Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ARTHUR MCCLUSKEY FOUNDATION
Company Information for

ARTHUR MCCLUSKEY FOUNDATION

CRAIGSHANNOCH LODGE, MIDMAR, BY INVERURIE, ABERDEENSHIRE, AB51 7LX,
Company Registration Number
SC273801
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Arthur Mccluskey Foundation
ARTHUR MCCLUSKEY FOUNDATION was founded on 2004-09-24 and has its registered office in By Inverurie. The organisation's status is listed as "Active". Arthur Mccluskey Foundation 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
ARTHUR MCCLUSKEY FOUNDATION
 
Legal Registered Office
CRAIGSHANNOCH LODGE
MIDMAR
BY INVERURIE
ABERDEENSHIRE
AB51 7LX
Other companies in AB51
 
Previous Names
ST. JOSEPH & THE HELPERS CHARITY (UK) LIMITED01/12/2016
Filing Information
Company Number SC273801
Company ID Number SC273801
Date formed 2004-09-24
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/09/2024
Account next due 30/06/2026
Latest return 24/09/2015
Return next due 22/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-10-04 09:59:22
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 ARTHUR MCCLUSKEY FOUNDATION

Current Directors
Officer Role Date Appointed
PATRICIA JOSEPHINE HENRY
Company Secretary 2004-09-24
SUSAN BOND
Director 2006-07-14
PATRICIA JOSEPHINE HENRY
Director 2004-09-24
MARGARET ANN MCENTEE
Director 2015-10-20
DONAL O'SHEA
Director 2013-02-15
ALICE RENNISON
Director 2011-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
COLM SMITH
Director 2004-09-24 2013-02-15
KATHLEEN ANNE HANRAHAN
Director 2008-11-17 2011-12-19
ARTHUR ANTHONY MCCLUSKEY
Director 2004-09-24 2011-08-13
IRENE MARY MCCALL
Director 2006-07-14 2008-04-25
NOEL MARY KENNEDY
Director 2004-09-24 2006-08-18
DONAL O'SHEA
Director 2004-09-24 2006-08-18
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2004-09-24 2004-09-24
JORDAN COMPANY SECRETARIES LIMITED
Nominated Director 2004-09-24 2004-09-24
JORDANS (SCOTLAND) LIMITED
Nominated Director 2004-09-24 2004-09-24
OSWALDS OF EDINBURGH LIMITED
Nominated Director 2004-09-24 2004-09-24

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
2025-10-01CONFIRMATION STATEMENT MADE ON 24/09/25, WITH NO UPDATES
2025-10-01APPOINTMENT TERMINATED, DIRECTOR PATRICIA JOSEPHINE HENRY
2025-10-01APPOINTMENT TERMINATED, DIRECTOR JOANNE MARY WILES
2025-10-01DIRECTOR APPOINTED MRS EUNICE CARLA HELENA DOONAN
2025-02-1230/09/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-10-26CONFIRMATION STATEMENT MADE ON 24/09/24, WITH NO UPDATES
2023-11-30DIRECTOR APPOINTED MRS JOANNE MARY WILES
2023-10-03CONFIRMATION STATEMENT MADE ON 24/09/23, WITH NO UPDATES
2023-01-0630/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES
2022-01-29DIRECTOR APPOINTED MR DEREK FRANCIS FARRELL
2022-01-29DIRECTOR APPOINTED MR THOMAS GRIFFIN
2022-01-29AP01DIRECTOR APPOINTED MR DEREK FRANCIS FARRELL
2022-01-0630/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-0630/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-06AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/21, WITH NO UPDATES
2021-05-24AP03Appointment of Mrs Alice Rennison as company secretary on 2021-05-21
2021-05-24TM02Termination of appointment of Patricia Josephine Henry on 2021-05-21
2020-11-27AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-27TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BOND
2020-09-25CS01CONFIRMATION STATEMENT MADE ON 24/09/20, WITH NO UPDATES
2020-02-20CH01Director's details changed for Mr. Stephen Joseph Brady on 2020-02-20
2019-12-16AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 24/09/19, WITH NO UPDATES
2019-09-11AP01DIRECTOR APPOINTED MR. STEVEN JOSEPH BRADY
2019-09-06CH01Director's details changed for Mrs Alice Rennison on 2019-09-01
2018-12-14AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/18, WITH NO UPDATES
2018-01-17AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-08CS01CONFIRMATION STATEMENT MADE ON 24/09/17, WITH NO UPDATES
2017-03-21RES13Resolutions passed:
  • Section 175 authorised 16/03/2017
  • ADOPT ARTICLES
2017-03-21RES01ADOPT ARTICLES 16/03/2017
2016-12-01RES15CHANGE OF NAME 02/11/2016
2016-12-01CERTNMCompany name changed st. Joseph & the helpers charity (uk) LIMITED\certificate issued on 01/12/16
2016-12-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-11-28AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-06-09AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-20AP01DIRECTOR APPOINTED MRS MARGARET ANN MCENTEE
2015-09-24AR0124/09/15 ANNUAL RETURN FULL LIST
2014-11-18AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-24AR0124/09/14 ANNUAL RETURN FULL LIST
2014-09-02MEM/ARTSARTICLES OF ASSOCIATION
2014-09-02RES01ADOPT ARTICLES 02/09/14
2013-11-26AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-19AR0124/09/13 ANNUAL RETURN FULL LIST
2013-02-16AP01DIRECTOR APPOINTED MR DONAL O'SHEA
2013-02-15TM01APPOINTMENT TERMINATED, DIRECTOR COLM SMITH
2013-01-15AA30/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-03AR0124/09/12 ANNUAL RETURN FULL LIST
2011-12-28AP01DIRECTOR APPOINTED MRS ALICE RENNISON
2011-12-27TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN HANRAHAN
2011-11-29AA30/09/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-09-28AR0124/09/11 NO MEMBER LIST
2011-09-22TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR MCCLUSKEY
2010-11-25AA30/09/10 TOTAL EXEMPTION FULL
2010-10-04AR0124/09/10 NO MEMBER LIST
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / COLM SMITH / 24/09/2010
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR ANTHONY MCCLUSKEY / 24/09/2010
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA JOSEPHINE HENRY / 24/09/2010
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN ANNE HANRAHAN / 24/09/2010
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN BOND / 24/09/2010
2010-10-04CH03SECRETARY'S CHANGE OF PARTICULARS / PATRICIA JOSEPHINE HENRY / 24/09/2010
2009-12-03AA30/09/09 TOTAL EXEMPTION FULL
2009-10-06AR0124/09/09 NO MEMBER LIST
2009-03-30AA30/09/08 TOTAL EXEMPTION FULL
2008-11-17288aDIRECTOR APPOINTED MRS KATHLEEN ANNE HANRAHAN
2008-09-29363aANNUAL RETURN MADE UP TO 24/09/08
2008-04-28288bAPPOINTMENT TERMINATED DIRECTOR IRENE MCCALL
2008-02-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07
2007-10-12363aANNUAL RETURN MADE UP TO 24/09/07
2007-10-12288cDIRECTOR'S PARTICULARS CHANGED
2007-02-20AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/06
2006-12-18225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/09/06
2006-09-25363aANNUAL RETURN MADE UP TO 24/09/06
2006-09-01288bDIRECTOR RESIGNED
2006-09-01288bDIRECTOR RESIGNED
2006-08-03288aNEW DIRECTOR APPOINTED
2006-08-03288aNEW DIRECTOR APPOINTED
2006-06-06AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/05
2005-10-10363aANNUAL RETURN MADE UP TO 24/09/05
2005-07-08225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05
2004-12-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-12-06287REGISTERED OFFICE CHANGED ON 06/12/04 FROM: CRAIGSHANNOCH LODGE MIDMAR BY INVERURIE ABERDEENSHIRE AB51 7LX
2004-12-06Registered office changed on 06/12/04 from:\craigshannoch lodge, midmar, by inverurie, aberdeenshire AB51 7LX
2004-11-25287REGISTERED OFFICE CHANGED ON 25/11/04 FROM: CRAIGSHANNOCH LODGE MIDMAR BY INVERURIE ABERDEENSHIRE AB51 7LX
2004-11-25CERTNMCOMPANY NAME CHANGED ST. JOSEPH & THE WORKERS CHARITY (UK) LIMITED CERTIFICATE ISSUED ON 25/11/04
2004-11-25288aNEW DIRECTOR APPOINTED
2004-11-25288aNEW DIRECTOR APPOINTED
2004-11-25288bDIRECTOR RESIGNED
2004-11-25288aNEW DIRECTOR APPOINTED
2004-11-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-11-25288bDIRECTOR RESIGNED
2004-11-25288aNEW DIRECTOR APPOINTED
2004-11-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-11-25Registered office changed on 25/11/04 from:\craigshannoch lodge, midmar, by inverurie, aberdeenshire AB51 7LX
2004-11-19287REGISTERED OFFICE CHANGED ON 19/11/04 FROM: 187 SPRINGFIELD ROAD ABERDEEN AB15 8AY
2004-11-19Registered office changed on 19/11/04 from:\187 springfield road, aberdeen, AB15 8AY
2004-09-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




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

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 ARTHUR MCCLUSKEY FOUNDATION

Intangible Assets
Patents
We have not found any records of ARTHUR MCCLUSKEY FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for ARTHUR MCCLUSKEY FOUNDATION
Trademarks
We have not found any records of ARTHUR MCCLUSKEY FOUNDATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARTHUR MCCLUSKEY FOUNDATION. 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 (94990 - Activities of other membership organizations n.e.c.) as ARTHUR MCCLUSKEY FOUNDATION are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where ARTHUR MCCLUSKEY FOUNDATION 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 ARTHUR MCCLUSKEY FOUNDATION 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 ARTHUR MCCLUSKEY FOUNDATION 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 AB51 7LX

    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