Patients' Advocacy Service CARSTAIRS


Founded in 2009, Patients' Advocacy Service, classified under reg no. SC356421 is an active company. Currently registered at State Hospital ML11 8RP, Carstairs the company has been in the business for fifteen years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 7 directors in the the company, namely Clare D., Kirsty M. and Monica G. and others. In addition one secretary - Innis S. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Keith S. who worked with the the company until 17 April 2016.

Patients' Advocacy Service Address / Contact

Office Address State Hospital
Town Carstairs
Post code ML11 8RP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC356421
Date of Incorporation Wed, 11th Mar 2009
Industry Hospital activities
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Clare D.

Position: Director

Appointed: 05 December 2023

Kirsty M.

Position: Director

Appointed: 05 December 2023

Monica G.

Position: Director

Appointed: 05 December 2023

Laura M.

Position: Director

Appointed: 05 December 2023

Innis S.

Position: Secretary

Appointed: 22 October 2021

Ruth B.

Position: Director

Appointed: 02 July 2021

Innis S.

Position: Director

Appointed: 02 July 2021

Michael T.

Position: Director

Appointed: 01 January 2018

Heather B.

Position: Director

Appointed: 28 November 2018

Resigned: 04 December 2023

Joanne B.

Position: Director

Appointed: 21 August 2013

Resigned: 05 October 2018

Daniel R.

Position: Director

Appointed: 21 March 2013

Resigned: 14 November 2022

Heather B.

Position: Director

Appointed: 16 November 2011

Resigned: 01 April 2017

Margaret S.

Position: Director

Appointed: 16 November 2011

Resigned: 05 October 2018

Francis F.

Position: Director

Appointed: 25 March 2009

Resigned: 19 October 2020

Keith S.

Position: Director

Appointed: 25 March 2009

Resigned: 17 April 2016

Sandra H.

Position: Director

Appointed: 25 March 2009

Resigned: 12 December 2012

Roger A.

Position: Director

Appointed: 23 March 2009

Resigned: 30 June 2016

Anne O.

Position: Director

Appointed: 23 March 2009

Resigned: 11 January 2010

Alexander F.

Position: Director

Appointed: 23 March 2009

Resigned: 24 August 2011

Garry S.

Position: Director

Appointed: 23 March 2009

Resigned: 24 August 2011

Andrew G.

Position: Director

Appointed: 11 March 2009

Resigned: 22 October 2021

Peter M.

Position: Director

Appointed: 11 March 2009

Resigned: 11 January 2010

Keith S.

Position: Secretary

Appointed: 11 March 2009

Resigned: 17 April 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets47 97144 37050 39946 164  
Net Assets Liabilities42 00939 36445 66741 10362 68846 977
Cash Bank On Hand   46 16467 01051 187
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-1 602-996-1 728-1 502  
Average Number Employees During Period 109666
Creditors4 3604 0103 0045 0614 3224 210
Total Assets Less Current Liabilities43 61140 36047 39541 10362 68846 977
Charity Funds  45 66741 10362 68846 977
Cost Charitable Activity   149 247125 429136 089
Donations Legacies   144 683146 853120 370
Expenditure Material Fund    125 429136 089
Income Endowments   144 683147 014120 378
Income Material Fund    147 014120 378
Investment Income    1618
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses   4 56421 58515 711
Accrued Liabilities   1 5021 7301 512
Interest Income On Bank Deposits     8
Net Current Assets Liabilities   41 10362 68846 977
Other Creditors   1 062683 
Other Taxation Social Security Payable   2 4971 9092 462
Trade Creditors Trade Payables     236

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
New director appointment on Tuesday 5th December 2023.
filed on: 18th, December 2023
Free Download (2 pages)

Company search

Advertisements