CARE SUPPORT SCOTLAND LTD

CARE SUPPORT SCOTLAND LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCARE SUPPORT SCOTLAND LTD
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC120135
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CARE SUPPORT SCOTLAND LTD?

    • Social work activities without accommodation for the elderly and disabled (88100) / Human health and social work activities
    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is CARE SUPPORT SCOTLAND LTD located?

    Registered Office Address
    7 West Adam Street
    EH8 9SX Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of CARE SUPPORT SCOTLAND LTD?

    Previous Company Names
    Company NameFromUntil
    WITH YOU LIMITEDMar 27, 2018Mar 27, 2018
    PLACES FOR PEOPLE SCOTLAND - CARE AND SUPPORT LIMITEDApr 21, 2006Apr 21, 2006
    EDINVAR COMMUNITY CARE LIMITEDJul 21, 1997Jul 21, 1997
    THE SOUTHSIDE CARE PROJECT LIMITEDSep 14, 1989Sep 14, 1989

    What are the latest accounts for CARE SUPPORT SCOTLAND LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for CARE SUPPORT SCOTLAND LTD?

    Last Confirmation Statement Made Up ToSep 01, 2025
    Next Confirmation Statement DueSep 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 01, 2024
    OverdueNo

    What are the latest filings for CARE SUPPORT SCOTLAND LTD?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2024

    41 pagesAA

    Appointment of Mr David Alistair Haig as a director on Dec 09, 2024

    2 pagesAP01

    Termination of appointment of Helen Joan Law as a secretary on Oct 01, 2024

    1 pagesTM02

    Appointment of Mrs Kirsteen Jackson as a secretary on Oct 01, 2024

    2 pagesAP03

    Appointment of Mrs Valerie Alison Macgregor as a director on Sep 25, 2024

    2 pagesAP01

    Confirmation statement made on Sep 01, 2024 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed with you LIMITED\certificate issued on 30/07/24
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 29, 2024

    RES15

    Appointment of Miss Lauren Hunter as a director on May 29, 2024

    2 pagesAP01

    Termination of appointment of Ailsa Mary Garland as a director on May 29, 2024

    1 pagesTM01

    Registered office address changed from 1 Craigmillar Castle Road Craigmillar Castle Road Edinburgh EH16 4BX Scotland to 7 West Adam Street Edinburgh EH8 9SX on Feb 07, 2024

    1 pagesAD01

    Termination of appointment of Sharron Elsdon as a director on Nov 07, 2023

    1 pagesTM01

    Secretary's details changed for Joan Law on Dec 05, 2023

    1 pagesCH03

    Full accounts made up to Mar 31, 2023

    40 pagesAA

    Confirmation statement made on Sep 01, 2023 with no updates

    3 pagesCS01

    Registered office address changed from Hays Business Centre 4 Hay Avenue Edinburgh EH16 4AQ Scotland to 1 Craigmillar Castle Road Craigmillar Castle Road Edinburgh EH16 4BX on Aug 02, 2023

    1 pagesAD01

    Termination of appointment of Derek Wallace as a director on Jun 04, 2023

    1 pagesTM01

    Appointment of Joan Law as a secretary on May 17, 2023

    2 pagesAP03

    Appointment of Ms Jenifer Stirton as a director on Mar 01, 2023

    2 pagesAP01

    Appointment of Ms Ellen Tomlinson as a director on Mar 01, 2023

    2 pagesAP01

    Appointment of Ms Julie Arbuthnott as a director on Mar 01, 2023

    2 pagesAP01

    Appointment of Ms Sharron Elsdon as a director on Mar 01, 2023

    2 pagesAP01

    Termination of appointment of Sorrel Emma Cosens as a director on Jan 31, 2023

    1 pagesTM01

    Full accounts made up to Mar 31, 2022

    45 pagesAA

    Auditor's resignation

    1 pagesAUD

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of CARE SUPPORT SCOTLAND LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JACKSON, Kirsteen
    West Adam Street
    EH8 9SX Edinburgh
    7
    Scotland
    Secretary
    West Adam Street
    EH8 9SX Edinburgh
    7
    Scotland
    327760640001
    ARBUTHNOTT, Julie
    West Adam Street
    EH8 9SX Edinburgh
    7
    Scotland
    Director
    West Adam Street
    EH8 9SX Edinburgh
    7
    Scotland
    ScotlandScottishManaging Consultant306262340001
    HAIG, David Alistair
    West Adam Street
    EH8 9SX Edinburgh
    7
    Scotland
    Director
    West Adam Street
    EH8 9SX Edinburgh
    7
    Scotland
    ScotlandBritishIt Director330170390001
    HUNTER, Lauren
    West Adam Street
    EH8 9SX Edinburgh
    7 West Adam Street
    Scotland
    Director
    West Adam Street
    EH8 9SX Edinburgh
    7 West Adam Street
    Scotland
    ScotlandBritishLawyer324321410001
    MACGREGOR, Valerie Alison
    West Adam Street
    EH8 9SX Edinburgh
    7
    Scotland
    Director
    West Adam Street
    EH8 9SX Edinburgh
    7
    Scotland
    ScotlandBritishHr Director289840400001
    PRIOR, Jane Elizabeth, Doctor
    West Adam Street
    EH8 9SX Edinburgh
    7
    Scotland
    Director
    West Adam Street
    EH8 9SX Edinburgh
    7
    Scotland
    ScotlandBritishHospital General Manager92010350001
    STIRTON, Jenifer
    West Adam Street
    EH8 9SX Edinburgh
    7
    Scotland
    Director
    West Adam Street
    EH8 9SX Edinburgh
    7
    Scotland
    ScotlandBritishStrategic Communications Consultant306341330001
    TOMLINSON, Ellen
    West Adam Street
    EH8 9SX Edinburgh
    7
    Scotland
    Director
    West Adam Street
    EH8 9SX Edinburgh
    7
    Scotland
    ScotlandBritishStrategic Development Lead306335260001
    BURLEY, Robin
    Eskhill House 15 Inveresk Village
    EH21 7TD Musselburgh
    Midlothian
    Secretary
    Eskhill House 15 Inveresk Village
    EH21 7TD Musselburgh
    Midlothian
    British31966230001
    FORSYTH, Helen Lucy
    The Owl House
    Blanerne
    TD11 3PZ Duns
    Berwickshire
    Secretary
    The Owl House
    Blanerne
    TD11 3PZ Duns
    Berwickshire
    BritishChief Executive76574860001
    JENNINGS, Richard
    Hay Avenue
    EH16 4RW Edinburgh
    1
    Scotland
    Secretary
    Hay Avenue
    EH16 4RW Edinburgh
    1
    Scotland
    221660910001
    LAW, Helen Joan
    Craigmillar Castle Road
    EH16 4BX Edinburgh
    1 Craigmillar Castle Road
    Scotland
    Secretary
    Craigmillar Castle Road
    EH16 4BX Edinburgh
    1 Craigmillar Castle Road
    Scotland
    309122400002
    MURRAY, Rhona
    4 Hay Avenue
    EH16 4AQ Edinburgh
    Hays Business Centre
    Scotland
    Secretary
    4 Hay Avenue
    EH16 4AQ Edinburgh
    Hays Business Centre
    Scotland
    244014090001
    MURRAY, Rhona
    2 Forth Terrace
    Dalmeny Station
    EH30 9JT South Queensferry
    Edinburgh
    Secretary
    2 Forth Terrace
    Dalmeny Station
    EH30 9JT South Queensferry
    Edinburgh
    British101147490001
    STEELE, Alister
    Coltbridge Avenue
    EH12 6AH Edinburgh
    38
    Scotland
    Secretary
    Coltbridge Avenue
    EH12 6AH Edinburgh
    38
    Scotland
    200551720001
    TAYLOR, Christopher Frank
    King Park House
    Poldrate
    EH41 4DA Haddington
    East Lothian
    Secretary
    King Park House
    Poldrate
    EH41 4DA Haddington
    East Lothian
    British45800260003
    THOMSON, Elizabeth
    79 Henderson Row
    EH3 5BE Edinburgh
    Midlothian
    Secretary
    79 Henderson Row
    EH3 5BE Edinburgh
    Midlothian
    British759910002
    AITKEN, Robert
    7 Hillpark Green
    EH4 7TB Edinburgh
    Director
    7 Hillpark Green
    EH4 7TB Edinburgh
    Northern IrelandBritishHealth Service Manager89248530001
    ANDERSON, Nigel
    8 Drumdryan Street
    EH3 9LA Edinburgh
    Midlothian
    Director
    8 Drumdryan Street
    EH3 9LA Edinburgh
    Midlothian
    BritishVolunteer Worker60120420001
    BARCLAY, Irene
    133 Nigel Rise
    Dedridge
    EH54 6LX Livingston
    West Lothian
    Scotland
    Director
    133 Nigel Rise
    Dedridge
    EH54 6LX Livingston
    West Lothian
    Scotland
    BritishHome Technician50499160002
    BOWMAN, Rowena Mary
    106 Raeburn Place
    EH4 1HH Edinburgh
    Midlothian
    Director
    106 Raeburn Place
    EH4 1HH Edinburgh
    Midlothian
    BritishSocial Worker759920001
    BROWN, Jane
    Whytbank Row
    Clovenfords
    TD1 3NE Galashiels
    13
    Selkirkshire
    United Kingdom
    Director
    Whytbank Row
    Clovenfords
    TD1 3NE Galashiels
    13
    Selkirkshire
    United Kingdom
    ScotlandBritishGeneral Manager/Dir125184790002
    CHRISTIE, Therese
    49 Pleasance
    EH8 9TN Edinburgh
    Lothian
    Director
    49 Pleasance
    EH8 9TN Edinburgh
    Lothian
    BritishAdministrator60120260001
    CHRISTIE, Therese
    49 Pleasance
    EH8 9TN Edinburgh
    Lothian
    Director
    49 Pleasance
    EH8 9TN Edinburgh
    Lothian
    BritishAdministrator60120260001
    CLARK, Moira Elizabeth
    18 Learmonth Gardens
    EH4 1HB Edinburgh
    Midlothian
    Director
    18 Learmonth Gardens
    EH4 1HB Edinburgh
    Midlothian
    BritishSolicitor777340002
    COOPER, Stewart Douglas Johnstone
    9 Blackwood Green
    KY11 8QG Dunfermline
    Fife
    Director
    9 Blackwood Green
    KY11 8QG Dunfermline
    Fife
    United KingdomBritishGeneral Manager85655900001
    COSENS, Sorrel Emma
    Hope Lane
    EH15 3AW Edinburgh
    63
    Scotland
    Director
    Hope Lane
    EH15 3AW Edinburgh
    63
    Scotland
    ScotlandBritishProject Manager204177720002
    CUMMING, Richie
    Strawfrank Road
    Carstairs Junction
    ML11 8RE Lanark
    64
    Scotland
    Director
    Strawfrank Road
    Carstairs Junction
    ML11 8RE Lanark
    64
    Scotland
    ScotlandBritishOutreach Officer245321720001
    DICK, Connie
    98 Beech Place
    EH54 6RE Livingston
    West Lothian
    Scotland
    Director
    98 Beech Place
    EH54 6RE Livingston
    West Lothian
    Scotland
    BritishHousewife50499280001
    DUNBAR, Gordon John
    4 Hay Avenue
    EH16 4AQ Edinburgh
    Hays Business Centre
    Scotland
    Director
    4 Hay Avenue
    EH16 4AQ Edinburgh
    Hays Business Centre
    Scotland
    ScotlandBritishConsultant252471880001
    DUNCAN, Mike
    79 Talisman Rise
    Dedridge
    EH54 6PN Livingston
    West Lothian
    Scotland
    Director
    79 Talisman Rise
    Dedridge
    EH54 6PN Livingston
    West Lothian
    Scotland
    BritishAudit Facilitator50498100001
    ELSDON, Sharron
    Craigmillar Castle Road
    EH16 4BX Edinburgh
    1 Craigmillar Castle Road
    Scotland
    Director
    Craigmillar Castle Road
    EH16 4BX Edinburgh
    1 Craigmillar Castle Road
    Scotland
    ScotlandBritishTeam Leader Homelessness Services306218930001
    FINDLAY, Norma
    32 Stoneyhill Place
    EH21 6TN Musselburgh
    Director
    32 Stoneyhill Place
    EH21 6TN Musselburgh
    BritishOccupational Therapist79499010002
    FLOWER, Samantha
    Hay Avenue
    EH16 4AQ Edinburgh
    4
    Scotland
    Director
    Hay Avenue
    EH16 4AQ Edinburgh
    4
    Scotland
    ScotlandBritishOccupational Therapy Mental Health Adviser260652060001
    FORD, Sandy
    7 Macnair Avenue
    EH39 4QY North Berwick
    East Lothian
    Director
    7 Macnair Avenue
    EH39 4QY North Berwick
    East Lothian
    BritishArchitect49777150001

    Who are the persons with significant control of CARE SUPPORT SCOTLAND LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Places For People Group Limited
    Cheapside
    EC2V 6EE London
    80
    England
    Apr 06, 2016
    Cheapside
    EC2V 6EE London
    80
    England
    Yes
    Legal FormCompany Limited By Guarantee
    Country RegisteredEngland & Wales
    Legal AuthorityCompany'S Act 2000
    Place RegisteredRegistered As A Company Limited By Guarantee
    Registration Number3777027
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for CARE SUPPORT SCOTLAND LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 21, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0