THE HAVEN CARING COUNSELLING COMMUNICATION CENTRE
Overview
Company Name | THE HAVEN CARING COUNSELLING COMMUNICATION CENTRE |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | SC222783 |
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 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 Address | No |
What were the previous names of THE HAVEN CARING COUNSELLING COMMUNICATION CENTRE?
Company Name | From | Until |
---|---|---|
THE HAVEN CANCER CARING COUNSELLING COMMUNICATION CENTRE | Sep 03, 2001 | Sep 03, 2001 |
What are the latest accounts for THE HAVEN CARING COUNSELLING COMMUNICATION CENTRE?
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 THE HAVEN CARING COUNSELLING COMMUNICATION CENTRE?
Last Confirmation Statement Made Up To | Sep 03, 2025 |
---|---|
Next Confirmation Statement Due | Sep 17, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 03, 2024 |
Overdue | No |
What are the latest filings for THE HAVEN CARING COUNSELLING COMMUNICATION CENTRE?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2024 | 30 pages | AA | ||||||||||
Confirmation statement made on Sep 03, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 29 pages | AA | ||||||||||
Confirmation statement made on Sep 03, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of John Watson as a director on Jun 29, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Watson as a secretary on Jun 29, 2023 | 1 pages | TM02 | ||||||||||
Director's details changed for Mr Geoffrey Charles Sage on Mar 23, 2023 | 2 pages | CH01 | ||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 30 pages | AA | ||||||||||
Confirmation statement made on Sep 03, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Michael Jonathan Mcluskey as a director on May 05, 2022 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a small company made up to Mar 31, 2021 | 30 pages | AA | ||||||||||
Termination of appointment of John York as a director on Sep 30, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for John Watson on Sep 07, 2021 | 2 pages | CH01 | ||||||||||
Termination of appointment of Jan Calder Smith as a director on Aug 20, 2021 | 1 pages | TM01 | ||||||||||
Secretary's details changed for John Watson on Jul 12, 2021 | 1 pages | CH03 | ||||||||||
Director's details changed for Andrew Downie on Jan 19, 2021 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||
Accounts for a small company made up to Mar 31, 2020 | 28 pages | AA | ||||||||||
Confirmation statement made on Sep 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of John Aird as a director on May 24, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of THE HAVEN CARING COUNSELLING COMMUNICATION CENTRE?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ANNING, John Anthony | Director | Victoria Street G72 0BS Blantyre The Haven Blantyre Health Centre Scotland | Scotland | British | None | 160593950002 | ||||
DOWNIE, Andrew | Director | Sydes Brae Blantyre G72 0TL Glasgow 31 Scotland | Scotland | British | Engineering Manager | 78866700004 | ||||
DUNN, Rosalie Therese, Dr | Director | 25 Stewarton Drive Cambuslang G72 8DF Glasgow Lanarkshire | United Kingdom | British | General Practioner | 56842570002 | ||||
LOUGHLIN, John | Director | Blantyre Health Centre Victoria Street G72 0BS Blantyre South Lanarkshire | Scotland | British | Retired | 228491190001 | ||||
MCLUSKEY, Michael Jonathan | Director | Victoria Street Blantyre G72 0BS Glasgow The Haven, Blantyre Health Centre Scotland | Scotland | British | Accountant | 295499040001 | ||||
SAGE, Geoffrey Charles | Director | Westwood Avenue PE15 8AX March 49 England | England | British | Retired | 255132950002 | ||||
DOWNIE, Marie Theresa | Secretary | 25 Woodburn Avenue G72 9BA Blantyre South Lanarkshire | British | 77727940001 | ||||||
MATHIE, Linda Marie | Secretary | 2 Hunthill Lane G72 9RT High Blantyre South Lanarkshire | British | Na | 82563410001 | |||||
MCCAFFERTY, Ann | Secretary | 6 Nairn Avenue G72 9NF Blantyre South Lanarkshire | British | Project Assistant | 78678690001 | |||||
NIMMO, James Craig | Secretary | Kane Place Stonehouse ML9 3NR Larkhall 57 Lanarkshire Scotland | British | 178063770001 | ||||||
THOMSON, Margaret | Secretary | 46 Rannoch Court High Blantyre G72 0YT South Lanarkshire | British | None | 96439090001 | |||||
WATSON, John | Secretary | Pilgrim Place Guardbridge KY16 0FP St Andrews 2 Fife United Kingdom | 195763390001 | |||||||
AIRD, John | Director | 67 Station Road G72 9AE Blantyre Lanarkshire | United Kingdom | British | Retired | 101960400001 | ||||
CAMPBELL, John | Director | Cherryhill View ML9 1BD Larkhall 7 South Lanarkshire | United Kingdom | British | Retired Policce Officer | 133207450001 | ||||
CARTY, Robert Michael | Director | 6 Fife Crescent G71 8DG Bothwell Lanarkshire | British | Solicitor | 124870470001 | |||||
DODD, Frances | Director | Blaeshill Road Gardenhall G75 8PL East Kilbride 33 Lanarkshire Scotland | Scotland | British | Associate Nurse Director | 187769130001 | ||||
DOWNIE, Marie Theresa | Director | 25 Woodburn Avenue G72 9BA Blantyre South Lanarkshire | British | Manager | 77727940001 | |||||
FERRIE, Alastair Thomas | Director | 12 Cherrytree Drive G72 7XZ Glasgow South Lanarkshire | British | Church Minister | 79245370001 | |||||
FERRIE, Linda | Director | 12 Cherrytree Drive Cambuslang G72 7XZ South Lanarkshire | British | Bank Officer | 79405050001 | |||||
GORDON, James Stewart Thomas | Director | 4 Silverbirch Gardens Quarter ML3 7YN Hamilton Lanarkshire | Scotland | British | Chartered Surveyor | 103583970001 | ||||
HEANEY, John Clarkson | Director | 1 Fruin Rise ML3 9UY Hamilton South Lanarkshire | British | Retired | 78678710001 | |||||
LECKENBY, Lesley | Director | 16 Bellflower Grove G74 4TB Glasgow | British | Housewife | 84569940001 | |||||
LEE, William Thomas | Director | 7 Auchincampbell Road ML3 6PE Hamilton Lanarkshire | British | Civil Servant | 58322270001 | |||||
LENNOX, Ellen Marian | Director | 49 Armour Court G72 9TS High Blantyre | British | Accountant | 70499840002 | |||||
MATHIE, Linda Marie | Director | 2 Hunthill Lane G72 9RT High Blantyre South Lanarkshire | British | Na | 82563410001 | |||||
MAY, Brigid Margaret | Director | 9 East Greenlees Drive G72 8TY Glasgow | British | Nurse | 78678790001 | |||||
MCAULEY, Gillian Joan | Director | Main Street Uddingston G71 7LR Glasgow 58a Scotland | Scotland | Uk | Chief Of Nursing | 206217230003 | ||||
MCBETH, Frances | Director | 35 Buchanan Drive Rutherglen G73 3PF Glasgow Lanarkshire | Scotland | British | Housewife | 312750001 | ||||
MCCAFFERTY, Ann | Director | 6 Nairn Avenue G72 9NF Blantyre South Lanarkshire | British | Project Assistant | 78678690001 | |||||
NIMMO, James Craig | Director | Kane Place Stonehouse ML9 3NR Larkhall 57 Lanarkshire Scotland | Scotland | British | Finance Manager | 1029720002 | ||||
PINION, Janet Barr | Director | Ness Drive Blantyre G72 9RU Glasgow 36 United Kingdom | United Kingdom | British | Retired | 77727930002 | ||||
PURCELL, Katrina Laidlaw | Director | 2458 Dumbarton Road G14 0PY Glasgow Strathclyde | British | Volunteer Co-Ordinator | 78678830001 | |||||
REIDFORD, Bruce Mills | Director | Calderpark Road Keepers Gate G71 7RG Uddingston 21 Glasgow Scotland | Scotland | British | Company Secretary | 67879400003 | ||||
SHORTER, Robert William | Director | 8 Ravenswood Road ML10 6JB Strathaven Lanarkshire | Scotland | British | Self Employed Consultant | 86137320001 | ||||
SMITH, Jan Calder | Director | Arnton Grove Chapelhall ML6 8GZ Airdrie 16 Scotland | Scotland | Scottish | Macmillan Nurse Team Leader | 254521550001 |
What are the latest statements on persons with significant control for THE HAVEN CARING COUNSELLING COMMUNICATION CENTRE?
Notified On | Ceased On | Statement |
---|---|---|
Sep 03, 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