CONNECTING CARERS
Overview
Company Name | CONNECTING CARERS |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | SC136997 |
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 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 Address | No |
What were the previous names of CONNECTING CARERS?
Company Name | From | Until |
---|---|---|
HIGHLAND COMMUNITY CARE FORUM | Mar 06, 1992 | Mar 06, 1992 |
What are the latest accounts for CONNECTING CARERS?
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 CONNECTING CARERS?
Last Confirmation Statement Made Up To | Mar 04, 2026 |
---|---|
Next Confirmation Statement Due | Mar 18, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 04, 2025 |
Overdue | No |
What are the latest filings for CONNECTING CARERS?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Hamish Boag as a director on Feb 21, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Heather Smith as a director on Apr 24, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Geraldine Ditta as a director on Apr 24, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 04, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from , 5 Tulloch Street, Dingwall, IV15 9JY, Scotland to 33 Wells Street Inverness IV3 5JU on Feb 19, 2025 | 1 pages | AD01 | ||||||||||
Termination of appointment of Kathleen Thomson as a director on Oct 24, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Alexander Garvie as a director on Jan 23, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Elizabeth Maud Syred as a director on Oct 24, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2024 | 35 pages | AA | ||||||||||
Memorandum and Articles of Association | 27 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 04, 2024 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Certificate of change of name Company name changed highland community care forum\certificate issued on 17/11/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Name change exemption from using 'limited' or 'cyfyngedig' | 1 pages | NE01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a small company made up to Mar 31, 2023 | 34 pages | AA | ||||||||||
Termination of appointment of Mary Angela Caruana as a director on Oct 09, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Gibbs as a director on Sep 05, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Hamish Boag as a director on Jun 14, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Ms Geraldine Ditta as a director on Jun 14, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr John Anthony West as a director on Jun 14, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Alan William Scougal as a director on Oct 11, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Carina Campos Rio as a director on Oct 11, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of CONNECTING CARERS?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COLE-HAMILTON, Richard Simon | Secretary | Wells Street IV3 5JU Inverness 33 Scotland | 165516760001 | |||||||
GARVIE, David Alexander | Director | Wells Street IV3 5JU Inverness 33 Scotland | Scotland | British | None | 288425010001 | ||||
GIBBS, James | Director | Tulloch Street IV15 9JY Dingwall 5 Scotland | Scotland | British | Area Manager | 111437410001 | ||||
STEWART, David Brian | Director | High Street IV15 9TF Dingwall Glen Orrin House Scotland | Scotland | British | Business Project Manager | 73013230001 | ||||
WEST, John Anthony | Director | Dores Road IV2 4HB Inverness 1 Rossie Lodge Scotland | Scotland | British | Finance Advisor | 207807950004 | ||||
ABBOT, Barbara Anne | Secretary | Cragganmore Kinerras IV4 7JL Kiltarlity Inverness-Shire Scotland | American | Executive Director | 61549820001 | |||||
CLARK, Pamela Ann Dean | Secretary | Bridge House Resaurie IV2 7NH Smithton Inverness | British | Executive Director/Manager | 78816040001 | |||||
MACLEOD, Malcolm | Secretary | 16 Wyvis Road IV12 5NR Nairn | British | Retired | 59746630001 | |||||
MUNRO, Sheena Simpson | Secretary | Regent House Queen Street IV12 4AA Nairn Highland | British | Executive Director | 34141010001 | |||||
SAMUEL, Rosemary | Secretary | Foynesfield Farm Cottage IV12 5SA Nairn | British | 18645760004 | ||||||
ALEXANDER, Dion Ralph | Director | Moniack Castle IV5 7PQ By Kirkhill The Lodge Inverness Scotland | Scotland | British | Housing Trust Manager | 140747730001 | ||||
BARRY, Jane | Director | Upper Braefindon Culbokie IV7 8GY Dingwall Ross Shire | British | Self Employed | 28594390001 | |||||
BENNETT, Margaret Jane | Director | 8 Reay Street IV2 3AL Inverness Inverness Shire | British | Manager | 3205580001 | |||||
BETHUNE, Ann | Director | Bellfield Drive North Kessock IV1 3XT Inverness 1 Scotland | Scotland | British | Retired | 154575970001 | ||||
BINNIE, Iain James | Director | 12 Woodside IV17 0SF Alness Ross Shire | British | Retired | 75555220001 | |||||
BOAG, Hamish | Director | Moray Wynd IV9 8PW Avoch 4 Scotland | Scotland | British | None | 310346160001 | ||||
BOW, Elizabeth Robertson Macdonald | Director | 2 Moss Side Drive IV12 5PN Nairn Highland Scotland | Scotland | British | None | 48462580001 | ||||
BROWN, Nicol Rainy | Director | 19 Merryton Crescent IV12 5AQ Nairn Morayshire | British | Retired | 100959100001 | |||||
BRUCE, George | Director | Bryn Tirion Castlegreen Road KW14 7DN Thurso Caithness | British | Admin, Manager | 71114610001 | |||||
BURNETT, Marion | Director | 24 Nevis Road Inverlochy PH33 6LY Fort William Inverness Shire | British | Retired | 76135960001 | |||||
CAMERON, John Frederick | Director | 87 Holm Park IV2 4XU Inverness Highland | British | Retired | 54327520001 | |||||
CAMPOS RIO, Carina | Director | High Street IV15 9TF Dingwall Glen Orrin House Scotland | Scotland | British | Quality Manager | 266698460001 | ||||
CARUANA, Mary Angela | Director | Tulloch Street IV15 9JY Dingwall 5 Scotland | Scotland | British | Nurse | 300061890001 | ||||
CHAMBERS, Thomas Edward | Director | Westbury House Westbury Road IV12 4QF Nairn | British | Manager | 75555160002 | |||||
CHANCELLOR, Christina Isabella, Doctor | Director | Davmore Beaufort Road IV2 3NP Inverness 16 Scotland | Scotland | Scottish | Retired | 171070070001 | ||||
CLARIDGE, Christopher John | Director | c/o Cole-Hamilton & Co Culcabock Avenue IV2 3RQ Inverness 54 Scotland | Scotland | British | Retired | 147501810001 | ||||
COLE-HAMILTON, Richard Simon | Director | Elm Cottage 54 Culcabock Avenue IV2 3RQ Inverness Inverness Shire | United Kingdom | Scottish | Accountant | 859420001 | ||||
DE LIMA, Philomena Joan Felecia, Professor | Director | Macleod & Maccallum P O Box 4, 28 Queensgate IV1 1YN Inverness Highland | Scotland | British | Director | 150228270001 | ||||
DEAVES, Margo Dorain | Director | 79 Lawers Way Kinmylies IV3 8NX Inverness | British | Company Director | 55450130001 | |||||
DITTA, Geraldine | Director | Urchal Park Stratton IV2 7BF Inverness 30 Scotland | Scotland | British | Executive Lead | 310345830001 | ||||
DREW, Susan Mary | Director | Tigh-Na-Bruach Kirkhill IV5 7PE Inverness | British | Welfare Rights Officer | 63207710001 | |||||
FALCONER, Gale Louise | Director | 15 Cuthbert Road IV2 3RU Inverness | Scotland | Scottish | Director | 48482770001 | ||||
FARLEY SUTTON, Colin David | Director | Shepherds Cottage Watten KW1 5YJ Wick Caithness | British | Freelance Consulting Engineer | 36931900001 | |||||
FERNIE, William Neil | Director | 19 March Road KW1 5TY Wick Caithness | United Kingdom | British | Company Director | 91498130001 | ||||
FORBES, Janet Lyn | Director | The Mains Foyers IV2 6YG Inverness | Scotland | British | General Manager | 46281410001 |
What are the latest statements on persons with significant control for CONNECTING CARERS?
Notified On | Ceased On | Statement |
---|---|---|
Mar 04, 2017 | 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