PILGRIM CARE
ST. ANDREWS

Hellopages » Fife » Fife » KY16 9EW

Company number SC157367
Status Active
Incorporation Date 11 April 1995
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 132 SOUTH STREET, ST. ANDREWS, FIFE, SCOTLAND, KY16 9EW
Home Country United Kingdom
Nature of Business 88100 - Social work activities without accommodation for the elderly and disabled
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 11 April 2016 no member list; Director's details changed for Mr David John Maggs on 1 August 2015. The most likely internet sites of PILGRIM CARE are www.pilgrim.co.uk, and www.pilgrim.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. The distance to to Broughty Ferry Rail Station is 9.3 miles; to Balmossie Rail Station is 9.5 miles; to Monifieth Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pilgrim Care is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC157367. Pilgrim Care has been working since 11 April 1995. The present status of the company is Active. The registered address of Pilgrim Care is 132 South Street St Andrews Fife Scotland Ky16 9ew. . COCHRAN, Kenneth William Melville is a Director of the company. COWAN, Beatrice Mary is a Director of the company. GRAY, John Douglas is a Director of the company. HINE, Harry Morrison, Professor is a Director of the company. JACKSON, David is a Director of the company. MAGGS, David John is a Director of the company. SPROT, Celia Barbara is a Director of the company. WEEKS, David Courtenay is a Director of the company. WEEKS, Mary is a Director of the company. Secretary BLYTH, Colin John has been resigned. Secretary BRIGGS, Paul Graeme has been resigned. Secretary BLACKADDERS SOLICITORS has been resigned. Secretary PAGAN OSBORNE & GRACE TRUSTEES LIMITED has been resigned. Director BARCLAY, Christine Ann, Reverend has been resigned. Director BRIGGS, Paul Graeme has been resigned. Director BURNS, Tania has been resigned. Director BUTLER, Farnk Haywood has been resigned. Director BUTLER, Georgina Catherine has been resigned. Director CANDLISH, Elizabeth Charlotte has been resigned. Director GLASGOW, Anne Doreen has been resigned. Director GLASGOW, Charles Lindsay has been resigned. Director HEPBURN, Jean Leckie has been resigned. Director HOLDEN, Allan Dickson has been resigned. Director LOVEGROVE, Deryck William has been resigned. Director MOFFETT, Marie Louise has been resigned. Director NEILSON, Keith Robertson has been resigned. Director PUMFORD, Jean has been resigned. Director SALTERS, Audrey has been resigned. Director SUNTER, Shirley Lindsey, Dr has been resigned. Director THOMSON, Flora Macfarlane has been resigned. Director TWADDELL, James Wilson has been resigned. The company operates in "Social work activities without accommodation for the elderly and disabled".


Current Directors

Director
COCHRAN, Kenneth William Melville
Appointed Date: 21 September 2010
68 years old

Director
COWAN, Beatrice Mary
Appointed Date: 25 September 2012
83 years old

Director
GRAY, John Douglas
Appointed Date: 04 September 2001
88 years old

Director
HINE, Harry Morrison, Professor
Appointed Date: 04 November 2015
77 years old

Director
JACKSON, David
Appointed Date: 04 November 2015
81 years old

Director
MAGGS, David John
Appointed Date: 01 October 2013
75 years old

Director
SPROT, Celia Barbara
Appointed Date: 29 September 2009
69 years old

Director
WEEKS, David Courtenay
Appointed Date: 11 April 1995
98 years old

Director
WEEKS, Mary
Appointed Date: 11 April 1995
92 years old

Resigned Directors

Secretary
BLYTH, Colin John
Resigned: 01 August 2014
Appointed Date: 17 January 2012

Secretary
BRIGGS, Paul Graeme
Resigned: 21 September 2011
Appointed Date: 12 September 2006

Secretary
BLACKADDERS SOLICITORS
Resigned: 31 March 2006
Appointed Date: 11 April 1995

Secretary
PAGAN OSBORNE & GRACE TRUSTEES LIMITED
Resigned: 04 June 2015
Appointed Date: 01 August 2014

Director
BARCLAY, Christine Ann, Reverend
Resigned: 21 August 2012
Appointed Date: 21 September 2010
71 years old

Director
BRIGGS, Paul Graeme
Resigned: 29 September 2009
Appointed Date: 30 June 2000
75 years old

Director
BURNS, Tania
Resigned: 27 June 2002
Appointed Date: 12 November 1999
58 years old

Director
BUTLER, Farnk Haywood
Resigned: 19 April 1997
Appointed Date: 20 November 1995
102 years old

Director
BUTLER, Georgina Catherine
Resigned: 19 April 1997
Appointed Date: 20 November 1995
98 years old

Director
CANDLISH, Elizabeth Charlotte
Resigned: 12 September 2006
Appointed Date: 11 April 1995
93 years old

Director
GLASGOW, Anne Doreen
Resigned: 29 September 2009
Appointed Date: 27 March 2003
82 years old

Director
GLASGOW, Charles Lindsay
Resigned: 29 September 2009
Appointed Date: 27 March 2003
82 years old

Director
HEPBURN, Jean Leckie
Resigned: 14 April 1999
Appointed Date: 11 April 1995
109 years old

Director
HOLDEN, Allan Dickson
Resigned: 03 April 1998
Appointed Date: 11 April 1995
91 years old

Director
LOVEGROVE, Deryck William
Resigned: 01 June 1997
Appointed Date: 11 April 1995
81 years old

Director
MOFFETT, Marie Louise
Resigned: 21 September 2011
Appointed Date: 11 April 1995
99 years old

Director
NEILSON, Keith Robertson
Resigned: 21 September 2011
Appointed Date: 01 June 1997
94 years old

Director
PUMFORD, Jean
Resigned: 01 May 2001
Appointed Date: 04 June 1996
66 years old

Director
SALTERS, Audrey
Resigned: 04 June 1996
Appointed Date: 11 April 1995
86 years old

Director
SUNTER, Shirley Lindsey, Dr
Resigned: 29 June 2007
Appointed Date: 30 June 2000
82 years old

Director
THOMSON, Flora Macfarlane
Resigned: 06 April 2003
Appointed Date: 11 April 1995
102 years old

Director
TWADDELL, James Wilson
Resigned: 04 June 1996
Appointed Date: 11 April 1995
97 years old

PILGRIM CARE Events

13 Sep 2016
Total exemption full accounts made up to 31 March 2016
26 Apr 2016
Annual return made up to 11 April 2016 no member list
26 Apr 2016
Director's details changed for Mr David John Maggs on 1 August 2015
26 Apr 2016
Appointment of Mr Harry Hine as a director on 4 November 2015
26 Apr 2016
Appointment of Mr David Jackson as a director on 4 November 2015
...
... and 88 more events
06 May 1996
Annual return made up to 11/04/96
21 Dec 1995
Accounting reference date notified as 31/03
01 Dec 1995
New director appointed
01 Dec 1995
New director appointed
11 Apr 1995
Incorporation