PACIFIC CARE LIMITED
RENFREW

Hellopages » Renfrewshire » Renfrewshire » PA4 8WF

Company number SC174016
Status Active
Incorporation Date 2 April 1997
Company Type Private Limited Company
Address CAMPBELL DALLAS LLP, TITANIUM 1, KING'S INCH PLACE, RENFREW, PA4 8WF
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Group of companies' accounts made up to 30 April 2016; Statement of capital following an allotment of shares on 16 May 2016 GBP 1,001 ; Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES01 ‐ Resolution of adoption of Articles of Association RES10 ‐ Resolution of allotment of securities . The most likely internet sites of PACIFIC CARE LIMITED are www.pacificcare.co.uk, and www.pacific-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Pacific Care Limited is a Private Limited Company. The company registration number is SC174016. Pacific Care Limited has been working since 02 April 1997. The present status of the company is Active. The registered address of Pacific Care Limited is Campbell Dallas Llp Titanium 1 King S Inch Place Renfrew Pa4 8wf. . BRAWLEY, Brendan is a Secretary of the company. ALLAN, Janice is a Director of the company. BRAWLEY, Brendan is a Director of the company. BRAWLEY JNR, John is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BRAWLEY SNR, John has been resigned. Director BURNETT, Elizabeth has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
BRAWLEY, Brendan
Appointed Date: 02 April 1997

Director
ALLAN, Janice
Appointed Date: 01 September 2007
64 years old

Director
BRAWLEY, Brendan
Appointed Date: 02 April 1997
59 years old

Director
BRAWLEY JNR, John
Appointed Date: 02 April 1997
56 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 02 April 1997
Appointed Date: 02 April 1997

Director
BRAWLEY SNR, John
Resigned: 24 September 1998
Appointed Date: 08 January 1998
82 years old

Director
BURNETT, Elizabeth
Resigned: 30 July 2004
Appointed Date: 08 January 1998
86 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 02 April 1997
Appointed Date: 02 April 1997
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 02 April 1997
Appointed Date: 02 April 1997

PACIFIC CARE LIMITED Events

28 Dec 2016
Group of companies' accounts made up to 30 April 2016
06 Jun 2016
Statement of capital following an allotment of shares on 16 May 2016
  • GBP 1,001

06 Jun 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities

29 Mar 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000

14 Jan 2016
Group of companies' accounts made up to 30 April 2015
...
... and 69 more events
06 May 1997
Secretary resigned;director resigned
06 May 1997
New secretary appointed;new director appointed
06 May 1997
New director appointed
06 May 1997
Registered office changed on 06/05/97 from: 1 royal bank place, buchanan street, glasgow, G1 3AA
02 Apr 1997
Incorporation

PACIFIC CARE LIMITED Charges

4 October 2012
Standard security
Delivered: 9 October 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Birdston nursing home birdston road milton of campsie…
4 October 2012
Standard security
Delivered: 9 October 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Mount royale hotel moss road linwood paisley ren 62332.
31 March 2006
Standard security
Delivered: 5 April 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Those subjects forming and known as birdston hospital…
29 March 2006
Bond & floating charge
Delivered: 31 March 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
20 January 1998
Bond & floating charge
Delivered: 27 January 1998
Status: Satisfied on 30 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
28 November 1997
Standard security
Delivered: 10 December 1997
Status: Satisfied on 30 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Birdston hospital,birdston road,milton of campsie.