Background WavePink WaveYellow Wave

CHURCHES ACTION FOR THE HOMELESS (SC145621)

CHURCHES ACTION FOR THE HOMELESS (SC145621) is an active UK company. incorporated on 27 July 1993. with registered office in Perth. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. CHURCHES ACTION FOR THE HOMELESS has been registered for 32 years. Current directors include CASEY, Frances-Anne, HOGG, Fiona, MCMILLAN, Alison Jenny Kerr, Dr and 2 others.

Company Number
SC145621
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 July 1993
Age
32 years
Address
188-190 High Street, Perth, PH1 5PA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
CASEY, Frances-Anne, HOGG, Fiona, MCMILLAN, Alison Jenny Kerr, Dr, THOMPSON, William Marcus, THOMSON, Mark
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHURCHES ACTION FOR THE HOMELESS

CHURCHES ACTION FOR THE HOMELESS is an active company incorporated on 27 July 1993 with the registered office located in Perth. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. CHURCHES ACTION FOR THE HOMELESS was registered 32 years ago.(SIC: 88990)

Status

active

Active since 32 years ago

Company No

SC145621

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

32 Years

Incorporated 27 July 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

188-190 High Street Perth, PH1 5PA,

Previous Addresses

Azets Whitefriars Crescent Perth PH2 0PA Scotland
From: 7 July 2022To: 20 June 2023
Campbell Dallas 5 Whitefriars Crescent Perth PH2 0PA Scotland
From: 4 October 2017To: 7 July 2022
Bell & Co Ca Moray House 39 st John Street Perth PH1 5HQ
From: 27 July 1993To: 4 October 2017
Timeline

48 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Jul 93
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Jun 11
Director Left
Sept 11
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Aug 12
Director Joined
May 13
Director Joined
Aug 13
Director Left
May 14
Director Left
Jan 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Jun 15
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Sept 16
Director Left
Mar 17
Director Left
May 17
Director Left
Mar 18
Director Joined
Apr 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Aug 19
Director Left
Nov 19
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Nov 21
Director Left
Dec 21
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Sept 25
Director Left
Mar 26
Director Left
Mar 26
0
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

CASEY, Frances-Anne

Active
High Street, PerthPH1 5PA
Born February 1966
Director
Appointed 07 Sept 2023

HOGG, Fiona

Active
High Street, PerthPH1 5PA
Born October 1974
Director
Appointed 27 Nov 2018

MCMILLAN, Alison Jenny Kerr, Dr

Active
High Street, PerthPH1 5PA
Born June 1987
Director
Appointed 16 Jun 2025

THOMPSON, William Marcus

Active
High Street, PerthPH1 5PA
Born April 1956
Director
Appointed 07 Sept 2023

THOMSON, Mark

Active
High Street, PerthPH1 5PA
Born February 1971
Director
Appointed 25 Oct 2017

CRITCHLEY, Kathryn Helen

Resigned
March Place, AnstrutherKY10 3AG
Secretary
Appointed 18 Jun 2008
Resigned 03 May 2010

LAMB, Elaine

Resigned
High Street, PerthPH1 5PA
Secretary
Appointed 30 Nov 2023
Resigned 30 Jul 2025

CAMPBELL BROOKE & MYLES

Resigned
72 Tay Street, PerthPH1 5LE
Corporate secretary
Appointed N/A
Resigned 01 Mar 1999

MCCASH & HUNTER

Resigned
25 South Methven Street, PerthPH1 5PE
Corporate secretary
Appointed 01 Mar 1999
Resigned 18 Jun 2008

ALDRIDGE, Conrad, Mr.

Resigned
Sandyhall Farmhouse, PerthPH2 7RQ
Born October 1944
Director
Appointed 27 Nov 2008
Resigned 14 Sept 2011

ANDERSON, Pauline

Resigned
Bell & Co Ca, 39 St John StreetPH1 5HQ
Born February 1971
Director
Appointed 15 Dec 2015
Resigned 05 Mar 2017

ANGUS, John Cunningham

Resigned
98 Jeanfield Road, PerthPH1 1LN
Born June 1946
Director
Appointed 25 Mar 2004
Resigned 25 Oct 2007

ARCHIBALD, Michael Andrew

Resigned
Wychwood, PerthPH1 3QE
Born December 1944
Director
Appointed 29 Nov 1999
Resigned 30 Sept 2001

BAILLIE, Gemma Clare

Resigned
5 Whitefriars Crescent, PerthPH2 0PA
Born December 1984
Director
Appointed 17 Feb 2015
Resigned 26 Mar 2018

BARNICOAT, Martin Kevin

Resigned
5 Whitefriars Crescent, PerthPH2 0PA
Born May 1952
Director
Appointed 28 Apr 2011
Resigned 30 Apr 2021

BEENHAM, Janet

Resigned
Bell & Co Ca, 39 St John StreetPH1 5HQ
Born February 1946
Director
Appointed 24 Apr 2012
Resigned 05 Jan 2014

BLACK, Kathleen Mary

Resigned
Pluscarden, Errol StationPH2 7SN
Born December 1942
Director
Appointed 10 Dec 1998
Resigned 31 Oct 2001

BROWN, Moira

Resigned
Bell & Co Ca, 39 St John StreetPH1 5HQ
Born May 1953
Director
Appointed 12 Mar 2013
Resigned 30 Oct 2015

BYRNE, Daniel

Resigned
High Street, PerthPH1 5PA
Born March 1959
Director
Appointed 06 Jul 2021
Resigned 31 Mar 2024

CARROLL, Mary Isabel

Resigned
94 Perth Road, PerthPH2 6JL
Born April 1928
Director
Appointed 27 Jul 1993
Resigned 01 May 2008

CHANDER, Kamaljit

Resigned
High Street, PerthPH1 5PA
Born June 1970
Director
Appointed 28 Jun 2022
Resigned 10 Feb 2024

FERRIE, Carol

Resigned
5 Whitefriars Crescent, PerthPH2 0PA
Born December 1958
Director
Appointed 26 Mar 2019
Resigned 22 Sept 2021

FINCH, Desmond Frederick

Resigned
5 Georgina Place, PerthPH2 6TB
Born January 1941
Director
Appointed 25 Mar 2004
Resigned 24 Jan 2005

FLYNN, John Mcmahon

Resigned
58 Feus Road, PerthPH1 2BA
Born January 1940
Director
Appointed 25 Mar 2004
Resigned 25 Oct 2007

FOLEY, Brian

Resigned
1 Darnhall Drive, PerthPH2 0HA
Born January 1939
Director
Appointed 25 Mar 2004
Resigned 25 Oct 2007

GILLIES, Mary Janet

Resigned
211 Oakbank Road, PerthPH1 1DS
Born April 1938
Director
Appointed 27 Jul 1993
Resigned 28 Oct 1999

GRANT, Buchanan

Resigned
Bell & Co Ca, 39 St John StreetPH1 5HQ
Born August 1988
Director
Appointed 21 May 2008
Resigned 19 Jun 2012

GRANT, Walter Stewart Burke

Resigned
Old School Place, PitlochryPH16 5JU
Born April 1950
Director
Appointed 11 Jan 2007
Resigned 19 Mar 2010

GRIER, Aida Janette

Resigned
Bell & Co Ca, 39 St John StreetPH1 5HQ
Born December 1959
Director
Appointed 17 Feb 2015
Resigned 25 Aug 2016

GRIER, Aida Janette

Resigned
Newton Street, BlairgowriePH10 6HZ
Born December 1959
Director
Appointed 23 Jul 2008
Resigned 08 May 2012

HARRIS, Ruth Caroline

Resigned
35 Saint Marys Drive, PerthPH2 7BY
Born June 1942
Director
Appointed 25 Mar 2004
Resigned 01 May 2008

HENDRY, Frances Jean

Resigned
38 Saint Magdalenes Road, PerthPH2 0BT
Born March 1945
Director
Appointed 25 Mar 2004
Resigned 10 Mar 2005

HIRD, Euan Ross

Resigned
Bell & Co Ca, 39 St John StreetPH1 5HQ
Born April 1974
Director
Appointed 17 Feb 2015
Resigned 22 Mar 2017

JOHNSTONE, Scott

Resigned
High Street, PerthPH1 5PA
Born May 1964
Director
Appointed 16 Jun 2025
Resigned 10 Sept 2025

KENNEDY, Linda Ann

Resigned
Dunedin, Bridge Of EarnPH2 9BH
Born May 1964
Director
Appointed 11 Jan 2007
Resigned 08 May 2008
Fundings
Financials
Latest Activities

Filing History

179

Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Accounts With Accounts Type Small
10 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Change Account Reference Date Company Previous Extended
16 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 August 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
14 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Memorandum Articles
10 June 2024
MAMA
Resolution
10 June 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 December 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 December 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 June 2023
AD01Change of Registered Office Address
Auditors Resignation Company
27 March 2023
AUDAUD
Termination Director Company With Name Termination Date
15 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2023
TM01Termination of Director
Accounts With Accounts Type Small
4 January 2023
AAAnnual Accounts
Memorandum Articles
6 October 2022
MAMA
Resolution
6 October 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 July 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Change Person Director Company With Change Date
29 June 2022
CH01Change of Director Details
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Accounts With Accounts Type Small
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
11 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Accounts With Accounts Type Small
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Accounts With Accounts Type Small
27 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 October 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
8 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
20 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 August 2015
AR01AR01
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 August 2014
AR01AR01
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 August 2013
AR01AR01
Appoint Person Director Company With Name
20 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2013
AP01Appointment of Director
Accounts With Accounts Type Full
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 August 2012
AR01AR01
Termination Director Company With Name
20 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2012
AP01Appointment of Director
Termination Director Company With Name
5 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
10 November 2011
AAAnnual Accounts
Termination Director Company With Name
20 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 August 2011
AR01AR01
Change Person Director Company With Change Date
17 August 2011
CH01Change of Director Details
Appoint Person Director Company With Name
14 June 2011
AP01Appointment of Director
Accounts With Accounts Type Full
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 August 2010
AR01AR01
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Termination Secretary Company With Name
7 May 2010
TM02Termination of Secretary
Termination Director Company With Name
29 March 2010
TM01Termination of Director
Termination Director Company With Name
29 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2009
AAAnnual Accounts
Legacy
21 August 2009
363aAnnual Return
Legacy
14 February 2009
288cChange of Particulars
Accounts With Accounts Type Full
29 December 2008
AAAnnual Accounts
Legacy
12 December 2008
288aAppointment of Director or Secretary
Legacy
12 December 2008
288aAppointment of Director or Secretary
Legacy
12 December 2008
288bResignation of Director or Secretary
Legacy
3 September 2008
288aAppointment of Director or Secretary
Legacy
22 August 2008
363aAnnual Return
Resolution
10 July 2008
RESOLUTIONSResolutions
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
9 July 2008
288bResignation of Director or Secretary
Legacy
9 July 2008
288bResignation of Director or Secretary
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
21 May 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
13 February 2008
288bResignation of Director or Secretary
Legacy
13 February 2008
288bResignation of Director or Secretary
Legacy
31 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 September 2007
AAAnnual Accounts
Legacy
8 August 2007
363aAnnual Return
Legacy
29 January 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 October 2006
AAAnnual Accounts
Legacy
14 August 2006
363aAnnual Return
Legacy
17 May 2006
288bResignation of Director or Secretary
Legacy
3 August 2005
363aAnnual Return
Legacy
3 August 2005
288bResignation of Director or Secretary
Legacy
25 May 2005
288bResignation of Director or Secretary
Legacy
19 April 2005
225Change of Accounting Reference Date
Legacy
10 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 February 2005
AAAnnual Accounts
Legacy
4 August 2004
363sAnnual Return (shuttle)
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
14 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 February 2004
AAAnnual Accounts
Legacy
12 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 2003
AAAnnual Accounts
Legacy
19 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 2002
AAAnnual Accounts
Legacy
11 March 2002
288bResignation of Director or Secretary
Legacy
11 March 2002
288bResignation of Director or Secretary
Legacy
9 August 2001
363sAnnual Return (shuttle)
Legacy
15 November 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
6 November 2000
AAAnnual Accounts
Legacy
28 July 2000
363sAnnual Return (shuttle)
Legacy
16 February 2000
288aAppointment of Director or Secretary
Legacy
17 January 2000
288bResignation of Director or Secretary
Legacy
17 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
13 October 1999
288aAppointment of Director or Secretary
Legacy
29 September 1999
363sAnnual Return (shuttle)
Legacy
24 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 January 1999
AAAnnual Accounts
Legacy
20 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1997
AAAnnual Accounts
Legacy
21 October 1997
363sAnnual Return (shuttle)
Memorandum Articles
2 April 1997
MEM/ARTSMEM/ARTS
Resolution
2 April 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 February 1997
AAAnnual Accounts
Legacy
3 September 1996
288288
Legacy
27 August 1996
363sAnnual Return (shuttle)
Legacy
27 August 1996
288288
Accounts With Accounts Type Full
22 April 1996
AAAnnual Accounts
Legacy
17 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 1994
AAAnnual Accounts
Legacy
6 September 1994
363b363b
Legacy
10 March 1994
224224
Incorporation Company
27 July 1993
NEWINCIncorporation