THE FIFE CARERS CENTRE - FIFE


Company Profile Company Filings

Overview

THE FIFE CARERS CENTRE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from FIFE and has the status: Active.
THE FIFE CARERS CENTRE was incorporated 19 years ago on 30/03/2005 and has the registered number: SC282309. The accounts status is SMALL and accounts are next due on 31/12/2024.

THE FIFE CARERS CENTRE - FIFE

This company is listed in the following categories:
88100 - Social work activities without accommodation for the elderly and disabled
88990 - Other social work activities without accommodation n.e.c.

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

157 COMMERCIAL STREET
FIFE
KY1 2NS

This Company Originates in : United Kingdom
Previous trading names include:
FIFE CARERS CENTRE (until 03/11/2011)
THE PRINCESS ROYAL TRUST FIFE CARERS CENTRE (until 01/11/2011)

Confirmation Statements

Last Statement Next Statement Due
30/03/2023 13/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS MICHèLE BLACKWOOD Dec 1964 British Director 2022-11-07 CURRENT
MR JOHN CARKIT Jul 1963 Scottish Director 2022-10-10 CURRENT
MR GRAEME JAMES CLELLAND Apr 1954 British Director 2020-12-01 CURRENT
MRS TERESA ANN HUGHES Apr 1956 British Director 2023-04-03 CURRENT
REVD ROBIN JAMES MCALPINE Oct 1959 British Director 2015-05-28 CURRENT
MRS MAY SMITH Oct 1962 British Director 2016-11-09 CURRENT
MRS DAWN MARGARET NORTON Aug 1966 British Director 2011-09-28 UNTIL 2015-11-18 RESIGNED
MRS CAROLE SMITH Aug 1947 British Director 2021-07-19 UNTIL 2023-03-30 RESIGNED
JOSEPH ANDERSON REID Jan 1943 British Director 2005-03-30 UNTIL 2012-11-15 RESIGNED
ANDREW PENMAN Oct 1952 British Director 2005-03-30 UNTIL 2007-05-01 RESIGNED
MRS ANNE MELVILLE HADDOW Mar 1952 British Director 2005-03-30 UNTIL 2014-11-12 RESIGNED
WILLIAM SINCLAIR MIDDLETON Dec 1937 British Director 2005-03-30 UNTIL 2012-11-15 RESIGNED
MRS KATE HOGARTH Jan 1977 British Director 2017-11-08 UNTIL 2019-04-05 RESIGNED
DR MARGARET GAYE MACMILLAN Jan 1946 British Director 2005-03-30 UNTIL 2017-11-08 RESIGNED
MR PAUL LAING Aug 1973 British Director 2011-09-28 UNTIL 2013-11-07 RESIGNED
CATHERINE MACGILCHRIST Feb 1942 British Director 2005-03-30 UNTIL 2011-09-28 RESIGNED
JANE GREENHILL SPEED INCHES Jun 1944 British Director 2005-03-30 UNTIL 2015-11-18 RESIGNED
MR GRAHAM KING Mar 1955 British Director 2016-12-13 UNTIL 2017-05-01 RESIGNED
MARY HORSBURGH Sep 1939 British Director 2005-03-30 UNTIL 2012-11-15 RESIGNED
MRS JAYNE MCDONALD Apr 1955 British Director 2011-09-28 UNTIL 2012-11-15 RESIGNED
MR PAUL LAING Secretary 2011-09-28 UNTIL 2012-11-15 RESIGNED
IAN GARDYNE DORWARD Secretary 2005-03-30 UNTIL 2011-09-28 RESIGNED
ALAN JOHN SUTTIE Mar 1952 British Director 2005-03-30 UNTIL 2006-12-07 RESIGNED
MR JOHN JAMES TAYLOR Mar 1980 British Director 2013-11-07 UNTIL 2016-09-29 RESIGNED
OSWALDS OF EDINBURGH LIMITED Corporate Nominee Secretary 2005-03-30 UNTIL 2005-03-30 RESIGNED
MR KEITH GRIEVE Nov 1959 British Director 2012-11-15 UNTIL 2016-10-25 RESIGNED
HELEN MARY GUILD May 1946 British Director 2005-03-30 UNTIL 2015-11-18 RESIGNED
MRS SUSAN MYRAID ADIE Sep 1958 British Director 2019-10-01 UNTIL 2021-01-18 RESIGNED
MISS SHIRLEE BAIRD Sep 1985 British Director 2015-05-28 UNTIL 2021-05-06 RESIGNED
MISS CLAIRE BERNARD Jun 1979 British Director 2014-11-12 UNTIL 2023-05-04 RESIGNED
MRS EILEEN MARY BRAND May 1942 British Director 2013-11-07 UNTIL 2018-11-07 RESIGNED
MRS FRANCES IRENE CAMPBELL Mar 1961 British Director 2015-05-28 UNTIL 2021-01-18 RESIGNED
JOYCE CORMIE Aug 1934 British Director 2005-03-30 UNTIL 2013-11-07 RESIGNED
JUNE CUNNINGHAM Jun 1969 British Director 2012-11-15 UNTIL 2014-06-05 RESIGNED
MR IAN DONALDSON Mar 1959 British Director 2014-11-12 UNTIL 2023-11-13 RESIGNED
EVELYN DUNCAN Aug 1935 British Director 2005-03-30 UNTIL 2014-11-12 RESIGNED
MISS MAHRI LINDA EDGAR Jan 1986 British Director 2015-11-18 UNTIL 2017-11-15 RESIGNED
MRS HELEN PENMAN YOUNG Nov 1959 British Director 2017-11-08 UNTIL 2021-11-08 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BLIND CENTRE FOR NORTHERN IRELAND-THE BELFAST NORTHERN IRELAND Active FULL 88100 - Social work activities without accommodation for the elderly and disabled
FIFE SHOPMOBILITY LIMITED KIRKCALDY Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
SCOTTISH CONFERENCE OF CANCER SUPPORT GROUPS ABERDEEN Dissolved... TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
FIFE SOCIETY FOR THE BLIND GLENROTHES SCOTLAND Active FULL 88100 - Social work activities without accommodation for the elderly and disabled
FEAT ENTERPRISES DUNFERMLINE Dissolved... TOTAL EXEMPTION FULL 38210 - Treatment and disposal of non-hazardous waste
FIFE VOLUNTARY ACTION GLENROTHES SCOTLAND Active FULL 82990 - Other business support service activities n.e.c.
FSB ENTERPRISES LTD. KIRKCALDY Dissolved... FULL 86900 - Other human health activities
DUNFERMLINE ASK DUNFERMLINE SCOTLAND Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
FIFE SENSORY IMPAIRMENT SERVICES KIRKCALDY Dissolved... TOTAL EXEMPTION FULL 86900 - Other human health activities
ST NINIAN'S CHARITY SHOP AND COMMUNITY CAFE GLENROTHES Dissolved... TOTAL EXEMPTION FULL 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
E. O. FOJCIK FIREPLACES LIMITED Active TOTAL EXEMPTION FULL 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialise
PREMIERE RENTALS FIFE LTD. FIFE Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis