DR. BELL'S FAMILY CENTRE - EDINBURGH


Company Profile Company Filings

Overview

DR. BELL'S FAMILY CENTRE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from EDINBURGH and has the status: Active.
DR. BELL'S FAMILY CENTRE was incorporated 18 years ago on 07/09/2005 and has the registered number: SC289985. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

DR. BELL'S FAMILY CENTRE - EDINBURGH

This company is listed in the following categories:
88910 - Child day-care activities
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

15 JUNCTION PLACE
EDINBURGH
EH6 5JA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
13/11/2023 27/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS REBECCA CHALMERS Jul 1974 British Director 2018-08-17 CURRENT
MR WILLIAM ALEXANDER BREMNER Nov 1973 British Director 2022-10-19 CURRENT
MR MALCOLM CHISHOLM Mar 1949 Scottish Director 2016-06-23 CURRENT
MRS MARZENA D'ARCY Mar 1981 British,Polish Director 2018-08-17 CURRENT
MR ANDREW GREIG Aug 1961 British Director 2017-05-05 CURRENT
MRS ALISON SMITH Apr 1956 Scottish Director 2010-10-28 CURRENT
PATRICIA SOUTHALL Mar 1960 British Director 2006-05-04 UNTIL 2007-10-20 RESIGNED
MRS REBECCA CHALMERS Secretary 2021-02-26 UNTIL 2023-11-17 RESIGNED
MISS KIRSTY DIANE SOMERVILLE Jan 1968 Scottish Director 2010-04-29 UNTIL 2015-11-12 RESIGNED
MR DAVID FRANCIS JOSEPH IGOE Nov 1966 British Director 2011-05-12 UNTIL 2015-11-12 RESIGNED
DARSHNA SINGH Feb 1953 Sikh/British Director 2007-07-24 UNTIL 2009-02-28 RESIGNED
SIOBHAN O'NEILL Jun 1972 Scottish Director 2014-03-20 UNTIL 2016-02-25 RESIGNED
MRS VICTORIA PAMELA SMITH May 1979 British Director 2010-08-04 UNTIL 2012-03-01 RESIGNED
MISS BUUMBA STACY MWEETWA Feb 1973 Zambian Director 2012-04-01 UNTIL 2014-06-30 RESIGNED
MS YVONNE PAULINE MURRAY Jun 1977 United Kingdom Director 2012-11-21 UNTIL 2016-06-23 RESIGNED
INZA MUNAMUNGNZ Apr 1966 Zambian Director 2008-08-21 UNTIL 2010-09-13 RESIGNED
MS TEMITOPE MORDI Nov 1983 Nigerian Director 2012-11-23 UNTIL 2013-12-15 RESIGNED
MRS ANNA MITROVIC KOTUCKOVA Sep 1980 Slovak Director 2012-05-01 UNTIL 2012-11-12 RESIGNED
IAN ANDREW MCWHIRTER Dec 1966 British Director 2006-05-04 UNTIL 2008-07-02 RESIGNED
MISS CLAIRE ANNE LAFFET Aug 1991 French Director 2019-02-21 UNTIL 2022-06-13 RESIGNED
DR. WINIFRED KISITU Mar 1971 Ugandan Director 2009-10-15 UNTIL 2012-03-01 RESIGNED
MISS BUUMBA STACY MWEETWA Feb 1973 Zambian Director 2008-08-21 UNTIL 2011-12-15 RESIGNED
MR PETER DAVID STEVENSON Secretary 2013-05-24 UNTIL 2015-08-20 RESIGNED
MS SUSAN ANN MCWALTER Secretary 2013-01-23 UNTIL 2013-05-24 RESIGNED
DENISE MACKENZIE Secretary 2005-09-07 UNTIL 2006-02-15 RESIGNED
LESLEY ANNE CRAISE Jul 1955 Secretary 2006-02-15 UNTIL 2013-01-23 RESIGNED
MR ALISTAIR HOWARD WARE Dec 1960 British Director 2015-03-26 UNTIL 2016-08-25 RESIGNED
JACQUELINE BOW Oct 1971 British Director 2008-08-21 UNTIL 2011-08-24 RESIGNED
SHEENA MCLAY GILBY Nov 1954 British Director 2016-12-13 UNTIL 2021-11-23 RESIGNED
JUNE DICKSON Jun 1964 British Director 2006-05-04 UNTIL 2006-09-11 RESIGNED
MR KINGSLEY PAUL DAWSON Jun 1951 British Director 2015-03-26 UNTIL 2015-05-13 RESIGNED
YVONNE DALZIEL May 1945 Scottish Director 2006-05-05 UNTIL 2007-09-01 RESIGNED
DELIA CLARKE Sep 1970 Irish Director 2006-05-04 UNTIL 2007-12-03 RESIGNED
MR CHALONER JOHN CHUTE Jun 1983 British Director 2012-11-28 UNTIL 2014-10-30 RESIGNED
ROMANOS CHUUYA CHOLWE Nov 1963 Zambian Director 2006-09-20 UNTIL 2008-05-22 RESIGNED
MOIRA HEATLY Mar 1954 British Director 2006-07-06 UNTIL 2008-07-02 RESIGNED
KAREN BUIST May 1958 British Director 2006-09-20 UNTIL 2009-02-28 RESIGNED
KAREN BROWN Aug 1962 British Director 2007-12-13 UNTIL 2010-02-25 RESIGNED
WENDY SPENCER Sep 1965 British Director 2007-08-30 UNTIL 2009-09-17 RESIGNED
MRS CLAIRE MARIE BLAKELEY Aug 1970 British Director 2017-06-01 UNTIL 2017-10-13 RESIGNED
SHEILA ANDERSON Mar 1954 British Director 2008-05-22 UNTIL 2017-06-14 RESIGNED
EILEEN CAMPBELL BROWNLIE Jun 1955 British Director 2008-08-21 UNTIL 2013-10-01 RESIGNED
SIOBHAN CAROLE HUGHES Aug 1967 British Director 2005-09-07 UNTIL 2009-10-15 RESIGNED
SARAH JANE ALICIA GUNN May 1963 British Director 2011-11-28 UNTIL 2018-02-19 RESIGNED
MISS DONNA LOUISE KINSEY Sep 1978 Scottish Director 2009-10-15 UNTIL 2011-12-15 RESIGNED
MR ANDREW CRAWFORD WALDIE Jun 1957 British Director 2017-05-05 UNTIL 2018-08-17 RESIGNED
MR PETER DAVID STEVENSON Mar 1947 British Director 2010-11-18 UNTIL 2015-08-20 RESIGNED
WENDY SPENCER Sep 1965 British Director 2005-09-07 UNTIL 2007-07-20 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CENTRAL GREENWICH CHILDREN'S CENTRES LONDON Dissolved... TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
ONE WORLD SHOP EDINBURGH UNITED KINGDOM Active TOTAL EXEMPTION FULL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
RHODAWN LIMITED Active FULL 46180 - Agents specialized in the sale of other particular products
COMPASS THERAPY SUPPORT COMMUNITY LIMITED EDINBURGH Active TOTAL EXEMPTION FULL 86900 - Other human health activities
THE SCOTTISH CANCER FOUNDATION EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
JUMPED UP PUBLISHING LTD. EDINBURGH SCOTLAND Dissolved... DORMANT 58110 - Book publishing
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
EDINBURGH WOMEN'S AID LIMITED Active SMALL 96090 - Other service activities n.e.c.
EDINBURGH PEOPLE'S FESTIVAL EDINBURGH Dissolved... DORMANT 90040 - Operation of arts facilities
PILTON COMMUNITY HEALTH PROJECT EDINBURGH Active TOTAL EXEMPTION FULL 86900 - Other human health activities
HARBOUR LETTINGS LIMITED LEITH Active SMALL 41100 - Development of building projects
ORMISTON GROWS LTD ORMISTON SCOTLAND Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
ANDY GREIG PROJECT SOLUTIONS LTD EDINBURGH SCOTLAND Dissolved... 70229 - Management consultancy activities other than financial management
THE BALCONIST LTD EDINBURGH UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
TYNECASTLE FOOTBALL CLUB LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
BOOKSPEED LIMITED EDINBURGH SCOTLAND Active DORMANT 46900 - Non-specialised wholesale trade
ZEBRAS CROSSING LIMITED EDINBURGH UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 85520 - Cultural education
SKATE OF MIND C.I.C. BALERNO UNITED KINGDOM Active TOTAL EXEMPTION FULL 46420 - Wholesale of clothing and footwear

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - DR. BELL'S FAMILY CENTRE 2018-07-19 31-03-2018 £39,947 equity
Micro-entity Accounts - DR. BELL'S FAMILY CENTRE 2017-10-24 31-03-2017 £69,303 equity
Abbreviated Company Accounts - DR. BELL'S FAMILY CENTRE 2016-12-30 31-03-2016 £31,696 Cash £35,014 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OVE DOMESTIC CLEANING SERVICES LIMITED EDINBURGH SCOTLAND Active MICRO ENTITY 81210 - General cleaning of buildings