UKBizDB.co.uk

RENFREWSHIRE CARERS CENTRE

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Renfrewshire Carers Centre. The company was founded 28 years ago and was given the registration number SC162382. The firm's registered office is in PAISLEY. You can find them at Unit 55 Embroidery Mill Renfrewshire Carers Centre, Unit 55 Embroidery Mill Abbey Mill Business Centre, Paisley, Renfrewshire. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:RENFREWSHIRE CARERS CENTRE
Company Number:SC162382
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 December 1995
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Unit 55 Embroidery Mill Renfrewshire Carers Centre, Unit 55 Embroidery Mill Abbey Mill Business Centre, Paisley, Renfrewshire, Scotland, PA1 1TJ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St James House, 25, St. James Street, Paisley, Scotland, PA3 2HQ

Director10 October 2023Active
St James House, 25, St. James Street, Paisley, Scotland, PA3 2HQ

Director10 October 2023Active
St James House, 25, St. James Street, Paisley, Scotland, PA3 2HQ

Director22 August 2017Active
St James House, 25, St. James Street, Paisley, Scotland, PA3 2HQ

Director28 July 2023Active
60 Glenapp Avenue, Paisley, PA2 7PG

Director10 June 2002Active
St James House, 25, St. James Street, Paisley, Scotland, PA3 2HQ

Director10 October 2023Active
St James House, 25, St. James Street, Paisley, Scotland, PA3 2HQ

Director12 March 2024Active
St James House, 25, St. James Street, Paisley, Scotland, PA3 2HQ

Director10 October 2023Active
St James House, 25, St. James Street, Paisley, Scotland, PA3 2HQ

Director28 February 2017Active
72 Old Greenock Road, Bishopton, PA7 5BE

Secretary27 December 1995Active
13 Acacia Drive, Barrhead, Glasgow, G78 1PR

Secretary17 April 1998Active
23 Maxton Grove, Barrhead, Glasgow, G78 1HD

Secretary13 June 1997Active
65 Hamilton Drive, Bargarron, Erskine, PA8 6DA

Secretary16 September 1996Active
57 Kilpatrick Avenue, Paisley, PA2 9DL

Director01 September 1998Active
St James House, 25, St. James Street, Paisley, Scotland, PA3 2HQ

Director12 October 2021Active
20, Glenfield Avenue, Paisley, Scotland, PA2 8JH

Director18 June 2012Active
20 Glenfield Avenue, Paisley, PA2 8JH

Director11 June 2007Active
10 Thorn Heights, Bearsden, Glasgow, G61 4AZ

Director11 February 2004Active
10 Taylor Avenue, Kilbarchan, Johnstone, PA10 2LS

Director11 June 2007Active
5 Eastern Crescent, Garden City, Kilbirnie, KA25 6JH

Director12 June 1998Active
30 Cormorant Avenue, Houston, Johnstone, PA6 7LW

Director20 May 1999Active
23 Caplethill Road, Paisley, PA2 7TE

Director10 June 2002Active
20 Broomlands Gardens, Erskine, PA8 7BL

Director27 December 1995Active
St James House, 25, St. James Street, Paisley, Scotland, PA3 2HQ

Director09 May 2023Active
Unit 55 Embroidery Mill, Renfrewshire Carers Centre, Unit 55 Embroidery Mill Abbey Mill Business Centre, Paisley, Scotland, PA1 1TJ

Director17 April 2014Active
Unit 55, Abbey Mill Busniess Centre, Embroidery Mill, Paisley, PA1 1TJ

Director09 June 2014Active
Unit 55, Abbey Mill Busniess Centre, Embroidery Mill, Paisley, Scotland, PA1 1TJ

Director11 November 2010Active
4d Argosy Way, Renfrew, PA4 0NB

Director13 June 1997Active
Unit 55, Abbey Mill Busniess Centre, Embroidery Mill, Paisley, Scotland, PA1 1TJ

Director14 September 2011Active
19 Crossflat Crescent, Paisley, PA1 1PN

Director27 December 1998Active
10 Netherhill Road Galloway, Paisley, Uk, PA3 4NS

Director16 September 1996Active
31 Moorhouse Avenue, Paisley, PA2 9NY

Director25 November 2002Active
23 Maxton Grove, Barrhead, Glasgow, G78 1HD

Director13 June 1997Active
Unit 55, Abbey Mill Busniess Centre, Embroidery Mill, Paisley, PA1 1TJ

Director27 January 2016Active
Renfrewshire Carers Centre, Abbey Mill Business Centre, Paisley, Scotland, PA1 1TJ

Director23 May 2013Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Officers

Appoint person director company with name date.

Download
2023-12-22Accounts

Accounts with accounts type full.

Download
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-18Officers

Appoint person director company with name date.

Download
2023-10-17Officers

Appoint person director company with name date.

Download
2023-10-13Officers

Appoint person director company with name date.

Download
2023-10-13Officers

Appoint person director company with name date.

Download
2023-10-13Officers

Termination director company with name termination date.

Download
2023-10-13Officers

Appoint person director company with name date.

Download
2023-07-28Officers

Termination director company with name termination date.

Download
2023-07-28Officers

Termination director company with name termination date.

Download
2023-05-26Officers

Appoint person director company with name date.

Download
2023-05-26Officers

Termination director company with name termination date.

Download
2023-05-11Officers

Change person director company with change date.

Download
2023-03-20Accounts

Accounts with accounts type small.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Officers

Termination director company with name termination date.

Download
2022-05-17Officers

Termination director company with name termination date.

Download
2022-05-17Address

Change registered office address company with date old address new address.

Download
2022-04-26Officers

Termination director company with name termination date.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Officers

Appoint person director company with name date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-12-24Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.