Background WavePink WaveYellow Wave

TRAINING FOR CARE (SC100529)

TRAINING FOR CARE (SC100529) is an active UK company. incorporated on 18 August 1986. with registered office in Edinburgh. The company operates in the Education sector, engaged in technical and vocational secondary education. TRAINING FOR CARE has been registered for 39 years. Current directors include BRUCE, Elspeth, EDMOND, Yvonne Alison, EWART, Peter David Walker and 2 others.

Company Number
SC100529
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 August 1986
Age
39 years
Address
Norton Park, Edinburgh, EH7 5QY
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
BRUCE, Elspeth, EDMOND, Yvonne Alison, EWART, Peter David Walker, LESENGER, Carole, WOOD, Marion
SIC Codes
85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAINING FOR CARE

TRAINING FOR CARE is an active company incorporated on 18 August 1986 with the registered office located in Edinburgh. The company operates in the Education sector, specifically engaged in technical and vocational secondary education. TRAINING FOR CARE was registered 39 years ago.(SIC: 85320)

Status

active

Active since 39 years ago

Company No

SC100529

PRIVATE-LIMITED-GUARANT-NSC Company

Age

39 Years

Incorporated 18 August 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

CANONMILLS COMMUNITY CARE
From: 3 October 1986To: 1 November 1995
CANONMILLS COMMUNITY CARE LIMITED
From: 18 August 1986To: 3 October 1986
Contact
Address

Norton Park 57 Albion Road Edinburgh, EH7 5QY,

Previous Addresses

12-14 Logie Green Road Edinburgh Midlothian EH7 4EZ
From: 18 August 1986To: 5 December 2023
Timeline

13 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Aug 86
Director Left
Sept 13
Director Left
Feb 16
Director Joined
Feb 16
Director Left
May 17
Director Joined
Dec 17
Director Left
May 19
Director Joined
May 19
Director Left
Mar 20
Director Left
Oct 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Sept 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 Resigned

BRUCE, Elspeth

Active
57 Albion Road, EdinburghEH7 5QY
Born August 1949
Director
Appointed 29 Nov 2017

EDMOND, Yvonne Alison

Active
57 Albion Road, EdinburghEH7 5QY
Born April 1953
Director
Appointed 26 Mar 1996

EWART, Peter David Walker

Active
57 Albion Road, EdinburghEH7 5QY
Born February 1978
Director
Appointed 02 Feb 2022

LESENGER, Carole

Active
57 Albion Road, EdinburghEH7 5QY
Born November 1955
Director
Appointed 17 May 2019

WOOD, Marion

Active
57 Albion Road, EdinburghEH7 5QY
Born June 1956
Director
Appointed 26 Mar 1996

CHOUDHURY, Muzammel Hasan

Resigned
12-14 Logie Green Road, MidlothianEH7 4EZ
Secretary
Appointed 25 Apr 1995
Resigned 08 Sept 2013

DOWNIE, Frederick

Resigned
118 Boswall Parkway, EdinburghEH5 2PL
Secretary
Appointed N/A
Resigned 01 May 1992

READ, Caroline

Resigned
22 Teviotdale Place, EdinburghEH3 5HY
Secretary
Appointed 01 May 1992
Resigned 25 Apr 1995

BULLOCH, Ian Gardner Louden

Resigned
57 Albion Road, EdinburghEH7 5QY
Born February 1947
Director
Appointed 02 Feb 2022
Resigned 01 Sept 2025

CARTWRIGHT, Barbara

Resigned
12-14 Logie Green Road, MidlothianEH7 4EZ
Born July 1938
Director
Appointed 30 Jun 1993
Resigned 09 Dec 2015

CHOUDHURY, Muzammel Hasan

Resigned
12-14 Logie Green Road, MidlothianEH7 4EZ
Born June 1958
Director
Appointed 30 Jun 1993
Resigned 08 Sept 2013

DOWNIE, Frederick

Resigned
118 Boswall Parkway, EdinburghEH5 2PL
Director
Appointed N/A
Resigned 17 May 1990

GRANT, Rodney Arthur

Resigned
The Rectory 5 Wardie Road, EdinburghEH5 3QE
Born December 1926
Director
Appointed N/A
Resigned 01 Apr 1993

HALL, Doreen

Resigned
14 Fettes Row, EdinburghEH3 6RH
Director
Appointed N/A
Resigned 17 May 1991

HOLMYARD, Christine

Resigned
36 Claremont Bank, EdinburghEH7 4DR
Born May 1953
Director
Appointed 30 Jun 1993
Resigned 08 Feb 1994

INGLIS, Isobel Jean

Resigned
12-14 Logie Green Road, MidlothianEH7 4EZ
Born September 1932
Director
Appointed N/A
Resigned 23 Nov 2016

KEHOE, Sue

Resigned
28 Broughton Road, EdinburghEH7 4ED
Director
Appointed N/A
Resigned 17 May 1990

MCCULLOCH, Andrew Grant

Resigned
21a Essex Road, EdinburghEH4 6LQ
Born February 1952
Director
Appointed 28 Jun 2000
Resigned 26 Nov 2003

MCKENZIE, Gregor

Resigned
12-14 Logie Green Road, MidlothianEH7 4EZ
Born April 1953
Director
Appointed 27 Jan 2005
Resigned 12 Oct 2021

MCMILLAN, Iris Christine Mary

Resigned
12-14 Logie Green Road, MidlothianEH7 4EZ
Born March 1958
Director
Appointed 31 Aug 2000
Resigned 11 Mar 2020

READ, Caroline

Resigned
22 Teviotdale Place, EdinburghEH3 5HY
Born January 1958
Director
Appointed N/A
Resigned 25 Apr 1995

RONGONG, Tembu Namderr, Rev

Resigned
12-14 Logie Green Road, MidlothianEH7 4EZ
Born December 1976
Director
Appointed 09 Dec 2015
Resigned 30 Apr 2019

SHARP, Ronald

Resigned
1 Maybury Road, EdinburghEH4 8DX
Born May 1916
Director
Appointed N/A
Resigned 01 Apr 1993

SMITH, Sophie Madeleine

Resigned
Beech Tree House, BonnyriggEH19 2EU
Born April 1950
Director
Appointed 30 Jun 1993
Resigned 26 Sept 1995

SWANSON, Ian

Resigned
43 Dublin Street, EdinburghEH3 6NL
Born February 1958
Director
Appointed N/A
Resigned 25 Nov 1999

TURNBULL, Anne

Resigned
24 Warriston Crescent, EdinburghEH3 5LB
Born September 1919
Director
Appointed N/A
Resigned 26 Sept 1996

WILLIAMS, Elke Klara Emma

Resigned
23 Rintoul Place, EdinburghEH3 5JF
Born October 1951
Director
Appointed N/A
Resigned 17 May 1990
Fundings
Financials
Latest Activities

Filing History

137

Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Accounts With Accounts Type Small
16 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
22 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 May 2016
AR01AR01
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 November 2013
AAAnnual Accounts
Termination Director Company With Name
12 September 2013
TM01Termination of Director
Termination Secretary Company With Name
12 September 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
8 May 2013
AR01AR01
Accounts With Accounts Type Full
19 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 May 2012
AR01AR01
Accounts With Accounts Type Full
9 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 June 2011
AR01AR01
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2010
AR01AR01
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 January 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
6 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
16 October 2009
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Accounts With Accounts Type Full
26 September 2008
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Accounts With Accounts Type Full
12 October 2007
AAAnnual Accounts
Legacy
25 May 2007
363aAnnual Return
Accounts With Accounts Type Full
7 December 2006
AAAnnual Accounts
Legacy
5 May 2006
363aAnnual Return
Legacy
11 April 2006
287Change of Registered Office
Accounts With Accounts Type Full
20 October 2005
AAAnnual Accounts
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
4 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 2004
AAAnnual Accounts
Legacy
10 May 2004
363sAnnual Return (shuttle)
Legacy
1 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 November 2003
AAAnnual Accounts
Resolution
5 July 2003
RESOLUTIONSResolutions
Memorandum Articles
4 July 2003
MEM/ARTSMEM/ARTS
Legacy
5 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 2002
AAAnnual Accounts
Legacy
15 May 2002
363sAnnual Return (shuttle)
Legacy
7 March 2002
410(Scot)410(Scot)
Memorandum Articles
26 October 2001
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Small
11 July 2001
AAAnnual Accounts
Legacy
5 June 2001
363sAnnual Return (shuttle)
Resolution
26 February 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 October 2000
AAAnnual Accounts
Legacy
7 September 2000
288aAppointment of Director or Secretary
Legacy
6 September 2000
288aAppointment of Director or Secretary
Legacy
9 June 2000
363sAnnual Return (shuttle)
Resolution
8 February 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
20 January 2000
AAAnnual Accounts
Legacy
11 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 1999
AAAnnual Accounts
Legacy
12 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 1998
AAAnnual Accounts
Legacy
30 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 1997
AAAnnual Accounts
Legacy
28 June 1996
363sAnnual Return (shuttle)
Legacy
15 April 1996
288288
Legacy
15 April 1996
288288
Certificate Change Of Name Company
31 October 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 July 1995
AAAnnual Accounts
Legacy
3 July 1995
363sAnnual Return (shuttle)
Legacy
9 May 1995
288288
Accounts With Accounts Type Full
9 May 1994
AAAnnual Accounts
Legacy
9 May 1994
363sAnnual Return (shuttle)
Legacy
25 February 1994
288288
Accounts With Accounts Type Full
24 December 1993
AAAnnual Accounts
Legacy
13 July 1993
288288
Legacy
13 July 1993
288288
Legacy
13 July 1993
288288
Legacy
13 July 1993
288288
Legacy
9 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1992
AAAnnual Accounts
Legacy
29 May 1992
225(1)225(1)
Legacy
20 May 1992
288288
Accounts With Accounts Type Full
20 May 1992
AAAnnual Accounts
Legacy
20 May 1992
363sAnnual Return (shuttle)
Legacy
12 November 1991
363aAnnual Return
Accounts With Accounts Type Full
3 October 1991
AAAnnual Accounts
Legacy
18 May 1990
363363
Accounts With Accounts Type Full
18 May 1990
AAAnnual Accounts
Memorandum Articles
31 January 1990
MEM/ARTSMEM/ARTS
Resolution
21 January 1990
RESOLUTIONSResolutions
Legacy
21 September 1989
363363
Accounts With Accounts Type Full
24 January 1989
AAAnnual Accounts
Accounts With Accounts Type Full
4 May 1988
AAAnnual Accounts
Legacy
10 March 1988
225(1)225(1)
Legacy
23 November 1987
288288
Legacy
23 November 1987
288288
Legacy
23 November 1987
288288
Legacy
12 November 1987
288288
Legacy
18 August 1987
288288
Legacy
18 August 1987
288288
Legacy
18 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 October 1986
287Change of Registered Office
Legacy
10 October 1986
288288
Certificate Change Of Name Company
3 October 1986
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 August 1986
NEWINCIncorporation
Certificate Incorporation
13 August 1986
CERTINCCertificate of Incorporation