Ballantrae Rural Initiative Care In The Community Limited GIRVAN


Ballantrae Rural Initiative Care In The Community started in year 1998 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number SC181899. The Ballantrae Rural Initiative Care In The Community company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Girvan at 12 Main Street. Postal code: KA26 0NB.

At the moment there are 5 directors in the the company, namely Teresa M., Amelia S. and Robert D. and others. In addition one secretary - Colin M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ballantrae Rural Initiative Care In The Community Limited Address / Contact

Office Address 12 Main Street
Office Address2 Ballantrae
Town Girvan
Post code KA26 0NB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC181899
Date of Incorporation Fri, 2nd Jan 1998
Industry Other human health activities
End of financial Year 30th September
Company age 26 years old
Account next due date Sun, 30th Jun 2024 (52 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 4th Aug 2023 (2023-08-04)
Last confirmation statement dated Thu, 21st Jul 2022

Company staff

Teresa M.

Position: Director

Appointed: 01 May 2018

Colin M.

Position: Secretary

Appointed: 30 January 2009

Amelia S.

Position: Director

Appointed: 05 November 2003

Robert D.

Position: Director

Appointed: 05 February 2003

Rosemary S.

Position: Director

Appointed: 02 January 1998

Catherine T.

Position: Director

Appointed: 02 January 1998

Arrick W.

Position: Director

Appointed: 04 March 2015

Resigned: 10 December 2017

Gavin F.

Position: Director

Appointed: 04 March 2015

Resigned: 01 May 2022

Jean P.

Position: Director

Appointed: 24 February 2012

Resigned: 04 March 2015

Colin M.

Position: Director

Appointed: 30 January 2009

Resigned: 31 July 2020

Margaret B.

Position: Director

Appointed: 05 February 2008

Resigned: 02 February 2010

Linden H.

Position: Director

Appointed: 26 January 2006

Resigned: 04 March 2015

Neville L.

Position: Director

Appointed: 04 August 2004

Resigned: 25 February 2011

Sandra W.

Position: Director

Appointed: 04 August 2004

Resigned: 01 October 2021

Lesley P.

Position: Director

Appointed: 04 August 2004

Resigned: 10 May 2006

Margaret P.

Position: Director

Appointed: 07 July 2004

Resigned: 31 July 2007

Wendy W.

Position: Director

Appointed: 28 January 2004

Resigned: 01 September 2004

Amelia S.

Position: Secretary

Appointed: 05 November 2003

Resigned: 24 February 2012

Jean V.

Position: Director

Appointed: 05 March 2003

Resigned: 01 October 2021

Alison C.

Position: Secretary

Appointed: 05 February 2003

Resigned: 22 August 2003

Anna M.

Position: Director

Appointed: 28 November 2000

Resigned: 30 January 2009

Barbara S.

Position: Director

Appointed: 28 November 2000

Resigned: 27 December 2002

Gladys C.

Position: Director

Appointed: 26 November 1999

Resigned: 03 December 2003

John C.

Position: Director

Appointed: 26 November 1999

Resigned: 08 October 2002

Jean D.

Position: Director

Appointed: 26 November 1999

Resigned: 13 November 2023

Marion L.

Position: Director

Appointed: 26 November 1999

Resigned: 01 December 2001

Jean D.

Position: Director

Appointed: 26 November 1999

Resigned: 13 November 2023

Evelyne S.

Position: Director

Appointed: 26 November 1999

Resigned: 05 January 2006

Sheena T.

Position: Director

Appointed: 26 November 1999

Resigned: 24 January 2005

Janet M.

Position: Director

Appointed: 26 November 1999

Resigned: 13 November 2023

Irene B.

Position: Director

Appointed: 26 November 1999

Resigned: 05 February 2003

Patricia F.

Position: Director

Appointed: 02 January 1998

Resigned: 26 November 1999

Margaret M.

Position: Director

Appointed: 02 January 1998

Resigned: 03 September 2003

Margaret M.

Position: Secretary

Appointed: 02 January 1998

Resigned: 05 February 2003

Mary M.

Position: Director

Appointed: 02 January 1998

Resigned: 01 October 2021

Caroline M.

Position: Director

Appointed: 02 January 1998

Resigned: 26 November 1999

Eric P.

Position: Director

Appointed: 02 January 1998

Resigned: 05 February 2003

Haldane M.

Position: Director

Appointed: 02 January 1998

Resigned: 24 March 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-09-302022-09-30
Balance Sheet
Cash Bank On Hand985 931889 207
Current Assets1 056 0971 135 907
Debtors70 16661 907
Net Assets Liabilities1 849 3971 897 851
Other Debtors25 36522 370
Other
Charity Funds1 849 3971 473 058
Donations Legacies7536 314
Expenditure600 306589 486
Expenditure Material Fund 599 486
Further Item Donations Legacies Component Total Donations Legacies4 8786 314
Gain Loss Material Fund 19 486
Income Endowments663 442667 426
Income From Charitable Activities653 057651 039
Income Material Fund 667 426
Investment Income9 63210 073
Net Gains Losses On Investment Assets39 27619 486
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses4 125 
Accrued Liabilities39 91630 256
Accumulated Depreciation Impairment Property Plant Equipment140 246201 725
Average Number Employees During Period33
Creditors43 35431 720
Depreciation Expense Property Plant Equipment8 72323 504
Fixed Assets836 654240 000
Increase From Depreciation Charge For Year Property Plant Equipment 23 309
Interest Income On Bank Deposits1 630777
Investments Fixed Assets180 927161 441
Net Current Assets Liabilities1 012 7431 104 187
Other Investments Other Than Loans180 92719 486
Other Taxation Social Security Payable884944
Pension Other Post-employment Benefit Costs Other Pension Costs5 2375 405
Property Plant Equipment Gross Cost833 948 
Social Security Costs24 05421 439
Total Assets Less Current Liabilities1 849 3971 897 851
Trade Creditors Trade Payables2 554520
Trade Debtors Trade Receivables44 80139 537
Wages Salaries447 998431 697

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Full accounts data made up to 2022-09-30
filed on: 28th, September 2023
Free Download (25 pages)

Company search

Advertisements