HEARING AND SIGHT CARE - WICK


Company Profile Company Filings

Overview

HEARING AND SIGHT CARE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from WICK and has the status: Active.
HEARING AND SIGHT CARE was incorporated 23 years ago on 29/03/2001 and has the registered number: SC217561. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

HEARING AND SIGHT CARE - WICK

This company is listed in the following categories:
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

THE SENSORY CENTRE
WICK
CAITHNESS
KW1 5EQ

This Company Originates in : United Kingdom
Previous trading names include:
CAITHNESS DEAF CARE (until 27/02/2014)

Confirmation Statements

Last Statement Next Statement Due
02/06/2023 16/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DEIRDRE ELIZABETH AITKEN Oct 1968 Secretary 2001-05-21 CURRENT
JENNIFER MARY GREGORY Sep 1942 British Director 2005-06-21 CURRENT
MR BRIAN JOHNSTON May 1954 British Director 2022-02-25 CURRENT
MRS DOREEN LEITH Oct 1954 British Director 2022-06-14 CURRENT
MR RODERICK SWANSON MACKENZIE Oct 1949 British Director 2016-11-18 CURRENT
MRS SUSAN MCDONALD May 1965 British Director 2018-08-31 CURRENT
MRS JENNIFER MORRISON May 1961 British Director 2018-08-31 CURRENT
SANDRA ELIZABETH MOWAT Jun 1946 British Director 2007-08-21 CURRENT
MRS MARGARET HOUSTON BRIMS Jun 1959 British Director 2018-08-31 CURRENT
ALANA MACNAB Secretary 2001-03-29 UNTIL 2001-04-16 RESIGNED
CATHERINE ANN WRATTEN Mar 1957 British Director 2002-06-18 UNTIL 2012-12-03 RESIGNED
FIONA MOIRA WEBSTER Dec 1965 British Director 2001-03-29 UNTIL 2002-06-18 RESIGNED
FIONA MOIRA WEBSTER Dec 1965 British Director 2002-06-18 UNTIL 2009-05-20 RESIGNED
MR WILLIAM DONALD RYAN Feb 1938 British Director 2013-06-14 UNTIL 2018-08-31 RESIGNED
MR ALAN MCDOWALL May 1947 British Director 2013-06-14 UNTIL 2019-06-28 RESIGNED
DR PATRICK DUGAN ROBERTSON Jul 1930 British Director 2002-06-18 UNTIL 2012-12-03 RESIGNED
DR PATRICK DUGAN ROBERTSON Jul 1930 British Director 2001-03-29 UNTIL 2002-06-18 RESIGNED
EWEN MACDONALD Nov 1938 British Director 2002-06-18 UNTIL 2019-06-28 RESIGNED
HELEN MAY NICOLSON Apr 1942 British Director 2001-03-29 UNTIL 2002-06-18 RESIGNED
DR DORIS RAMSAY Jul 1923 British Director 2001-03-29 UNTIL 2002-06-17 RESIGNED
WILLIAM GEORGE MOWAT May 1928 British Director 2002-06-18 UNTIL 2004-06-15 RESIGNED
WILLIAM GEORGE MOWAT May 1928 British Director 2001-03-29 UNTIL 2002-06-18 RESIGNED
MRS NANETTE JOHAN WILSON MUNRO Jul 1936 British Director 2010-04-09 UNTIL 2016-07-08 RESIGNED
HELEN MARY BREMNER NICOLSON Apr 1942 British Director 2002-06-18 UNTIL 2005-11-07 RESIGNED
DR DORIS RAMSAY Jul 1923 British Director 2002-06-18 UNTIL 2005-06-21 RESIGNED
MR DAVID RUSKIN OLIVER Dec 1937 British Director 2002-06-18 UNTIL 2018-04-29 RESIGNED
WILLIAM ATHER Jun 1933 British Director 2001-03-29 UNTIL 2002-06-18 RESIGNED
KENNETH SHAW BISHOP HENDERSON Mar 1938 British Director 2003-06-16 UNTIL 2008-02-21 RESIGNED
JOHN HOUSTON GREEN Jun 1944 British Director 2004-06-15 UNTIL 2015-04-14 RESIGNED
GEORGE FRENCH Nov 1923 British Director 2001-03-29 UNTIL 2003-04-02 RESIGNED
GEORGE FRENCH Nov 1923 British Director 2002-06-18 UNTIL 2002-06-18 RESIGNED
ERIC FARQUHAR May 1938 British Director 2016-11-18 UNTIL 2022-02-25 RESIGNED
JILL DANA FALCONER Aug 1957 British Director 2002-06-18 UNTIL 2003-06-16 RESIGNED
MARY DUNNETT Jul 1950 British Director 2001-03-29 UNTIL 2004-03-12 RESIGNED
WILLIAM GRANT BREMNER Apr 1942 British Director 2001-03-29 UNTIL 2002-06-18 RESIGNED
CATHERINE ANN WRATTEN Mar 1957 British Director 2001-03-29 UNTIL 2002-06-18 RESIGNED
JOAN ALLAN May 1938 British Director 2001-03-29 UNTIL 2002-01-16 RESIGNED
WILLIAM ATHER Jun 1933 British Director 2002-06-18 UNTIL 2019-06-28 RESIGNED
EWEN MACDONALD Nov 1938 British Director 2002-01-15 UNTIL 2002-06-18 RESIGNED
MOYRA YOUNG Jan 1943 British Director 2002-06-18 UNTIL 2009-06-15 RESIGNED
MR IAN MOFFATT Mar 1945 British Director 2015-06-26 UNTIL 2021-02-26 RESIGNED
ANNE YEOMANS Aug 1953 British Director 2006-06-20 UNTIL 2009-06-15 RESIGNED
JANICE VERA WYATT Mar 1941 British Director 2005-06-21 UNTIL 2007-05-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HIGHLAND OPPORTUNITY LIMITED INVERNESS SCOTLAND Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
CAITHNESS CITIZENS ADVICE BUREAU THURSO Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
CAITHNESS VOLUNTARY GROUP WICK Active SMALL 88990 - Other social work activities without accommodation n.e.c.
THE CAITHNESS PARTNERSHIP LIMITED THURSO Dissolved... 94990 - Activities of other membership organizations n.e.c.
SIGHT ACTION SENSORY SERVICES LIMITED DINGWALL SCOTLAND Active SMALL 88100 - Social work activities without accommodation for the elderly and disabled
SIGHT ACTION LTD INVERNESS Active GROUP 88990 - Other social work activities without accommodation n.e.c.
WICK PLAYERS WICK SCOTLAND Active TOTAL EXEMPTION FULL 90010 - Performing arts
PULTENEYTOWN PEOPLE'S PROJECT WICK Active GROUP 82990 - Other business support service activities n.e.c.
GILLS HARBOUR LTD CAITHNESS Active TOTAL EXEMPTION FULL 03110 - Marine fishing
CASTLE STREET CENTRE THURSO Dissolved... DORMANT 99999 - Dormant Company
CAITHNESS ARCHAEOLOGICAL TRUST LIMITED DUNBEATH SCOTLAND Active TOTAL EXEMPTION FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
B JOHNSTON LIMITED THURSO SCOTLAND Dissolved... 82990 - Other business support service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - HEARING AND SIGHT CARE 2021-08-19 31-03-2021 £66,488 equity
Abbreviated Company Accounts - HEARING AND SIGHT CARE 2014-10-24 31-03-2014 £36,758 Cash £49,471 equity