Background WavePink WaveYellow Wave

EAST AYRSHIRE CARERS CENTRE (SC276934)

EAST AYRSHIRE CARERS CENTRE (SC276934) is an active UK company. incorporated on 3 December 2004. with registered office in Kilmarnock. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. EAST AYRSHIRE CARERS CENTRE has been registered for 21 years. Current directors include FREW, Margaret, HAMMELL, Ann, HUGHES, Taylor May and 4 others.

Company Number
SC276934
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 December 2004
Age
21 years
Address
7 Bank Street, Kilmarnock, KA1 1HA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
FREW, Margaret, HAMMELL, Ann, HUGHES, Taylor May, MCLEAN, Helen Baxter Brown, MORISON, Lawrence Scott, SHAW, Lynn, SMYTH, Katherine
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST AYRSHIRE CARERS CENTRE

EAST AYRSHIRE CARERS CENTRE is an active company incorporated on 3 December 2004 with the registered office located in Kilmarnock. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. EAST AYRSHIRE CARERS CENTRE was registered 21 years ago.(SIC: 96090)

Status

active

Active since 21 years ago

Company No

SC276934

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 3 December 2004

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 6 November 2025 (4 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

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026

Previous Company Names

EAST AYRSHIRE CARERS CENTRE LIMITED
From: 3 December 2004To: 6 April 2005
Contact
Address

7 Bank Street Kilmarnock, KA1 1HA,

Previous Addresses

20 the Foregate Kilmarnock Ayrshire KA1 1LU
From: 13 February 2015To: 25 August 2021
The Princess Royal Trust East Ayrshire Carers Centre, 49 the Foregatekilmarnock East Ayrshire KA1 1LU
From: 3 December 2004To: 13 February 2015
Timeline

43 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Dec 04
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Mar 12
Director Left
Apr 12
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Jul 14
Director Left
Jul 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Jun 15
Director Left
Jan 16
Director Left
Jun 16
Director Left
Aug 16
Director Joined
Oct 16
Director Joined
Jun 17
Director Left
Mar 18
Director Joined
Nov 20
Director Left
Aug 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Nov 22
Director Joined
Dec 22
Director Joined
Dec 22
Loan Cleared
May 24
Director Left
Jul 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Jan 25
Director Left
Aug 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

8 Active
25 Resigned

ROBSON, Fiona Alison

Active
Bank Street, KilmarnockKA1 1HA
Secretary
Appointed 03 Oct 2016

FREW, Margaret

Active
Bank Street, KilmarnockKA1 1HA
Born May 1948
Director
Appointed 03 Nov 2025

HAMMELL, Ann

Active
Bank Street, KilmarnockKA1 1HA
Born May 1956
Director
Appointed 09 Nov 2020

HUGHES, Taylor May

Active
Bank Street, KilmarnockKA1 1HA
Born September 2003
Director
Appointed 04 Nov 2024

MCLEAN, Helen Baxter Brown

Active
Bank Street, KilmarnockKA1 1HA
Born July 1942
Director
Appointed 03 Dec 2004

MORISON, Lawrence Scott

Active
Bank Street, KilmarnockKA1 1HA
Born July 1951
Director
Appointed 04 Nov 2024

SHAW, Lynn

Active
Bank Street, KilmarnockKA1 1HA
Born October 1946
Director
Appointed 22 Aug 2016

SMYTH, Katherine

Active
Bank Street, KilmarnockKA1 1HA
Born November 1947
Director
Appointed 07 Oct 2021

SMITH, Jane Cameron

Resigned
The Foregate, KilmarnockKA1 1LU
Secretary
Appointed 03 Dec 2004
Resigned 31 Oct 2016

BOYD, Elizabeth

Resigned
Bank Street, KilmarnockKA1 1HA
Born December 1957
Director
Appointed 19 May 2014
Resigned 12 Jul 2021

BROWN, Alexander James

Resigned
Bank Street, KilmarnockKA1 1HA
Born March 1956
Director
Appointed 14 Nov 2022
Resigned 24 Jul 2025

BROWN, Allan

Resigned
Brailsford Crescent, KilmarnockKA2 0LH
Born December 1963
Director
Appointed 13 Mar 2017
Resigned 14 Mar 2018

BROWN, Catherine

Resigned
16 Campbell Street, NewmilnsKA16 9DT
Born March 1920
Director
Appointed 03 Dec 2004
Resigned 02 Apr 2007

CALLAGHAN, Daniel

Resigned
Bank Street, KilmarnockKA1 1HA
Born August 1958
Director
Appointed 14 Nov 2022
Resigned 27 Jan 2025

CORBETT, Greg

Resigned
Bank Street, KilmarnockKA1 1HA
Born June 1970
Director
Appointed 14 Jul 2013
Resigned 14 Nov 2022

CROTCH, Anne

Resigned
4 James Sym Crescent, KilmarnockKA1 1SS
Born January 1948
Director
Appointed 03 Dec 2004
Resigned 02 Jul 2007

DEARIE, Debbie Anne

Resigned
The Princess Royal Trust East, 49 The ForegatekilmarnockKA1 1LU
Born December 1961
Director
Appointed 03 Dec 2004
Resigned 24 Feb 2014

GLOVER, James Goodwin

Resigned
The Princess Royal Trust East, 49 The ForegatekilmarnockKA1 1LU
Born April 1947
Director
Appointed 22 Apr 2013
Resigned 24 Jul 2014

GORMAN, Brian

Resigned
Bank Street, KilmarnockKA1 1HA
Born July 1951
Director
Appointed 09 Mar 2015
Resigned 02 Jul 2024

HOOD, Alisdair James

Resigned
The Foregate, KilmarnockKA1 1LU
Born January 1973
Director
Appointed 19 May 2014
Resigned 14 Jun 2016

KEVAN, Robert Alexander Mcconchie

Resigned
The Princess Royal Trust East, 49 The ForegatekilmarnockKA1 1LU
Born September 1929
Director
Appointed 08 May 2006
Resigned 12 Jul 2013

MAIN, Penelope Kim

Resigned
Damhead Farm, KilmarnockKA3 6BB
Born December 1945
Director
Appointed 03 Dec 2004
Resigned 23 Jan 2006

MARCHETTI, Henry Clark

Resigned
The Princess Royal Trust East, 49 The ForegatekilmarnockKA1 1LU
Born May 1941
Director
Appointed 12 Dec 2008
Resigned 13 Mar 2012

MCDERMOTT, James, Mr.

Resigned
The Foregate, KilmarnockKA1 1LU
Born December 1945
Director
Appointed 19 May 2014
Resigned 16 Nov 2015

MCNEILL, Morag

Resigned
The Princess Royal Trust East, 49 The ForegatekilmarnockKA1 1LU
Born June 1959
Director
Appointed 22 Apr 2013
Resigned 19 May 2014

MURDOCH, Lauren

Resigned
Bank Street, KilmarnockKA1 1HA
Born September 1996
Director
Appointed 07 Oct 2021
Resigned 03 Nov 2025

MURRAY, James Holland

Resigned
5 Emrys Avenue, CumnockKA18 1EJ
Born March 1918
Director
Appointed 03 Dec 2004
Resigned 02 Mar 2010

O'CONNELL, Thomas Francis

Resigned
The Foregate, KilmarnockKA1 1LU
Born May 1945
Director
Appointed 22 Apr 2013
Resigned 20 Apr 2015

PICKEN, Christine

Resigned
42 Thomson Street, KilmarnockKA3 1EH
Born October 1922
Director
Appointed 03 Dec 2004
Resigned 11 Aug 2005

ROSS, Richard Russell

Resigned
The Princess Royal Trust East, 49 The ForegatekilmarnockKA1 1LU
Born February 1930
Director
Appointed 02 Nov 2009
Resigned 12 Mar 2012

SHAW, Margaret Ann

Resigned
The Princess Royal Trust East, 49 The ForegatekilmarnockKA1 1LU
Born March 1950
Director
Appointed 01 Mar 2010
Resigned 02 Aug 2010

SMITH, Jean

Resigned
The Princess Royal Trust East, 49 The ForegatekilmarnockKA1 1LU
Born March 1962
Director
Appointed 06 Nov 2006
Resigned 11 Mar 2013

TUMI, Moira Jayne

Resigned
The Princess Royal Trust East, 49 The ForegatekilmarnockKA1 1LU
Born May 1959
Director
Appointed 08 May 2006
Resigned 03 Jun 2013
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
6 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Accounts With Accounts Type Small
22 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
15 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Accounts With Accounts Type Small
19 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Accounts With Accounts Type Small
8 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 August 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Accounts With Accounts Type Small
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
21 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Accounts With Accounts Type Full
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 January 2017
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
27 October 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 October 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 January 2016
AR01AR01
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Change Account Reference Date Company Previous Extended
24 December 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
4 December 2014
AR01AR01
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 December 2013
AR01AR01
Change Person Director Company With Change Date
9 December 2013
CH01Change of Director Details
Resolution
18 September 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2013
CH01Change of Director Details
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2013
AP01Appointment of Director
Termination Director Company With Name
7 June 2013
TM01Termination of Director
Termination Director Company With Name
7 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 February 2013
AR01AR01
Accounts Amended With Accounts Type Full
24 January 2013
AAMDAAMD
Accounts With Accounts Type Full
31 December 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 August 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
28 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2012
CH01Change of Director Details
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Termination Director Company With Name
22 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 December 2011
AR01AR01
Change Account Reference Date Company Previous Extended
14 November 2011
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
21 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 July 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
17 December 2010
AR01AR01
Termination Director Company With Name
30 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 August 2010
AP01Appointment of Director
Termination Director Company With Name
25 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
20 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
14 October 2009
AAAnnual Accounts
Legacy
5 February 2009
288aAppointment of Director or Secretary
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Full
17 September 2008
AAAnnual Accounts
Legacy
11 April 2008
410(Scot)410(Scot)
Legacy
21 December 2007
363aAnnual Return
Legacy
21 December 2007
288aAppointment of Director or Secretary
Legacy
21 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 December 2007
AAAnnual Accounts
Legacy
9 August 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 2006
AAAnnual Accounts
Legacy
12 June 2006
288aAppointment of Director or Secretary
Legacy
12 June 2006
288aAppointment of Director or Secretary
Legacy
21 March 2006
288bResignation of Director or Secretary
Legacy
26 January 2006
225Change of Accounting Reference Date
Legacy
16 January 2006
363sAnnual Return (shuttle)
Legacy
30 August 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
6 April 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 December 2004
NEWINCIncorporation