THE HAVEN CARING COUNSELLING COMMUNICATION CENTRE

THE HAVEN CARING COUNSELLING COMMUNICATION CENTRE

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

    Company NameTHE HAVEN CARING COUNSELLING COMMUNICATION CENTRE
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC222783
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of THE HAVEN CARING COUNSELLING COMMUNICATION CENTRE?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is THE HAVEN CARING COUNSELLING COMMUNICATION CENTRE located?

    Registered Office Address
    Blantyre Health Centre
    Victoria Street
    G72 0BS Blantyre
    South Lanarkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of THE HAVEN CARING COUNSELLING COMMUNICATION CENTRE?

    Previous Company Names
    Company NameFromUntil
    THE HAVEN CANCER CARING COUNSELLING COMMUNICATION CENTRESep 03, 2001Sep 03, 2001

    What are the latest accounts for THE HAVEN CARING COUNSELLING COMMUNICATION CENTRE?

    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 THE HAVEN CARING COUNSELLING COMMUNICATION CENTRE?

    Last Confirmation Statement Made Up ToSep 03, 2025
    Next Confirmation Statement DueSep 17, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 03, 2024
    OverdueNo

    What are the latest filings for THE HAVEN CARING COUNSELLING COMMUNICATION CENTRE?

    Filings
    DateDescriptionDocumentType

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

    30 pagesAA

    Confirmation statement made on Sep 03, 2024 with no updates

    3 pagesCS01

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

    29 pagesAA

    Confirmation statement made on Sep 03, 2023 with no updates

    3 pagesCS01

    Termination of appointment of John Watson as a director on Jun 29, 2023

    1 pagesTM01

    Termination of appointment of John Watson as a secretary on Jun 29, 2023

    1 pagesTM02

    Director's details changed for Mr Geoffrey Charles Sage on Mar 23, 2023

    2 pagesCH01

    Memorandum and Articles of Association

    14 pagesMA

    Accounts for a small company made up to Mar 31, 2022

    30 pagesAA

    Confirmation statement made on Sep 03, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Michael Jonathan Mcluskey as a director on May 05, 2022

    2 pagesAP01

    Memorandum and Articles of Association

    14 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Accounts for a small company made up to Mar 31, 2021

    30 pagesAA

    Termination of appointment of John York as a director on Sep 30, 2021

    1 pagesTM01

    Confirmation statement made on Sep 03, 2021 with no updates

    3 pagesCS01

    Director's details changed for John Watson on Sep 07, 2021

    2 pagesCH01

    Termination of appointment of Jan Calder Smith as a director on Aug 20, 2021

    1 pagesTM01

    Secretary's details changed for John Watson on Jul 12, 2021

    1 pagesCH03

    Director's details changed for Andrew Downie on Jan 19, 2021

    2 pagesCH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    14 pagesMA

    Accounts for a small company made up to Mar 31, 2020

    28 pagesAA

    Confirmation statement made on Sep 03, 2020 with no updates

    3 pagesCS01

    Termination of appointment of John Aird as a director on May 24, 2020

    1 pagesTM01

    Who are the officers of THE HAVEN CARING COUNSELLING COMMUNICATION CENTRE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANNING, John Anthony
    Victoria Street
    G72 0BS Blantyre
    The Haven Blantyre Health Centre
    Scotland
    Director
    Victoria Street
    G72 0BS Blantyre
    The Haven Blantyre Health Centre
    Scotland
    ScotlandBritishNone160593950002
    DOWNIE, Andrew
    Sydes Brae
    Blantyre
    G72 0TL Glasgow
    31
    Scotland
    Director
    Sydes Brae
    Blantyre
    G72 0TL Glasgow
    31
    Scotland
    ScotlandBritishEngineering Manager78866700004
    DUNN, Rosalie Therese, Dr
    25 Stewarton Drive
    Cambuslang
    G72 8DF Glasgow
    Lanarkshire
    Director
    25 Stewarton Drive
    Cambuslang
    G72 8DF Glasgow
    Lanarkshire
    United KingdomBritishGeneral Practioner56842570002
    LOUGHLIN, John
    Blantyre Health Centre
    Victoria Street
    G72 0BS Blantyre
    South Lanarkshire
    Director
    Blantyre Health Centre
    Victoria Street
    G72 0BS Blantyre
    South Lanarkshire
    ScotlandBritishRetired228491190001
    MCLUSKEY, Michael Jonathan
    Victoria Street
    Blantyre
    G72 0BS Glasgow
    The Haven, Blantyre Health Centre
    Scotland
    Director
    Victoria Street
    Blantyre
    G72 0BS Glasgow
    The Haven, Blantyre Health Centre
    Scotland
    ScotlandBritishAccountant295499040001
    SAGE, Geoffrey Charles
    Westwood Avenue
    PE15 8AX March
    49
    England
    Director
    Westwood Avenue
    PE15 8AX March
    49
    England
    EnglandBritishRetired255132950002
    DOWNIE, Marie Theresa
    25 Woodburn Avenue
    G72 9BA Blantyre
    South Lanarkshire
    Secretary
    25 Woodburn Avenue
    G72 9BA Blantyre
    South Lanarkshire
    British77727940001
    MATHIE, Linda Marie
    2 Hunthill Lane
    G72 9RT High Blantyre
    South Lanarkshire
    Secretary
    2 Hunthill Lane
    G72 9RT High Blantyre
    South Lanarkshire
    BritishNa82563410001
    MCCAFFERTY, Ann
    6 Nairn Avenue
    G72 9NF Blantyre
    South Lanarkshire
    Secretary
    6 Nairn Avenue
    G72 9NF Blantyre
    South Lanarkshire
    BritishProject Assistant78678690001
    NIMMO, James Craig
    Kane Place
    Stonehouse
    ML9 3NR Larkhall
    57
    Lanarkshire
    Scotland
    Secretary
    Kane Place
    Stonehouse
    ML9 3NR Larkhall
    57
    Lanarkshire
    Scotland
    British178063770001
    THOMSON, Margaret
    46 Rannoch Court
    High Blantyre
    G72 0YT South Lanarkshire
    Secretary
    46 Rannoch Court
    High Blantyre
    G72 0YT South Lanarkshire
    BritishNone96439090001
    WATSON, John
    Pilgrim Place
    Guardbridge
    KY16 0FP St Andrews
    2
    Fife
    United Kingdom
    Secretary
    Pilgrim Place
    Guardbridge
    KY16 0FP St Andrews
    2
    Fife
    United Kingdom
    195763390001
    AIRD, John
    67 Station Road
    G72 9AE Blantyre
    Lanarkshire
    Director
    67 Station Road
    G72 9AE Blantyre
    Lanarkshire
    United KingdomBritishRetired101960400001
    CAMPBELL, John
    Cherryhill View
    ML9 1BD Larkhall
    7
    South Lanarkshire
    Director
    Cherryhill View
    ML9 1BD Larkhall
    7
    South Lanarkshire
    United KingdomBritishRetired Policce Officer133207450001
    CARTY, Robert Michael
    6 Fife Crescent
    G71 8DG Bothwell
    Lanarkshire
    Director
    6 Fife Crescent
    G71 8DG Bothwell
    Lanarkshire
    BritishSolicitor124870470001
    DODD, Frances
    Blaeshill Road
    Gardenhall
    G75 8PL East Kilbride
    33
    Lanarkshire
    Scotland
    Director
    Blaeshill Road
    Gardenhall
    G75 8PL East Kilbride
    33
    Lanarkshire
    Scotland
    ScotlandBritishAssociate Nurse Director187769130001
    DOWNIE, Marie Theresa
    25 Woodburn Avenue
    G72 9BA Blantyre
    South Lanarkshire
    Director
    25 Woodburn Avenue
    G72 9BA Blantyre
    South Lanarkshire
    BritishManager77727940001
    FERRIE, Alastair Thomas
    12 Cherrytree Drive
    G72 7XZ Glasgow
    South Lanarkshire
    Director
    12 Cherrytree Drive
    G72 7XZ Glasgow
    South Lanarkshire
    BritishChurch Minister79245370001
    FERRIE, Linda
    12 Cherrytree Drive
    Cambuslang
    G72 7XZ South Lanarkshire
    Director
    12 Cherrytree Drive
    Cambuslang
    G72 7XZ South Lanarkshire
    BritishBank Officer79405050001
    GORDON, James Stewart Thomas
    4 Silverbirch Gardens
    Quarter
    ML3 7YN Hamilton
    Lanarkshire
    Director
    4 Silverbirch Gardens
    Quarter
    ML3 7YN Hamilton
    Lanarkshire
    ScotlandBritishChartered Surveyor103583970001
    HEANEY, John Clarkson
    1 Fruin Rise
    ML3 9UY Hamilton
    South Lanarkshire
    Director
    1 Fruin Rise
    ML3 9UY Hamilton
    South Lanarkshire
    BritishRetired78678710001
    LECKENBY, Lesley
    16 Bellflower Grove
    G74 4TB Glasgow
    Director
    16 Bellflower Grove
    G74 4TB Glasgow
    BritishHousewife84569940001
    LEE, William Thomas
    7 Auchincampbell Road
    ML3 6PE Hamilton
    Lanarkshire
    Director
    7 Auchincampbell Road
    ML3 6PE Hamilton
    Lanarkshire
    BritishCivil Servant58322270001
    LENNOX, Ellen Marian
    49 Armour Court
    G72 9TS High Blantyre
    Director
    49 Armour Court
    G72 9TS High Blantyre
    BritishAccountant70499840002
    MATHIE, Linda Marie
    2 Hunthill Lane
    G72 9RT High Blantyre
    South Lanarkshire
    Director
    2 Hunthill Lane
    G72 9RT High Blantyre
    South Lanarkshire
    BritishNa82563410001
    MAY, Brigid Margaret
    9 East Greenlees Drive
    G72 8TY Glasgow
    Director
    9 East Greenlees Drive
    G72 8TY Glasgow
    BritishNurse78678790001
    MCAULEY, Gillian Joan
    Main Street
    Uddingston
    G71 7LR Glasgow
    58a
    Scotland
    Director
    Main Street
    Uddingston
    G71 7LR Glasgow
    58a
    Scotland
    ScotlandUkChief Of Nursing206217230003
    MCBETH, Frances
    35 Buchanan Drive
    Rutherglen
    G73 3PF Glasgow
    Lanarkshire
    Director
    35 Buchanan Drive
    Rutherglen
    G73 3PF Glasgow
    Lanarkshire
    ScotlandBritishHousewife312750001
    MCCAFFERTY, Ann
    6 Nairn Avenue
    G72 9NF Blantyre
    South Lanarkshire
    Director
    6 Nairn Avenue
    G72 9NF Blantyre
    South Lanarkshire
    BritishProject Assistant78678690001
    NIMMO, James Craig
    Kane Place
    Stonehouse
    ML9 3NR Larkhall
    57
    Lanarkshire
    Scotland
    Director
    Kane Place
    Stonehouse
    ML9 3NR Larkhall
    57
    Lanarkshire
    Scotland
    ScotlandBritishFinance Manager1029720002
    PINION, Janet Barr
    Ness Drive
    Blantyre
    G72 9RU Glasgow
    36
    United Kingdom
    Director
    Ness Drive
    Blantyre
    G72 9RU Glasgow
    36
    United Kingdom
    United KingdomBritishRetired77727930002
    PURCELL, Katrina Laidlaw
    2458 Dumbarton Road
    G14 0PY Glasgow
    Strathclyde
    Director
    2458 Dumbarton Road
    G14 0PY Glasgow
    Strathclyde
    BritishVolunteer Co-Ordinator78678830001
    REIDFORD, Bruce Mills
    Calderpark Road
    Keepers Gate
    G71 7RG Uddingston
    21
    Glasgow
    Scotland
    Director
    Calderpark Road
    Keepers Gate
    G71 7RG Uddingston
    21
    Glasgow
    Scotland
    ScotlandBritishCompany Secretary67879400003
    SHORTER, Robert William
    8 Ravenswood Road
    ML10 6JB Strathaven
    Lanarkshire
    Director
    8 Ravenswood Road
    ML10 6JB Strathaven
    Lanarkshire
    ScotlandBritishSelf Employed Consultant86137320001
    SMITH, Jan Calder
    Arnton Grove
    Chapelhall
    ML6 8GZ Airdrie
    16
    Scotland
    Director
    Arnton Grove
    Chapelhall
    ML6 8GZ Airdrie
    16
    Scotland
    ScotlandScottishMacmillan Nurse Team Leader254521550001

    What are the latest statements on persons with significant control for THE HAVEN CARING COUNSELLING COMMUNICATION CENTRE?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 03, 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