Cumbernauld Action For Care Of The Elderly WARDPARK SOUTH


Founded in 1996, Cumbernauld Action For Care Of The Elderly, classified under reg no. SC164189 is an active company. Currently registered at Suite 4 Arca Business Centre G67 3EN, Wardpark South the company has been in the business for 29 years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 6 directors in the the company, namely Elizabeth A., Jill S. and Lynn O. and others. In addition one secretary - Ian W. - is with the firm. Currently 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.

Cumbernauld Action For Care Of The Elderly Address / Contact

Office Address Suite 4 Arca Business Centre
Office Address2 Dunnswood House, Dunnswood Road
Town Wardpark South
Post code G67 3EN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC164189
Date of Incorporation Thu, 14th Mar 1996
Industry Social work activities without accommodation for the elderly and disabled
End of financial Year 31st March
Company age 29 years old
Account next due date Tue, 31st Dec 2024 (196 days after)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Elizabeth A.

Position: Director

Appointed: 05 March 2025

Jill S.

Position: Director

Appointed: 04 December 2024

Lynn O.

Position: Director

Appointed: 04 December 2024

Molly A.

Position: Director

Appointed: 07 November 2023

Ian W.

Position: Secretary

Appointed: 07 December 2022

Ian W.

Position: Director

Appointed: 20 November 2019

Stephen C.

Position: Director

Appointed: 06 December 2017

Edward M.

Position: Director

Appointed: 09 February 2022

Resigned: 12 July 2022

Derek P.

Position: Director

Appointed: 11 January 2021

Resigned: 14 October 2021

Mark D.

Position: Director

Appointed: 20 November 2019

Resigned: 12 October 2023

Donald S.

Position: Director

Appointed: 01 August 2018

Resigned: 11 November 2019

Anne B.

Position: Director

Appointed: 04 April 2018

Resigned: 04 December 2024

Deborah M.

Position: Director

Appointed: 06 December 2017

Resigned: 12 December 2023

Iain M.

Position: Director

Appointed: 26 April 2017

Resigned: 01 August 2017

Julie E.

Position: Secretary

Appointed: 09 March 2016

Resigned: 07 December 2022

Julie E.

Position: Director

Appointed: 09 March 2016

Resigned: 07 December 2022

Eddie R.

Position: Director

Appointed: 25 November 2015

Resigned: 31 January 2017

Karen M.

Position: Director

Appointed: 25 November 2015

Resigned: 20 January 2018

Irene M.

Position: Director

Appointed: 25 November 2015

Resigned: 04 December 2024

Julie E.

Position: Director

Appointed: 25 November 2015

Resigned: 09 March 2016

Charles M.

Position: Director

Appointed: 25 November 2015

Resigned: 04 December 2024

Geraldine O.

Position: Director

Appointed: 28 February 2015

Resigned: 15 December 2015

Donald S.

Position: Director

Appointed: 05 December 2013

Resigned: 16 December 2017

Jen H.

Position: Director

Appointed: 05 December 2013

Resigned: 15 December 2015

Anne B.

Position: Director

Appointed: 05 December 2013

Resigned: 04 August 2017

Bridie D.

Position: Director

Appointed: 15 November 2012

Resigned: 28 February 2015

Joyce T.

Position: Director

Appointed: 15 November 2012

Resigned: 25 November 2015

Sheila W.

Position: Director

Appointed: 15 November 2012

Resigned: 18 February 2014

Des C.

Position: Director

Appointed: 10 January 2012

Resigned: 24 November 2015

Pauline C.

Position: Director

Appointed: 23 November 2011

Resigned: 18 August 2013

Sheila T.

Position: Director

Appointed: 02 November 2011

Resigned: 15 November 2012

Sandra C.

Position: Secretary

Appointed: 21 March 2011

Resigned: 09 March 2016

Brenda M.

Position: Director

Appointed: 08 February 2011

Resigned: 10 September 2012

David S.

Position: Director

Appointed: 11 January 2011

Resigned: 15 November 2012

James H.

Position: Director

Appointed: 12 February 2008

Resigned: 12 June 2012

Kenneth R.

Position: Director

Appointed: 09 October 2007

Resigned: 15 November 2012

Roger H.

Position: Director

Appointed: 09 October 2007

Resigned: 13 February 2013

Roger H.

Position: Secretary

Appointed: 09 October 2007

Resigned: 05 September 2008

Anne T.

Position: Director

Appointed: 10 October 2006

Resigned: 01 July 2013

Colin M.

Position: Director

Appointed: 06 October 2005

Resigned: 19 December 2011

James C.

Position: Director

Appointed: 01 May 2004

Resigned: 31 December 2010

Charles F.

Position: Director

Appointed: 06 April 2004

Resigned: 06 September 2005

Robert F.

Position: Director

Appointed: 14 May 2002

Resigned: 25 February 2008

Thomas R.

Position: Director

Appointed: 04 April 2000

Resigned: 17 November 2012

Ruby W.

Position: Director

Appointed: 04 April 2000

Resigned: 15 September 2001

James M.

Position: Director

Appointed: 04 April 2000

Resigned: 11 September 2001

Margaret M.

Position: Director

Appointed: 11 June 1996

Resigned: 06 September 2005

Charles M.

Position: Director

Appointed: 11 June 1996

Resigned: 02 September 2002

Bertha P.

Position: Director

Appointed: 11 June 1996

Resigned: 08 May 2007

Annie M.

Position: Secretary

Appointed: 11 June 1996

Resigned: 20 February 2011

Rosa M.

Position: Director

Appointed: 11 June 1996

Resigned: 06 September 2005

Emily T.

Position: Director

Appointed: 14 March 1996

Resigned: 31 January 2011

Agnes M.

Position: Director

Appointed: 14 March 1996

Resigned: 23 January 2011

Esme L.

Position: Secretary

Appointed: 14 March 1996

Resigned: 27 February 1997

Esme L.

Position: Director

Appointed: 14 March 1996

Resigned: 27 February 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2023-03-312024-03-31
Balance Sheet
Cash Bank On Hand182 912183 304
Current Assets183 432183 824
Debtors520520
Net Assets Liabilities357 562308 688
Property Plant Equipment183 236136 051
Other
Charity Funds357 562308 688
Cost Charitable Activity208 117304 004
Donations Legacies8 7737 239
Expenditure Material Fund 490 474
Income Endowments375 105441 600
Income From Charitable Activity145 876184 442
Income From Other Trading Activities26 71356 436
Income From Other Trading Activity9627 830
Income Material Fund 441 600
Investment Income190896
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses123 92348 874
Net Increase Decrease In Charitable Funds123 92348 874
Other Income1 489 
Transfer To From Material Fund 17 784
Trustees Expenses58196
Accrued Liabilities2 5202 580
Accumulated Depreciation Impairment Property Plant Equipment239 645286 830
Average Number Employees During Period1612
Creditors9 10611 187
Depreciation Expense Property Plant Equipment64 25247 185
Gain Loss On Disposals Property Plant Equipment1 489 
Increase From Depreciation Charge For Year Property Plant Equipment 47 185
Interest Income On Bank Deposits190896
Net Current Assets Liabilities174 326172 637
Other Creditors1 116759
Other Taxation Social Security Payable4 3303 826
Prepayments520520
Property Plant Equipment Gross Cost422 881 
Total Assets Less Current Liabilities357 562308 688
Trade Creditors Trade Payables1 1404 022

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Sunday 31st March 2024
filed on: 28th, November 2024
Free Download (24 pages)

Company search

Advertisements