Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CAPITAL CARERS LTD.
Company Information for

CAPITAL CARERS LTD.

1 Waterfront Avenue, Edinburgh, EH5 1SG,
Company Registration Number
SC194747
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Capital Carers Ltd.
CAPITAL CARERS LTD. was founded on 1999-03-29 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Capital Carers Ltd. is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CAPITAL CARERS LTD.
 
Legal Registered Office
1 Waterfront Avenue
Edinburgh
EH5 1SG
Other companies in EH4
 
Telephone01313153130
 
Previous Names
NORTH WEST CARERS CENTRE16/04/2018
GREATER PILTON CARERS RESOURCE29/07/2004
Filing Information
Company Number SC194747
Company ID Number SC194747
Date formed 1999-03-29
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-03-29
Return next due 2025-04-12
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-24 22:16:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAPITAL CARERS LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CAPITAL CARERS LTD.

Current Directors
Officer Role Date Appointed
SCOTT ALEXANDER WILLIAMS
Company Secretary 2015-09-29
FIONA ROSS CAMPBELL ROSS CHERRY
Director 2015-05-26
FIONA MARY DRINNAN
Director 2014-11-13
LESLEY ADELAIDE HINDS
Director 2017-12-13
EDWARD GEORGE THORN
Director 2013-06-26
SCOTT ALEXANDER WILLIAMS
Director 2015-04-16
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ALEXANDER HOLDCROFT
Director 2015-09-11 2016-11-30
ALEXIS MARGARET HAY
Director 2014-11-13 2016-10-17
STANLEY CHARLES COOK
Company Secretary 2010-01-18 2015-09-11
STANLEY CHARLES COOK
Director 2010-01-18 2015-09-11
IAN WALKER HUGGAN
Director 2011-06-30 2014-11-14
JACQUELINE WALLACE BROWN
Director 2009-08-05 2013-07-03
ANN BUCKERIDGE
Director 2011-04-28 2012-07-25
CAROL ELIZABETH HAY
Director 2008-05-21 2009-10-12
ISABELLA FLORA TELFORD BROGAN
Director 2002-11-27 2009-07-15
ELLIE BARNETT
Company Secretary 2009-02-16 2009-06-24
ELLIE BARNETT
Director 2008-09-09 2009-06-24
CAROL ELIZABETH HAY
Company Secretary 2008-09-09 2009-02-17
MAIRI THERESA MACNEIL
Company Secretary 2008-04-21 2008-09-09
ELIZABETH RUTH HAY
Director 1999-03-29 2008-05-02
ANNE LINDSAY
Company Secretary 2007-09-27 2008-04-21
MARGARET EILEEN ROBERTSON
Company Secretary 2003-11-05 2007-08-29
JACQUELINE WALLACE BROWN
Director 2006-08-30 2007-08-29
LORNA LYNCH CLUNESS
Director 2001-11-28 2007-08-29
MHAIRI CURRAN
Director 2001-09-05 2005-08-26
MARY KEARNEY
Director 2002-11-27 2005-07-27
WINIFRED ELLEN ANDERSON
Director 2001-02-15 2002-10-22
AUDREY JOHNSTONE
Director 2000-11-15 2002-03-22
CATHERINE REID
Company Secretary 2000-11-15 2001-11-28
FREDERICK ALLEN
Director 1999-03-29 2001-11-28
VIOLET WYNNE CRAWFORD
Director 1999-03-29 2001-11-28
ROBERT LAWRENCE ARBER
Director 1999-11-17 2001-06-22
JOAN ROBERTSON COX
Company Secretary 1999-03-29 2000-11-08
JOHN BOYCE
Director 1999-03-29 2000-10-27
WINIFRED ELLEN ANDERSON
Director 1999-03-29 2000-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LESLEY ADELAIDE HINDS ONECITY LIMITED Director 2007-04-17 CURRENT 2007-03-30 Active
LESLEY ADELAIDE HINDS NORTH EDINBURGH ARTS Director 1999-01-18 CURRENT 1998-03-27 Active
EDWARD GEORGE THORN CPP SEMINARS SCOTLAND LTD Director 2012-06-08 CURRENT 2012-06-08 Active - Proposal to Strike off
EDWARD GEORGE THORN NORTH EDINBURGH NEWS LIMITED Director 2010-02-24 CURRENT 1986-12-17 Dissolved 2016-02-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-24CONFIRMATION STATEMENT MADE ON 29/03/24, WITH NO UPDATES
2024-04-0331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-10REGISTERED OFFICE CHANGED ON 10/10/23 FROM 1 Granton Mains Avenue Edinburgh EH4 4GA
2023-04-12CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES
2023-02-01Termination of appointment of Edward George Thorn on 2023-01-31
2023-02-01APPOINTMENT TERMINATED, DIRECTOR EDWARD GEORGE THORN
2022-12-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES
2021-01-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-21RES01ADOPT ARTICLES 21/07/20
2020-04-22MEM/ARTSARTICLES OF ASSOCIATION
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2020-03-20AP01DIRECTOR APPOINTED MS ELKE CRADDEN
2020-01-17MEM/ARTSARTICLES OF ASSOCIATION
2020-01-17RES01ADOPT ARTICLES 17/01/20
2019-12-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-16AP03Appointment of Mr Edward George Thorn as company secretary on 2019-10-16
2019-04-30AP01DIRECTOR APPOINTED MRS RUTH CAMPBELL
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES
2019-02-25AP01DIRECTOR APPOINTED DR PETER THOMAS STEWART
2019-02-25TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT ALEXANDER WILLIAMS
2019-02-21TM01APPOINTMENT TERMINATED, DIRECTOR FIONA MARY DRINNAN
2019-02-21TM02Termination of appointment of Scott Alexander Williams on 2019-02-13
2018-09-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-20TM01APPOINTMENT TERMINATED, DIRECTOR FIONA ROWLEY
2018-04-16RES15CHANGE OF COMPANY NAME 16/04/18
2018-04-16CERTNMCOMPANY NAME CHANGED NORTH WEST CARERS CENTRE CERTIFICATE ISSUED ON 16/04/18
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES
2018-04-12AP01DIRECTOR APPOINTED MS FIONA ROWLEY
2017-12-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-22AP01DIRECTOR APPOINTED MS LESLEY ADELAIDE HINDS
2017-12-16TM01APPOINTMENT TERMINATED, DIRECTOR LINDA MARGARET PATERSON
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HOLDCROFT
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR ALEXIS HAY
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2016-10-25AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-08TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY KITCHENER
2016-05-10AR0129/03/16 NO MEMBER LIST
2015-10-12AP01DIRECTOR APPOINTED MR JAMES ALEXANDER HOLDCROFT
2015-10-01AP03SECRETARY APPOINTED MR SCOTT ALEXANDER WILLIAMS
2015-09-29AA31/03/15 TOTAL EXEMPTION FULL
2015-09-12TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY COOK
2015-09-12TM02APPOINTMENT TERMINATED, SECRETARY STANLEY COOK
2015-09-08AP01DIRECTOR APPOINTED MS FIONA ROSS CHERRY
2015-04-26AP01DIRECTOR APPOINTED MR SCOTT ALEXANDER WILLIAMS
2015-03-30AR0129/03/15 NO MEMBER LIST
2015-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2015 FROM 1 GRANTON MAINS AVENUE EDINBURGH EH4 4GA SCOTLAND
2015-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2015 FROM DRYLAW NEIGHBOURHOOD CENTRE 67B GROATHILL ROAD NORTH EDINBURGH EH4 2SA
2014-12-04AP01DIRECTOR APPOINTED MRS FIONA MARY DRINNAN
2014-12-03AP01DIRECTOR APPOINTED MS ALEXIS MARGARET HAY
2014-12-03TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ROBERTSON
2014-12-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN HUGGAN
2014-09-22AA31/03/14 TOTAL EXEMPTION FULL
2014-07-14AP01DIRECTOR APPOINTED MS LINDA MARGARET PATERSON
2014-05-14AR0129/03/14 NO MEMBER LIST
2013-12-10AA31/03/13 TOTAL EXEMPTION FULL
2013-07-10AP01DIRECTOR APPOINTED MR EDWARD GEORGE THORN
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE BROWN
2013-05-14AR0129/03/13 NO MEMBER LIST
2013-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET EILEEN ROBERTSON / 01/01/2013
2012-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ANN BUCKERIDGE
2012-07-30AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2012 FROM 34A MUIRHOUSE CRESCENT EDINBURGH EH4 4QL
2012-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET EILEEN ROBERTSON / 30/04/2012
2012-04-30AR0129/03/12 NO MEMBER LIST
2012-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WALKER HUGGAN / 01/04/2012
2012-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY CHARLES COOK / 01/04/2012
2012-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SISTER ANN BUCKERIDGE / 01/04/2012
2012-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY RAMMOND KITCHENER / 01/04/2012
2012-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JACQUELINE WALLACE BROWN / 01/04/2012
2011-11-25AA31/03/11 TOTAL EXEMPTION FULL
2011-09-09AP01DIRECTOR APPOINTED MR IAN WALKER HUGGAN
2011-09-08TM01APPOINTMENT TERMINATED, DIRECTOR KINGSLEY KUSI KYERE
2011-06-30AP01DIRECTOR APPOINTED SISTER ANN BUCKERIDGE
2011-05-13MEM/ARTSARTICLES OF ASSOCIATION
2011-05-13RES01ALTER ARTICLES 28/04/2011
2011-04-26AR0129/03/11 NO MEMBER LIST
2010-09-06TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN OUTTERSON
2010-08-13AA31/03/10 TOTAL EXEMPTION FULL
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET EILEEN ROBERTSON / 19/07/2010
2010-04-16AP01DIRECTOR APPOINTED MRS EILEEN JOYCE OUTTERSON
2010-04-14AR0129/03/10 NO MEMBER LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET EILEEN ROBERTSON / 18/01/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / KINGSLEY KUSI KYERE / 18/01/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY RAMMOND KITCHENER / 18/01/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY CHARLES COOK / 18/01/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JACQUELINE WALLACE BROWN / 18/01/2010
2010-01-20AP01DIRECTOR APPOINTED MR STANLEY CHARLES COOK
2010-01-19AP03SECRETARY APPOINTED MR STANLEY CHARLES COOK
2009-11-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-13TM01APPOINTMENT TERMINATED, DIRECTOR CAROL HAY
2009-08-07288aDIRECTOR APPOINTED MS JACQUELINE WALLACE BROWN
2009-07-20288bAPPOINTMENT TERMINATED DIRECTOR MAIRI MACNEIL
2009-07-20288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ELLIE BARNETT
2009-07-20288bAPPOINTMENT TERMINATED DIRECTOR ISABELLA BROGAN
2009-04-08363aANNUAL RETURN MADE UP TO 29/03/09
2009-04-08288bAPPOINTMENT TERMINATED SECRETARY MAIRI MACNEIL
2009-04-03287REGISTERED OFFICE CHANGED ON 03/04/2009 FROM 36 MUIRHOUSE CRESCENT EDINBURGH MIDLOTHIAN EH4 4QL
2009-02-27288aSECRETARY APPOINTED ELLIE BARNETT
2009-02-27288bAPPOINTMENT TERMINATED SECRETARY CAROL HAY
2008-09-19288aSECRETARY APPOINTED CAROL ELIZABETH HAY
2008-09-19288aDIRECTOR APPOINTED ELLIE BARNETT
2008-09-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-24288aDIRECTOR APPOINTED GEOFFREY RAMMOND KITCHENER
2008-05-29363sANNUAL RETURN MADE UP TO 29/03/08
2008-05-29288aDIRECTOR APPOINTED CAROL ELIZABETH HAY
2008-05-29288aSECRETARY APPOINTED MAIRI MACNEIL
2008-05-29288bAPPOINTMENT TERMINATED DIRECTOR ELIZABETH HAY
2008-05-29288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANNE LINDSAY
2007-10-09288bSECRETARY RESIGNED
2007-10-09288bDIRECTOR RESIGNED
2007-10-09288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CAPITAL CARERS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAPITAL CARERS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAPITAL CARERS LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Intangible Assets
Patents
We have not found any records of CAPITAL CARERS LTD. registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of CAPITAL CARERS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAPITAL CARERS LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (88990 - Other social work activities without accommodation n.e.c.) as CAPITAL CARERS LTD. are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where CAPITAL CARERS LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAPITAL CARERS LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAPITAL CARERS LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.