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, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CHILDREN'S HEALTH SCOTLAND?
| Last Confirmation Statement Made Up To | Sep 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 09, 2025 |
| Overdue | No |
What are the latest filings for CHILDREN'S HEALTH SCOTLAND?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Ms Shauna Louise Mullin as a director on Oct 04, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Ms Catherine Frances Mccusker as a director on Oct 04, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Laura Brown as a director on Oct 04, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andy Young as a director on Oct 04, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 09, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2025 | 20 pages | AA | ||||||||||
Termination of appointment of Helen Bauld as a director on Jun 30, 2025 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Memorandum and Articles of Association | 18 pages | MA | ||||||||||
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 | ||||||||||
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 | |||||||
| BROWN, Laura | Director | Forthside Way FK8 1QZ Stirling Cameron House Scotland | Scotland | British | 341162340001 | |||||
| JACKSON, Patricia, Dr | Director | Forthside Way FK8 1QZ Stirling Cameron House Scotland | Scotland | British | 310890500001 | |||||
| MCCUSKER, Catherine Frances | Director | Forthside Way FK8 1QZ Stirling Cameron House Scotland | Scotland | British | 341200330001 | |||||
| MULLIN, Shauna Louise | Director | Forthside Way FK8 1QZ Stirling Cameron House Scotland | Scotland | British | 341213670001 | |||||
| PRICE, Jenny | Director | Forthside Way FK8 1QZ Stirling Cameron House Scotland | Scotland | British | 332976080001 | |||||
| QUIRK, Derek Linton Howat | Director | Forthside Way FK8 1QZ Stirling Cameron House Scotland | Scotland | British | 242768450001 | |||||
| ROBINSON, Layla | Director | Forthside Way FK8 1QZ Stirling Cameron House Scotland | Scotland | British | 330902190001 | |||||
| SIMPSON, Maggie | Director | Forthside Way FK8 1QZ Stirling Cameron House Scotland | Scotland | British | 272467440001 | |||||
| WHITAKER, Julia | Director | Forthside Way FK8 1QZ Stirling Cameron House Scotland | Scotland | British | 330966420001 | |||||
| YEUNG, Chuen Albert | Director | Forthside Way FK8 1QZ Stirling Cameron House Scotland | Scotland | British | 328600350001 | |||||
| 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 | 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 | 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 | 36319000001 | ||||||
| ANDERSON, John Watson | Director | 15 Killermont Meadows Bothwell G71 8EG Glasgow | Scotland | British | 45376650001 | |||||
| BARBOUR, Frances Alexandra | Director | Inveralmond Drive EH4 6JX Edinburgh 14 Midlothian | United Kingdom | British | 131516320001 | |||||
| BATHGATE, Elizabeth | Director | 51 Barons Hill Avenue EH49 7JU Linlithgow West Lothian | British | 700690001 | ||||||
| BAULD, Helen | Director | Forthside Way FK8 1QZ Stirling Cameron House Scotland | Scotland | British | 280083930001 | |||||
| BOUCHIER, Patricia Norma | Director | 8 Merchiston Place EH10 4NR Edinburgh Midlothian | British | 1256520001 | ||||||
| BOYLE, Mary | Director | 22 Laurie Street Edinburgh EH6 7AB Midlothian | Scotland | British | 193031880001 | |||||
| BREMNER, Susan Winifred | Director | Woodhill House Barry DD7 7SB Carnoustie Angus | British | 7600740001 | ||||||
| BROWN, Melanie | Director | 48 Ormonde Avenue G44 3QZ Glasgow Strathclyde | British | 84522280001 | ||||||
| BUCHANAN, Linda Anne | Director | 20 St Clair Terrace EH10 5NW Edinburgh Midlothian | Uk | British | 7600670001 | |||||
| BUDD, Deirdre | Director | 57 Glenorchil View PH3 1LU Auchterarder Perthshire | British | 44879680001 | ||||||
| CAMPBELL, Isabella Mckay | Director | 22 Parmelia Court PH1 5SQ Perth Tayside | British | 34640650001 |
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