THE REDWOODS CARING FOUNDATION
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH16 6RZ

Company number SC125367
Status Active
Incorporation Date 31 May 1990
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address KIRK FARM HOUSE, 6 LASSWADE ROAD, EDINBURGH, EH16 6RZ
Home Country United Kingdom
Nature of Business 87200 - Residential care activities for learning difficulties, mental health and substance abuse, 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Appointment of Mr Christopher Michael Townsend as a director on 1 November 2016; Full accounts made up to 31 March 2016; Annual return made up to 31 May 2016 no member list. The most likely internet sites of THE REDWOODS CARING FOUNDATION are www.theredwoodscaring.co.uk, and www.the-redwoods-caring.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and four months. The distance to to Slateford Rail Station is 3.4 miles; to South Gyle Rail Station is 5.7 miles; to Burntisland Rail Station is 10.4 miles; to Aberdour Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Redwoods Caring Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC125367. The Redwoods Caring Foundation has been working since 31 May 1990. The present status of the company is Active. The registered address of The Redwoods Caring Foundation is Kirk Farm House 6 Lasswade Road Edinburgh Eh16 6rz. . GODWARD, Jeanette Carol is a Secretary of the company. BROWN, Rosalind is a Director of the company. GODWARD, Jeanette Carol is a Director of the company. HAYES, Brian John is a Director of the company. HAYES, Shirley Anne is a Director of the company. TOWNSEND, Christopher Michael is a Director of the company. Secretary NELSON, John Raymond Ewing has been resigned. Secretary POULTON, Michael Colin has been resigned. Nominee Secretary LYCIDAS SECRETARIES LIMITED has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BROWN, Steven has been resigned. Director FLETCHER, Carolyn Lennox has been resigned. Director JOHNSTON, Paul Quentin has been resigned. Director NELSON, John Raymond Ewing has been resigned. Director NISBET, William Murray has been resigned. Director POULTON, Michael Colin has been resigned. Director SYMES, Colin Ronald has been resigned. The company operates in "Residential care activities for learning difficulties, mental health and substance abuse".


Current Directors

Secretary
GODWARD, Jeanette Carol
Appointed Date: 11 October 2001

Director
BROWN, Rosalind
Appointed Date: 21 April 1992
75 years old

Director

Director
HAYES, Brian John

86 years old

Director
HAYES, Shirley Anne

84 years old

Director
TOWNSEND, Christopher Michael
Appointed Date: 01 November 2016
56 years old

Resigned Directors

Secretary
NELSON, John Raymond Ewing
Resigned: 31 May 1991
Appointed Date: 31 May 1990

Secretary
POULTON, Michael Colin
Resigned: 12 June 1995

Nominee Secretary
LYCIDAS SECRETARIES LIMITED
Resigned: 11 October 2001
Appointed Date: 12 June 1995

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 31 May 1991
Appointed Date: 31 May 1990

Director
BROWN, Steven
Resigned: 10 November 1999
Appointed Date: 01 February 1993
68 years old

Director
FLETCHER, Carolyn Lennox
Resigned: 31 May 1991
Appointed Date: 31 May 1990

Director
JOHNSTON, Paul Quentin
Resigned: 28 February 1992
68 years old

Director
NELSON, John Raymond Ewing
Resigned: 31 May 1991
Appointed Date: 31 May 1990
88 years old

Director
NISBET, William Murray
Resigned: 01 February 1993
75 years old

Director
POULTON, Michael Colin
Resigned: 31 March 1999
78 years old

Director
SYMES, Colin Ronald
Resigned: 01 February 1993
68 years old

THE REDWOODS CARING FOUNDATION Events

04 Nov 2016
Appointment of Mr Christopher Michael Townsend as a director on 1 November 2016
28 Oct 2016
Full accounts made up to 31 March 2016
14 Jun 2016
Annual return made up to 31 May 2016 no member list
03 Nov 2015
Full accounts made up to 31 March 2015
04 Jun 2015
Annual return made up to 31 May 2015 no member list
...
... and 79 more events
31 May 1991
Resolutions
  • ERES13 ‐ Extraordinary resolution

29 May 1991
Partic of mort/charge 6009

02 Jul 1990
Registered office changed on 02/07/90 from: 49 queen street edinburgh EH2 3NH

02 Jul 1990
Accounting reference date notified as 31/12

31 May 1990
Incorporation

THE REDWOODS CARING FOUNDATION Charges

10 February 2015
Charge code SC12 5367 0007
Delivered: 26 February 2015
Status: Outstanding
Persons entitled: Caf Bank Limited (01837656)
Description: Subjects known as and forming millhill house & 1.5 acres of…
28 October 2004
Bond & floating charge
Delivered: 16 November 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
23 September 2004
Standard security
Delivered: 8 October 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 12 paisley drive, edinburgh.
31 March 1995
Standard security
Delivered: 20 April 1995
Status: Outstanding
Persons entitled: The Secretary of State for Scotland
Description: Redwoods house and surrounding grounds, newbattle road…
12 July 1991
Standard security
Delivered: 19 July 1991
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 12 paisley drive, edinburgh.
16 May 1991
Standard security
Delivered: 29 May 1991
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Millhill house and 1.5 acres of adjoining ground, newbattle…
16 June 1988
Standard security
Delivered: 23 July 1991
Status: Outstanding
Persons entitled: Scottish Building Society
Description: 12 paisley drive edinburgh.