About

Registered Number: SC182092
Date of Incorporation: 14/01/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: Pavilion 7 Watermark Park, 325 Govan Road, Glasgow, G51 2SE

 

Based in Glasgow, Momentum Care Services was setup in 1998, it's status is listed as "Active". The current directors of this organisation are listed as Kelleher, Connie, Deegan, Cliona, Flaherty, Mary, Poole, Keith, Whyte, David, Black, Stephen, Drife, Alice, Gillard, Margaret, Keane, Laura, Kiddie, John, Kragt, Lesley Eleanor, Mair, Thomas Murray, Mcewan, Gail, Miller, Frank James, Ross, Fiona, Whyte, David Malcolm, Wrigley-howe, Steven in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACK, Stephen 07 August 2012 10 August 2015 1
DRIFE, Alice 08 February 2011 07 August 2012 1
GILLARD, Margaret 30 October 2009 18 January 2013 1
KEANE, Laura 18 January 2013 14 August 2015 1
KIDDIE, John 14 January 1998 06 July 2000 1
KRAGT, Lesley Eleanor 05 January 2004 31 August 2005 1
MAIR, Thomas Murray 05 January 2004 31 August 2005 1
MCEWAN, Gail 05 January 2004 18 November 2004 1
MILLER, Frank James 14 January 1998 26 September 2002 1
ROSS, Fiona 16 July 2015 14 August 2015 1
WHYTE, David Malcolm 14 May 2009 12 August 2015 1
WRIGLEY-HOWE, Steven 16 July 2015 09 May 2016 1
Secretary Name Appointed Resigned Total Appointments
KELLEHER, Connie 17 May 2017 - 1
DEEGAN, Cliona 16 July 2015 16 May 2017 1
FLAHERTY, Mary 24 April 2014 18 November 2014 1
POOLE, Keith 27 March 2014 24 April 2014 1
WHYTE, David 19 November 2014 16 July 2015 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
TM01 - Termination of appointment of director 31 March 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 26 June 2019
AA - Annual Accounts 19 September 2018
AP03 - Appointment of secretary 05 July 2018
CS01 - N/A 05 July 2018
AP01 - Appointment of director 30 April 2018
TM01 - Termination of appointment of director 30 April 2018
AP01 - Appointment of director 12 October 2017
AP01 - Appointment of director 12 October 2017
TM01 - Termination of appointment of director 12 October 2017
AA - Annual Accounts 03 October 2017
CS01 - N/A 04 July 2017
TM02 - Termination of appointment of secretary 16 May 2017
AA - Annual Accounts 25 October 2016
CS01 - N/A 29 August 2016
TM01 - Termination of appointment of director 10 May 2016
AP01 - Appointment of director 23 February 2016
TM01 - Termination of appointment of director 07 January 2016
TM01 - Termination of appointment of director 07 January 2016
AUD - Auditor's letter of resignation 26 November 2015
TM01 - Termination of appointment of director 18 September 2015
CH01 - Change of particulars for director 09 September 2015
TM01 - Termination of appointment of director 18 August 2015
TM01 - Termination of appointment of director 18 August 2015
AP01 - Appointment of director 24 July 2015
AP01 - Appointment of director 24 July 2015
AP01 - Appointment of director 24 July 2015
AP01 - Appointment of director 24 July 2015
AP03 - Appointment of secretary 24 July 2015
TM02 - Termination of appointment of secretary 24 July 2015
AP01 - Appointment of director 24 July 2015
AA - Annual Accounts 09 July 2015
AR01 - Annual Return 03 July 2015
MR04 - N/A 23 June 2015
AP03 - Appointment of secretary 15 December 2014
TM02 - Termination of appointment of secretary 15 December 2014
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 20 June 2014
AP03 - Appointment of secretary 02 May 2014
TM02 - Termination of appointment of secretary 28 April 2014
TM02 - Termination of appointment of secretary 27 March 2014
AP03 - Appointment of secretary 27 March 2014
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 16 April 2013
AP01 - Appointment of director 23 January 2013
TM01 - Termination of appointment of director 22 January 2013
AP01 - Appointment of director 10 August 2012
TM01 - Termination of appointment of director 10 August 2012
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 20 June 2011
AP01 - Appointment of director 16 February 2011
TM01 - Termination of appointment of director 16 February 2011
AR01 - Annual Return 30 June 2010
AA - Annual Accounts 29 June 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH03 - Change of particulars for secretary 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AAMD - Amended Accounts 25 January 2010
TM01 - Termination of appointment of director 31 December 2009
AP01 - Appointment of director 31 December 2009
AAMD - Amended Accounts 05 October 2009
363a - Annual Return 31 July 2009
AA - Annual Accounts 07 July 2009
288a - Notice of appointment of directors or secretaries 15 May 2009
288b - Notice of resignation of directors or secretaries 15 May 2009
287 - Change in situation or address of Registered Office 27 February 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
287 - Change in situation or address of Registered Office 26 November 2008
288b - Notice of resignation of directors or secretaries 08 September 2008
AA - Annual Accounts 05 August 2008
363a - Annual Return 01 July 2008
353 - Register of members 01 July 2008
287 - Change in situation or address of Registered Office 29 October 2007
AA - Annual Accounts 24 October 2007
363a - Annual Return 24 July 2007
288c - Notice of change of directors or secretaries or in their particulars 24 July 2007
288b - Notice of resignation of directors or secretaries 11 June 2007
AA - Annual Accounts 21 July 2006
363s - Annual Return 13 July 2006
288a - Notice of appointment of directors or secretaries 07 November 2005
288a - Notice of appointment of directors or secretaries 02 November 2005
AA - Annual Accounts 01 November 2005
288a - Notice of appointment of directors or secretaries 27 October 2005
288b - Notice of resignation of directors or secretaries 24 October 2005
225 - Change of Accounting Reference Date 13 September 2005
288b - Notice of resignation of directors or secretaries 31 August 2005
363s - Annual Return 07 July 2005
RESOLUTIONS - N/A 09 March 2005
RESOLUTIONS - N/A 09 March 2005
410(Scot) - N/A 09 March 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 20 December 2004
MEM/ARTS - N/A 13 December 2004
CERTNM - Change of name certificate 02 December 2004
288a - Notice of appointment of directors or secretaries 01 December 2004
288b - Notice of resignation of directors or secretaries 01 December 2004
AA - Annual Accounts 23 February 2004
363s - Annual Return 19 February 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
353 - Register of members 19 February 2004
287 - Change in situation or address of Registered Office 19 February 2004
363s - Annual Return 27 February 2003
AA - Annual Accounts 12 December 2002
288a - Notice of appointment of directors or secretaries 09 May 2002
363s - Annual Return 17 January 2002
AA - Annual Accounts 10 January 2002
363s - Annual Return 14 February 2001
AA - Annual Accounts 15 January 2001
363s - Annual Return 21 August 2000
288a - Notice of appointment of directors or secretaries 17 July 2000
288b - Notice of resignation of directors or secretaries 17 July 2000
AA - Annual Accounts 17 May 2000
363s - Annual Return 24 March 1999
225 - Change of Accounting Reference Date 28 October 1998
NEWINC - New incorporation documents 14 January 1998

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 04 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.