Home-start Caithness WICK


Founded in 2005, Home-start Caithness, classified under reg no. SC280857 is an active company. Currently registered at 12 Kirk Lane KW1 4NN, Wick the company has been in the business for nineteen years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 5 directors in the the company, namely Heather S., Charlotte G. and Donna O. and others. In addition one secretary - Fiona C. - 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.

Home-start Caithness Address / Contact

Office Address 12 Kirk Lane
Town Wick
Post code KW1 4NN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC280857
Date of Incorporation Tue, 1st Mar 2005
Industry Other human health activities
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Heather S.

Position: Director

Appointed: 05 March 2024

Charlotte G.

Position: Director

Appointed: 05 March 2024

Donna O.

Position: Director

Appointed: 28 February 2023

Fiona C.

Position: Secretary

Appointed: 13 September 2022

James K.

Position: Director

Appointed: 11 April 2022

David S.

Position: Director

Appointed: 17 January 2017

Eleanor S.

Position: Director

Appointed: 28 February 2023

Resigned: 05 March 2024

Stephanie R.

Position: Director

Appointed: 06 October 2021

Resigned: 26 October 2022

Julie M.

Position: Director

Appointed: 18 September 2019

Resigned: 26 October 2022

Susan H.

Position: Director

Appointed: 30 January 2018

Resigned: 29 March 2022

Joanne S.

Position: Director

Appointed: 30 January 2018

Resigned: 06 October 2021

Sheena M.

Position: Director

Appointed: 30 January 2018

Resigned: 20 September 2019

Ema L.

Position: Director

Appointed: 30 January 2018

Resigned: 07 January 2020

Malcolm C.

Position: Director

Appointed: 21 March 2016

Resigned: 30 January 2018

Heather R.

Position: Director

Appointed: 12 October 2015

Resigned: 30 January 2018

Caroline P.

Position: Director

Appointed: 24 August 2015

Resigned: 20 May 2016

Emily D.

Position: Director

Appointed: 23 March 2015

Resigned: 10 January 2017

Lisa C.

Position: Director

Appointed: 19 November 2014

Resigned: 10 January 2017

Corrine M.

Position: Director

Appointed: 12 October 2014

Resigned: 20 May 2016

Rosemary S.

Position: Secretary

Appointed: 08 October 2014

Resigned: 13 September 2022

Yvonne H.

Position: Director

Appointed: 07 October 2014

Resigned: 21 September 2015

Victoria D.

Position: Director

Appointed: 03 March 2014

Resigned: 30 January 2018

Victoria M.

Position: Director

Appointed: 11 February 2014

Resigned: 02 September 2014

Sandra M.

Position: Director

Appointed: 12 August 2013

Resigned: 09 December 2013

Christina L.

Position: Director

Appointed: 07 November 2011

Resigned: 10 March 2012

Rosemary S.

Position: Director

Appointed: 07 November 2011

Resigned: 10 February 2015

Louise C.

Position: Director

Appointed: 07 November 2011

Resigned: 04 October 2013

Deborah L.

Position: Director

Appointed: 07 November 2011

Resigned: 10 September 2012

Susan A.

Position: Director

Appointed: 07 November 2011

Resigned: 19 June 2013

Jemma L.

Position: Director

Appointed: 07 November 2011

Resigned: 21 January 2013

Michelle F.

Position: Director

Appointed: 05 November 2011

Resigned: 27 August 2012

Giuseppina C.

Position: Director

Appointed: 22 March 2010

Resigned: 07 November 2011

Alison B.

Position: Director

Appointed: 22 March 2010

Resigned: 07 November 2011

Wendy K.

Position: Director

Appointed: 14 January 2009

Resigned: 22 March 2010

Naomi W.

Position: Secretary

Appointed: 03 November 2008

Resigned: 31 August 2014

Graeme S.

Position: Director

Appointed: 29 September 2008

Resigned: 08 February 2010

Elizabeth C.

Position: Director

Appointed: 29 September 2008

Resigned: 07 November 2011

Avril M.

Position: Director

Appointed: 20 June 2006

Resigned: 14 September 2009

Edna M.

Position: Director

Appointed: 20 June 2006

Resigned: 20 April 2009

William F.

Position: Director

Appointed: 08 January 2006

Resigned: 07 September 2022

Niall S.

Position: Director

Appointed: 08 November 2005

Resigned: 10 January 2017

Jordan Company Secretaries Limited

Position: Corporate Nominee Director

Appointed: 01 March 2005

Resigned: 01 March 2005

Karen M.

Position: Director

Appointed: 01 March 2005

Resigned: 11 May 2009

Alison B.

Position: Director

Appointed: 01 March 2005

Resigned: 30 January 2007

Libby C.

Position: Secretary

Appointed: 01 March 2005

Resigned: 03 November 2008

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 01 March 2005

Resigned: 01 March 2005

Diane I.

Position: Director

Appointed: 01 March 2005

Resigned: 30 January 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand55 22547 31541 074100 465105 646142 374
Current Assets75 41767 48542 108100 697125 863142 714
Debtors20 19220 1701 03423220 217340
Net Assets Liabilities47 30936 28437 92099 724103 149137 382
Other Debtors177155157232202340
Property Plant Equipment2 2281 114 1 6501 0711 017
Other
Charity Funds47 30936 28437 92099 72482 547137 382
Cost Charitable Activity5 59754 43954 13562 88167 193125 513
Donations Legacies5051 5994 66516 1584 5402 952
Expenditure75 537     
Expenditure Material Fund 78 186    
Further Item Donations Legacies Component Total Donations Legacies5051 5994 66516 1584 5402 952
Further Item Income From Other Trading Activities Component Total Income From Other Trading Activities 7 5003 750  24 315
Income Endowments83 73167 16188 846169 970155 911238 265
Income From Charitable Activity27 20545 03050 13088 67272 82971 731
Income From Other Trading Activities9757 9294 770  31 079
Income From Other Trading Activity8654291 020  6 764
Income Material Fund 67 161    
Investment Income1616148482
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses8 19411 0251 63661 8043 42534 233
Net Increase Decrease In Charitable Funds8 19411 0251 63661 804  
Transfer To From Material Fund 292    
Accumulated Depreciation Impairment Property Plant Equipment1 1132 2273 3413 4454 0244 846
Average Number Employees During Period554667
Creditors30 33632 3154 1882 62323 7856 349
Depreciation Expense Property Plant Equipment1 1131 1141 114104579822
Increase From Depreciation Charge For Year Property Plant Equipment 1 1141 114 579822
Interest Income On Bank Deposits1616148482
Net Current Assets Liabilities45 08135 17037 92098 074102 078136 365
Other Creditors30 28432 2144 1881 05521 3021 503
Property Plant Equipment Gross Cost3 3413 341 5 0955 0955 863
Total Assets Less Current Liabilities47 30936 28437 92099 724103 149137 382
Trade Creditors Trade Payables52101    
Trade Debtors Trade Receivables20 01520 015  20 015 
Corporation Tax Recoverable  877   
Other Taxation Social Security Payable   1 5682 4834 846
Total Additions Including From Business Combinations Property Plant Equipment     768

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Officers Resolution
New director appointment on Tuesday 5th March 2024.
filed on: 6th, March 2024
Free Download (2 pages)

Company search