    Country RegisteredScotland
    Legal AuthorityCo-Operative And Community Benefit Societies Act 2014 And Housing ( Scotland ) Act 2010
    Place RegisteredFinancial Conduct Authority
    Registration Number1920r(S)
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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