Pacific Care Limited GLASGOW


Pacific Care started in year 1997 as Private Limited Company with registration number SC174016. The Pacific Care company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Glasgow at C/o 10th Floor. Postal code: G3 8HB.

At the moment there are 3 directors in the the firm, namely Ian M., Brendan B. and John B.. In addition one secretary - Brendan B. - is with the company. As of 24 April 2024, there were 3 ex directors - Janice A., Elizabeth B. and others listed below. There were no ex secretaries.

This company operates within the G21 2PR postal code. The company is dealing with transport and has been registered as such. Its registration number is PM1121576 . It is located at 59 Charles Street, Glasgow with a total of 8 cars. It has two locations in the UK.

Pacific Care Limited Address / Contact

Office Address C/o 10th Floor
Office Address2 133 Finnieston Street
Town Glasgow
Post code G3 8HB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC174016
Date of Incorporation Wed, 2nd Apr 1997
Industry Other human health activities
End of financial Year 30th April
Company age 27 years old
Account next due date Wed, 31st Jan 2024 (84 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Ian M.

Position: Director

Appointed: 01 September 2021

Brendan B.

Position: Director

Appointed: 02 April 1997

Brendan B.

Position: Secretary

Appointed: 02 April 1997

John B.

Position: Director

Appointed: 02 April 1997

Janice A.

Position: Director

Appointed: 01 September 2007

Resigned: 02 October 2020

Elizabeth B.

Position: Director

Appointed: 08 January 1998

Resigned: 30 July 2004

John B.

Position: Director

Appointed: 08 January 1998

Resigned: 24 September 1998

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 02 April 1997

Resigned: 02 April 1997

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 02 April 1997

Resigned: 02 April 1997

Combined Nominees Limited

Position: Nominee Director

Appointed: 02 April 1997

Resigned: 02 April 1997

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we established, there is Brendan B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is John B. This PSC owns 25-50% shares and has 25-50% voting rights.

Brendan B.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

John B.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-30
Balance Sheet
Cash Bank On Hand1 833 1222 577 4393 653 595
Current Assets3 416 4943 871 5014 267 949
Debtors1 583 3721 294 062614 354
Net Assets Liabilities 9 483 1806 931 056
Other Debtors11 703984 865314 595
Property Plant Equipment7 425 8417 477 3447 421 216
Other
Accrued Liabilities Deferred Income195 311147 358212 537
Accumulated Depreciation Impairment Property Plant Equipment2 411 5712 564 2092 849 469
Additions Other Than Through Business Combinations Property Plant Equipment 282 700229 132
Amounts Owed To Group Undertakings15 195202 182231 801
Average Number Employees During Period 349382
Bank Borrowings4 804 4754 595 8294 443 825
Bank Borrowings Overdrafts4 509 2124 300 5664 246 983
Corporation Tax Payable378 738114 988-9 000
Creditors1 884 7904 300 5664 246 983
Dividends Paid Classified As Financing Activities  -3 118 000
Equity Securities Held1 648 6431 707 939 
Fixed Assets 11 535 5839 771 516
Increase From Depreciation Charge For Year Property Plant Equipment 224 504285 260
Investments3 998 9434 058 2392 350 300
Investments Fixed Assets3 998 9434 058 2392 350 300
Investments In Subsidiaries2 350 3002 350 3002 350 300
Net Current Assets Liabilities1 531 7042 682 2911 830 742
Other Creditors809 994270 5711 571 504
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 71 866 
Other Disposals Property Plant Equipment 78 559 
Percentage Class Share Held In Subsidiary  100
Prepayments Accrued Income52 39555 97557 889
Profit Loss1 333 1761 396 849565 876
Property Plant Equipment Gross Cost9 837 41210 041 55310 270 685
Provisions For Liabilities Balance Sheet Subtotal 434 128424 219
Total Assets Less Current Liabilities 14 217 87411 602 258
Trade Creditors Trade Payables124 22285 639141 338
Trade Debtors Trade Receivables426 569253 222241 870

Transport Operator Data

59 Charles Street
City Glasgow
Post code G21 2PR
Vehicles 4
Birdston Day Centre
Address Birdston Road , Milton Of Campsie
City Glasgow
Post code G66 8BY
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 30th April 2023
filed on: 17th, January 2024
Free Download (34 pages)

Company search