Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BROOMHILL DAY CENTRE PENICUIK
Company Information for

BROOMHILL DAY CENTRE PENICUIK

7 Bellmans Road, Penicuik, Midlothian, EH26 0AB,
Company Registration Number
SC171673
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Broomhill Day Centre Penicuik
BROOMHILL DAY CENTRE PENICUIK was founded on 1997-01-21 and has its registered office in Midlothian. The organisation's status is listed as "Active". Broomhill Day Centre Penicuik 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 MICRO ENTITY
Key Data
Company Name
BROOMHILL DAY CENTRE PENICUIK
 
Legal Registered Office
7 Bellmans Road
Penicuik
Midlothian
EH26 0AB
Other companies in EH26
 
Filing Information
Company Number SC171673
Company ID Number SC171673
Date formed 1997-01-21
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 2025-03-31
Account next due 2026-12-31
Latest return 2026-01-05
Return next due 2027-01-19
Type of accounts MICRO ENTITY
Last Datalog update: 2026-01-22 13:50:51
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 BROOMHILL DAY CENTRE PENICUIK

Current Directors
Officer Role Date Appointed
STEVEN JOHN BROWN
Director 2017-01-19
VALERIE MCGAVIN
Director 2018-02-19
SHAREN MCSHANE
Director 2018-02-26
HELEN MENELAWS
Director 2018-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
NORAH ANNE TAIT COX
Director 2014-10-30 2018-02-19
LESLIE DALGLEISH
Director 2015-06-16 2017-07-05
JANE RAMAGE
Company Secretary 2013-10-01 2016-10-01
NIGEL JOHNSTON
Director 2009-08-26 2014-10-01
DIANE ALLAN
Company Secretary 2009-09-01 2013-10-01
MARY EDWARDS
Director 2007-08-01 2013-10-01
PAUL JOHN ALLAN
Director 2008-08-27 2012-09-30
MARJORY KENNEDY BISSETT
Director 2010-10-15 2011-10-15
MICHAEL JAMES HAY
Director 2008-08-27 2011-05-30
ELIZABETH FRAME CHISHOLM
Director 2005-06-22 2009-08-26
NORAH ANNE TAIT COX
Director 2004-06-02 2009-08-26
DAVID GORDON MCDONALD
Company Secretary 2005-03-21 2008-08-27
MARGARET SINCLAIR GRANT
Director 2003-06-25 2007-08-20
NEVILLE FRANK SUTTLE
Company Secretary 2004-06-07 2005-02-24
EDWARD ANDERSON
Company Secretary 2000-06-22 2004-06-02
EDWARD ANDERSON
Director 1997-06-19 2004-06-02
ELIZA BRYSON RIDGWELL ARCHIBALD
Director 1997-04-09 2004-06-02
WILLIAM RONALD JARVIS
Director 2000-06-13 2003-06-25
IAN JENKINS
Director 1999-09-27 2003-06-25
WILLIAM KENNETH ALLAN
Director 2001-01-07 2003-01-02
PATRICIA HELEN THIRZA CLAPPERTON
Director 2000-06-22 2002-06-22
THOMAS BARR DICKIE
Director 1998-06-11 2001-10-10
ALEXANDER DAVID ARCHIBALD
Director 1997-04-09 2000-06-22
ADAM HODGE
Director 1997-04-09 2000-06-22
ALEXANDER DAVID ARCHIBALD
Company Secretary 1997-06-18 2000-06-13
ANDREW IAN FEARN
Director 1998-10-24 2000-06-13
JAMES MCLEAN CLAPPERTON
Director 1997-04-09 1998-10-22
BARBARA JOAN DALGLEISH
Director 1997-06-19 1998-08-27
ANDREW GRAY
Director 1997-04-09 1997-08-28
MARGARET EUPHEMIA STODDART
Company Secretary 1997-04-09 1997-06-19
BRIAN REID
Nominated Secretary 1997-01-21 1997-01-21

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
2026-01-22DIRECTOR APPOINTED MR JOHN TROUP
2026-01-22DIRECTOR APPOINTED MS MAUREEN JANET MCCRAW
2026-01-22APPOINTMENT TERMINATED, DIRECTOR GILBERT LUCAS KIRKWOOD
2026-01-22APPOINTMENT TERMINATED, DIRECTOR JACQUELINE SNEDDON
2026-01-22CONFIRMATION STATEMENT MADE ON 05/01/26, WITH NO UPDATES
2025-12-16MICRO ENTITY ACCOUNTS MADE UP TO 31/03/25
2025-01-22CONFIRMATION STATEMENT MADE ON 05/01/25, WITH NO UPDATES
2024-11-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2024-08-05APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN BROWN
2024-08-05APPOINTMENT TERMINATED, DIRECTOR VALERIE MCGAVIN
2023-01-19CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES
2022-01-29APPOINTMENT TERMINATED, DIRECTOR DAVID GIBSON
2022-01-29APPOINTMENT TERMINATED, DIRECTOR HELEN MENELAWS
2022-01-29APPOINTMENT TERMINATED, DIRECTOR SHAREN MCSHANE
2022-01-29DIRECTOR APPOINTED MR GILBERT LUCAS KIRKWOOD
2022-01-29DIRECTOR APPOINTED MRS JANICE HANNAH
2022-01-29DIRECTOR APPOINTED MRS JACQUELINE SNEDDON
2022-01-29AP01DIRECTOR APPOINTED MR GILBERT LUCAS KIRKWOOD
2022-01-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GIBSON
2022-01-21CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2021-12-16MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-02-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 05/01/21, WITH NO UPDATES
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 05/01/20, WITH NO UPDATES
2019-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 05/01/19, WITH NO UPDATES
2018-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-03AP01DIRECTOR APPOINTED MR DAVID GIBSON
2018-02-26AP01DIRECTOR APPOINTED MISS SHAREN MCSHANE
2018-02-19AP01DIRECTOR APPOINTED MRS HELEN MENELAWS
2018-02-19AP01DIRECTOR APPOINTED MRS VALERIE MCGAVIN
2018-02-19TM01APPOINTMENT TERMINATED, DIRECTOR NORAH COX
2018-02-19TM01APPOINTMENT TERMINATED, DIRECTOR SEONAID WOODS
2018-02-19TM01APPOINTMENT TERMINATED, DIRECTOR ADAM MONTGOMERY
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH NO UPDATES
2017-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE DALGLEISH
2017-05-26TM01APPOINTMENT TERMINATED, DIRECTOR ALISTER MCDONALD
2017-01-23AP01DIRECTOR APPOINTED MR ALISTER MCDONALD
2017-01-20AP01DIRECTOR APPOINTED MR STEVEN JOHN BROWN
2017-01-07CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2017-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA SIBLEY
2017-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JANE RAMAGE
2016-11-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-14TM02Termination of appointment of Jane Ramage on 2016-10-01
2016-01-14AR0105/01/16 ANNUAL RETURN FULL LIST
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR KATRINA MCDONALD
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR KATRINA MCDONALD
2015-09-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-16AP01DIRECTOR APPOINTED MR LESLIE DALGLEISH
2015-01-05AR0105/01/15 NO MEMBER LIST
2014-11-06AP01DIRECTOR APPOINTED MR ADAM MONTGOMERY
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCGAVIN
2014-11-06AP01DIRECTOR APPOINTED MRS NORAH ANNE TAIT COX
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHNSTON
2014-11-06AP01DIRECTOR APPOINTED MRS SEONAID DAVIDSON WOODS
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCGAVIN
2014-10-17AA31/03/14 TOTAL EXEMPTION SMALL
2014-09-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCKAY
2014-09-29TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN TROUP
2014-09-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCKAY
2014-09-26AP01DIRECTOR APPOINTED MRS JANE RAMAGE
2014-01-13AR0105/01/14 NO MEMBER LIST
2014-01-13AP01DIRECTOR APPOINTED MR DUNCAN ALEXANDER TROUP
2014-01-13AP01DIRECTOR APPOINTED MRS KATRINA MARY MCLEAN MCDONALD
2014-01-13TM01APPOINTMENT TERMINATED, DIRECTOR MARY EDWARDS
2014-01-13AP03SECRETARY APPOINTED MRS JANE RAMAGE
2014-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ANNELIESE MIRA
2014-01-13TM01APPOINTMENT TERMINATED, DIRECTOR MARY MCELROY
2014-01-13TM02APPOINTMENT TERMINATED, SECRETARY DIANE ALLAN
2013-09-27AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-15AR0105/01/13 NO MEMBER LIST
2013-01-15AP01DIRECTOR APPOINTED MR DAVID MCGAVIN
2013-01-15AP01DIRECTOR APPOINTED MS ANNELIESE MIRA
2013-01-09AP01DIRECTOR APPOINTED MRS ANGELA MARY SIBLEY
2013-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ESTHER OLD
2013-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ROSE MACKENZIE
2013-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY PURVIS
2013-01-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ALLAN
2012-10-16AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-12AR0105/01/12 NO MEMBER LIST
2012-01-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAY
2012-01-12TM01APPOINTMENT TERMINATED, DIRECTOR MARJORY BISSETT
2011-11-01AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-17AR0105/01/11 NO MEMBER LIST
2011-01-17AP01DIRECTOR APPOINTED MRS MARY HAY MCELROY
2011-01-17AP01DIRECTOR APPOINTED MRS MARJORY KENNEDY BISSETT
2011-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA SIBLEY
2011-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ESTHER MILLS OLD / 04/01/2011
2011-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN SOMERVILLE MCKAY / 04/01/2011
2011-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSE IRENE MACKENZIE / 04/01/2011
2011-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES HAY / 04/01/2011
2011-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN ALLAN / 04/01/2011
2010-09-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-03AR0105/01/10
2010-02-05AP01DIRECTOR APPOINTED ESTHER MILLS OLD
2010-01-27AP03SECRETARY APPOINTED DIANE ALLAN
2010-01-27AP01DIRECTOR APPOINTED NIGEL JOHNSTON
2010-01-27TM01APPOINTMENT TERMINATED, DIRECTOR NORAH COX
2010-01-27TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CHISHOLM
2009-07-29AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-10363aANNUAL RETURN MADE UP TO 05/01/09
2008-11-26288bAPPOINTMENT TERMINATED DIRECTOR STEWART MCCALLUM
2008-11-10288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID MCDONALD
2008-10-29288aDIRECTOR APPOINTED PAUL JOHN ALLAN
2008-10-29288aDIRECTOR APPOINTED MICHAEL JAMES HAY
2008-10-29288aDIRECTOR APPOINTED ROSE IRENE MACKENZIE
2008-10-16288bAPPOINTMENT TERMINATED DIRECTOR MARY KERR
2008-09-10AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-01288aDIRECTOR APPOINTED MARY EDWARDS
2008-02-09288bDIRECTOR RESIGNED
2008-02-01363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2008-02-01363sANNUAL RETURN MADE UP TO 05/01/08
2007-12-06AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-12363sANNUAL RETURN MADE UP TO 05/01/07
2007-03-12288aNEW DIRECTOR APPOINTED
2007-03-12288bDIRECTOR RESIGNED
2006-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
881 - Social work activities without accommodation for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled




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

  Average Max
MortgagesNumMortCharges0.399
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.098

This shows the max and average number of mortgages for companies with the same SIC code of 88100 - Social work activities without accommodation for the elderly and disabled

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
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 BROOMHILL DAY CENTRE PENICUIK

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 163,551
Current Assets 2012-04-01 £ 163,551
Fixed Assets 2012-04-01 £ 11,678
Shareholder Funds 2012-04-01 £ 175,229
Tangible Fixed Assets 2012-04-01 £ 11,678

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BROOMHILL DAY CENTRE PENICUIK registering or being granted any patents
Domain Names
We do not have the domain name information for BROOMHILL DAY CENTRE PENICUIK
Trademarks
We have not found any records of BROOMHILL DAY CENTRE PENICUIK registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROOMHILL DAY CENTRE PENICUIK. 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 (88100 - Social work activities without accommodation for the elderly and disabled) as BROOMHILL DAY CENTRE PENICUIK are:

Outgoings
Business Rates/Property Tax
No properties were found where BROOMHILL DAY CENTRE PENICUIK 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 BROOMHILL DAY CENTRE PENICUIK 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 BROOMHILL DAY CENTRE PENICUIK 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3