Background WavePink WaveYellow Wave

PACIFIC CARE LIMITED (SC174016)

PACIFIC CARE LIMITED (SC174016) is an active UK company. incorporated on 2 April 1997. with registered office in Glasgow. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. PACIFIC CARE LIMITED has been registered for 28 years. Current directors include JOHAL, Manpreet Singh, RIDGARD, Christopher David, SMITH, David Martin.

Company Number
SC174016
Status
active
Type
ltd
Incorporated
2 April 1997
Age
28 years
Address
59 Charles Street, Glasgow, G21 2PR
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
JOHAL, Manpreet Singh, RIDGARD, Christopher David, SMITH, David Martin
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PACIFIC CARE LIMITED

PACIFIC CARE LIMITED is an active company incorporated on 2 April 1997 with the registered office located in Glasgow. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. PACIFIC CARE LIMITED was registered 28 years ago.(SIC: 86900)

Status

active

Active since 28 years ago

Company No

SC174016

LTD Company

Age

28 Years

Incorporated 2 April 1997

Size

N/A

Accounts

ARD: 30/4

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 23 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

1 day left

Last Filed

Made up to 13 March 2025 (1 year ago)
Submitted on 17 March 2025 (1 year ago)

Next Due

Due by 27 March 2026
For period ending 13 March 2026
Contact
Address

59 Charles Street Glasgow, G21 2PR,

Previous Addresses

C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB Scotland
From: 5 August 2021To: 8 April 2025
C/O Campbell Dallas Llp Titanium 1 King's Inch Place Renfrew PA4 8WF
From: 27 March 2013To: 5 August 2021
C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland
From: 18 January 2012To: 27 March 2013
25 Acacia Drive Paisley Renfrewshire PA2 9LS
From: 2 April 1997To: 18 January 2012
Timeline

21 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Apr 97
Funding Round
Jun 16
Director Left
Oct 20
Director Joined
Sept 21
Funding Round
Dec 22
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
Oct 24
Loan Cleared
Apr 25
Director Joined
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
May 25
2
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

JOHAL, Manpreet Singh

Active
Charles Street, GlasgowG21 2PR
Born August 1983
Director
Appointed 03 Apr 2025

RIDGARD, Christopher David

Active
Charles Street, GlasgowG21 2PR
Born March 1974
Director
Appointed 03 Apr 2025

SMITH, David Martin

Active
Charles Street, GlasgowG21 2PR
Born November 1984
Director
Appointed 03 Apr 2025

BRAWLEY, Brendan John

Resigned
Charles Street, GlasgowG21 2PR
Secretary
Appointed 02 Apr 1997
Resigned 03 Apr 2025

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 02 Apr 1997
Resigned 02 Apr 1997

ALLAN, Janice

Resigned
Charles Street, GlasgowG21 2PR
Born January 1961
Director
Appointed 01 Sept 2007
Resigned 02 Oct 2020

BRAWLEY, Brendan John

Resigned
Charles Street, GlasgowG21 2PR
Born July 1966
Director
Appointed 02 Apr 1997
Resigned 03 Apr 2025

BRAWLEY JNR, John

Resigned
Charles Street, GlasgowG21 2PR
Born March 1969
Director
Appointed 02 Apr 1997
Resigned 03 Apr 2025

BRAWLEY SNR, John

Resigned
Davieland Road, GlasgowG46 7LA
Born November 1942
Director
Appointed 08 Jan 1998
Resigned 24 Sept 1998

BURNETT, Elizabeth

Resigned
35 Wellcroft Terrace, HamiltonML3 9SF
Born August 1939
Director
Appointed 08 Jan 1998
Resigned 30 Jul 2004

MARSHALL, Ian Campbell

Resigned
Charles Street, GlasgowG21 2PR
Born May 1971
Director
Appointed 01 Sept 2021
Resigned 03 Apr 2025

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 02 Apr 1997
Resigned 02 Apr 1997

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 02 Apr 1997
Resigned 02 Apr 1997

Persons with significant control

3

1 Active
2 Ceased
Stomp Road, SloughSL1 7LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2025

Mr Brendan John Brawley

Ceased
133 Finnieston Street, GlasgowG3 8HB
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 03 Apr 2025

Mr John Brawley

Ceased
133 Finnieston Street, GlasgowG3 8HB
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 03 Apr 2025
Fundings
Financials
Latest Activities

Filing History

130

Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2025
MR01Registration of a Charge
Memorandum Articles
28 April 2025
MAMA
Resolution
28 April 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2025
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
11 April 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 April 2025
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
9 April 2025
MAMA
Resolution
9 April 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
8 April 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 April 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 April 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 April 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
23 January 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 October 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
17 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
20 January 2023
AAAnnual Accounts
Capital Allotment Shares
16 December 2022
SH01Allotment of Shares
Resolution
16 December 2022
RESOLUTIONSResolutions
Memorandum Articles
16 December 2022
MAMA
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
25 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Change To A Person With Significant Control
5 August 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
5 August 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
30 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
1 February 2019
AAAnnual Accounts
Resolution
23 May 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
26 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
28 December 2016
AAAnnual Accounts
Capital Allotment Shares
6 June 2016
SH01Allotment of Shares
Resolution
6 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Group
14 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Group
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Accounts With Accounts Type Group
13 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
27 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Group
16 January 2013
AAAnnual Accounts
Legacy
9 October 2012
MG01sMG01s
Legacy
9 October 2012
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Group
6 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Change Person Director Company With Change Date
29 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 June 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 September 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Legacy
30 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 December 2008
AAAnnual Accounts
Legacy
3 April 2008
363aAnnual Return
Legacy
19 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 July 2007
AAAnnual Accounts
Legacy
17 April 2007
363aAnnual Return
Legacy
17 April 2007
190190
Legacy
17 April 2007
353353
Legacy
17 April 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
21 August 2006
AAAnnual Accounts
Legacy
5 April 2006
410(Scot)410(Scot)
Legacy
4 April 2006
363sAnnual Return (shuttle)
Legacy
31 March 2006
410(Scot)410(Scot)
Legacy
30 March 2006
419a(Scot)419a(Scot)
Legacy
30 March 2006
419a(Scot)419a(Scot)
Accounts With Accounts Type Total Exemption Small
28 June 2005
AAAnnual Accounts
Legacy
9 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 August 2004
AAAnnual Accounts
Legacy
12 August 2004
288bResignation of Director or Secretary
Legacy
8 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2004
AAAnnual Accounts
Legacy
4 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 September 2002
AAAnnual Accounts
Legacy
27 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 October 2001
AAAnnual Accounts
Legacy
16 October 2001
287Change of Registered Office
Legacy
12 April 2001
363sAnnual Return (shuttle)
Legacy
12 April 2001
287Change of Registered Office
Accounts With Accounts Type Small
17 January 2001
AAAnnual Accounts
Legacy
20 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2000
AAAnnual Accounts
Legacy
1 February 2000
225Change of Accounting Reference Date
Legacy
10 August 1999
88(2)R88(2)R
Legacy
9 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 1999
AAAnnual Accounts
Legacy
1 April 1999
287Change of Registered Office
Legacy
1 April 1999
225Change of Accounting Reference Date
Legacy
2 November 1998
288bResignation of Director or Secretary
Legacy
16 April 1998
363sAnnual Return (shuttle)
Legacy
27 January 1998
410(Scot)410(Scot)
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
10 December 1997
410(Scot)410(Scot)
Legacy
6 May 1997
288bResignation of Director or Secretary
Legacy
6 May 1997
288bResignation of Director or Secretary
Legacy
6 May 1997
288aAppointment of Director or Secretary
Legacy
6 May 1997
288aAppointment of Director or Secretary
Legacy
6 May 1997
287Change of Registered Office
Incorporation Company
2 April 1997
NEWINCIncorporation