The Mid Galloway Community Day Centre For Older People At Newton Stewart NEWTON STEWART


Founded in 2003, The Mid Galloway Community Day Centre For Older People At Newton Stewart, classified under reg no. SC248806 is an active company. Currently registered at The Riverside Centre DG8 6NQ, Newton Stewart the company has been in the business for 21 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 8 directors in the the firm, namely Gilean V., Anne M. and John P. and others. In addition one secretary - Susan M. - is with the company. As of 29 April 2024, there were 18 ex directors - Dorothy B., Alistair G. and others listed below. There were no ex secretaries.

The Mid Galloway Community Day Centre For Older People At Newton Stewart Address / Contact

Office Address The Riverside Centre
Office Address2 Riverside Road
Town Newton Stewart
Post code DG8 6NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC248806
Date of Incorporation Tue, 6th May 2003
Industry Other human health activities
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 20th May 2024 (2024-05-20)
Last confirmation statement dated Sat, 6th May 2023

Company staff

Gilean V.

Position: Director

Appointed: 17 June 2021

Anne M.

Position: Director

Appointed: 17 June 2021

John P.

Position: Director

Appointed: 13 January 2020

Sandra B.

Position: Director

Appointed: 02 September 2019

John M.

Position: Director

Appointed: 01 October 2014

Meta M.

Position: Director

Appointed: 01 October 2014

John M.

Position: Director

Appointed: 14 January 2013

George M.

Position: Director

Appointed: 12 July 2012

Susan M.

Position: Secretary

Appointed: 06 May 2003

Dorothy B.

Position: Director

Appointed: 28 January 2019

Resigned: 01 July 2019

Alistair G.

Position: Director

Appointed: 02 October 2017

Resigned: 18 November 2021

Elizabeth D.

Position: Director

Appointed: 11 January 2016

Resigned: 21 June 2019

Thomas A.

Position: Director

Appointed: 14 January 2013

Resigned: 04 February 2018

Elizabeth A.

Position: Director

Appointed: 14 January 2013

Resigned: 11 May 2015

Jak K.

Position: Director

Appointed: 11 July 2012

Resigned: 29 December 2016

Charles M.

Position: Director

Appointed: 06 October 2010

Resigned: 14 January 2013

Euan M.

Position: Director

Appointed: 06 October 2010

Resigned: 23 March 2015

Susan M.

Position: Director

Appointed: 02 July 2010

Resigned: 24 March 2014

Margaret D.

Position: Director

Appointed: 05 November 2008

Resigned: 06 October 2010

Joan M.

Position: Director

Appointed: 28 January 2008

Resigned: 16 June 2014

Anne M.

Position: Director

Appointed: 19 April 2004

Resigned: 24 March 2014

William S.

Position: Director

Appointed: 19 April 2004

Resigned: 24 March 2014

William P.

Position: Director

Appointed: 19 April 2004

Resigned: 28 December 2005

Martha G.

Position: Director

Appointed: 06 May 2003

Resigned: 26 June 2007

Thomas M.

Position: Director

Appointed: 06 May 2003

Resigned: 29 August 2012

Peter W.

Position: Director

Appointed: 06 May 2003

Resigned: 12 May 2004

Ian M.

Position: Director

Appointed: 06 May 2003

Resigned: 04 June 2009

People with significant control

The register of PSCs who own or have control over the company includes 6 names. As BizStats found, there is John M. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Meta M. This PSC has significiant influence or control over the company,. Moving on, there is John M., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

John M.

Notified on 30 June 2016
Nature of control: significiant influence or control

Meta M.

Notified on 30 June 2016
Nature of control: significiant influence or control

John M.

Notified on 30 June 2016
Nature of control: significiant influence or control

George M.

Notified on 30 June 2016
Nature of control: significiant influence or control

Elizabeth D.

Notified on 30 June 2016
Ceased on 21 June 2019
Nature of control: significiant influence or control

Thomas A.

Notified on 30 June 2016
Ceased on 5 November 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 12th, January 2024
Free Download (19 pages)

Company search

Advertisements