CORBENIC CAMPHILL COMMUNITY LIMITED
DUNKEID

Hellopages » Perth and Kinross » Perth and Kinross » PH8 0DY

Company number SC066657
Status Active
Incorporation Date 20 December 1978
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address DRUMOUR LODGE, TROCHRY, DUNKEID, PH8 0DY
Home Country United Kingdom
Nature of Business 87200 - Residential care activities for learning difficulties, mental health and substance abuse
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Full accounts made up to 31 March 2016; Termination of appointment of Alison Gertrude Nicol as a director on 1 November 2015; Annual return made up to 24 May 2016 no member list. The most likely internet sites of CORBENIC CAMPHILL COMMUNITY LIMITED are www.corbeniccamphillcommunity.co.uk, and www.corbenic-camphill-community.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and ten months. Corbenic Camphill Community Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC066657. Corbenic Camphill Community Limited has been working since 20 December 1978. The present status of the company is Active. The registered address of Corbenic Camphill Community Limited is Drumour Lodge Trochry Dunkeid Ph8 0dy. . CURSITER, John is a Secretary of the company. ALLEN, Arthur John is a Director of the company. BAKER, Robin Paul is a Director of the company. BECKETT, Charles Henry Simon is a Director of the company. COX, Belinda Jane is a Director of the company. MCKEOWN, Gerrard Francis is a Director of the company. RUPRECHT, Ueli is a Director of the company. SEIFRIZ, Imke is a Director of the company. Secretary BURNS, Jill has been resigned. Secretary DEWHURST, Janet Philip has been resigned. Director ALLEN, Joan Deris has been resigned. Director BARBOUR, Walter Hugh has been resigned. Director BECKETT, Kirsten has been resigned. Director BECKETT, Simon has been resigned. Director BLITZ, Nicolas Martin has been resigned. Director BUCHANAN, Avril has been resigned. Director BURNS, Jill has been resigned. Director COX, Charles Ronald Buchanan has been resigned. Director EARL, Shirley Ann has been resigned. Director KUHN, Gerhard Wolfgang Wilhelm has been resigned. Director LANCASTER, Kevin Edward has been resigned. Director MOLNAR, Nicholas has been resigned. Director MOLNAR, Penelope Jane has been resigned. Director NICOL, Alison Gertrude has been resigned. Director NICOL, William Andrew has been resigned. Director PEASE, John Anthony has been resigned. Director PHILLIPS, Joan has been resigned. Director PLANT, Andrew James has been resigned. Director RASMUSSEN, Kaj-Ulrich has been resigned. Director REINARDY, Rainer Matthias has been resigned. Director SCHAD, Georg Friedemann has been resigned. Director SILBURN, Jan, Doctor has been resigned. Director STEWART, Ian has been resigned. Director SURKAMP, Johannes Michael has been resigned. Director WEST, Ann Denise has been resigned. Director WISEMAN, Richard Christopher Luke has been resigned. The company operates in "Residential care activities for learning difficulties, mental health and substance abuse".


Current Directors

Secretary
CURSITER, John
Appointed Date: 01 January 2008

Director
ALLEN, Arthur John
Appointed Date: 01 October 2009
93 years old

Director
BAKER, Robin Paul
Appointed Date: 04 February 2003
72 years old

Director
BECKETT, Charles Henry Simon
Appointed Date: 06 June 2007
70 years old

Director
COX, Belinda Jane
Appointed Date: 04 February 2003
70 years old

Director
MCKEOWN, Gerrard Francis
Appointed Date: 10 December 2014
67 years old

Director
RUPRECHT, Ueli
Appointed Date: 21 August 1997
70 years old

Director
SEIFRIZ, Imke
Appointed Date: 10 December 2014
44 years old

Resigned Directors

Secretary
BURNS, Jill
Resigned: 03 January 1994

Secretary
DEWHURST, Janet Philip
Resigned: 31 December 2007
Appointed Date: 23 August 1995

Director
ALLEN, Joan Deris
Resigned: 15 May 1998
Appointed Date: 10 June 1993
94 years old

Director
BARBOUR, Walter Hugh
Resigned: 31 May 1991
69 years old

Director
BECKETT, Kirsten
Resigned: 06 May 1993
78 years old

Director
BECKETT, Simon
Resigned: 03 January 1994
70 years old

Director
BLITZ, Nicolas Martin
Resigned: 20 November 1997
82 years old

Director
BUCHANAN, Avril
Resigned: 09 February 1992
99 years old

Director
BURNS, Jill
Resigned: 28 January 1994
87 years old

Director
COX, Charles Ronald Buchanan
Resigned: 08 September 2004
Appointed Date: 29 March 1995
74 years old

Director
EARL, Shirley Ann
Resigned: 08 November 2006
Appointed Date: 22 May 2001
85 years old

Director
KUHN, Gerhard Wolfgang Wilhelm
Resigned: 06 March 2001
Appointed Date: 08 November 1995
97 years old

Director
LANCASTER, Kevin Edward
Resigned: 17 June 2003
Appointed Date: 28 January 1994
60 years old

Director
MOLNAR, Nicholas
Resigned: 04 August 1998
Appointed Date: 22 May 1997
76 years old

Director
MOLNAR, Penelope Jane
Resigned: 23 January 1997
Appointed Date: 08 November 1995
74 years old

Director
NICOL, Alison Gertrude
Resigned: 01 November 2015
Appointed Date: 08 August 2000
80 years old

Director
NICOL, William Andrew
Resigned: 08 August 2000
80 years old

Director
PEASE, John Anthony
Resigned: 24 April 2009
Appointed Date: 28 February 2006
74 years old

Director
PHILLIPS, Joan
Resigned: 24 May 1995
Appointed Date: 28 November 1991
88 years old

Director
PLANT, Andrew James
Resigned: 06 July 1999
Appointed Date: 11 March 1994
68 years old

Director
RASMUSSEN, Kaj-Ulrich
Resigned: 25 September 1997
Appointed Date: 08 November 1995
71 years old

Director
REINARDY, Rainer Matthias
Resigned: 01 February 2000
Appointed Date: 20 August 1998
76 years old

Director
SCHAD, Georg Friedemann
Resigned: 24 May 1995
88 years old

Director
SILBURN, Jan, Doctor
Resigned: 08 November 1995
81 years old

Director
STEWART, Ian
Resigned: 07 March 2004
Appointed Date: 04 February 2003
79 years old

Director
SURKAMP, Johannes Michael
Resigned: 30 August 1999
97 years old

Director
WEST, Ann Denise
Resigned: 10 June 2003
Appointed Date: 06 March 2001
73 years old

Director
WISEMAN, Richard Christopher Luke
Resigned: 30 September 1998
Appointed Date: 29 March 1995
71 years old

CORBENIC CAMPHILL COMMUNITY LIMITED Events

10 Jan 2017
Full accounts made up to 31 March 2016
20 Jun 2016
Termination of appointment of Alison Gertrude Nicol as a director on 1 November 2015
31 May 2016
Annual return made up to 24 May 2016 no member list
14 Mar 2016
Appointment of Ms Imke Seifriz as a director on 10 December 2014
14 Mar 2016
Appointment of Mr Gerrard Francis Mckeown as a director on 10 December 2014
...
... and 117 more events
02 Oct 1987
Registered office changed on 02/10/87 from: the crummock bridge street dunkeld

16 Jul 1987
Registered office changed on 16/07/87 from: craigiebank 19 craigie place perth

28 Oct 1986
Full accounts made up to 31 December 1985

28 Oct 1986
Annual return made up to 16/05/86

04 Sep 1986
Director resigned

CORBENIC CAMPHILL COMMUNITY LIMITED Charges

26 July 2013
Charge code SC06 6657 0004
Delivered: 2 August 2013
Status: Outstanding
Persons entitled: Social Investment Scotland
Description: Notification of addition to or amendment of charge…
22 July 1991
Standard security
Delivered: 8 August 1991
Status: Satisfied on 28 April 2000
Persons entitled: Mercury Provident PLC
Description: Drumour lodge trochry, dunkeld.
2 July 1991
Standard security
Delivered: 17 July 1991
Status: Satisfied on 2 October 1991
Persons entitled: Mercury Provident PLC
Description: Drumour lodge trochry dunkeld.
19 January 1979
Standard security
Delivered: 5 February 1979
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Drumour lodge, trochtie, by dumkeld, perthshire.