Background WavePink WaveYellow Wave

DUMFRIES DAY CENTRE FOR OLDER PEOPLE (SC162438)

DUMFRIES DAY CENTRE FOR OLDER PEOPLE (SC162438) is an active UK company. incorporated on 29 December 1995. with registered office in Dumfries & Galloway. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. DUMFRIES DAY CENTRE FOR OLDER PEOPLE has been registered for 30 years. Current directors include CHRISTER, Lisa Margaret, CHRISTIE, Catherine Ann, GREAVES-MACKINTOSH, Michael Christopher and 4 others.

Company Number
SC162438
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 December 1995
Age
30 years
Address
Cumberland Street, Dumfries & Galloway, DG1 2JX
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
CHRISTER, Lisa Margaret, CHRISTIE, Catherine Ann, GREAVES-MACKINTOSH, Michael Christopher, HAMILTON, Elizabeth Helen, HENDERSON, Scott George, MCHARDY, Rae, WEST, Andrew Royle
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUMFRIES DAY CENTRE FOR OLDER PEOPLE

DUMFRIES DAY CENTRE FOR OLDER PEOPLE is an active company incorporated on 29 December 1995 with the registered office located in Dumfries & Galloway. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. DUMFRIES DAY CENTRE FOR OLDER PEOPLE was registered 30 years ago.(SIC: 88100)

Status

active

Active since 30 years ago

Company No

SC162438

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

Age

30 Years

Incorporated 29 December 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 December 2025 (4 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026

Previous Company Names

DUMFRIES COMMUNITY DAY CENTRES FOR OLDER PEOPLE
From: 29 December 1995To: 24 March 2014
Contact
Address

Cumberland Street Dumfries Dumfries & Galloway, DG1 2JX,

Timeline

50 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Dec 95
Director Left
Jan 10
Director Joined
Jan 11
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Mar 15
Director Left
Nov 15
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jan 18
New Owner
Feb 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Nov 18
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Dec 19
Owner Exit
Jan 20
New Owner
Jan 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Sept 21
New Owner
Sept 21
Owner Exit
Sept 21
Director Left
Dec 21
New Owner
Dec 21
Owner Exit
Dec 21
Director Left
May 22
Director Joined
Nov 22
Director Joined
Jan 24
Director Left
Dec 24
Director Left
May 25
Director Joined
Nov 25
Director Left
Jan 26
0
Funding
42
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

HENDERSON, Scott George

Active
Cumberland Street, DumfriesDG1 2JX
Secretary
Appointed 02 Apr 2013

CHRISTER, Lisa Margaret

Active
Cumberland Street, Dumfries & GallowayDG1 2JX
Born August 1968
Director
Appointed 04 Dec 2023

CHRISTIE, Catherine Ann

Active
Cumberland Street, Dumfries & GallowayDG1 2JX
Born January 1998
Director
Appointed 24 Nov 2025

GREAVES-MACKINTOSH, Michael Christopher

Active
Cumberland Street, Dumfries & GallowayDG1 2JX
Born August 1991
Director
Appointed 04 Nov 2020

HAMILTON, Elizabeth Helen

Active
Cumberland Street, Dumfries & GallowayDG1 2JX
Born July 1948
Director
Appointed 21 Jul 2016

HENDERSON, Scott George

Active
Cumberland Street, Dumfries & GallowayDG1 2JX
Born August 1974
Director
Appointed 01 Feb 2000

MCHARDY, Rae

Active
Cumberland Street, Dumfries & GallowayDG1 2JX
Born September 1953
Director
Appointed 06 Jul 2017

WEST, Andrew Royle

Active
Cumberland Street, Dumfries & GallowayDG1 2JX
Born September 1956
Director
Appointed 21 Nov 2022

BUDYN, Ann-Marie

Resigned
Cumberland Street, Dumfries & GallowayDG1 2JX
Secretary
Appointed 14 Jul 2011
Resigned 12 Jul 2012

NEWSOME, Peter John

Resigned
Woodside Auchencastle, MoffatDG10 9SJ
Secretary
Appointed 19 Jan 1996
Resigned 14 Jul 2011

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 29 Dec 1995
Resigned 19 Jan 1996

BAIRD, Pamela Ann

Resigned
Cumberland Street, Dumfries & GallowayDG1 2JX
Born April 1943
Director
Appointed 01 Nov 2011
Resigned 18 Nov 2024

BRETT, Colin Matthew

Resigned
Rowanbank Road, DumfriesDG1 4QE
Born March 1948
Director
Appointed 15 Jul 2010
Resigned 18 Jul 2013

BRIGGS, Angela May

Resigned
Dalbeattie Road, DumfriesDG2 7PJ
Born May 1959
Director
Appointed 12 Jul 2012
Resigned 03 Oct 2017

BUDYN, Ann-Marie

Resigned
Cumberland Street, Dumfries & GallowayDG1 2JX
Born January 1956
Director
Appointed 14 Jul 2011
Resigned 19 Dec 2019

CUNNINGHAM-JARDINE CVO, Ronald Charles, Captain

Resigned
Lockerbie, LockerbieDG11 1EH
Born September 1931
Director
Appointed 05 Jul 2007
Resigned 06 Sept 2013

DENARD, Phillippa Shanks

Resigned
64 Kenilworth Road, DumfriesDG2 0HB
Born June 1920
Director
Appointed 11 Jun 2001
Resigned 10 Jun 2002

HAINING, Elizabeth Mary Hunter

Resigned
74 Laghall Court, DumfriesDG1 4SX
Born May 1939
Director
Appointed 11 Jun 2001
Resigned 03 Jun 2014

KNIGHT, Roger

Resigned
51 Glencaple Avenue, DumfriesDG1 4SH
Born March 1936
Director
Appointed 19 Jan 1996
Resigned 04 Jan 2000

LAUDER, John

Resigned
3 Georgetown Crescent, DumfriesDG1 4EQ
Born August 1935
Director
Appointed 11 Jun 2001
Resigned 06 Jul 2017

LINDSAY, Lesley Veitch

Resigned
Cumberland Street, Dumfries & GallowayDG1 2JX
Born April 1939
Director
Appointed 01 Nov 2011
Resigned 08 Feb 2015

LYPKA, Karen

Resigned
Cumberland Street, Dumfries & GallowayDG1 2JX
Born April 1961
Director
Appointed 15 Aug 2019
Resigned 18 Nov 2020

MANSON, Frank Nicol

Resigned
Migdale, DumfriesDG1 4AE
Born August 1946
Director
Appointed 03 Jul 2008
Resigned 25 Oct 2015

MAXWELL, Mary Moffat

Resigned
53 Makbrar Road, DumfriesDG1 4XQ
Born September 1950
Director
Appointed 11 Jun 2001
Resigned 02 Jan 2004

MCVITTIE, Margaret Jane

Resigned
Cumberland Street, Dumfries & GallowayDG1 2JX
Born August 1953
Director
Appointed 21 Jul 2016
Resigned 19 May 2025

MILLAR, Maureen Anne

Resigned
Cumberland Street, Dumfries & GallowayDG1 2JX
Born February 1952
Director
Appointed 04 Nov 2020
Resigned 21 Jan 2026

NODWELL, James Bogie

Resigned
Woodlandside, DumfriesDG2 0HS
Born April 1939
Director
Appointed 11 Jun 2001
Resigned 18 May 2017

PATEL, Karen Sandra

Resigned
Cumberland Street, Dumfries & GallowayDG1 2JX
Born September 1957
Director
Appointed 10 Aug 2018
Resigned 27 Nov 2021

PICKERING, Rebecca Joyce Ada

Resigned
Cumberland Street, Dumfries & GallowayDG1 2JX
Born May 1980
Director
Appointed 05 Aug 2014
Resigned 10 Aug 2018

ROBERTSON, Peter Owen

Resigned
Cumberland Street, Dumfries & GallowayDG1 2JX
Born January 1946
Director
Appointed 14 Jul 2011
Resigned 05 Mar 2013

SAVILLE, Thomas

Resigned
8 Bruce Dewar Mews, DumfriesDG1 2LS
Born July 1923
Director
Appointed 10 Jun 2002
Resigned 05 Jul 2007

SCOTT, James

Resigned
7 Morton Place, DumfriesDG1 3HU
Born April 1934
Director
Appointed 05 Jan 2000
Resigned 12 Jul 2012

SHANKS, Gary John

Resigned
Cumberland Street, Dumfries & GallowayDG1 2JX
Born June 1970
Director
Appointed 15 Aug 2019
Resigned 06 May 2022

SMITH, Grace

Resigned
35 Woodley Court, DumfriesDG2 8PH
Born April 1935
Director
Appointed 10 Jun 2002
Resigned 29 Dec 2009

STAIRMAND, Colin Albert

Resigned
Corberry House, DumfriesDG2 7NB
Born November 1961
Director
Appointed 19 Jan 1996
Resigned 31 Jan 2000

Persons with significant control

4

1 Active
3 Ceased

Mr Scott George Henderson

Active
Cumberland Street, Dumfries & GallowayDG1 2JX
Born August 1974

Nature of Control

Significant influence or control
Notified 02 Dec 2021

Mrs Karen Sandra Patel

Ceased
Cumberland Street, Dumfries & GallowayDG1 2JX
Born September 1957

Nature of Control

Significant influence or control
Notified 20 Sept 2021
Ceased 28 Nov 2021

Mrs Larraine Waugh

Ceased
Cumberland Street, Dumfries & GallowayDG1 2JX
Born February 1948

Nature of Control

Significant influence or control
Notified 19 Dec 2019
Ceased 20 Sept 2021

Ms Ann-Marie Budyn

Ceased
Cumberland Street, Dumfries & GallowayDG1 2JX
Born January 1956

Nature of Control

Significant influence or control
Notified 19 Feb 2018
Ceased 19 Dec 2019
Fundings
Financials
Latest Activities

Filing History

160

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Notification Of A Person With Significant Control
2 December 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Notification Of A Person With Significant Control
24 September 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 January 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Change Person Director Company With Change Date
14 August 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
19 February 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
19 February 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 December 2015
AR01AR01
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 January 2015
AR01AR01
Change Person Secretary Company With Change Date
21 January 2015
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 October 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 August 2014
AAAnnual Accounts
Resolution
25 March 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 March 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
24 March 2014
RESOLUTIONSResolutions
Resolution
10 March 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
29 January 2014
AR01AR01
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 January 2013
AR01AR01
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Termination Director Company With Name
23 January 2013
TM01Termination of Director
Termination Secretary Company With Name
23 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 January 2012
AR01AR01
Termination Director Company With Name
26 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Termination Secretary Company With Name
25 January 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 January 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 January 2011
AR01AR01
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 October 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Legacy
26 January 2009
363aAnnual Return
Legacy
26 January 2009
288aAppointment of Director or Secretary
Legacy
22 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
4 December 2008
AAAnnual Accounts
Legacy
26 February 2008
363aAnnual Return
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
25 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
9 January 2008
AAAnnual Accounts
Legacy
23 January 2007
363aAnnual Return
Legacy
23 January 2007
288cChange of Particulars
Accounts With Accounts Type Partial Exemption
11 January 2007
AAAnnual Accounts
Legacy
3 March 2006
363aAnnual Return
Legacy
3 March 2006
288cChange of Particulars
Accounts With Accounts Type Partial Exemption
1 November 2005
AAAnnual Accounts
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
19 October 2004
AAAnnual Accounts
Legacy
20 January 2004
288bResignation of Director or Secretary
Legacy
20 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
16 January 2004
AAAnnual Accounts
Legacy
20 February 2003
363sAnnual Return (shuttle)
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
288bResignation of Director or Secretary
Legacy
20 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
8 January 2003
AAAnnual Accounts
Legacy
16 January 2002
363sAnnual Return (shuttle)
Legacy
24 October 2001
288cChange of Particulars
Legacy
8 October 2001
288aAppointment of Director or Secretary
Legacy
8 October 2001
288aAppointment of Director or Secretary
Legacy
8 October 2001
288aAppointment of Director or Secretary
Legacy
8 October 2001
288aAppointment of Director or Secretary
Legacy
8 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 August 2001
AAAnnual Accounts
Legacy
8 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 2000
AAAnnual Accounts
Legacy
5 June 2000
288aAppointment of Director or Secretary
Legacy
25 May 2000
288bResignation of Director or Secretary
Legacy
24 May 2000
288bResignation of Director or Secretary
Legacy
24 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 January 2000
AAAnnual Accounts
Legacy
24 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1999
AAAnnual Accounts
Legacy
26 January 1999
363sAnnual Return (shuttle)
Legacy
28 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1997
AAAnnual Accounts
Legacy
27 March 1997
225Change of Accounting Reference Date
Legacy
7 March 1997
363sAnnual Return (shuttle)
Legacy
29 January 1996
288288
Legacy
29 January 1996
288288
Legacy
29 January 1996
288288
Legacy
29 January 1996
288288
Legacy
29 January 1996
288288
Legacy
29 January 1996
287Change of Registered Office
Incorporation Company
29 December 1995
NEWINCIncorporation