The Glades Health Care Limited NOTTINGHAM


The Glades Health Care started in year 2006 as Private Limited Company with registration number 05941558. The The Glades Health Care company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Nottingham at The Dairy, Criftin Enterprise Centre Oxton Road. Postal code: NG14 6AT. Since Friday 18th January 2013 The Glades Health Care Limited is no longer carrying the name Dinnington Health Care.

The company has 3 directors, namely Oliver M., Paul M. and Simone W.. Of them, Simone W. has been with the company the longest, being appointed on 17 July 2015 and Oliver M. has been with the company for the least time - from 9 May 2022. Currently 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.

The Glades Health Care Limited Address / Contact

Office Address The Dairy, Criftin Enterprise Centre Oxton Road
Office Address2 Epperstone
Town Nottingham
Post code NG14 6AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05941558
Date of Incorporation Wed, 20th Sep 2006
Industry Residential nursing care facilities
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Oliver M.

Position: Director

Appointed: 09 May 2022

Paul M.

Position: Director

Appointed: 08 December 2020

Simone W.

Position: Director

Appointed: 17 July 2015

Alison M.

Position: Director

Appointed: 17 July 2015

Resigned: 08 December 2020

David R.

Position: Director

Appointed: 17 January 2014

Resigned: 17 July 2015

Richard K.

Position: Director

Appointed: 03 January 2012

Resigned: 13 June 2013

Trudy D.

Position: Director

Appointed: 25 July 2011

Resigned: 17 July 2015

Damian C.

Position: Director

Appointed: 06 July 2011

Resigned: 17 July 2015

Tracy C.

Position: Secretary

Appointed: 25 March 2010

Resigned: 17 July 2015

Tracy C.

Position: Director

Appointed: 25 March 2010

Resigned: 17 July 2015

Lisa T.

Position: Director

Appointed: 25 March 2010

Resigned: 17 July 2015

Susan C.

Position: Director

Appointed: 25 March 2010

Resigned: 27 May 2011

Julie D.

Position: Director

Appointed: 14 March 2007

Resigned: 09 December 2007

Guy C.

Position: Director

Appointed: 14 March 2007

Resigned: 27 May 2011

Karen T.

Position: Director

Appointed: 14 March 2007

Resigned: 09 July 2010

Kerris F.

Position: Director

Appointed: 14 March 2007

Resigned: 27 May 2011

Christine M.

Position: Director

Appointed: 14 March 2007

Resigned: 31 March 2014

Euan C.

Position: Director

Appointed: 20 September 2006

Resigned: 17 July 2015

Euan C.

Position: Secretary

Appointed: 20 September 2006

Resigned: 25 March 2010

Julie Q.

Position: Director

Appointed: 20 September 2006

Resigned: 14 March 2007

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As we found, there is Dinnington Care Limited from Nottingham, England. This PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Conniston Care Ltd that entered Nottingham, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Bcl Management Limited, who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC , owns 25-50% shares.

Dinnington Care Limited

The Dairy Criftin Enterprise Centre, Oxton Road, Epperstone, Nottingham, NG14 6AT, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered England & Wales
Registration number 13766469
Notified on 2 May 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Conniston Care Ltd

The Dairy Oxton Road, Epperstone, Nottingham, NG14 6AT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 05872949
Notified on 6 April 2016
Ceased on 2 May 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bcl Management Limited

Lancaster House Lancaster Road, Carnaby, Bridlington, YO15 3QY, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 10928907
Notified on 17 October 2017
Ceased on 16 October 2018
Nature of control: 25-50% shares

Company previous names

Dinnington Health Care January 18, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand10 29513 71055 26737 61440 578100 945162 3996 723
Current Assets590 995528 723464 783582 509603 848675 601762 383769 451
Debtors580 700515 012409 516544 895563 270574 656599 984762 728
Net Assets Liabilities537 055453 825426 147494 487522 639580 795614 878653 025
Other Debtors  309 500309 705210 000110 7002006 973
Property Plant Equipment71 695119 888108 31596 38875 03856 01042 834 
Other
Accrued Liabilities Deferred Income  86 36779 44392 381102 620110 068117 237
Accumulated Depreciation Impairment Property Plant Equipment194 565218 719246 626271 869292 381311 409324 585342 007
Amounts Owed By Group Undertakings  30 214154 383274 466371 862537 100658 430
Average Number Employees During Period 30373944474545
Corporation Tax Payable       5 406
Creditors125 635188 93340 00035 00030 00025 00020 000148 771
Increase From Depreciation Charge For Year Property Plant Equipment 24 15427 90725 24322 70119 02813 1766 524
Net Current Assets Liabilities465 360339 790358 672433 939481 429551 755592 923620 680
Other Creditors  40 00035 00030 00025 00020 00015 000
Other Taxation Social Security Payable  6 4746 6766 9086 3127 3649 320
Prepayments Accrued Income  5 6366 6826 3833 2634 91514 106
Property Plant Equipment Gross Cost266 260338 607354 941368 257367 419367 419367 419243 668
Provisions For Liabilities Balance Sheet Subtotal 5 8538408403 8281 9708795 422
Total Additions Including From Business Combinations Property Plant Equipment 72 34716 33413 3162 562  27 355
Total Assets Less Current Liabilities537 055459 678466 987530 327556 467607 765635 757673 447
Trade Creditors Trade Payables  10 0347 64617 4417 72313 27812 836
Trade Debtors Trade Receivables  64 16674 12572 42188 83157 76983 219
Disposals Decrease In Depreciation Impairment Property Plant Equipment    2 189   
Disposals Property Plant Equipment    3 400   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Friday 31st March 2023
filed on: 18th, December 2023
Free Download (8 pages)

Company search

Advertisements