WHEATLEY CARE
Overview
Company Name | WHEATLEY CARE |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | SC252526 |
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 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 Address | No |
What were the previous names of WHEATLEY CARE?
Company Name | From | Until |
---|---|---|
LORETTO CARE | Jul 09, 2003 | Jul 09, 2003 |
What are the latest accounts for WHEATLEY CARE?
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 WHEATLEY CARE?
Last Confirmation Statement Made Up To | Mar 31, 2026 |
---|---|
Next Confirmation Statement Due | Apr 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 31, 2025 |
Overdue | No |
What are the latest filings for WHEATLEY CARE?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr John Gareth Trainor as a director on May 12, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Gregor John Ross as a director on May 12, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Jacqueline Elisabeth Brock as a director on Dec 18, 2024 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 24 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Robert Forsyth Pearson as a director on Nov 13, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 27 pages | AA | ||||||||||
Termination of appointment of Iain Angus Macaulay as a director on May 20, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Iain Angus Macaulay as a director on Jan 29, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Daniel Spencer Harley as a director on Jan 30, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 27 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 28 pages | AA | ||||||||||
Appointment of Ms Lyndsey Anne Teaz as a director on Oct 10, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs Deborah Rita Ann Neild on Nov 22, 2021 | 2 pages | CH01 | ||||||||||
Appointment of Mr Kenneth Simpson as a director on Sep 29, 2021 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 27 pages | AA | ||||||||||
Certificate of change of name Company name changed loretto care\certificate issued on 18/10/21 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Name change exemption from using 'limited' or 'cyfyngedig' | 1 pages | NE01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of James Muir as a director on Sep 29, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of WHEATLEY CARE?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ALLISON, Anthony | Secretary | 25 Cochrane Street G1 1HL Glasgow Wheatley House Scotland | 193936530002 | |||||||
BROCK, Jacqueline Elisabeth | Director | 25 Cochrane Street G1 1HL Glasgow Wheatley House | Scotland | British | Consultant | 281233310001 | ||||
CARTWRIGHT, Lindsey Jane | Director | Cochrane Street G1 1HL Glasgow C/O Wheatley House , 25 Scotland | Scotland | British | Solicitor | 141941290001 | ||||
CUNNINGHAM, George James | Director | 25 Cochrane Street G1 1HL Glasgow Wheatley House | Scotland | Scottish | Administrator | 183509150001 | ||||
FORREST, Allison Mary | Director | 25 Cochrane Street G1 1HL Glasgow Wheatley House | Scotland | British | Hr Director | 229125230001 | ||||
NEILD, Deborah Rita Ann | Director | 25 Cochrane Street G1 1HL Glasgow Wheatley House | Scotland | British | Procurement Business Partner | 263379300001 | ||||
OKAFOR, Onyekachi | Director | Cochrane Street G1 1HL Glasgow C/O Wheatley House Scotland | United Kingdom | Nigerian | Engineer | 172106790001 | ||||
PEARSON, Robert Forsyth | Director | 25 Cochrane Street G1 1HL Glasgow Wheatley House | Scotland | Scottish | Chief Executive | 329840980001 | ||||
REID, Elizabeth Anne | Director | Cochrane Street G1 1HL Glasgow C/O Wheatley House Scotland | Scotland | Scottish | Social Worker And Service Manager | 220330840001 | ||||
ROSS, Gregor John | Director | 25 Cochrane Street G1 1HL Glasgow Wheatley House | Scotland | British | Director | 273949600001 | ||||
SIMPSON, Kenneth | Director | 25 Cochrane Street G1 1HL Glasgow Wheatley House | Scotland | British | Retired Consultant | 220322380001 | ||||
TEAZ, Lyndsey Anne | Director | 25 Cochrane Street G1 1HL Glasgow Wheatley House | Scotland | British | Vice President | 301021990001 | ||||
TRAINOR, John Gareth | Director | 25 Cochrane Street G1 1HL Glasgow Wheatley House | Scotland | British | Head Of Investment Proposition Development | 335789900001 | ||||
WADE, Jessica Louise | Director | 25 Cochrane Street G1 1HL Glasgow Wheatley House | Scotland | British | Charity Worker | 271284580001 | ||||
CARR, Simon Thomas | Secretary | 20 Cathkinview Road G42 9EL Glasgow Lanarkshire | British | 99342490001 | ||||||
FALLON, Catherine Teresa | Secretary | Flat 1/2 5 Trongate G1 5ET Glasgow Lanarkshire | Irish | Housing Assoc Deputy Director | 175602340001 | |||||
HAMILTON, Pauline | Secretary | Lipton House 170 Crown Street G5 9XD Glasgow | British | Nurse Lecturer | 257156970001 | |||||
ROBIN, Douglas | Secretary | Lipton House 170 Crown Street G5 9XD Glasgow | 173109400001 | |||||||
BAILLIE, Lesley | Director | Lipton House 170 Crown Street G5 9XD Glasgow | Scotland | British | Retired Social Worker | 124463870001 | ||||
BANNON, John | Director | Flat 14, 2 Taylor Place G41 0NY Glasgow | British | Director | 114697220001 | |||||
BROWN, Eric Thomas | Director | 18 Denholm Way Manrahead KA15 1BN Beith North Ayrshire Scotland | Scotland | British | Management Consultant | 58975360001 | ||||
CARR, Simon Thomas | Director | 20 Cathkinview Road G42 9EL Glasgow Lanarkshire | British | Chief Executive Officer | 99342490001 | |||||
CASEY, James Gerard | Director | 11 Burntbroom Gardens G69 7NB Glasgow Lanarkshire | British | Accountant | 124464040001 | |||||
CHRISTIE, Louise | Director | 2/2, 75 Somerville Drive Mount Vernon G42 9BJ Glasgow | British | Managing Director | 90907390002 | |||||
CLIFFORD, Gillian | Director | 97 Monteith Row G40 1AU Glasgow Lanarkshire | British | Training Co-Ordinator | 90907380001 | |||||
DAGON, Daljeet | Director | 157 Stanmore Road G42 9AN Glasgow Lanarkshire | Scotland | British | Director | 99342600001 | ||||
FAIRCLOUGH, Marc Philip | Director | Cochrane Street G1 1HL Glasgow C/O Wheatley House , 25 Scotland | Scotland | British | Sales Director | 218354860001 | ||||
FINDLAY, Gordon Mackay | Director | 25 Cochrane Street G1 1HL Glasgow Wheatley House Scotland | Scotland | British | Consultant | 168248400001 | ||||
FLETCHER, Renee Catherine | Director | 6 Ledcameroch Crescent G61 4AD Bearsden Lanarkshire | British | Partner | 124463920001 | |||||
FRASER, George | Director | 25 Cochrane Street G1 1HL Glasgow Wheatley House | United Kingdom | British | Retired | 164627490001 | ||||
FREER, Charles | Director | 1 Grange Road Bearsden G61 3PL Glasgow | British | Unemployed | 52903160001 | |||||
GALLAGHER, Kathleen | Director | Lipton House 170 Crown Street G5 9XD Glasgow | Scotland | British | Outreach Worker | 168248840001 | ||||
GUIDI, Marco, Dr | Director | 25 Cochrane Street G1 1HL Glasgow Wheatley House Scotland | Scotland | British | Lecturer | 130008080001 | ||||
HAMILTON, Pauline | Director | 25 Cochrane Street G1 1HL Glasgow Wheatley House Scotland | Scotland | British | Nurse Lecturer | 257156970001 | ||||
HARLEY, Daniel Spencer | Director | 25 Cochrane Street G1 1HL Glasgow Wheatley House | Scotland | Irish | Improvement Advisor | 266976880001 |
Who are the persons with significant control of WHEATLEY CARE?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Wheatley Housing Group Limited | May 11, 2020 | Cochrane Street G1 1HL Glasgow 25 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Loretto Housing Association Ltd | Apr 06, 2016 | 170 Crown Street G5 9XD Glasgow Lipton House Scotland | Yes | ||||||||||
| |||||||||||||
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