CAMERON CARE LIMITED

Address:
Inspire Children Services, Lochview, Fort William, Inverness-shire, PH33 7NP

CAMERON CARE LIMITED is a business entity registered at Companies House, UK, with entity identifier is SC283940. The registration start date is April 28, 2005. The current status is Active.

Company Overview

Company Number SC283940
Company Name CAMERON CARE LIMITED
Registered Address Inspire Children Services
Lochview
Fort William
Inverness-shire
PH33 7NP
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2005-04-28
Account Category AUDIT EXEMPTION SUBSIDIARY
Account Ref Day 30
Account Ref Month 9
Accounts Due Date 2021-06-30
Accounts Last Update 2019-09-30
Returns Due Date 2017-05-26
Returns Last Update 2016-04-28
Confirmation Statement Due Date 2021-05-12
Confirmation Statement Last Update 2020-04-28
Mortgage Charges 2
Mortgage Satisfied 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
87900 Other residential care activities n.e.c.

Office Location

Address INSPIRE CHILDREN SERVICES
LOCHVIEW
Post Town FORT WILLIAM
County INVERNESS-SHIRE
Post Code PH33 7NP

Companies with the same post code

Entity Name Office Address
NEW MISSION CANDLE CO. LTD The Old Mission House, Kinlocheil, Fort William, PH33 7NP, Scotland
M K CONSTRUCTION (LOCHABER) LIMITED Alt Na Bruaich, Kinlocheil, Fort William, Inverness-shire, PH33 7NP, Scotland
SUSTAIN CONSULTING LIMITED Fersonas, Kinlocheil, Fort William, PH33 7NP, Scotland
KINLOCHEIL SPORTINGS Scottish Woodlands, Kinlocheil, Fort William, PH33 7NP, Scotland
PAUL DICKSON LIMITED Seafield House, Kinlocheil, Fort William, Inverness-shire, PH33 7NP, Scotland
FERSONIA LTD Fersonas, Kinlocheil, Fort William, Inverness-shire, PH33 7NP, Scotland

Companies with the same post town

Entity Name Office Address
MINGARY CASTLE LTD 4 Caledonian Road, Corpach, Fort William, PH33 7LD, Scotland
PETER MURPHY & CO ESTATE AGENTS LTD Unit 1c Sheraton Retail Park, Lochybridge, Fort William, PH33 7NU, United Kingdom
SJM CARRIERS LIMITED Beneray, Onich, Fort William, Highland, PH33 6SE, Scotland
COORIE IN CANDLES LTD Braemar, Lundy Gardens, Fort William, Highland, PH33 6PD, United Kingdom
SHORE VIEW HOLIDAYS LTD 1 Erracht Drive, Caol, Fort William, PH33 7AX, Scotland
NEVIS.SCOT LTD 11 Blar Mhor Road, Caol, Fort William, PH33 7HN, Scotland
SLAINTE MHATH GIFTS LTD 25 High Street, Fort William, Inverness-shire, PH33 6DH, Scotland
YOUR ADVENTURE SCOTLAND LTD Torrin Cottage, Banavie, Fort William, PH33 7LX, Scotland
CONCRETE GROUNDWORK’S GROUP LIMITED 95 Camanachd Crescent, Fort William, PH33 6XL, Scotland
G&M HEALTH&SAFETY LTD 11 Perth Place, Fort William, PH33 6UL, Scotland

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HILL, Michael Gerard Director (Active) Inspire Children Services, Lochview, Fort William, Inverness-Shire, Scotland, PH33 7NP June 1951 /
2 August 2011
British /
England
Director
SHEIKH, Farouq Rashid Director (Active) Inspire Children Services, Lochview, Fort William, Inverness-Shire, Scotland, PH33 7NP October 1958 /
21 February 2011
British /
United Kingdom
Company Director
SHEIKH, Haroon Rashid Director (Active) Inspire Children Services, Lochview, Fort William, Inverness-Shire, Scotland, PH33 7NP March 1956 /
21 February 2011
British /
England
Director
CAMERON, Claire Secretary (Resigned) Shepherd's Cottage, Kilmalieu, Ardgour, PH33 7AD /
28 April 2005
/
STRONACHS Secretary (Resigned) 34 Albyn Place, Aberdeen, Aberdeenshire, AB10 1FW /
24 March 2006
/
STRONACHS SECRETARIES LIMITED Secretary (Resigned) 34 Albyn Place, Aberdeen, Aberdeenshire, AB10 1FW /
11 May 2008
/
CAMERON, Claire Director (Resigned) Shepherd's Cottage, Kilmalieu, Ardgour, PH33 7AD July 1976 /
28 April 2005
British /
Manager
LAPHAM, Gregory George Director (Resigned) 34 Albyn Place, Aberdeen, Aberdeenshire, AB10 1FW January 1969 /
21 February 2011
British /
England
Director
LAWRIE, Helen Director (Resigned) Lochview, Kinlocheil, PH33 7NP December 1950 /
28 April 2005
British /
Manager
MACKINTOSH, Sara Director (Resigned) Oldmill, Keith Hall, Inverurie, AB51 0LL June 1977 /
1 January 2010
British /
United Kingdom
Finance Director
PUGH, David Richard Director (Resigned) 34 Albyn Place, Aberdeen, Aberdeenshire, AB10 1FW October 1961 /
21 February 2011
British /
England
Finance Director

Competitor

Search similar business entities

Post Town FORT WILLIAM
Post Code PH33 7NP
SIC Code 87900 - Other residential care activities n.e.c.

Improve Information

Please provide details on CAMERON CARE LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches