East Renfrewshire Carers GLASGOW


Founded in 2002, East Renfrewshire Carers, classified under reg no. SC232125 is an active company. Currently registered at Lodge 2, Sandler Cottage Eastwood Park G46 7JS, Glasgow the company has been in the business for 22 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has 9 directors, namely Jacqueline M., Jacqueline T. and Mandy B. and others. Of them, Alice M. has been with the company the longest, being appointed on 19 February 2007 and Jacqueline M. and Jacqueline T. and Mandy B. and Gillian S. and Neil D. have been with the company for the least time - from 31 July 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

East Renfrewshire Carers Address / Contact

Office Address Lodge 2, Sandler Cottage Eastwood Park
Office Address2 Giffnock
Town Glasgow
Post code G46 7JS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC232125
Date of Incorporation Tue, 28th May 2002
Industry Activities of other membership organizations n.e.c.
Industry Other education not elsewhere classified
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Jacqueline M.

Position: Director

Appointed: 31 July 2023

Jacqueline T.

Position: Director

Appointed: 31 July 2023

Mandy B.

Position: Director

Appointed: 31 July 2023

Gillian S.

Position: Director

Appointed: 31 July 2023

Neil D.

Position: Director

Appointed: 31 July 2023

Yvonne H.

Position: Director

Appointed: 01 July 2021

Nicola C.

Position: Director

Appointed: 15 April 2019

Gordon M.

Position: Director

Appointed: 14 April 2019

Alice M.

Position: Director

Appointed: 19 February 2007

Moira M.

Position: Director

Appointed: 01 July 2021

Resigned: 29 February 2024

Elizabeth M.

Position: Director

Appointed: 15 April 2019

Resigned: 14 December 2021

Marion W.

Position: Director

Appointed: 15 April 2019

Resigned: 29 January 2024

Gerard M.

Position: Director

Appointed: 15 April 2019

Resigned: 29 February 2024

Miriam J.

Position: Director

Appointed: 14 April 2019

Resigned: 31 March 2021

Thomas M.

Position: Director

Appointed: 23 April 2015

Resigned: 15 April 2019

Kareen R.

Position: Director

Appointed: 23 April 2015

Resigned: 15 April 2019

Lesley C.

Position: Director

Appointed: 02 December 2011

Resigned: 25 June 2013

John S.

Position: Director

Appointed: 04 February 2011

Resigned: 28 October 2013

Josephine B.

Position: Director

Appointed: 04 February 2011

Resigned: 31 March 2021

Donald R.

Position: Director

Appointed: 09 June 2009

Resigned: 28 March 2018

David W.

Position: Director

Appointed: 01 June 2008

Resigned: 26 October 2010

Donald R.

Position: Secretary

Appointed: 19 May 2008

Resigned: 04 February 2011

Janet P.

Position: Director

Appointed: 19 February 2007

Resigned: 15 April 2019

James M.

Position: Director

Appointed: 19 February 2007

Resigned: 09 June 2009

Jean V.

Position: Director

Appointed: 19 February 2007

Resigned: 05 April 2008

Shahida A.

Position: Director

Appointed: 18 April 2005

Resigned: 19 February 2007

Kareen R.

Position: Director

Appointed: 20 October 2003

Resigned: 03 March 2008

Kareen R.

Position: Secretary

Appointed: 20 October 2003

Resigned: 03 March 2008

Judith H.

Position: Director

Appointed: 02 September 2002

Resigned: 15 April 2019

Russell M.

Position: Director

Appointed: 02 September 2002

Resigned: 23 June 2005

Ann M.

Position: Director

Appointed: 10 June 2002

Resigned: 15 April 2019

James M.

Position: Director

Appointed: 28 May 2002

Resigned: 01 August 2005

Euan F.

Position: Director

Appointed: 28 May 2002

Resigned: 17 January 2005

Nana G.

Position: Director

Appointed: 28 May 2002

Resigned: 19 February 2007

Ann M.

Position: Director

Appointed: 28 May 2002

Resigned: 17 November 2003

Ann M.

Position: Secretary

Appointed: 28 May 2002

Resigned: 17 November 2003

People with significant control

The register of persons with significant control who own or have control over the company is made up of 8 names. As we discovered, there is Alice M. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Josephine B. This PSC has significiant influence or control over the company,. Then there is Kareen R., who also meets the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Alice M.

Notified on 16 March 2017
Nature of control: significiant influence or control

Josephine B.

Notified on 16 March 2017
Ceased on 29 October 2019
Nature of control: significiant influence or control

Kareen R.

Notified on 16 March 2017
Ceased on 15 April 2019
Nature of control: significiant influence or control

Don R.

Notified on 16 March 2017
Ceased on 15 April 2019
Nature of control: significiant influence or control

Janet P.

Notified on 16 February 2017
Ceased on 15 April 2019
Nature of control: significiant influence or control

Thomas M.

Notified on 16 March 2017
Ceased on 15 April 2019
Nature of control: significiant influence or control

Judith H.

Notified on 16 March 2017
Ceased on 15 April 2019
Nature of control: significiant influence or control

Ann M.

Notified on 16 March 2017
Ceased on 15 April 2019
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2022
filed on: 13th, December 2022
Free Download (20 pages)

Company search