COSGROVE CARE
GLASGOW

Hellopages » East Renfrewshire » East Renfrewshire » G46 6LD

Company number SC179962
Status Active
Incorporation Date 24 October 1997
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address WALTON COMMUNITY CARE CENTRE, MAY TERRACE, GIFFNOCK, GLASGOW, LANARKSHIRE, G46 6LD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Director's details changed for Mr Gary Clark on 1 March 2017; Registration of charge SC1799620005, created on 2 February 2017; Registration of charge SC1799620004, created on 18 January 2017. The most likely internet sites of COSGROVE CARE are www.cosgrove.co.uk, and www.cosgrove.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Cosgrove Care is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC179962. Cosgrove Care has been working since 24 October 1997. The present status of the company is Active. The registered address of Cosgrove Care is Walton Community Care Centre May Terrace Giffnock Glasgow Lanarkshire G46 6ld. . BLACK, Colin Jeffrey is a Director of the company. CAMPBELL, Graham Malcolm Mclaren is a Director of the company. CLARK, Gary is a Director of the company. DOVER, John Harvey is a Director of the company. HOCHFIELD, Judith Margaret is a Director of the company. LIVINGSTON, Nicola Louise is a Director of the company. LYONS, Donald, Dr is a Director of the company. WOOLFSON, Lisa Harriet, Professor is a Director of the company. Secretary GOLDMAN, Marcia has been resigned. Director FREEDLAND, Marilyn has been resigned. Director GLEKIN, Barry, Dr has been resigned. Director GOLDBERG, Linda has been resigned. Director GOLDMAN, Marcia has been resigned. Director GRODEN, Richard Elliot, Dr has been resigned. Director HECHT, Walter has been resigned. Director KLINER, Barbara Ruth has been resigned. Director KLINER, Stephen Ivor has been resigned. Director KRAMER, Louise has been resigned. Director KRAMER, Maxwell Jack has been resigned. Director LINKS, Brian Israel has been resigned. Director LIVINGSTON, Eleanor Alice has been resigned. Director MACKIE, Catriona has been resigned. Director RODNEY, Cherie, Dr has been resigned. Director RODNEY, Philip Emanuel has been resigned. Director SAMUEL, Michael has been resigned. Director SHAFAR, Paul Nathan has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BLACK, Colin Jeffrey
Appointed Date: 12 November 2012
75 years old

Director
CAMPBELL, Graham Malcolm Mclaren
Appointed Date: 12 June 2013
58 years old

Director
CLARK, Gary
Appointed Date: 23 January 2013
70 years old

Director
DOVER, John Harvey
Appointed Date: 24 October 1997
86 years old

Director
HOCHFIELD, Judith Margaret
Appointed Date: 14 April 2014
69 years old

Director
LIVINGSTON, Nicola Louise
Appointed Date: 04 September 2001
64 years old

Director
LYONS, Donald, Dr
Appointed Date: 14 April 2014
67 years old

Director
WOOLFSON, Lisa Harriet, Professor
Appointed Date: 01 March 2015
72 years old

Resigned Directors

Secretary
GOLDMAN, Marcia
Resigned: 11 June 2013
Appointed Date: 24 October 1997

Director
FREEDLAND, Marilyn
Resigned: 24 May 2012
Appointed Date: 24 September 2008
77 years old

Director
GLEKIN, Barry, Dr
Resigned: 07 September 2004
Appointed Date: 24 October 1997
75 years old

Director
GOLDBERG, Linda
Resigned: 30 October 2007
Appointed Date: 29 March 2005
83 years old

Director
GOLDMAN, Marcia
Resigned: 11 June 2013
Appointed Date: 24 October 1997
76 years old

Director
GRODEN, Richard Elliot, Dr
Resigned: 02 September 2009
Appointed Date: 08 December 2004
58 years old

Director
HECHT, Walter
Resigned: 01 September 2016
Appointed Date: 01 July 2008
78 years old

Director
KLINER, Barbara Ruth
Resigned: 11 December 2012
Appointed Date: 24 October 1997
72 years old

Director
KLINER, Stephen Ivor
Resigned: 11 December 2012
Appointed Date: 22 September 2004
72 years old

Director
KRAMER, Louise
Resigned: 09 August 2005
Appointed Date: 24 October 1997
80 years old

Director
KRAMER, Maxwell Jack
Resigned: 09 August 2005
Appointed Date: 28 February 2001
83 years old

Director
LINKS, Brian Israel
Resigned: 13 November 2000
Appointed Date: 24 October 1997
75 years old

Director
LIVINGSTON, Eleanor Alice
Resigned: 10 December 2007
Appointed Date: 23 April 2001
72 years old

Director
MACKIE, Catriona
Resigned: 17 November 2016
Appointed Date: 01 March 2015
68 years old

Director
RODNEY, Cherie, Dr
Resigned: 20 December 2007
Appointed Date: 19 September 2007
66 years old

Director
RODNEY, Philip Emanuel
Resigned: 31 August 2005
Appointed Date: 27 November 2002
72 years old

Director
SAMUEL, Michael
Resigned: 25 November 2013
Appointed Date: 12 June 2013
76 years old

Director
SHAFAR, Paul Nathan
Resigned: 01 June 2016
Appointed Date: 11 October 2011
68 years old

COSGROVE CARE Events

03 Mar 2017
Director's details changed for Mr Gary Clark on 1 March 2017
08 Feb 2017
Registration of charge SC1799620005, created on 2 February 2017
24 Jan 2017
Registration of charge SC1799620004, created on 18 January 2017
28 Nov 2016
Termination of appointment of Catriona Mackie as a director on 17 November 2016
05 Sep 2016
Confirmation statement made on 1 September 2016 with updates
...
... and 92 more events
26 May 1999
Registered office changed on 26/05/99 from: 6 st johns road glasgow G41 5EG
11 Jan 1999
Partic of mort/charge *
31 Oct 1998
Annual return made up to 24/10/98
30 Nov 1997
Accounting reference date extended from 31/10/98 to 31/12/98
24 Oct 1997
Incorporation

COSGROVE CARE Charges

2 February 2017
Charge code SC17 9962 0005
Delivered: 8 February 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
18 January 2017
Charge code SC17 9962 0004
Delivered: 24 January 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…
24 August 2000
Standard security
Delivered: 13 September 2000
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Shop premises at 5 skirving street, glasgow.
8 January 1999
Assignation in security
Delivered: 11 January 1999
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Sale proceeds of 6 st johns road,glasgow.