Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > WESTERN ISLES COMMUNITY CARE FORA
Company Information for

WESTERN ISLES COMMUNITY CARE FORA

ROOM 14 COUNCIL OFFICES, WEST TARBERT, ISLE OF HARRIS, EILEAN SIAR, HS3 3BG,
Company Registration Number
SC159099
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Western Isles Community Care Fora
WESTERN ISLES COMMUNITY CARE FORA was founded on 1995-07-10 and has its registered office in Isle Of Harris. The organisation's status is listed as "Active". Western Isles Community Care Fora 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 TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WESTERN ISLES COMMUNITY CARE FORA
 
Legal Registered Office
ROOM 14 COUNCIL OFFICES
WEST TARBERT
ISLE OF HARRIS
EILEAN SIAR
HS3 3BG
Other companies in HS3
 
Filing Information
Company Number SC159099
Company ID Number SC159099
Date formed 1995-07-10
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 10/07/2015
Return next due 07/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-12-06 17:35:49
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.
Companies with same name WESTERN ISLES COMMUNITY CARE FORA
The following companies were found which have the same name as WESTERN ISLES COMMUNITY CARE FORA. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WESTERN ISLES COMMUNITY CARE FORUM SCIO Active Company formed on the 2022-03-30

Company Officers of WESTERN ISLES COMMUNITY CARE FORA

Current Directors
Officer Role Date Appointed
KATIE ANN MACKINNON
Company Secretary 2013-11-07
MARGARET ANN BEGGS
Director 2014-11-13
ISABEL RACHEL CAMPBELL
Director 2012-11-05
CHRISTINE JANET MARGARET DARBY-MUNRO
Director 2017-05-30
DAWN DAVIDSON
Director 2017-11-16
ELLEN DONNELLY
Director 2017-01-26
CATHERINE ANNE MACKENZIE DUNN
Director 2017-05-29
PAUL FINNEGAN
Director 2016-06-27
DELWYN JAMES GUNN
Director 2017-05-02
MARGARET ELIZABETH LEARMOND
Director 2017-05-02
RHODA MACMILLAN MACDONALD
Director 2014-08-11
MORAG MUNRO
Director 2013-11-07
CAROL JOAN SOMERVILLE
Director 2012-11-05
GEMMA MARIE STEELE
Director 2017-05-02
JOSEPH WIGGINS
Director 2016-09-06
Previous Officers
Officer Role Date Appointed Date Resigned
JOAN MACCUISH
Director 1997-03-19 2018-06-30
KATHRYN LOGAN
Director 2008-12-04 2017-05-02
DEBORAH JUSTINE CRUDEN
Director 2014-11-13 2017-02-07
SONJA KENTER-ROSSI
Director 2016-08-08 2017-02-07
NICHOLAS HUNT
Director 2012-11-05 2016-08-05
JACKALYNN KETTLES
Director 2014-11-13 2016-04-18
FIONA MACDONALD
Director 2013-01-14 2014-11-13
NICOLA JANE COWSILL
Director 2012-02-03 2014-08-14
MORAG MUNRO
Company Secretary 1995-07-10 2013-11-06
ELAINE HARDIE
Director 2012-08-08 2013-01-14
JEAN MARGARET BRANAGAN
Director 1995-07-10 2010-11-18
DELWYN JAMES GUNN
Director 2006-05-19 2010-07-09
ISHBEL GRAHAM
Director 2002-08-22 2007-03-31
HELEN FORBES
Director 2000-11-09 2001-08-31
EVE FRIDAY
Director 2000-11-16 2001-08-31
ANN BROADBENT
Director 1998-02-09 2001-01-22
LINDA KELLY
Director 1997-03-19 1997-10-21
ARCHIBALD JOSEPH CAMPBELL
Director 1995-07-10 1997-03-19
DOROTHY STEWART LOUDON
Director 1995-07-10 1997-03-19
DONALD ALEXANDER MACDONALD
Director 1995-07-10 1996-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL FINNEGAN HEBRIDES ENERGY COMMUNITY INTEREST COMPANY Director 2017-05-17 CURRENT 2015-09-29 Active

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
2021-11-19AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-16TM01APPOINTMENT TERMINATED, DIRECTOR SONJA MACLEOD
2021-11-10AP01DIRECTOR APPOINTED MRS REBECCA MELANIE MAHONY
2021-11-10CH01Director's details changed for Miss Gemma Marie Steele on 2021-11-09
2021-08-18AP01DIRECTOR APPOINTED MRS CHRISTINA ISABELLA MACLEOD
2021-08-18CH01Director's details changed for Ms Jozanne Margaret Joyce Sinclair Sinclair on 2021-08-18
2021-08-17AP01DIRECTOR APPOINTED MS JOZANNE MARGARET JOYCE SINCLAIR SINCLAIR
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 10/07/21, WITH NO UPDATES
2021-07-12TM01APPOINTMENT TERMINATED, DIRECTOR RHODA MACMILLAN MACDONALD
2021-06-14AP01DIRECTOR APPOINTED MR CHRIS MACLULLICH
2020-11-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE JANET MARGARET DARBY-MUNRO
2020-11-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-17AP01DIRECTOR APPOINTED MRS ISABEL MURRAY
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 10/07/20, WITH NO UPDATES
2020-02-19TM01APPOINTMENT TERMINATED, DIRECTOR DELWYN JAMES GUNN
2019-12-16TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ELIZABETH LEARMOND
2019-11-26AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-21AP01DIRECTOR APPOINTED MRS LISA MACDONALD
2019-10-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FINNEGAN
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 10/07/19, WITH NO UPDATES
2018-11-29AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-07TM01APPOINTMENT TERMINATED, DIRECTOR DAWN DAVIDSON
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 10/07/18, WITH NO UPDATES
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR JOAN MACCUISH
2017-11-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-27AP01DIRECTOR APPOINTED MRS DAWN DAVIDSON
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 10/07/17, WITH NO UPDATES
2017-05-30AP01DIRECTOR APPOINTED MRS CHRISTINE JANET MARGARET DARBY-MUNRO
2017-05-29AP01DIRECTOR APPOINTED MRS CATHERINE ANNE MACKENZIE DUNN
2017-05-09AP01DIRECTOR APPOINTED MISS GEMMA MARIE STEELE
2017-05-08AP01DIRECTOR APPOINTED MR DELWYN JAMES GUNN
2017-05-04TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN LOGAN
2017-05-04TM01APPOINTMENT TERMINATED, DIRECTOR LISA MACLEOD
2017-05-04TM01APPOINTMENT TERMINATED, DIRECTOR MARION MACINNES
2017-05-04AP01DIRECTOR APPOINTED MRS MARGARET ELIZABETH LEARMOND
2017-02-22TM01APPOINTMENT TERMINATED, DIRECTOR SONJA KENTER-ROSSI
2017-02-22TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH CRUDEN
2017-01-26AP01DIRECTOR APPOINTED MRS ELLEN DONNELLY
2016-11-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-12AP01DIRECTOR APPOINTED MRS LISA MARCELLE MACLEOD
2016-09-07AP01DIRECTOR APPOINTED MR JOSEPH WIGGINS
2016-08-10TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HUNT
2016-08-10AP01DIRECTOR APPOINTED MRS SONJA KENTER-ROSSI
2016-07-25AP01DIRECTOR APPOINTED MR PAUL FINNEGAN
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN MARTIN
2016-07-13CS01CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR MARY STEWART
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JACKALYNN KETTLES
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR MARINE MUNRO
2015-11-24AA31/03/15 TOTAL EXEMPTION FULL
2015-09-15TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MACIVER
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MACKECHNIE
2015-07-13AR0110/07/15 NO MEMBER LIST
2015-04-20AP01DIRECTOR APPOINTED MS DEBORAH JUSTINE CRUDEN
2015-01-15TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MORRISON
2015-01-14AP01DIRECTOR APPOINTED MR JONATHAN GRANT MACIVER
2014-12-16AP01DIRECTOR APPOINTED MS JACKALYNN KETTLES
2014-12-16AP01DIRECTOR APPOINTED MRS MARGARET ANN BEGGS
2014-11-27TM01APPOINTMENT TERMINATED, DIRECTOR FIONA MACDONALD
2014-11-18AA31/03/14 TOTAL EXEMPTION FULL
2014-10-03AP01DIRECTOR APPOINTED MISS RHODA MACMILLAN MACDONALD
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA COWSILL
2014-07-10AR0110/07/14 NO MEMBER LIST
2014-01-27TM02APPOINTMENT TERMINATED, SECRETARY MORAG MUNRO
2014-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MORAG MINRO / 27/01/2014
2013-12-03AA31/03/13 TOTAL EXEMPTION FULL
2013-11-08AP03SECRETARY APPOINTED MRS KATIE ANN MACKINNON
2013-11-08AP01DIRECTOR APPOINTED MISS MARINE MUNRO
2013-11-08AP01DIRECTOR APPOINTED MRS MORAG MINRO
2013-07-12AR0110/07/13 NO MEMBER LIST
2013-03-14AP01DIRECTOR APPOINTED MRS KATHRYN MARTIN
2013-03-14TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MACKINNON
2013-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2013 FROM TIGH AN URRAIS TARBERT HARRIS ISLE OF HARRIS EILEAN SIAR HS3 3DB SCOTLAND
2013-02-18AP01DIRECTOR APPOINTED MRS FIONA MACDONALD
2013-01-22MEM/ARTSARTICLES OF ASSOCIATION
2013-01-22RES13NEW DIRECTORS APPOINTED 29/08/2012
2013-01-22RES01ALTER ARTICLES 29/08/2012
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE HARDIE
2012-12-05AA31/03/12 TOTAL EXEMPTION FULL
2012-11-07AP01DIRECTOR APPOINTED MR NICHOLAS HUNT
2012-11-07AP01DIRECTOR APPOINTED MRS ISABEL CAMPBELL
2012-11-07AP01DIRECTOR APPOINTED MS CAROL JOAN SOMERVILLE
2012-10-11AP01DIRECTOR APPOINTED MRS MARION MACINNES
2012-10-11TM01APPOINTMENT TERMINATED, DIRECTOR KATIE MACPHERSON
2012-08-13AP01DIRECTOR APPOINTED MISS ELAINE HARDIE
2012-07-24AR0110/07/12 NO MEMBER LIST
2012-07-23AP01DIRECTOR APPOINTED MRS NICOLA JANE COWSILL
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR MARION ROBERTSON
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA MACLEOD
2012-06-01TM01APPOINTMENT TERMINATED, DIRECTOR DONALD NICHOLSON
2011-12-20AA31/03/11 TOTAL EXEMPTION FULL
2011-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2011 FROM OLD HOSTEL TARBERT HARRIS ISLE OF HARRIS HS3 3BG
2011-07-18AR0110/07/11 NO MEMBER LIST
2010-12-10AA31/03/10 TOTAL EXEMPTION FULL
2010-11-19TM01APPOINTMENT TERMINATED, DIRECTOR JEAN BRANAGAN
2010-10-25AP01DIRECTOR APPOINTED MRS CHRISTINE MARY MACKECHNIE
2010-08-09TM01APPOINTMENT TERMINATED, DIRECTOR DELWYN GUNN
2010-07-12AR0110/07/10 NO MEMBER LIST
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY JANE STEWART / 09/07/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ISABEL MORRISON / 09/07/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KATIE MARY MACPHERSON / 09/07/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA MACLEOD / 09/07/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ANNE MACKINNON / 28/05/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN MACCUISH / 09/07/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN LOGAN / 09/07/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DELWYN JAMES GUNN / 09/07/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN MARGARET BRANAGAN / 09/07/2010
2010-02-02AA31/03/09 TOTAL EXEMPTION FULL
2009-07-13363aANNUAL RETURN MADE UP TO 10/07/09
2009-02-09288aDIRECTOR APPOINTED KATHRYN LOGAN
2009-02-09288aDIRECTOR APPOINTED MARY JANE STEWART
2009-01-28AA31/03/08 TOTAL EXEMPTION FULL
2008-07-10363aANNUAL RETURN MADE UP TO 10/07/08
2007-12-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-10-01288aNEW DIRECTOR APPOINTED
2007-07-17363sANNUAL RETURN MADE UP TO 10/07/07
2007-07-17288bDIRECTOR RESIGNED
2007-01-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-07-17363sANNUAL RETURN MADE UP TO 10/07/06
2006-06-06288aNEW DIRECTOR APPOINTED
2006-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to WESTERN ISLES COMMUNITY CARE FORA 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 WESTERN ISLES COMMUNITY CARE FORA
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WESTERN ISLES COMMUNITY CARE FORA does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 WESTERN ISLES COMMUNITY CARE FORA

Intangible Assets
Patents
We have not found any records of WESTERN ISLES COMMUNITY CARE FORA registering or being granted any patents
Domain Names
We do not have the domain name information for WESTERN ISLES COMMUNITY CARE FORA
Trademarks
We have not found any records of WESTERN ISLES COMMUNITY CARE FORA registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WESTERN ISLES COMMUNITY CARE FORA. 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 (86900 - Other human health activities) as WESTERN ISLES COMMUNITY CARE FORA are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where WESTERN ISLES COMMUNITY CARE FORA 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 WESTERN ISLES COMMUNITY CARE FORA 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 WESTERN ISLES COMMUNITY CARE FORA 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.
    Other companies at postcode HS3 3BG