BOTHWELL CARE LIMITED
Overview
Company Name | BOTHWELL CARE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC508526 |
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 BOTHWELL CARE LIMITED?
- Residential nursing care facilities (87100) / Human health and social work activities
Where is BOTHWELL CARE LIMITED located?
Registered Office Address | C/O Brodies Llp Capital Square 58 Morrison Street EH3 8BP Edinburgh United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BOTHWELL CARE LIMITED?
Company Name | From | Until |
---|---|---|
SIMPLY CARE (PROP) LTD | Jun 05, 2017 | Jun 05, 2017 |
SIMPLY CARE BOTHWELL CASTLE LIMITED | May 24, 2017 | May 24, 2017 |
SIMPLY CARE (PROP) LTD | Jun 16, 2015 | Jun 16, 2015 |
What are the latest accounts for BOTHWELL CARE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for BOTHWELL CARE LIMITED?
Last Confirmation Statement Made Up To | Aug 10, 2025 |
---|---|
Next Confirmation Statement Due | Aug 24, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 10, 2024 |
Overdue | No |
What are the latest filings for BOTHWELL CARE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Notification of Le Mans Opco (Sc) Limited as a person with significant control on Jul 01, 2025 | 2 pages | PSC02 | ||
Current accounting period extended from Sep 30, 2025 to Dec 31, 2025 | 1 pages | AA01 | ||
Cessation of Magnus Care Group Limited as a person with significant control on Jul 01, 2025 | 1 pages | PSC07 | ||
Termination of appointment of Gurkirpal Singh Tatla as a director on Jul 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of Christopher David Ridgard as a director on Jul 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of Douglas John Quinn as a director on Jul 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of Manpreet Singh Johal as a director on Jul 01, 2025 | 1 pages | TM01 | ||
Appointment of Mr Qasim Raza Israr as a director on Jul 01, 2025 | 2 pages | AP01 | ||
Appointment of Mr Jorge Manrique Charro as a director on Jul 01, 2025 | 2 pages | AP01 | ||
Appointment of Csc Corporate Services (Uk) Limited as a secretary on Jul 01, 2025 | 2 pages | AP04 | ||
Registered office address changed from 35 Bothwell Road Uddingston Glasgow G71 7HA Scotland to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on Jul 04, 2025 | 1 pages | AD01 | ||
Full accounts made up to Sep 30, 2024 | 23 pages | AA | ||
Confirmation statement made on Aug 10, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2023 | 22 pages | AA | ||
Full accounts made up to Sep 30, 2022 | 24 pages | AA | ||
Confirmation statement made on Aug 10, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 10, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2021 | 27 pages | AA | ||
Termination of appointment of Martin Peter Madden as a director on Apr 19, 2022 | 1 pages | TM01 | ||
Appointment of Mr Christopher David Ridgard as a director on Oct 26, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Aug 10, 2021 with no updates | 3 pages | CS01 | ||
Registration of charge SC5085260006, created on Aug 19, 2021 | 19 pages | MR01 | ||
Registration of charge SC5085260007, created on Aug 19, 2021 | 21 pages | MR01 | ||
Satisfaction of charge SC5085260003 in full | 1 pages | MR04 | ||
Satisfaction of charge SC5085260004 in full | 1 pages | MR04 | ||
Who are the officers of BOTHWELL CARE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CSC CORPORATE SERVICES (UK) LIMITED | Secretary | 10th Floor E14 5HU London 5 Churchill Place United Kingdom |
| 239196070001 | ||||||||||
CHARRO, Jorge Manrique | Director | 10th Floor E14 5HU London 5 Churchill Place United Kingdom | United Kingdom | Spanish | Vice President | 327783480001 | ||||||||
ISRAR, Qasim Raza | Director | 10th Floor E14 5HU London 5 Churchill Place United Kingdom | United Kingdom | British | Assistant Vice President | 296543300001 | ||||||||
O'BRIEN, Christopher | Secretary | Canning Street EH3 8EH Edinburgh Exchange Tower, 19 Scotland | 249104270001 | |||||||||||
GROSS, Mark Daniel | Director | Bothwell Road Uddingston G71 7HA Glasgow 35 Scotland | England | British | Director | 175370860001 | ||||||||
JOHAL, Manpreet Singh | Director | 58 Morrison Street EH3 8BP Edinburgh C/O Brodies Llp Capital Square United Kingdom | United Kingdom | British | Director | 243673930001 | ||||||||
MADDEN, Martin Peter | Director | Bothwell Road Uddingston G71 7HA Glasgow 35 Scotland | United Kingdom | British | Director | 212055770001 | ||||||||
O'BRIEN, Mark James | Director | Pearl View KY1 4SA East Wemyess 4 United Kingdom | Scotland | British | Director | 162035110001 | ||||||||
QUINN, Douglas John | Director | 58 Morrison Street EH3 8BP Edinburgh C/O Brodies Llp Capital Square United Kingdom | England | British | Director | 80757840003 | ||||||||
RIDGARD, Christopher David | Director | 58 Morrison Street EH3 8BP Edinburgh C/O Brodies Llp Capital Square United Kingdom | England | British | Director | 279752160001 | ||||||||
SHARP, Gary Thomas Patrick | Director | West Nile Street G1 2QH Glasgow 82 Scotland | Scotland | British | Director | 175257040001 | ||||||||
TATLA, Gurkirpal Singh | Director | 58 Morrison Street EH3 8BP Edinburgh C/O Brodies Llp Capital Square United Kingdom | England | British | Director | 239351730001 |
Who are the persons with significant control of BOTHWELL CARE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Le Mans Opco (Sc) Limited | Jul 01, 2025 | 5 Churchill Place E14 5HU London 10th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Magnus Care Group Limited | Nov 09, 2018 | Stomp Road Burnham SL1 7LW Slough 2nd Floor, The Priory England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Christopher O'Brien | Apr 19, 2017 | Canning Street EH3 8EH Edinburgh Exchange Tower, 19 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Mr Gary Thomas Patrick Sharp | Apr 06, 2016 | Canning Street EH3 8EH Edinburgh Exchange Tower, 19 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
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