CAREGLASGOW LTD

Register to unlock more data on OkredoRegister

CAREGLASGOW LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC333554

Incorporation date

07/11/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Stewart Drive, Clarkston, Glasgow G76 7EZCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2007)
dot icon26/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon25/11/2025
Confirmation statement made on 2025-11-07 with updates
dot icon08/04/2025
Notification of Bhart Ltd as a person with significant control on 2025-04-04
dot icon07/04/2025
Termination of appointment of John Anthony Marino Perry as a director on 2025-04-04
dot icon07/04/2025
Cessation of John Anthony Marino Perry as a person with significant control on 2025-04-04
dot icon07/04/2025
Cessation of Jane Perry as a person with significant control on 2025-04-04
dot icon07/04/2025
Registered office address changed from C/O Bluebird Care 75a Peffer Place Edinburgh EH16 4BB Scotland to 2 Stewart Drive Clarkston Glasgow G76 7EZ on 2025-04-07
dot icon07/04/2025
Appointment of Mrs Jaswant Kaur Bhart as a director on 2025-04-04
dot icon07/04/2025
Appointment of Mr Onker Singh Bhart as a director on 2025-04-04
dot icon07/04/2025
Termination of appointment of Jane Perry as a director on 2025-04-04
dot icon14/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon17/11/2024
Confirmation statement made on 2024-11-07 with no updates
dot icon07/11/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon22/09/2023
Total exemption full accounts made up to 2023-05-31
dot icon19/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon07/11/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon11/11/2021
Confirmation statement made on 2021-11-07 with no updates
dot icon13/10/2021
Total exemption full accounts made up to 2021-05-31
dot icon13/11/2020
Confirmation statement made on 2020-11-07 with no updates
dot icon07/09/2020
Total exemption full accounts made up to 2020-05-31
dot icon28/11/2019
Total exemption full accounts made up to 2019-05-31
dot icon19/11/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon14/11/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon13/11/2018
Director's details changed for Mr John Anthony Marino Perry on 2018-11-13
dot icon13/11/2018
Director's details changed for Mrs Jane Perry on 2018-11-13
dot icon27/09/2018
Total exemption full accounts made up to 2018-05-31
dot icon20/11/2017
Total exemption full accounts made up to 2017-05-31
dot icon16/11/2017
Confirmation statement made on 2017-11-07 with no updates
dot icon16/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon14/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon24/07/2016
Registered office address changed from 67 Malbet Park Edinburgh EH16 6WB to C/O Bluebird Care 75a Peffer Place Edinburgh EH16 4BB on 2016-07-24
dot icon11/01/2016
Annual return made up to 2015-11-07 with full list of shareholders
dot icon23/10/2015
Total exemption full accounts made up to 2015-05-31
dot icon03/12/2014
Total exemption small company accounts made up to 2014-05-31
dot icon19/11/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon29/11/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon06/11/2013
Termination of appointment of James Mccourtney as a director
dot icon24/09/2013
Current accounting period extended from 2013-11-30 to 2014-05-31
dot icon05/04/2013
Appointment of Jane Perry as a director
dot icon05/04/2013
Appointment of John Anthony Marino Perry as a director
dot icon05/04/2013
Registered office address changed from Oakfield House 378 Brandon Street Motherwell ML1 1XA on 2013-04-05
dot icon20/03/2013
Total exemption small company accounts made up to 2012-11-30
dot icon14/03/2013
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon05/03/2013
Termination of appointment of Claire Duckworth as a director
dot icon27/11/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon29/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon14/11/2011
Annual return made up to 2011-11-07 with full list of shareholders
dot icon29/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon17/11/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon03/09/2010
Termination of appointment of Patrick Dunese as a director
dot icon03/09/2010
Termination of appointment of Patrick Dunese as a secretary
dot icon30/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon05/01/2010
Annual return made up to 2009-11-07 with full list of shareholders
dot icon05/01/2010
Director's details changed for Claire Frances Duckworth on 2009-10-10
dot icon05/01/2010
Director's details changed for James Stephen Mccourtney on 2009-10-10
dot icon18/12/2009
First Gazette notice for compulsory strike-off
dot icon12/12/2009
Compulsory strike-off action has been discontinued
dot icon10/12/2009
Total exemption small company accounts made up to 2008-11-30
dot icon07/09/2009
Director appointed claire frances duckworth
dot icon09/06/2009
Ad 01/06/09\gbp si 100@1=100\gbp ic 100/200\
dot icon19/02/2009
Return made up to 07/11/08; full list of members
dot icon23/02/2008
Particulars of a mortgage or charge / charge no: 1
dot icon07/11/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
35
88.61K
-
0.00
29.79K
-
2022
50
120.81K
-
0.00
44.77K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perry, Jane
Director
21/03/2013 - 04/04/2025
9
Perry, John Anthony Marino
Director
21/03/2013 - 04/04/2025
6
Bhart, Onker Singh
Director
04/04/2025 - Present
4
Bhart, Jaswant Kaur
Director
04/04/2025 - Present
8

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAREGLASGOW LTD

CAREGLASGOW LTD is an(a) Active company incorporated on 07/11/2007 with the registered office located at 2 Stewart Drive, Clarkston, Glasgow G76 7EZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAREGLASGOW LTD?

toggle

CAREGLASGOW LTD is currently Active. It was registered on 07/11/2007 .

Where is CAREGLASGOW LTD located?

toggle

CAREGLASGOW LTD is registered at 2 Stewart Drive, Clarkston, Glasgow G76 7EZ.

What does CAREGLASGOW LTD do?

toggle

CAREGLASGOW LTD operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CAREGLASGOW LTD?

toggle

The latest filing was on 26/02/2026: Total exemption full accounts made up to 2025-05-31.