CHARLIE HOUSE TRUST
Overview
| Company Name | CHARLIE HOUSE TRUST |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC465466 |
| 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 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 Address | No |
What were the previous names of CHARLIE HOUSE TRUST?
| Company Name | From | Until |
|---|---|---|
| GRAMPIAN CHILDREN'S RESPITE CARE | Dec 09, 2013 | Dec 09, 2013 |
What are the latest accounts for CHARLIE HOUSE TRUST?
| 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 CHARLIE HOUSE TRUST?
| Last Confirmation Statement Made Up To | Dec 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 09, 2025 |
| Overdue | No |
What are the latest filings for CHARLIE HOUSE TRUST?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Mar 31, 2025 | 41 pages | AA | ||||||||||
Confirmation statement made on Dec 09, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Tracy Anne Johnstone as a director on May 20, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Karen Elizabeth Molloy as a director on Jan 16, 2025 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 36 pages | AA | ||||||||||
Confirmation statement made on Dec 09, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Jennifer Evelyn Young as a director on Nov 21, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Graham Wilson as a director on Oct 16, 2024 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 17 pages | MA | ||||||||||
Certificate of change of name Company name changed grampian children's respite care\certificate issued on 01/07/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Name change exemption from using 'limited' or 'cyfyngedig' | 1 pages | NE01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Ms Jane Rattray as a director on Apr 18, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Shona Macaskill as a director on Mar 26, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Joanne Jamieson as a director on Jan 09, 2024 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 33 pages | AA | ||||||||||
Appointment of Mr Graham Wilson as a director on Nov 28, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 09, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Alan Patrick Pilkington as a director on Apr 19, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Roderick Charles Mitchell as a director on Feb 21, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Carol Ann Eddie as a director on Feb 21, 2023 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2022 | 35 pages | AA | ||||||||||
Confirmation statement made on Dec 09, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Chris Mackenzie as a director on Nov 18, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of CHARLIE HOUSE TRUST?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LC SECRETARIES LIMITED | Secretary | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom |
| 112802860001 | ||||||||||
| ANDERSON, Sheena Neave | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | United Kingdom | British | 47258700001 | |||||||||
| JACK, Kerry Maria | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | Scotland | British | 188585380001 | |||||||||
| MITCHELL, Roderick Charles | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | United Kingdom | British | 109467750001 | |||||||||
| RATTRAY, Jane | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | United Kingdom | British | 323531940001 | |||||||||
| BARNARD, Susan Patricia | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | United Kingdom | British | 58060500001 | |||||||||
| CORBIN, Anne Elizabeth | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | Scotland | British | 183505550001 | |||||||||
| EDDIE, Carol Ann | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | United Kingdom | British | 183505540001 | |||||||||
| JAMIESON, Joanne | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | United Kingdom | British | 220576040001 | |||||||||
| JOHNSTONE, Tracy Anne | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | United Kingdom | British | 183505530001 | |||||||||
| MACASKILL, Shona | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | United Kingdom | British | 252706160001 | |||||||||
| MACKENZIE, Chris | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | United Kingdom | British | 265766150001 | |||||||||
| MOLLOY, Karen Elizabeth | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | Scotland | British | 55725150003 | |||||||||
| PILKINGTON, Alan Patrick | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | United Kingdom | British | 125173630001 | |||||||||
| THOMSON, Marion | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | Scotland | British | 66122340006 | |||||||||
| WEBSTER, Bruce Alexander | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | Scotland | British | 82225430005 | |||||||||
| WILSON, Graham | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | Scotland | British | 140308540001 | |||||||||
| YOUNG, Jennifer Evelyn | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | Scotland | British | 141850360001 |
What are the latest statements on persons with significant control for CHARLIE HOUSE TRUST?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 09, 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