THE HAVEN CARING COUNSELLING COMMUNICATION CENTRE

Blantyre Health Centre Blantyre Health Centre, Blantyre, G72 0BS, South Lanarkshire
StatusACTIVE
Company No.SC222783
Category
Incorporated03 Sep 2001
Age22 years, 8 months, 28 days
JurisdictionScotland

SUMMARY

THE HAVEN CARING COUNSELLING COMMUNICATION CENTRE is an active with number SC222783. It was incorporated 22 years, 8 months, 28 days ago, on 03 September 2001. The company address is Blantyre Health Centre Blantyre Health Centre, Blantyre, G72 0BS, South Lanarkshire.



Company Fillings

Accounts with accounts type small

Date: 24 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2023

Action Date: 03 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2023

Action Date: 29 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-29

Officer name: John Watson

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jul 2023

Action Date: 29 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-06-29

Officer name: John Watson

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2023

Action Date: 23 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Geoffrey Charles Sage

Change date: 2023-03-23

Documents

View document PDF

Memorandum articles

Date: 22 Nov 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type small

Date: 07 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2022

Action Date: 03 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-03

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2022

Action Date: 05 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Jonathan Mcluskey

Appointment date: 2022-05-05

Documents

View document PDF

Memorandum articles

Date: 10 Feb 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 09 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 23 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-30

Officer name: John York

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2021

Action Date: 03 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-03

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2021

Action Date: 07 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-07

Officer name: John Watson

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2021

Action Date: 20 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jan Calder Smith

Termination date: 2021-08-20

Documents

View document PDF

Change person secretary company with change date

Date: 13 Jul 2021

Action Date: 12 Jul 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: John Watson

Change date: 2021-07-12

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2021

Action Date: 19 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-19

Officer name: Andrew Downie

Documents

View document PDF

Resolution

Date: 15 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 15 Jan 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type small

Date: 19 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2020

Action Date: 03 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2020

Action Date: 24 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Aird

Termination date: 2020-05-24

Documents

View document PDF

Accounts with accounts type small

Date: 14 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-03

Documents

View document PDF

Memorandum articles

Date: 19 Mar 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2019

Action Date: 05 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-05

Officer name: Mr Geoffrey Charles Sage

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2019

Action Date: 08 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jan Calder Smith

Appointment date: 2019-01-08

Documents

View document PDF

Accounts with accounts type small

Date: 30 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2018

Action Date: 03 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2018

Action Date: 26 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Joan Mcauley

Termination date: 2018-01-26

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2017

Action Date: 03 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-03

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-01

Officer name: Mr John Anthony Anning

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Downie

Change date: 2017-08-31

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Downie

Change date: 2017-08-31

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2017

Action Date: 09 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Gillian Joan Corbett

Change date: 2017-06-09

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2017

Action Date: 20 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-20

Officer name: Mr John Loughlin

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 03 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-03

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2016

Action Date: 03 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-03

Officer name: Ms Gillian Joan Corbett

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2016

Action Date: 20 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-20

Officer name: Ms Gillian Corbett

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Sep 2015

Action Date: 03 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frances Dodd

Termination date: 2015-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2015

Action Date: 28 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Watson

Appointment date: 2015-01-28

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2015

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bruce Mills Reidford

Termination date: 2015-02-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Mar 2015

Action Date: 28 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-01-28

Officer name: John Watson

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2015

Action Date: 07 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-07

Officer name: James Craig Nimmo

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jan 2015

Action Date: 07 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-11-07

Officer name: James Craig Nimmo

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Sep 2014

Action Date: 03 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-03

Documents

View document PDF

Appoint person director company with name

Date: 16 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Frances Dodd

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Sep 2013

Action Date: 03 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-03

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 27 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Craig Nimmo

Documents

View document PDF

Appoint person secretary company with name

Date: 07 May 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: James Craig Nimmo

Documents

View document PDF

Accounts with accounts type full

Date: 19 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Sep 2012

Action Date: 03 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-03

Documents

View document PDF

Termination director company with name

Date: 25 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Thomson

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Sep 2011

Action Date: 03 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-03

Documents

View document PDF

Appoint person director company with name

Date: 17 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bruce Mills Reidford

Documents

View document PDF

Termination director company with name

Date: 06 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Pinion

Documents

View document PDF

Appoint person director company with name

Date: 06 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Anthony Anning

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Oct 2010

Action Date: 03 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-03

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2010

Action Date: 03 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-03

Officer name: Margaret Thomson

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2010

Action Date: 03 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Janet Barr Pinion

Change date: 2010-09-03

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2010

Action Date: 03 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jane Tierney

Change date: 2010-09-03

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2010

Action Date: 03 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-03

Officer name: Dr Rosalie Therese Dunn

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2010

Action Date: 03 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Aird

Change date: 2010-09-03

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2010

Action Date: 03 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-03

Officer name: Andrew Downie

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2010

Action Date: 03 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-03

Officer name: John Campbell

Documents

View document PDF

Appoint person director company with name

Date: 28 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John York

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Campbell

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Tierney

Documents

View document PDF

Termination secretary company with name

Date: 08 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Margaret Thomson

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Shorter

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ellen Lennox

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 03/09/09

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / janet pinion / 01/07/2009

Documents

View document PDF

Legacy

Date: 31 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director james gordon

Documents

View document PDF

Legacy

Date: 31 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director anne welby

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Annual-return

Type: 363s

Description: Annual return made up to 03/09/08

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed jane tierney

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed robert william shorter

Documents

View document PDF

Legacy

Date: 12 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed john campbell

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director phyllis wilkieson

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Officers

Type: 288b

Description: Appointment terminated director robert carty

Documents

View document PDF

Memorandum articles

Date: 12 Nov 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 12 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 08 Nov 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the haven cancer caring counsell ing communication centre\certificate issued on 08/11/07

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 03/09/07

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/07 to 31/03/08

Documents

View document PDF


Some Companies

5QTECH LIMITED

366-368 KINGS ROAD,LONDON,SW3 5UZ

Number:09840047
Status:ACTIVE
Category:Private Limited Company

BREAKING FRONTIERS LIMITED

COMBER HOUSE UNION ROAD,WARWICKSHIRE,CV32 5LT

Number:05750177
Status:ACTIVE
Category:Private Limited Company

COTSWOLD RESTORATIONS LTD

LONG ACRE LECHLADE ROAD,LECHLADE,GL7 3LD

Number:06747592
Status:ACTIVE
Category:Private Limited Company

JAMES COURT RTM COMPANY LIMITED

184 HARROGATE ROAD,LEEDS,LS7 4NZ

Number:09029417
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

REDCOT LIMITED

OAKE HOUSE SILVER STREET,WELLINGTON,TA21 9LR

Number:11048048
Status:ACTIVE
Category:Private Limited Company

RTG ELECTRICAL LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11419427
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source