CHILDREN'S HEALTH SCOTLAND

CHILDREN'S HEALTH SCOTLAND

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

    Company NameCHILDREN'S HEALTH SCOTLAND
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC100114
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of CHILDREN'S HEALTH SCOTLAND?

    Previous Company Names
    Company NameFromUntil
    ACTION FOR SICK CHILDREN SCOTLANDOct 15, 2012Oct 15, 2012
    ACTION FOR SICK CHILDREN (SCOTLAND)Aug 08, 2008Aug 08, 2008
    NATIONAL ASSOCIATION FOR THE WELFARE OF CHILDREN IN HOSPITAL (SCOTLAND)Jul 17, 1986Jul 17, 1986

    What are the latest accounts for CHILDREN'S HEALTH SCOTLAND?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for CHILDREN'S HEALTH SCOTLAND?

    Last Confirmation Statement Made Up ToSep 09, 2025
    Next Confirmation Statement DueSep 23, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 09, 2024
    OverdueNo

    What are the latest filings for CHILDREN'S HEALTH SCOTLAND?

    Filings
    DateDescriptionDocumentType

    Appointment of Ms Jenny Price as a director on Feb 27, 2025

    2 pagesAP01

    Appointment of Ms Julia Whitaker as a director on Jan 06, 2025

    2 pagesAP01

    Appointment of Ms Layla Robinson as a director on Jan 06, 2025

    2 pagesAP01

    Appointment of Mr Chuen Albert Yeung as a director on Oct 12, 2024

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2024

    22 pagesAA

    Termination of appointment of Katherine Mckay as a director on Oct 12, 2024

    1 pagesTM01

    Confirmation statement made on Sep 09, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Euan Scott Forbes as a director on Aug 14, 2024

    1 pagesTM01

    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 pagesAD01

    Termination of appointment of Richard Olver as a director on Oct 10, 2023

    1 pagesTM01

    Termination of appointment of Una Mac Fadyen as a director on Oct 10, 2023

    1 pagesTM01

    Termination of appointment of Laura Thorburn as a director on Oct 10, 2023

    1 pagesTM01

    Termination of appointment of Sylvia Smith as a director on Oct 10, 2023

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2023

    22 pagesAA

    Confirmation statement made on Sep 09, 2023 with no updates

    3 pagesCS01

    Appointment of Dr Patricia Jackson as a director on Jun 29, 2023

    2 pagesAP01

    Appointment of Dr Katherine Mckay as a director on Apr 19, 2023

    2 pagesAP01

    Termination of appointment of Gwendoline Elizabeth Jane Garner as a director on Feb 28, 2023

    1 pagesTM01

    Termination of appointment of Zoe Mary Dunhill as a director on Feb 28, 2023

    1 pagesTM01

    Confirmation statement made on Sep 09, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    21 pagesAA

    Appointment of Mr Andy Young as a director on Jun 02, 2022

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2021

    19 pagesAA

    Confirmation statement made on Sep 09, 2021 with no updates

    3 pagesCS01

    Appointment of Mrs Helen Bauld as a director on Oct 17, 2020

    2 pagesAP01

    Who are the officers of CHILDREN'S HEALTH SCOTLAND?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FORREST, Helen
    Forthside Way
    FK8 1QZ Stirling
    Cameron House
    Scotland
    Secretary
    Forthside Way
    FK8 1QZ Stirling
    Cameron House
    Scotland
    261928880001
    BAULD, Helen
    Forthside Way
    FK8 1QZ Stirling
    Cameron House
    Scotland
    Director
    Forthside Way
    FK8 1QZ Stirling
    Cameron House
    Scotland
    ScotlandBritishAdvisor For Cyp Health280083930001
    JACKSON, Patricia, Dr
    Forthside Way
    FK8 1QZ Stirling
    Cameron House
    Scotland
    Director
    Forthside Way
    FK8 1QZ Stirling
    Cameron House
    Scotland
    ScotlandBritishRetired310890500001
    PRICE, Jenny
    Forthside Way
    FK8 1QZ Stirling
    Cameron House
    Scotland
    Director
    Forthside Way
    FK8 1QZ Stirling
    Cameron House
    Scotland
    ScotlandBritishProfessional Adviser (Rrsa)332976080001
    QUIRK, Derek Linton Howat
    Forthside Way
    FK8 1QZ Stirling
    Cameron House
    Scotland
    Director
    Forthside Way
    FK8 1QZ Stirling
    Cameron House
    Scotland
    ScotlandBritishChartered Accountant242768450001
    ROBINSON, Layla
    Forthside Way
    FK8 1QZ Stirling
    Cameron House
    Scotland
    Director
    Forthside Way
    FK8 1QZ Stirling
    Cameron House
    Scotland
    ScotlandBritishChief Partnership & Strategy Officer330902190001
    SIMPSON, Maggie
    Forthside Way
    FK8 1QZ Stirling
    Cameron House
    Scotland
    Director
    Forthside Way
    FK8 1QZ Stirling
    Cameron House
    Scotland
    ScotlandBritishRetired272467440001
    WHITAKER, Julia
    Forthside Way
    FK8 1QZ Stirling
    Cameron House
    Scotland
    Director
    Forthside Way
    FK8 1QZ Stirling
    Cameron House
    Scotland
    ScotlandBritishRegistration Coordinator330966420001
    YEUNG, Chuen Albert
    Forthside Way
    FK8 1QZ Stirling
    Cameron House
    Scotland
    Director
    Forthside Way
    FK8 1QZ Stirling
    Cameron House
    Scotland
    ScotlandBritishConsultant In Dental Public Health328600350001
    YOUNG, Andy
    Forthside Way
    FK8 1QZ Stirling
    Cameron House
    Scotland
    Director
    Forthside Way
    FK8 1QZ Stirling
    Cameron House
    Scotland
    ScotlandBritishHead Of Digital & Ux At Phoenix Group296535360001
    ALLEN, George Lawrence
    7 Galachlawside
    EH10 7JG Edinburgh
    Secretary
    7 Galachlawside
    EH10 7JG Edinburgh
    British57658370002
    CALABRESE, Veronica Margaret
    58 Blinkbonny Road
    EH4 3HX Edinburgh
    Secretary
    58 Blinkbonny Road
    EH4 3HX Edinburgh
    British48037600001
    CLEMENSON, Lesley Anne
    30 Mid Liberton
    EH16 5QT Edinburgh
    Secretary
    30 Mid Liberton
    EH16 5QT Edinburgh
    BritishNational Co-Ordinator56814100002
    FARRINGTON, Francis Tadg
    18 Henderson Gardens
    EH6 6BX Edinburgh
    Secretary
    18 Henderson Gardens
    EH6 6BX Edinburgh
    British58828220001
    GARNER, Gwendoline Elizabeth Jane
    33 Meadowhill
    Newton Mearns
    G77 6SZ Glasgow
    Secretary
    33 Meadowhill
    Newton Mearns
    G77 6SZ Glasgow
    British41557400001
    HAMMOND, Elizabeth Claire
    93 Craiglockhart Road
    EH14 1EP Edinburgh
    Midlothian
    Secretary
    93 Craiglockhart Road
    EH14 1EP Edinburgh
    Midlothian
    British19310610001
    HOLMES, Jane
    22 Laurie Street
    Edinburgh
    EH6 7AB Midlothian
    Secretary
    22 Laurie Street
    Edinburgh
    EH6 7AB Midlothian
    193097540001
    LEGG, Alison Meriel
    Brownsland
    EH45 8PU Stobo
    Peebleshire
    Secretary
    Brownsland
    EH45 8PU Stobo
    Peebleshire
    BritishCharity Contractor36399210002
    MAY, Elizabeth
    16 Comiston Gardens
    EH10 5QH Edinburgh
    Midlothian
    Secretary
    16 Comiston Gardens
    EH10 5QH Edinburgh
    Midlothian
    British113930700001
    MURCHISON, Gael
    26 Balfour Crescent
    FK5 4BA Larbert
    Stirlingshire
    Secretary
    26 Balfour Crescent
    FK5 4BA Larbert
    Stirlingshire
    British108643920001
    STEVENSON, Margaret Catherine
    8 Inverleith Avenue South
    EH3 5QA Edinburgh
    Midlothian
    Secretary
    8 Inverleith Avenue South
    EH3 5QA Edinburgh
    Midlothian
    British19227720001
    WARD, Josephine Mary
    1a South Hamilton Road
    EH39 4NJ North Berwick
    East Lothian
    Secretary
    1a South Hamilton Road
    EH39 4NJ North Berwick
    East Lothian
    British49736890001
    ALEXANDER, Dorothy May
    4 Kingholm Drive
    DG1 4SL Dumfries
    Director
    4 Kingholm Drive
    DG1 4SL Dumfries
    BritishDirector36319000001
    ANDERSON, John Watson
    15 Killermont Meadows
    Bothwell
    G71 8EG Glasgow
    Director
    15 Killermont Meadows
    Bothwell
    G71 8EG Glasgow
    ScotlandBritishDirector45376650001
    BARBOUR, Frances Alexandra
    Inveralmond Drive
    EH4 6JX Edinburgh
    14
    Midlothian
    Director
    Inveralmond Drive
    EH4 6JX Edinburgh
    14
    Midlothian
    United KingdomBritishLecturer131516320001
    BATHGATE, Elizabeth
    51 Barons Hill Avenue
    EH49 7JU Linlithgow
    West Lothian
    Director
    51 Barons Hill Avenue
    EH49 7JU Linlithgow
    West Lothian
    BritishLecturer700690001
    BOUCHIER, Patricia Norma
    8 Merchiston Place
    EH10 4NR Edinburgh
    Midlothian
    Director
    8 Merchiston Place
    EH10 4NR Edinburgh
    Midlothian
    BritishNone1256520001
    BOYLE, Mary
    22 Laurie Street
    Edinburgh
    EH6 7AB Midlothian
    Director
    22 Laurie Street
    Edinburgh
    EH6 7AB Midlothian
    ScotlandBritishRetired193031880001
    BREMNER, Susan Winifred
    Woodhill House
    Barry
    DD7 7SB Carnoustie
    Angus
    Director
    Woodhill House
    Barry
    DD7 7SB Carnoustie
    Angus
    BritishDirector7600740001
    BROWN, Melanie
    48 Ormonde Avenue
    G44 3QZ Glasgow
    Strathclyde
    Director
    48 Ormonde Avenue
    G44 3QZ Glasgow
    Strathclyde
    BritishNone84522280001
    BUCHANAN, Linda Anne
    20 St Clair Terrace
    EH10 5NW Edinburgh
    Midlothian
    Director
    20 St Clair Terrace
    EH10 5NW Edinburgh
    Midlothian
    UkBritishStaff Nurse7600670001
    BUDD, Deirdre
    57 Glenorchil View
    PH3 1LU Auchterarder
    Perthshire
    Director
    57 Glenorchil View
    PH3 1LU Auchterarder
    Perthshire
    BritishLiason Health Visitor44879680001
    CAMPBELL, Isabella Mckay
    22 Parmelia Court
    PH1 5SQ Perth
    Tayside
    Director
    22 Parmelia Court
    PH1 5SQ Perth
    Tayside
    BritishChildminder34640650001
    CAMPBELL, Liam Nicol
    22 Laurie Street
    Edinburgh
    EH6 7AB Midlothian
    Director
    22 Laurie Street
    Edinburgh
    EH6 7AB Midlothian
    United KingdomBritishStudent161409820001
    CAPLAN, Joyce Ethel, Lady
    Nether Liberton House
    EH16 5TZ Edinburgh
    Director
    Nether Liberton House
    EH16 5TZ Edinburgh
    United KingdomBritishUniversity Lecturer698110001

    What are the latest statements on persons with significant control for CHILDREN'S HEALTH SCOTLAND?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 09, 2016The 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