Training For Care MIDLOTHIAN


Founded in 1986, Training For Care, classified under reg no. SC100529 is an active company. Currently registered at 12-14 Logie Green Road EH7 4EZ, Midlothian the company has been in the business for 38 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Wednesday 1st November 1995 Training For Care is no longer carrying the name Canonmills Community Care.

The company has 6 directors, namely Peter E., Ian B. and Carole L. and others. Of them, Marion W., Yvonne E. have been with the company the longest, being appointed on 26 March 1996 and Peter E. and Ian B. have been with the company for the least time - from 2 February 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Training For Care Address / Contact

Office Address 12-14 Logie Green Road
Office Address2 Edinburgh
Town Midlothian
Post code EH7 4EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC100529
Date of Incorporation Mon, 18th Aug 1986
Industry Technical and vocational secondary education
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Peter E.

Position: Director

Appointed: 02 February 2022

Ian B.

Position: Director

Appointed: 02 February 2022

Carole L.

Position: Director

Appointed: 17 May 2019

Elspeth B.

Position: Director

Appointed: 29 November 2017

Marion W.

Position: Director

Appointed: 26 March 1996

Yvonne E.

Position: Director

Appointed: 26 March 1996

Frederick D.

Position: Secretary

Resigned: 01 May 1992

Isobel I.

Position: Director

Resigned: 23 November 2016

Tembu R.

Position: Director

Appointed: 09 December 2015

Resigned: 30 April 2019

Gregor M.

Position: Director

Appointed: 27 January 2005

Resigned: 12 October 2021

Iris M.

Position: Director

Appointed: 31 August 2000

Resigned: 11 March 2020

Andrew M.

Position: Director

Appointed: 28 June 2000

Resigned: 26 November 2003

Muzammel C.

Position: Secretary

Appointed: 25 April 1995

Resigned: 08 September 2013

Christine H.

Position: Director

Appointed: 30 June 1993

Resigned: 08 February 1994

Muzammel C.

Position: Director

Appointed: 30 June 1993

Resigned: 08 September 2013

Barbara C.

Position: Director

Appointed: 30 June 1993

Resigned: 09 December 2015

Sophie S.

Position: Director

Appointed: 30 June 1993

Resigned: 26 September 1995

Caroline R.

Position: Secretary

Appointed: 01 May 1992

Resigned: 25 April 1995

Doreen H.

Position: Director

Appointed: 17 May 1990

Resigned: 17 May 1991

Ronald S.

Position: Director

Appointed: 30 August 1989

Resigned: 01 April 1993

Caroline R.

Position: Director

Appointed: 30 August 1989

Resigned: 25 April 1995

Rodney G.

Position: Director

Appointed: 30 August 1989

Resigned: 01 April 1993

Sue K.

Position: Director

Appointed: 30 August 1989

Resigned: 17 May 1990

Frederick D.

Position: Director

Appointed: 30 August 1989

Resigned: 17 May 1990

Ian S.

Position: Director

Appointed: 30 August 1989

Resigned: 25 November 1999

Anne T.

Position: Director

Appointed: 30 August 1989

Resigned: 26 September 1996

Elke W.

Position: Director

Appointed: 30 August 1989

Resigned: 17 May 1990

Company previous names

Canonmills Community Care November 1, 1995

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 4th, January 2024
Free Download (17 pages)

Company search

Advertisements