CAPITAL CARERS LTD.

Register to unlock more data on OkredoRegister

CAPITAL CARERS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC194747

Incorporation date

29/03/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Macmillan Hub Macmillan Hub, 12c Macmillan Square, Edinburgh EH4 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/1999)
dot icon07/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon09/04/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon25/03/2025
Registered office address changed from 1 Waterfront Avenue Edinburgh EH5 1SG Scotland to Macmillan Hub Macmillan Hub 12C Macmillan Square Edinburgh EH4 4AB on 2025-03-25
dot icon27/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/09/2024
Termination of appointment of Ruth Campbell as a director on 2024-08-29
dot icon24/05/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon03/04/2024
Total exemption full accounts made up to 2023-03-31
dot icon10/10/2023
Registered office address changed from 1 Granton Mains Avenue Edinburgh EH4 4GA to 1 Waterfront Avenue Edinburgh EH5 1SG on 2023-10-10
dot icon12/04/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon01/02/2023
Termination of appointment of Edward George Thorn as a secretary on 2023-01-31
dot icon01/02/2023
Termination of appointment of Edward George Thorn as a director on 2023-01-31
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/04/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon31/03/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon11/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon21/07/2020
Resolutions
dot icon22/04/2020
Memorandum and Articles of Association
dot icon30/03/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon20/03/2020
Appointment of Ms Elke Cradden as a director on 2020-03-18
dot icon17/01/2020
Memorandum and Articles of Association
dot icon17/01/2020
Resolutions
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/10/2019
Appointment of Mr Edward George Thorn as a secretary on 2019-10-16
dot icon30/04/2019
Appointment of Mrs Ruth Campbell as a director on 2019-04-24
dot icon11/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon25/02/2019
Appointment of Dr Peter Thomas Stewart as a director on 2019-02-13
dot icon25/02/2019
Termination of appointment of Scott Alexander Williams as a director on 2019-02-13
dot icon21/02/2019
Termination of appointment of Fiona Mary Drinnan as a director on 2019-02-13
dot icon21/02/2019
Termination of appointment of Scott Alexander Williams as a secretary on 2019-02-13
dot icon21/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/06/2018
Termination of appointment of Fiona Rowley as a director on 2018-06-18
dot icon16/04/2018
Resolutions
dot icon12/04/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon12/04/2018
Appointment of Ms Fiona Rowley as a director on 2018-04-01
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/12/2017
Appointment of Ms Lesley Adelaide Hinds as a director on 2017-12-13
dot icon16/12/2017
Termination of appointment of Linda Margaret Paterson as a director on 2017-12-13
dot icon13/11/2017
Termination of appointment of James Alexander Holdcroft as a director on 2016-11-30
dot icon13/11/2017
Termination of appointment of Alexis Margaret Hay as a director on 2016-10-17
dot icon16/05/2017
Confirmation statement made on 2017-03-29 with updates
dot icon25/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon08/08/2016
Termination of appointment of Geoffrey Rammond Kitchener as a director on 2016-05-23
dot icon10/05/2016
Annual return made up to 2016-03-29 no member list
dot icon12/10/2015
Appointment of Mr James Alexander Holdcroft as a director on 2015-09-11
dot icon01/10/2015
Appointment of Mr Scott Alexander Williams as a secretary on 2015-09-29
dot icon29/09/2015
Total exemption full accounts made up to 2015-03-31
dot icon12/09/2015
Termination of appointment of Stanley Charles Cook as a director on 2015-09-11
dot icon12/09/2015
Termination of appointment of Stanley Charles Cook as a secretary on 2015-09-11
dot icon08/09/2015
Appointment of Ms Fiona Ross Cherry as a director on 2015-05-26
dot icon26/04/2015
Appointment of Mr Scott Alexander Williams as a director on 2015-04-16
dot icon30/03/2015
Annual return made up to 2015-03-29 no member list
dot icon30/03/2015
Registered office address changed from 1 Granton Mains Avenue Edinburgh EH4 4GA Scotland to 1 Granton Mains Avenue Edinburgh EH4 4GA on 2015-03-30
dot icon30/03/2015
Registered office address changed from Drylaw Neighbourhood Centre 67B Groathill Road North Edinburgh EH4 2SA to 1 Granton Mains Avenue Edinburgh EH4 4GA on 2015-03-30
dot icon04/12/2014
Appointment of Mrs Fiona Mary Drinnan as a director on 2014-11-13
dot icon03/12/2014
Appointment of Ms Alexis Margaret Hay as a director on 2014-11-13
dot icon03/12/2014
Termination of appointment of Margaret Eileen Robertson as a director on 2014-11-14
dot icon03/12/2014
Termination of appointment of Ian Walker Huggan as a director on 2014-11-14
dot icon22/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon14/07/2014
Appointment of Ms Linda Margaret Paterson as a director on 2014-04-01
dot icon14/05/2014
Annual return made up to 2014-03-29 no member list
dot icon10/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon10/07/2013
Appointment of Mr Edward George Thorn as a director
dot icon10/07/2013
Termination of appointment of Jacqueline Brown as a director
dot icon14/05/2013
Annual return made up to 2013-03-29 no member list
dot icon14/05/2013
Director's details changed for Mrs Margaret Eileen Robertson on 2013-01-01
dot icon31/07/2012
Termination of appointment of Ann Buckeridge as a director
dot icon30/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/07/2012
Registered office address changed from 34a Muirhouse Crescent Edinburgh EH4 4QL on 2012-07-20
dot icon30/04/2012
Director's details changed for Mrs Margaret Eileen Robertson on 2012-04-30
dot icon30/04/2012
Annual return made up to 2012-03-29 no member list
dot icon30/04/2012
Director's details changed for Mr Ian Walker Huggan on 2012-04-01
dot icon30/04/2012
Director's details changed for Sister Ann Buckeridge on 2012-04-01
dot icon30/04/2012
Director's details changed for Mr Stanley Charles Cook on 2012-04-01
dot icon30/04/2012
Director's details changed for Mr Geoffrey Rammond Kitchener on 2012-04-01
dot icon30/04/2012
Director's details changed for Ms Jacqueline Wallace Brown on 2012-04-01
dot icon25/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon09/09/2011
Appointment of Mr Ian Walker Huggan as a director
dot icon08/09/2011
Termination of appointment of Kingsley Kusi Kyere as a director
dot icon30/06/2011
Appointment of Sister Ann Buckeridge as a director
dot icon13/05/2011
Memorandum and Articles of Association
dot icon13/05/2011
Resolutions
dot icon26/04/2011
Annual return made up to 2011-03-29 no member list
dot icon06/09/2010
Termination of appointment of Eileen Outterson as a director
dot icon13/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon19/07/2010
Director's details changed for Mrs Margaret Eileen Robertson on 2010-07-19
dot icon16/04/2010
Appointment of Mrs Eileen Joyce Outterson as a director
dot icon14/04/2010
Annual return made up to 2010-03-29 no member list
dot icon14/04/2010
Director's details changed for Mr Stanley Charles Cook on 2010-01-18
dot icon14/04/2010
Director's details changed for Kingsley Kusi Kyere on 2010-01-18
dot icon14/04/2010
Director's details changed for Geoffrey Rammond Kitchener on 2010-01-18
dot icon14/04/2010
Director's details changed for Ms Jacqueline Wallace Brown on 2010-01-18
dot icon14/04/2010
Director's details changed for Margaret Eileen Robertson on 2010-01-18
dot icon20/01/2010
Appointment of Mr Stanley Charles Cook as a director
dot icon19/01/2010
Appointment of Mr Stanley Charles Cook as a secretary
dot icon21/11/2009
Full accounts made up to 2009-03-31
dot icon13/10/2009
Termination of appointment of Carol Hay as a director
dot icon07/08/2009
Director appointed ms jacqueline wallace brown
dot icon20/07/2009
Appointment terminated director mairi macneil
dot icon20/07/2009
Appointment terminated director isabella brogan
dot icon20/07/2009
Appointment terminated director and secretary ellie barnett
dot icon08/04/2009
Annual return made up to 29/03/09
dot icon08/04/2009
Appointment terminated secretary mairi macneil
dot icon03/04/2009
Registered office changed on 03/04/2009 from 36 muirhouse crescent edinburgh midlothian EH4 4QL
dot icon27/02/2009
Appointment terminated secretary carol hay
dot icon27/02/2009
Secretary appointed ellie barnett
dot icon19/09/2008
Secretary appointed carol elizabeth hay
dot icon19/09/2008
Director appointed ellie barnett
dot icon01/09/2008
Full accounts made up to 2008-03-31
dot icon24/06/2008
Director appointed geoffrey rammond kitchener
dot icon29/05/2008
Annual return made up to 29/03/08
dot icon29/05/2008
Director appointed carol elizabeth hay
dot icon29/05/2008
Secretary appointed mairi macneil
dot icon29/05/2008
Appointment terminated director elizabeth hay
dot icon29/05/2008
Appointment terminated director and secretary anne lindsay
dot icon09/10/2007
Secretary resigned
dot icon09/10/2007
Director resigned
dot icon09/10/2007
Director resigned
dot icon09/10/2007
New secretary appointed
dot icon09/10/2007
New director appointed
dot icon05/09/2007
Full accounts made up to 2007-03-31
dot icon25/04/2007
Annual return made up to 29/03/07
dot icon16/04/2007
New director appointed
dot icon24/01/2007
Full accounts made up to 2006-03-31
dot icon23/11/2006
Director resigned
dot icon23/11/2006
Director resigned
dot icon23/11/2006
Director resigned
dot icon23/11/2006
Director resigned
dot icon23/11/2006
Secretary's particulars changed
dot icon23/11/2006
Director's particulars changed
dot icon23/11/2006
Director's particulars changed
dot icon03/04/2006
Annual return made up to 29/03/06
dot icon03/04/2006
Director resigned
dot icon03/04/2006
Director resigned
dot icon03/04/2006
Director resigned
dot icon21/02/2006
New director appointed
dot icon21/02/2006
New director appointed
dot icon21/02/2006
New director appointed
dot icon21/02/2006
New director appointed
dot icon08/12/2005
Full accounts made up to 2005-03-31
dot icon10/05/2005
Director resigned
dot icon25/04/2005
Annual return made up to 29/03/05
dot icon25/04/2005
New director appointed
dot icon25/04/2005
New director appointed
dot icon17/11/2004
Full accounts made up to 2004-03-31
dot icon29/07/2004
Certificate of change of name
dot icon29/07/2004
Director resigned
dot icon22/04/2004
New secretary appointed
dot icon06/04/2004
Annual return made up to 29/03/04
dot icon27/11/2003
Director resigned
dot icon27/11/2003
New director appointed
dot icon04/10/2003
Director resigned
dot icon12/07/2003
Total exemption full accounts made up to 2003-03-31
dot icon04/04/2003
Annual return made up to 29/03/03
dot icon13/12/2002
New director appointed
dot icon29/11/2002
New director appointed
dot icon29/11/2002
New director appointed
dot icon29/11/2002
Director resigned
dot icon29/07/2002
Total exemption full accounts made up to 2002-03-31
dot icon12/04/2002
Annual return made up to 29/03/02
dot icon12/04/2002
Director resigned
dot icon13/12/2001
Memorandum and Articles of Association
dot icon13/12/2001
Resolutions
dot icon04/12/2001
New director appointed
dot icon04/12/2001
New director appointed
dot icon04/12/2001
New director appointed
dot icon04/12/2001
New director appointed
dot icon04/12/2001
Secretary resigned;director resigned
dot icon04/12/2001
Director resigned
dot icon04/12/2001
Director resigned
dot icon21/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon25/06/2001
Director resigned
dot icon25/06/2001
Director resigned
dot icon03/04/2001
Annual return made up to 29/03/01
dot icon03/04/2001
New secretary appointed;new director appointed
dot icon21/02/2001
New director appointed
dot icon20/02/2001
New director appointed
dot icon15/11/2000
Secretary resigned
dot icon02/11/2000
Director resigned
dot icon23/09/2000
Director resigned
dot icon19/06/2000
New director appointed
dot icon09/06/2000
Full accounts made up to 2000-03-31
dot icon26/04/2000
Registered office changed on 26/04/00 from: greater pilton carers resource royston mains avenue, edinburgh EH5 1NN
dot icon31/03/2000
Annual return made up to 29/03/00
dot icon20/03/2000
Director resigned
dot icon07/01/2000
New director appointed
dot icon29/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

59
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Scott Alexander
Director
16/04/2015 - 13/02/2019
2
Hinds, Lesley Adelaide
Director
13/12/2017 - Present
32
Macneil, Mairi Theresa
Director
29/03/1999 - 15/07/2009
2
Cradden, Elke
Director
18/03/2020 - Present
1
Thom, Margaret Ann
Director
27/11/2002 - 30/06/2004
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPITAL CARERS LTD.

CAPITAL CARERS LTD. is an(a) Active company incorporated on 29/03/1999 with the registered office located at Macmillan Hub Macmillan Hub, 12c Macmillan Square, Edinburgh EH4 4AB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITAL CARERS LTD.?

toggle

CAPITAL CARERS LTD. is currently Active. It was registered on 29/03/1999 .

Where is CAPITAL CARERS LTD. located?

toggle

CAPITAL CARERS LTD. is registered at Macmillan Hub Macmillan Hub, 12c Macmillan Square, Edinburgh EH4 4AB.

What does CAPITAL CARERS LTD. do?

toggle

CAPITAL CARERS LTD. operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CAPITAL CARERS LTD.?

toggle

The latest filing was on 07/01/2026: Total exemption full accounts made up to 2025-03-31.