Background WavePink WaveYellow Wave

STIRLING CARE HOME LTD (SC656873)

STIRLING CARE HOME LTD (SC656873) 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. STIRLING CARE HOME LTD has been registered for 6 years. Current directors include O'BRIEN, Christopher, SHARP, Gary Thomas.

Company Number
SC656873
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
S

STIRLING CARE HOME LTD

STIRLING 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. STIRLING CARE HOME LTD was registered 6 years ago.(SIC: 87100)

Status

active

Active since 6 years ago

Company No

SC656873

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 weeks left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026
Contact
Address

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

Previous Addresses

Stewart House Pochard Way Strathclyde Business Park Bellshill ML4 3HB Scotland
From: 26 July 2021To: 26 July 2021
321 Springhill Parkway Pavilion 6 Glasgow G69 6GA Scotland
From: 10 March 2020To: 26 July 2021
Timeline

5 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Mar 20
Owner Exit
May 22
Owner Exit
May 22
Director Joined
May 22
Loan Secured
May 22
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

O'BRIEN, Christopher

Active
Pochard Way, BellshillML4 3HB
Born August 1969
Director
Appointed 27 Apr 2022

SHARP, Gary Thomas

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

Persons with significant control

3

1 Active
2 Ceased
Pochard Way, BellshillML4 3HB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Apr 2022

Mr Christopher O'Brien

Ceased
Dunnikier Road, KirkcaldyKY1 2RL
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Mar 2020
Ceased 27 Apr 2022

Mr Gary Thomas Sharp

Ceased
Dunnikier Road, KirkcaldyKY1 2RL
Born June 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Mar 2020
Ceased 27 Apr 2022
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2022
MR01Registration of a Charge
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 July 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Incorporation Company
10 March 2020
NEWINCIncorporation