Background WavePink WaveYellow Wave

GATE HEALTHCARE LIMITED (SC106549)

GATE HEALTHCARE LIMITED (SC106549) is an active UK company. incorporated on 9 September 1987. with registered office in Glasgow. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities and 1 other business activities. GATE HEALTHCARE LIMITED has been registered for 38 years. Current directors include BLACKWOOD, Leanne Jane, CLARKE-KUEHN, Sarah Ann, MOULE, Craig Jon and 1 others.

Company Number
SC106549
Status
active
Type
ltd
Incorporated
9 September 1987
Age
38 years
Address
Sanctuary House, Glasgow, G53 6PG
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
BLACKWOOD, Leanne Jane, CLARKE-KUEHN, Sarah Ann, MOULE, Craig Jon, SEYMOUR, Nicole
SIC Codes
87100, 87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GATE HEALTHCARE LIMITED

GATE HEALTHCARE LIMITED is an active company incorporated on 9 September 1987 with the registered office located in Glasgow. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities and 1 other business activity. GATE HEALTHCARE LIMITED was registered 38 years ago.(SIC: 87100, 87300)

Status

active

Active since 38 years ago

Company No

SC106549

LTD Company

Age

38 Years

Incorporated 9 September 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 25 September 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026

Previous Company Names

GATE DEVELOPMENTS LIMITED
From: 23 September 1987To: 25 April 1996
ROOKALE LIMITED
From: 9 September 1987To: 23 September 1987
Contact
Address

Sanctuary House 7 Freeland Drive Glasgow, G53 6PG,

Previous Addresses

Tribune Court 2 Roman Road Bearsden Glasgow G61 2SW Scotland
From: 17 April 2018To: 14 January 2020
Midholm 2 Hillview Drive Clarkston Glasgow G76 7JD
From: 29 November 2011To: 17 April 2018
Westwood House 1 East Milton Grove East Kilbride Glasgow G75 8SN Scotland
From: 29 November 2011To: 29 November 2011
Westwood House 1 East Milton Grove East Kilbride, Glasgow Lanarkshire G75 8SN
From: 9 September 1987To: 29 November 2011
Timeline

23 key events • 1987 - 2022

Funding Officers Ownership
Company Founded
Sept 87
Loan Secured
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Loan Cleared
Jan 20
Director Left
Sept 20
Director Joined
Jan 21
Director Left
Mar 22
Director Left
Mar 22
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

SEYMOUR, Nicole

Active
7 Freeland Drive, GlasgowG53 6PG
Secretary
Appointed 29 Jan 2020

BLACKWOOD, Leanne Jane

Active
7 Freeland Drive, GlasgowG53 6PG
Born February 1980
Director
Appointed 10 Jan 2020

CLARKE-KUEHN, Sarah Ann

Active
Chamber Court, WorcesterWR1 3ZQ
Born November 1971
Director
Appointed 10 Jan 2020

MOULE, Craig Jon

Active
Chamber Court, WorcesterWR1 3ZQ
Born June 1966
Director
Appointed 10 Jan 2020

SEYMOUR, Nicole

Active
7 Freeland Drive, GlasgowG53 6PG
Born December 1988
Director
Appointed 10 Jan 2020

HENRY, Gordon William

Resigned
14 Paterson Place, GlasgowG61 4RU
Secretary
Appointed N/A
Resigned 17 Aug 1992

WILLIAMSON, Ronald Russell

Resigned
10 Mains Avenue, GlasgowG46 6QY
Secretary
Appointed 17 Aug 1992
Resigned 11 Mar 2016

FRENCH, Diane

Resigned
7 Freeland Drive, GlasgowG53 6PG
Born March 1971
Director
Appointed 01 Dec 2020
Resigned 23 Mar 2022

KENNEDY, George White Steel

Resigned
2 Glen Lane, GlasgowG78 4DF
Born September 1949
Director
Appointed N/A
Resigned 03 Apr 2008

MACLEOD, Emily Ellen Mcarthur

Resigned
54 Dundonald Road, KilmarnockKA1 1RZ
Born December 1936
Director
Appointed 17 Aug 1992
Resigned 25 May 1993

MUNDELL, Anne Christine

Resigned
Mid Grange, KilmarnockKA3 4EG
Born September 1952
Director
Appointed 01 Jul 1998
Resigned 11 Mar 2016

RHODES, Colin Eric

Resigned
55 Magdalen Yard Road, DundeeDD1 4LQ
Born October 1957
Director
Appointed 11 Mar 2016
Resigned 10 Jan 2020

THALLON, James Robert, Dr

Resigned
7 Freeland Drive, GlasgowG53 6PG
Born February 1964
Director
Appointed 10 Jan 2020
Resigned 23 Mar 2022

TUCKWELL, Gareth David, Dr

Resigned
7 Freeland Drive, GlasgowG53 6PG
Born December 1946
Director
Appointed 10 Jan 2020
Resigned 22 Sept 2020

WALKER, John Greig

Resigned
55 Magdalen Yard Road, DundeeDD1 4LQ
Born October 1959
Director
Appointed 11 Mar 2016
Resigned 10 Jan 2020

WILLIAMSON, Ronald Russell

Resigned
10 Mains Avenue, GlasgowG46 6QY
Born February 1952
Director
Appointed 24 Apr 1991
Resigned 11 Mar 2016

WILLIAMSON, Susan Jane

Resigned
Thorncliff, GlasgowG46 6RD
Born May 1952
Director
Appointed 26 Jun 1989
Resigned 24 Apr 1991

Persons with significant control

1

7 Freeland Drive, GlasgowG53 6PG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

176

Change To A Person With Significant Control
17 December 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Accounts With Accounts Type Small
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
4 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Change Person Director Company With Change Date
23 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 January 2020
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
31 January 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
14 January 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Accounts With Accounts Type Full
27 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
23 September 2016
AA01Change of Accounting Reference Date
Mortgage Alter Floating Charge With Number
22 March 2016
466(Scot)466(Scot)
Change Account Reference Date Company Previous Shortened
21 March 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 March 2016
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2016
MR01Registration of a Charge
Auditors Resignation Company
1 February 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Full
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Full
26 July 2013
AAAnnual Accounts
Auditors Resignation Company
17 June 2013
AUDAUD
Auditors Resignation Company
10 June 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Legacy
6 July 2012
MG02sMG02s
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
29 November 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
29 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Full
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 July 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Legacy
22 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
17 September 2008
AAAnnual Accounts
Legacy
12 August 2008
419a(Scot)419a(Scot)
Legacy
21 May 2008
410(Scot)410(Scot)
Legacy
14 May 2008
419a(Scot)419a(Scot)
Legacy
17 April 2008
169169
Legacy
12 April 2008
410(Scot)410(Scot)
Resolution
11 April 2008
RESOLUTIONSResolutions
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
419a(Scot)419a(Scot)
Legacy
11 April 2008
419a(Scot)419a(Scot)
Legacy
11 April 2008
419a(Scot)419a(Scot)
Legacy
11 April 2008
410(Scot)410(Scot)
Legacy
11 April 2008
410(Scot)410(Scot)
Legacy
8 April 2008
410(Scot)410(Scot)
Legacy
26 March 2008
155(6)a155(6)a
Statement Of Affairs
5 March 2008
SASA
Resolution
5 March 2008
RESOLUTIONSResolutions
Legacy
27 February 2008
173173
Legacy
6 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 2007
AAAnnual Accounts
Legacy
10 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 2006
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 2006
AAAnnual Accounts
Legacy
20 December 2005
363sAnnual Return (shuttle)
Legacy
28 January 2005
363sAnnual Return (shuttle)
Legacy
28 January 2005
88(2)R88(2)R
Resolution
28 January 2005
RESOLUTIONSResolutions
Legacy
28 January 2005
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
10 August 2004
AAAnnual Accounts
Legacy
16 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 2004
AAAnnual Accounts
Legacy
13 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 2002
AAAnnual Accounts
Legacy
23 July 2002
410(Scot)410(Scot)
Legacy
10 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2001
AAAnnual Accounts
Legacy
16 February 2001
410(Scot)410(Scot)
Legacy
16 February 2001
410(Scot)410(Scot)
Legacy
16 February 2001
410(Scot)410(Scot)
Legacy
6 February 2001
419a(Scot)419a(Scot)
Legacy
6 February 2001
419a(Scot)419a(Scot)
Legacy
6 February 2001
419a(Scot)419a(Scot)
Legacy
6 February 2001
419a(Scot)419a(Scot)
Legacy
5 February 2001
410(Scot)410(Scot)
Legacy
22 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2000
AAAnnual Accounts
Legacy
14 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
1 September 1999
287Change of Registered Office
Legacy
21 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
5 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 December 1997
AAAnnual Accounts
Legacy
11 December 1997
363sAnnual Return (shuttle)
Legacy
17 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 1996
AAAnnual Accounts
Certificate Change Of Name Company
24 April 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 December 1995
363sAnnual Return (shuttle)
Legacy
9 October 1995
410(Scot)410(Scot)
Accounts With Accounts Type Full
13 June 1995
AAAnnual Accounts
Legacy
12 June 1995
287Change of Registered Office
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1994
AAAnnual Accounts
Legacy
5 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1993
AAAnnual Accounts
Legacy
4 June 1993
288288
Legacy
4 June 1993
288288
Legacy
4 June 1993
288288
Legacy
20 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 1993
AAAnnual Accounts
Legacy
5 October 1992
419a(Scot)419a(Scot)
Legacy
5 October 1992
419a(Scot)419a(Scot)
Legacy
9 September 1992
288288
Legacy
9 September 1992
288288
Legacy
9 September 1992
287Change of Registered Office
Legacy
27 July 1992
410(Scot)410(Scot)
Legacy
17 July 1992
410(Scot)410(Scot)
Legacy
30 June 1992
410(Scot)410(Scot)
Accounts With Accounts Type Full
23 March 1992
AAAnnual Accounts
Legacy
18 February 1992
363sAnnual Return (shuttle)
Legacy
30 July 1991
363aAnnual Return
Accounts With Accounts Type Full
26 June 1991
AAAnnual Accounts
Legacy
7 June 1991
288288
Resolution
5 September 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
6 June 1990
AAAnnual Accounts
Legacy
8 March 1990
363363
Legacy
28 September 1989
410(Scot)410(Scot)
Legacy
25 August 1989
410(Scot)410(Scot)
Legacy
14 July 1989
288288
Legacy
21 March 1989
363363
Accounts With Accounts Type Dormant
21 March 1989
AAAnnual Accounts
Resolution
21 March 1989
RESOLUTIONSResolutions
Legacy
26 September 1987
288288
Legacy
26 September 1987
287Change of Registered Office
Certificate Change Of Name Company
22 September 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 September 1987
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 September 1987
NEWINCIncorporation