CCPS - COALITION OF CARE AND SUPPORT PROVIDERS IN SCOTLAND
Overview
| Company Name | CCPS - COALITION OF CARE AND SUPPORT PROVIDERS IN SCOTLAND |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC279913 |
| 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 CCPS - COALITION OF CARE AND SUPPORT PROVIDERS IN SCOTLAND?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is CCPS - COALITION OF CARE AND SUPPORT PROVIDERS IN SCOTLAND located?
| Registered Office Address | Norton Park 57 Albion Road EH7 5QY Edinburgh Midlothian |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CCPS - COALITION OF CARE AND SUPPORT PROVIDERS IN SCOTLAND?
| Company Name | From | Until |
|---|---|---|
| COMMUNITY CARE PROVIDERS SCOTLAND | Feb 14, 2005 | Feb 14, 2005 |
What are the latest accounts for CCPS - COALITION OF CARE AND SUPPORT PROVIDERS IN SCOTLAND?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CCPS - COALITION OF CARE AND SUPPORT PROVIDERS IN SCOTLAND?
| Last Confirmation Statement Made Up To | Feb 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 14, 2025 |
| Overdue | No |
What are the latest filings for CCPS - COALITION OF CARE AND SUPPORT PROVIDERS IN SCOTLAND?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Susan Jane Freeth as a director on Dec 15, 2025 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2025 | 33 pages | AA | ||||||||||
Appointment of Sean Donachie as a director on Sep 22, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Sara Murphy as a director on Sep 22, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Gary Meek as a director on Sep 22, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sallyann Simmons Kelly as a director on Sep 22, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Karen Sheridan as a director on Sep 22, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Austen Joseph Smyth as a director on Apr 09, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 14, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2024 | 30 pages | AA | ||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mrs Janet Hunter Haugh as a director on Sep 16, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Fiona Steel as a director on Sep 16, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Louise Hunter as a director on Sep 16, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Douglas Moyes as a director on Sep 16, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gary Meek as a director on Sep 16, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Booth as a director on Feb 29, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Gary Meek as a director on Mar 13, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lynne Nancy Douglas as a director on Mar 07, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Susan Jane Freeth as a director on Sep 11, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Booth as a director on Sep 11, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Callum Duncan Macgregor as a director on Sep 11, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Glen Gillespie as a director on Sep 11, 2023 | 1 pages | TM01 | ||||||||||
Who are the officers of CCPS - COALITION OF CARE AND SUPPORT PROVIDERS IN SCOTLAND?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CACKETT, Rachel Lesley | Secretary | 57 Albion Road EH7 5QY Edinburgh Norton Park Midlothian | 297953460001 | |||||||
| BONOMY, Angela Joan | Director | Middlesex Street G41 1EE Glasgow Touchbase, 41 Scotland | Scotland | Scottish | 207440350001 | |||||
| BOOTH, John | Director | c/o Hillcrest Explorer Road Dundee Technology Park DD2 1EG Dundee 1 Scotland | United Kingdom | Scottish | 164588870001 | |||||
| BROWN, Hazel Jane | Director | Sydney Street G31 1JF Glasgow Cornerstone, Kirkhaven Business Centre Scotland | Scotland | British | 179760630001 | |||||
| CULLEY, Ronald James Hector, Dr | Director | Quarrier's Village PA11 3SX Bridge Of Weir Quarriers Head Office Scotland | United Kingdom | British | 274577420001 | |||||
| DICKENSON, Vivienne Amanda | Director | Milton Road East EH15 2SR Edinburgh Crossreach, Charis House, 47 Scotland | Scotland | British | 160589980001 | |||||
| DONACHIE, Sean | Director | St. Johns Road EH12 6NZ Edinburgh 24 Scotland | Scotland | British | 340943610001 | |||||
| HAUGH, Janet Hunter | Director | 15 Dava Street G51 2JA Glasgow Right There Scotland | Scotland | British | 260437210001 | |||||
| MAUGER-THOMPSON, Anita Joy | Director | Albany Street EH1 3QN Edinburgh Sacro, 29 Scotland | Scotland | British | 302361410001 | |||||
| MCGRATH, Lorraine | Director | Porchester Street G33 5DP Glasgow 73 United Kingdom | Scotland | Scottish | 80117640001 | |||||
| MEEK, Gary | Director | Berkeley Street G3 7HU Glasgow 100 Scotland | Scotland | British | 114118890001 | |||||
| MILLER, Amanda Sarah | Director | Dunsdale Road TD7 5EB Selkirk Eildon Ha, The Weaving Shed, Ettrick Mill United Kingdom | United Kingdom | Scottish | 215468390001 | |||||
| MURPHY, Sara | Director | Gower Street G51 1PR Glasgow 2000 Scotland | Scotland | British | 340813490001 | |||||
| RICHARDSON, Neil Allan | Director | Govan Road G51 1JL Glasgow Turning Point Scotland, 54 Scotland | Scotland | Scottish | 187861740001 | |||||
| SMITH, Samantha Jane | Director | c/o C-Change Scotland Brand Place G51 1DR Glasgow Melisa House Scotland | Scotland | British | 104916040001 | |||||
| STEEL, Fiona | Director | Newton Place G3 7PY Glasgow 17 Scotland | Scotland | British | 327365520001 | |||||
| WOOD, Andrea Lynne | Director | Renton Street G4 0HT Glasgow The Square, 70 Scotland | Scotland | Scottish | 163491870001 | |||||
| GUNNER LOGAN, Annie | Secretary | 37 Iona Street EH6 8SP Edinburgh Midlothian | British | 103125900002 | ||||||
| HENDERSON, Nigel John | Secretary | 57 Albion Road EH7 5QY Edinburgh Norton Park Midlothian | 295856810001 | |||||||
| BAXTER, Nicholas John | Director | 38 Albury Road AB11 6TL Aberdeen | British | 92688570001 | ||||||
| BOOTH, John | Director | Castle Street AB11 5YU Aberdeen 38 Scotland | United Kingdom | Scottish | 164588870001 | |||||
| BROWN, Hazel Jane | Director | Sydney Street G31 1JF Glasgow Cornerstone, Kirkhaven Business Centre, Scotland | Scotland | British | 179760630001 | |||||
| CAWLEY, Martin Richard | Director | Badenoch Road Kirkintilloch G66 3NX Glasgow 62 | Scotland | British | 107007980001 | |||||
| CREWE, Martin Alistair | Director | c/o Barnardo's Corstorphine Road EH12 7AR Edinburgh 235 United Kingdom | Scotland | British | 72956300002 | |||||
| CURRIE, Angela | Director | Dundee Street EH11 1DQ Edinburgh Blackwood Care, 160 Scotland | Scotland | British | 243457210001 | |||||
| DICKSON, Charles Hugh | Director | Eagle Street G4 9XA Glasgow 7 United Kingdom | United Kingdom | British | 161914740001 | |||||
| DORCHESTER, Martin | Director | Gower Street G51 1PR Glasgow Incudem, Unit 600, Academy Office Park Scotland | Scotland | British | 244705310001 | |||||
| DORMAN, Ruth | Director | Wedderlea Drive G52 2SS Glasgow 19 | Scotland | British | 124152670001 | |||||
| DOUGLAS, Lynne Nancy, Dr | Director | West Road EH41 3RD Haddington 5 Scotland | Scotland | British | 269874700001 | |||||
| DOW, Gillian | Director | 57 Albion Road EH7 5QY Edinburgh Norton Park Midlothian | Scotland | British | 262495070001 | |||||
| DUFFY, Robert | Director | c/o Samh Wilson Street G1 1UZ Glasgow Brunswick House Scotland | Scotland | British | 259860780001 | |||||
| DUNNING, Norman Moore | Director | 7 The Ness FK14 7EB Dollar Clackmannanshire | Scotland | British | 4655000001 | |||||
| EBBITT, Stephen Frederick | Director | 14 Ardoch Grove Cambuslang G72 8HA Glasgow Lanarkshire | Scotland | British | 19216100004 | |||||
| FALLON, Catherine Teresa | Director | Crown Street G5 9XD Glasgow Loretto Housing, Lipton House, 170 Scotland | Scotland | Irish | 255437530001 | |||||
| FALLON, Catherine Teresa | Director | Flat 1/2 5 Trongate G1 5ET Glasgow Lanarkshire | Scotland | Irish | 175602340001 |
What are the latest statements on persons with significant control for CCPS - COALITION OF CARE AND SUPPORT PROVIDERS IN SCOTLAND?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 14, 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