THE HAVEN CARING COUNSELLING COMMUNICATION CENTRE
BLANTYRE THE HAVEN CANCER CARING COUNSELLING COMMUNICATION CENTRE

Hellopages » South Lanarkshire » South Lanarkshire » G72 0BS

Company number SC222783
Status Active
Incorporation Date 3 September 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address BLANTYRE HEALTH CENTRE, VICTORIA STREET, BLANTYRE, SOUTH LANARKSHIRE, G72 0BS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Appointment of Mr John Loughlin as a director on 20 October 2016; Full accounts made up to 31 March 2016; Confirmation statement made on 3 September 2016 with updates. The most likely internet sites of THE HAVEN CARING COUNSELLING COMMUNICATION CENTRE are www.thehavencaringcounsellingcommunication.co.uk, and www.the-haven-caring-counselling-communication.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The Haven Caring Counselling Communication Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC222783. The Haven Caring Counselling Communication Centre has been working since 03 September 2001. The present status of the company is Active. The registered address of The Haven Caring Counselling Communication Centre is Blantyre Health Centre Victoria Street Blantyre South Lanarkshire G72 0bs. . WATSON, John is a Secretary of the company. AIRD, John is a Director of the company. ANNING, John Anthony is a Director of the company. CORBETT, Gillian Joan is a Director of the company. DOWNIE, Andrew is a Director of the company. DUNN, Rosalie Therese, Dr is a Director of the company. LOUGHLIN, John is a Director of the company. WATSON, John is a Director of the company. YORK, John is a Director of the company. Secretary DOWNIE, Marie Theresa has been resigned. Secretary MATHIE, Linda Marie has been resigned. Secretary MCCAFFERTY, Ann has been resigned. Secretary NIMMO, James Craig has been resigned. Secretary THOMSON, Margaret has been resigned. Director CAMPBELL, John has been resigned. Director CARTY, Robert Michael has been resigned. Director DODD, Frances has been resigned. Director DOWNIE, Marie Theresa has been resigned. Director FERRIE, Alastair Thomas has been resigned. Director FERRIE, Linda has been resigned. Director GORDON, James has been resigned. Director HEANEY, John Clarkson has been resigned. Director LECKENBY, Lesley has been resigned. Director LEE, William Thomas has been resigned. Director LENNOX, Ellen Marian has been resigned. Director MATHIE, Linda Marie has been resigned. Director MAY, Brigid Margaret has been resigned. Director MCBETH, Frances has been resigned. Director MCCAFFERTY, Ann has been resigned. Director NIMMO, James Craig has been resigned. Director PINION, Janet Barr has been resigned. Director PURCELL, Katrina Laidlaw has been resigned. Director REIDFORD, Bruce Mills has been resigned. Director SHORTER, Robert William has been resigned. Director THOMSON, Margaret has been resigned. Director TIERNEY, Jane has been resigned. Director WALSH, Elizabeth has been resigned. Director WELBY, Anne has been resigned. Director WILKIESON, Phyllis Ann has been resigned. Director WOOD, Mary Whysker has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WATSON, John
Appointed Date: 28 January 2015

Director
AIRD, John
Appointed Date: 05 December 2004
84 years old

Director
ANNING, John Anthony
Appointed Date: 31 March 2011
80 years old

Director
CORBETT, Gillian Joan
Appointed Date: 20 January 2016
55 years old

Director
DOWNIE, Andrew
Appointed Date: 29 October 2001
68 years old

Director
DUNN, Rosalie Therese, Dr
Appointed Date: 03 September 2001
75 years old

Director
LOUGHLIN, John
Appointed Date: 20 October 2016
81 years old

Director
WATSON, John
Appointed Date: 28 January 2015
77 years old

Director
YORK, John
Appointed Date: 01 June 2010
74 years old

Resigned Directors

Secretary
DOWNIE, Marie Theresa
Resigned: 18 October 2001
Appointed Date: 03 September 2001

Secretary
MATHIE, Linda Marie
Resigned: 26 August 2003
Appointed Date: 10 June 2002

Secretary
MCCAFFERTY, Ann
Resigned: 07 February 2002
Appointed Date: 19 October 2001

Secretary
NIMMO, James Craig
Resigned: 07 November 2014
Appointed Date: 02 May 2013

Secretary
THOMSON, Margaret
Resigned: 08 December 2009
Appointed Date: 11 March 2004

Director
CAMPBELL, John
Resigned: 30 September 2010
Appointed Date: 10 September 2008
77 years old

Director
CARTY, Robert Michael
Resigned: 18 February 2008
Appointed Date: 28 August 2007
79 years old

Director
DODD, Frances
Resigned: 01 September 2015
Appointed Date: 30 April 2014
57 years old

Director
DOWNIE, Marie Theresa
Resigned: 15 August 2003
Appointed Date: 29 October 2001
66 years old

Director
FERRIE, Alastair Thomas
Resigned: 10 May 2004
Appointed Date: 18 November 2001
75 years old

Director
FERRIE, Linda
Resigned: 10 May 2004
Appointed Date: 05 December 2001
69 years old

Director
GORDON, James
Resigned: 01 December 2008
Appointed Date: 21 February 2005
65 years old

Director
HEANEY, John Clarkson
Resigned: 21 June 2004
Appointed Date: 19 October 2001
97 years old

Director
LECKENBY, Lesley
Resigned: 23 November 2004
Appointed Date: 23 September 2002
69 years old

Director
LEE, William Thomas
Resigned: 03 March 2003
Appointed Date: 20 October 2001
75 years old

Director
LENNOX, Ellen Marian
Resigned: 31 March 2010
Appointed Date: 23 January 2007
71 years old

Director
MATHIE, Linda Marie
Resigned: 26 August 2003
Appointed Date: 10 June 2002
76 years old

Director
MAY, Brigid Margaret
Resigned: 10 June 2002
Appointed Date: 19 October 2001
60 years old

Director
MCBETH, Frances
Resigned: 15 October 2007
Appointed Date: 10 May 2004
87 years old

Director
MCCAFFERTY, Ann
Resigned: 07 February 2002
Appointed Date: 19 October 2001
66 years old

Director
NIMMO, James Craig
Resigned: 07 November 2014
Appointed Date: 06 June 2013
67 years old

Director
PINION, Janet Barr
Resigned: 05 April 2011
Appointed Date: 03 September 2001
75 years old

Director
PURCELL, Katrina Laidlaw
Resigned: 17 November 2003
Appointed Date: 19 October 2001
54 years old

Director
REIDFORD, Bruce Mills
Resigned: 12 February 2015
Appointed Date: 26 May 2011
75 years old

Director
SHORTER, Robert William
Resigned: 01 June 2010
Appointed Date: 10 September 2008
75 years old

Director
THOMSON, Margaret
Resigned: 31 August 2012
Appointed Date: 13 February 2004
66 years old

Director
TIERNEY, Jane
Resigned: 30 September 2010
Appointed Date: 06 October 2008
71 years old

Director
WALSH, Elizabeth
Resigned: 21 April 2005
Appointed Date: 13 February 2004
80 years old

Director
WELBY, Anne
Resigned: 01 December 2008
Appointed Date: 16 September 2003
75 years old

Director
WILKIESON, Phyllis Ann
Resigned: 31 March 2008
Appointed Date: 07 June 2005
60 years old

Director
WOOD, Mary Whysker
Resigned: 18 October 2004
Appointed Date: 23 September 2002
69 years old

THE HAVEN CARING COUNSELLING COMMUNICATION CENTRE Events

04 Apr 2017
Appointment of Mr John Loughlin as a director on 20 October 2016
02 Dec 2016
Full accounts made up to 31 March 2016
19 Sep 2016
Confirmation statement made on 3 September 2016 with updates
19 Sep 2016
Director's details changed for Ms Gillian Joan Corbett on 3 September 2016
17 Mar 2016
Appointment of Ms Gillian Corbett as a director on 20 January 2016
...
... and 97 more events
31 Oct 2001
New director appointed
31 Oct 2001
New director appointed
31 Oct 2001
New secretary appointed;new director appointed
31 Oct 2001
Secretary resigned
03 Sep 2001
Incorporation