Cash

£170K

+19.3% vs 2020

Net assets

£144K

+13.7% vs 2020

Employees

11

0% vs 2020

Profit before tax

Period ending 2021-03-31

Profile

Company number
SC366908
Status
Active
Incorporation
2009-10-15
Last accounts made up
2025-03-31
Account category
FULL
Primary SIC
88990
Hubs
UK Healthcare

Net assets

3-year trend · vs UK Healthcare median

£0£100k£200k201920202021
CARERS OF EAST LOTHIAN

Accounts

3-year trend · latest 2021-03-31

Metric Trend 2019-03-312020-03-312021-03-31
Turnover
Operating profit
Profit before tax
Net profit
Cash £142,725£170,202
Total assets less current liabilities £130,262£153,920
Net assets £126,512£143,811
Equity
Average employees 1111
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
A G Greig
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the charitable company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Significant events

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

5 active · 29 resigned

Name Role Appointed Born Nationality
WHITE, Jennifer Diane Secretary 2025-12-08
BARTHOLOMEW, Dorothy Director 2024-11-27 Feb 1956 Scottish
CONWAY, James Gerard Director 2021-04-26 May 1960 British
SWEETLAND-MICHIE, Thomas Ian Director 2021-10-25 Apr 1995 Scottish
TAGG, Jaquelyn Ann Director 2025-04-28 Feb 1957 Scottish
Show 29 resigned officers
Name Role Appointed Resigned
SEGALL, Tony Secretary 2009-10-15 2013-04-22
SPIDEN, Claire Secretary 2025-04-30 2025-12-09
TWEEDY, Andrew Hugo Secretary 2013-04-22 2020-04-27
WADE, Jessica Louise Secretary 2020-04-27 2025-05-01
BINNIE, David Brough Director 2014-06-30 2021-01-25
BROWN, George Ferguson Director 2011-12-19 2015-08-31
BUCKLEY, John Director 2016-02-29 2022-11-28
CAMPBELL, Amy Director 2016-02-29 2017-10-25
CAMPBELL, Cameron Director 2009-10-15 2009-12-07
CONWAY, Jim Director 2016-10-31 2020-04-27
DENTON, Terry (Theresa) Director 2011-05-23 2016-02-29
DUNTON, Edward Alan Director 2023-11-29 2025-12-15
DUNTON, Edward Alan Director 2013-03-25 2015-04-27
DUNTON, Edward Alan Director 2010-02-24 2012-02-27
EDMUNDS, Laurello Patricia Director 2009-10-15 2016-06-27
GODDARD, James Director 2009-10-15 2017-09-11
GRAHAM, Rosemary Director 2016-01-25 2017-03-31
GRIFFITH, Joan Elizabeth Director 2018-06-25 2018-11-13
HENDRY, Dickson Ross Director 2009-10-15 2010-09-30
LYNCH, Hugh Director 2011-11-21 2021-11-29
MCKAY, Margaret Theresa Director 2009-10-15 2020-03-30
MEEK, George Smart Director 2009-10-15 2010-09-30
NAYLOR, Marina Director 2018-01-29 2020-03-30
POOLE, John Director 2018-11-26 2024-11-27
STEVEN, Elizabeth Jane Watkin Director 2009-10-15 2011-10-12
STEVEN, Seonaid Director 2020-03-30 2025-01-28
VAN DEN BROEK, Susan Lindsay Director 2009-10-15 2021-11-29
WALKER, Ian Director 2010-07-26 2012-07-23
WILSON, Gillian Director 2012-07-23 2021-11-29

Ownership

Persons with significant control

No PSC data extracted yet.

Filing timeline

Last 20 of 95 total filings

Date Type Category Description
2025-12-18 CS01 confirmation-statement confirmation statement with no updates
2025-12-15 TM01 officers termination director company with name termination date
2025-12-15 AA accounts accounts with accounts type full
2025-12-09 TM02 officers termination secretary company with name termination date
2025-12-08 AP03 officers appoint person secretary company with name date
2025-05-01 TM02 officers termination secretary company with name termination date
2025-04-30 AP03 officers appoint person secretary company with name date
2025-04-29 AP01 officers appoint person director company with name date
2025-01-30 TM01 officers termination director company with name termination date
2025-01-13 AA accounts accounts with accounts type full
2024-12-11 AP01 officers appoint person director company with name date
2024-12-10 CH01 officers change person director company with change date
2024-12-10 TM01 officers termination director company with name termination date
2024-10-29 CS01 confirmation-statement confirmation statement with no updates
2024-10-29 AP01 officers appoint person director company with name date
2024-01-16 AA accounts accounts with accounts type full
2023-10-29 CS01 confirmation-statement confirmation statement with no updates
2023-01-19 TM01 officers termination director company with name termination date
2023-01-10 AA accounts accounts with accounts type full
2022-11-01 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, retained earnings proxy, EBIT (operating profit / PBT) — not present in the latest extracted accounts.

Activity Score

Composite activity score · components 0–100 · reference 2026-05-10

42.5

COOL

/ 100

  • Filings velocity 42
  • Capital events 0
  • Officer churn 75
  • Headcount trajectory 50
  • Accounts trajectory 64
  • 5 filing(s) in last 12 months
  • 1 appointed, 2 resigned (12mo)
  • Employees +0% YoY
  • Net Assets +14% YoY

Official Companies House page