Company NamePacific Care Limited
Company StatusActive
Company NumberSC174016
CategoryPrivate Limited Company
Incorporation Date2 April 1997(27 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Brendan Brawley
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address59 Charles Street
Glasgow
G21 2PR
Scotland
Director NameMr John Brawley Jnr
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address59 Charles Street
Glasgow
G21 2PR
Scotland
Secretary NameMr Brendan Brawley
NationalityBritish
StatusCurrent
Appointed02 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address59 Charles Street
Glasgow
G21 2PR
Scotland
Director NameMr Ian Campbell Marshall
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(24 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleClinical Director
Country of ResidenceScotland
Correspondence Address59 Charles Street Charles Street
Glasgow
G21 2PR
Scotland
Director NameJohn Brawley Snr
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1998(9 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 24 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Davieland Road
Giffnock
Glasgow
G46 7LA
Scotland
Director NameElizabeth Burnett
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1998(9 months, 1 week after company formation)
Appointment Duration6 years, 6 months (resigned 30 July 2004)
RoleRetirement Home Manageress
Correspondence Address35 Wellcroft Terrace
Hamilton
ML3 9SF
Scotland
Director NameJanice Allan
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(10 years, 5 months after company formation)
Appointment Duration13 years, 1 month (resigned 02 October 2020)
RoleCare Home Manager
Country of ResidenceScotland
Correspondence Address59 Charles Street
Glasgow
G21 2PR
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed02 April 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 April 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 April 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitepacificcare.co.uk
Telephone01362 185255
Telephone regionDereham

Location

Registered AddressC/O 10th Floor
133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 30 other UK companies use this postal address

Shareholders

500 at £1Brendan Brawley
50.00%
Ordinary
500 at £1John Brawley
50.00%
Ordinary

Financials

Year2014
Turnover£7,064,340
Gross Profit£3,191,233
Net Worth£5,938,200
Cash£1,993,591
Current Liabilities£1,572,182

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End30 April

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months, 1 week from now)

Charges

4 October 2012Delivered 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 2012Delivered 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 2006Delivered 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 2006Delivered 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 1998Delivered 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 1997Delivered 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

Filing History

17 January 2024Group of companies' accounts made up to 30 April 2023 (34 pages)
11 May 2023Satisfaction of charge 7 in full (1 page)
11 May 2023Satisfaction of charge 6 in full (1 page)
13 March 2023Confirmation statement made on 13 March 2023 with updates (4 pages)
20 January 2023Group of companies' accounts made up to 30 April 2022 (34 pages)
16 December 2022Memorandum and Articles of Association (25 pages)
16 December 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 December 2022Statement of capital following an allotment of shares on 14 December 2022
  • GBP 1,002
(7 pages)
19 April 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
25 November 2021Group of companies' accounts made up to 30 April 2021 (36 pages)
6 September 2021Appointment of Mr Ian Campbell Marshall as a director on 1 September 2021 (2 pages)
5 August 2021Change of details for Mr John Brawley as a person with significant control on 5 August 2021 (2 pages)
5 August 2021Registered 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 2021Change of details for Mr Brendan John Brawley as a person with significant control on 5 August 2021 (2 pages)
28 April 2021Group of companies' accounts made up to 30 April 2020 (34 pages)
22 March 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
12 October 2020Termination of appointment of Janice Allan as a director on 2 October 2020 (1 page)
16 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
30 January 2020Group of companies' accounts made up to 30 April 2019 (34 pages)
19 March 2019Confirmation statement made on 19 March 2019 with updates (4 pages)
1 February 2019Group of companies' accounts made up to 30 April 2018 (35 pages)
23 May 2018Resolutions
  • RES13 ‐ Members agree to transfer of shares 16/05/2018
(2 pages)
27 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
26 January 2018Group of companies' accounts made up to 30 April 2017 (29 pages)
24 April 2017Confirmation statement made on 27 March 2017 with updates (8 pages)
24 April 2017Confirmation statement made on 27 March 2017 with updates (8 pages)
28 December 2016Group of companies' accounts made up to 30 April 2016 (33 pages)
28 December 2016Group of companies' accounts made up to 30 April 2016 (33 pages)
6 June 2016Statement of capital following an allotment of shares on 16 May 2016
  • GBP 1,001
(6 pages)
6 June 2016Statement of capital following an allotment of shares on 16 May 2016
  • GBP 1,001
(6 pages)
6 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
6 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
29 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000
(6 pages)
29 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000
(6 pages)
14 January 2016Group of companies' accounts made up to 30 April 2015 (27 pages)
14 January 2016Group of companies' accounts made up to 30 April 2015 (27 pages)
30 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
(6 pages)
30 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
(6 pages)
30 January 2015Group of companies' accounts made up to 30 April 2014 (28 pages)
30 January 2015Group of companies' accounts made up to 30 April 2014 (28 pages)
28 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1,000
(6 pages)
28 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1,000
(6 pages)
13 January 2014Group of companies' accounts made up to 30 April 2013 (27 pages)
13 January 2014Group of companies' accounts made up to 30 April 2013 (27 pages)
27 March 2013Registered 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 2013Annual return made up to 27 March 2013 with a full list of shareholders (6 pages)
27 March 2013Registered 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 2013Annual return made up to 27 March 2013 with a full list of shareholders (6 pages)
16 January 2013Group of companies' accounts made up to 30 April 2012 (24 pages)
16 January 2013Group of companies' accounts made up to 30 April 2012 (24 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
4 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (6 pages)
4 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (6 pages)
6 February 2012Group of companies' accounts made up to 30 April 2011 (20 pages)
6 February 2012Group of companies' accounts made up to 30 April 2011 (20 pages)
18 January 2012Registered office address changed from 25 Acacia Drive Paisley Renfrewshire PA2 9LS on 18 January 2012 (1 page)
18 January 2012Registered office address changed from 25 Acacia Drive Paisley Renfrewshire PA2 9LS on 18 January 2012 (1 page)
29 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
29 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
29 March 2011Director's details changed for John Brawley Jnr on 28 March 2011 (2 pages)
29 March 2011Director's details changed for John Brawley Jnr on 28 March 2011 (2 pages)
16 August 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
16 August 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
21 June 2010Director's details changed for John Brawley on 17 June 2010 (2 pages)
21 June 2010Director's details changed for John Brawley on 17 June 2010 (2 pages)
18 June 2010Director's details changed for Janice Allan on 17 June 2010 (2 pages)
18 June 2010Director's details changed for Brendan Brawley on 17 June 2010 (2 pages)
18 June 2010Secretary's details changed for Brendan Brawley on 17 June 2010 (1 page)
18 June 2010Director's details changed for Janice Allan on 17 June 2010 (2 pages)
18 June 2010Secretary's details changed for Brendan Brawley on 17 June 2010 (1 page)
18 June 2010Director's details changed for Brendan Brawley on 17 June 2010 (2 pages)
29 March 2010Director's details changed for Janice Allan on 27 March 2010 (2 pages)
29 March 2010Director's details changed for Brendan Brawley on 27 February 2010 (2 pages)
29 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for John Brawley on 27 March 2010 (2 pages)
29 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for John Brawley on 27 March 2010 (2 pages)
29 March 2010Director's details changed for Janice Allan on 27 March 2010 (2 pages)
29 March 2010Director's details changed for Brendan Brawley on 27 February 2010 (2 pages)
11 September 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
11 September 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
30 March 2009Director's change of particulars / john brawley / 01/05/2006 (1 page)
30 March 2009Return made up to 27/03/09; full list of members (4 pages)
30 March 2009Return made up to 27/03/09; full list of members (4 pages)
30 March 2009Director's change of particulars / john brawley / 01/05/2006 (1 page)
5 December 2008Total exemption small company accounts made up to 30 April 2008 (9 pages)
5 December 2008Total exemption small company accounts made up to 30 April 2008 (9 pages)
3 April 2008Return made up to 27/03/08; full list of members (4 pages)
3 April 2008Return made up to 27/03/08; full list of members (4 pages)
19 September 2007New director appointed (2 pages)
19 September 2007New director appointed (2 pages)
9 July 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
9 July 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
17 April 2007Location of debenture register (1 page)
17 April 2007Location of register of members (1 page)
17 April 2007Registered office changed on 17/04/07 from: 137 shawbridge street, glasgow, G43 1QQ (1 page)
17 April 2007Location of register of members (1 page)
17 April 2007Location of debenture register (1 page)
17 April 2007Registered office changed on 17/04/07 from: 137 shawbridge street, glasgow, G43 1QQ (1 page)
17 April 2007Return made up to 27/03/07; full list of members (2 pages)
17 April 2007Return made up to 27/03/07; full list of members (2 pages)
21 August 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
21 August 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
5 April 2006Partic of mort/charge * (3 pages)
5 April 2006Partic of mort/charge * (3 pages)
4 April 2006Return made up to 27/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2006Return made up to 27/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 March 2006Partic of mort/charge * (3 pages)
31 March 2006Partic of mort/charge * (3 pages)
30 March 2006Dec mort/charge * (2 pages)
30 March 2006Dec mort/charge * (2 pages)
30 March 2006Dec mort/charge * (2 pages)
30 March 2006Dec mort/charge * (2 pages)
28 June 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
28 June 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
9 May 2005Return made up to 27/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2005Return made up to 27/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2004Accounts for a small company made up to 30 April 2004 (6 pages)
17 August 2004Accounts for a small company made up to 30 April 2004 (6 pages)
12 August 2004Director resigned (1 page)
12 August 2004Director resigned (1 page)
8 April 2004Return made up to 27/03/04; full list of members (7 pages)
8 April 2004Return made up to 27/03/04; full list of members (7 pages)
2 February 2004Accounts for a small company made up to 30 April 2003 (7 pages)
2 February 2004Accounts for a small company made up to 30 April 2003 (7 pages)
4 April 2003Return made up to 27/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 April 2003Return made up to 27/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 September 2002Accounts for a small company made up to 30 April 2002 (7 pages)
20 September 2002Accounts for a small company made up to 30 April 2002 (7 pages)
27 March 2002Return made up to 02/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2002Return made up to 02/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2001Registered office changed on 16/10/01 from: 137 shawbridge street, glasgow, lanarkshire G43 1QQ (1 page)
16 October 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
16 October 2001Registered office changed on 16/10/01 from: 137 shawbridge street, glasgow, lanarkshire G43 1QQ (1 page)
16 October 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
12 April 2001Return made up to 02/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 April 2001Return made up to 02/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 April 2001Registered office changed on 12/04/01 from: moncrieff house, 10 moncrieff street, paisley, renfrewshire PA3 2BE (1 page)
12 April 2001Registered office changed on 12/04/01 from: moncrieff house, 10 moncrieff street, paisley, renfrewshire PA3 2BE (1 page)
17 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
17 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
20 April 2000Return made up to 02/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 April 2000Return made up to 02/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 February 2000Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
1 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
1 February 2000Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
1 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
10 August 1999Ad 23/07/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 August 1999Ad 23/07/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 April 1999Return made up to 02/04/99; no change of members (4 pages)
9 April 1999Return made up to 02/04/99; no change of members (4 pages)
6 April 1999Accounts for a small company made up to 30 April 1998 (5 pages)
6 April 1999Accounts for a small company made up to 30 April 1998 (5 pages)
1 April 1999Registered office changed on 01/04/99 from: 137 shawbridge street, glasgow, G43 1QQ (1 page)
1 April 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
1 April 1999Registered office changed on 01/04/99 from: 137 shawbridge street, glasgow, G43 1QQ (1 page)
1 April 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
2 November 1998Director resigned (1 page)
2 November 1998Director resigned (1 page)
16 April 1998Return made up to 02/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 1998Return made up to 02/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 1998Partic of mort/charge * (5 pages)
27 January 1998Partic of mort/charge * (5 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
10 December 1997Partic of mort/charge * (5 pages)
10 December 1997Partic of mort/charge * (5 pages)
6 May 1997New director appointed (2 pages)
6 May 1997Director resigned (1 page)
6 May 1997New secretary appointed;new director appointed (2 pages)
6 May 1997Secretary resigned;director resigned (1 page)
6 May 1997New director appointed (2 pages)
6 May 1997Director resigned (1 page)
6 May 1997Secretary resigned;director resigned (1 page)
6 May 1997Registered office changed on 06/05/97 from: 1 royal bank place, buchanan street, glasgow, G1 3AA (1 page)
6 May 1997New secretary appointed;new director appointed (2 pages)
6 May 1997Registered office changed on 06/05/97 from: 1 royal bank place, buchanan street, glasgow, G1 3AA (1 page)
2 April 1997Incorporation (15 pages)
2 April 1997Incorporation (15 pages)