Heathhall
Dumfries
Dumfriesshire
DG1 3SJ
Scotland
Director Name | Ivan Kennedy |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2006(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 12 months (closed 11 April 2016) |
Role | Fire Safety Officer |
Country of Residence | Scotland |
Correspondence Address | First Floor Office, Franklin Steel Building, Dumfr Heathhall Dumfries Dumfriesshire DG1 3SJ Scotland |
Director Name | Ms Elizabeth Margaret Thompson |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2015(12 years, 5 months after company formation) |
Appointment Duration | 1 year (closed 11 April 2016) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | C/O North West Resource Centre College Drive Dumfries Dumfriesshire Scotland |
Secretary Name | Mrs Paula Susan Elizabeth Mitchell |
---|---|
Status | Closed |
Appointed | 01 April 2015(12 years, 5 months after company formation) |
Appointment Duration | 1 year (closed 11 April 2016) |
Role | Company Director |
Correspondence Address | 30 Northfield Park Annan Dumfriesshire DG12 5EZ Scotland |
Director Name | Ms Joanne Oliver |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2015(12 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 11 April 2016) |
Role | Univeristy Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Office, Franklin Steel Building, Dumfr Heathhall Dumfries Dumfriesshire DG1 3SJ Scotland |
Director Name | Mrs Wendy Chenoweth Copeland |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 2015(12 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 11 April 2016) |
Role | Workforce Development Partner |
Country of Residence | Scotland |
Correspondence Address | First Floor Office, Franklin Steel Building, Dumfr Heathhall Dumfries Dumfriesshire DG1 3SJ Scotland |
Director Name | Maureen Johnson |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Role | Service Manager |
Correspondence Address | 6 Noblehill Drive Dumfries Dumfries & Galloway DG1 3HH Scotland |
Director Name | Mr Alexander McMorran |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Role | Senior Partner Philomel Care |
Correspondence Address | 4 Southfield Cottage Dumfries Road Lockerbie Dumfriesshire DG11 1RG Scotland |
Secretary Name | Barbara Mary Radcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | The North West Resource Centre College Drive Lincluden, Dumfries Dumfriesshire DG2 0BX Scotland |
Director Name | Sheena Rose Newberry |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2004(2 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 02 April 2012) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | The North West Resource Centre College Drive Lincluden, Dumfries Dumfriesshire DG2 0BX Scotland |
Director Name | Mrs Muriel Forster Ross |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2008(6 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | The North West Resource Centre College Drive Lincluden, Dumfries Dumfriesshire DG2 0BX Scotland |
Director Name | Mrs Doreen Elizabeth Clark Jenkins |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 21 June 2012(9 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 10 December 2012) |
Role | Retired Care Home Owner |
Country of Residence | Scotland |
Correspondence Address | The North West Resource Centre College Drive Lincluden, Dumfries Dumfriesshire DG2 0BX Scotland |
Director Name | Rev Christopher Wallace |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2012(10 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 2014) |
Role | Minister |
Country of Residence | United Kingdom |
Correspondence Address | The North West Resource Centre College Drive Lincluden, Dumfries Dumfriesshire DG2 0BX Scotland |
Website | caretrain.co.uk |
---|---|
Telephone | 01387 249111 |
Telephone region | Dumfries |
Registered Address | First Floor Office, Franklin Steel Building, Dumfries Enterprise Park, Tinwald Downs Road Heathhall Dumfries Dumfriesshire DG1 3SJ Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Lochar |
Year | 2014 |
---|---|
Turnover | £281,439 |
Net Worth | £106,905 |
Cash | £190,253 |
Current Liabilities | £138,025 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
11 April 2016 | Resolutions
|
---|---|
11 April 2016 | Resolutions
|
15 December 2015 | Registered office address changed from The North West Resource Centre College Drive Lincluden, Dumfries Dumfriesshire DG2 0BX to First Floor Office, Franklin Steel Building, Dumfries Enterprise Park, Tinwald Downs Road Heathhall Dumfries Dumfriesshire DG1 3SJ on 15 December 2015 (1 page) |
15 December 2015 | Registered office address changed from The North West Resource Centre College Drive Lincluden, Dumfries Dumfriesshire DG2 0BX to First Floor Office, Franklin Steel Building, Dumfries Enterprise Park, Tinwald Downs Road Heathhall Dumfries Dumfriesshire DG1 3SJ on 15 December 2015 (1 page) |
9 November 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
9 November 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
4 November 2015 | Appointment of Mrs Wendy Copeland as a director on 7 October 2015 (2 pages) |
4 November 2015 | Appointment of Mrs Wendy Copeland as a director on 7 October 2015 (2 pages) |
22 October 2015 | Annual return made up to 22 October 2015 no member list (4 pages) |
22 October 2015 | Annual return made up to 22 October 2015 no member list (4 pages) |
31 July 2015 | Appointment of Ms Joanne Oliver as a director on 25 June 2015 (2 pages) |
31 July 2015 | Appointment of Ms Joanne Oliver as a director on 25 June 2015 (2 pages) |
27 April 2015 | Appointment of Ms Elizabeth Margaret Thompson as a director on 1 April 2015 (2 pages) |
27 April 2015 | Appointment of Ms Elizabeth Margaret Thompson as a director on 1 April 2015 (2 pages) |
27 April 2015 | Appointment of Ms Elizabeth Margaret Thompson as a director on 1 April 2015 (2 pages) |
17 April 2015 | Appointment of Mrs Paula Susan Elizabeth Mitchell as a secretary on 1 April 2015 (2 pages) |
17 April 2015 | Termination of appointment of Muriel Forster Ross as a director on 31 March 2015 (1 page) |
17 April 2015 | Termination of appointment of Muriel Forster Ross as a director on 31 March 2015 (1 page) |
17 April 2015 | Appointment of Mrs Paula Susan Elizabeth Mitchell as a secretary on 1 April 2015 (2 pages) |
17 April 2015 | Appointment of Mrs Paula Susan Elizabeth Mitchell as a secretary on 1 April 2015 (2 pages) |
17 April 2015 | Termination of appointment of Barbara Mary Radcliffe as a secretary on 31 March 2015 (1 page) |
17 April 2015 | Termination of appointment of Barbara Mary Radcliffe as a secretary on 31 March 2015 (1 page) |
4 November 2014 | Termination of appointment of Christopher Wallace as a director on 31 August 2014 (1 page) |
4 November 2014 | Termination of appointment of Christopher Wallace as a director on 31 August 2014 (1 page) |
4 November 2014 | Annual return made up to 25 October 2014 no member list (3 pages) |
4 November 2014 | Termination of appointment of Christopher Wallace as a director on 31 August 2014 (1 page) |
4 November 2014 | Termination of appointment of Christopher Wallace as a director on 31 August 2014 (1 page) |
4 November 2014 | Annual return made up to 25 October 2014 no member list (3 pages) |
18 September 2014 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
18 September 2014 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
4 November 2013 | Annual return made up to 25 October 2013 no member list (4 pages) |
4 November 2013 | Annual return made up to 25 October 2013 no member list (4 pages) |
25 September 2013 | Total exemption full accounts made up to 31 March 2013 (20 pages) |
25 September 2013 | Total exemption full accounts made up to 31 March 2013 (20 pages) |
20 December 2012 | Appointment of Mr Christopher Wallace as a director (2 pages) |
20 December 2012 | Termination of appointment of Doreen Jenkins as a director (1 page) |
20 December 2012 | Appointment of Mr Christopher Wallace as a director (2 pages) |
20 December 2012 | Termination of appointment of Doreen Jenkins as a director (1 page) |
17 December 2012 | Resolutions
|
17 December 2012 | Resolutions
|
30 October 2012 | Annual return made up to 25 October 2012 no member list (4 pages) |
30 October 2012 | Annual return made up to 25 October 2012 no member list (4 pages) |
3 October 2012 | Total exemption full accounts made up to 31 March 2012 (32 pages) |
3 October 2012 | Total exemption full accounts made up to 31 March 2012 (32 pages) |
30 August 2012 | Appointment of Mrs Doreen Elizabeth Clark Jenkins as a director (2 pages) |
30 August 2012 | Appointment of Mrs Doreen Elizabeth Clark Jenkins as a director (2 pages) |
26 July 2012 | Termination of appointment of Sheena Newberry as a director (1 page) |
26 July 2012 | Termination of appointment of Sheena Newberry as a director (1 page) |
4 November 2011 | Annual return made up to 25 October 2011 no member list (3 pages) |
4 November 2011 | Annual return made up to 25 October 2011 no member list (3 pages) |
13 September 2011 | Total exemption full accounts made up to 31 March 2011 (31 pages) |
13 September 2011 | Total exemption full accounts made up to 31 March 2011 (31 pages) |
29 October 2010 | Annual return made up to 25 October 2010 no member list (3 pages) |
29 October 2010 | Annual return made up to 25 October 2010 no member list (3 pages) |
23 September 2010 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
23 September 2010 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
16 August 2010 | Memorandum and Articles of Association (17 pages) |
16 August 2010 | Memorandum and Articles of Association (17 pages) |
5 November 2009 | Secretary's details changed for Barbara Mary Radcliffe on 22 October 2009 (1 page) |
5 November 2009 | Director's details changed for Mrs Muriel Forster Ross on 22 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Sqaudron Leader Frederick Anthony Freeman on 22 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Ivan Kennedy on 22 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Sheena Rose Newberry on 22 October 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Barbara Mary Radcliffe on 22 October 2009 (1 page) |
5 November 2009 | Annual return made up to 25 October 2009 no member list (4 pages) |
5 November 2009 | Director's details changed for Sheena Rose Newberry on 22 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 25 October 2009 no member list (4 pages) |
5 November 2009 | Director's details changed for Mrs Muriel Forster Ross on 22 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Ivan Kennedy on 22 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Sqaudron Leader Frederick Anthony Freeman on 22 October 2009 (2 pages) |
5 October 2009 | Total exemption full accounts made up to 31 March 2009 (16 pages) |
5 October 2009 | Total exemption full accounts made up to 31 March 2009 (16 pages) |
27 October 2008 | Director appointed mrs muriel forster ross (1 page) |
27 October 2008 | Director appointed mrs muriel forster ross (1 page) |
27 October 2008 | Annual return made up to 25/10/08 (3 pages) |
27 October 2008 | Annual return made up to 25/10/08 (3 pages) |
29 September 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
29 September 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
30 October 2007 | Annual return made up to 25/10/07 (2 pages) |
30 October 2007 | Annual return made up to 25/10/07 (2 pages) |
1 October 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
1 October 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
13 February 2007 | Memorandum and Articles of Association (16 pages) |
13 February 2007 | Memorandum and Articles of Association (16 pages) |
12 February 2007 | Company name changed the care at home training consor tium LTD.\certificate issued on 12/02/07 (7 pages) |
12 February 2007 | Company name changed the care at home training consor tium LTD.\certificate issued on 12/02/07 (7 pages) |
4 December 2006 | Annual return made up to 25/10/06 (2 pages) |
4 December 2006 | Annual return made up to 25/10/06 (2 pages) |
23 October 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
23 October 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
27 April 2006 | New director appointed (1 page) |
27 April 2006 | New director appointed (1 page) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Director resigned (1 page) |
5 December 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
5 December 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
25 October 2005 | Annual return made up to 25/10/05 (2 pages) |
25 October 2005 | Annual return made up to 25/10/05 (2 pages) |
16 November 2004 | Resolutions
|
16 November 2004 | Resolutions
|
11 November 2004 | Registered office changed on 11/11/04 from: suite 8 annandale house the crichton business centre dumfries dumfries & galloway DG1 4TA (1 page) |
11 November 2004 | New director appointed (1 page) |
11 November 2004 | Registered office changed on 11/11/04 from: suite 8 annandale house the crichton business centre dumfries dumfries & galloway DG1 4TA (1 page) |
11 November 2004 | New director appointed (1 page) |
12 October 2004 | Annual return made up to 25/10/04 (4 pages) |
12 October 2004 | Annual return made up to 25/10/04 (4 pages) |
12 October 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
12 October 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
17 September 2004 | Resolutions
|
17 September 2004 | Resolutions
|
21 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 November 2003 | Director resigned (1 page) |
3 November 2003 | Annual return made up to 25/10/03 (4 pages) |
3 November 2003 | Annual return made up to 25/10/03 (4 pages) |
3 November 2003 | Director resigned (1 page) |
20 September 2003 | Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page) |
20 September 2003 | Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page) |
20 February 2003 | Registered office changed on 20/02/03 from: suite 8 annandale house the crichton business park dumfries dumfries & galloway DG1 4TA (1 page) |
20 February 2003 | Registered office changed on 20/02/03 from: suite 8 annandale house the crichton business park dumfries dumfries & galloway DG1 4TA (1 page) |
18 November 2002 | Registered office changed on 18/11/02 from: 30 great king street dumfries dumfries & galloway DG1 1BD (1 page) |
18 November 2002 | Registered office changed on 18/11/02 from: 30 great king street dumfries dumfries & galloway DG1 1BD (1 page) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | New director appointed (2 pages) |
25 October 2002 | Incorporation (23 pages) |
25 October 2002 | Incorporation (23 pages) |