Trust Care Staff & Training Ltd EDINBURGH


Founded in 2015, Trust Care Staff & Training, classified under reg no. SC515107 is an active company. Currently registered at 13 Rutland Street EH1 2AE, Edinburgh the company has been in the business for 9 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30. Since 2019/12/18 Trust Care Staff & Training Ltd is no longer carrying the name Trust Recruitment.

The firm has 2 directors, namely Calum H., Joanne S.. Of them, Calum H., Joanne S. have been with the company the longest, being appointed on 8 September 2015. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Trust Care Staff & Training Ltd Address / Contact

Office Address 13 Rutland Street
Town Edinburgh
Post code EH1 2AE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC515107
Date of Incorporation Tue, 8th Sep 2015
Industry Other activities of employment placement agencies
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Calum H.

Position: Director

Appointed: 08 September 2015

Joanne S.

Position: Director

Appointed: 08 September 2015

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As we found, there is Joanne S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Calum H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Calum H., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 50,01-75% voting rights.

Joanne S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Calum H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Calum H.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
50,01-75% voting rights

Company previous names

Trust Recruitment December 18, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand   35 65244 58337 165244 983316 970
Current Assets30 45057 154115 015146 080103 759214 006483 414684 942
Debtors   110 42859 176176 841238 431367 972
Net Assets Liabilities   2 5282 85660 261179 778374 942
Other Debtors   7 35813 51628 48253 54587 631
Property Plant Equipment   1 717941  2 540
Other
Accumulated Depreciation Impairment Property Plant Equipment   2 9443 7201 5611 5611 878
Average Number Employees During Period 2834434159120142
Bank Borrowings Overdrafts   50 31750 00064 00053 355 
Corporation Tax Payable      63 24299 930
Creditors27 89259 73096 335145 269101 66564 00053 355312 435
Increase From Depreciation Charge For Year Property Plant Equipment    776541 317
Net Current Assets Liabilities2 558-2 57618 6808112 094124 261233 133372 507
Other Creditors   57 79224 56516 497169 106149 627
Other Taxation Social Security Payable   36 48520 50623 04063 24260 968
Property Plant Equipment Gross Cost   4 6614 6611 5611 5614 418
Provisions For Liabilities Balance Sheet Subtotal    179  105
Total Additions Including From Business Combinations Property Plant Equipment       2 857
Total Assets Less Current Liabilities2 55861121 3412 5283 03560 261233 133375 047
Trade Creditors Trade Payables   6756 5942 3551 9331 910
Trade Debtors Trade Receivables   103 07045 660148 359184 886280 341
Fixed Assets 3 1872 6611 717    
Disposals Decrease In Depreciation Impairment Property Plant Equipment     2 700  
Disposals Property Plant Equipment     3 100  

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Address change date: 2024/04/26. New Address: 1/1 Bearford House 39 Hanover Street Edinburgh EH2 2PJ. Previous address: 13 Rutland Street Edinburgh EH1 2AE Scotland
filed on: 26th, April 2024
Free Download (1 page)

Company search

Advertisements