EAST AYRSHIRE CARERS CENTRE
KILMARNOCK EAST AYRSHIRE CARERS CENTRE LIMITED

Hellopages » East Ayrshire » East Ayrshire » KA1 1LU

Company number SC276934
Status Active
Incorporation Date 3 December 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 20 THE FOREGATE, KILMARNOCK, AYRSHIRE, KA1 1LU
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 3 December 2016 with updates; Termination of appointment of Jane Cameron Smith as a secretary on 31 October 2016. The most likely internet sites of EAST AYRSHIRE CARERS CENTRE are www.eastayrshirecarers.co.uk, and www.east-ayrshire-carers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. East Ayrshire Carers Centre is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC276934. East Ayrshire Carers Centre has been working since 03 December 2004. The present status of the company is Active. The registered address of East Ayrshire Carers Centre is 20 The Foregate Kilmarnock Ayrshire Ka1 1lu. . ROBSON, Fiona Alison is a Secretary of the company. BOYD, Elizabeth is a Director of the company. CORBETT, Greg is a Director of the company. GORMAN, Brian is a Director of the company. MCLEAN, Helen Baxter Brown is a Director of the company. SHAW, Lynn is a Director of the company. Secretary SMITH, Jane Cameron has been resigned. Director BROWN, Catherine has been resigned. Director CROTCH, Anne has been resigned. Director DEARIE, Debbie Anne has been resigned. Director GLOVER, James Goodwin has been resigned. Director HOOD, Alisdair James has been resigned. Director KEVAN, Robert Alexander Mcconchie has been resigned. Director MAIN, Penelope Kim has been resigned. Director MARCHETTI, Henry Clark has been resigned. Director MCDERMOTT, James has been resigned. Director MCNEILL, Morag has been resigned. Director MURRAY, James Holland has been resigned. Director O'CONNELL, Thomas Francis has been resigned. Director PICKEN, Christine has been resigned. Director ROSS, Richard Russell has been resigned. Director SHAW, Margaret Ann has been resigned. Director SMITH, Jean has been resigned. Director TUMI, Moira Jayne has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
ROBSON, Fiona Alison
Appointed Date: 03 October 2016

Director
BOYD, Elizabeth
Appointed Date: 19 May 2014
67 years old

Director
CORBETT, Greg
Appointed Date: 14 July 2013
55 years old

Director
GORMAN, Brian
Appointed Date: 09 March 2015
74 years old

Director
MCLEAN, Helen Baxter Brown
Appointed Date: 03 December 2004
83 years old

Director
SHAW, Lynn
Appointed Date: 22 August 2016
78 years old

Resigned Directors

Secretary
SMITH, Jane Cameron
Resigned: 31 October 2016
Appointed Date: 03 December 2004

Director
BROWN, Catherine
Resigned: 02 April 2007
Appointed Date: 03 December 2004
105 years old

Director
CROTCH, Anne
Resigned: 02 July 2007
Appointed Date: 03 December 2004
77 years old

Director
DEARIE, Debbie Anne
Resigned: 24 February 2014
Appointed Date: 03 December 2004
63 years old

Director
GLOVER, James Goodwin
Resigned: 24 July 2014
Appointed Date: 22 April 2013
78 years old

Director
HOOD, Alisdair James
Resigned: 14 June 2016
Appointed Date: 19 May 2014
52 years old

Director
KEVAN, Robert Alexander Mcconchie
Resigned: 12 July 2013
Appointed Date: 08 May 2006
96 years old

Director
MAIN, Penelope Kim
Resigned: 23 January 2006
Appointed Date: 03 December 2004
79 years old

Director
MARCHETTI, Henry Clark
Resigned: 13 March 2012
Appointed Date: 12 December 2008
84 years old

Director
MCDERMOTT, James
Resigned: 16 November 2015
Appointed Date: 19 May 2014
79 years old

Director
MCNEILL, Morag
Resigned: 19 May 2014
Appointed Date: 22 April 2013
66 years old

Director
MURRAY, James Holland
Resigned: 02 March 2010
Appointed Date: 03 December 2004
107 years old

Director
O'CONNELL, Thomas Francis
Resigned: 20 April 2015
Appointed Date: 22 April 2013
80 years old

Director
PICKEN, Christine
Resigned: 11 August 2005
Appointed Date: 03 December 2004
102 years old

Director
ROSS, Richard Russell
Resigned: 12 March 2012
Appointed Date: 02 November 2009
95 years old

Director
SHAW, Margaret Ann
Resigned: 02 August 2010
Appointed Date: 01 March 2010
75 years old

Director
SMITH, Jean
Resigned: 11 March 2013
Appointed Date: 06 November 2006
63 years old

Director
TUMI, Moira Jayne
Resigned: 03 June 2013
Appointed Date: 08 May 2006
66 years old

EAST AYRSHIRE CARERS CENTRE Events

12 Jan 2017
Full accounts made up to 31 March 2016
09 Jan 2017
Confirmation statement made on 3 December 2016 with updates
09 Jan 2017
Termination of appointment of Jane Cameron Smith as a secretary on 31 October 2016
27 Oct 2016
Previous accounting period shortened from 30 September 2016 to 31 March 2016
11 Oct 2016
Appointment of Mrs Lynn Shaw as a director on 22 August 2016
...
... and 77 more events
26 Jan 2006
Accounting reference date extended from 31/12/05 to 31/03/06
16 Jan 2006
Annual return made up to 03/12/05
30 Aug 2005
Director resigned
06 Apr 2005
Company name changed east ayrshire carers centre limi ted\certificate issued on 06/04/05
03 Dec 2004
Incorporation

EAST AYRSHIRE CARERS CENTRE Charges

27 March 2008
Standard security
Delivered: 11 April 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 32 main street, dalmellington.