Background WavePink WaveYellow Wave

CAPITAL CARERS LTD. (SC194747)

CAPITAL CARERS LTD. (SC194747) is an active UK company. incorporated on 29 March 1999. with registered office in Edinburgh. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. CAPITAL CARERS LTD. has been registered for 26 years. Current directors include CHERRY, Fiona Ross Campbell Ross, CRADDEN, Elke, HINDS, Lesley Adelaide and 1 others.

Company Number
SC194747
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 March 1999
Age
26 years
Address
Macmillan Hub Macmillan Hub, Edinburgh, EH4 4AB
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
CHERRY, Fiona Ross Campbell Ross, CRADDEN, Elke, HINDS, Lesley Adelaide, STEWART, Peter Thomas, Dr
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPITAL CARERS LTD.

CAPITAL CARERS LTD. is an active company incorporated on 29 March 1999 with the registered office located in Edinburgh. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. CAPITAL CARERS LTD. was registered 26 years ago.(SIC: 88990)

Status

active

Active since 26 years ago

Company No

SC194747

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 29 March 1999

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 7 January 2026 (2 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

19 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026

Previous Company Names

NORTH WEST CARERS CENTRE
From: 29 July 2004To: 16 April 2018
GREATER PILTON CARERS RESOURCE
From: 29 March 1999To: 29 July 2004
Contact
Address

Macmillan Hub Macmillan Hub 12c Macmillan Square Edinburgh, EH4 4AB,

Previous Addresses

1 Waterfront Avenue Edinburgh EH5 1SG Scotland
From: 10 October 2023To: 25 March 2025
1 Granton Mains Avenue Edinburgh EH4 4GA
From: 30 March 2015To: 10 October 2023
1 Granton Mains Avenue Edinburgh EH4 4GA Scotland
From: 30 March 2015To: 30 March 2015
Drylaw Neighbourhood Centre 67B Groathill Road North Edinburgh EH4 2SA
From: 20 July 2012To: 30 March 2015
34a Muirhouse Crescent Edinburgh EH4 4QL
From: 29 March 1999To: 20 July 2012
Timeline

34 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Mar 99
Director Left
Oct 09
Director Joined
Jan 10
Director Joined
Apr 10
Director Left
Sept 10
Director Joined
Jun 11
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Jul 12
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Jul 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Apr 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Oct 15
Director Left
Aug 16
Director Left
Nov 17
Director Left
Nov 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Apr 18
Director Left
Jun 18
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Apr 19
Director Joined
Mar 20
Director Left
Jan 23
Director Left
Aug 24
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

CHERRY, Fiona Ross Campbell Ross

Active
Macmillan Hub, EdinburghEH4 4AB
Born February 1948
Director
Appointed 26 May 2015

CRADDEN, Elke

Active
Macmillan Hub, EdinburghEH4 4AB
Born October 1955
Director
Appointed 18 Mar 2020

HINDS, Lesley Adelaide

Active
Macmillan Hub, EdinburghEH4 4AB
Born August 1956
Director
Appointed 13 Dec 2017

STEWART, Peter Thomas, Dr

Active
Gardiner Road, EdinburghEH4 3RP
Born December 1959
Director
Appointed 13 Feb 2019

BARNETT, Ellie

Resigned
Barnton Park Avenue, EdinburghEH4 6HD
Secretary
Appointed 16 Feb 2009
Resigned 24 Jun 2009

COOK, Stanley Charles

Resigned
Granton Mains Avenue, EdinburghEH4 4GA
Secretary
Appointed 18 Jan 2010
Resigned 11 Sept 2015

COX, Joan Robertson

Resigned
21 Queens Avenue, EdinburghEH4 2DG
Secretary
Appointed 29 Mar 1999
Resigned 08 Nov 2000

HAY, Carol Elizabeth

Resigned
Muirhouse Park, EdinburghEH4 4RR
Secretary
Appointed 09 Sept 2008
Resigned 17 Feb 2009

LINDSAY, Anne

Resigned
1 Keirsbeath Rise, KingseatKY12 0UW
Secretary
Appointed 27 Sept 2007
Resigned 21 Apr 2008

MACNEIL, Mairi Theresa

Resigned
Stoneyhill Avenue, MusselburghEH21 6SF
Secretary
Appointed 21 Apr 2008
Resigned 09 Sept 2008

REID, Catherine

Resigned
154 Pilton Avenue, EdinburghEH5 2JZ
Secretary
Appointed 15 Nov 2000
Resigned 28 Nov 2001

ROBERTSON, Margaret Eileen

Resigned
27 Beechmount Park, EdinburghEH12 5YT
Secretary
Appointed 05 Nov 2003
Resigned 29 Aug 2007

THORN, Edward George

Resigned
Granton Mains Avenue, EdinburghEH4 4GA
Secretary
Appointed 16 Oct 2019
Resigned 31 Jan 2023

WILLIAMS, Scott Alexander

Resigned
Granton Mains Avenue, EdinburghEH4 4GA
Secretary
Appointed 29 Sept 2015
Resigned 13 Feb 2019

ALLEN, Frederick

Resigned
115 Wester Drylaw Place, EdinburghEH4 2TG
Born October 1927
Director
Appointed 29 Mar 1999
Resigned 28 Nov 2001

ANDERSON, Winifred Ellen

Resigned
26 Pilton Gardens, EdinburghEH5 2HY
Born October 1954
Director
Appointed 15 Feb 2001
Resigned 22 Oct 2002

ANDERSON, Winifred Ellen

Resigned
26 Pilton Gardens, EdinburghEH5 2HY
Born October 1954
Director
Appointed 29 Mar 1999
Resigned 12 Jul 2000

ARBER, Robert Lawrence

Resigned
5/1 Parkgrove Green, EdinburghEH4 7RQ
Born February 1922
Director
Appointed 17 Nov 1999
Resigned 22 Jun 2001

BARNETT, Ellie

Resigned
Barnton Park Avenue, EdinburghEH4 6HD
Born January 1943
Director
Appointed 09 Sept 2008
Resigned 24 Jun 2009

BOYCE, John

Resigned
36a Prince Regent Street, EdinburghEH6 4AT
Born December 1960
Director
Appointed 29 Mar 1999
Resigned 27 Oct 2000

BROGAN, Isabella Flora Telford

Resigned
167 Pilton Avenue, EdinburghEH5 2HP
Born July 1944
Director
Appointed 27 Nov 2002
Resigned 15 Jul 2009

BROWN, Jacqueline Wallace

Resigned
67b Groathill Road North, EdinburghEH4 2SA
Born April 1962
Director
Appointed 05 Aug 2009
Resigned 03 Jul 2013

BROWN, Jacqueline Wallace

Resigned
Wester Drylaw Place, EdinburghEH4 2TN
Born April 1962
Director
Appointed 30 Aug 2006
Resigned 29 Aug 2007

BUCKERIDGE, Ann, Sister

Resigned
67b Groathill Road North, EdinburghEH4 2SA
Born December 1937
Director
Appointed 28 Apr 2011
Resigned 25 Jul 2012

CAMPBELL, Ruth

Resigned
Waterfront Avenue, EdinburghEH5 1SG
Born September 1982
Director
Appointed 24 Apr 2019
Resigned 29 Aug 2024

CLUNESS, Lorna Lynch

Resigned
53f Telford Drive, EdinburghEH4 2NN
Born July 1957
Director
Appointed 28 Nov 2001
Resigned 29 Aug 2007

COOK, Stanley Charles

Resigned
Granton Mains Avenue, EdinburghEH4 4GA
Born November 1952
Director
Appointed 18 Jan 2010
Resigned 11 Sept 2015

CRAWFORD, Violet Wynne

Resigned
38 Drylaw Crescent, EdinburghEH4 2AS
Born February 1937
Director
Appointed 29 Mar 1999
Resigned 28 Nov 2001

CURRAN, Mhairi

Resigned
4 Easter Drylaw Avenue, EdinburghEH4 2RA
Born November 1961
Director
Appointed 05 Sept 2001
Resigned 26 Aug 2005

DRINNAN, Fiona Mary

Resigned
Granton Mains Avenue, EdinburghEH4 4GA
Born October 1948
Director
Appointed 13 Nov 2014
Resigned 13 Feb 2019

HAY, Alexis Margaret

Resigned
Granton Mains Avenue, EdinburghEH4 4GA
Born May 1978
Director
Appointed 13 Nov 2014
Resigned 17 Oct 2016

HAY, Carol Elizabeth

Resigned
Muirhouse Park, EdinburghEH4 4RR
Born April 1982
Director
Appointed 21 May 2008
Resigned 12 Oct 2009

HAY, Elizabeth Ruth

Resigned
14 Muirhouse Park, EdinburghEH4 4RR
Born March 1959
Director
Appointed 29 Mar 1999
Resigned 02 May 2008

HOLDCROFT, James Alexander

Resigned
Granton Mains Avenue, EdinburghEH4 4GA
Born September 1988
Director
Appointed 11 Sept 2015
Resigned 30 Nov 2016

HUGGAN, Ian Walker

Resigned
67b Groathill Road North, EdinburghEH4 2SA
Born November 1943
Director
Appointed 30 Jun 2011
Resigned 14 Nov 2014
Fundings
Financials
Latest Activities

Filing History

187

Accounts With Accounts Type Total Exemption Full
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 February 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2021
AAAnnual Accounts
Resolution
21 July 2020
RESOLUTIONSResolutions
Memorandum Articles
22 April 2020
MAMA
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Memorandum Articles
17 January 2020
MAMA
Resolution
17 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 October 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 February 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Resolution
16 April 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 May 2016
AR01AR01
Appoint Person Director Company With Name Date
12 October 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 October 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
29 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 September 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 March 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 May 2013
AR01AR01
Change Person Director Company With Change Date
14 May 2013
CH01Change of Director Details
Termination Director Company With Name
31 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 July 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
30 April 2012
AR01AR01
Change Person Director Company With Change Date
30 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 September 2011
AP01Appointment of Director
Termination Director Company With Name
8 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
30 June 2011
AP01Appointment of Director
Memorandum Articles
13 May 2011
MEM/ARTSMEM/ARTS
Resolution
13 May 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
26 April 2011
AR01AR01
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
16 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 January 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
21 November 2009
AAAnnual Accounts
Termination Director Company With Name
13 October 2009
TM01Termination of Director
Legacy
7 August 2009
288aAppointment of Director or Secretary
Legacy
20 July 2009
288bResignation of Director or Secretary
Legacy
20 July 2009
288bResignation of Director or Secretary
Legacy
20 July 2009
288bResignation of Director or Secretary
Legacy
8 April 2009
363aAnnual Return
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
3 April 2009
287Change of Registered Office
Legacy
27 February 2009
288bResignation of Director or Secretary
Legacy
27 February 2009
288aAppointment of Director or Secretary
Legacy
19 September 2008
288aAppointment of Director or Secretary
Legacy
19 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 September 2008
AAAnnual Accounts
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
29 May 2008
363sAnnual Return (shuttle)
Legacy
29 May 2008
288aAppointment of Director or Secretary
Legacy
29 May 2008
288aAppointment of Director or Secretary
Legacy
29 May 2008
288bResignation of Director or Secretary
Legacy
29 May 2008
288bResignation of Director or Secretary
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 September 2007
AAAnnual Accounts
Legacy
25 April 2007
363sAnnual Return (shuttle)
Legacy
16 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 January 2007
AAAnnual Accounts
Legacy
23 November 2006
288bResignation of Director or Secretary
Legacy
23 November 2006
288bResignation of Director or Secretary
Legacy
23 November 2006
288bResignation of Director or Secretary
Legacy
23 November 2006
288bResignation of Director or Secretary
Legacy
23 November 2006
288cChange of Particulars
Legacy
23 November 2006
288cChange of Particulars
Legacy
23 November 2006
288cChange of Particulars
Legacy
3 April 2006
363sAnnual Return (shuttle)
Legacy
3 April 2006
288bResignation of Director or Secretary
Legacy
3 April 2006
288bResignation of Director or Secretary
Legacy
3 April 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 December 2005
AAAnnual Accounts
Legacy
10 May 2005
288bResignation of Director or Secretary
Legacy
25 April 2005
363sAnnual Return (shuttle)
Legacy
25 April 2005
288aAppointment of Director or Secretary
Legacy
25 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 November 2004
AAAnnual Accounts
Certificate Change Of Name Company
29 July 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 July 2004
288bResignation of Director or Secretary
Legacy
22 April 2004
288aAppointment of Director or Secretary
Legacy
6 April 2004
363sAnnual Return (shuttle)
Legacy
27 November 2003
288bResignation of Director or Secretary
Legacy
27 November 2003
288aAppointment of Director or Secretary
Legacy
4 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 July 2003
AAAnnual Accounts
Legacy
4 April 2003
363sAnnual Return (shuttle)
Legacy
13 December 2002
288aAppointment of Director or Secretary
Legacy
29 November 2002
288aAppointment of Director or Secretary
Legacy
29 November 2002
288aAppointment of Director or Secretary
Legacy
29 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 July 2002
AAAnnual Accounts
Legacy
12 April 2002
363sAnnual Return (shuttle)
Legacy
12 April 2002
288bResignation of Director or Secretary
Memorandum Articles
13 December 2001
MEM/ARTSMEM/ARTS
Resolution
13 December 2001
RESOLUTIONSResolutions
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
4 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 August 2001
AAAnnual Accounts
Legacy
25 June 2001
288bResignation of Director or Secretary
Legacy
25 June 2001
288bResignation of Director or Secretary
Legacy
3 April 2001
363sAnnual Return (shuttle)
Legacy
3 April 2001
288aAppointment of Director or Secretary
Legacy
21 February 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
15 November 2000
288bResignation of Director or Secretary
Legacy
2 November 2000
288bResignation of Director or Secretary
Legacy
23 September 2000
288bResignation of Director or Secretary
Legacy
19 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 June 2000
AAAnnual Accounts
Legacy
26 April 2000
287Change of Registered Office
Legacy
31 March 2000
363sAnnual Return (shuttle)
Legacy
20 March 2000
288bResignation of Director or Secretary
Legacy
7 January 2000
288aAppointment of Director or Secretary
Incorporation Company
29 March 1999
NEWINCIncorporation