CCPS - COALITION OF CARE AND SUPPORT PROVIDERS IN SCOTLAND

CCPS - COALITION OF CARE AND SUPPORT PROVIDERS IN SCOTLAND

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

    Company NameCCPS - COALITION OF CARE AND SUPPORT PROVIDERS IN SCOTLAND
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC279913
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of CCPS - COALITION OF CARE AND SUPPORT PROVIDERS IN SCOTLAND?

    Previous Company Names
    Company NameFromUntil
    COMMUNITY CARE PROVIDERS SCOTLANDFeb 14, 2005Feb 14, 2005

    What are the latest accounts for CCPS - COALITION OF CARE AND SUPPORT PROVIDERS IN SCOTLAND?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 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 ToFeb 14, 2026
    Next Confirmation Statement DueFeb 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 14, 2025
    OverdueNo

    What are the latest filings for CCPS - COALITION OF CARE AND SUPPORT PROVIDERS IN SCOTLAND?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Susan Jane Freeth as a director on Dec 15, 2025

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2025

    33 pagesAA

    Appointment of Sean Donachie as a director on Sep 22, 2025

    2 pagesAP01

    Appointment of Sara Murphy as a director on Sep 22, 2025

    2 pagesAP01

    Appointment of Mr Gary Meek as a director on Sep 22, 2025

    2 pagesAP01

    Termination of appointment of Sallyann Simmons Kelly as a director on Sep 22, 2025

    1 pagesTM01

    Termination of appointment of Karen Sheridan as a director on Sep 22, 2025

    1 pagesTM01

    Termination of appointment of Austen Joseph Smyth as a director on Apr 09, 2025

    1 pagesTM01

    Confirmation statement made on Feb 14, 2025 with no updates

    3 pagesCS01

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

    30 pagesAA

    Memorandum and Articles of Association

    20 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mrs Janet Hunter Haugh as a director on Sep 16, 2024

    2 pagesAP01

    Appointment of Fiona Steel as a director on Sep 16, 2024

    2 pagesAP01

    Termination of appointment of Louise Hunter as a director on Sep 16, 2024

    1 pagesTM01

    Termination of appointment of Douglas Moyes as a director on Sep 16, 2024

    1 pagesTM01

    Termination of appointment of Gary Meek as a director on Sep 16, 2024

    1 pagesTM01

    Appointment of Mr John Booth as a director on Feb 29, 2024

    2 pagesAP01

    Appointment of Mr Gary Meek as a director on Mar 13, 2024

    2 pagesAP01

    Termination of appointment of Lynne Nancy Douglas as a director on Mar 07, 2024

    1 pagesTM01

    Confirmation statement made on Feb 14, 2024 with no updates

    3 pagesCS01

    Appointment of Susan Jane Freeth as a director on Sep 11, 2023

    2 pagesAP01

    Termination of appointment of John Booth as a director on Sep 11, 2023

    1 pagesTM01

    Termination of appointment of Callum Duncan Macgregor as a director on Sep 11, 2023

    1 pagesTM01

    Termination of appointment of James Glen Gillespie as a director on Sep 11, 2023

    1 pagesTM01

    Who are the officers of CCPS - COALITION OF CARE AND SUPPORT PROVIDERS IN SCOTLAND?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CACKETT, Rachel Lesley
    57 Albion Road
    EH7 5QY Edinburgh
    Norton Park
    Midlothian
    Secretary
    57 Albion Road
    EH7 5QY Edinburgh
    Norton Park
    Midlothian
    297953460001
    BONOMY, Angela Joan
    Middlesex Street
    G41 1EE Glasgow
    Touchbase, 41
    Scotland
    Director
    Middlesex Street
    G41 1EE Glasgow
    Touchbase, 41
    Scotland
    ScotlandScottish207440350001
    BOOTH, John
    c/o Hillcrest
    Explorer Road
    Dundee Technology Park
    DD2 1EG Dundee
    1
    Scotland
    Director
    c/o Hillcrest
    Explorer Road
    Dundee Technology Park
    DD2 1EG Dundee
    1
    Scotland
    United KingdomScottish164588870001
    BROWN, Hazel Jane
    Sydney Street
    G31 1JF Glasgow
    Cornerstone, Kirkhaven Business Centre
    Scotland
    Director
    Sydney Street
    G31 1JF Glasgow
    Cornerstone, Kirkhaven Business Centre
    Scotland
    ScotlandBritish179760630001
    CULLEY, Ronald James Hector, Dr
    Quarrier's Village
    PA11 3SX Bridge Of Weir
    Quarriers Head Office
    Scotland
    Director
    Quarrier's Village
    PA11 3SX Bridge Of Weir
    Quarriers Head Office
    Scotland
    United KingdomBritish274577420001
    DICKENSON, Vivienne Amanda
    Milton Road East
    EH15 2SR Edinburgh
    Crossreach, Charis House, 47
    Scotland
    Director
    Milton Road East
    EH15 2SR Edinburgh
    Crossreach, Charis House, 47
    Scotland
    ScotlandBritish160589980001
    DONACHIE, Sean
    St. Johns Road
    EH12 6NZ Edinburgh
    24
    Scotland
    Director
    St. Johns Road
    EH12 6NZ Edinburgh
    24
    Scotland
    ScotlandBritish340943610001
    HAUGH, Janet Hunter
    15 Dava Street
    G51 2JA Glasgow
    Right There
    Scotland
    Director
    15 Dava Street
    G51 2JA Glasgow
    Right There
    Scotland
    ScotlandBritish260437210001
    MAUGER-THOMPSON, Anita Joy
    Albany Street
    EH1 3QN Edinburgh
    Sacro, 29
    Scotland
    Director
    Albany Street
    EH1 3QN Edinburgh
    Sacro, 29
    Scotland
    ScotlandBritish302361410001
    MCGRATH, Lorraine
    Porchester Street
    G33 5DP Glasgow
    73
    United Kingdom
    Director
    Porchester Street
    G33 5DP Glasgow
    73
    United Kingdom
    ScotlandScottish80117640001
    MEEK, Gary
    Berkeley Street
    G3 7HU Glasgow
    100
    Scotland
    Director
    Berkeley Street
    G3 7HU Glasgow
    100
    Scotland
    ScotlandBritish114118890001
    MILLER, Amanda Sarah
    Dunsdale Road
    TD7 5EB Selkirk
    Eildon Ha, The Weaving Shed, Ettrick Mill
    United Kingdom
    Director
    Dunsdale Road
    TD7 5EB Selkirk
    Eildon Ha, The Weaving Shed, Ettrick Mill
    United Kingdom
    United KingdomScottish215468390001
    MURPHY, Sara
    Gower Street
    G51 1PR Glasgow
    2000
    Scotland
    Director
    Gower Street
    G51 1PR Glasgow
    2000
    Scotland
    ScotlandBritish340813490001
    RICHARDSON, Neil Allan
    Govan Road
    G51 1JL Glasgow
    Turning Point Scotland, 54
    Scotland
    Director
    Govan Road
    G51 1JL Glasgow
    Turning Point Scotland, 54
    Scotland
    ScotlandScottish187861740001
    SMITH, Samantha Jane
    c/o C-Change Scotland
    Brand Place
    G51 1DR Glasgow
    Melisa House
    Scotland
    Director
    c/o C-Change Scotland
    Brand Place
    G51 1DR Glasgow
    Melisa House
    Scotland
    ScotlandBritish104916040001
    STEEL, Fiona
    Newton Place
    G3 7PY Glasgow
    17
    Scotland
    Director
    Newton Place
    G3 7PY Glasgow
    17
    Scotland
    ScotlandBritish327365520001
    WOOD, Andrea Lynne
    Renton Street
    G4 0HT Glasgow
    The Square, 70
    Scotland
    Director
    Renton Street
    G4 0HT Glasgow
    The Square, 70
    Scotland
    ScotlandScottish163491870001
    GUNNER LOGAN, Annie
    37 Iona Street
    EH6 8SP Edinburgh
    Midlothian
    Secretary
    37 Iona Street
    EH6 8SP Edinburgh
    Midlothian
    British103125900002
    HENDERSON, Nigel John
    57 Albion Road
    EH7 5QY Edinburgh
    Norton Park
    Midlothian
    Secretary
    57 Albion Road
    EH7 5QY Edinburgh
    Norton Park
    Midlothian
    295856810001
    BAXTER, Nicholas John
    38 Albury Road
    AB11 6TL Aberdeen
    Director
    38 Albury Road
    AB11 6TL Aberdeen
    British92688570001
    BOOTH, John
    Castle Street
    AB11 5YU Aberdeen
    38
    Scotland
    Director
    Castle Street
    AB11 5YU Aberdeen
    38
    Scotland
    United KingdomScottish164588870001
    BROWN, Hazel Jane
    Sydney Street
    G31 1JF Glasgow
    Cornerstone, Kirkhaven Business Centre,
    Scotland
    Director
    Sydney Street
    G31 1JF Glasgow
    Cornerstone, Kirkhaven Business Centre,
    Scotland
    ScotlandBritish179760630001
    CAWLEY, Martin Richard
    Badenoch Road
    Kirkintilloch
    G66 3NX Glasgow
    62
    Director
    Badenoch Road
    Kirkintilloch
    G66 3NX Glasgow
    62
    ScotlandBritish107007980001
    CREWE, Martin Alistair
    c/o Barnardo's
    Corstorphine Road
    EH12 7AR Edinburgh
    235
    United Kingdom
    Director
    c/o Barnardo's
    Corstorphine Road
    EH12 7AR Edinburgh
    235
    United Kingdom
    ScotlandBritish72956300002
    CURRIE, Angela
    Dundee Street
    EH11 1DQ Edinburgh
    Blackwood Care, 160
    Scotland
    Director
    Dundee Street
    EH11 1DQ Edinburgh
    Blackwood Care, 160
    Scotland
    ScotlandBritish243457210001
    DICKSON, Charles Hugh
    Eagle Street
    G4 9XA Glasgow
    7
    United Kingdom
    Director
    Eagle Street
    G4 9XA Glasgow
    7
    United Kingdom
    United KingdomBritish161914740001
    DORCHESTER, Martin
    Gower Street
    G51 1PR Glasgow
    Incudem, Unit 600, Academy Office Park
    Scotland
    Director
    Gower Street
    G51 1PR Glasgow
    Incudem, Unit 600, Academy Office Park
    Scotland
    ScotlandBritish244705310001
    DORMAN, Ruth
    Wedderlea Drive
    G52 2SS Glasgow
    19
    Director
    Wedderlea Drive
    G52 2SS Glasgow
    19
    ScotlandBritish124152670001
    DOUGLAS, Lynne Nancy, Dr
    West Road
    EH41 3RD Haddington
    5
    Scotland
    Director
    West Road
    EH41 3RD Haddington
    5
    Scotland
    ScotlandBritish269874700001
    DOW, Gillian
    57 Albion Road
    EH7 5QY Edinburgh
    Norton Park
    Midlothian
    Director
    57 Albion Road
    EH7 5QY Edinburgh
    Norton Park
    Midlothian
    ScotlandBritish262495070001
    DUFFY, Robert
    c/o Samh
    Wilson Street
    G1 1UZ Glasgow
    Brunswick House
    Scotland
    Director
    c/o Samh
    Wilson Street
    G1 1UZ Glasgow
    Brunswick House
    Scotland
    ScotlandBritish259860780001
    DUNNING, Norman Moore
    7 The Ness
    FK14 7EB Dollar
    Clackmannanshire
    Director
    7 The Ness
    FK14 7EB Dollar
    Clackmannanshire
    ScotlandBritish4655000001
    EBBITT, Stephen Frederick
    14 Ardoch Grove
    Cambuslang
    G72 8HA Glasgow
    Lanarkshire
    Director
    14 Ardoch Grove
    Cambuslang
    G72 8HA Glasgow
    Lanarkshire
    ScotlandBritish19216100004
    FALLON, Catherine Teresa
    Crown Street
    G5 9XD Glasgow
    Loretto Housing, Lipton House, 170
    Scotland
    Director
    Crown Street
    G5 9XD Glasgow
    Loretto Housing, Lipton House, 170
    Scotland
    ScotlandIrish255437530001
    FALLON, Catherine Teresa
    Flat 1/2
    5 Trongate
    G1 5ET Glasgow
    Lanarkshire
    Director
    Flat 1/2
    5 Trongate
    G1 5ET Glasgow
    Lanarkshire
    ScotlandIrish175602340001

    What are the latest statements on persons with significant control for CCPS - COALITION OF CARE AND SUPPORT PROVIDERS IN SCOTLAND?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 14, 2017The 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