Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GATE HEALTHCARE LIMITED
Company Information for

GATE HEALTHCARE LIMITED

SANCTUARY HOUSE, 7 FREELAND DRIVE, GLASGOW, G53 6PG,
Company Registration Number
SC106549
Private Limited Company
Active

Company Overview

About Gate Healthcare Ltd
GATE HEALTHCARE LIMITED was founded on 1987-09-09 and has its registered office in Glasgow. The organisation's status is listed as "Active". Gate Healthcare Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GATE HEALTHCARE LIMITED
 
Legal Registered Office
SANCTUARY HOUSE
7 FREELAND DRIVE
GLASGOW
G53 6PG
Other companies in G76
 
Telephone01416326752
 
Filing Information
Company Number SC106549
Company ID Number SC106549
Date formed 1987-09-09
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts FULL
Last Datalog update: 2024-01-08 10:20:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GATE HEALTHCARE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GATE HEALTHCARE LIMITED
The following companies were found which have the same name as GATE HEALTHCARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GATE HEALTHCARE (BIRMINGHAM) LIMITED 6TH FLOOR, AMP HOUSE DINGWALL ROAD CROYDON SURREY CR0 2LX Active Company formed on the 2014-07-22
GATE HEALTHCARE SERVICES LLC Michigan UNKNOWN

Company Officers of GATE HEALTHCARE LIMITED

Current Directors
Officer Role Date Appointed
COLIN ERIC RHODES
Director 2016-03-11
JOHN GREIG WALKER
Director 2016-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
RONALD RUSSELL WILLIAMSON
Company Secretary 1992-08-17 2016-03-11
ANNE CHRISTINE MUNDELL
Director 1998-07-01 2016-03-11
RONALD RUSSELL WILLIAMSON
Director 1991-04-24 2016-03-11
GEORGE WHITE STEEL KENNEDY
Director 1988-12-31 2008-04-03
EMILY ELLEN MCARTHUR MACLEOD
Director 1992-08-17 1993-05-25
GORDON WILLIAM HENRY
Company Secretary 1988-12-31 1992-08-17
SUSAN JANE WILLIAMSON
Director 1989-06-26 1991-04-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN ERIC RHODES GLENFAIRN LIMITED Director 2013-07-02 CURRENT 1984-04-05 Active
COLIN ERIC RHODES TAYSIDE CARE LIMITED Director 2012-09-13 CURRENT 1998-12-29 Active
COLIN ERIC RHODES LORIMER CARE HOMES LIMITED Director 2011-12-01 CURRENT 2011-12-01 Active
COLIN ERIC RHODES FULL CIRCLE FOUNDATION Director 2011-11-30 CURRENT 2007-11-30 Active
COLIN ERIC RHODES CLYDE HOMES BAY STREET LIMITED Director 2008-04-22 CURRENT 2008-01-18 Dissolved 2015-07-03
COLIN ERIC RHODES LORIMER HEALTHCARE PERTH LIMITED Director 2006-07-14 CURRENT 2006-05-11 In Administration/Administrative Receiver
COLIN ERIC RHODES LORIMER HOMES PERTH LIMITED Director 2006-07-14 CURRENT 2006-02-08 In Administration/Administrative Receiver
COLIN ERIC RHODES LORIMER HOMES PITTODRIE LIMITED Director 2004-03-02 CURRENT 2003-01-09 Dissolved 2015-07-01
COLIN ERIC RHODES RHODES WALKER DEVELOPMENTS LIMITED Director 2002-05-24 CURRENT 2002-05-24 Dissolved 2014-08-29
JOHN GREIG WALKER GLENFAIRN LIMITED Director 2013-07-02 CURRENT 1984-04-05 Active
JOHN GREIG WALKER TAYSIDE CARE LIMITED Director 2012-09-13 CURRENT 1998-12-29 Active
JOHN GREIG WALKER LORIMER CARE HOMES LIMITED Director 2011-12-01 CURRENT 2011-12-01 Active
JOHN GREIG WALKER CLYDE HOMES BAY STREET LIMITED Director 2008-04-22 CURRENT 2008-01-18 Dissolved 2015-07-03
JOHN GREIG WALKER LORIMER HEALTHCARE PERTH LIMITED Director 2006-07-13 CURRENT 2006-05-11 In Administration/Administrative Receiver
JOHN GREIG WALKER LORIMER HOMES PERTH LIMITED Director 2006-07-13 CURRENT 2006-02-08 In Administration/Administrative Receiver
JOHN GREIG WALKER LORIMER HOMES PITTODRIE LIMITED Director 2004-03-02 CURRENT 2003-01-09 Dissolved 2015-07-01
JOHN GREIG WALKER PERTH LAND AND ESTATES LIMITED Director 2002-10-02 CURRENT 2002-06-20 Active
JOHN GREIG WALKER RHODES WALKER DEVELOPMENTS LIMITED Director 2002-05-24 CURRENT 2002-05-24 Dissolved 2014-08-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-28FULL ACCOUNTS MADE UP TO 31/03/23
2022-12-19CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES
2022-12-19SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2021-12-29FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-29AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-12-17CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2021-03-31AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-03-04CH01Director's details changed for Ms Diane French on 2021-03-03
2021-01-19AP01DIRECTOR APPOINTED MS DIANE FRENCH
2020-12-23CH01Director's details changed for Mrs Nicole Seymour on 2020-12-16
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/20, WITH NO UPDATES
2020-09-23TM01APPOINTMENT TERMINATED, DIRECTOR GARETH DAVID TUCKWELL
2020-01-31AP03Appointment of Mrs Nicole Seymour as company secretary on 2020-01-29
2020-01-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1065490018
2020-01-17AP01DIRECTOR APPOINTED DR JAMES ROBERT THALLON
2020-01-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GREIG WALKER
2020-01-14AP01DIRECTOR APPOINTED MR CRAIG JON MOULE
2020-01-14AA01Current accounting period shortened from 30/06/20 TO 31/03/20
2020-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/20 FROM Tribune Court 2 Roman Road Bearsden Glasgow G61 2SW Scotland
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2019-10-08AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-02-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES
2018-10-24AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/18 FROM Midholm 2 Hillview Drive Clarkston Glasgow G76 7JD
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES
2018-01-05AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-02-27AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 50
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-09-23AA01Previous accounting period extended from 11/03/16 TO 30/06/16
2016-03-22466(Scot)Alter floating charge SC1065490018
2016-03-21AA01Previous accounting period shortened from 31/03/16 TO 11/03/16
2016-03-21AP01DIRECTOR APPOINTED MR COLIN ERIC RHODES
2016-03-21AP01DIRECTOR APPOINTED MR JOHN GREIG WALKER
2016-03-21TM01APPOINTMENT TERMINATED, DIRECTOR RONALD WILLIAMSON
2016-03-21TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MUNDELL
2016-03-21TM02Termination of appointment of Ronald Russell Williamson on 2016-03-11
2016-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1065490018
2016-02-01AUDAUDITOR'S RESIGNATION
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 50
2015-12-21AR0118/12/15 ANNUAL RETURN FULL LIST
2015-11-19AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 50
2014-12-19AR0118/12/14 ANNUAL RETURN FULL LIST
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 50
2013-12-23AR0118/12/13 FULL LIST
2013-07-26AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-17AUDAUDITOR'S RESIGNATION
2013-06-10AUDAUDITOR'S RESIGNATION
2012-12-20AR0118/12/12 FULL LIST
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-06MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 17
2011-12-21AR0118/12/11 FULL LIST
2011-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2011 FROM WESTWOOD HOUSE 1 EAST MILTON GROVE EAST KILBRIDE GLASGOW G75 8SN SCOTLAND
2011-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2011 FROM WESTWOOD HOUSE 1 EAST MILTON GROVE EAST KILBRIDE, GLASGOW LANARKSHIRE G75 8SN
2011-10-27AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-10AR0118/12/10 FULL LIST
2010-08-25AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-11AR0118/12/09 FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD RUSSELL WILLIAMSON / 18/12/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE CHRISTINE MUNDELL / 18/12/2009
2009-07-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-01-22363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2009-01-22288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RONALD WILLIAMSON / 07/08/2008
2008-09-17AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-12419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2008-05-21410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2008-05-14419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-04-17169GBP IC 105/50 03/04/08 GBP SR 55@1=55
2008-04-12410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2008-04-11RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-04-11288bAPPOINTMENT TERMINATED DIRECTOR GEORGE KENNEDY
2008-04-11419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-04-11419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2008-04-11419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2008-04-11410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-04-11410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2008-04-08410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-03-26155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-05SASHARE AGREEMENT OTC
2008-03-05RES13AGREEMENT BETWEEN GEORGE KENNEDY AND COMPANY. 55 O SHARES @ 1 20/02/2008
2008-03-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-02-27173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2008-02-06363sRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2007-11-20AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-01-10363sRETURN MADE UP TO 18/12/06; NO CHANGE OF MEMBERS
2006-11-15AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-02-01AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-20363sRETURN MADE UP TO 18/12/05; NO CHANGE OF MEMBERS
2005-01-28RES04NC INC ALREADY ADJUSTED 13/01/05
2005-01-28123£ NC 100/105 13/01/05
2005-01-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-28363sRETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2005-01-2888(2)RAD 13/01/05--------- £ SI 5@1=5 £ IC 100/105
2004-08-10AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-01-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-16363sRETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS
2004-01-05AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-12-13363sRETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS
2002-08-09AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-23410(Scot)PARTIC OF MORT/CHARGE *****
2002-01-10363sRETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS
2001-10-15AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-02-16410(Scot)PARTIC OF MORT/CHARGE *****
2001-02-16410(Scot)PARTIC OF MORT/CHARGE *****
2001-02-16410(Scot)PARTIC OF MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
87 - Residential care activities
871 - Residential nursing care activities
87100 - Residential nursing care facilities

87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled



Licences & Regulatory approval
We could not find any licences issued to GATE HEALTHCARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GATE HEALTHCARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-14 Outstanding BARCLAYS BANK PLC AS SECURITY AGENT AND SECURITY TRUSTEE FOR THE SECURED PARTIES
STANDARD SECURITY 2008-05-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE STANDARD SECURITY 2008-04-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2008-04-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2008-04-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2008-04-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2002-07-12 Satisfied NORTHERN ROCK PLC
STANDARD SECURITY 2001-02-09 Satisfied NORTHERN ROCK PLC
STANDARD SECURITY 2001-02-09 Satisfied NORTHERN ROCK PLC
STANDARD SECURITY 2001-02-09 Satisfied NORTHERN ROCK PLC
BOND & FLOATING CHARGE 2001-01-31 Satisfied NORTHERN ROCK PLC
STANDARD SECURITY 1995-09-29 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1992-07-13 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1992-07-02 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1992-06-26 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1989-09-12 Satisfied HUMBERCLYDE FINANCE GROUP LIMITED
BOND & FLOATING CHARGE 1989-08-09 Satisfied HUMBERCLYDE FINANCE GRAY LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GATE HEALTHCARE LIMITED

Intangible Assets
Patents
We have not found any records of GATE HEALTHCARE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of GATE HEALTHCARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GATE HEALTHCARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (87100 - Residential nursing care facilities) as GATE HEALTHCARE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GATE HEALTHCARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GATE HEALTHCARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GATE HEALTHCARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.