Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ONE PARENT FAMILIES SCOTLAND
Company Information for

ONE PARENT FAMILIES SCOTLAND

2 YORK PLACE, EDINBURGH, EH1 3EP,
Company Registration Number
SC094860
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About One Parent Families Scotland
ONE PARENT FAMILIES SCOTLAND was founded on 1985-08-28 and has its registered office in Edinburgh. The organisation's status is listed as "Active". One Parent Families Scotland is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ONE PARENT FAMILIES SCOTLAND
 
Legal Registered Office
2 YORK PLACE
EDINBURGH
EH1 3EP
Other companies in EH1
 
Filing Information
Company Number SC094860
Company ID Number SC094860
Date formed 1985-08-28
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 20:02:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ONE PARENT FAMILIES SCOTLAND
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ONE PARENT FAMILIES SCOTLAND

Current Directors
Officer Role Date Appointed
KENNETH JOHN MILL
Company Secretary 2016-04-01
KEVIN JAMES EDWARD CADMAN
Director 2015-11-27
RHONA CUNNINGHAM
Director 2014-11-28
STUART DUFFIN
Director 2015-11-25
MARK FERGUSON
Director 2015-08-06
NEIL CHARLES MATHERS
Director 2014-11-28
JOHANNA MARGARET MCULLOCH
Director 2015-02-12
JENNIFER PAICE
Director 2015-08-06
BEVERLEY READ
Director 2013-08-01
VIVIENNE SWAN
Director 2011-12-19
MARLENE WOOD
Director 2010-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
MARK SEBASTIAN BALLARD
Director 2011-11-03 2016-11-25
SARAH BARCLAY
Director 2014-11-28 2016-04-28
SATWAT REHMAN
Company Secretary 2014-01-06 2016-03-31
KEVIN JAMES EDWARD CADMAN
Director 2007-05-03 2014-11-28
FIONA JEAN FORSYTH
Director 2007-05-03 2014-11-28
RACHAEL EVE GIBBINS
Company Secretary 2004-03-18 2014-01-05
RHONA CUNNINGHAM
Director 2004-06-17 2012-11-16
DUNCAN ROBERT BURY
Director 2010-06-17 2011-03-31
CHARMAINE BROWN
Director 2007-11-23 2010-09-09
BETTY ELLIOTT
Director 2007-11-23 2008-11-28
BARBARA FLETCHER
Director 2005-11-05 2008-11-28
MARIA CLARK
Director 2002-11-01 2007-11-23
MAGGIE DICKSON
Director 2004-10-30 2007-09-06
SUSANNE CAMPBELL
Director 2006-11-10 2007-04-16
ELIZABETH FOSTER
Director 1999-11-24 2004-09-13
PAULINE FLORENCE BRASS BROGAN
Director 2000-11-11 2004-06-17
DOROTHY MARGARET FALL
Director 1993-01-01 2004-06-17
SUSAN JENNIFER ROBERTSON
Company Secretary 2003-05-01 2004-03-18
MAUREEN ANNE MCELROY
Company Secretary 2002-11-01 2003-05-01
SUSAN JENNIFER ROBERTSON
Company Secretary 2000-11-11 2002-11-01
RUTH ELIZABETH HANNAH
Company Secretary 1994-07-28 2000-10-23
MARILYN ANNETTE JEFFCOAT
Company Secretary 1988-12-22 1995-09-30
ESTHER MARY BREITENBACH
Director 1993-01-01 1994-03-10
JANE FORSTER
Director 1989-12-31 1993-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RHONA CUNNINGHAM FIFE VOLUNTARY ACTION Director 2012-03-29 CURRENT 2000-02-04 Active
NEIL CHARLES MATHERS RED KANGA COLLECTIVE LTD Director 2009-07-20 CURRENT 2009-07-20 Dissolved 2013-09-27
NATALIE LOUISE TYLER CANNON MEWS MANAGEMENT LIMITED Director 2014-09-29 - 2015-10-01 RESIGNED 2013-11-20 Active
MARLENE WOOD GEMINI HOLDCO 3 LIMITED Director 2018-06-26 CURRENT 2018-06-26 Liquidation
MARLENE WOOD RM ZDP PLC Director 2018-02-21 CURRENT 2018-02-21 Liquidation
MARLENE WOOD GEMINI QMUL LIMITED Director 2017-09-21 CURRENT 2017-09-21 Liquidation
MARLENE WOOD CIRCUS STREET UK PROPCO LTD Director 2017-06-20 CURRENT 2017-06-20 Active
MARLENE WOOD GEMINI HOLDCO 2 LIMITED Director 2017-03-07 CURRENT 2017-03-07 Liquidation
MARLENE WOOD GEMINI TOPCO 2 LIMITED Director 2017-03-07 CURRENT 2017-03-07 Liquidation
MARLENE WOOD RM INFRASTRUCTURE INCOME PLC Director 2016-10-27 CURRENT 2016-10-27 Active
MARLENE WOOD WEMBLEY UK PROPCO LTD Director 2016-06-15 CURRENT 2016-06-15 Active
MARLENE WOOD WEMBLEY UK OPCO LTD Director 2016-05-16 CURRENT 2016-05-16 Active
MARLENE WOOD GEMINI RHUL 2 LIMITED Director 2016-04-13 CURRENT 2016-04-13 Active
MARLENE WOOD GEMINI WL LIMITED Director 2016-02-03 CURRENT 2016-02-03 Active
MARLENE WOOD GEMINI TOPCO LIMITED Director 2015-08-27 CURRENT 2015-08-27 Liquidation
MARLENE WOOD GEMINI HOLDCO LIMITED Director 2015-08-27 CURRENT 2015-08-27 Liquidation
MARLENE WOOD GUILDFORD UK PROPCO LTD Director 2015-03-23 CURRENT 2014-02-20 Active
MARLENE WOOD GEMINI STUDENT LIVING LIMITED Director 2015-03-23 CURRENT 2013-02-26 Liquidation
MARLENE WOOD GEMINI RHUL LIMITED Director 2015-03-23 CURRENT 2013-11-15 Active
MARLENE WOOD GEMINI EAST COURT LIMITED Director 2015-03-23 CURRENT 2013-11-15 Active
MARLENE WOOD GEMINI BRUNSWICK LIMITED Director 2015-03-23 CURRENT 2006-05-31 Liquidation
MARLENE WOOD 2010 FINANCE LIMITED Director 2010-03-29 CURRENT 2010-03-29 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Flexible Childcare Services WorkerDundeeYou must be registered with the SSSC (Scottish Social Services Council). We are looking for QUALIFIED Childcare Workers - HNC, SVQ 3 or equivalent....2016-08-12
Family Support WorkerDundeeA relevant professional qualification in Community Learning and Development, Social Work, Early Years, Health or an exceptionally good standard of education...2016-08-04
Childcare WorkersDundeeAt Families House in Dundee we offer 5 services: Day Care, Out of School Clubs, Home based and Crches. We are looking for qualified childcare workers who2016-04-11

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-28APPOINTMENT TERMINATED, DIRECTOR KERRY LYNNE MCKENZIE
2024-01-08SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2022-12-14CONFIRMATION STATEMENT MADE ON 09/12/22, WITH NO UPDATES
2022-03-30TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER PAICE
2022-01-07Termination of appointment of Ann Frances Mckenzie on 2021-12-31
2022-01-07DIRECTOR APPOINTED MISS FIONA ELSBETH DUNCANSON
2022-01-07DIRECTOR APPOINTED MS ALISON LIVESEY
2022-01-07AP01DIRECTOR APPOINTED MISS FIONA ELSBETH DUNCANSON
2022-01-07TM02Termination of appointment of Ann Frances Mckenzie on 2021-12-31
2021-12-16SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-13Appointment of Mrs Rosalind Jane Paterson as company secretary on 2021-12-02
2021-12-13AP03Appointment of Mrs Rosalind Jane Paterson as company secretary on 2021-12-02
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES
2021-12-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK FERGUSON
2021-10-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FINLAYSON
2021-09-27AP01DIRECTOR APPOINTED PROF DR ANDREW SHARMAN
2021-07-28AP01DIRECTOR APPOINTED MS WHITNEY BARRETT
2021-02-05TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTEN WATSON
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 09/12/20, WITH NO UPDATES
2020-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-10TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY READ
2020-10-30TM01APPOINTMENT TERMINATED, DIRECTOR RHONA CUNNINGHAM
2020-09-17TM01APPOINTMENT TERMINATED, DIRECTOR STUART DUFFIN
2020-07-27AP01DIRECTOR APPOINTED MRS ANNE KEIR MITCHELMORE
2020-07-27DIRECTOR APPOINTED MRS ADELINE RAMSEY-DINSMORE
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/19, WITH NO UPDATES
2019-11-25TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CHARLES MATHERS
2019-11-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-01-24TM02Termination of appointment of Kenneth John Mill on 2019-01-23
2019-01-24AP03Appointment of Mrs Ann Frances Mckenzie as company secretary on 2019-01-23
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES
2018-10-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNA MARGARET MCULLOCH
2018-10-30AP01DIRECTOR APPOINTED MRS KIRSTEN WATSON
2018-10-29TM01APPOINTMENT TERMINATED, DIRECTOR VIVIENNE SWAN
2018-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/18 FROM 13 Gayfield Square Edinburgh EH1 3NX
2018-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MCENTEE
2017-11-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK BALLARD
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR TWIMUKYE MUSHAKA
2016-11-10AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-20AP01DIRECTOR APPOINTED STUART DUFFIN
2016-06-26AP01DIRECTOR APPOINTED MR KEVIN JAMES EDWARD CADMAN
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR SARAH BARCLAY
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR ANN KELSEY
2016-04-12TM02Termination of appointment of Satwat Rehman on 2016-03-31
2016-04-12AP03Appointment of Kenneth John Mill as company secretary on 2016-04-01
2016-01-13AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-16AP01DIRECTOR APPOINTED JENNIFER PAICE
2015-08-17AP01DIRECTOR APPOINTED MARK FERGUSON
2015-04-08AP01DIRECTOR APPOINTED JOHANNA MARGARET MCULLOCH
2015-02-11AP01DIRECTOR APPOINTED MS ELIZABETH MCENTEE
2015-01-13AR0131/12/14 NO MEMBER LIST
2015-01-12AP01DIRECTOR APPOINTED SARAH BARCLAY
2015-01-12AP01DIRECTOR APPOINTED MR NEIL CHARLES MATHERS
2014-12-22AP01DIRECTOR APPOINTED MRS RHONA CUNNINGHAM
2014-12-19AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-04TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN CADMAN
2014-12-04TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH WARDROP
2014-12-04TM01APPOINTMENT TERMINATED, DIRECTOR FIONA FORSYTH
2014-01-14AP03SECRETARY APPOINTED SATWAT REHMAN
2014-01-14TM02APPOINTMENT TERMINATED, SECRETARY RACHAEL GIBBINS
2014-01-07AR0131/12/13 NO MEMBER LIST
2013-10-31AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-30AUDAUDITOR'S RESIGNATION
2013-10-25AUDAUDITOR'S RESIGNATION
2013-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE MILLIGAN
2013-08-07AP01DIRECTOR APPOINTED BEVERLEY READ
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS HAMILTON
2013-01-04AR0131/12/12 NO MEMBER LIST
2012-12-13AP01DIRECTOR APPOINTED TWIMUKYE MACLINE MUSHAKA
2012-12-13AP01DIRECTOR APPOINTED JOANNE MILLIGAN
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR RHONA CUNNINGHAM
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR KAREN HOOTON
2012-10-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-29AP01DIRECTOR APPOINTED MARK SEBASTIAN BALLARD
2012-01-26AR0131/12/11 NO MEMBER LIST
2012-01-13AP01DIRECTOR APPOINTED VIVIENNE SWAN
2011-11-17AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-27TM01APPOINTMENT TERMINATED, DIRECTOR MARJORIE GOSTICK
2011-08-24TM01APPOINTMENT TERMINATED, DIRECTOR MORAG WILLIAMS
2011-05-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA ORR
2011-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MCGUIRE
2011-03-31TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN ROBERT BURY
2011-02-08TM01APPOINTMENT TERMINATED, DIRECTOR HELEN FROUD
2011-01-25AR0131/12/10 NO MEMBER LIST
2011-01-20AP01DIRECTOR APPOINTED CHRISTINA ANN ORR
2011-01-17TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTEEN MACKAY
2010-12-13TM01APPOINTMENT TERMINATED, DIRECTOR IRENE MCGUGAN
2010-11-11AP01DIRECTOR APPOINTED MARJORIE LYNNE GOSTICK
2010-11-11AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-10TM01APPOINTMENT TERMINATED, DIRECTOR MIKE STEVENSON
2010-09-13TM01APPOINTMENT TERMINATED, DIRECTOR CHARMAINE BROWN
2010-08-24AP01DIRECTOR APPOINTED ANN KELSEY
2010-07-30AP01DIRECTOR APPOINTED DUNCAN ROBERT BURY
2010-07-28AP01DIRECTOR APPOINTED MORAG KERR WILSON WILLIAMS
2010-03-30AP01DIRECTOR APPOINTED MRS MARLENE WOOD
2010-01-18AR0131/12/09 NO MEMBER LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH VANDYCK RAE WARDROP / 31/12/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MIKE PATRICK BERNARD STEVENSON / 31/12/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE MCGUIRE / 31/12/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / IRENE MCGUGAN / 31/12/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / KIRSTEEN MACKAY / 31/12/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN ISBEL HOOTON / 31/12/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS ALEXANDER HAMILTON / 31/12/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN FROUD / 31/12/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA JEAN FORSYTH / 31/12/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RHONA CUNNINGHAM / 31/12/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JAMES EDWARD CADMAN / 31/12/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARMAINE BROWN / 31/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH VANDYCK RAE WARDROP / 23/11/2007
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MIKE PATRICK BERNARD STEVENSON / 13/03/2008
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE MCGUIRE / 05/02/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / IRENE MCGUGAN / 17/06/2004
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KIRSTEEN MACKAY / 10/11/2006
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN ISBEL HOOTON / 25/11/2004
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS ALEXANDER HAMILTON / 18/06/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA JEAN FORSYTH / 03/05/2007
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA JEAN FORSYTH / 03/05/2007
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN FROUD / 28/11/2008
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ONE PARENT FAMILIES SCOTLAND or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ONE PARENT FAMILIES SCOTLAND
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2007-01-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ONE PARENT FAMILIES SCOTLAND

Intangible Assets
Patents
We have not found any records of ONE PARENT FAMILIES SCOTLAND registering or being granted any patents
Domain Names
We do not have the domain name information for ONE PARENT FAMILIES SCOTLAND
Trademarks
We have not found any records of ONE PARENT FAMILIES SCOTLAND registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ONE PARENT FAMILIES SCOTLAND. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (88990 - Other social work activities without accommodation n.e.c.) as ONE PARENT FAMILIES SCOTLAND are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where ONE PARENT FAMILIES SCOTLAND is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ONE PARENT FAMILIES SCOTLAND any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ONE PARENT FAMILIES SCOTLAND any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.