VOCAL - VOICE OF CARERS ACROSS LOTHIAN - EDINBURGH


Company Profile Company Filings

Overview

VOCAL - VOICE OF CARERS ACROSS LOTHIAN is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from EDINBURGH SCOTLAND and has the status: Active.
VOCAL - VOICE OF CARERS ACROSS LOTHIAN was incorporated 26 years ago on 17/02/1998 and has the registered number: SC183050. The accounts status is FULL and accounts are next due on 31/12/2024.

VOCAL - VOICE OF CARERS ACROSS LOTHIAN - EDINBURGH

This company is listed in the following categories:
85590 - Other education n.e.c.
86900 - Other human health activities
88100 - Social work activities without accommodation for the elderly and disabled
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

60 LEITH WALK
EDINBURGH
EH6 5HB
SCOTLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
17/02/2023 02/03/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS RUTH HENDERY Aug 1956 British Director 2020-03-11 CURRENT
MS SARAH BALLARD-SMITH Mar 1963 British Director 2021-12-12 CURRENT
MR DOUGLAS THOMSON HENDRY Mar 1956 Scottish Director 2014-10-27 CURRENT
MS MARION LILY MORRIS Jun 1991 British Director 2020-01-08 CURRENT
MS ALISON MARY JARVIS Jul 1963 British Director 2019-11-28 CURRENT
MR THOMAS WHISTON GOWAN Apr 1948 British Director 2007-05-29 UNTIL 2018-10-05 RESIGNED
PATRICIA LAYDEN Mar 1950 British Director 2005-10-25 UNTIL 2010-10-12 RESIGNED
ALAN FLETCHER Apr 1929 British Director 1998-02-17 UNTIL 2000-04-01 RESIGNED
FIONA KER Jul 1989 British Director 2019-04-01 UNTIL 2020-03-11 RESIGNED
CATHERINE ELIZABETH CAMPBELL JAMIESON Apr 1937 British Director 2001-01-01 UNTIL 2006-10-31 RESIGNED
MRS WENDY MAY LAIRD Mar 1940 British Director 1998-02-17 UNTIL 2015-10-13 RESIGNED
MRS FRANCES JEAN HUNT Feb 1940 British Director 1998-02-17 UNTIL 1999-02-01 RESIGNED
MARGARET ENEL HENDRY Aug 1933 British Director 2000-09-01 UNTIL 2006-03-30 RESIGNED
ANN MAIN HARLEY May 1932 British Director 2000-04-01 UNTIL 2012-11-01 RESIGNED
KIM HAGGERTY Oct 1959 Scottish Director 2011-06-14 UNTIL 2015-10-13 RESIGNED
MR MERVYN ALEXANDER GRAHAM Jan 1941 British Director 2008-09-30 UNTIL 2018-10-05 RESIGNED
MARY BEATRIX LEE Jun 1951 British Director 2013-12-10 UNTIL 2016-10-11 RESIGNED
MR THOMAS WHISTON GOWAN Apr 1948 British Director 2021-11-10 UNTIL 2022-10-19 RESIGNED
SYLVIA ROSE FORBES Feb 1951 British Director 1999-03-02 UNTIL 2008-09-30 RESIGNED
MS ALEA IBRAHIM Mar 1991 British Director 2018-12-11 UNTIL 2019-11-12 RESIGNED
MS JAN VETTRAINO Secretary 2022-12-14 UNTIL 2023-10-02 RESIGNED
SEBASTIAN FISCHER Sep 1956 German Secretary 2003-12-02 UNTIL 2022-12-14 RESIGNED
GEOFFREY ALASTAIR DAY Nov 1932 British Secretary 1998-02-17 UNTIL 1999-07-27 RESIGNED
AMANULLAH ASMATULLAH DIN Nov 1928 British Secretary 1999-07-27 UNTIL 2003-12-02 RESIGNED
GEOFFREY ALASTAIR DAY Nov 1932 British Director 1998-02-17 UNTIL 1999-07-27 RESIGNED
ASHAN DEVI Mar 1952 British Director 1998-02-17 UNTIL 1999-10-15 RESIGNED
ELIZABETH MAUREEN MUNRO Apr 1967 British Director 2014-10-27 UNTIL 2019-07-08 RESIGNED
ANN ANDERSON Jan 1943 British Director 2006-02-01 UNTIL 2016-10-11 RESIGNED
MICHAEL RICHARD CRERAR Feb 1954 British Director 2018-10-05 UNTIL 2019-12-31 RESIGNED
MS LINDSAY JANE COULTON Mar 1979 British Director 2020-02-12 UNTIL 2021-08-10 RESIGNED
MRS PATRICIA JANICE CLARK Jan 1948 British Director 2009-10-13 UNTIL 2014-10-27 RESIGNED
EVELYN IRENE CASSINI Dec 1941 British Director 2004-08-31 UNTIL 2006-10-31 RESIGNED
MISS HELEN MARY CAMPBELL Jul 1931 British Director 2008-09-30 UNTIL 2014-10-27 RESIGNED
AMANULLAH ASMATULLAH DIN Nov 1928 British Director 1998-02-17 UNTIL 2006-10-31 RESIGNED
ANN MURRAY BROWN Nov 1952 British Director 2001-07-31 UNTIL 2004-03-22 RESIGNED
MRS NEERU BHATNAGAR Sep 1958 British Director 2011-08-08 UNTIL 2013-10-08 RESIGNED
MARGARET ELIZABETH ORMISTON BENNETT Jun 1949 British Director 2014-02-11 UNTIL 2019-08-15 RESIGNED
CLAIRE LOUISE BENNETT Oct 1979 British Director 2016-02-09 UNTIL 2017-10-06 RESIGNED
ANN ANDERSON Jan 1943 British Director 2000-09-01 UNTIL 2005-01-31 RESIGNED
MR PATRICK JOHN LAYDEN Jun 1949 British Director 2010-10-12 UNTIL 2019-08-15 RESIGNED
MR WILLIAM AITKEN Dec 1940 British Director 2016-02-09 UNTIL 2023-07-24 RESIGNED
SHEILA BLACK Oct 1948 British Director 2002-10-18 UNTIL 2009-10-13 RESIGNED
CHRISTINE FORBES FARQUHAR Jun 1952 British Director 2004-08-31 UNTIL 2019-08-15 RESIGNED
MRS IRIS DEWAR Jun 1944 Scottish Director 1998-07-28 UNTIL 2004-02-17 RESIGNED
MRS SHEILA MAY FLETCHER Mar 1936 British Director 1998-02-17 UNTIL 2000-04-01 RESIGNED
MS JENNIFER MARSHALL Oct 1973 British Director 2018-12-11 UNTIL 2019-05-01 RESIGNED
MISS FREDA MAGEE Aug 1938 British Director 1998-02-17 UNTIL 1999-10-15 RESIGNED
MARGARET ANNE MACLEOD Mar 1949 British Director 2005-10-25 UNTIL 2010-10-12 RESIGNED
JOAN MACDONALD Jan 1948 British Director 2006-10-31 UNTIL 2009-10-13 RESIGNED
MRS JANE MARGARET CUTHBERT Aug 1956 British Director 2008-09-30 UNTIL 2015-10-13 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Douglas Thomson Hendry 2023-10-06 3/1956 Edinburgh   Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Ms Jan Vettraino 2022-12-14 - 2023-10-02 10/1956 Edinburgh   Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mr Sebastian Herbert Fischer 2017-01-01 - 2022-12-14 9/1956 Edinburgh   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE SOCIETY OF HOMEOPATHS LTD NORTHAMPTON ENGLAND Active SMALL 94120 - Activities of professional membership organizations
HOMEOPATHIC EDUCATION, TRAINING & RESEARCH AGENCY LTD NORTHAMPTON Dissolved... DORMANT 85590 - Other education n.e.c.
THE SOCIETY OF HOMEOPATHS TRADING COMPANY LTD. NORTHAMPTON Dissolved... AUDITED ABRIDGED 47910 - Retail sale via mail order houses or via Internet
SCOTTISH BALLET GLASGOW Active FULL 90010 - Performing arts
SCOTTISH CHAMBER ORCHESTRA LIMITED Active GROUP 90010 - Performing arts
SNOWSPORT SCOTLAND LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 93199 - Other sports activities
WEST LOTHIAN CHAMBER OF COMMERCE LIMITED LIVINGSTON SCOTLAND Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
EDINBURGH AND LOTHIANS REGIONAL EQUALITY COUNCIL LIMITED Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
MECOPP (MINORITY ETHNIC CARERS OF PEOPLE PROJECT) EDINBURGH SCOTLAND Active SMALL 86900 - Other human health activities
LINKNET MENTORING LIMITED MIDLOTHIAN Active TOTAL EXEMPTION FULL 78109 - Other activities of employment placement agencies
SCOTTISH LANGUAGE DICTIONARIES LIMITED EDINBURGH SCOTLAND Dissolved... TOTAL EXEMPTION FULL 85520 - Cultural education
TOR CHRISTIAN FOUNDATION LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 87300 - Residential care activities for the elderly and disabled
THE REALLY TERRIBLE ORCHESTRA EDINBURGH SCOTLAND Active MICRO ENTITY 90010 - Performing arts
GEOGHEGANS OUTSOURCING LIMITED EDINBURGH Active TOTAL EXEMPTION FULL 69202 - Bookkeeping activities
INGENERATOR LTD EDINBURGH Active MICRO ENTITY 62012 - Business and domestic software development
GEOGHEGANS ACCOUNTANCY LIMITED EDINBURGH Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
SILVERKNOWES SERVICES LTD EDINBURGH SCOTLAND Dissolved... 82990 - Other business support service activities n.e.c.
WFC RUGBY LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 85510 - Sports and recreation education
WATSONIAN FOOTBALL CLUB LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 85510 - Sports and recreation education

Free Reports Available

Report Date Filed Date of Report Assets
VOCAL_-_VOICE_OF_CARERS_A - Accounts 2023-08-26 31-03-2023

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE PIPE SHOP LIMITED EDINBURGH Active TOTAL EXEMPTION FULL 47260 - Retail sale of tobacco products in specialised stores
KWICK CLAIMS EDINBURGH LTD EDINBURGH UNITED KINGDOM Active MICRO ENTITY 77110 - Renting and leasing of cars and light motor vehicles
ZRR CAR HIRE LTD EDINBURGH UNITED KINGDOM Active MICRO ENTITY 77110 - Renting and leasing of cars and light motor vehicles
THE COFFEE STORE LEITH LTD EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
TURKISH SUPERMARKET EDINBURGH LIMITED EDINBURGH SCOTLAND Active NO ACCOUNTS FILED 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating