WHITCHESTER CHRISTIAN CENTRE

WHITCHESTER CHRISTIAN CENTRE

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameWHITCHESTER CHRISTIAN CENTRE
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC093015
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WHITCHESTER CHRISTIAN CENTRE?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities
    • Other human health activities (86900) / Human health and social work activities
    • Activities of religious organisations (94910) / Other service activities
    • Other service activities n.e.c. (96090) / Other service activities

    Where is WHITCHESTER CHRISTIAN CENTRE located?

    Registered Office Address
    Borthaugh
    Hawick
    TD9 7LN Roxburghshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WHITCHESTER CHRISTIAN CENTRE?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for WHITCHESTER CHRISTIAN CENTRE?

    Last Confirmation Statement Made Up ToMay 12, 2026
    Next Confirmation Statement DueMay 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 12, 2025
    OverdueNo

    What are the latest filings for WHITCHESTER CHRISTIAN CENTRE?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 12, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2024

    21 pagesAA

    Confirmation statement made on May 12, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2023

    21 pagesAA

    Confirmation statement made on May 12, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2022

    21 pagesAA

    Confirmation statement made on May 12, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2021

    22 pagesAA

    Appointment of Mr Peter James Taylor as a director on Dec 08, 2021

    2 pagesAP01

    Appointment of Mr Timothy William Hatton as a director on Jun 09, 2021

    2 pagesAP01

    Confirmation statement made on May 12, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Tamsin Growden as a director on Mar 30, 2021

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2020

    21 pagesAA

    Confirmation statement made on May 12, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2019

    22 pagesAA

    Director's details changed for Dr Rosaleen Ruth Brett on Aug 24, 2018

    2 pagesCH01

    Director's details changed for Dr Christopher Templeton Brett on Aug 24, 2018

    2 pagesCH01

    Confirmation statement made on May 12, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2018

    19 pagesAA

    Confirmation statement made on May 12, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2017

    17 pagesAA

    Confirmation statement made on May 12, 2017 with updates

    4 pagesCS01

    Termination of appointment of Esther Bailey as a director on Mar 01, 2017

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2016

    15 pagesAA

    Director's details changed for Mrs Esther Bailey on Dec 01, 2016

    2 pagesCH01

    Who are the officers of WHITCHESTER CHRISTIAN CENTRE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRETT, Christopher Templeton, Dr
    Kames
    PA21 2AD Tighnabruaich
    Minahey Cottage
    Scotland
    Director
    Kames
    PA21 2AD Tighnabruaich
    Minahey Cottage
    Scotland
    United KingdomBritishAdministrator48382930002
    BRETT, Rosaleen Ruth, Dr
    Kames
    PA21 2AD Tighnabruaich
    Minahey Cottage
    Scotland
    Director
    Kames
    PA21 2AD Tighnabruaich
    Minahey Cottage
    Scotland
    ScotlandBritishRetired; Part-Time Self-Employed Consultant118764910002
    HATTON, Timothy William
    Leishman Place
    TD9 8EZ Hawick
    10
    Scottish Borders
    United Kingdom
    Director
    Leishman Place
    TD9 8EZ Hawick
    10
    Scottish Borders
    United Kingdom
    United KingdomBritishChurch Worker284891510001
    MILLER, Helen Margaret Pairman
    Ardnagar
    Midkinlith
    EH14 6AS Currie, Edinburgh
    Midlothian
    Director
    Ardnagar
    Midkinlith
    EH14 6AS Currie, Edinburgh
    Midlothian
    ScotlandBritishRetired86315170001
    TAYLOR, Peter James
    Cramond Road North
    EH4 6HS Edinburgh
    10
    Scotland
    Director
    Cramond Road North
    EH4 6HS Edinburgh
    10
    Scotland
    ScotlandBritishRetired66545220001
    ARBON, Janet
    East Byermoor Guest House
    Fellside Road, Whickham
    NE16 5BD Newcastle Upon Tyne
    Secretary
    East Byermoor Guest House
    Fellside Road, Whickham
    NE16 5BD Newcastle Upon Tyne
    British37707300002
    KERR, Cathel Lawrence, Dr
    Craiglockhart Drive South
    EH14 1JA Edinburgh
    31
    United Kingdom
    Secretary
    Craiglockhart Drive South
    EH14 1JA Edinburgh
    31
    United Kingdom
    BritishScientist97460610002
    MAYBURY, Doreen Lorna, Revd Mrs
    Dado Heights Borthaugh
    TD9 7LN Hawick
    Roxburghshire
    Secretary
    Dado Heights Borthaugh
    TD9 7LN Hawick
    Roxburghshire
    BritishHospital Chaplain74579050001
    MAYBURY, Doreen Lorna, Revd Mrs
    Dado Heights Borthaugh
    TD9 7LN Hawick
    Roxburghshire
    Secretary
    Dado Heights Borthaugh
    TD9 7LN Hawick
    Roxburghshire
    BritishHospital Chaplain74579050001
    MAYBURY, Doreen Lorna, Revd Mrs
    Dado Heights Borthaugh
    TD9 7LN Hawick
    Roxburghshire
    Secretary
    Dado Heights Borthaugh
    TD9 7LN Hawick
    Roxburghshire
    BritishHospital Chaplain74579050001
    PURDIE, Alexander David
    Lethem Lodge
    TD8 6PS Jedburgh
    Roxburghshire
    Secretary
    Lethem Lodge
    TD8 6PS Jedburgh
    Roxburghshire
    BritishCounsellor61051040002
    ARBON, Janet
    East Byermoor Guest House
    Fellside Road, Whickham
    NE16 5BD Newcastle Upon Tyne
    Director
    East Byermoor Guest House
    Fellside Road, Whickham
    NE16 5BD Newcastle Upon Tyne
    BritishGuesthouse Propietor37707300002
    BAILEY, Esther
    1 The Village
    TD9 0AH Hawick
    Slitrig Cottage
    Scotland
    Director
    1 The Village
    TD9 0AH Hawick
    Slitrig Cottage
    Scotland
    United KingdomBritishYouth Worker190329900002
    BAILEY, Esther
    Borthaugh
    Hawick
    TD9 7LN Roxburghshire
    Director
    Borthaugh
    Hawick
    TD9 7LN Roxburghshire
    ScotlandBritishCharity Worker155856380001
    BRETT, Rosaleen Ruth, Dr
    54 Eastcote Avenue
    G14 9LQ Glasgow
    Director
    54 Eastcote Avenue
    G14 9LQ Glasgow
    United KingdomBritishUniversity Lecturer118764910001
    CRAIG, Mark
    Shammah 21 Whytbank Row
    Clovenfords
    TD1 3NE Galashiels
    Selkirkshire
    Director
    Shammah 21 Whytbank Row
    Clovenfords
    TD1 3NE Galashiels
    Selkirkshire
    BritishCollege Deputy Principal53179090001
    DICK, James Ronald, Rev
    5 Georgefield Cottages
    Earlston
    TD4 6BH Berwickshire
    Scottish Borders
    Director
    5 Georgefield Cottages
    Earlston
    TD4 6BH Berwickshire
    Scottish Borders
    BritishMinister Of Religion120878270001
    GEE, Richard
    W.C.G. House
    Borthaugh
    TD9 7LN Hawick
    Scottish Borders
    Director
    W.C.G. House
    Borthaugh
    TD9 7LN Hawick
    Scottish Borders
    BritishPartner In Guest House Busines75966840001
    GROWDEN, Tamsin
    Craik Forestry Cottages
    Roberton
    TD9 7PS Hawick
    1
    Roxburghshire
    United Kingdom
    Director
    Craik Forestry Cottages
    Roberton
    TD9 7PS Hawick
    1
    Roxburghshire
    United Kingdom
    United KingdomBritishArchitect63485900003
    GROWDEN, Tamsin
    1 Craik Forestry Cottages
    Roberton
    TD9 7PS Hawick
    Roxburghshire
    Director
    1 Craik Forestry Cottages
    Roberton
    TD9 7PS Hawick
    Roxburghshire
    United KingdomBritishArchitect63485900003
    JACKSON, Evelyn
    76 Fairhurst Drive
    TD9 8HS Hawick
    Scottish Borders
    Director
    76 Fairhurst Drive
    TD9 8HS Hawick
    Scottish Borders
    BritishWard Of Whitchester Christ Cen86864970001
    KERR, Cathel Lawrence, Dr
    Craiglockhart Drive South
    EH14 1JA Edinburgh
    31
    United Kingdom
    Director
    Craiglockhart Drive South
    EH14 1JA Edinburgh
    31
    United Kingdom
    BritishScientist97460610002
    LANDALE, William Stenard
    Greenhope
    Ellemford
    TD11 3SG Duns
    Berwickshire
    Director
    Greenhope
    Ellemford
    TD11 3SG Duns
    Berwickshire
    BritishDesigner1134880002
    LANDER, Jane
    51 Peterborough Road
    S10 4JD Sheffield
    Director
    51 Peterborough Road
    S10 4JD Sheffield
    BritishRetired34621460001
    LEITCH, David Graham, Rev
    Cranston Cottage
    EH37 5RE Ford
    Midlothian
    Director
    Cranston Cottage
    EH37 5RE Ford
    Midlothian
    BritishMinister Of Religion87199390002
    MAYBURY, Andrew David
    Howdenbank
    TD9 7JY Hawick
    55
    Roxburghshire
    Scotland
    Director
    Howdenbank
    TD9 7JY Hawick
    55
    Roxburghshire
    Scotland
    ScotlandBritishDevelopment Officer137946690002
    MAYBURY, David Kaines, Revd
    Dado Heights
    Borthaugh
    TD9 7LN Hawick
    Roxburghshire
    Director
    Dado Heights
    Borthaugh
    TD9 7LN Hawick
    Roxburghshire
    ScotlandBritishRetired39272670002
    MAYBURY, Doreen Lorna, Revd Mrs
    Dado Heights Borthaugh
    TD9 7LN Hawick
    Roxburghshire
    Director
    Dado Heights Borthaugh
    TD9 7LN Hawick
    Roxburghshire
    BritishCounsellor74579050001
    MAYBURY, James Matthew
    2 Kirk Wynd
    TD7 4AW Selkirk
    Scottish Borders
    Director
    2 Kirk Wynd
    TD7 4AW Selkirk
    Scottish Borders
    ScotlandBritishEngineer86864830001
    MCLOUGHLIN, Gerald Stanislaus, Reverend
    Craighead Spirituality Centre
    Bothwell
    G71 8AU Glasgow
    Strathclyde
    Director
    Craighead Spirituality Centre
    Bothwell
    G71 8AU Glasgow
    Strathclyde
    BritishClerk In Orders39051680001
    MILLIGAN, Ann
    66 Hillend Drive
    TD9 8DU Hawick
    Roxburghshire
    Director
    66 Hillend Drive
    TD9 8DU Hawick
    Roxburghshire
    ScotlandBritishAdult Guidance Worker118764870001
    PURDIE, Alexander David
    Lethem Lodge
    TD8 6PS Jedburgh
    Roxburghshire
    Director
    Lethem Lodge
    TD8 6PS Jedburgh
    Roxburghshire
    BritishChristian Counsellor61051040002
    RAWCLIFFE, Derek Alex, Rt Revd
    Kitkatts Wetherby Road
    Bardsey
    LS17 9BB Leeds
    Yorkshire
    Director
    Kitkatts Wetherby Road
    Bardsey
    LS17 9BB Leeds
    Yorkshire
    BritishBishop-Retired24991550001
    ROGERS, Dinah Ann
    W.C.G. House
    TD9 7LN Hawick
    Scottish Borders
    Director
    W.C.G. House
    TD9 7LN Hawick
    Scottish Borders
    BritishAdministrator Counsellor75966880001
    ROSS, Alan Chalmers
    1 Annerley Road
    DG12 6HE Annan
    Dumfriesshire
    Director
    1 Annerley Road
    DG12 6HE Annan
    Dumfriesshire
    BritishMinister1146390001

    What are the latest statements on persons with significant control for WHITCHESTER CHRISTIAN CENTRE?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 12, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0