Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Roberts Care & Training Limited
Roberts Care & Training Limited is an active company incorporated on 17 December 2008 with the registered office located in Clydebank, Dunbartonshire. Roberts Care & Training Limited was registered 16 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC352636
Private limited company
Scottish Company
Age
16 years
Incorporated
17 December 2008
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
20 November 2024
(9 months ago)
Next confirmation dated
20 November 2025
Due by
4 December 2025
(2 months remaining)
Last change occurred
9 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Unaudited Abridged
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Roberts Care & Training Limited
Contact
Address
120 Dumbarton Road
Clydebank
G81 1UG
Scotland
Address changed on
24 Feb 2025
(6 months ago)
Previous address was
5 King Street Paisley Renfrewshire PA1 2PP Scotland
Companies in G81 1UG
Telephone
01418485993
Email
Available in Endole App
Website
Roberts-careandtraining.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Raymond Hollinger
Director • Operations Director • British • Lives in UK • Born in Dec 1969
Waqaas Ahmed
Director • British • Lives in Scotland • Born in May 1986
Jeanie Verge Crawford Shields
Director • Support Worker • British • Lives in Scotland • Born in Jan 1969
GSW2 Holdings Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Cura Homecare (MK) Ltd
Waqaas Ahmed is a mutual person.
Active
Zahad Limited
Waqaas Ahmed is a mutual person.
Active
Zamco Limited
Waqaas Ahmed is a mutual person.
Active
Roberts Care & Training East Limited
Waqaas Ahmed is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£4.55K
Decreased by £16.45K (-78%)
Turnover
Unreported
Same as previous period
Employees
13
Increased by 1 (+8%)
Total Assets
£38.52K
Decreased by £48.62K (-56%)
Total Liabilities
-£24.66K
Decreased by £6.79K (-22%)
Net Assets
£13.85K
Decreased by £41.82K (-75%)
Debt Ratio (%)
64%
Increased by 27.93% (+77%)
See 10 Year Full Financials
Latest Activity
Abridged Accounts Submitted
9 Days Ago on 4 Sep 2025
Registered Address Changed
6 Months Ago on 24 Feb 2025
Confirmation Submitted
9 Months Ago on 22 Nov 2024
Gsw2 Holdings Limited (PSC) Appointed
11 Months Ago on 1 Oct 2024
Jeanie Verge Crawford Shields (PSC) Resigned
11 Months Ago on 1 Oct 2024
Raymond Hollinger (PSC) Resigned
11 Months Ago on 1 Oct 2024
Mr Waqaas Ahmed Appointed
11 Months Ago on 1 Oct 2024
Raymond Hollinger Resigned
11 Months Ago on 1 Oct 2024
Jeanie Verge Crawford Shields Resigned
11 Months Ago on 1 Oct 2024
Full Accounts Submitted
1 Year 5 Months Ago on 27 Mar 2024
Get Alerts
Get Credit Report
Discover Roberts Care & Training Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Unaudited abridged accounts made up to 31 December 2024
Submitted on 4 Sep 2025
Registered office address changed from 5 King Street Paisley Renfrewshire PA1 2PP Scotland to 120 Dumbarton Road Clydebank G81 1UG on 24 February 2025
Submitted on 24 Feb 2025
Notification of Gsw2 Holdings Limited as a person with significant control on 1 October 2024
Submitted on 25 Nov 2024
Appointment of Mr Waqaas Ahmed as a director on 1 October 2024
Submitted on 22 Nov 2024
Confirmation statement made on 20 November 2024 with updates
Submitted on 22 Nov 2024
Cessation of Raymond Hollinger as a person with significant control on 1 October 2024
Submitted on 22 Nov 2024
Cessation of Jeanie Verge Crawford Shields as a person with significant control on 1 October 2024
Submitted on 22 Nov 2024
Termination of appointment of Jeanie Verge Crawford Shields as a director on 1 October 2024
Submitted on 22 Nov 2024
Termination of appointment of Raymond Hollinger as a director on 1 October 2024
Submitted on 22 Nov 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 27 Mar 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs