Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > THE HAVEN CARING COUNSELLING COMMUNICATION CENTRE
Company Information for

THE HAVEN CARING COUNSELLING COMMUNICATION CENTRE

BLANTYRE HEALTH CENTRE, VICTORIA STREET, BLANTYRE, SOUTH LANARKSHIRE, G72 0BS,
Company Registration Number
SC222783
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Haven Caring Counselling Communication Centre
THE HAVEN CARING COUNSELLING COMMUNICATION CENTRE was founded on 2001-09-03 and has its registered office in Blantyre. The organisation's status is listed as "Active". The Haven Caring Counselling Communication Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE HAVEN CARING COUNSELLING COMMUNICATION CENTRE
 
Legal Registered Office
BLANTYRE HEALTH CENTRE
VICTORIA STREET
BLANTYRE
SOUTH LANARKSHIRE
G72 0BS
Other companies in G72
 
Previous Names
THE HAVEN CANCER CARING COUNSELLING COMMUNICATION CENTRE08/11/2007
Filing Information
Company Number SC222783
Company ID Number SC222783
Date formed 2001-09-03
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/09/2015
Return next due 01/10/2016
Type of accounts SMALL
Last Datalog update: 2023-11-06 05:45:21
Primary Source:Companies House
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 THE HAVEN CARING COUNSELLING COMMUNICATION CENTRE

Current Directors
Officer Role Date Appointed
JOHN WATSON
Company Secretary 2015-01-28
JOHN AIRD
Director 2004-12-05
JOHN ANTHONY ANNING
Director 2011-03-31
ANDREW DOWNIE
Director 2001-10-29
ROSALIE THERESE DUNN
Director 2001-09-03
JOHN LOUGHLIN
Director 2016-10-20
JOHN WATSON
Director 2015-01-28
JOHN YORK
Director 2010-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
GILLIAN JOAN MCAULEY
Director 2016-01-20 2018-01-26
FRANCES DODD
Director 2014-04-30 2015-09-01
BRUCE MILLS REIDFORD
Director 2011-05-26 2015-02-12
JAMES CRAIG NIMMO
Company Secretary 2013-05-02 2014-11-07
JAMES CRAIG NIMMO
Director 2013-06-06 2014-11-07
MARGARET THOMSON
Director 2004-02-13 2012-08-31
JANET BARR PINION
Director 2001-09-03 2011-04-05
JOHN CAMPBELL
Director 2008-09-10 2010-09-30
ROBERT WILLIAM SHORTER
Director 2008-09-10 2010-06-01
ELLEN MARIAN LENNOX
Director 2007-01-23 2010-03-31
MARGARET THOMSON
Company Secretary 2004-03-11 2009-12-08
JAMES STEWART THOMAS GORDON
Director 2005-02-21 2008-12-01
ROBERT MICHAEL CARTY
Director 2007-08-28 2008-02-18
FRANCES MCBETH
Director 2004-05-10 2007-10-15
LESLEY LECKENBY
Director 2002-09-23 2004-11-23
JOHN CLARKSON HEANEY
Director 2001-10-19 2004-06-21
ALASTAIR THOMAS FERRIE
Director 2001-11-18 2004-05-10
LINDA FERRIE
Director 2001-12-05 2004-05-10
KATRINA LAIDLAW PURCELL
Director 2001-10-19 2003-11-17
LINDA MARIE MATHIE
Company Secretary 2002-06-10 2003-08-26
LINDA MARIE MATHIE
Director 2002-06-10 2003-08-26
MARIE THERESA DOWNIE
Director 2001-10-29 2003-08-15
WILLIAM THOMAS LEE
Director 2001-10-20 2003-03-03
BRIGID MARGARET MAY
Director 2001-10-19 2002-06-10
ANN MCCAFFERTY
Company Secretary 2001-10-19 2002-02-07
ANN MCCAFFERTY
Director 2001-10-19 2002-02-07
MARIE THERESA DOWNIE
Company Secretary 2001-09-03 2001-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN WATSON EDGEWOOD LIMITED Director 2012-09-03 CURRENT 2001-04-03 Active - Proposal to Strike off

More director information

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
2023-10-24SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-09-04CONFIRMATION STATEMENT MADE ON 03/09/23, WITH NO UPDATES
2023-07-06Termination of appointment of John Watson on 2023-06-29
2023-07-06APPOINTMENT TERMINATED, DIRECTOR JOHN WATSON
2023-03-30Director's details changed for Mr Geoffrey Charles Sage on 2023-03-23
2022-11-07SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-06CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2022-02-10Memorandum articles filed
2022-02-09Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2021-11-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN YORK
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 03/09/21, WITH NO UPDATES
2021-09-08CH01Director's details changed for John Watson on 2021-09-07
2021-08-20TM01APPOINTMENT TERMINATED, DIRECTOR JAN CALDER SMITH
2021-07-13CH03SECRETARY'S DETAILS CHNAGED FOR JOHN WATSON on 2021-07-12
2021-01-19CH01Director's details changed for Andrew Downie on 2021-01-19
2021-01-15RES01ADOPT ARTICLES 15/01/21
2021-01-15MEM/ARTSARTICLES OF ASSOCIATION
2020-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 03/09/20, WITH NO UPDATES
2020-06-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN AIRD
2019-11-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 03/09/19, WITH NO UPDATES
2019-03-19MEM/ARTSARTICLES OF ASSOCIATION
2019-03-19RES01ADOPT ARTICLES 19/03/19
2019-02-08AP01DIRECTOR APPOINTED MR GEOFFREY CHARLES SAGE
2019-01-22AP01DIRECTOR APPOINTED MRS JAN CALDER SMITH
2018-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 03/09/18, WITH NO UPDATES
2018-01-26TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN JOAN MCAULEY
2017-11-02AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 03/09/17, WITH NO UPDATES
2017-09-14CH01Director's details changed for Mr John Anthony Anning on 2017-09-01
2017-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DOWNIE / 31/08/2017
2017-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DOWNIE / 31/08/2017
2017-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MS GILLIAN JOAN CORBETT / 09/06/2017
2017-04-04AP01DIRECTOR APPOINTED MR JOHN LOUGHLIN
2016-12-02AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2016-09-19CH01Director's details changed for Ms Gillian Joan Corbett on 2016-09-03
2016-03-17AP01DIRECTOR APPOINTED MS GILLIAN CORBETT
2015-11-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-29AR0103/09/15 ANNUAL RETURN FULL LIST
2015-09-04TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES DODD
2015-03-26AP01DIRECTOR APPOINTED JOHN WATSON
2015-03-11TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE MILLS REIDFORD
2015-03-11AP03Appointment of John Watson as company secretary on 2015-01-28
2015-01-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CRAIG NIMMO
2015-01-08TM02Termination of appointment of James Craig Nimmo on 2014-11-07
2014-10-21AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-25AR0103/09/14 ANNUAL RETURN FULL LIST
2014-05-16AP01DIRECTOR APPOINTED FRANCES DODD
2013-09-27AR0103/09/13 NO MEMBER LIST
2013-08-13AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-27AP01DIRECTOR APPOINTED JAMES CRAIG NIMMO
2013-05-07AP03SECRETARY APPOINTED JAMES CRAIG NIMMO
2012-11-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-27AR0103/09/12 NO MEMBER LIST
2012-09-25TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET THOMSON
2012-01-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-14AR0103/09/11 NO MEMBER LIST
2011-06-17AP01DIRECTOR APPOINTED BRUCE MILLS REIDFORD
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR JANET PINION
2011-06-06AP01DIRECTOR APPOINTED JOHN ANTHONY ANNING
2010-12-16AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-29AR0103/09/10 NO MEMBER LIST
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE TIERNEY / 03/09/2010
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET THOMSON / 03/09/2010
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET BARR PINION / 03/09/2010
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROSALIE THERESE DUNN / 03/09/2010
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DOWNIE / 03/09/2010
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CAMPBELL / 03/09/2010
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN AIRD / 03/09/2010
2010-10-28AP01DIRECTOR APPOINTED JOHN YORK
2010-10-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CAMPBELL
2010-10-08TM01APPOINTMENT TERMINATED, DIRECTOR JANE TIERNEY
2010-10-08TM02APPOINTMENT TERMINATED, SECRETARY MARGARET THOMSON
2010-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SHORTER
2010-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ELLEN LENNOX
2009-11-26AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-29363aANNUAL RETURN MADE UP TO 03/09/09
2009-09-29288cDIRECTOR'S CHANGE OF PARTICULARS / JANET PINION / 01/07/2009
2008-12-31288bAPPOINTMENT TERMINATED DIRECTOR JAMES GORDON
2008-12-31288bAPPOINTMENT TERMINATED DIRECTOR ANNE WELBY
2008-11-18363sANNUAL RETURN MADE UP TO 03/09/08
2008-10-09288aDIRECTOR APPOINTED JANE TIERNEY
2008-09-23288aDIRECTOR APPOINTED ROBERT WILLIAM SHORTER
2008-09-12288aDIRECTOR APPOINTED JOHN CAMPBELL
2008-08-12AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-14288bAPPOINTMENT TERMINATED DIRECTOR PHYLLIS WILKIESON
2008-02-27288bAPPOINTMENT TERMINATED DIRECTOR ROBERT CARTY
2007-11-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-11-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-08CERTNMCOMPANY NAME CHANGED THE HAVEN CANCER CARING COUNSELL ING COMMUNICATION CENTRE CERTIFICATE ISSUED ON 08/11/07
2007-10-15288bDIRECTOR RESIGNED
2007-10-02363(288)DIRECTOR'S PARTICULARS CHANGED
2007-10-02363sANNUAL RETURN MADE UP TO 03/09/07
2007-10-01288aNEW DIRECTOR APPOINTED
2007-08-28225ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/03/08
2007-03-01AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-02-09288aNEW DIRECTOR APPOINTED
2006-09-13363sANNUAL RETURN MADE UP TO 03/09/06
2005-12-08AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-08-24363sANNUAL RETURN MADE UP TO 03/09/05
2005-06-24288aNEW DIRECTOR APPOINTED
2005-05-09288bDIRECTOR RESIGNED
2005-03-10AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-03-04288aNEW DIRECTOR APPOINTED
2004-12-12288aNEW DIRECTOR APPOINTED
2004-12-09288bDIRECTOR RESIGNED
2004-11-01288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE HAVEN CARING COUNSELLING COMMUNICATION CENTRE 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 THE HAVEN CARING COUNSELLING COMMUNICATION CENTRE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE HAVEN CARING COUNSELLING COMMUNICATION CENTRE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of THE HAVEN CARING COUNSELLING COMMUNICATION CENTRE registering or being granted any patents
Domain Names
We do not have the domain name information for THE HAVEN CARING COUNSELLING COMMUNICATION CENTRE
Trademarks
We have not found any records of THE HAVEN CARING COUNSELLING COMMUNICATION CENTRE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE HAVEN CARING COUNSELLING COMMUNICATION CENTRE. 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 (82990 - Other business support service activities n.e.c.) as THE HAVEN CARING COUNSELLING COMMUNICATION CENTRE are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where THE HAVEN CARING COUNSELLING COMMUNICATION CENTRE 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 THE HAVEN CARING COUNSELLING COMMUNICATION CENTRE 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 THE HAVEN CARING COUNSELLING COMMUNICATION CENTRE 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.