Background WavePink WaveYellow Wave

BRIDGE OF WEIR CARE HOME LTD (SC656872)

BRIDGE OF WEIR CARE HOME LTD (SC656872) is an active UK company. incorporated on 10 March 2020. with registered office in Bellshill. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. BRIDGE OF WEIR CARE HOME LTD has been registered for 6 years. Current directors include O'BRIEN, Christopher, SHARP, Gary Thomas.

Company Number
SC656872
Status
active
Type
ltd
Incorporated
10 March 2020
Age
6 years
Address
Stewart House Pochard Way, Bellshill, ML4 3HB
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
O'BRIEN, Christopher, SHARP, Gary Thomas
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGE OF WEIR CARE HOME LTD

BRIDGE OF WEIR CARE HOME LTD is an active company incorporated on 10 March 2020 with the registered office located in Bellshill. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. BRIDGE OF WEIR CARE HOME LTD was registered 6 years ago.(SIC: 87100)

Status

active

Active since 6 years ago

Company No

SC656872

LTD Company

Age

6 Years

Incorporated 10 March 2020

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 24 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

5 months left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

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

Previous Addresses

321 Springhill Parkway Pavilion 6 Glasgow G69 6GA Scotland
From: 10 March 2020To: 26 July 2021
Timeline

8 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Mar 20
Funding Round
Sept 20
Director Joined
Oct 25
Loan Secured
Oct 25
Owner Exit
Apr 26
Owner Exit
Apr 26
Owner Exit
Apr 26
Owner Exit
Apr 26
1
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

O'BRIEN, Christopher

Active
Pochard Way, BellshillML4 3HB
Born August 1969
Director
Appointed 01 Oct 2025

SHARP, Gary Thomas

Active
Dunnikier Road, KirkcaldyKY1 2RL
Born June 1984
Director
Appointed 10 Mar 2020

Persons with significant control

5

1 Active
4 Ceased
Pochard Way, BellshillML4 3HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Nov 2025
Ceased 14 Nov 2025
Grimesthorpe Road, SheffieldS4 8LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Nov 2025
Pochard Way, BellshillML4 3HB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Sept 2020
Ceased 14 Nov 2025

Mr Gary Thomas Sharp

Ceased
Dunnikier Road, KirkcaldyKY1 2RL
Born June 1984

Nature of Control

Significant influence or control
Notified 10 Mar 2020
Ceased 14 Nov 2025

Mr Christopher O'Brien

Ceased
Dunnikier Road, KirkcaldyKY1 2RL
Born August 1969

Nature of Control

Significant influence or control
Notified 10 Mar 2020
Ceased 14 Nov 2025
Fundings
Financials
Latest Activities

Filing History

28

Cessation Of A Person With Significant Control
10 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 April 2026
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 April 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Resolution
21 November 2025
RESOLUTIONSResolutions
Memorandum Articles
14 November 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
26 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 July 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 September 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
24 September 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
24 September 2020
PSC04Change of PSC Details
Capital Allotment Shares
24 September 2020
SH01Allotment of Shares
Incorporation Company
10 March 2020
NEWINCIncorporation