Company NameCuram Thiriodh
Company StatusActive
Company NumberSC397576
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 April 2011(13 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMr John Richard Bottomley
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2011(1 day after company formation)
Appointment Duration13 years
RoleOptometrist
Country of ResidenceScotland
Correspondence AddressThe Island Centre Crossapol
Isle Of Tiree
PA77 6UP
Scotland
Director NameMs Pam Elizabeth McDonald Howlett
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2020(9 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Island Centre Crossapol
Isle Of Tiree
PA77 6UP
Scotland
Director NameMs Carol Flett
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2020(9 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleSocial Worker
Country of ResidenceScotland
Correspondence AddressThe Island Centre Crossapol
Isle Of Tiree
PA77 6UP
Scotland
Secretary NameMs Pamela Howlett
StatusCurrent
Appointed30 April 2021(10 years after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence AddressThe Island Centre Crossapol
Isle Of Tiree
PA77 6UP
Scotland
Director NameMrs Margaret Harris Proud
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence AddressC/O The Surgery Baugh
Isle Of Tiree
Argyll
PA77 6UN
Scotland
Director NameDr John Holliday
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceScotland
Correspondence AddressThe Island Centre Crossapol
Isle Of Tiree
PA77 6UP
Scotland
Director NameKathryn Maccallum
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(same day as company formation)
RoleRegistered Nurse
Country of ResidenceScotland
Correspondence AddressCreag Mhor Cornaigbeg
Isle Of Tiree
PA77 6UZ
Scotland
Director NameMrs Catriona Marion Cowling
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(same day as company formation)
RoleDistrict Nurse
Country of ResidenceScotland
Correspondence AddressCreag Mhor Cornaigbeg
Isle Of Tiree
PA77 6UZ
Scotland
Director NameDr Celine O'Neill
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceScotland
Correspondence AddressCreag Mhor Cornaigbeg
Isle Of Tiree
PA77 6UZ
Scotland
Director NameChristine MacDonald
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(same day as company formation)
RoleHomecarer
Country of ResidenceScotland
Correspondence AddressC/O The Surgery Baugh
Isle Of Tiree
Argyll
PA77 6UN
Scotland
Director NameMrs Anne Patricia Campbell
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2011(1 day after company formation)
Appointment Duration4 years, 7 months (resigned 30 November 2015)
RoleRetired
Country of ResidenceScotland
Correspondence AddressCreag Mhor Cornaigbeg
Isle Of Tiree
PA77 6UZ
Scotland
Secretary NameMr Ian Boyd Tainsh
StatusResigned
Appointed01 May 2012(1 year after company formation)
Appointment Duration9 years (resigned 30 April 2021)
RoleCompany Director
Correspondence AddressCreag Mhor Cornaigbeg
Isle Of Tiree
Argyll & Bute
PA77 6UZ
Scotland
Director NameMrs Josephine Brown
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2013(2 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 28 June 2017)
RoleHome Carer
Country of ResidenceScotland
Correspondence AddressCreag Mhor Cornaigbeg
Isle Of Tiree
PA77 6UZ
Scotland
Director NameMrs Jackie Jones
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2013(2 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 29 January 2021)
RoleRetired
Country of ResidenceScotland
Correspondence AddressCreag Mhor Cornaigbeg
Isle Of Tiree
PA77 6UZ
Scotland
Director NameMr Ian Boyd Tainsh
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2013(2 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 02 March 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCreag Mhor Cornaigbeg
Isle Of Tiree
PA77 6UZ
Scotland
Director NameMr William Welstead
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2015(4 years after company formation)
Appointment Duration5 years, 7 months (resigned 25 November 2020)
RoleRetired
Country of ResidenceScotland
Correspondence AddressTaigh Allamsa Baugh
Isle Of Tiree
PA77 6UN
Scotland
Director NameMr Iain Maclean Mackinnon
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2016(5 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 March 2021)
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Island Centre Crossapol
Isle Of Tiree
PA77 6UP
Scotland
Director NameMr Alan Hugh Millar
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2017(6 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 October 2020)
RoleMinister Of Religion
Country of ResidenceScotland
Correspondence AddressCreag Mhor Cornaigbeg
Isle Of Tiree
PA77 6UZ
Scotland
Director NameMs Kate Bauen-Hughes
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2020(9 years, 3 months after company formation)
Appointment Duration3 months (resigned 16 October 2020)
RoleIndustrial Chemist
Country of ResidenceScotland
Correspondence AddressCreag Mhor Cornaigbeg
Isle Of Tiree
PA77 6UZ
Scotland
Director NameMs Sarah Goode
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2020(9 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 25 November 2020)
RoleHealth And Social Care Worker
Country of ResidenceScotland
Correspondence AddressCreag Mhor Cornaigbeg
Isle Of Tiree
PA77 6UZ
Scotland

Contact

Websitewww.curam.org.uk

Location

Registered AddressThe Island Centre
Crossapol
Isle Of Tiree
PA77 6UP
Scotland
ConstituencyArgyll and Bute
WardOban South and the Isles

Financials

Year2014
Turnover£64,584
Net Worth£48,984
Cash£28,837
Current Liabilities£350

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (6 days from now)

Filing History

11 October 2023Total exemption full accounts made up to 31 December 2022 (24 pages)
25 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
5 October 2022Total exemption full accounts made up to 31 December 2021 (21 pages)
21 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
24 December 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 December 2021Statement of company's objects (2 pages)
24 December 2021Memorandum and Articles of Association (18 pages)
1 July 2021Total exemption full accounts made up to 31 December 2020 (19 pages)
28 June 2021Second filing for the termination of Iain Mackinnon as a director (5 pages)
26 May 2021Termination of appointment of John Holliday as a director on 16 April 2021 (1 page)
30 April 2021Registered office address changed from Creag Mhor Cornaigbeg Isle of Tiree PA77 6UZ to The Island Centre Crossapol Isle of Tiree PA77 6UP on 30 April 2021 (1 page)
30 April 2021Appointment of Ms Pamela Howlett as a secretary on 30 April 2021 (2 pages)
30 April 2021Termination of appointment of Ian Boyd Tainsh as a secretary on 30 April 2021 (1 page)
18 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
4 March 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 March 2021Termination of appointment of Iain Maclean Mackinnon as a director on 2 March 2020
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 28/06/2021
(1 page)
4 March 2021Memorandum and Articles of Association (18 pages)
4 March 2021Termination of appointment of Ian Boyd Tainsh as a director on 2 March 2021 (1 page)
4 March 2021Termination of appointment of Iain Maclean Mackinnon as a director on 2 March 2020 (1 page)
4 February 2021Termination of appointment of Jackie Jones as a director on 29 January 2021 (1 page)
23 January 2021Termination of appointment of Sarah Goode as a director on 25 November 2020 (1 page)
23 January 2021Termination of appointment of William Welstead as a director on 25 November 2020 (1 page)
20 November 2020Appointment of Ms Carol Flett as a director on 16 September 2020 (2 pages)
31 October 2020Termination of appointment of Alan Hugh Millar as a director on 16 October 2020 (1 page)
30 October 2020Termination of appointment of Kate Bauen-Hughes as a director on 16 October 2020 (1 page)
14 August 2020Appointment of Ms Sarah Goode as a director on 17 July 2020 (2 pages)
14 August 2020Director's details changed for Ms Kate Bauen-Hughes on 17 July 2020 (2 pages)
13 August 2020Appointment of Ms Kate Bauen-Hughes as a director on 17 July 2020 (2 pages)
12 August 2020Appointment of Ms Pam Elizabeth Mcdonald Howlett as a director on 17 July 2020 (2 pages)
2 August 2020Termination of appointment of Kathryn Maccallum as a director on 30 June 2020 (1 page)
20 July 2020Total exemption full accounts made up to 31 December 2019 (19 pages)
12 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
25 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
18 April 2019Total exemption full accounts made up to 31 December 2018 (19 pages)
14 June 2018Total exemption full accounts made up to 31 December 2017 (18 pages)
25 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
1 November 2017Director's details changed for Rev Alan Millar on 1 November 2017 (2 pages)
1 November 2017Director's details changed for Rev Alan Millar on 1 November 2017 (2 pages)
30 August 2017Total exemption full accounts made up to 31 December 2016 (18 pages)
30 August 2017Total exemption full accounts made up to 31 December 2016 (18 pages)
29 June 2017Appointment of Rev Alan Millar as a director on 28 June 2017 (2 pages)
29 June 2017Appointment of Rev Alan Millar as a director on 28 June 2017 (2 pages)
29 June 2017Termination of appointment of Catriona Marion Cowling as a director on 28 June 2017 (1 page)
29 June 2017Termination of appointment of Catriona Marion Cowling as a director on 28 June 2017 (1 page)
29 June 2017Termination of appointment of Josephine Brown as a director on 28 June 2017 (1 page)
29 June 2017Termination of appointment of Josephine Brown as a director on 28 June 2017 (1 page)
13 April 2017Confirmation statement made on 12 April 2017 with updates (4 pages)
13 April 2017Confirmation statement made on 12 April 2017 with updates (4 pages)
29 September 2016Appointment of Mr Iain Maclean Mackinnon as a director on 8 August 2016 (2 pages)
29 September 2016Appointment of Mr Iain Maclean Mackinnon as a director on 8 August 2016 (2 pages)
22 June 2016Memorandum and Articles of Association
  • ANNOTATION Clarification The articles were registered again on 04/03/2021
(18 pages)
22 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
22 June 2016Memorandum and Articles of Association (18 pages)
22 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
29 April 2016Total exemption full accounts made up to 31 December 2015 (15 pages)
29 April 2016Total exemption full accounts made up to 31 December 2015 (15 pages)
15 April 2016Director's details changed for Mrs William Welstead on 15 April 2016 (2 pages)
15 April 2016Director's details changed for Mrs William Welstead on 15 April 2016 (2 pages)
15 April 2016Annual return made up to 12 April 2016 no member list (6 pages)
15 April 2016Annual return made up to 12 April 2016 no member list (6 pages)
7 December 2015Termination of appointment of Anne Patricia Campbell as a director on 30 November 2015 (1 page)
7 December 2015Appointment of Mrs William Welstead as a director on 16 April 2015 (2 pages)
7 December 2015Termination of appointment of Celine O'neill as a director on 15 September 2015 (1 page)
7 December 2015Appointment of Mrs William Welstead as a director on 16 April 2015 (2 pages)
7 December 2015Termination of appointment of Anne Patricia Campbell as a director on 30 November 2015 (1 page)
7 December 2015Termination of appointment of Celine O'neill as a director on 15 September 2015 (1 page)
30 September 2015Total exemption full accounts made up to 31 December 2014 (15 pages)
30 September 2015Total exemption full accounts made up to 31 December 2014 (15 pages)
30 April 2015Annual return made up to 12 April 2015 no member list (6 pages)
30 April 2015Annual return made up to 12 April 2015 no member list (6 pages)
24 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 June 2014Memorandum and Articles of Association (17 pages)
24 June 2014Memorandum and Articles of Association (17 pages)
11 June 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
11 June 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
16 April 2014Registered office address changed from C/O the Surgery Baugh Isle of Tiree Argyll PA77 6UN Scotland on 16 April 2014 (1 page)
16 April 2014Annual return made up to 12 April 2014 no member list (6 pages)
16 April 2014Annual return made up to 12 April 2014 no member list (6 pages)
16 April 2014Registered office address changed from C/O the Surgery Baugh Isle of Tiree Argyll PA77 6UN Scotland on 16 April 2014 (1 page)
8 August 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
8 August 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
4 June 2013Appointment of Mrs Josie Brown as a director (2 pages)
4 June 2013Appointment of Mrs Josie Brown as a director (2 pages)
22 May 2013Appointment of Mr Ian Boyd Tainsh as a director (2 pages)
22 May 2013Termination of appointment of Margaret Proud as a director (1 page)
22 May 2013Appointment of Mrs Jackie Jones as a director (2 pages)
22 May 2013Appointment of Mr Ian Boyd Tainsh as a director (2 pages)
22 May 2013Termination of appointment of Margaret Proud as a director (1 page)
22 May 2013Appointment of Mrs Jackie Jones as a director (2 pages)
29 April 2013Annual return made up to 12 April 2013 no member list (5 pages)
29 April 2013Director's details changed for Mr John Richard Bottomley on 28 April 2013 (2 pages)
29 April 2013Director's details changed for Mrs Margaret Harris Proud on 28 April 2013 (2 pages)
29 April 2013Director's details changed for Mrs Margaret Harris Proud on 28 April 2013 (2 pages)
29 April 2013Director's details changed for Mr John Richard Bottomley on 28 April 2013 (2 pages)
29 April 2013Annual return made up to 12 April 2013 no member list (5 pages)
25 September 2012Termination of appointment of Christine Macdonald as a director (1 page)
25 September 2012Termination of appointment of Christine Macdonald as a director (1 page)
20 June 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
20 June 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
16 May 2012Appointment of Mr Ian Boyd Tainsh as a secretary (2 pages)
16 May 2012Annual return made up to 12 April 2012 no member list (6 pages)
16 May 2012Appointment of Mr Ian Boyd Tainsh as a secretary (2 pages)
16 May 2012Annual return made up to 12 April 2012 no member list (6 pages)
3 May 2012Registered office address changed from C/O Tiree Trust an Talla Crossapol Isle of Tiree Argyll PA77 6UR on 3 May 2012 (1 page)
3 May 2012Registered office address changed from C/O Tiree Trust an Talla Crossapol Isle of Tiree Argyll PA77 6UR on 3 May 2012 (1 page)
3 May 2012Registered office address changed from C/O Tiree Trust an Talla Crossapol Isle of Tiree Argyll PA77 6UR on 3 May 2012 (1 page)
29 February 2012Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
29 February 2012Appointment of Mrs Anne Patricia Campbell as a director (2 pages)
29 February 2012Appointment of Mrs Anne Patricia Campbell as a director (2 pages)
29 February 2012Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
19 January 2012Appointment of Mrs Margaret Harris Proud as a director (2 pages)
19 January 2012Appointment of Mr John Richard Bottomley as a director (2 pages)
19 January 2012Appointment of Mrs Margaret Harris Proud as a director (2 pages)
19 January 2012Appointment of Mr John Richard Bottomley as a director (2 pages)
12 April 2011Incorporation (39 pages)
12 April 2011Incorporation (39 pages)