Kelvin Industrial Estate, East Kilbride
Glasgow
G75 0TD
Scotland
Director Name | Patrick Michael Wadding |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 09 March 2022(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Managing Director |
Country of Residence | Ireland |
Correspondence Address | 3 Young Place Kelvin Industrial Estate, East Kilbride Glasgow G75 0TD Scotland |
Director Name | Sandra Catherine Wadding |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 09 March 2022(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 3 Young Place Kelvin Industrial Estate, East Kilbride Glasgow G75 0TD Scotland |
Director Name | Simon Philip Lints |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2002(2 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 2006) |
Role | Company Director |
Correspondence Address | 4a Mosspark Road Milngavie Glasgow Lanarkshire G62 8NJ Scotland |
Director Name | Mr John Cochrane |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2002(2 years after company formation) |
Appointment Duration | 19 years, 6 months (resigned 09 March 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Young Place Kelvin Industrial Estate, East Kilbride Glasgow G75 0TD Scotland |
Secretary Name | Simon Philip Lints |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2006) |
Role | Corp Financier |
Correspondence Address | 4a Mosspark Road Milngavie Glasgow Lanarkshire G62 8NJ Scotland |
Director Name | Mr Anthony Baxter |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 2009) |
Role | Company Director |
Correspondence Address | 10 Stroud Road East Kilbride Glasgow G75 0YA Scotland |
Director Name | Mr Donald Hume Munro |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 28 November 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Stroud Road Kelvin Industrial Estate East Kilbride G75 0YA Scotland |
Secretary Name | Mr Anthony Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 2009) |
Role | Company Director |
Correspondence Address | 10 Stroud Road East Kilbride Glasgow G75 0YA Scotland |
Director Name | BLP Creations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2000(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Director Name | BLP Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2000(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Secretary Name | BLP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2000(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Telephone | 01355 268666 |
---|---|
Telephone region | East Kilbride |
Registered Address | 3 Young Place Kelvin Industrial Estate, East Kilbride Glasgow G75 0TD Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride South |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Munro Healthcare Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (5 months from now) |
9 March 2022 | Delivered on: 25 March 2022 Persons entitled: Allied Irish Banks, P.L.C. Classification: A registered charge Outstanding |
---|---|
9 January 2002 | Delivered on: 16 January 2002 Satisfied on: 3 April 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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. Fully Satisfied |
15 September 2023 | Confirmation statement made on 12 September 2023 with no updates (3 pages) |
---|---|
16 June 2023 | Previous accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
16 June 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
16 September 2022 | Confirmation statement made on 12 September 2022 with updates (4 pages) |
25 March 2022 | Registration of charge SC2108970002, created on 9 March 2022 (13 pages) |
24 March 2022 | Notification of P.C.O. Holdings Limited as a person with significant control on 9 March 2022 (2 pages) |
23 March 2022 | Cessation of Munro Healthcare Group Limited as a person with significant control on 9 March 2022 (1 page) |
23 March 2022 | Appointment of Patrick Michael Wadding as a director on 9 March 2022 (2 pages) |
23 March 2022 | Appointment of Sandra Catherine Wadding as a director on 9 March 2022 (2 pages) |
23 March 2022 | Termination of appointment of John Cochrane as a director on 9 March 2022 (1 page) |
17 September 2021 | Confirmation statement made on 12 September 2021 with no updates (3 pages) |
6 June 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
18 October 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
7 August 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
11 November 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
12 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
18 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
26 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
19 November 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
19 November 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
18 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
26 November 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
26 November 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
26 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
12 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
12 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
30 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
29 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
29 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
6 October 2014 | Termination of appointment of Donald Hume Munro as a director on 28 November 2013 (1 page) |
6 October 2014 | Termination of appointment of Donald Hume Munro as a director on 28 November 2013 (1 page) |
6 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
22 November 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
22 November 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
7 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
24 May 2013 | Appointment of Mrs Shirley Agnes Gorrell as a director (2 pages) |
24 May 2013 | Appointment of Mrs Shirley Agnes Gorrell as a director (2 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (3 pages) |
27 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (3 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (3 pages) |
3 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (3 pages) |
1 November 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
1 November 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
22 October 2010 | Registered office address changed from 10 Stroud Road Kelvin Industrial Estate East Kilbride G75 0YA on 22 October 2010 (1 page) |
22 October 2010 | Director's details changed for Mr John Cochrane on 1 August 2010 (2 pages) |
22 October 2010 | Director's details changed for Mr Donald Hume Munro on 1 August 2010 (2 pages) |
22 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (3 pages) |
22 October 2010 | Director's details changed for Mr John Cochrane on 1 August 2010 (2 pages) |
22 October 2010 | Director's details changed for Mr Donald Hume Munro on 1 August 2010 (2 pages) |
22 October 2010 | Registered office address changed from 10 Stroud Road Kelvin Industrial Estate East Kilbride G75 0YA on 22 October 2010 (1 page) |
22 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (3 pages) |
22 October 2010 | Director's details changed for Mr Donald Hume Munro on 1 August 2010 (2 pages) |
22 October 2010 | Director's details changed for Mr John Cochrane on 1 August 2010 (2 pages) |
24 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
24 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
12 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (3 pages) |
12 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (3 pages) |
17 August 2009 | Appointment terminated secretary anthony baxter (1 page) |
17 August 2009 | Appointment terminate, director anthony baxter logged form (1 page) |
17 August 2009 | Appointment terminated director anthony baxter (1 page) |
17 August 2009 | Appointment terminate, director anthony baxter logged form (1 page) |
17 August 2009 | Appointment terminated secretary anthony baxter (1 page) |
17 August 2009 | Appointment terminated director anthony baxter (1 page) |
4 March 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
4 March 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
1 October 2008 | Return made up to 12/09/08; full list of members (4 pages) |
1 October 2008 | Return made up to 12/09/08; full list of members (4 pages) |
1 October 2008 | Director's change of particulars / donald munro / 01/09/2008 (1 page) |
1 October 2008 | Director and secretary's change of particulars / anthony baxter / 01/09/2008 (1 page) |
1 October 2008 | Director's change of particulars / john cochrane / 01/09/2008 (1 page) |
1 October 2008 | Director's change of particulars / john cochrane / 01/09/2008 (1 page) |
1 October 2008 | Director and secretary's change of particulars / anthony baxter / 01/09/2008 (1 page) |
1 October 2008 | Director's change of particulars / donald munro / 01/09/2008 (1 page) |
4 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
4 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
13 March 2008 | Curr ext from 30/03/2008 to 31/03/2008 alignment with parent or subsidiary (1 page) |
13 March 2008 | Curr ext from 30/03/2008 to 31/03/2008 alignment with parent or subsidiary (1 page) |
5 February 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
5 February 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
13 September 2007 | Return made up to 12/09/07; full list of members (2 pages) |
13 September 2007 | Return made up to 12/09/07; full list of members (2 pages) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
14 September 2006 | Return made up to 12/09/06; full list of members (2 pages) |
14 September 2006 | Return made up to 12/09/06; full list of members (2 pages) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | Secretary resigned;director resigned (1 page) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | Secretary resigned;director resigned (1 page) |
10 February 2006 | New secretary appointed;new director appointed (2 pages) |
10 February 2006 | New secretary appointed;new director appointed (2 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
23 September 2005 | Return made up to 12/09/05; full list of members
|
23 September 2005 | Return made up to 12/09/05; full list of members
|
1 February 2005 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
1 February 2005 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
30 September 2004 | Return made up to 12/09/04; full list of members (7 pages) |
30 September 2004 | Return made up to 12/09/04; full list of members (7 pages) |
13 April 2004 | Secretary resigned (1 page) |
13 April 2004 | Registered office changed on 13/04/04 from: 130 saint vincent street glasgow lanarkshire G2 5HF (1 page) |
13 April 2004 | New secretary appointed (1 page) |
13 April 2004 | Secretary resigned (1 page) |
13 April 2004 | Registered office changed on 13/04/04 from: 130 saint vincent street glasgow lanarkshire G2 5HF (1 page) |
13 April 2004 | New secretary appointed (1 page) |
2 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
7 October 2003 | Return made up to 12/09/03; full list of members (7 pages) |
7 October 2003 | Return made up to 12/09/03; full list of members (7 pages) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | Accounting reference date extended from 30/09/02 to 30/03/03 (1 page) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | Accounting reference date extended from 30/09/02 to 30/03/03 (1 page) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | Resolutions
|
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | Resolutions
|
23 May 2003 | New director appointed (2 pages) |
1 April 2003 | Return made up to 12/09/02; no change of members (4 pages) |
1 April 2003 | Return made up to 12/09/02; no change of members (4 pages) |
26 March 2003 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2003 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2003 | Accounts for a dormant company made up to 30 September 2001 (6 pages) |
20 March 2003 | Accounts for a dormant company made up to 30 September 2001 (6 pages) |
21 February 2003 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2003 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2002 | Partic of mort/charge * (6 pages) |
16 January 2002 | Partic of mort/charge * (6 pages) |
5 October 2001 | Return made up to 12/09/01; full list of members (6 pages) |
5 October 2001 | Return made up to 12/09/01; full list of members (6 pages) |
1 November 2000 | Company name changed blp 2000-39 LIMITED\certificate issued on 02/11/00 (2 pages) |
1 November 2000 | Company name changed blp 2000-39 LIMITED\certificate issued on 02/11/00 (2 pages) |
12 September 2000 | Incorporation (16 pages) |
12 September 2000 | Incorporation (16 pages) |