Glasgow
G21 2PR
Scotland
Director Name | Mr John Brawley Jnr |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 59 Charles Street Glasgow G21 2PR Scotland |
Secretary Name | Mr Brendan Brawley |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 59 Charles Street Glasgow G21 2PR Scotland |
Director Name | Mr Ian Campbell Marshall |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Clinical Director |
Country of Residence | Scotland |
Correspondence Address | 59 Charles Street Charles Street Glasgow G21 2PR Scotland |
Director Name | John Brawley Snr |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1998(9 months, 1 week after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 24 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Davieland Road Giffnock Glasgow G46 7LA Scotland |
Director Name | Elizabeth Burnett |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1998(9 months, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 July 2004) |
Role | Retirement Home Manageress |
Correspondence Address | 35 Wellcroft Terrace Hamilton ML3 9SF Scotland |
Director Name | Janice Allan |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(10 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 02 October 2020) |
Role | Care Home Manager |
Country of Residence | Scotland |
Correspondence Address | 59 Charles Street Glasgow G21 2PR Scotland |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 02 April 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | pacificcare.co.uk |
---|---|
Telephone | 01362 185255 |
Telephone region | Dereham |
Registered Address | C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 30 other UK companies use this postal address |
500 at £1 | Brendan Brawley 50.00% Ordinary |
---|---|
500 at £1 | John Brawley 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,064,340 |
Gross Profit | £3,191,233 |
Net Worth | £5,938,200 |
Cash | £1,993,591 |
Current Liabilities | £1,572,182 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 30 April |
Latest Return | 13 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 27 March 2025 (11 months, 1 week from now) |
4 October 2012 | Delivered on: 9 October 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Birdston nursing home birdston road milton of campsie glasgow STG5254. Outstanding |
---|---|
4 October 2012 | Delivered on: 9 October 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Mount royale hotel moss road linwood paisley ren 62332. Outstanding |
31 March 2006 | Delivered on: 5 April 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Those subjects forming and known as birdston hospital, birdston road milton of campsie, glasgow stg 5254. Outstanding |
29 March 2006 | Delivered on: 31 March 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
20 January 1998 | Delivered on: 27 January 1998 Satisfied on: 30 March 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
28 November 1997 | Delivered on: 10 December 1997 Satisfied on: 30 March 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Birdston hospital,birdston road,milton of campsie. Fully Satisfied |
17 January 2024 | Group of companies' accounts made up to 30 April 2023 (34 pages) |
---|---|
11 May 2023 | Satisfaction of charge 7 in full (1 page) |
11 May 2023 | Satisfaction of charge 6 in full (1 page) |
13 March 2023 | Confirmation statement made on 13 March 2023 with updates (4 pages) |
20 January 2023 | Group of companies' accounts made up to 30 April 2022 (34 pages) |
16 December 2022 | Memorandum and Articles of Association (25 pages) |
16 December 2022 | Resolutions
|
16 December 2022 | Statement of capital following an allotment of shares on 14 December 2022
|
19 April 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
25 November 2021 | Group of companies' accounts made up to 30 April 2021 (36 pages) |
6 September 2021 | Appointment of Mr Ian Campbell Marshall as a director on 1 September 2021 (2 pages) |
5 August 2021 | Change of details for Mr John Brawley as a person with significant control on 5 August 2021 (2 pages) |
5 August 2021 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Renfrew PA4 8WF to C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB on 5 August 2021 (1 page) |
5 August 2021 | Change of details for Mr Brendan John Brawley as a person with significant control on 5 August 2021 (2 pages) |
28 April 2021 | Group of companies' accounts made up to 30 April 2020 (34 pages) |
22 March 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
12 October 2020 | Termination of appointment of Janice Allan as a director on 2 October 2020 (1 page) |
16 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
30 January 2020 | Group of companies' accounts made up to 30 April 2019 (34 pages) |
19 March 2019 | Confirmation statement made on 19 March 2019 with updates (4 pages) |
1 February 2019 | Group of companies' accounts made up to 30 April 2018 (35 pages) |
23 May 2018 | Resolutions
|
27 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
26 January 2018 | Group of companies' accounts made up to 30 April 2017 (29 pages) |
24 April 2017 | Confirmation statement made on 27 March 2017 with updates (8 pages) |
24 April 2017 | Confirmation statement made on 27 March 2017 with updates (8 pages) |
28 December 2016 | Group of companies' accounts made up to 30 April 2016 (33 pages) |
28 December 2016 | Group of companies' accounts made up to 30 April 2016 (33 pages) |
6 June 2016 | Statement of capital following an allotment of shares on 16 May 2016
|
6 June 2016 | Statement of capital following an allotment of shares on 16 May 2016
|
6 June 2016 | Resolutions
|
6 June 2016 | Resolutions
|
29 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
14 January 2016 | Group of companies' accounts made up to 30 April 2015 (27 pages) |
14 January 2016 | Group of companies' accounts made up to 30 April 2015 (27 pages) |
30 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 January 2015 | Group of companies' accounts made up to 30 April 2014 (28 pages) |
30 January 2015 | Group of companies' accounts made up to 30 April 2014 (28 pages) |
28 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
13 January 2014 | Group of companies' accounts made up to 30 April 2013 (27 pages) |
13 January 2014 | Group of companies' accounts made up to 30 April 2013 (27 pages) |
27 March 2013 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 27 March 2013 (1 page) |
27 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (6 pages) |
27 March 2013 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 27 March 2013 (1 page) |
27 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (6 pages) |
16 January 2013 | Group of companies' accounts made up to 30 April 2012 (24 pages) |
16 January 2013 | Group of companies' accounts made up to 30 April 2012 (24 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
4 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Group of companies' accounts made up to 30 April 2011 (20 pages) |
6 February 2012 | Group of companies' accounts made up to 30 April 2011 (20 pages) |
18 January 2012 | Registered office address changed from 25 Acacia Drive Paisley Renfrewshire PA2 9LS on 18 January 2012 (1 page) |
18 January 2012 | Registered office address changed from 25 Acacia Drive Paisley Renfrewshire PA2 9LS on 18 January 2012 (1 page) |
29 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Director's details changed for John Brawley Jnr on 28 March 2011 (2 pages) |
29 March 2011 | Director's details changed for John Brawley Jnr on 28 March 2011 (2 pages) |
16 August 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
16 August 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
21 June 2010 | Director's details changed for John Brawley on 17 June 2010 (2 pages) |
21 June 2010 | Director's details changed for John Brawley on 17 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Janice Allan on 17 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Brendan Brawley on 17 June 2010 (2 pages) |
18 June 2010 | Secretary's details changed for Brendan Brawley on 17 June 2010 (1 page) |
18 June 2010 | Director's details changed for Janice Allan on 17 June 2010 (2 pages) |
18 June 2010 | Secretary's details changed for Brendan Brawley on 17 June 2010 (1 page) |
18 June 2010 | Director's details changed for Brendan Brawley on 17 June 2010 (2 pages) |
29 March 2010 | Director's details changed for Janice Allan on 27 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Brendan Brawley on 27 February 2010 (2 pages) |
29 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for John Brawley on 27 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for John Brawley on 27 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Janice Allan on 27 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Brendan Brawley on 27 February 2010 (2 pages) |
11 September 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
11 September 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
30 March 2009 | Director's change of particulars / john brawley / 01/05/2006 (1 page) |
30 March 2009 | Return made up to 27/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 27/03/09; full list of members (4 pages) |
30 March 2009 | Director's change of particulars / john brawley / 01/05/2006 (1 page) |
5 December 2008 | Total exemption small company accounts made up to 30 April 2008 (9 pages) |
5 December 2008 | Total exemption small company accounts made up to 30 April 2008 (9 pages) |
3 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
3 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | New director appointed (2 pages) |
9 July 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
9 July 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
17 April 2007 | Location of debenture register (1 page) |
17 April 2007 | Location of register of members (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: 137 shawbridge street, glasgow, G43 1QQ (1 page) |
17 April 2007 | Location of register of members (1 page) |
17 April 2007 | Location of debenture register (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: 137 shawbridge street, glasgow, G43 1QQ (1 page) |
17 April 2007 | Return made up to 27/03/07; full list of members (2 pages) |
17 April 2007 | Return made up to 27/03/07; full list of members (2 pages) |
21 August 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
21 August 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
5 April 2006 | Partic of mort/charge * (3 pages) |
5 April 2006 | Partic of mort/charge * (3 pages) |
4 April 2006 | Return made up to 27/03/06; full list of members
|
4 April 2006 | Return made up to 27/03/06; full list of members
|
31 March 2006 | Partic of mort/charge * (3 pages) |
31 March 2006 | Partic of mort/charge * (3 pages) |
30 March 2006 | Dec mort/charge * (2 pages) |
30 March 2006 | Dec mort/charge * (2 pages) |
30 March 2006 | Dec mort/charge * (2 pages) |
30 March 2006 | Dec mort/charge * (2 pages) |
28 June 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
28 June 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
9 May 2005 | Return made up to 27/03/05; full list of members
|
9 May 2005 | Return made up to 27/03/05; full list of members
|
17 August 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
17 August 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
8 April 2004 | Return made up to 27/03/04; full list of members (7 pages) |
8 April 2004 | Return made up to 27/03/04; full list of members (7 pages) |
2 February 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
2 February 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
4 April 2003 | Return made up to 27/03/03; full list of members
|
4 April 2003 | Return made up to 27/03/03; full list of members
|
20 September 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
20 September 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
27 March 2002 | Return made up to 02/04/02; full list of members
|
27 March 2002 | Return made up to 02/04/02; full list of members
|
16 October 2001 | Registered office changed on 16/10/01 from: 137 shawbridge street, glasgow, lanarkshire G43 1QQ (1 page) |
16 October 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
16 October 2001 | Registered office changed on 16/10/01 from: 137 shawbridge street, glasgow, lanarkshire G43 1QQ (1 page) |
16 October 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
12 April 2001 | Return made up to 02/04/01; full list of members
|
12 April 2001 | Return made up to 02/04/01; full list of members
|
12 April 2001 | Registered office changed on 12/04/01 from: moncrieff house, 10 moncrieff street, paisley, renfrewshire PA3 2BE (1 page) |
12 April 2001 | Registered office changed on 12/04/01 from: moncrieff house, 10 moncrieff street, paisley, renfrewshire PA3 2BE (1 page) |
17 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
17 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
20 April 2000 | Return made up to 02/04/00; full list of members
|
20 April 2000 | Return made up to 02/04/00; full list of members
|
1 February 2000 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
1 February 2000 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
10 August 1999 | Ad 23/07/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
10 August 1999 | Ad 23/07/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
9 April 1999 | Return made up to 02/04/99; no change of members (4 pages) |
9 April 1999 | Return made up to 02/04/99; no change of members (4 pages) |
6 April 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
6 April 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
1 April 1999 | Registered office changed on 01/04/99 from: 137 shawbridge street, glasgow, G43 1QQ (1 page) |
1 April 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
1 April 1999 | Registered office changed on 01/04/99 from: 137 shawbridge street, glasgow, G43 1QQ (1 page) |
1 April 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
2 November 1998 | Director resigned (1 page) |
2 November 1998 | Director resigned (1 page) |
16 April 1998 | Return made up to 02/04/98; full list of members
|
16 April 1998 | Return made up to 02/04/98; full list of members
|
27 January 1998 | Partic of mort/charge * (5 pages) |
27 January 1998 | Partic of mort/charge * (5 pages) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | New director appointed (2 pages) |
10 December 1997 | Partic of mort/charge * (5 pages) |
10 December 1997 | Partic of mort/charge * (5 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | New secretary appointed;new director appointed (2 pages) |
6 May 1997 | Secretary resigned;director resigned (1 page) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Secretary resigned;director resigned (1 page) |
6 May 1997 | Registered office changed on 06/05/97 from: 1 royal bank place, buchanan street, glasgow, G1 3AA (1 page) |
6 May 1997 | New secretary appointed;new director appointed (2 pages) |
6 May 1997 | Registered office changed on 06/05/97 from: 1 royal bank place, buchanan street, glasgow, G1 3AA (1 page) |
2 April 1997 | Incorporation (15 pages) |
2 April 1997 | Incorporation (15 pages) |