CONNECTING CARERS

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

    Company NameCONNECTING CARERS
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC136997
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of CONNECTING CARERS?

    • Other information service activities n.e.c. (63990) / Information and communication
    • Social work activities without accommodation for the elderly and disabled (88100) / Human health and social work activities
    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is CONNECTING CARERS located?

    Registered Office Address
    33 Wells Street
    IV3 5JU Inverness
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of CONNECTING CARERS?

    Previous Company Names
    Company NameFromUntil
    HIGHLAND COMMUNITY CARE FORUMMar 06, 1992Mar 06, 1992

    What are the latest accounts for CONNECTING CARERS?

    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 CONNECTING CARERS?

    Last Confirmation Statement Made Up ToMar 04, 2026
    Next Confirmation Statement DueMar 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 04, 2025
    OverdueNo

    What are the latest filings for CONNECTING CARERS?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Hamish Boag as a director on Feb 21, 2025

    1 pagesTM01

    Termination of appointment of Heather Smith as a director on Apr 24, 2025

    1 pagesTM01

    Termination of appointment of Geraldine Ditta as a director on Apr 24, 2025

    1 pagesTM01

    Confirmation statement made on Mar 04, 2025 with no updates

    3 pagesCS01

    Registered office address changed from , 5 Tulloch Street, Dingwall, IV15 9JY, Scotland to 33 Wells Street Inverness IV3 5JU on Feb 19, 2025

    1 pagesAD01

    Termination of appointment of Kathleen Thomson as a director on Oct 24, 2024

    1 pagesTM01

    Appointment of Mr David Alexander Garvie as a director on Jan 23, 2025

    2 pagesAP01

    Termination of appointment of Elizabeth Maud Syred as a director on Oct 24, 2024

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2024

    35 pagesAA

    Memorandum and Articles of Association

    27 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Mar 04, 2024 with no updates

    3 pagesCS01

    Registered office address changed from , 1 Bellfield Drive, North Kessock, Inverness, IV1 3XT, Scotland to 33 Wells Street Inverness IV3 5JU on Nov 22, 2023

    1 pagesAD01

    Certificate of change of name

    Company name changed highland community care forum\certificate issued on 17/11/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 17, 2023

    Change of name notice

    CONNOT

    Name change exemption from using 'limited' or 'cyfyngedig'

    1 pagesNE01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 11, 2023

    RES15

    Accounts for a small company made up to Mar 31, 2023

    34 pagesAA

    Termination of appointment of Mary Angela Caruana as a director on Oct 09, 2023

    1 pagesTM01

    Appointment of Mr James Gibbs as a director on Sep 05, 2022

    2 pagesAP01

    Appointment of Mr Hamish Boag as a director on Jun 14, 2023

    2 pagesAP01

    Appointment of Ms Geraldine Ditta as a director on Jun 14, 2023

    2 pagesAP01

    Appointment of Mr John Anthony West as a director on Jun 14, 2023

    2 pagesAP01

    Confirmation statement made on Mar 04, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Alan William Scougal as a director on Oct 11, 2022

    1 pagesTM01

    Termination of appointment of Carina Campos Rio as a director on Oct 11, 2022

    1 pagesTM01

    Who are the officers of CONNECTING CARERS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLE-HAMILTON, Richard Simon
    Wells Street
    IV3 5JU Inverness
    33
    Scotland
    Secretary
    Wells Street
    IV3 5JU Inverness
    33
    Scotland
    165516760001
    GARVIE, David Alexander
    Wells Street
    IV3 5JU Inverness
    33
    Scotland
    Director
    Wells Street
    IV3 5JU Inverness
    33
    Scotland
    ScotlandBritishNone288425010001
    GIBBS, James
    Tulloch Street
    IV15 9JY Dingwall
    5
    Scotland
    Director
    Tulloch Street
    IV15 9JY Dingwall
    5
    Scotland
    ScotlandBritishArea Manager111437410001
    STEWART, David Brian
    High Street
    IV15 9TF Dingwall
    Glen Orrin House
    Scotland
    Director
    High Street
    IV15 9TF Dingwall
    Glen Orrin House
    Scotland
    ScotlandBritishBusiness Project Manager73013230001
    WEST, John Anthony
    Dores Road
    IV2 4HB Inverness
    1 Rossie Lodge
    Scotland
    Director
    Dores Road
    IV2 4HB Inverness
    1 Rossie Lodge
    Scotland
    ScotlandBritishFinance Advisor207807950004
    ABBOT, Barbara Anne
    Cragganmore Kinerras
    IV4 7JL Kiltarlity
    Inverness-Shire
    Scotland
    Secretary
    Cragganmore Kinerras
    IV4 7JL Kiltarlity
    Inverness-Shire
    Scotland
    AmericanExecutive Director61549820001
    CLARK, Pamela Ann Dean
    Bridge House
    Resaurie
    IV2 7NH Smithton
    Inverness
    Secretary
    Bridge House
    Resaurie
    IV2 7NH Smithton
    Inverness
    BritishExecutive Director/Manager78816040001
    MACLEOD, Malcolm
    16 Wyvis Road
    IV12 5NR Nairn
    Secretary
    16 Wyvis Road
    IV12 5NR Nairn
    BritishRetired59746630001
    MUNRO, Sheena Simpson
    Regent House
    Queen Street
    IV12 4AA Nairn
    Highland
    Secretary
    Regent House
    Queen Street
    IV12 4AA Nairn
    Highland
    BritishExecutive Director34141010001
    SAMUEL, Rosemary
    Foynesfield Farm Cottage
    IV12 5SA Nairn
    Secretary
    Foynesfield Farm Cottage
    IV12 5SA Nairn
    British18645760004
    ALEXANDER, Dion Ralph
    Moniack Castle
    IV5 7PQ By Kirkhill
    The Lodge
    Inverness
    Scotland
    Director
    Moniack Castle
    IV5 7PQ By Kirkhill
    The Lodge
    Inverness
    Scotland
    ScotlandBritishHousing Trust Manager140747730001
    BARRY, Jane
    Upper Braefindon
    Culbokie
    IV7 8GY Dingwall
    Ross Shire
    Director
    Upper Braefindon
    Culbokie
    IV7 8GY Dingwall
    Ross Shire
    BritishSelf Employed28594390001
    BENNETT, Margaret Jane
    8 Reay Street
    IV2 3AL Inverness
    Inverness Shire
    Director
    8 Reay Street
    IV2 3AL Inverness
    Inverness Shire
    BritishManager3205580001
    BETHUNE, Ann
    Bellfield Drive
    North Kessock
    IV1 3XT Inverness
    1
    Scotland
    Director
    Bellfield Drive
    North Kessock
    IV1 3XT Inverness
    1
    Scotland
    ScotlandBritishRetired154575970001
    BINNIE, Iain James
    12 Woodside
    IV17 0SF Alness
    Ross Shire
    Director
    12 Woodside
    IV17 0SF Alness
    Ross Shire
    BritishRetired75555220001
    BOAG, Hamish
    Moray Wynd
    IV9 8PW Avoch
    4
    Scotland
    Director
    Moray Wynd
    IV9 8PW Avoch
    4
    Scotland
    ScotlandBritishNone310346160001
    BOW, Elizabeth Robertson Macdonald
    2 Moss Side Drive
    IV12 5PN Nairn
    Highland
    Scotland
    Director
    2 Moss Side Drive
    IV12 5PN Nairn
    Highland
    Scotland
    ScotlandBritishNone48462580001
    BROWN, Nicol Rainy
    19 Merryton Crescent
    IV12 5AQ Nairn
    Morayshire
    Director
    19 Merryton Crescent
    IV12 5AQ Nairn
    Morayshire
    BritishRetired100959100001
    BRUCE, George
    Bryn Tirion
    Castlegreen Road
    KW14 7DN Thurso
    Caithness
    Director
    Bryn Tirion
    Castlegreen Road
    KW14 7DN Thurso
    Caithness
    BritishAdmin, Manager71114610001
    BURNETT, Marion
    24 Nevis Road
    Inverlochy
    PH33 6LY Fort William
    Inverness Shire
    Director
    24 Nevis Road
    Inverlochy
    PH33 6LY Fort William
    Inverness Shire
    BritishRetired76135960001
    CAMERON, John Frederick
    87 Holm Park
    IV2 4XU Inverness
    Highland
    Director
    87 Holm Park
    IV2 4XU Inverness
    Highland
    BritishRetired54327520001
    CAMPOS RIO, Carina
    High Street
    IV15 9TF Dingwall
    Glen Orrin House
    Scotland
    Director
    High Street
    IV15 9TF Dingwall
    Glen Orrin House
    Scotland
    ScotlandBritishQuality Manager266698460001
    CARUANA, Mary Angela
    Tulloch Street
    IV15 9JY Dingwall
    5
    Scotland
    Director
    Tulloch Street
    IV15 9JY Dingwall
    5
    Scotland
    ScotlandBritishNurse300061890001
    CHAMBERS, Thomas Edward
    Westbury House
    Westbury Road
    IV12 4QF Nairn
    Director
    Westbury House
    Westbury Road
    IV12 4QF Nairn
    BritishManager75555160002
    CHANCELLOR, Christina Isabella, Doctor
    Davmore
    Beaufort Road
    IV2 3NP Inverness
    16
    Scotland
    Director
    Davmore
    Beaufort Road
    IV2 3NP Inverness
    16
    Scotland
    ScotlandScottishRetired171070070001
    CLARIDGE, Christopher John
    c/o Cole-Hamilton & Co
    Culcabock Avenue
    IV2 3RQ Inverness
    54
    Scotland
    Director
    c/o Cole-Hamilton & Co
    Culcabock Avenue
    IV2 3RQ Inverness
    54
    Scotland
    ScotlandBritishRetired147501810001
    COLE-HAMILTON, Richard Simon
    Elm Cottage 54 Culcabock Avenue
    IV2 3RQ Inverness
    Inverness Shire
    Director
    Elm Cottage 54 Culcabock Avenue
    IV2 3RQ Inverness
    Inverness Shire
    United KingdomScottishAccountant859420001
    DE LIMA, Philomena Joan Felecia, Professor
    Macleod & Maccallum
    P O Box 4, 28 Queensgate
    IV1 1YN Inverness
    Highland
    Director
    Macleod & Maccallum
    P O Box 4, 28 Queensgate
    IV1 1YN Inverness
    Highland
    ScotlandBritishDirector150228270001
    DEAVES, Margo Dorain
    79 Lawers Way
    Kinmylies
    IV3 8NX Inverness
    Director
    79 Lawers Way
    Kinmylies
    IV3 8NX Inverness
    BritishCompany Director55450130001
    DITTA, Geraldine
    Urchal Park
    Stratton
    IV2 7BF Inverness
    30
    Scotland
    Director
    Urchal Park
    Stratton
    IV2 7BF Inverness
    30
    Scotland
    ScotlandBritishExecutive Lead310345830001
    DREW, Susan Mary
    Tigh-Na-Bruach
    Kirkhill
    IV5 7PE Inverness
    Director
    Tigh-Na-Bruach
    Kirkhill
    IV5 7PE Inverness
    BritishWelfare Rights Officer63207710001
    FALCONER, Gale Louise
    15 Cuthbert Road
    IV2 3RU Inverness
    Director
    15 Cuthbert Road
    IV2 3RU Inverness
    ScotlandScottishDirector48482770001
    FARLEY SUTTON, Colin David
    Shepherds Cottage
    Watten
    KW1 5YJ Wick
    Caithness
    Director
    Shepherds Cottage
    Watten
    KW1 5YJ Wick
    Caithness
    BritishFreelance Consulting Engineer36931900001
    FERNIE, William Neil
    19 March Road
    KW1 5TY Wick
    Caithness
    Director
    19 March Road
    KW1 5TY Wick
    Caithness
    United KingdomBritishCompany Director91498130001
    FORBES, Janet Lyn
    The Mains
    Foyers
    IV2 6YG Inverness
    Director
    The Mains
    Foyers
    IV2 6YG Inverness
    ScotlandBritishGeneral Manager46281410001

    What are the latest statements on persons with significant control for CONNECTING CARERS?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 04, 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