Company NameEpic Assist Charity
Company StatusActive
Company NumberSC455459
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 July 2013(10 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameRev Donald Campbell
Date of BirthAugust 1950 (Born 73 years ago)
NationalityAustralian
StatusCurrent
Appointed26 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address115 Cornwall Street
Annerley
Australia
Director NameAlastair John Keatinge
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2013(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address15 Fountainhall Road
Edinburgh
EH9 2LN
Scotland
Director NameDean Ronald Graham
Date of BirthJuly 1969 (Born 54 years ago)
NationalityAustralian
StatusCurrent
Appointed06 November 2020(7 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleCeo Of Epic Employment Service Inc
Country of ResidenceAustralia
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NamePrem Kumar Nair
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAustralian
StatusCurrent
Appointed06 November 2020(7 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleCfo Of Epic Employment Service Inc
Country of ResidenceAustralia
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameWilliam Gamack
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed26 July 2013(same day as company formation)
RoleChief Executive Officer
Country of ResidenceAustralia
Correspondence Address24 Sellheim Street
Grange
Queensland
4051
Australia
Director NameMichael Joseph Eastgate
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityNew Zealander
StatusResigned
Appointed23 October 2013(2 months, 4 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2018)
RoleCorporate Consultant
Country of ResidenceAustralia
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland

Location

Registered AddressCaledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£16,226
Net Worth£4,082
Cash£50,347
Current Liabilities£46,265

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return26 July 2023 (8 months, 4 weeks ago)
Next Return Due9 August 2024 (3 months, 3 weeks from now)

Filing History

31 July 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
16 April 2020Total exemption full accounts made up to 30 June 2019 (19 pages)
20 February 2020Termination of appointment of William Gamack as a director on 17 January 2020 (1 page)
7 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
7 August 2019Termination of appointment of Michael Joseph Eastgate as a director on 31 December 2018 (1 page)
29 March 2019Total exemption full accounts made up to 30 June 2018 (17 pages)
7 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
5 April 2018Total exemption full accounts made up to 30 June 2017 (17 pages)
3 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
3 April 2017Total exemption full accounts made up to 30 June 2016 (18 pages)
3 April 2017Total exemption full accounts made up to 30 June 2016 (18 pages)
9 August 2016Confirmation statement made on 26 July 2016 with updates (4 pages)
9 August 2016Confirmation statement made on 26 July 2016 with updates (4 pages)
24 March 2016Total exemption full accounts made up to 30 June 2015 (15 pages)
24 March 2016Total exemption full accounts made up to 30 June 2015 (15 pages)
10 August 2015Annual return made up to 26 July 2015 no member list (5 pages)
10 August 2015Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 10 August 2015 (1 page)
10 August 2015Annual return made up to 26 July 2015 no member list (5 pages)
10 August 2015Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 10 August 2015 (1 page)
24 April 2015Total exemption full accounts made up to 30 June 2014 (14 pages)
24 April 2015Total exemption full accounts made up to 30 June 2014 (14 pages)
12 March 2015Appointment of Michael Joseph Eastgate as a director on 23 October 2013 (2 pages)
12 March 2015Appointment of Michael Joseph Eastgate as a director on 23 October 2013 (2 pages)
11 March 2015Previous accounting period shortened from 31 July 2014 to 30 June 2014 (1 page)
11 March 2015Previous accounting period shortened from 31 July 2014 to 30 June 2014 (1 page)
12 August 2014Annual return made up to 26 July 2014 no member list (4 pages)
12 August 2014Annual return made up to 26 July 2014 no member list (4 pages)
12 August 2014Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 12 August 2014 (1 page)
12 August 2014Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 12 August 2014 (1 page)
26 July 2013Incorporation (35 pages)
26 July 2013Incorporation (35 pages)