CHILDREN'S HEALTH SCOTLAND
Overview
Company Name | CHILDREN'S HEALTH SCOTLAND |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | SC100114 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CHILDREN'S HEALTH SCOTLAND?
- Other human health activities (86900) / Human health and social work activities
Where is CHILDREN'S HEALTH SCOTLAND located?
Registered Office Address | Cameron House Forthside Way FK8 1QZ Stirling Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CHILDREN'S HEALTH SCOTLAND?
Company Name | From | Until |
---|---|---|
ACTION FOR SICK CHILDREN SCOTLAND | Oct 15, 2012 | Oct 15, 2012 |
ACTION FOR SICK CHILDREN (SCOTLAND) | Aug 08, 2008 | Aug 08, 2008 |
NATIONAL ASSOCIATION FOR THE WELFARE OF CHILDREN IN HOSPITAL (SCOTLAND) | Jul 17, 1986 | Jul 17, 1986 |
What are the latest accounts for CHILDREN'S HEALTH SCOTLAND?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CHILDREN'S HEALTH SCOTLAND?
Last Confirmation Statement Made Up To | Sep 09, 2025 |
---|---|
Next Confirmation Statement Due | Sep 23, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 09, 2024 |
Overdue | No |
What are the latest filings for CHILDREN'S HEALTH SCOTLAND?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Ms Jenny Price as a director on Feb 27, 2025 | 2 pages | AP01 | ||
Appointment of Ms Julia Whitaker as a director on Jan 06, 2025 | 2 pages | AP01 | ||
Appointment of Ms Layla Robinson as a director on Jan 06, 2025 | 2 pages | AP01 | ||
Appointment of Mr Chuen Albert Yeung as a director on Oct 12, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 22 pages | AA | ||
Termination of appointment of Katherine Mckay as a director on Oct 12, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Sep 09, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Euan Scott Forbes as a director on Aug 14, 2024 | 1 pages | TM01 | ||
Registered office address changed from 22 Laurie Street Edinburgh Midlothian EH6 7AB to Cameron House Forthside Way Stirling FK8 1QZ on Jul 12, 2024 | 1 pages | AD01 | ||
Termination of appointment of Richard Olver as a director on Oct 10, 2023 | 1 pages | TM01 | ||
Termination of appointment of Una Mac Fadyen as a director on Oct 10, 2023 | 1 pages | TM01 | ||
Termination of appointment of Laura Thorburn as a director on Oct 10, 2023 | 1 pages | TM01 | ||
Termination of appointment of Sylvia Smith as a director on Oct 10, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 22 pages | AA | ||
Confirmation statement made on Sep 09, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Dr Patricia Jackson as a director on Jun 29, 2023 | 2 pages | AP01 | ||
Appointment of Dr Katherine Mckay as a director on Apr 19, 2023 | 2 pages | AP01 | ||
Termination of appointment of Gwendoline Elizabeth Jane Garner as a director on Feb 28, 2023 | 1 pages | TM01 | ||
Termination of appointment of Zoe Mary Dunhill as a director on Feb 28, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Sep 09, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 21 pages | AA | ||
Appointment of Mr Andy Young as a director on Jun 02, 2022 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 19 pages | AA | ||
Confirmation statement made on Sep 09, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Helen Bauld as a director on Oct 17, 2020 | 2 pages | AP01 | ||
Who are the officers of CHILDREN'S HEALTH SCOTLAND?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FORREST, Helen | Secretary | Forthside Way FK8 1QZ Stirling Cameron House Scotland | 261928880001 | |||||||
BAULD, Helen | Director | Forthside Way FK8 1QZ Stirling Cameron House Scotland | Scotland | British | Advisor For Cyp Health | 280083930001 | ||||
JACKSON, Patricia, Dr | Director | Forthside Way FK8 1QZ Stirling Cameron House Scotland | Scotland | British | Retired | 310890500001 | ||||
PRICE, Jenny | Director | Forthside Way FK8 1QZ Stirling Cameron House Scotland | Scotland | British | Professional Adviser (Rrsa) | 332976080001 | ||||
QUIRK, Derek Linton Howat | Director | Forthside Way FK8 1QZ Stirling Cameron House Scotland | Scotland | British | Chartered Accountant | 242768450001 | ||||
ROBINSON, Layla | Director | Forthside Way FK8 1QZ Stirling Cameron House Scotland | Scotland | British | Chief Partnership & Strategy Officer | 330902190001 | ||||
SIMPSON, Maggie | Director | Forthside Way FK8 1QZ Stirling Cameron House Scotland | Scotland | British | Retired | 272467440001 | ||||
WHITAKER, Julia | Director | Forthside Way FK8 1QZ Stirling Cameron House Scotland | Scotland | British | Registration Coordinator | 330966420001 | ||||
YEUNG, Chuen Albert | Director | Forthside Way FK8 1QZ Stirling Cameron House Scotland | Scotland | British | Consultant In Dental Public Health | 328600350001 | ||||
YOUNG, Andy | Director | Forthside Way FK8 1QZ Stirling Cameron House Scotland | Scotland | British | Head Of Digital & Ux At Phoenix Group | 296535360001 | ||||
ALLEN, George Lawrence | Secretary | 7 Galachlawside EH10 7JG Edinburgh | British | 57658370002 | ||||||
CALABRESE, Veronica Margaret | Secretary | 58 Blinkbonny Road EH4 3HX Edinburgh | British | 48037600001 | ||||||
CLEMENSON, Lesley Anne | Secretary | 30 Mid Liberton EH16 5QT Edinburgh | British | National Co-Ordinator | 56814100002 | |||||
FARRINGTON, Francis Tadg | Secretary | 18 Henderson Gardens EH6 6BX Edinburgh | British | 58828220001 | ||||||
GARNER, Gwendoline Elizabeth Jane | Secretary | 33 Meadowhill Newton Mearns G77 6SZ Glasgow | British | 41557400001 | ||||||
HAMMOND, Elizabeth Claire | Secretary | 93 Craiglockhart Road EH14 1EP Edinburgh Midlothian | British | 19310610001 | ||||||
HOLMES, Jane | Secretary | 22 Laurie Street Edinburgh EH6 7AB Midlothian | 193097540001 | |||||||
LEGG, Alison Meriel | Secretary | Brownsland EH45 8PU Stobo Peebleshire | British | Charity Contractor | 36399210002 | |||||
MAY, Elizabeth | Secretary | 16 Comiston Gardens EH10 5QH Edinburgh Midlothian | British | 113930700001 | ||||||
MURCHISON, Gael | Secretary | 26 Balfour Crescent FK5 4BA Larbert Stirlingshire | British | 108643920001 | ||||||
STEVENSON, Margaret Catherine | Secretary | 8 Inverleith Avenue South EH3 5QA Edinburgh Midlothian | British | 19227720001 | ||||||
WARD, Josephine Mary | Secretary | 1a South Hamilton Road EH39 4NJ North Berwick East Lothian | British | 49736890001 | ||||||
ALEXANDER, Dorothy May | Director | 4 Kingholm Drive DG1 4SL Dumfries | British | Director | 36319000001 | |||||
ANDERSON, John Watson | Director | 15 Killermont Meadows Bothwell G71 8EG Glasgow | Scotland | British | Director | 45376650001 | ||||
BARBOUR, Frances Alexandra | Director | Inveralmond Drive EH4 6JX Edinburgh 14 Midlothian | United Kingdom | British | Lecturer | 131516320001 | ||||
BATHGATE, Elizabeth | Director | 51 Barons Hill Avenue EH49 7JU Linlithgow West Lothian | British | Lecturer | 700690001 | |||||
BOUCHIER, Patricia Norma | Director | 8 Merchiston Place EH10 4NR Edinburgh Midlothian | British | None | 1256520001 | |||||
BOYLE, Mary | Director | 22 Laurie Street Edinburgh EH6 7AB Midlothian | Scotland | British | Retired | 193031880001 | ||||
BREMNER, Susan Winifred | Director | Woodhill House Barry DD7 7SB Carnoustie Angus | British | Director | 7600740001 | |||||
BROWN, Melanie | Director | 48 Ormonde Avenue G44 3QZ Glasgow Strathclyde | British | None | 84522280001 | |||||
BUCHANAN, Linda Anne | Director | 20 St Clair Terrace EH10 5NW Edinburgh Midlothian | Uk | British | Staff Nurse | 7600670001 | ||||
BUDD, Deirdre | Director | 57 Glenorchil View PH3 1LU Auchterarder Perthshire | British | Liason Health Visitor | 44879680001 | |||||
CAMPBELL, Isabella Mckay | Director | 22 Parmelia Court PH1 5SQ Perth Tayside | British | Childminder | 34640650001 | |||||
CAMPBELL, Liam Nicol | Director | 22 Laurie Street Edinburgh EH6 7AB Midlothian | United Kingdom | British | Student | 161409820001 | ||||
CAPLAN, Joyce Ethel, Lady | Director | Nether Liberton House EH16 5TZ Edinburgh | United Kingdom | British | University Lecturer | 698110001 |
What are the latest statements on persons with significant control for CHILDREN'S HEALTH SCOTLAND?
Notified On | Ceased On | Statement |
---|---|---|
Sep 09, 2016 | The 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