Cash

£602K

+33.6% vs 2024

Net assets

Equity attributable

Employees

26

-3.7% vs 2024

Profit before tax

Period ending 2025-03-31

Profile

Company number
SC282309
Status
Active
Incorporation
2005-03-30
Last accounts made up
2025-03-31
Account category
FULL
Primary SIC
88100
Hubs
UK Healthcare

Net assets

4-year trend · vs UK Healthcare median

£0£500k£1m2022202320242025
THE FIFE CARERS CENTRE

Accounts

4-year trend · latest 2025-03-31

Metric Trend 2022-03-312023-03-312024-03-312025-03-31
Turnover
Operating profit
Profit before tax
Net profit
Cash £417,148£450,884£602,230
Total assets less current liabilities £627,661
Net assets £626,815
Equity
Average employees 262726
Wages

Values shown as filed in iXBRL accounts. indicates the figure was not present in the extracted filing (either not filed under that concept or absent from the period). About these numbers

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Thomson Cooper
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Given the level of reserves held by the charity, there are no going concern issues at this time.”

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

7 active · 39 resigned

Name Role Appointed Born Nationality
BAXTER, Marlyn Helen Director 2024-08-12 Aug 1974 British
BLACKWOOD, Michèle Director 2022-11-07 Dec 1964 British
CHAMBERLAIN, Wendy Anne Director 2024-09-23 Dec 1976 British,Scottish
CLELLAND, Graeme James Director 2020-12-01 Apr 1954 British
LOCHHEAD, Mhairi Director 2024-05-20 Apr 1960 Scottish
MITCHELL, Fraser Director 2025-09-22 Aug 1957 British
SKINNER, Helen Director 2025-02-24 Sep 1970 British
Show 39 resigned officers
Name Role Appointed Resigned
DORWARD, Ian Gardyne Secretary 2005-03-30 2011-09-28
LAING, Paul Secretary 2011-09-28 2012-11-15
OSWALDS OF EDINBURGH LIMITED Corporate Nominee Secretary 2005-03-30 2005-03-30
ADIE, Susan Myraid Director 2019-10-01 2021-01-18
BAIRD, Shirlee Director 2015-05-28 2021-05-06
BERNARD, Claire Director 2014-11-12 2023-05-04
BRAND, Eileen Mary Director 2013-11-07 2018-11-07
CAIRNS, Anna Maria Director 2025-03-31 2025-05-27
CAIRNS, Anna Maria Director 2024-08-12 2025-03-31
CAMPBELL, Frances Irene Director 2015-05-28 2021-01-18
CARKIT, John Director 2022-10-10 2025-10-31
CORMIE, Joyce Director 2005-03-30 2013-11-07
CRUMLEY, Scott Director 2025-09-22 2025-12-10
CUNNINGHAM, June Director 2012-11-15 2014-06-05
DONALDSON, Ian Director 2014-11-12 2023-11-13
DUNCAN, Evelyn Director 2005-03-30 2014-11-12
EDGAR, Mahri Linda Director 2015-11-18 2017-11-15
GRIEVE, Keith Director 2012-11-15 2016-10-25
GUILD, Helen Mary Director 2005-03-30 2015-11-18
HADDOW, Anne Melville Director 2005-03-30 2014-11-12
HOGARTH, Kate Director 2017-11-08 2019-04-05
HORSBURGH, Mary Director 2005-03-30 2012-11-15
HUGHES, Teresa Ann Director 2023-04-03 2026-03-10
INCHES, Jane Greenhill Speed Director 2005-03-30 2015-11-18
KING, Graham Director 2016-12-13 2017-05-01
LAING, Paul Director 2011-09-28 2013-11-07
MACGILCHRIST, Catherine Director 2005-03-30 2011-09-28
MACMILLAN, Margaret Gaye, Dr Director 2005-03-30 2017-11-08
MCALPINE, Robin James, Revd Director 2015-05-28 2024-08-12
MCDONALD, Jayne Director 2011-09-28 2012-11-15
MIDDLETON, William Sinclair Director 2005-03-30 2012-11-15
NORTON, Dawn Margaret Director 2011-09-28 2015-11-18
PENMAN, Andrew Director 2005-03-30 2007-05-01
REID, Joseph Anderson Director 2005-03-30 2012-11-15
SMITH, Carole Director 2021-07-19 2023-03-30
SMITH, May Director 2016-11-09 2024-05-20
SUTTIE, Alan John Director 2005-03-30 2006-12-07
TAYLOR, John James Director 2013-11-07 2016-09-29
YOUNG, Helen Penman Director 2017-11-08 2021-11-08

Ownership

Persons with significant control

No PSC data extracted yet.

Filing timeline

Last 20 of 145 total filings

Date Type Category Description
2026-04-13 CS01 confirmation-statement confirmation statement with no updates
2026-03-17 TM01 officers termination director company with name termination date
2025-12-11 TM01 officers termination director company with name termination date
2025-11-13 AA accounts accounts with accounts type full
2025-11-04 TM01 officers termination director company with name termination date
2025-09-30 AP01 officers appoint person director company with name date
2025-09-30 AP01 officers appoint person director company with name date
2025-06-03 TM01 officers termination director company with name termination date
2025-04-16 AP01 officers appoint person director company with name date
2025-04-15 CS01 confirmation-statement confirmation statement with no updates
2025-03-31 AP01 officers appoint person director company with name date
2025-03-31 TM01 officers termination director company with name termination date
2024-11-12 AA accounts accounts with accounts type full
2024-10-17 AP01 officers appoint person director company with name date
2024-08-21 AP01 officers appoint person director company with name date
2024-08-21 AP01 officers appoint person director company with name date
2024-08-21 TM01 officers termination director company with name termination date
2024-06-18 AP01 officers appoint person director company with name date
2024-06-18 TM01 officers termination director company with name termination date
2024-05-08 CS01 confirmation-statement confirmation statement with no updates

Credit score

Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage

Credit score requires total assets, working capital, retained earnings proxy, EBIT (operating profit / PBT), book equity — not present in the latest extracted accounts.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page