Company NameNorth Argyll Carers Centre Limited
Company StatusActive
Company NumberSC362935
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 July 2009(14 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr James Houston
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2017(7 years, 6 months after company formation)
Appointment Duration7 years, 2 months
RoleMedical Practitioner
Country of ResidenceScotland
Correspondence AddressAlbany Street Oban
Argyll
PA34 4AL
Scotland
Director NameMrs Elke Shaw
Date of BirthMarch 1957 (Born 67 years ago)
NationalityGerman
StatusCurrent
Appointed29 June 2023(13 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks
RoleRetired Teacher
Country of ResidenceScotland
Correspondence AddressAlbany Street Oban
Argyll
PA34 4AL
Scotland
Director NameMs Morag MacDonald Maclean
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2023(14 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks
RoleSelf Employed Consultant
Country of ResidenceScotland
Correspondence AddressAlbany Street Oban
Argyll
PA34 4AL
Scotland
Director NameMs Paula Jayne Watson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2023(14 years, 4 months after company formation)
Appointment Duration5 months
RoleSelf Employed Financial Management Consultant
Country of ResidenceScotland
Correspondence AddressAlbany Street Oban
Argyll
PA34 4AL
Scotland
Director NameJanet Margaret Irene Buchanan
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2009(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence AddressAlbany Street Oban
Argyll
PA34 4AL
Scotland
Director NameRobert Kenneth Clarke
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2009(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence AddressAlbany Street Oban
Argyll
PA34 4AL
Scotland
Director NameElizabeth Margaret Davidson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2009(same day as company formation)
RoleRetired Social Work Manager
Country of ResidenceScotland
Correspondence AddressAlbany Street Oban
Argyll
PA34 4AL
Scotland
Director NameDr Peter Kemp
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2009(same day as company formation)
RoleRetired University Librarian And IT Director
Country of ResidenceScotland
Correspondence AddressAlbany Street Oban
Argyll
PA34 4AL
Scotland
Director NameMr Phillip White
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2009(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence AddressAlbany Street Oban
Argyll
PA34 4AL
Scotland
Director NameHilary Euphemia Grace Brown
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2009(same day as company formation)
RoleRegistered Nurse
Country of ResidenceScotland
Correspondence AddressAlbany Street Oban
Argyll
PA34 4AL
Scotland
Secretary NameDr Peter Kemp
NationalityBritish
StatusResigned
Appointed22 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlbany Street Oban
Argyll
PA34 4AL
Scotland
Director NameMr Timothy John Blair Sinclair
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2011(2 years, 3 months after company formation)
Appointment Duration3 years (resigned 11 December 2014)
RoleCarer
Country of ResidenceScotland
Correspondence AddressAlbany Street Oban
Argyll
PA34 4AL
Scotland
Director NameMr John Frederick Stevens
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2014(5 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 22 August 2023)
RoleRetired
Country of ResidenceScotland
Correspondence AddressAlbany Street Oban
Argyll
PA34 4AL
Scotland
Director NameMs Alyson Wilson
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2017(8 years, 4 months after company formation)
Appointment Duration6 years (resigned 14 December 2023)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressAlbany Street Oban
Argyll
PA34 4AL
Scotland
Secretary NameMiss Judith Mary Hawcroft
StatusResigned
Appointed14 June 2018(8 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 December 2019)
RoleCompany Director
Correspondence AddressAlbany Street Oban
Argyll
PA34 4AL
Scotland
Secretary NameMs Alyson Wilson
StatusResigned
Appointed17 December 2019(10 years, 5 months after company formation)
Appointment Duration4 years (resigned 11 January 2024)
RoleCompany Director
Correspondence AddressAlbany Street Oban
Argyll
PA34 4AL
Scotland
Director NameMrs Jean Margaret Bowman
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2020(10 years, 7 months after company formation)
Appointment Duration3 years (resigned 16 March 2023)
RoleRetired
Country of ResidenceScotland
Correspondence AddressAlbany Street Oban
Argyll
PA34 4AL
Scotland
Director NameMs Gaynor Anglesea
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2022(12 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 June 2023)
RoleProperty Letting
Country of ResidenceScotland
Correspondence AddressAlbany Street Oban
Argyll
PA34 4AL
Scotland

Contact

Telephone01631 564422
Telephone regionOban

Location

Registered AddressAlbany Street
Oban
Argyll
PA34 4AL
Scotland
ConstituencyArgyll and Bute
WardOban South and the Isles

Financials

Year2013
Turnover£234,209
Net Worth£87,523
Cash£83,784
Current Liabilities£49,913

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 July 2023 (9 months ago)
Next Return Due5 August 2024 (3 months, 2 weeks from now)

Filing History

29 December 2020Total exemption full accounts made up to 31 March 2020 (22 pages)
21 September 2020Appointment of Mrs Jean Margaret Bowman as a director on 12 March 2020 (2 pages)
4 August 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
24 July 2020Termination of appointment of Phillip White as a director on 31 March 2020 (1 page)
17 December 2019Director's details changed for Ms Alyson Wilson on 17 December 2019 (2 pages)
17 December 2019Appointment of Ms Alyson Wilson as a secretary on 17 December 2019 (2 pages)
17 December 2019Termination of appointment of Judith Mary Hawcroft as a secretary on 17 December 2019 (1 page)
25 November 2019Total exemption full accounts made up to 31 March 2019 (22 pages)
16 September 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
25 July 2018Termination of appointment of Peter Kemp as a director on 14 June 2018 (1 page)
25 July 2018Appointment of Miss Judith Mary Hawcroft as a secretary on 14 June 2018 (2 pages)
25 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
25 July 2018Termination of appointment of Peter Kemp as a secretary on 14 June 2018 (1 page)
16 July 2018Total exemption full accounts made up to 31 March 2018 (23 pages)
8 March 2018Appointment of Ms Alyson Wilson as a director on 14 December 2017 (2 pages)
9 February 2018Total exemption full accounts made up to 31 July 2017 (22 pages)
24 October 2017Current accounting period shortened from 31 July 2018 to 31 March 2018 (1 page)
24 October 2017Current accounting period shortened from 31 July 2018 to 31 March 2018 (1 page)
26 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
2 May 2017Total exemption full accounts made up to 31 July 2016 (21 pages)
2 May 2017Total exemption full accounts made up to 31 July 2016 (21 pages)
9 March 2017Appointment of Dr James Houston as a director on 9 February 2017 (2 pages)
9 March 2017Appointment of Dr James Houston as a director on 9 February 2017 (2 pages)
1 March 2017Termination of appointment of Robert Kenneth Clarke as a director on 8 December 2016 (1 page)
1 March 2017Termination of appointment of Elizabeth Margaret Davidson as a director on 8 December 2016 (1 page)
1 March 2017Termination of appointment of Elizabeth Margaret Davidson as a director on 8 December 2016 (1 page)
1 March 2017Termination of appointment of Robert Kenneth Clarke as a director on 8 December 2016 (1 page)
24 July 2016Confirmation statement made on 22 July 2016 with updates (4 pages)
24 July 2016Confirmation statement made on 22 July 2016 with updates (4 pages)
6 April 2016Total exemption full accounts made up to 31 July 2015 (20 pages)
6 April 2016Total exemption full accounts made up to 31 July 2015 (20 pages)
10 August 2015Annual return made up to 22 July 2015 no member list (5 pages)
10 August 2015Annual return made up to 22 July 2015 no member list (5 pages)
22 December 2014Total exemption full accounts made up to 31 July 2014 (18 pages)
22 December 2014Total exemption full accounts made up to 31 July 2014 (18 pages)
11 December 2014Termination of appointment of Timothy John Blair Sinclair as a director on 11 December 2014 (1 page)
11 December 2014Appointment of Mr John Frederick Stevens as a director on 11 December 2014 (2 pages)
11 December 2014Termination of appointment of Timothy John Blair Sinclair as a director on 11 December 2014 (1 page)
11 December 2014Appointment of Mr John Frederick Stevens as a director on 11 December 2014 (2 pages)
10 August 2014Annual return made up to 22 July 2014 no member list (5 pages)
10 August 2014Annual return made up to 22 July 2014 no member list (5 pages)
30 December 2013Total exemption full accounts made up to 31 July 2013 (20 pages)
30 December 2013Total exemption full accounts made up to 31 July 2013 (20 pages)
23 July 2013Annual return made up to 22 July 2013 no member list (5 pages)
23 July 2013Annual return made up to 22 July 2013 no member list (5 pages)
22 February 2013Total exemption full accounts made up to 31 July 2012 (19 pages)
22 February 2013Total exemption full accounts made up to 31 July 2012 (19 pages)
26 November 2012Termination of appointment of Janet Buchanan as a director (1 page)
26 November 2012Termination of appointment of Janet Buchanan as a director (1 page)
30 July 2012Annual return made up to 22 July 2012 no member list (5 pages)
30 July 2012Annual return made up to 22 July 2012 no member list (5 pages)
14 February 2012Total exemption full accounts made up to 31 July 2011 (19 pages)
14 February 2012Total exemption full accounts made up to 31 July 2011 (19 pages)
2 December 2011Appointment of Mr Timothy John Blair Sinclair as a director (2 pages)
2 December 2011Appointment of Mr Timothy John Blair Sinclair as a director (2 pages)
30 July 2011Annual return made up to 22 July 2011 no member list (4 pages)
30 July 2011Annual return made up to 22 July 2011 no member list (4 pages)
29 July 2011Director's details changed for Robert Kenneth Clarke on 29 July 2011 (2 pages)
29 July 2011Director's details changed for Janet Margaret Irene Buchanan on 29 July 2011 (2 pages)
29 July 2011Director's details changed for Janet Margaret Irene Buchanan on 29 July 2011 (2 pages)
29 July 2011Director's details changed for Philip White on 29 July 2011 (2 pages)
29 July 2011Director's details changed for Robert Kenneth Clarke on 29 July 2011 (2 pages)
29 July 2011Director's details changed for Philip White on 29 July 2011 (2 pages)
3 November 2010Total exemption full accounts made up to 31 July 2010 (18 pages)
3 November 2010Total exemption full accounts made up to 31 July 2010 (18 pages)
9 August 2010Appointment of Janet Margaret Irene Buchanan as a director (2 pages)
9 August 2010Appointment of Janet Margaret Irene Buchanan as a director (2 pages)
9 August 2010Appointment of Robert Kenneth Clarke as a director (2 pages)
9 August 2010Appointment of Robert Kenneth Clarke as a director (2 pages)
6 August 2010Director's details changed for Philip White on 22 July 2010 (2 pages)
6 August 2010Director's details changed for Hilary Euphemia Grace Brown on 22 July 2010 (2 pages)
6 August 2010Director's details changed for Dr Peter Kemp on 22 July 2010 (2 pages)
6 August 2010Director's details changed for Philip White on 22 July 2010 (2 pages)
6 August 2010Director's details changed for Elizabeth Elma Margaret Davidson on 22 July 2010 (2 pages)
6 August 2010Annual return made up to 22 July 2010 no member list (3 pages)
6 August 2010Director's details changed for Hilary Euphemia Grace Brown on 22 July 2010 (2 pages)
6 August 2010Annual return made up to 22 July 2010 no member list (3 pages)
6 August 2010Secretary's details changed for Dr Peter Kemp on 22 July 2010 (1 page)
6 August 2010Secretary's details changed for Dr Peter Kemp on 22 July 2010 (1 page)
6 August 2010Director's details changed for Dr Peter Kemp on 22 July 2010 (2 pages)
6 August 2010Director's details changed for Elizabeth Elma Margaret Davidson on 22 July 2010 (2 pages)
24 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
24 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
22 July 2009Incorporation (38 pages)
22 July 2009Incorporation (38 pages)