CARERS OF EAST LOTHIAN

Register to unlock more data on OkredoRegister

CARERS OF EAST LOTHIAN

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC366908

Incorporation date

15/10/2009

Size

Full

Contacts

Registered address

Registered address

East Lothian Community Hospital, Alderston Road, Haddington EH41 3PFCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2009)
dot icon18/12/2025
Confirmation statement made on 2025-10-15 with no updates
dot icon15/12/2025
Full accounts made up to 2025-03-31
dot icon15/12/2025
Termination of appointment of Edward Alan Dunton as a director on 2025-12-15
dot icon09/12/2025
Termination of appointment of Claire Spiden as a secretary on 2025-12-09
dot icon08/12/2025
Appointment of Mrs Jennifer Diane White as a secretary on 2025-12-08
dot icon01/05/2025
Termination of appointment of Jessica Louise Wade as a secretary on 2025-05-01
dot icon30/04/2025
Appointment of Mrs Claire Spiden as a secretary on 2025-04-30
dot icon29/04/2025
Appointment of Ms Jaquelyn Ann Tagg as a director on 2025-04-28
dot icon30/01/2025
Termination of appointment of Seonaid Steven as a director on 2025-01-28
dot icon13/01/2025
Full accounts made up to 2024-03-31
dot icon11/12/2024
Appointment of Mrs Dorothy Bartholomew as a director on 2024-11-27
dot icon10/12/2024
Termination of appointment of John Poole as a director on 2024-11-27
dot icon10/12/2024
Director's details changed for Mr Thomas Ian Michie on 2024-11-27
dot icon29/10/2024
Appointment of Mr Edward Alan Dunton as a director on 2023-11-29
dot icon29/10/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon16/01/2024
Full accounts made up to 2023-03-31
dot icon29/10/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon18/01/2023
Termination of appointment of John Buckley as a director on 2022-11-28
dot icon10/01/2023
Full accounts made up to 2022-03-31
dot icon01/11/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon14/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/11/2021
Termination of appointment of Gillian Wilson as a director on 2021-11-29
dot icon30/11/2021
Termination of appointment of Susan Lindsay Van Den Broek as a director on 2021-11-29
dot icon30/11/2021
Termination of appointment of Hugh Lynch as a director on 2021-11-29
dot icon27/10/2021
Appointment of Mr Thomas Ian Michie as a director on 2021-10-25
dot icon27/10/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon04/05/2021
Appointment of Mr James Gerard Conway as a director on 2021-04-26
dot icon28/01/2021
Termination of appointment of David Brough Binnie as a director on 2021-01-25
dot icon17/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/11/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon30/04/2020
Termination of appointment of Andrew Hugo Tweedy as a secretary on 2020-04-27
dot icon29/04/2020
Termination of appointment of Jim Conway as a director on 2020-04-27
dot icon29/04/2020
Appointment of Ms Jessica Louise Wade as a secretary on 2020-04-27
dot icon02/04/2020
Appointment of Ms Seonaid Steven as a director on 2020-03-30
dot icon02/04/2020
Termination of appointment of Margaret Theresa Mckay as a director on 2020-03-30
dot icon02/04/2020
Termination of appointment of Marina Naylor as a director on 2020-03-30
dot icon06/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/11/2019
Registered office address changed from 94 High Street Musselburgh EH21 7EA to East Lothian Community Hospital Alderston Road Haddington EH41 3PF on 2019-11-26
dot icon21/10/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon14/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/12/2018
Director's details changed for Mr John Poole on 2018-12-13
dot icon04/12/2018
Appointment of Mr John Poole as a director on 2018-11-26
dot icon13/11/2018
Termination of appointment of Joan Elizabeth Griffith as a director on 2018-11-13
dot icon15/10/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon25/07/2018
Appointment of Mrs Joan Elizabeth Griffith as a director on 2018-06-25
dot icon30/01/2018
Appointment of Ms Marina Naylor as a director on 2018-01-29
dot icon07/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon25/10/2017
Termination of appointment of Amy Campbell as a director on 2017-10-25
dot icon18/10/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon11/09/2017
Termination of appointment of James Goddard as a director on 2017-09-11
dot icon19/04/2017
Termination of appointment of Rosemary Graham as a director on 2017-03-31
dot icon02/03/2017
Memorandum and Articles of Association
dot icon02/03/2017
Resolutions
dot icon16/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon07/11/2016
Appointment of Mr Jim Conway as a director on 2016-10-31
dot icon17/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon27/06/2016
Termination of appointment of Laurello Patricia Edmunds as a director on 2016-06-27
dot icon03/03/2016
Appointment of Mr John Buckley as a director on 2016-02-29
dot icon03/03/2016
Appointment of Miss Amy Campbell as a director on 2016-02-29
dot icon03/03/2016
Termination of appointment of Terry (Theresa) Denton as a director on 2016-02-29
dot icon25/01/2016
Appointment of Miss Rosemary Graham as a director on 2016-01-25
dot icon09/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon28/10/2015
Annual return made up to 2015-10-15 no member list
dot icon01/09/2015
Termination of appointment of George Ferguson Brown as a director on 2015-08-31
dot icon30/04/2015
Termination of appointment of Edward Alan Dunton as a director on 2015-04-27
dot icon28/10/2014
Annual return made up to 2014-10-15 no member list
dot icon06/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon10/07/2014
Appointment of Mr David Brough Binnie as a director
dot icon06/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon30/10/2013
Annual return made up to 2013-10-15 no member list
dot icon30/10/2013
Termination of appointment of Tony Segall as a secretary
dot icon07/05/2013
Appointment of Mr Andrew Hugo Tweedy as a secretary
dot icon07/05/2013
Appointment of Mr Edward Alan Dunton as a director
dot icon05/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon31/10/2012
Annual return made up to 2012-10-15
dot icon05/10/2012
Appointment of Gillian Wilson as a director
dot icon10/09/2012
Termination of appointment of Ian Walker as a director
dot icon06/03/2012
Termination of appointment of Edward Dunton as a director
dot icon10/02/2012
Appointment of George Ferguson Brown as a director
dot icon10/02/2012
Appointment of Hugh Lynch as a director
dot icon10/02/2012
Director's details changed for Ian Walker on 2011-08-01
dot icon31/10/2011
Annual return made up to 2011-10-15
dot icon31/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon24/10/2011
Termination of appointment of Elizabeth Steven as a director
dot icon09/06/2011
Appointment of Terry (Theresa) Denton as a director
dot icon22/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/11/2010
Termination of appointment of George Meek as a director
dot icon22/11/2010
Annual return made up to 2010-10-15
dot icon12/10/2010
Termination of appointment of Dickson Hendry as a director
dot icon24/08/2010
Appointment of Ian Walker as a director
dot icon11/05/2010
Registered office address changed from 149 North High Street Musselburgh East Lothian EH21 6AN on 2010-05-11
dot icon10/03/2010
Appointment of Edward Alan Dunton as a director
dot icon14/12/2009
Termination of appointment of Cameron Campbell as a director
dot icon15/11/2009
Current accounting period shortened from 2010-10-31 to 2010-03-31
dot icon15/10/2009
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

11
2021
change arrow icon0 % *

* during past year

Cash in Bank

£170,202.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
143.81K
-
496.33K
170.20K
-
2021
11
143.81K
-
496.33K
170.20K
-

Employees

2021

Employees

11 Ascended- *

Net Assets(GBP)

143.81K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

496.33K £Ascended- *

Cash in Bank(GBP)

170.20K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Gillian
Director
23/07/2012 - 29/11/2021
3
Griffith, Joan Elizabeth
Director
25/06/2018 - 13/11/2018
2
Mckay, Margaret Theresa
Director
15/10/2009 - 30/03/2020
4
Van Den Broek, Susan Lindsay
Director
15/10/2009 - 29/11/2021
2
Graham, Rosemary
Director
25/01/2016 - 31/03/2017
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

99
PARK LANE STABLES RDAPark Lane Stables, Park Lane, Teddington TW11 0HY
Active

Category:

Raising of horses and other equines

Comp. code:

09035744

Reg. date:

12/05/2014

Turnover:

-

No. of employees:

12
LOAF SOCIAL ENTERPRISE LIMITED1421 Pershore Road, Stirchley, Birmingham, West Midlands B30 2JL
Active

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

06990165

Reg. date:

13/08/2009

Turnover:

-

No. of employees:

12
POWERTECH (N.I.) LIMITED54b Drumbane Road, Maghera BT46 5NW
Active

Category:

Distribution of electricity

Comp. code:

NI632743

Reg. date:

03/08/2015

Turnover:

-

No. of employees:

11
P.S.SCAFFOLDING LH LIMITED12 Stocksfield Drive, Little Hulton, Manchester M38 9RB
Active

Category:

Other construction installation

Comp. code:

12143750

Reg. date:

07/08/2019

Turnover:

-

No. of employees:

12
BEST MOTORS 4 YOU LTD48 Canterbury Street, Parking Behind The Building, Gillingham ME7 5UN
Active

Category:

Sale of used cars and light motor vehicles

Comp. code:

12899212

Reg. date:

23/09/2020

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CARERS OF EAST LOTHIAN

CARERS OF EAST LOTHIAN is an(a) Active company incorporated on 15/10/2009 with the registered office located at East Lothian Community Hospital, Alderston Road, Haddington EH41 3PF. There are currently 5 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of CARERS OF EAST LOTHIAN?

toggle

CARERS OF EAST LOTHIAN is currently Active. It was registered on 15/10/2009 .

Where is CARERS OF EAST LOTHIAN located?

toggle

CARERS OF EAST LOTHIAN is registered at East Lothian Community Hospital, Alderston Road, Haddington EH41 3PF.

What does CARERS OF EAST LOTHIAN do?

toggle

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

How many employees does CARERS OF EAST LOTHIAN have?

toggle

CARERS OF EAST LOTHIAN had 11 employees in 2021.

What is the latest filing for CARERS OF EAST LOTHIAN?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-10-15 with no updates.