CHURCHES ACTION FOR THE HOMELESS

Register to unlock more data on OkredoRegister

CHURCHES ACTION FOR THE HOMELESS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC145621

Incorporation date

27/07/1993

Size

Small

Contacts

Registered address

Registered address

188-190 High Street, Perth PH1 5PACopy
copy info iconCopy
See on map
Latest events (Record since 27/07/1993)
dot icon25/03/2026
Termination of appointment of Gwendolynn Francis Van Vuuren as a director on 2026-03-19
dot icon25/03/2026
Termination of appointment of Andrew Philip as a director on 2026-03-09
dot icon10/12/2025
Accounts for a small company made up to 2025-03-31
dot icon16/09/2025
Previous accounting period extended from 2025-03-30 to 2025-03-31
dot icon16/09/2025
Termination of appointment of Scott Johnstone as a director on 2025-09-10
dot icon05/08/2025
Termination of appointment of Elaine Lamb as a secretary on 2025-07-30
dot icon05/08/2025
Appointment of Dr Alison Jenny Kerr Mcmillan as a director on 2025-06-16
dot icon05/08/2025
Appointment of Mr Scott Johnstone as a director on 2025-06-16
dot icon05/08/2025
Confirmation statement made on 2025-07-27 with no updates
dot icon14/01/2025
Accounts for a small company made up to 2024-03-31
dot icon07/08/2024
Termination of appointment of Kamaljit Chander as a director on 2024-02-10
dot icon07/08/2024
Termination of appointment of Daniel Byrne as a director on 2024-03-31
dot icon07/08/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon10/06/2024
Resolutions
dot icon10/06/2024
Memorandum and Articles of Association
dot icon12/12/2023
Accounts for a small company made up to 2023-03-31
dot icon07/12/2023
Appointment of Mrs Elaine Lamb as a secretary on 2023-11-30
dot icon03/10/2023
Appointment of Mr William Marcus Thompson as a director on 2023-09-07
dot icon03/10/2023
Appointment of Ms Frances-Anne Casey as a director on 2023-09-07
dot icon27/07/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon20/06/2023
Registered office address changed from Azets Whitefriars Crescent Perth PH2 0PA Scotland to 188-190 High Street Perth PH1 5PA on 2023-06-20
dot icon27/03/2023
Auditor's resignation
dot icon15/02/2023
Termination of appointment of John Shedden as a director on 2023-02-14
dot icon15/02/2023
Termination of appointment of Michael Westall as a director on 2023-02-14
dot icon04/01/2023
Accounts for a small company made up to 2022-03-31
dot icon06/10/2022
Memorandum and Articles of Association
dot icon06/10/2022
Resolutions
dot icon27/07/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon07/07/2022
Appointment of Mr Kamaljit Chander as a director on 2022-06-28
dot icon07/07/2022
Registered office address changed from Campbell Dallas 5 Whitefriars Crescent Perth PH2 0PA Scotland to Azets Whitefriars Crescent Perth PH2 0PA on 2022-07-07
dot icon07/07/2022
Appointment of Ms Gwendolynn Francis Van Vuuren as a director on 2022-06-28
dot icon29/06/2022
Director's details changed for Mrs Fiona Hogg on 2019-06-30
dot icon23/12/2021
Accounts for a small company made up to 2021-03-31
dot icon10/12/2021
Termination of appointment of Margaret Jane Robertson as a director on 2021-12-06
dot icon09/11/2021
Termination of appointment of Carol Ferrie as a director on 2021-09-22
dot icon12/08/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon12/08/2021
Appointment of Mr Daniel Byrne as a director on 2021-07-06
dot icon02/08/2021
Termination of appointment of Martin Kevin Barnicoat as a director on 2021-04-30
dot icon23/03/2021
Accounts for a small company made up to 2020-03-31
dot icon28/07/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon14/11/2019
Termination of appointment of Ellen Mcbride as a director on 2019-10-29
dot icon11/11/2019
Accounts for a small company made up to 2019-03-31
dot icon29/08/2019
Appointment of Carol Ferrie as a director on 2019-03-26
dot icon07/08/2019
Confirmation statement made on 2019-07-27 with no updates
dot icon20/02/2019
Appointment of Rev Andrew Philip as a director on 2018-11-27
dot icon19/02/2019
Appointment of Mr John Shedden as a director on 2019-01-29
dot icon19/02/2019
Appointment of Mrs Fiona Hogg as a director on 2018-11-27
dot icon19/02/2019
Appointment of Mrs Ellen Mcbride as a director on 2018-10-30
dot icon06/11/2018
Accounts for a small company made up to 2018-03-30
dot icon02/08/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon10/04/2018
Appointment of Mr Mark Thomson as a director on 2017-10-25
dot icon29/03/2018
Termination of appointment of Gemma Clare Baillie as a director on 2018-03-26
dot icon27/10/2017
Accounts for a small company made up to 2017-03-31
dot icon04/10/2017
Registered office address changed from Bell & Co Ca Moray House 39 st John Street Perth PH1 5HQ to Campbell Dallas 5 Whitefriars Crescent Perth PH2 0PA on 2017-10-04
dot icon03/08/2017
Confirmation statement made on 2017-07-27 with no updates
dot icon18/05/2017
Termination of appointment of Euan Hird as a director on 2017-03-22
dot icon22/03/2017
Termination of appointment of Pauline Anderson as a director on 2017-03-05
dot icon08/11/2016
Full accounts made up to 2016-03-31
dot icon28/09/2016
Termination of appointment of Aida Grier as a director on 2016-08-25
dot icon28/07/2016
Confirmation statement made on 2016-07-27 with updates
dot icon29/03/2016
Appointment of Mrs Pauline Anderson as a director on 2015-12-15
dot icon29/03/2016
Termination of appointment of Moira Brown as a director on 2015-10-30
dot icon20/11/2015
Full accounts made up to 2015-03-31
dot icon14/08/2015
Annual return made up to 2015-07-27 no member list
dot icon26/06/2015
Termination of appointment of Diarmid King Murray as a director on 2015-06-25
dot icon01/05/2015
Appointment of Mr Euan Hird as a director on 2015-02-17
dot icon01/05/2015
Appointment of Mrs Aida Grier as a director on 2015-02-17
dot icon24/04/2015
Appointment of Mrs Gemma Clare Baillie as a director on 2015-02-17
dot icon05/01/2015
Termination of appointment of Alistair John Milner as a director on 2014-11-30
dot icon27/11/2014
Full accounts made up to 2014-03-31
dot icon22/08/2014
Annual return made up to 2014-07-27 no member list
dot icon19/05/2014
Termination of appointment of Janet Beenham as a director
dot icon07/11/2013
Full accounts made up to 2013-03-31
dot icon21/08/2013
Annual return made up to 2013-07-27 no member list
dot icon20/08/2013
Appointment of Mrs Moira Brown as a director
dot icon21/05/2013
Appointment of Mr Michael Westall as a director
dot icon05/11/2012
Full accounts made up to 2012-03-31
dot icon22/08/2012
Annual return made up to 2012-07-27 no member list
dot icon20/08/2012
Termination of appointment of Buchanan Grant as a director
dot icon27/06/2012
Appointment of Miss Margaret Jane Robertson as a director
dot icon27/06/2012
Appointment of Mrs Janet Beenham as a director
dot icon27/06/2012
Appointment of Mr Diarmid Murray as a director
dot icon05/06/2012
Termination of appointment of Aida Grier as a director
dot icon10/11/2011
Full accounts made up to 2011-03-31
dot icon20/09/2011
Termination of appointment of Conrad Aldridge as a director
dot icon17/08/2011
Annual return made up to 2011-07-27 no member list
dot icon17/08/2011
Director's details changed for Buchanan Grant on 2011-07-04
dot icon14/06/2011
Appointment of Mr Martin Kevin Barnicoat as a director
dot icon10/12/2010
Full accounts made up to 2010-03-31
dot icon18/08/2010
Annual return made up to 2010-07-27 no member list
dot icon18/08/2010
Director's details changed for Aida Grier on 2010-07-27
dot icon18/08/2010
Director's details changed for Buchanan Grant on 2010-07-27
dot icon07/05/2010
Termination of appointment of Kathryn Critchley as a secretary
dot icon29/03/2010
Termination of appointment of Kirsten Miller as a director
dot icon29/03/2010
Termination of appointment of Walter Grant as a director
dot icon09/10/2009
Full accounts made up to 2009-03-31
dot icon21/08/2009
Annual return made up to 27/07/09
dot icon14/02/2009
Director's change of particulars / walter grant / 11/02/2009
dot icon29/12/2008
Full accounts made up to 2008-03-31
dot icon12/12/2008
Director appointed conrad aldridge
dot icon12/12/2008
Director appointed kirsten judith miller
dot icon12/12/2008
Appointment terminated director george stafford
dot icon03/09/2008
Director appointed aida grier
dot icon22/08/2008
Annual return made up to 27/07/08
dot icon10/07/2008
Resolutions
dot icon09/07/2008
Director appointed buchanan grant
dot icon09/07/2008
Secretary appointed kathryn helen critchley
dot icon09/07/2008
Appointment terminated secretary mccash & hunter
dot icon09/07/2008
Appointment terminated director john flynn
dot icon30/06/2008
Director appointed alistair john milner
dot icon09/06/2008
Director appointed george buchanan macmillan stafford
dot icon21/05/2008
Appointment terminate, director linda kennedy logged form
dot icon13/05/2008
Appointment terminated director ruth harris
dot icon13/05/2008
Appointment terminated director vivian mason
dot icon13/05/2008
Appointment terminated director mary carroll
dot icon13/05/2008
Appointment terminated director linda kennedy
dot icon13/05/2008
Appointment terminate, director william lynch logged form
dot icon12/05/2008
Appointment terminated director william lynch
dot icon13/02/2008
Director resigned
dot icon13/02/2008
Director resigned
dot icon31/01/2008
Director resigned
dot icon19/09/2007
Full accounts made up to 2007-03-31
dot icon08/08/2007
Annual return made up to 27/07/07
dot icon29/01/2007
New director appointed
dot icon29/01/2007
New director appointed
dot icon29/01/2007
New director appointed
dot icon03/10/2006
Full accounts made up to 2006-03-31
dot icon14/08/2006
Annual return made up to 27/07/06
dot icon17/05/2006
Director resigned
dot icon03/08/2005
Annual return made up to 27/07/05
dot icon03/08/2005
Director resigned
dot icon25/05/2005
Director resigned
dot icon19/04/2005
Accounting reference date extended from 30/09/05 to 30/03/06
dot icon10/03/2005
Director resigned
dot icon17/02/2005
Full accounts made up to 2004-09-30
dot icon04/08/2004
Annual return made up to 27/07/04
dot icon14/06/2004
New director appointed
dot icon14/06/2004
New director appointed
dot icon14/06/2004
New director appointed
dot icon14/06/2004
New director appointed
dot icon14/06/2004
New director appointed
dot icon14/06/2004
New director appointed
dot icon14/06/2004
New director appointed
dot icon14/06/2004
New director appointed
dot icon14/06/2004
Director resigned
dot icon20/02/2004
Full accounts made up to 2003-09-30
dot icon12/08/2003
Annual return made up to 27/07/03
dot icon16/04/2003
Full accounts made up to 2002-09-30
dot icon19/08/2002
Annual return made up to 27/07/02
dot icon12/03/2002
Full accounts made up to 2001-09-30
dot icon11/03/2002
Director resigned
dot icon11/03/2002
Director resigned
dot icon09/08/2001
Annual return made up to 27/07/01
dot icon15/11/2000
Accounting reference date extended from 31/07/01 to 30/09/01
dot icon06/11/2000
Full accounts made up to 2000-07-31
dot icon28/07/2000
Annual return made up to 27/07/00
dot icon16/02/2000
New director appointed
dot icon17/01/2000
Director resigned
dot icon17/01/2000
New director appointed
dot icon01/11/1999
Full accounts made up to 1999-07-31
dot icon13/10/1999
New secretary appointed
dot icon29/09/1999
Annual return made up to 27/07/99
dot icon24/08/1999
New director appointed
dot icon25/01/1999
Full accounts made up to 1998-07-31
dot icon20/08/1998
Annual return made up to 27/07/98
dot icon02/12/1997
Full accounts made up to 1997-07-31
dot icon21/10/1997
Annual return made up to 27/07/97
dot icon02/04/1997
Memorandum and Articles of Association
dot icon02/04/1997
Resolutions
dot icon25/02/1997
Full accounts made up to 1996-07-31
dot icon03/09/1996
Director resigned
dot icon27/08/1996
Annual return made up to 27/07/96
dot icon27/08/1996
New director appointed
dot icon22/04/1996
Full accounts made up to 1995-07-31
dot icon17/08/1995
Annual return made up to 27/07/95
dot icon03/10/1994
Accounts for a small company made up to 1994-07-31
dot icon06/09/1994
Annual return made up to 27/07/94
dot icon10/03/1994
Accounting reference date notified as 31/07
dot icon27/07/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

51
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Philip, Andrew, Rev
Director
27/11/2018 - 09/03/2026
-
Hogg, Fiona
Director
27/11/2018 - Present
-
Flynn, John Mcmahon
Director
25/03/2004 - 25/10/2007
1
Hird, Euan Ross
Director
17/02/2015 - 22/03/2017
1
Kennedy, Linda Ann
Director
11/01/2007 - 08/05/2008
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHURCHES ACTION FOR THE HOMELESS

CHURCHES ACTION FOR THE HOMELESS is an(a) Active company incorporated on 27/07/1993 with the registered office located at 188-190 High Street, Perth PH1 5PA. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHURCHES ACTION FOR THE HOMELESS?

toggle

CHURCHES ACTION FOR THE HOMELESS is currently Active. It was registered on 27/07/1993 .

Where is CHURCHES ACTION FOR THE HOMELESS located?

toggle

CHURCHES ACTION FOR THE HOMELESS is registered at 188-190 High Street, Perth PH1 5PA.

What does CHURCHES ACTION FOR THE HOMELESS do?

toggle

CHURCHES ACTION FOR THE HOMELESS operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CHURCHES ACTION FOR THE HOMELESS?

toggle

The latest filing was on 25/03/2026: Termination of appointment of Gwendolynn Francis Van Vuuren as a director on 2026-03-19.