Company NameGladstone Care Ltd
DirectorsChristina Mary Cardwell and Philip Cardwell
Company StatusActive
Company Number04361907
CategoryPrivate Limited Company
Incorporation Date28 January 2002(22 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Christina Mary Cardwell
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2008(6 years, 9 months after company formation)
Appointment Duration15 years, 5 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressChurchgate House 2 Church Street
Barlborough
Chesterfield
Derbyshire
S43 4EP
Director NameMr Philip Cardwell
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2008(6 years, 9 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchgate House 2 Church Street
Barlborough
Chesterfield
Derbyshire
S43 4EP
Director NameMrs Kathryn Ann Turner
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Ruson
Wykeham
Scarborough
North Yorkshire
YO13 9QE
Secretary NameDavid Arthur Turner
NationalityBritish
StatusResigned
Appointed14 February 2002(2 weeks, 3 days after company formation)
Appointment Duration6 months, 1 week (resigned 22 August 2002)
RoleCompany Director
Correspondence AddressAbbots Meadow
Wykeham
Scarborough
North Yorkshire
YO13 9QP
Director NameMrs Susan Dorothy Spurgeon
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2008(6 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 August 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address21 Meadow View
Gristhorpe
North Yorkshire
YO14 9PN
Director NameSBI Company Directors Ltd (Corporation)
StatusResigned
Appointed28 January 2002(same day as company formation)
Correspondence Address6a Station Road
Longfield
Kent
DA3 7QD
Secretary NameSBI Company Secretaries Ltd (Corporation)
StatusResigned
Appointed28 January 2002(same day as company formation)
Correspondence Address12a Station Road
Longfield
Kent
DA3 7QD
Director NameConstant Care Ltd (Corporation)
StatusResigned
Appointed21 March 2002(1 month, 3 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 24 November 2008)
Correspondence Address5/7 Bridgegate
Retford
Nottinghamshire
DN22 6AF
Secretary NameFe Corporate Services Ltd (Corporation)
StatusResigned
Appointed05 September 2002(7 months, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 17 November 2008)
Correspondence AddressSuite 5 2nd Floor Viking House
Lodge Lane Daneholes Roundabout
Grays
Essex
RM16 2XE

Contact

Websitegladstonecare.co.uk
Telephone01723 501683
Telephone regionScarborough

Location

Registered AddressThe Workshop Suite 5 Cherrytree
Union Road
Sheffield
South Yorkshire
S11 9EF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

70 at £1Constant Care LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£368,041
Cash£358,815
Current Liabilities£91,448

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return28 January 2024 (3 months ago)
Next Return Due11 February 2025 (9 months, 2 weeks from now)

Filing History

16 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
24 September 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
6 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
13 June 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
4 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
18 October 2018Registered office address changed from 5-7 Bridgegate Retford Notts DN22 6AF to The Workshop Suite 5 Cherrytree Union Road Sheffield South Yorkshire S11 9EF on 18 October 2018 (1 page)
24 July 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
29 January 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
3 July 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
3 July 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
30 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
4 July 2016Total exemption full accounts made up to 29 February 2016 (8 pages)
4 July 2016Total exemption full accounts made up to 29 February 2016 (8 pages)
29 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 70
(5 pages)
29 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 70
(5 pages)
15 January 2016Register(s) moved to registered inspection location 2 Church Street Barlborough Chesterfield Derbyshire S43 4EP (1 page)
15 January 2016Register(s) moved to registered inspection location 2 Church Street Barlborough Chesterfield Derbyshire S43 4EP (1 page)
15 June 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
15 June 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 70
(5 pages)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 70
(5 pages)
15 July 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
15 July 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
30 January 2014Annual return made up to 28 January 2014 with a full list of shareholders (5 pages)
30 January 2014Annual return made up to 28 January 2014 with a full list of shareholders (5 pages)
31 May 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
31 May 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
30 January 2013Director's details changed for Mrs Christina Mary Cardwell on 28 January 2013 (2 pages)
30 January 2013Director's details changed for Mrs Christina Mary Cardwell on 28 January 2013 (2 pages)
30 January 2013Director's details changed for Philip Cardwell on 28 January 2013 (2 pages)
30 January 2013Director's details changed for Philip Cardwell on 28 January 2013 (2 pages)
30 January 2013Register inspection address has been changed (1 page)
30 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
30 January 2013Register inspection address has been changed (1 page)
13 June 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
13 June 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
30 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
1 December 2011Termination of appointment of Susan Dorothy Spurgeon as a director on 24 August 2011 (1 page)
1 December 2011Termination of appointment of Susan Dorothy Spurgeon as a director on 24 August 2011 (1 page)
27 July 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
27 July 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
28 January 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
30 July 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
30 July 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
28 January 2010Director's details changed for Susan Dorothy Spurgeon on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Philip Cardwell on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Susan Dorothy Spurgeon on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Christina Mary Cardwell on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Christina Mary Cardwell on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Philip Cardwell on 28 January 2010 (2 pages)
30 June 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
30 June 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
28 January 2009Return made up to 28/01/09; full list of members (4 pages)
28 January 2009Return made up to 28/01/09; full list of members (4 pages)
5 December 2008Director appointed philip cardwell (2 pages)
5 December 2008Director appointed christina mary cardwell (2 pages)
5 December 2008Appointment terminated secretary fe corporate services LTD (1 page)
5 December 2008Director appointed susan dorothy spurgeon (2 pages)
5 December 2008Appointment terminated director constant care LTD (1 page)
5 December 2008Director appointed christina mary cardwell (2 pages)
5 December 2008Director appointed susan dorothy spurgeon (2 pages)
5 December 2008Appointment terminated secretary fe corporate services LTD (1 page)
5 December 2008Appointment terminated director constant care LTD (1 page)
5 December 2008Director appointed philip cardwell (2 pages)
21 May 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
21 May 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
28 January 2008Director's particulars changed (1 page)
28 January 2008Return made up to 28/01/08; full list of members (2 pages)
28 January 2008Director's particulars changed (1 page)
28 January 2008Return made up to 28/01/08; full list of members (2 pages)
28 January 2008Location of register of members (1 page)
28 January 2008Location of register of members (1 page)
26 October 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
26 October 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
15 October 2007Registered office changed on 15/10/07 from: 50 hall gate doncaster south yorkshire DN1 3PB (1 page)
15 October 2007Registered office changed on 15/10/07 from: 50 hall gate, doncaster, south yorkshire DN1 3PB (1 page)
11 April 2007Return made up to 28/01/07; full list of members (6 pages)
11 April 2007Return made up to 28/01/07; full list of members (6 pages)
4 August 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
4 August 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
21 March 2006Return made up to 28/01/06; full list of members (6 pages)
21 March 2006Return made up to 28/01/06; full list of members (6 pages)
19 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
19 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
8 December 2005Secretary's particulars changed (1 page)
8 December 2005Secretary's particulars changed (1 page)
8 February 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
8 February 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
4 February 2005Return made up to 28/01/05; full list of members (6 pages)
4 February 2005Return made up to 28/01/05; full list of members (6 pages)
18 March 2004Return made up to 28/01/04; change of members (6 pages)
18 March 2004Return made up to 28/01/04; change of members (6 pages)
16 January 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
16 January 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
16 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 2003Secretary's particulars changed (1 page)
25 September 2003Secretary's particulars changed (1 page)
19 February 2003Ad 27/01/03--------- £ si 80@1 (2 pages)
19 February 2003Ad 27/01/03--------- £ si 80@1 (2 pages)
18 February 2003Return made up to 28/01/03; full list of members (6 pages)
18 February 2003Return made up to 28/01/03; full list of members (6 pages)
11 November 2002Accounting reference date extended from 31/01/03 to 28/02/03 (1 page)
11 November 2002Accounting reference date extended from 31/01/03 to 28/02/03 (1 page)
9 October 2002New secretary appointed (2 pages)
9 October 2002New secretary appointed (2 pages)
30 August 2002Director resigned (1 page)
30 August 2002Secretary resigned (1 page)
30 August 2002Director resigned (1 page)
30 August 2002Secretary resigned (1 page)
28 March 2002New director appointed (2 pages)
28 March 2002New director appointed (2 pages)
26 March 2002New secretary appointed (2 pages)
26 March 2002New secretary appointed (2 pages)
26 March 2002Registered office changed on 26/03/02 from: 2 church street barlborough chesterfield S43 4EP (1 page)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
26 March 2002Registered office changed on 26/03/02 from: 2 church street, barlborough, chesterfield, S43 4EP (1 page)
8 February 2002Secretary resigned (1 page)
8 February 2002Secretary resigned (1 page)
5 February 2002Registered office changed on 05/02/02 from: 6A station road longfield kent DA3 7QD (1 page)
5 February 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
5 February 2002Secretary resigned (1 page)
5 February 2002Registered office changed on 05/02/02 from: 6A station road, longfield, kent DA3 7QD (1 page)
5 February 2002Secretary resigned (1 page)
28 January 2002Incorporation (20 pages)
28 January 2002Incorporation (20 pages)