Carers Link, East Dunbartonshire MILNGAVIE


Founded in 2004, Carers Link, East Dunbartonshire, classified under reg no. SC270702 is an active company. Currently registered at Enterprise Centre G62 8PH, Milngavie the company has been in the business for 20 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 8 directors in the the company, namely Gerard M., Heather C. and Calum S. and others. In addition one secretary - Jennifer R. - is with the firm. As of 29 May 2024, there were 41 ex directors - Sharon M., Katherine G. and others listed below. There were no ex secretaries.

Carers Link, East Dunbartonshire Address / Contact

Office Address Enterprise Centre
Office Address2 Ellangowan Court
Town Milngavie
Post code G62 8PH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC270702
Date of Incorporation Wed, 14th Jul 2004
Industry Activities of other membership organizations n.e.c.
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Gerard M.

Position: Director

Appointed: 24 November 2023

Heather C.

Position: Director

Appointed: 02 March 2023

Calum S.

Position: Director

Appointed: 19 October 2020

Cristina R.

Position: Director

Appointed: 05 August 2020

Shona F.

Position: Director

Appointed: 05 August 2020

Robert D.

Position: Director

Appointed: 27 June 2019

Anne O.

Position: Director

Appointed: 23 November 2018

Jane L.

Position: Director

Appointed: 23 November 2018

Jennifer R.

Position: Secretary

Appointed: 14 July 2004

Sharon M.

Position: Director

Appointed: 08 September 2022

Resigned: 27 November 2023

Katherine G.

Position: Director

Appointed: 29 September 2020

Resigned: 31 May 2023

Pauline H.

Position: Director

Appointed: 21 February 2019

Resigned: 23 May 2020

Jane C.

Position: Director

Appointed: 23 November 2018

Resigned: 06 May 2020

Simon K.

Position: Director

Appointed: 19 February 2018

Resigned: 06 May 2020

Douglas L.

Position: Director

Appointed: 20 April 2017

Resigned: 02 July 2020

Susan Y.

Position: Director

Appointed: 18 November 2016

Resigned: 25 November 2022

Dorothy C.

Position: Director

Appointed: 20 October 2016

Resigned: 24 November 2017

Margaret F.

Position: Director

Appointed: 21 November 2014

Resigned: 20 November 2020

Eileen B.

Position: Director

Appointed: 21 November 2014

Resigned: 18 November 2016

Derek M.

Position: Director

Appointed: 21 November 2014

Resigned: 20 November 2020

Gillian M.

Position: Director

Appointed: 21 November 2014

Resigned: 23 November 2018

Patricia A.

Position: Director

Appointed: 22 November 2013

Resigned: 24 November 2017

Alan R.

Position: Director

Appointed: 22 November 2013

Resigned: 21 November 2014

Christine W.

Position: Director

Appointed: 13 December 2012

Resigned: 21 November 2014

Sandra W.

Position: Director

Appointed: 23 November 2012

Resigned: 23 November 2018

Robert K.

Position: Director

Appointed: 02 February 2012

Resigned: 23 November 2018

Margaret H.

Position: Director

Appointed: 02 February 2012

Resigned: 23 November 2018

Ian M.

Position: Director

Appointed: 18 January 2011

Resigned: 22 November 2013

Ian S.

Position: Director

Appointed: 18 January 2011

Resigned: 08 December 2016

Bridget G.

Position: Director

Appointed: 08 June 2010

Resigned: 18 November 2016

Elizabeth C.

Position: Director

Appointed: 08 February 2010

Resigned: 21 November 2014

Sonia P.

Position: Director

Appointed: 20 November 2009

Resigned: 17 October 2011

Julia C.

Position: Director

Appointed: 12 February 2008

Resigned: 21 November 2014

Norman W.

Position: Director

Appointed: 16 November 2007

Resigned: 03 November 2008

Susan M.

Position: Director

Appointed: 16 November 2007

Resigned: 22 November 2013

Ann D.

Position: Director

Appointed: 16 November 2007

Resigned: 17 June 2009

Fiona R.

Position: Director

Appointed: 29 August 2007

Resigned: 22 November 2013

Adrian M.

Position: Director

Appointed: 24 November 2006

Resigned: 07 May 2008

George R.

Position: Director

Appointed: 27 March 2006

Resigned: 16 November 2007

David T.

Position: Director

Appointed: 19 September 2005

Resigned: 20 November 2009

Catherine M.

Position: Director

Appointed: 20 September 2004

Resigned: 22 May 2006

Susan H.

Position: Director

Appointed: 20 September 2004

Resigned: 19 November 2010

Michael M.

Position: Director

Appointed: 20 September 2004

Resigned: 15 July 2009

David D.

Position: Director

Appointed: 14 July 2004

Resigned: 19 November 2010

Jennifer P.

Position: Director

Appointed: 14 July 2004

Resigned: 19 November 2010

Sharon M.

Position: Director

Appointed: 14 July 2004

Resigned: 19 September 2005

David P.

Position: Director

Appointed: 14 July 2004

Resigned: 24 November 2006

Dorothy C.

Position: Director

Appointed: 14 July 2004

Resigned: 19 November 2010

David C.

Position: Director

Appointed: 14 July 2004

Resigned: 20 October 2005

John B.

Position: Director

Appointed: 14 July 2004

Resigned: 03 May 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand325 066288 880339 691404 851
Current Assets328 340294 723342 475409 681
Debtors3 2745 8432 7844 830
Net Assets Liabilities213 210233 469243 617287 636
Other Debtors952596300300
Property Plant Equipment315157  
Other
Charity Funds213 210233 469243 617287 636
Cost Charitable Activity425 28118 28613 994496 490
Costs Raising Funds 1 599481 459
Donations Legacies24 03832 71413 36821 043
Expenditure508 008497 436552 994571 300
Expenditure Material Fund 497 436552 994 
Further Item Donations Legacies Component Total Donations Legacies24 03832 71413 36816 042
Gift Aid   5 001
Income Endowments517 230517 695563 142615 319
Income Material Fund 517 695563 142 
Investment Income1 6071 8001 340464
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses9 22220 25910 14844 019
Net Increase Decrease In Charitable Funds9 22220 25910 14844 019
Other Income17312 143 500
Transfer To From Material Fund 7 726  
Accrued Liabilities13 29129 25543 01047 739
Accumulated Depreciation Impairment Property Plant Equipment45 488630787 
Average Number Employees During Period16151516
Creditors115 44561 41198 858122 045
Depreciation Expense Property Plant Equipment592158157 
Disposals Decrease In Depreciation Impairment Property Plant Equipment 45 016  
Disposals Property Plant Equipment 45 016  
Government Grants Payable97 69725 92149 25467 238
Increase From Depreciation Charge For Year Property Plant Equipment 158157 
Interest Income On Bank Deposits1 6071 8001 340464
Net Current Assets Liabilities212 895233 312243 617287 636
Other Creditors90375353409
Other Taxation Social Security Payable 5 4516 2416 659
Pension Other Post-employment Benefit Costs Other Pension Costs15 90713 74813 51212 873
Prepayments2 3225 2472 4844 530
Property Plant Equipment Gross Cost45 803787787 
Social Security Costs25 16623 56822 79821 480
Total Assets Less Current Liabilities213 210233 469243 617287 636
Trade Creditors Trade Payables4 367409  
Wages Salaries325 405325 410316 913321 322

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a small company made up to March 31, 2023
filed on: 6th, December 2023
Free Download (24 pages)

Company search

Advertisements