Company NameThe Care Training Consortium Ltd
Company StatusConverted / Closed
Company NumberSC238669
CategoryConverted / Closed
Incorporation Date25 October 2002(21 years, 6 months ago)
Dissolution Date11 April 2016 (8 years ago)
Previous NameThe Care At Home Training Consortium Ltd.

Business Activity

Section PEducation
SIC 85410Post-secondary non-tertiary education

Directors

Director NameSqaudron Leader Frederick Anthony Freeman
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2002(3 days after company formation)
Appointment Duration13 years, 5 months (closed 11 April 2016)
RoleRetired
Country of ResidenceScotland
Correspondence AddressFirst Floor Office, Franklin Steel Building, Dumfr
Heathhall
Dumfries
Dumfriesshire
DG1 3SJ
Scotland
Director NameIvan Kennedy
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2006(3 years, 5 months after company formation)
Appointment Duration9 years, 12 months (closed 11 April 2016)
RoleFire Safety Officer
Country of ResidenceScotland
Correspondence AddressFirst Floor Office, Franklin Steel Building, Dumfr
Heathhall
Dumfries
Dumfriesshire
DG1 3SJ
Scotland
Director NameMs Elizabeth Margaret Thompson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2015(12 years, 5 months after company formation)
Appointment Duration1 year (closed 11 April 2016)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressC/O North West Resource Centre College Drive
Dumfries
Dumfriesshire
Scotland
Secretary NameMrs Paula Susan Elizabeth Mitchell
StatusClosed
Appointed01 April 2015(12 years, 5 months after company formation)
Appointment Duration1 year (closed 11 April 2016)
RoleCompany Director
Correspondence Address30 Northfield Park
Annan
Dumfriesshire
DG12 5EZ
Scotland
Director NameMs Joanne Oliver
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2015(12 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (closed 11 April 2016)
RoleUniveristy Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Office, Franklin Steel Building, Dumfr
Heathhall
Dumfries
Dumfriesshire
DG1 3SJ
Scotland
Director NameMrs Wendy Chenoweth Copeland
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2015(12 years, 11 months after company formation)
Appointment Duration6 months, 1 week (closed 11 April 2016)
RoleWorkforce Development Partner
Country of ResidenceScotland
Correspondence AddressFirst Floor Office, Franklin Steel Building, Dumfr
Heathhall
Dumfries
Dumfriesshire
DG1 3SJ
Scotland
Director NameMaureen Johnson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2002(same day as company formation)
RoleService Manager
Correspondence Address6 Noblehill Drive
Dumfries
Dumfries & Galloway
DG1 3HH
Scotland
Director NameMr Alexander McMorran
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2002(same day as company formation)
RoleSenior Partner Philomel Care
Correspondence Address4 Southfield Cottage
Dumfries Road
Lockerbie
Dumfriesshire
DG11 1RG
Scotland
Secretary NameBarbara Mary Radcliffe
NationalityBritish
StatusResigned
Appointed25 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe North West Resource Centre
College Drive
Lincluden, Dumfries
Dumfriesshire
DG2 0BX
Scotland
Director NameSheena Rose Newberry
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2004(2 years after company formation)
Appointment Duration7 years, 5 months (resigned 02 April 2012)
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe North West Resource Centre
College Drive
Lincluden, Dumfries
Dumfriesshire
DG2 0BX
Scotland
Director NameMrs Muriel Forster Ross
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2008(6 years after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 2015)
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe North West Resource Centre
College Drive
Lincluden, Dumfries
Dumfriesshire
DG2 0BX
Scotland
Director NameMrs Doreen Elizabeth Clark Jenkins
Date of BirthNovember 1935 (Born 88 years ago)
NationalityScottish
StatusResigned
Appointed21 June 2012(9 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 10 December 2012)
RoleRetired Care Home Owner
Country of ResidenceScotland
Correspondence AddressThe North West Resource Centre
College Drive
Lincluden, Dumfries
Dumfriesshire
DG2 0BX
Scotland
Director NameRev Christopher Wallace
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2012(10 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 2014)
RoleMinister
Country of ResidenceUnited Kingdom
Correspondence AddressThe North West Resource Centre
College Drive
Lincluden, Dumfries
Dumfriesshire
DG2 0BX
Scotland

Contact

Websitecaretrain.co.uk
Telephone01387 249111
Telephone regionDumfries

Location

Registered AddressFirst Floor Office, Franklin Steel Building, Dumfries Enterprise Park, Tinwald Downs Road
Heathhall
Dumfries
Dumfriesshire
DG1 3SJ
Scotland
ConstituencyDumfries and Galloway
WardLochar

Financials

Year2014
Turnover£281,439
Net Worth£106,905
Cash£190,253
Current Liabilities£138,025

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

11 April 2016Resolutions
  • RES13 ‐ The company has been converted into a scio 07/10/2015
(6 pages)
11 April 2016Resolutions
  • RES13 ‐ The company has been converted into a scio 07/10/2015
(6 pages)
15 December 2015Registered office address changed from The North West Resource Centre College Drive Lincluden, Dumfries Dumfriesshire DG2 0BX to First Floor Office, Franklin Steel Building, Dumfries Enterprise Park, Tinwald Downs Road Heathhall Dumfries Dumfriesshire DG1 3SJ on 15 December 2015 (1 page)
15 December 2015Registered office address changed from The North West Resource Centre College Drive Lincluden, Dumfries Dumfriesshire DG2 0BX to First Floor Office, Franklin Steel Building, Dumfries Enterprise Park, Tinwald Downs Road Heathhall Dumfries Dumfriesshire DG1 3SJ on 15 December 2015 (1 page)
9 November 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
9 November 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
4 November 2015Appointment of Mrs Wendy Copeland as a director on 7 October 2015 (2 pages)
4 November 2015Appointment of Mrs Wendy Copeland as a director on 7 October 2015 (2 pages)
22 October 2015Annual return made up to 22 October 2015 no member list (4 pages)
22 October 2015Annual return made up to 22 October 2015 no member list (4 pages)
31 July 2015Appointment of Ms Joanne Oliver as a director on 25 June 2015 (2 pages)
31 July 2015Appointment of Ms Joanne Oliver as a director on 25 June 2015 (2 pages)
27 April 2015Appointment of Ms Elizabeth Margaret Thompson as a director on 1 April 2015 (2 pages)
27 April 2015Appointment of Ms Elizabeth Margaret Thompson as a director on 1 April 2015 (2 pages)
27 April 2015Appointment of Ms Elizabeth Margaret Thompson as a director on 1 April 2015 (2 pages)
17 April 2015Appointment of Mrs Paula Susan Elizabeth Mitchell as a secretary on 1 April 2015 (2 pages)
17 April 2015Termination of appointment of Muriel Forster Ross as a director on 31 March 2015 (1 page)
17 April 2015Termination of appointment of Muriel Forster Ross as a director on 31 March 2015 (1 page)
17 April 2015Appointment of Mrs Paula Susan Elizabeth Mitchell as a secretary on 1 April 2015 (2 pages)
17 April 2015Appointment of Mrs Paula Susan Elizabeth Mitchell as a secretary on 1 April 2015 (2 pages)
17 April 2015Termination of appointment of Barbara Mary Radcliffe as a secretary on 31 March 2015 (1 page)
17 April 2015Termination of appointment of Barbara Mary Radcliffe as a secretary on 31 March 2015 (1 page)
4 November 2014Termination of appointment of Christopher Wallace as a director on 31 August 2014 (1 page)
4 November 2014Termination of appointment of Christopher Wallace as a director on 31 August 2014 (1 page)
4 November 2014Annual return made up to 25 October 2014 no member list (3 pages)
4 November 2014Termination of appointment of Christopher Wallace as a director on 31 August 2014 (1 page)
4 November 2014Termination of appointment of Christopher Wallace as a director on 31 August 2014 (1 page)
4 November 2014Annual return made up to 25 October 2014 no member list (3 pages)
18 September 2014Total exemption full accounts made up to 31 March 2014 (17 pages)
18 September 2014Total exemption full accounts made up to 31 March 2014 (17 pages)
4 November 2013Annual return made up to 25 October 2013 no member list (4 pages)
4 November 2013Annual return made up to 25 October 2013 no member list (4 pages)
25 September 2013Total exemption full accounts made up to 31 March 2013 (20 pages)
25 September 2013Total exemption full accounts made up to 31 March 2013 (20 pages)
20 December 2012Appointment of Mr Christopher Wallace as a director (2 pages)
20 December 2012Termination of appointment of Doreen Jenkins as a director (1 page)
20 December 2012Appointment of Mr Christopher Wallace as a director (2 pages)
20 December 2012Termination of appointment of Doreen Jenkins as a director (1 page)
17 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
17 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
30 October 2012Annual return made up to 25 October 2012 no member list (4 pages)
30 October 2012Annual return made up to 25 October 2012 no member list (4 pages)
3 October 2012Total exemption full accounts made up to 31 March 2012 (32 pages)
3 October 2012Total exemption full accounts made up to 31 March 2012 (32 pages)
30 August 2012Appointment of Mrs Doreen Elizabeth Clark Jenkins as a director (2 pages)
30 August 2012Appointment of Mrs Doreen Elizabeth Clark Jenkins as a director (2 pages)
26 July 2012Termination of appointment of Sheena Newberry as a director (1 page)
26 July 2012Termination of appointment of Sheena Newberry as a director (1 page)
4 November 2011Annual return made up to 25 October 2011 no member list (3 pages)
4 November 2011Annual return made up to 25 October 2011 no member list (3 pages)
13 September 2011Total exemption full accounts made up to 31 March 2011 (31 pages)
13 September 2011Total exemption full accounts made up to 31 March 2011 (31 pages)
29 October 2010Annual return made up to 25 October 2010 no member list (3 pages)
29 October 2010Annual return made up to 25 October 2010 no member list (3 pages)
23 September 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
23 September 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
16 August 2010Memorandum and Articles of Association (17 pages)
16 August 2010Memorandum and Articles of Association (17 pages)
5 November 2009Secretary's details changed for Barbara Mary Radcliffe on 22 October 2009 (1 page)
5 November 2009Director's details changed for Mrs Muriel Forster Ross on 22 October 2009 (2 pages)
5 November 2009Director's details changed for Sqaudron Leader Frederick Anthony Freeman on 22 October 2009 (2 pages)
5 November 2009Director's details changed for Ivan Kennedy on 22 October 2009 (2 pages)
5 November 2009Director's details changed for Sheena Rose Newberry on 22 October 2009 (2 pages)
5 November 2009Secretary's details changed for Barbara Mary Radcliffe on 22 October 2009 (1 page)
5 November 2009Annual return made up to 25 October 2009 no member list (4 pages)
5 November 2009Director's details changed for Sheena Rose Newberry on 22 October 2009 (2 pages)
5 November 2009Annual return made up to 25 October 2009 no member list (4 pages)
5 November 2009Director's details changed for Mrs Muriel Forster Ross on 22 October 2009 (2 pages)
5 November 2009Director's details changed for Ivan Kennedy on 22 October 2009 (2 pages)
5 November 2009Director's details changed for Sqaudron Leader Frederick Anthony Freeman on 22 October 2009 (2 pages)
5 October 2009Total exemption full accounts made up to 31 March 2009 (16 pages)
5 October 2009Total exemption full accounts made up to 31 March 2009 (16 pages)
27 October 2008Director appointed mrs muriel forster ross (1 page)
27 October 2008Director appointed mrs muriel forster ross (1 page)
27 October 2008Annual return made up to 25/10/08 (3 pages)
27 October 2008Annual return made up to 25/10/08 (3 pages)
29 September 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
29 September 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
30 October 2007Annual return made up to 25/10/07 (2 pages)
30 October 2007Annual return made up to 25/10/07 (2 pages)
1 October 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
1 October 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
13 February 2007Memorandum and Articles of Association (16 pages)
13 February 2007Memorandum and Articles of Association (16 pages)
12 February 2007Company name changed the care at home training consor tium LTD.\certificate issued on 12/02/07 (7 pages)
12 February 2007Company name changed the care at home training consor tium LTD.\certificate issued on 12/02/07 (7 pages)
4 December 2006Annual return made up to 25/10/06 (2 pages)
4 December 2006Annual return made up to 25/10/06 (2 pages)
23 October 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
23 October 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
27 April 2006New director appointed (1 page)
27 April 2006New director appointed (1 page)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
5 December 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
5 December 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
25 October 2005Annual return made up to 25/10/05 (2 pages)
25 October 2005Annual return made up to 25/10/05 (2 pages)
16 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
16 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
11 November 2004Registered office changed on 11/11/04 from: suite 8 annandale house the crichton business centre dumfries dumfries & galloway DG1 4TA (1 page)
11 November 2004New director appointed (1 page)
11 November 2004Registered office changed on 11/11/04 from: suite 8 annandale house the crichton business centre dumfries dumfries & galloway DG1 4TA (1 page)
11 November 2004New director appointed (1 page)
12 October 2004Annual return made up to 25/10/04 (4 pages)
12 October 2004Annual return made up to 25/10/04 (4 pages)
12 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
12 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
17 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 November 2003Director resigned (1 page)
3 November 2003Annual return made up to 25/10/03 (4 pages)
3 November 2003Annual return made up to 25/10/03 (4 pages)
3 November 2003Director resigned (1 page)
20 September 2003Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
20 September 2003Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
20 February 2003Registered office changed on 20/02/03 from: suite 8 annandale house the crichton business park dumfries dumfries & galloway DG1 4TA (1 page)
20 February 2003Registered office changed on 20/02/03 from: suite 8 annandale house the crichton business park dumfries dumfries & galloway DG1 4TA (1 page)
18 November 2002Registered office changed on 18/11/02 from: 30 great king street dumfries dumfries & galloway DG1 1BD (1 page)
18 November 2002Registered office changed on 18/11/02 from: 30 great king street dumfries dumfries & galloway DG1 1BD (1 page)
7 November 2002New director appointed (2 pages)
7 November 2002New director appointed (2 pages)
25 October 2002Incorporation (23 pages)
25 October 2002Incorporation (23 pages)