CHARLIE HOUSE TRUST

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

    Company NameCHARLIE HOUSE TRUST
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC465466
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of CHARLIE HOUSE TRUST?

    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is CHARLIE HOUSE TRUST located?

    Registered Office Address
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of CHARLIE HOUSE TRUST?

    Previous Company Names
    Company NameFromUntil
    GRAMPIAN CHILDREN'S RESPITE CAREDec 09, 2013Dec 09, 2013

    What are the latest accounts for CHARLIE HOUSE TRUST?

    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 CHARLIE HOUSE TRUST?

    Last Confirmation Statement Made Up ToDec 09, 2026
    Next Confirmation Statement DueDec 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 09, 2025
    OverdueNo

    What are the latest filings for CHARLIE HOUSE TRUST?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Mar 31, 2025

    41 pagesAA

    Confirmation statement made on Dec 09, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Tracy Anne Johnstone as a director on May 20, 2025

    1 pagesTM01

    Termination of appointment of Karen Elizabeth Molloy as a director on Jan 16, 2025

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2024

    36 pagesAA

    Confirmation statement made on Dec 09, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Jennifer Evelyn Young as a director on Nov 21, 2024

    1 pagesTM01

    Termination of appointment of Graham Wilson as a director on Oct 16, 2024

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    17 pagesMA

    Certificate of change of name

    Company name changed grampian children's respite care\certificate issued on 01/07/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 01, 2024

    Change of name notice

    CONNOT

    Name change exemption from using 'limited' or 'cyfyngedig'

    1 pagesNE01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 10, 2024

    RES15

    Appointment of Ms Jane Rattray as a director on Apr 18, 2024

    2 pagesAP01

    Termination of appointment of Shona Macaskill as a director on Mar 26, 2024

    1 pagesTM01

    Termination of appointment of Joanne Jamieson as a director on Jan 09, 2024

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2023

    33 pagesAA

    Appointment of Mr Graham Wilson as a director on Nov 28, 2023

    2 pagesAP01

    Confirmation statement made on Dec 09, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Alan Patrick Pilkington as a director on Apr 19, 2023

    1 pagesTM01

    Appointment of Mr Roderick Charles Mitchell as a director on Feb 21, 2023

    2 pagesAP01

    Termination of appointment of Carol Ann Eddie as a director on Feb 21, 2023

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2022

    35 pagesAA

    Confirmation statement made on Dec 09, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Chris Mackenzie as a director on Nov 18, 2022

    1 pagesTM01

    Who are the officers of CHARLIE HOUSE TRUST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LC SECRETARIES LIMITED
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Secretary
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC299827
    112802860001
    ANDERSON, Sheena Neave
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    United KingdomBritish47258700001
    JACK, Kerry Maria
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    ScotlandBritish188585380001
    MITCHELL, Roderick Charles
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    United KingdomBritish109467750001
    RATTRAY, Jane
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    United KingdomBritish323531940001
    BARNARD, Susan Patricia
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    United KingdomBritish58060500001
    CORBIN, Anne Elizabeth
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    ScotlandBritish183505550001
    EDDIE, Carol Ann
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    United KingdomBritish183505540001
    JAMIESON, Joanne
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    United KingdomBritish220576040001
    JOHNSTONE, Tracy Anne
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    United KingdomBritish183505530001
    MACASKILL, Shona
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    United KingdomBritish252706160001
    MACKENZIE, Chris
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    United KingdomBritish265766150001
    MOLLOY, Karen Elizabeth
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    ScotlandBritish55725150003
    PILKINGTON, Alan Patrick
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    United KingdomBritish125173630001
    THOMSON, Marion
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    ScotlandBritish66122340006
    WEBSTER, Bruce Alexander
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    ScotlandBritish82225430005
    WILSON, Graham
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    ScotlandBritish140308540001
    YOUNG, Jennifer Evelyn
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    ScotlandBritish141850360001

    What are the latest statements on persons with significant control for CHARLIE HOUSE TRUST?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 09, 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