COMPASS THERAPY SUPPORT COMMUNITY LIMITED - EDINBURGH


Company Profile Company Filings

Overview

COMPASS THERAPY SUPPORT COMMUNITY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from EDINBURGH and has the status: Active.
COMPASS THERAPY SUPPORT COMMUNITY LIMITED was incorporated 34 years ago on 09/02/1990 and has the registered number: SC122837. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

COMPASS THERAPY SUPPORT COMMUNITY LIMITED - EDINBURGH

This company is listed in the following categories:
86900 - Other human health activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

UNIT 40C
EDINBURGH
EH6 5RX

This Company Originates in : United Kingdom
Previous trading names include:
MULTIPLE SCLEROSIS THERAPY CENTRE LOTHIAN, LIMITED (until 25/04/2022)

Confirmation Statements

Last Statement Next Statement Due
31/01/2023 14/02/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS CAROLE MARY MACARTNEY Secretary 2021-04-22 CURRENT
MR DANIEL BAIGRIE Nov 1994 British Director 2019-06-24 CURRENT
MS CHARLOTTE ENCOMBE Oct 1957 Dutch Director 2020-01-27 CURRENT
MR MIGUEL HERNANDEZ Mar 1989 Spanish Director 2020-07-20 CURRENT
MRS CAROLE MACARTNEY Feb 1960 British Director 2019-06-24 CURRENT
MS LOUISE MURRAY Jan 1973 British Director 2023-04-13 CURRENT
MR JAMES RICHARDSON Nov 1989 British Director 2021-04-22 CURRENT
MR JOHN JARMAN Sep 1957 Scottish Director 2019-05-27 UNTIL 2020-04-17 RESIGNED
DAVID PEAT Apr 1955 British Director RESIGNED
BENJAMIN MORAN May 1983 British Director 2012-08-02 UNTIL 2016-04-04 RESIGNED
MS CHARLOTTE ROSE MCNEILL Sep 1982 British Director 2015-01-26 UNTIL 2018-04-10 RESIGNED
MR KELLY OWEN MCLELLAN Dec 1971 British Director 2017-05-29 UNTIL 2020-04-24 RESIGNED
ROBERT MCDONALD PARKER Jun 1936 British Director 2002-04-24 UNTIL 2007-04-25 RESIGNED
GORDON LENNOX MACRAE Apr 1937 British Director 2008-04-23 UNTIL 2011-05-05 RESIGNED
MR GORDON MACKAY Oct 1953 British Director 2009-04-28 UNTIL 2011-05-05 RESIGNED
MRS CAROLE MACCARTNEY Feb 1960 Scottish Director 2019-05-27 UNTIL 2020-06-26 RESIGNED
MRS CAROLE MACARTNEY Feb 1960 British Director 2009-04-28 UNTIL 2017-05-29 RESIGNED
NEIL RICHARD LUCAS Nov 1964 British Director 2010-01-17 UNTIL 2011-05-05 RESIGNED
MR NEIL RICHARD LUCAS Nov 1964 British Director 2010-04-28 UNTIL 2016-12-30 RESIGNED
MR BRUCE LAIDLAW Jul 1945 British Director 1997-04-15 UNTIL 2000-04-26 RESIGNED
MR BRUCE LAIDLAW Jul 1945 British Director 2010-01-20 UNTIL 2012-05-10 RESIGNED
ALEXANDER WILLIAM MCKENZIE May 1952 British Director RESIGNED
MRS ALICE SELBY SYSON Secretary 2009-10-06 UNTIL 2012-01-18 RESIGNED
MRS YVONNE RAFFERTY Secretary 2012-01-18 UNTIL 2021-04-22 RESIGNED
ALISTAIR MCINTYRE PURSER Secretary 2005-04-27 UNTIL 2009-10-06 RESIGNED
CHARLES IAN HAWKINS Jan 1946 Secretary 1992-03-24 UNTIL 1998-04-22 RESIGNED
MICHAEL IAN GRAY Aug 1948 British Secretary 1998-04-22 UNTIL 2005-04-27 RESIGNED
DAVID BANN Secretary RESIGNED
MR KEN CAMERON Oct 1954 British Director 2010-11-17 UNTIL 2013-06-03 RESIGNED
ANN CATHERINE HAY Jul 1937 British Director 2000-04-26 UNTIL 2002-04-24 RESIGNED
MS JILL HARRISON Jan 1968 British Director 2009-04-28 UNTIL 2010-04-28 RESIGNED
MRS MARGARET HALLIDAY Aug 1949 British Director 2011-05-05 UNTIL 2012-05-10 RESIGNED
MICHAEL IAN GRAY Aug 1948 British Director 1997-04-15 UNTIL 2005-04-27 RESIGNED
MRS ALISON FERGUSON May 1961 British Director 2010-04-28 UNTIL 2010-10-11 RESIGNED
MR CATHAL ANDREW CUNNINGHAM Feb 1988 Irish Director 2013-09-30 UNTIL 2020-06-18 RESIGNED
MR ANTHONY CORNISH Apr 1967 British Director 2020-11-09 UNTIL 2021-06-11 RESIGNED
MR PAUL ANDREW COLLINS Apr 1964 British Director 2020-07-13 UNTIL 2021-04-22 RESIGNED
MRS SARAH JOANNE HORNE Nov 1971 British Director 2020-06-26 UNTIL 2023-12-31 RESIGNED
MR MALCOLM CHISHOLM Mar 1949 Scottish Director 2017-01-30 UNTIL 2017-12-19 RESIGNED
MRS YVONNE RAFFERTY Jan 1962 British Director 2011-05-05 UNTIL 2021-04-22 RESIGNED
MISS FIONA BURNS May 1976 British Director 2010-04-28 UNTIL 2011-02-14 RESIGNED
PAUL CHRISTOPHER BARTLETT Nov 1969 British Director 2012-05-10 UNTIL 2019-08-27 RESIGNED
MRS SUSAN CHISHOLM CARMICHAEL Jul 1953 Scottish Director 2010-04-28 UNTIL 2011-02-28 RESIGNED
MRS SARAH JOANNE HORNE Oct 1957 British Director 2019-12-09 UNTIL 2020-06-26 RESIGNED
ANN CATHERINE HAY Jul 1937 British Director 2007-04-25 UNTIL 2008-04-23 RESIGNED
MS ROHINI KHARBANDA Apr 1965 British Director 2016-04-04 UNTIL 2017-05-29 RESIGNED
ALISTAIR MACLACHLAN SMITH Mar 1932 British Director 1995-04-18 UNTIL 1997-04-15 RESIGNED
MR IAN ALEXANDER SMITH Jul 1949 Scottish Director 2011-05-05 UNTIL 2015-06-22 RESIGNED
MR DAVID PURVES Apr 1955 British Director 1995-07-17 UNTIL 1997-04-15 RESIGNED
MR DEAN REILLY Sep 1980 British Director 2017-01-30 UNTIL 2018-08-17 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MULTIPLE SCLEROSIS NATIONAL THERAPY CENTRES LIMITED LUTON ENGLAND Active MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
NACM CIDER MAKERS LIMITED CHELMSFORD Active UNAUDITED ABRIDGED 70210 - Public relations and communications activities
FORCES MOBILE LTD LONDON ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied
NATO MOBILE LIMITED CAMBRIDGE UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
SMARTER MOBILE (GROUP) LTD CAMBRIDGE ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied
SMARTER MOBILE SOLUTIONS LTD CAMBRIDGE UNITED KINGDOM Dissolved... 61200 - Wireless telecommunications activities
BARREL BROKING LIMITED CAMBRIDGE UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
SMARTERTRAK LIMITED NEWBURY Dissolved... NO ACCOUNTS FILED 62090 - Other information technology service activities
BRUNSWICK STREET FOOD LIMITED CAMBRIDGE UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
ZENIC8 (EMEA) LIMITED HUNTINGDON ENGLAND Active TOTAL EXEMPTION FULL 61200 - Wireless telecommunications activities
SMARTER SCREEN LIMITED CAMBRIDGE ENGLAND Dissolved... 41100 - Development of building projects
SMARTER SCREEN (2020) LTD CAMBRIDGE ENGLAND Dissolved... NO ACCOUNTS FILED 62020 - Information technology consultancy activities
LFA THERAPY LIMITED EDINBURGH SCOTLAND Active DORMANT 86900 - Other human health activities
THE SCOTTISH CANCER FOUNDATION EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
NORTH EDINBURGH CHILDCARE EDINBURGH Active GROUP 96090 - Other service activities n.e.c.
NORTH EDINBURGH CHILDCARE ENTERPRISE LIMITED EDINBURGH Active SMALL 74990 - Non-trading company
DR. BELL'S FAMILY CENTRE EDINBURGH Active TOTAL EXEMPTION FULL 88910 - Child day-care activities
PILTON COMMUNITY HEALTH PROJECT EDINBURGH Active TOTAL EXEMPTION FULL 86900 - Other human health activities
J M HARRISON LIMITED EDINBURGH Dissolved... DORMANT 74990 - Non-trading company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FARNBECK SWANFIELD LIMITED EDINBURGH Active TOTAL EXEMPTION FULL 22190 - Manufacture of other rubber products
NEVIN OF EDINBURGH LIMITED EDINBURGH Active MICRO ENTITY 99999 - Dormant Company
LFA THERAPY LIMITED EDINBURGH SCOTLAND Active DORMANT 86900 - Other human health activities
MITRESHELF 505 LIMITED LEITH Active TOTAL EXEMPTION FULL 46900 - Non-specialised wholesale trade
FARNBECK LIMITED EDINBURGH Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
HOUSE OF HOSE LIMITED EDINBURGH UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
LE PETIT FRANCAIS LTD EDINBURGH Active TOTAL EXEMPTION FULL 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
CLAIRE ADAMS TOTAL HEALTH LTD EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 93130 - Fitness facilities
FARNBECK HOLDINGS LIMITED EDINBURGH UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.