JURA CARE CENTRE
ISLE OF JURA JURA RESIDENTIAL CARE

Hellopages » Argyll and Bute » Argyll and Bute » PA60 7XD

Company number SC163351
Status Active
Incorporation Date 14 February 1996
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE SECRETARY, CROIT À CHALA, CRAIGHOUSE, ISLE OF JURA, ARGYLL, PA60 7XD
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled, 88100 - Social work activities without accommodation for the elderly and disabled, 96040 - Physical well-being activities
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Total exemption full accounts made up to 29 February 2016; Termination of appointment of Christine Mclean Darroch as a director on 31 March 2016. The most likely internet sites of JURA CARE CENTRE are www.juracare.co.uk, and www.jura-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Jura Care Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC163351. Jura Care Centre has been working since 14 February 1996. The present status of the company is Active. The registered address of Jura Care Centre is The Secretary Croit À Chala Craighouse Isle of Jura Argyll Pa60 7xd. . KEITH, Mary Mcconnell is a Director of the company. MACK, Elizabeth is a Director of the company. MCDOUGALL, Carol is a Director of the company. RICHARDSON, Joan Patricia is a Director of the company. SHAW, Flora Mcgilp is a Director of the company. Secretary CURRIE, Ila has been resigned. Secretary DARROCH, Christine Mclean has been resigned. Secretary RICHARDSON, Joan Patricia has been resigned. Secretary RICHARDSON, Joan Patricia has been resigned. Secretary WOTHERSPOON, Laraine has been resigned. Director ACRES, Geoffrey Michael, Doctor has been resigned. Director BYERS, Mairi Catriona, Rev has been resigned. Director CAMPBELL, George, Rev has been resigned. Director CURRIE, Ila has been resigned. Director DARROCH, Christine Mclean has been resigned. Director DARROCH, Donald Ewen Dugald Macinnes has been resigned. Director FAIRMAN, Christine has been resigned. Director FERGUSON, Charles has been resigned. Director HAWKER, David Bernard George, Dr has been resigned. Director HUGHES STANTON, Victoria has been resigned. Director MACDONALD, William has been resigned. Director MACINNES, Neil Mckinnon has been resigned. Director MILLER, Isabell Mackenzie has been resigned. Director MUIR, Sandy has been resigned. Director MULHOLLAND, Linda Isobel has been resigned. Director PETTIT, Jeanette has been resigned. Director ROZGA, Craig Antoni has been resigned. Director WOTHERSPOON, Laraine has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Director
KEITH, Mary Mcconnell
Appointed Date: 24 July 1997
96 years old

Director
MACK, Elizabeth
Appointed Date: 19 September 2012
77 years old

Director
MCDOUGALL, Carol
Appointed Date: 29 April 2010
70 years old

Director
RICHARDSON, Joan Patricia
Appointed Date: 15 October 2003
82 years old

Director
SHAW, Flora Mcgilp
Appointed Date: 29 April 2010
73 years old

Resigned Directors

Secretary
CURRIE, Ila
Resigned: 04 June 2007
Appointed Date: 21 June 1999

Secretary
DARROCH, Christine Mclean
Resigned: 31 March 2016
Appointed Date: 02 March 2010

Secretary
RICHARDSON, Joan Patricia
Resigned: 24 September 2009
Appointed Date: 04 June 2007

Secretary
RICHARDSON, Joan Patricia
Resigned: 21 June 1999
Appointed Date: 14 February 1996

Secretary
WOTHERSPOON, Laraine
Resigned: 10 February 2010
Appointed Date: 24 September 2009

Director
ACRES, Geoffrey Michael, Doctor
Resigned: 01 August 2001
Appointed Date: 14 February 1996
78 years old

Director
BYERS, Mairi Catriona, Rev
Resigned: 17 March 1997
Appointed Date: 14 February 1996
92 years old

Director
CAMPBELL, George, Rev
Resigned: 01 July 2009
Appointed Date: 04 June 2007
79 years old

Director
CURRIE, Ila
Resigned: 04 June 2007
Appointed Date: 17 March 1997
77 years old

Director
DARROCH, Christine Mclean
Resigned: 31 March 2016
Appointed Date: 24 September 2009
78 years old

Director
DARROCH, Donald Ewen Dugald Macinnes
Resigned: 02 March 2000
Appointed Date: 17 March 1997
69 years old

Director
FAIRMAN, Christine
Resigned: 22 July 2012
Appointed Date: 04 June 2007
71 years old

Director
FERGUSON, Charles
Resigned: 19 October 2011
Appointed Date: 10 September 2007
75 years old

Director
HAWKER, David Bernard George, Dr
Resigned: 19 March 2004
Appointed Date: 02 July 2001
83 years old

Director
HUGHES STANTON, Victoria
Resigned: 20 May 2002
Appointed Date: 24 January 2000
57 years old

Director
MACDONALD, William
Resigned: 04 February 2009
Appointed Date: 14 February 1996
70 years old

Director
MACINNES, Neil Mckinnon
Resigned: 04 June 2007
Appointed Date: 17 March 1997
96 years old

Director
MILLER, Isabell Mackenzie
Resigned: 01 September 1997
Appointed Date: 14 February 1996
80 years old

Director
MUIR, Sandy
Resigned: 28 February 2005
Appointed Date: 29 November 1999
59 years old

Director
MULHOLLAND, Linda Isobel
Resigned: 04 June 2007
Appointed Date: 28 February 2005
59 years old

Director
PETTIT, Jeanette
Resigned: 12 May 2014
Appointed Date: 08 February 2013
79 years old

Director
ROZGA, Craig Antoni
Resigned: 17 March 1997
Appointed Date: 14 February 1996
73 years old

Director
WOTHERSPOON, Laraine
Resigned: 10 February 2010
Appointed Date: 04 June 2007
79 years old

Persons With Significant Control

Mrs Mary Mcconnell Keith
Notified on: 6 April 2016
96 years old
Nature of control: Has significant influence or control as a member of a firm

Mrs Carol Mcdougall
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control as a member of a firm

Mrs Elizabeth Mack
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control as a member of a firm

Mrs Joan Patricia Richardson
Notified on: 6 April 2016
82 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mrs Flora Mcgilp Shaw
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control as a member of a firm

JURA CARE CENTRE Events

24 Feb 2017
Confirmation statement made on 14 February 2017 with updates
01 Oct 2016
Total exemption full accounts made up to 29 February 2016
06 Aug 2016
Termination of appointment of Christine Mclean Darroch as a director on 31 March 2016
06 Aug 2016
Termination of appointment of Christine Mclean Darroch as a secretary on 31 March 2016
15 Feb 2016
Annual return made up to 14 February 2016 no member list
...
... and 86 more events
04 Apr 1997
New director appointed
04 Apr 1997
New director appointed
27 Feb 1997
Annual return made up to 14/02/97
  • 363(287) ‐ Registered office changed on 27/02/97

01 Jul 1996
New director appointed
14 Feb 1996
Incorporation