Quarter Care Ltd. GLASGOW


Quarter Care started in year 1990 as Private Limited Company with registration number SC124088. The Quarter Care company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Glasgow at 72 Croftcroighn Road. Postal code: G33 3SE. Since 2005-03-29 Quarter Care Ltd. is no longer carrying the name Quarter Care Homes.

At the moment there are 2 directors in the the company, namely Colin F. and Mahesh P.. In addition one secretary - John A. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Quarter Care Ltd. Address / Contact

Office Address 72 Croftcroighn Road
Office Address2 Ruchazie
Town Glasgow
Post code G33 3SE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC124088
Date of Incorporation Fri, 30th Mar 1990
Industry Residential nursing care facilities
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

John A.

Position: Secretary

Appointed: 15 September 2016

Colin F.

Position: Director

Appointed: 15 September 2016

Mahesh P.

Position: Director

Appointed: 25 August 2016

David B.

Position: Director

Appointed: 03 May 2017

Resigned: 04 May 2017

Andrew C.

Position: Director

Appointed: 03 May 2017

Resigned: 04 May 2017

Rupert B.

Position: Director

Appointed: 03 May 2017

Resigned: 04 May 2017

Surendra P.

Position: Director

Appointed: 15 September 2016

Resigned: 03 May 2017

John A.

Position: Director

Appointed: 25 August 2016

Resigned: 15 September 2016

Philip S.

Position: Director

Appointed: 15 February 2016

Resigned: 25 August 2016

Matthew G.

Position: Director

Appointed: 03 February 2015

Resigned: 25 August 2016

Simon H.

Position: Director

Appointed: 14 October 2013

Resigned: 03 February 2015

Geoffrey B.

Position: Secretary

Appointed: 01 January 2013

Resigned: 22 May 2015

David H.

Position: Director

Appointed: 01 July 2009

Resigned: 30 June 2015

Paul M.

Position: Director

Appointed: 22 May 2009

Resigned: 27 April 2012

Stephen M.

Position: Secretary

Appointed: 05 April 2008

Resigned: 31 October 2012

Jennifer H.

Position: Director

Appointed: 05 April 2008

Resigned: 14 October 2013

David S.

Position: Director

Appointed: 05 March 2008

Resigned: 05 April 2008

David S.

Position: Secretary

Appointed: 23 February 2001

Resigned: 05 April 2008

Caroline S.

Position: Secretary

Appointed: 01 October 1997

Resigned: 23 February 2001

David S.

Position: Director

Appointed: 01 April 1992

Resigned: 01 October 1997

Caroline S.

Position: Director

Appointed: 04 May 1990

Resigned: 01 October 1997

John S.

Position: Secretary

Appointed: 04 May 1990

Resigned: 01 October 1997

John S.

Position: Director

Appointed: 04 May 1990

Resigned: 05 April 2008

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we identified, there is Minster Care Management Limited from Addlestone, United Kingdom. The abovementioned PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Minster Care Management Limited

Legal authority Companies Act
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Registrar Company
Registration number 03676785
Notified on 25 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Quarter Care Homes March 29, 2005
Quarter Nursing Home July 13, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Other Resolution Restoration
Audit exemption subsidiary accounts made up to 2023-03-31
filed on: 16th, November 2023
Free Download (10 pages)

Company search

Advertisements