Background WavePink WaveYellow Wave

SIMPLY CARE GROUP UK LTD (SC615845)

SIMPLY CARE GROUP UK LTD (SC615845) is an active UK company. incorporated on 11 December 2018. with registered office in Bellshill. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 3 other business activities. SIMPLY CARE GROUP UK LTD has been registered for 7 years. Current directors include O'BRIEN, Christopher, SHARP, Gary Thomas Patrick.

Company Number
SC615845
Status
active
Type
ltd
Incorporated
11 December 2018
Age
7 years
Address
Stewart House Pochard Way, Bellshill, ML4 3HB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
O'BRIEN, Christopher, SHARP, Gary Thomas Patrick
SIC Codes
68100, 68209, 87100, 87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMPLY CARE GROUP UK LTD

SIMPLY CARE GROUP UK LTD is an active company incorporated on 11 December 2018 with the registered office located in Bellshill. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 3 other business activities. SIMPLY CARE GROUP UK LTD was registered 7 years ago.(SIC: 68100, 68209, 87100, 87300)

Status

active

Active since 7 years ago

Company No

SC615845

LTD Company

Age

7 Years

Incorporated 11 December 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

Stewart House Pochard Way Strathclyde Business Park Bellshill, ML4 3HB,

Previous Addresses

Pavilion 6 the Approach 321 Springhill Parkway Baillieston Glasgow G69 6GA Scotland
From: 25 March 2019To: 26 July 2021
Unit 6 3 321 Springhill Parkway Glasgow G69 6GA Scotland
From: 11 December 2018To: 25 March 2019
Timeline

42 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
Owner Exit
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Jun 19
Director Left
Jun 19
Owner Exit
Jun 19
Director Left
Jun 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Aug 19
Loan Secured
Sept 19
Loan Secured
Oct 19
Loan Secured
Mar 20
Owner Exit
Jul 20
Loan Secured
May 21
Loan Secured
May 21
Loan Secured
May 21
Loan Secured
May 21
Loan Cleared
Sept 21
Loan Cleared
May 22
Loan Cleared
Jun 22
Loan Secured
Feb 23
Loan Secured
Mar 23
Loan Secured
Jul 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Secured
Oct 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jul 25
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

O'BRIEN, Christopher

Active
Pochard Way, BellshillML4 3HB
Born August 1969
Director
Appointed 07 Jun 2019

SHARP, Gary Thomas Patrick

Active
Pochard Way, BellshillML4 3HB
Born June 1984
Director
Appointed 11 Dec 2018

HUME, Francis Higgins

Resigned
The Approach, BailliestonG69 6GA
Born June 1956
Director
Appointed 11 Mar 2019
Resigned 07 Jun 2019

KINTISH, Antony Harris

Resigned
The Approach, BailliestonG69 6GA
Born September 1981
Director
Appointed 11 Mar 2019
Resigned 07 Jun 2019

MESTON, Linda

Resigned
Townsend Place, KirkcaldyKY1 1HB
Born February 1959
Director
Appointed 11 Dec 2018
Resigned 11 Mar 2019

Persons with significant control

4

1 Active
3 Ceased

Fortwell Capital Limited (11453220)

Ceased
Davies Street, LondonW1K 4LR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Jul 2019
Ceased 07 Jul 2020

Simply Uk Holdings Ltd

Active
Pochard Way, BellshillML4 3HB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Jun 2019

Simply Capital Group Ltd

Ceased
Shelton Street, LondonWC2H 9JQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Mar 2019
Ceased 07 Jun 2019

Mr Gary Thomas Patrick Sharp

Ceased
Townsend Place, KirkcaldyKY1 1HB
Born June 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Dec 2018
Ceased 11 Mar 2019
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
27 June 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 February 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2023
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
17 October 2023
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2021
MR04Satisfaction of Charge
Change To A Person With Significant Control
26 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
26 July 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 July 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 December 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
15 August 2019
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2019
MR01Registration of a Charge
Change To A Person With Significant Control
20 June 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
20 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 June 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Incorporation Company
11 December 2018
NEWINCIncorporation