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

EDINBURGH YOUNG CARERS

NORTON PARK, 57 ALBION ROAD, EDINBURGH, MIDLOTHIAN, EH7 5QY,
Company Registration Number
SC212971
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Edinburgh Young Carers
EDINBURGH YOUNG CARERS was founded on 2000-11-20 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Edinburgh Young Carers is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EDINBURGH YOUNG CARERS
 
Legal Registered Office
NORTON PARK
57 ALBION ROAD
EDINBURGH
MIDLOTHIAN
EH7 5QY
Other companies in EH7
 
Previous Names
EDINBURGH YOUNG CARERS LTD.13/09/2017
EDINBURGH YOUNG CARERS PROJECT04/07/2017
Filing Information
Company Number SC212971
Company ID Number SC212971
Date formed 2000-11-20
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 20/11/2015
Return next due 18/12/2016
Type of accounts SMALL
Last Datalog update: 2024-12-05 05:27:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDINBURGH YOUNG CARERS
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.
Companies with same name EDINBURGH YOUNG CARERS
The following companies were found which have the same name as EDINBURGH YOUNG CARERS. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EDINBURGH YOUNG MUSICIANS SCIO Active Company formed on the 2021-06-10

Company Officers of EDINBURGH YOUNG CARERS

Current Directors
Officer Role Date Appointed
MARGARET MCNALLY MURPHY
Company Secretary 2012-11-15
SANDRA MARJORY BLAKE
Director 2012-01-30
ALEXANDER DOUGLAS CUMMING
Director 2015-03-09
LOUISE HAGGERTY
Director 2016-10-31
RONALD JOHN THOMAS HILL
Director 2014-12-08
BEVERLEY KLEIN
Director 2017-06-05
BRYAN WILLIAM LIVINGSTONE
Director 2016-05-09
HELEN STODART MCEWAN
Director 2016-10-31
RACHEL NICHOLSON
Director 2014-03-10
JAMES FRASER WADDELL
Director 2013-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
KATHLEEN BRUNTON FRASER
Director 2013-03-18 2017-07-17
ROBERT JAMES JAHODA
Director 2011-01-31 2017-01-23
STEPHEN FINLAYSON
Director 2014-03-10 2016-05-09
SARAH SALLY JANE LOUISE HALL
Director 2011-01-31 2016-05-09
SELINA ELEANOR CLINCH
Director 2011-01-31 2013-08-20
AUDREY PEACOCKE
Company Secretary 2006-09-25 2012-11-14
SEBASTIAN HERBERT FISCHER
Director 2000-11-20 2012-09-10
ROSEMARY SSEBYALA NAKAWUKA
Director 2009-09-07 2012-08-09
JENNIFER ANNE JENKINS
Director 2012-01-30 2012-07-25
SARAH BISSETT CHAMBERS
Director 2011-01-31 2012-07-22
IAN HUGH MCINNES
Director 2002-09-12 2011-09-12
TRACEY NICOLA REILLY
Director 2009-02-23 2011-09-12
KEVIN KEITH MCGEEVER
Director 2009-05-13 2010-11-15
SARAH MCNAUGHT
Director 2004-08-27 2010-07-26
GERALD EMERSON BARLOW
Director 2004-08-27 2009-09-07
SUSAN LYNNE MCKENZIE
Director 2007-09-03 2008-04-14
DAVID MICHAEL GRIFFITHS
Director 2006-01-04 2007-06-25
ROBERT ALEXANDER WARREN
Company Secretary 2003-04-14 2006-08-31
SUSAN MILLS
Director 2004-08-27 2005-12-12
RAYMY BOYLE
Director 2004-08-27 2005-02-21
AILEEN HIGGINSON
Director 2001-01-01 2004-09-27
JACQUELINE MOK
Director 2000-11-20 2004-09-27
ELLA SIMPSON
Company Secretary 2002-04-12 2003-04-14
SEBASTIAN FISCHER
Company Secretary 2000-11-20 2002-09-12
LORRAINE GRADY
Director 2000-11-20 2001-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RONALD JOHN THOMAS HILL RONNIE HILL CONSULTANCY LTD Director 2014-08-01 CURRENT 2014-08-01 Active
HELEN STODART MCEWAN THE EXETER CASH PLAN Director 2016-09-22 CURRENT 1953-01-09 Active
HELEN STODART MCEWAN EXETER CASH PLAN HOLDINGS LIMITED Director 2016-09-01 CURRENT 2015-04-29 Active
MICHAEL JOHN REID CAREVISIONS FOSTERING LTD Director 2006-01-10 - 2010-07-13 RESIGNED 2005-03-09 Active
MICHAEL JOHN REID PRTL UK Director 2001-07-04 - 2008-02-14 RESIGNED 1994-10-13 Dissolved 2016-03-29

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
2024-11-12SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-11-05CONFIRMATION STATEMENT MADE ON 05/11/24, WITH NO UPDATES
2023-11-23APPOINTMENT TERMINATED, DIRECTOR LOUISE DUNLOP
2023-11-23APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHN LITTLE
2023-11-23CONFIRMATION STATEMENT MADE ON 23/11/23, WITH NO UPDATES
2023-10-19SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-06-20DIRECTOR APPOINTED MR CRAIG ROBERT WILSON
2023-06-05APPOINTMENT TERMINATED, DIRECTOR BEVERLEY KLEIN
2022-11-08APPOINTMENT TERMINATED, DIRECTOR ALISON JANET TALBOT
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES
2021-11-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-24TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DOUGLAS CUMMING
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH NO UPDATES
2020-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-21AP01DIRECTOR APPOINTED MR STEVEN LEIPER
2020-09-28AP01DIRECTOR APPOINTED MS. ALISON JANET TALBOT
2020-09-24TM01APPOINTMENT TERMINATED, DIRECTOR RONALD JOHN THOMAS HILL
2020-09-15AP01DIRECTOR APPOINTED MS. EUNICE REED
2020-09-14TM01APPOINTMENT TERMINATED, DIRECTOR NURIA RUIZ
2020-09-14CH01Director's details changed for Mrs Louise Haggerty on 2020-09-14
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 26/11/19, WITH NO UPDATES
2019-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-05TM01APPOINTMENT TERMINATED, DIRECTOR HELEN STODART MCEWAN
2019-04-04TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL NICHOLSON
2018-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/18, WITH NO UPDATES
2018-10-22AP01DIRECTOR APPOINTED MR BRIAN GORDON
2018-08-20AP01DIRECTOR APPOINTED MS. NURIA RUIZ
2018-08-20TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA MARJORY BLAKE
2018-06-24TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CRAWFORD SMILLIE
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH NO UPDATES
2017-10-12AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-13NE01EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME
2017-09-13CERTNMCompany name changed edinburgh young carers LTD.\certificate issued on 13/09/17
2017-08-30AP01DIRECTOR APPOINTED MS. BEVERLEY KLEIN
2017-08-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES JAHODA
2017-08-07TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN BRUNTON FRASER
2017-07-04RES15CHANGE OF COMPANY NAME 04/07/17
2017-07-04CERTNMCOMPANY NAME CHANGED EDINBURGH YOUNG CARERS PROJECT CERTIFICATE ISSUED ON 04/07/17
2016-12-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-11-22AP01DIRECTOR APPOINTED MRS LOUISE MARGARET HAGGERTY
2016-11-22AP01DIRECTOR APPOINTED MRS HELEN STODART MCEWAN
2016-11-22AP01DIRECTOR APPOINTED MR BRYAN WILLIAM LIVINGSTONE
2016-06-27TM01APPOINTMENT TERMINATED, DIRECTOR SIMON SHEARER
2016-06-27TM01APPOINTMENT TERMINATED, DIRECTOR SARAH HALL
2016-06-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FINLAYSON
2016-01-05AR0120/11/15 ANNUAL RETURN FULL LIST
2015-12-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-17AP01DIRECTOR APPOINTED MR. RONNIE JOHN THOMAS HILL
2015-07-21AP01DIRECTOR APPOINTED MR. ALEXANDER DOUGLAS CUMMING
2015-01-09RES01ADOPT ARTICLES 03/11/2014
2014-12-10MEM/ARTSARTICLES OF ASSOCIATION
2014-12-09AR0120/11/14 NO MEMBER LIST
2014-12-04MEM/ARTSARTICLES OF ASSOCIATION
2014-11-11AA31/03/14 TOTAL EXEMPTION FULL
2014-09-04AP01DIRECTOR APPOINTED MRS. KATHLEEN BRUNTON FRASER
2014-09-04AP01DIRECTOR APPOINTED MR. STEPHEN FINLAYSON
2014-09-04AP01DIRECTOR APPOINTED MRS. RACHEL NICHOLSON
2013-12-16AR0120/11/13 NO MEMBER LIST
2013-12-16TM01APPOINTMENT TERMINATED, DIRECTOR SELINA CLINCH
2013-12-04MEM/ARTSARTICLES OF ASSOCIATION
2013-12-04RES01ALTER ARTICLES 10/09/2013
2013-10-15AP01DIRECTOR APPOINTED MR. JAMES WADDELL
2013-09-13AA31/03/13 TOTAL EXEMPTION FULL
2012-12-12AA31/03/12 TOTAL EXEMPTION FULL
2012-12-11AR0120/11/12 NO MEMBER LIST
2012-12-11AP03SECRETARY APPOINTED MS MARGARET MCNALLY MURPHY
2012-12-11TM02APPOINTMENT TERMINATED, SECRETARY AUDREY PEACOCKE
2012-09-27TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN FISCHER
2012-08-15TM01APPOINTMENT TERMINATED, DIRECTOR SARAH CHAMBERS
2012-08-15TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY NAKAWUKA
2012-08-15TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER JENKINS
2012-05-31AP01DIRECTOR APPOINTED MRS SANDRA MARJORY BLAKE
2012-03-29AP01DIRECTOR APPOINTED DR JENNIFER ANNE JENKINS
2012-03-29AP01DIRECTOR APPOINTED MR STEVEN CRAWFORD SMILLIE
2011-11-25AR0120/11/11 NO MEMBER LIST
2011-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ROSEMARY SSEBYALA NAKAWUKA / 12/09/2011
2011-11-25TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY REILLY
2011-11-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCINNES
2011-09-22AA31/03/11 TOTAL EXEMPTION FULL
2011-04-08AP01DIRECTOR APPOINTED MRS SARAH SALLY JANE LOUISE HALL
2011-04-08AP01DIRECTOR APPOINTED MS SELINA ELEANOR CLINCH
2011-03-17AP01DIRECTOR APPOINTED MRS SARAH BISSETT CHAMBERS
2011-03-17AP01DIRECTOR APPOINTED MR ROBERT JAMES JAHODA
2010-12-01AR0120/11/10 NO MEMBER LIST
2010-12-01TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MCGEEVER
2010-10-05AA31/03/10 TOTAL EXEMPTION FULL
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR SARAH MCNAUGHT
2010-07-29RES01ADOPT ARTICLES 26/07/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SEBASTIAN FISCHER / 01/02/2010
2010-02-09TM01APPOINTMENT TERMINATED, DIRECTOR LAURA STRATHDEE
2009-11-24AR0120/11/09 NO MEMBER LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURA GILLIAN STRATHDEE / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON SHEARER / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACEY REILLY / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ROSEMARY SSEBYALA NAKAWUKA / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH MCNAUGHT / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN HUGH MCINNES / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN KEITH MCGEEVER / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SEBASTIAN FISCHER / 23/11/2009
2009-09-28288aDIRECTOR APPOINTED MS ROSEMARY SSEBYALA NAKAWUKA
2009-09-23288bAPPOINTMENT TERMINATED DIRECTOR GERALDE BARLOW
2009-09-14AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-20288aDIRECTOR APPOINTED KEVIN KEITH MCGEEVER
2009-04-27288aDIRECTOR APPOINTED TRACEY REILLY
2008-11-21363aANNUAL RETURN MADE UP TO 20/11/08
2008-10-20AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-02288bAPPOINTMENT TERMINATED DIRECTOR SUSAN MCKENZIE
2007-11-20363aANNUAL RETURN MADE UP TO 20/11/07
2007-11-19AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-13288aNEW DIRECTOR APPOINTED
2007-08-01288aNEW DIRECTOR APPOINTED
2007-07-04288bDIRECTOR RESIGNED
2007-03-19288aNEW DIRECTOR APPOINTED
2006-12-06288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EDINBURGH YOUNG CARERS 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 EDINBURGH YOUNG CARERS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EDINBURGH YOUNG CARERS does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EDINBURGH YOUNG CARERS

Intangible Assets
Patents
We have not found any records of EDINBURGH YOUNG CARERS registering or being granted any patents
Domain Names
We do not have the domain name information for EDINBURGH YOUNG CARERS
Trademarks
We have not found any records of EDINBURGH YOUNG CARERS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDINBURGH YOUNG CARERS. 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 (96090 - Other service activities n.e.c.) as EDINBURGH YOUNG CARERS are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where EDINBURGH YOUNG CARERS 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 EDINBURGH YOUNG CARERS 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 EDINBURGH YOUNG CARERS 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.