This company is commonly known as North Edinburgh Dementia Care. The company was founded 29 years ago and was given the registration number SC157235. The firm's registered office is in EDINBURGH. You can find them at Seagrove Centre, 13, Fleming Place, Edinburgh, . This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.
Name | : | NORTH EDINBURGH DEMENTIA CARE |
---|---|---|
Company Number | : | SC157235 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 April 1995 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Seagrove Centre, 13, Fleming Place, Edinburgh, EH7 6GY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Seagrove Centre, 13, Fleming Place, Edinburgh, EH7 6GY | Secretary | 15 June 2023 | Active |
Seagrove Centre, 13, Fleming Place, Edinburgh, EH7 6GY | Director | 20 March 2015 | Active |
Seagrove Centre, 13, Fleming Place, Edinburgh, EH7 6GY | Director | 19 November 2013 | Active |
Seagrove Centre, 13, Fleming Place, Edinburgh, EH7 6GY | Director | 28 February 2017 | Active |
Seagrove Centre, 13, Fleming Place, Edinburgh, EH7 6GY | Director | 20 July 2010 | Active |
Seagrove Centre, 13, Fleming Place, Edinburgh, EH7 6GY | Director | 27 April 2023 | Active |
Seagrove Centre, 13, Fleming Place, Edinburgh, EH7 6GY | Director | 05 July 2014 | Active |
57 Dirleton Avenue, North Berwick, EH39 4BJ | Secretary | 22 September 2002 | Active |
Seagrove Centre, 13, Fleming Place, Edinburgh, EH7 6GY | Secretary | 29 July 2015 | Active |
27, The Causeway, Duddingston Village, Edinburgh, EH15 3QA | Secretary | 31 March 2010 | Active |
30 (1f3) Balcarres Street, Edinburgh, EH10 5JF | Secretary | 06 September 2006 | Active |
38 Duddingston Road West, Edinburgh, EH15 3PS | Secretary | 07 April 1995 | Active |
Seagrove Centre, 13, Fleming Place, Edinburgh, EH7 6GY | Secretary | 18 January 2011 | Active |
Seagrove Centre, 13, Fleming Place, Edinburgh, EH7 6GY | Secretary | 09 March 2023 | Active |
Seagrove Centre, 13, Fleming Place, Edinburgh, EH7 6GY | Director | 19 June 2012 | Active |
57 Dirleton Avenue, North Berwick, EH39 4BJ | Director | 16 January 1998 | Active |
75 Milton Road West, Edinburgh, EH15 1QZ | Director | 09 February 2001 | Active |
10 Braids Avenue, Edinburgh, EH10 6DR | Director | 07 April 1995 | Active |
88 Liberton Brae, Edinburgh, EH16 6LB | Director | 30 July 2004 | Active |
61 Meggetland Terrace, Edinburgh, EH14 1AP | Director | 09 February 2001 | Active |
27 The Causeway, Edinburgh, EH15 3QA | Director | 20 September 1996 | Active |
27 The Causeway, Duddingston Village, Edinburgh, EH15 3QA | Director | 09 February 2001 | Active |
30 (1f3) Balcarres Street, Edinburgh, EH10 5JF | Director | 06 September 2006 | Active |
77/40 Barnton Park View, Edinburgh, EH4 6EL | Director | 25 July 1997 | Active |
Seagrove Centre, 13, Fleming Place, Edinburgh, EH7 6GY | Director | 13 December 2014 | Active |
2/6 Bothwell House, Bothwell Street, Edinburgh, EH7 5YL | Director | 13 September 1999 | Active |
24 East Restalrig Terrace, Edinburgh, EH6 8EE | Director | 30 July 2004 | Active |
45, Stoneyhill Avenue, Musselburgh, EH21 6SF | Director | 28 August 2009 | Active |
Seagrove Centre, 13, Fleming Place, Edinburgh, EH7 6GY | Director | 17 April 2012 | Active |
9 Glen Street, Edinburgh, EH3 9JD | Director | 22 September 2002 | Active |
38 Duddingston Road West, Edinburgh, EH15 3PS | Director | 07 April 1995 | Active |
Seagrove Centre, 13, Fleming Place, Edinburgh, EH7 6GY | Director | 08 March 2011 | Active |
2/R, 16 Midlock Street, Glasgow, G51 1SL | Director | 13 September 1999 | Active |
Seagrove Centre, 13, Fleming Place, Edinburgh, EH7 6GY | Director | 01 September 2010 | Active |
Seagrove Centre, 13, Fleming Place, Edinburgh, EH7 6GY | Director | 08 January 2015 | Active |
Mr Colin Tomassi | ||
Notified on | : | 15 June 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Address | : | Seagrove Centre, 13, Fleming Place, Edinburgh, EH7 6GY |
Nature of control | : |
|
Dr Dorothy Armstrong | ||
Notified on | : | 01 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Address | : | Seagrove Centre, 13, Fleming Place, Edinburgh, EH7 6GY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-24 | Officers | Termination secretary company with name termination date. | Download |
2023-10-24 | Officers | Appoint person secretary company with name date. | Download |
2023-10-24 | Officers | Appoint person director company with name date. | Download |
2023-10-23 | Officers | Termination director company with name termination date. | Download |
2023-10-23 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-21 | Officers | Appoint person secretary company with name date. | Download |
2023-03-21 | Officers | Change person director company with change date. | Download |
2023-03-21 | Officers | Termination director company with name termination date. | Download |
2023-03-21 | Officers | Termination secretary company with name termination date. | Download |
2023-03-21 | Officers | Termination director company with name termination date. | Download |
2022-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-20 | Officers | Change person director company with change date. | Download |
2022-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-29 | Incorporation | Memorandum articles. | Download |
2021-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.