HOME LINK FAMILY SUPPORT
Overview
Company Name | HOME LINK FAMILY SUPPORT |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | SC229797 |
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 HOME LINK FAMILY SUPPORT?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is HOME LINK FAMILY SUPPORT located?
Registered Office Address | Unit 1 Newington Business Centre Dalkeith Road Mews Dalkeith Road EH16 5GA Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HOME LINK FAMILY SUPPORT?
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 HOME LINK FAMILY SUPPORT?
Last Confirmation Statement Made Up To | Jun 01, 2025 |
---|---|
Next Confirmation Statement Due | Jun 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 01, 2024 |
Overdue | No |
What are the latest filings for HOME LINK FAMILY SUPPORT?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Mr Zainuddin Mohammad Sheikh on Feb 01, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Francis Richard Lake on Feb 02, 2025 | 2 pages | CH01 | ||
Termination of appointment of Christine Brown as a director on Dec 12, 2024 | 1 pages | TM01 | ||
Termination of appointment of Elizabeth Notarangelo as a director on Oct 24, 2024 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2024 | 32 pages | AA | ||
Director's details changed for Mrs Victoria Gibson on Aug 29, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Jun 01, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kirsten Iona Abel as a director on Mar 19, 2024 | 1 pages | TM01 | ||
Termination of appointment of Diane Margaret Easson as a director on Dec 14, 2023 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2023 | 32 pages | AA | ||
Appointment of Mrs Jacqueline Anne Agnew as a director on Nov 15, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jun 01, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sarah Francesca Wade as a director on Mar 30, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Elizabeth Notarangelo as a director on Mar 30, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Rhona Margaret Gunn as a director on Mar 30, 2023 | 2 pages | AP01 | ||
Appointment of Mr Murray David Ferguson as a director on Mar 30, 2023 | 2 pages | AP01 | ||
Appointment of Mr Ross Ferguson Mcewan as a director on Mar 30, 2023 | 2 pages | AP01 | ||
Termination of appointment of Colin Edward Allan Rae as a director on Mar 30, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2022 | 32 pages | AA | ||
Termination of appointment of Eni Adesida as a director on Jul 04, 2022 | 1 pages | TM01 | ||
Appointment of Ms Christine Brown as a director on Jun 13, 2022 | 2 pages | AP01 | ||
Appointment of Ms Lynne Spiteri as a director on Jun 13, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jun 01, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Elisa Juliet Christian Henderson as a director on Jun 13, 2022 | 1 pages | TM01 | ||
Termination of appointment of Eni Adesida as a secretary on Jun 13, 2022 | 1 pages | TM02 | ||
Who are the officers of HOME LINK FAMILY SUPPORT?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
AGNEW, Jacqueline Anne | Director | Campbell Park Crescent EH13 0HT Edinburgh 7 Scotland | Scotland | British | Hr Manager | 315977870001 | ||||
FERGUSON, Murray David | Director | Newington Business Centre Dalkeith Road Mews Dalkeith Road EH16 5GA Edinburgh Unit 1 | Scotland | British | Retired | 82715800005 | ||||
GIBSON, Victoria | Director | Newington Business Centre Dalkeith Road Mews Dalkeith Road EH16 5GA Edinburgh Unit 1 | Scotland | British | Business Integration Manager | 236849020002 | ||||
GUNN, Rhona Margaret | Director | Newington Business Centre Dalkeith Road Mews Dalkeith Road EH16 5GA Edinburgh Unit 1 | Scotland | British | Health Visitor | 107370660001 | ||||
LAKE, Francis Richard | Director | Newington Business Centre Dalkeith Road Mews Dalkeith Road EH16 5GA Edinburgh Unit 1 | Scotland | British | Head Of Organisation Development | 215551930003 | ||||
MCEWAN, Ross Ferguson | Director | Newington Business Centre Dalkeith Road Mews Dalkeith Road EH16 5GA Edinburgh Unit 1 | Scotland | British | Financial Consultant | 196743570001 | ||||
SHEIKH, Zainuddin Mohammad | Director | Newington Business Centre Dalkeith Road Mews Dalkeith Road EH16 5GA Edinburgh Unit 1 | Scotland | British | Accountant | 290580050002 | ||||
SPITERI, Lynne | Director | Newington Business Centre Dalkeith Road Mews Dalkeith Road EH16 5GA Edinburgh Unit 1 | Scotland | British | Family Therapist | 213255070001 | ||||
ADESIDA, Eni | Secretary | Newington Business Centre Dalkeith Road Mews Dalkeith Road EH16 5GA Edinburgh Unit 1 | 268763080001 | |||||||
MCLEOD, Wendy Jean | Secretary | Burns Place Newhaven Road EH6 5QD Edinburgh 2/4 Scotland | Other | Social Worker | 131236800001 | |||||
SMITH, Mark Peter | Secretary | Newington Business Centre Dalkeith Road Mews Dalkeith Road EH16 5GA Edinburgh Unit 1 Scotland | 168146340001 | |||||||
SWANSTON, Paula | Secretary | Newington Business Centre Dalkeith Road Mews Dalkeith Road EH16 5GA Edinburgh Unit 1 | 196493530001 | |||||||
TAVENDALE, Wendy Anne | Secretary | 27 Beresford Avenue EH5 3EU Edinburgh Midlothian | Other | Company Secretary | 108961470001 | |||||
THOMSON, Maria Theresa | Secretary | Newington Business Centre Dalkeith Road Mews Dalkeith Road EH16 5GA Edinburgh Unit 1 | 207131970001 | |||||||
TORRIE, Graham Alexander | Secretary | Hillpark Grove EH4 7AP Edinburgh 28 Lothian Scotland | British | Hr Consultant | 137908240001 | |||||
YOUNG, Frances | Secretary | 57 Pumpherston Road Midcalder EH53 0BA Livingston West Lothian | British | 110698480001 | ||||||
ABEL, Kirsten Iona | Director | Newington Business Centre Dalkeith Road Mews Dalkeith Road EH16 5GA Edinburgh Unit 1 | Scotland | British | Accountant | 251516520001 | ||||
ADAMSON, Laura | Director | 19 Attlee Crescent Mayfield EH22 5RH Dalkeith Midlothian | British | Project Co-Ordinator | 87097980001 | |||||
ADESIDA, Eni | Director | Newington Business Centre Dalkeith Road Mews Dalkeith Road EH16 5GA Edinburgh Unit 1 | Scotland | British | Civil Servant | 266453830001 | ||||
AUDEN, Lawson Stuart | Director | Unit 5, Abbeymount Techbase 2 Easter Road EH7 5AN Edinburgh Midlothian | Scotland | British | Fundraising Consultant | 150714090001 | ||||
BARBER, Deborah | Director | 11 Darnaway Street EH3 6DW Edinburgh Midlothian | British | Process Analyst | 81128880001 | |||||
BROWN, Cheryl-Lee | Director | 17 Player Green EH54 8RZ Livingston West Lothian | British | Manager Vol-Sector | 67876710001 | |||||
BROWN, Christine | Director | Newington Business Centre Dalkeith Road Mews Dalkeith Road EH16 5GA Edinburgh Unit 1 | Scotland | British | Retired | 296999860001 | ||||
BUCHANAN, Joyce Mary | Director | Failte Cottage 43a Links Road EH32 0DZ Port Seton East Lothian | Scotland | British | Retired | 104039200001 | ||||
BURNETT, Katherine Philippa | Director | 24 West Mill Road EH13 0NX Edinburgh | British | Chartered Accountant | 97290450001 | |||||
CALDER, Brenda Anne | Director | 31/1 Hopetoun Street EH7 4NF Edinburgh Midlothian | British | Chartered Accountnat | 110782470001 | |||||
CAMPBELL, Margaret | Director | 69 Lady Brae EH23 4HS Gorebridge Midlothian | British | Retired | 127408310001 | |||||
CHOMCZUK, Callum | Director | Newington Business Centre Dalkeith Road Mews Dalkeith Road EH16 5GA Edinburgh Unit 1 Scotland | Scotland | British | Account Manager | 187107770001 | ||||
CLAPTON, Valerie | Director | Newington Business Centre Dalkeith Road Mews Dalkeith Road EH16 5GA Edinburgh Unit 1 | Scotland | British | Retired | 251516550002 | ||||
CONNAWAY, Julie Ann | Director | 18 Woodbine Terrace EH6 8DA Edinburgh Midlothian | British | Social Worker | 104038970001 | |||||
CROMBIE, Kathryn | Director | Newington Business Centre Dalkeith Road Mews Dalkeith Road EH16 5GA Edinburgh Unit 1 Scotland | United Kingdom | British | Business Support Manager | 138114810001 | ||||
CUMMING, Susan Claire | Director | 271 B/1 North High Street EH21 6JA Musselburgh Midlothian | British | Cook | 102472210001 | |||||
DUCKLIN, Emma Jane | Director | Newington Business Centre Dalkeith Road Mews Dalkeith Road EH16 5GA Edinburgh Unit 1 | Scotland | British | Clinical Psychologist | 254171720001 | ||||
DUDLEY EDWARDS, Bonnie | Director | 5 Braefoot Terrace EH16 6AA Edinburgh | British | Development Officer | 83118170001 | |||||
DUNBAR, Marian Louise | Director | Newington Business Centre Dalkeith Road Mews Dalkeith Road EH16 5GA Edinburgh Unit 1 Scotland | Scotland | British | University Researcher | 177638220001 |
What are the latest statements on persons with significant control for HOME LINK FAMILY SUPPORT?
Notified On | Ceased On | Statement |
---|---|---|
Mar 28, 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