LIFECARE (EDINBURGH) LIMITED
LIFE CARE (EDINBURGH) LTD. EDINBURGH AND LEITH AGE CONCERN LTD.

Hellopages » City of Edinburgh » City of Edinburgh » EH4 1JB
Company number SC286315
Status Active
Incorporation Date 17 June 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 2 CHEYNE STREET, EDINBURGH, EH4 1JB
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 17 June 2016 no member list; Director's details changed for Dr Alan Jacques on 28 July 2015. The most likely internet sites of LIFECARE (EDINBURGH) LIMITED are www.lifecareedinburgh.co.uk, and www.lifecare-edinburgh.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Lifecare Edinburgh Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC286315. Lifecare Edinburgh Limited has been working since 17 June 2005. The present status of the company is Active. The registered address of Lifecare Edinburgh Limited is 2 Cheyne Street Edinburgh Eh4 1jb. . MILLAR, Susan Karen is a Secretary of the company. DEA, Sandra Helen is a Director of the company. HINDLE, Ann Watterston is a Director of the company. JACQUES, Alan Hamilton, Dr is a Director of the company. LENNON, Michael is a Director of the company. MILLER, James is a Director of the company. MILLS, Catherine, Dr is a Director of the company. REITH, David Stewart is a Director of the company. SHEIKH, Zainuddin Mohammad is a Director of the company. SYMES, Clare Alexandra is a Director of the company. TAYLOR, Alison Margaret Jane is a Director of the company. Secretary MILLAR, Susan Karen has been resigned. Director CRUICKSHANK, Iain Gavin has been resigned. Director FERGUSON, David has been resigned. Director FINLAYSON, Niall Diarmid Campbell, Dr has been resigned. Director GRAHAM, James Steven Sinclair has been resigned. Director LOGAN, Anne Taylor, Rev has been resigned. Director MILLAR, Susan Karen has been resigned. Director RHYNAS, Sarah Janet, Dr has been resigned. Director SEAMAN, Stephen Michael has been resigned. Director STEWART, Alastair has been resigned. Director THOM, James Harold Rodger has been resigned. Director WIGHTMAN, Andrew James Scott has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
MILLAR, Susan Karen
Appointed Date: 17 June 2005

Director
DEA, Sandra Helen
Appointed Date: 26 February 2009
78 years old

Director
HINDLE, Ann Watterston
Appointed Date: 31 January 2008
79 years old

Director
JACQUES, Alan Hamilton, Dr
Appointed Date: 17 June 2005
80 years old

Director
LENNON, Michael
Appointed Date: 08 May 2014
46 years old

Director
MILLER, James
Appointed Date: 31 March 2011
64 years old

Director
MILLS, Catherine, Dr
Appointed Date: 28 May 2009
46 years old

Director
REITH, David Stewart
Appointed Date: 31 October 2013
74 years old

Director
SHEIKH, Zainuddin Mohammad
Appointed Date: 02 October 2014
38 years old

Director
SYMES, Clare Alexandra
Appointed Date: 31 October 2013
64 years old

Director
TAYLOR, Alison Margaret Jane
Appointed Date: 27 February 2014
55 years old

Resigned Directors

Secretary
MILLAR, Susan Karen
Resigned: 27 August 2009
Appointed Date: 17 June 2005

Director
CRUICKSHANK, Iain Gavin
Resigned: 10 May 2009
Appointed Date: 17 June 2005
89 years old

Director
FERGUSON, David
Resigned: 31 March 2011
Appointed Date: 01 May 2007
62 years old

Director
FINLAYSON, Niall Diarmid Campbell, Dr
Resigned: 03 September 2015
Appointed Date: 17 June 2005
86 years old

Director
GRAHAM, James Steven Sinclair
Resigned: 03 March 2016
Appointed Date: 17 June 2005
88 years old

Director
LOGAN, Anne Taylor, Rev
Resigned: 01 March 2007
Appointed Date: 17 June 2005
71 years old

Director
MILLAR, Susan Karen
Resigned: 27 August 2009
Appointed Date: 17 June 2005
66 years old

Director
RHYNAS, Sarah Janet, Dr
Resigned: 03 May 2007
Appointed Date: 17 June 2005
50 years old

Director
SEAMAN, Stephen Michael
Resigned: 26 March 2015
Appointed Date: 17 June 2005
93 years old

Director
STEWART, Alastair
Resigned: 02 October 2014
Appointed Date: 17 June 2005
79 years old

Director
THOM, James Harold Rodger
Resigned: 02 October 2014
Appointed Date: 17 June 2005
85 years old

Director
WIGHTMAN, Andrew James Scott
Resigned: 24 August 2006
Appointed Date: 17 June 2005
96 years old

LIFECARE (EDINBURGH) LIMITED Events

02 Aug 2016
Full accounts made up to 31 March 2016
05 Jul 2016
Annual return made up to 17 June 2016 no member list
15 Jun 2016
Director's details changed for Dr Alan Jacques on 28 July 2015
25 Mar 2016
Termination of appointment of James Steven Sinclair Graham as a director on 3 March 2016
25 Mar 2016
Termination of appointment of Niall Diarmid Campbell Finlayson as a director on 3 September 2015
...
... and 57 more events
28 Jun 2006
Annual return made up to 17/06/06
  • 363(288) ‐ Director's particulars changed

09 Sep 2005
Company name changed edinburgh and leith age concern LTD.\certificate issued on 09/09/05
05 Aug 2005
Secretary's particulars changed;director's particulars changed
28 Jul 2005
Accounting reference date shortened from 30/06/06 to 31/03/06
17 Jun 2005
Incorporation