HOME-START CAITHNESS - WICK
Company Profile | Company Filings |
Overview
HOME-START CAITHNESS is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from WICK SCOTLAND and has the status: Active.
HOME-START CAITHNESS was incorporated 19 years ago on 01/03/2005 and has the registered number: SC280857. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
HOME-START CAITHNESS was incorporated 19 years ago on 01/03/2005 and has the registered number: SC280857. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
HOME-START CAITHNESS - WICK
This company is listed in the following categories:
86900 - Other human health activities
86900 - Other human health activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
12 KIRK LANE
WICK
CAITHNESS
KW1 4NN
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/03/2023 | 15/03/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS FIONA CARLISLE | Secretary | 2022-09-13 | CURRENT | ||
MR JAMES FRASER KELMAN | May 1965 | British | Director | 2022-04-11 | CURRENT |
MRS DONNA LEE ORBELL | Sep 1984 | British | Director | 2023-02-28 | CURRENT |
MS ELEANOR SHEALES | Nov 1994 | British | Director | 2023-02-28 | CURRENT |
MR DAVID IAN SMITH | Jun 1954 | British | Director | 2017-01-17 | CURRENT |
MRS JOANNE SCOTT | Mar 1976 | British | Director | 2018-01-30 UNTIL 2021-10-06 | RESIGNED |
MRS VICTORIA SARAH MACKAY | Aug 1972 | British | Director | 2014-02-11 UNTIL 2014-09-02 | RESIGNED |
MRS JULIE MARKER | Mar 1971 | British | Director | 2019-09-18 UNTIL 2022-10-26 | RESIGNED |
MS SANDRA CLARE MCCAUGHEY | Dec 1963 | British | Director | 2013-08-12 UNTIL 2013-12-09 | RESIGNED |
MRS CAROLINE PAUL | Mar 1972 | British | Director | 2015-08-24 UNTIL 2016-05-20 | RESIGNED |
MRS SHEENA ANN MILLINGTON | Nov 1958 | British | Director | 2018-01-30 UNTIL 2019-09-20 | RESIGNED |
EDNA MAY WADE MORRISON | Jan 1935 | British | Director | 2006-06-20 UNTIL 2009-04-20 | RESIGNED |
MISS EMA LEASK | Mar 1998 | British | Director | 2018-01-30 UNTIL 2020-01-07 | RESIGNED |
MR NIALL COLVIN HUNTER SMITH | Apr 1950 | Scottish | Director | 2005-11-08 UNTIL 2017-01-10 | RESIGNED |
MS DEBORAH LETFORD | Aug 1968 | British | Director | 2011-11-07 UNTIL 2012-09-10 | RESIGNED |
MISS HEATHER ROBERTSON | Feb 1970 | Scottish | Director | 2015-10-12 UNTIL 2018-01-30 | RESIGNED |
MISS STEPHANIE PATRICIA REMERS | Mar 1982 | British | Director | 2021-10-06 UNTIL 2022-10-26 | RESIGNED |
MRS KAREN MACKAY | Jul 1971 | British | Director | 2005-03-01 UNTIL 2009-05-11 | RESIGNED |
MRS CORRINE MACKAY | Jul 1960 | British | Director | 2014-10-12 UNTIL 2016-05-20 | RESIGNED |
MRS JEMMA BAIRD LOWELL | Mar 1981 | Scottish | Director | 2011-11-07 UNTIL 2013-01-21 | RESIGNED |
MRS CHRISTINA ELIANE LOGUE | Jul 1981 | British | Director | 2011-11-07 UNTIL 2012-03-10 | RESIGNED |
MRS ROSEMARY RACHEL DOROTHY ANNE SMITH | Secretary | 2014-10-08 UNTIL 2022-09-13 | RESIGNED | ||
AVRIL MILLER | Sep 1972 | British | Director | 2006-06-20 UNTIL 2009-09-14 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Nominee Director | 2005-03-01 UNTIL 2005-03-01 | RESIGNED | ||
NAOMI WATSON | Jun 1979 | Secretary | 2008-11-03 UNTIL 2014-08-31 | RESIGNED | |
LIBBY COOK | Apr 1952 | Secretary | 2005-03-01 UNTIL 2008-11-03 | RESIGNED | |
ELIZABETH MCLEOD COOK | Apr 1952 | British | Director | 2008-09-29 UNTIL 2011-11-07 | RESIGNED |
JORDAN COMPANY SECRETARIES LIMITED | Corporate Nominee Director | 2005-03-01 UNTIL 2005-03-01 | RESIGNED | ||
JORDANS (SCOTLAND) LIMITED | Corporate Nominee Director | 2005-03-01 UNTIL 2005-03-01 | RESIGNED | ||
OSWALDS OF EDINBURGH LIMITED | Corporate Nominee Secretary | 2005-03-01 UNTIL 2005-03-01 | RESIGNED | ||
MRS YVONNE ISOBEL HENDRY | Jul 1960 | British | Director | 2014-10-07 UNTIL 2015-09-21 | RESIGNED |
MRS SUSAN DEBORAH HAWES | Apr 1959 | British | Director | 2018-01-30 UNTIL 2022-03-29 | RESIGNED |
MRS MICHELLE ALEXANDRA FOUBISTER | Dec 1975 | British | Director | 2011-11-05 UNTIL 2012-08-27 | RESIGNED |
MR WILLIAM NEIL FERNIE | Nov 1948 | British | Director | 2006-01-08 UNTIL 2022-09-07 | RESIGNED |
MRS VICTORIA KAREN KERRIS DENLEY-SPENCER | Jul 1962 | British | Director | 2014-03-03 UNTIL 2018-01-30 | RESIGNED |
MISS EMILY DANSER | Jan 1987 | Usa | Director | 2015-03-23 UNTIL 2017-01-10 | RESIGNED |
MRS LISA JANE CRITCHLEY | Jan 1974 | British | Director | 2014-11-19 UNTIL 2017-01-10 | RESIGNED |
MR GRAEME MUNRO SMITH | Jan 1954 | British | Director | 2008-09-29 UNTIL 2010-02-08 | RESIGNED |
MR MALCOLM JAMES CLARK | Oct 1953 | Scottish | Director | 2016-03-21 UNTIL 2018-01-30 | RESIGNED |
MISS LOUISE CHARLTON | Jul 1982 | British | Director | 2011-11-07 UNTIL 2013-10-04 | RESIGNED |
MRS GIUSEPPINA CABRELLI | Aug 1938 | British | Director | 2010-03-22 UNTIL 2011-11-07 | RESIGNED |
MRS ALISON LITTLE BEGG | Apr 1941 | Scottish | Director | 2005-03-01 UNTIL 2007-01-30 | RESIGNED |
MRS ALISON LITTLE BEGG | Apr 1941 | Scottish | Director | 2010-03-22 UNTIL 2011-11-07 | RESIGNED |
MRS SUSAN ANDREW | Oct 1983 | British | Director | 2011-11-07 UNTIL 2013-06-19 | RESIGNED |
DIANE INRIG | Oct 1960 | British | Director | 2005-03-01 UNTIL 2007-01-30 | RESIGNED |
WENDY KELMAN | Aug 1966 | British | Director | 2009-01-14 UNTIL 2010-03-22 | RESIGNED |
OSWALDS OF EDINBURGH LIMITED | Corporate Nominee Director | 2005-03-01 UNTIL 2005-03-01 | RESIGNED | ||
MRS ROSEMARY SMITH | Feb 1956 | British | Director | 2011-11-07 UNTIL 2015-02-10 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Home-Start Caithness - Charities report - 22.2 | 2023-12-19 | 31-03-2023 | £142,374 Cash |
Home-Start Caithness - Charities report - 22.2 | 2022-11-17 | 31-03-2022 | £105,646 Cash |
Home-Start Caithness - Charities report - 20.2 | 2020-12-23 | 31-03-2020 | £41,074 Cash |
Home-Start Caithness - Charities report - 19.2 | 2019-11-27 | 31-03-2019 | £47,315 Cash |