Company NameGlasgow Children's Hospital Charity
Company StatusActive
Company NumberSC222439
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 August 2001(22 years, 8 months ago)
Previous NamesYorkhill Children's Foundation and Yorkhill Children's Charity

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Jeffrey Perratt
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2016(15 years after company formation)
Appointment Duration7 years, 8 months
RoleEstate Agent
Country of ResidenceScotland
Correspondence Address165 West George Street
Glasgow
G2 2JJ
Scotland
Director NameMs Jennifer Rodgers
Date of BirthNovember 1975 (Born 48 years ago)
NationalityScottish
StatusCurrent
Appointed23 August 2016(15 years after company formation)
Appointment Duration7 years, 8 months
RoleChief Nurse
Country of ResidenceScotland
Correspondence AddressGround Floor, Merrylee House 8 Marchfield Drive
Paisley
PA3 2RB
Scotland
Director NameDr Joanne Louise Stirling
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2018(16 years, 10 months after company formation)
Appointment Duration5 years, 10 months
RoleConsultant In Paediatric Emergency Medicine
Country of ResidenceScotland
Correspondence AddressEmergency Dept. Royal Hospital For Children
1345 Govan Road
Glasgow
G51 4TF
Scotland
Director NameMs Gail Helen Thomson
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2019(18 years, 1 month after company formation)
Appointment Duration4 years, 7 months
RoleSenior Client Asset Oversight Manager
Country of ResidenceScotland
Correspondence AddressGround Floor, Merrylee House 8 Marchfield Drive
Paisley
PA3 2RB
Scotland
Director NameMr David Hannah McClelland
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2019(18 years, 1 month after company formation)
Appointment Duration4 years, 7 months
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressMerck Building 5, Todd Campus
Acre Road
Glasgow
G20 0XA
Scotland
Director NameMr David Frank Henry Kennedy
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2019(18 years, 1 month after company formation)
Appointment Duration4 years, 7 months
RoleDeputy General Secretary, Scottishpolicefederation
Country of ResidenceScotland
Correspondence Address5 Woodside Place
Glasgow
G3 7QF
Scotland
Secretary NameMrs Alison Gardner
StatusCurrent
Appointed24 September 2019(18 years, 1 month after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence AddressGround Floor, Merrylee House 8 Marchfield Drive
Paisley
PA3 2RB
Scotland
Director NameProf Margaret Ruth Maclean
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityScottish
StatusCurrent
Appointed15 December 2020(19 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleProfessor Of Pulmonary Pharmacology
Country of ResidenceScotland
Correspondence AddressGround Floor, Merrylee House 8 Marchfield Drive
Paisley
PA3 2RB
Scotland
Director NameDr Martina Elizabeth Rodie
Date of BirthJuly 1980 (Born 43 years ago)
NationalityScottish
StatusCurrent
Appointed25 May 2021(19 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleDoctor
Country of ResidenceScotland
Correspondence AddressNeonatal Intensive Care Unit Royal Hospital For Ch
1345 Govan Road
Glasgow
G51 4TF
Scotland
Director NameMr Kyle Hamilton
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2021(20 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleWealth Manager
Country of ResidenceScotland
Correspondence Address14/3 Comely Bank Avenue
Edinburgh
EH4 1EL
Scotland
Director NameMr Graham Ellis McKnight
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2022(20 years, 8 months after company formation)
Appointment Duration2 years
RoleManging Director / Owner
Country of ResidenceScotland
Correspondence AddressMoncrieff House 5th Floor
69 West Nile Street
Glasgow
G1 2LT
Scotland
Director NameMr Jonathan Edward Haggarty
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2022(20 years, 8 months after company formation)
Appointment Duration2 years
RoleSoftware Engineer
Country of ResidenceScotland
Correspondence Address7 Aldton Avenue
Newton Mearns
Glasgow
G77 5UR
Scotland
Director NameMrs Delia Marie Henry
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2022(20 years, 8 months after company formation)
Appointment Duration2 years
RoleCharity Consultant
Country of ResidenceScotland
Correspondence Address4 Pitmedden Road
Bishopbriggs
Glasgow
G64 1AB
Scotland
Director NameMr Bernard Joseph Ponsonby
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2022(20 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleJournalist And Broadcaster
Country of ResidenceScotland
Correspondence Address32 Eastercraigs
Glasgow
G31 3LJ
Scotland
Director NameMrs Morag Barbara Fleming
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2023(21 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleFundraising Consultant
Country of ResidenceScotland
Correspondence AddressGround Floor, Merrylee House 8 Marchfield Drive
Paisley
PA3 2RB
Scotland
Director NameMrs Melanie Hutton
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2023(22 years, 1 month after company formation)
Appointment Duration7 months
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressGround Floor, Merrylee House 8 Marchfield Drive
Paisley
PA3 2RB
Scotland
Director NameProf Brenda Elizabeth Simpson Gibson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2023(22 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks
RoleDoctor
Country of ResidenceScotland
Correspondence AddressGround Floor, Merrylee House 8 Marchfield Drive
Paisley
PA3 2RB
Scotland
Director NameStuart Menzies Anderson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address10 Chapelton Gardens
Bearsden
Glasgow
G61 2DH
Scotland
Director NameJonathan James Bryden
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address58 Laxton Drive
Lenzie
Glasgow
G66 5LY
Scotland
Director NameForrester Cockburn
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2001(same day as company formation)
RoleRetired
Correspondence Address53 Hamilton Drive
Glasgow
G12 8DP
Scotland
Director NameJohn Hughan
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2001(same day as company formation)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address35 Penzance Way
Chryston
Glasgow
G69 0PD
Scotland
Secretary NameStuart Menzies Anderson
NationalityBritish
StatusResigned
Appointed22 August 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address10 Chapelton Gardens
Bearsden
Glasgow
G61 2DH
Scotland
Director NameDr Barbara Mary Holland
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(2 months after company formation)
Appointment Duration4 months (resigned 27 February 2002)
RolePaediatrician
Correspondence Address4 Atholl Gardens
Bearsden
Glasgow
G61 3JT
Scotland
Director NameEllen Cunning
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2001(3 months, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 29 February 2008)
RoleNurse Manager
Correspondence Address15 Gordon Terrace
Priory Bridge
Glasgow
Lanarkshire
G72 9NA
Scotland
Director NameFrancis John McGuire
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2006(5 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 05 August 2016)
RoleHospital Manager
Country of ResidenceScotland
Correspondence Address1 Catrine Gardens
Glasgow
Lanarkshire
G53 7FG
Scotland
Director NameRory Farrelly
Date of BirthOctober 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed29 February 2008(6 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 May 2014)
RoleNurse
Country of ResidenceScotland
Correspondence Address55 McColl Avenue
Balloch
Dunbartonshire
G83 0JA
Scotland
Director NameDr Graham Thomas Bell
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2009(8 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 09 February 2018)
RoleAnaesthetist
Country of ResidenceScotland
Correspondence AddressRoyal Hospital For Children 1345 Govan Road
Glasgow
G51 4TF
Scotland
Director NameProf Syed Faisal Ahmed
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(9 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 03 December 2020)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressLevel 0, Zone 1, Office Block (Paediatrics) Queen
Govan Road
Glasgow
G51 4TF
Scotland
Director NameProf Susan Jane Hart
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2011(9 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 May 2016)
RoleUniversity Professor, Dean Strathclyde Bus. School
Country of ResidenceUnited Kingdom
Correspondence AddressStrathclyde Business School 199 Cathedral Street
Glasgow
G4 0QU
Scotland
Director NameMr Frame Alexander Broadfoot
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2011(9 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 23 August 2016)
RoleFinancial Planner & Wealth Manager
Country of ResidenceScotland
Correspondence Address220 St. Vincent Street
Glasgow
G2 5SG
Scotland
Director NameMr Martin Edward Bain
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2011(9 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 September 2014)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address5th Floor Queen Mothers Tower The Royal Hospital F
Yorkhill
Glasgow
G3 8SJ
Scotland
Director NameMiss Victoria Drysdale
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2016(15 years after company formation)
Appointment Duration5 years (resigned 31 August 2021)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address100 Brand Street
Glasgow
G51 1DG
Scotland
Director NameDr Abid Faqir
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2017(15 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 November 2020)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address99 Middlesex Street
Glasgow
G41 1EE
Scotland
Director NameMs Hazel Ann Borland
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2019(18 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 29 March 2022)
RoleExecutive Nurse Director
Country of ResidenceScotland
Correspondence AddressEglinton House Nhs Ayrshire & Arran
Ailsa Hospital, Dalmellington Road
Ayr
KA6 6AB
Scotland
Director NameMs Natalie Dillon
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2021(19 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 January 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGround Floor, Merrylee House 8 Marchfield Drive
Paisley
PA3 2RB
Scotland
Director NameMrs Clare Livingston
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2022(20 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 November 2023)
RoleMarketing Manager
Country of ResidenceScotland
Correspondence Address102 Main Road
Fenwick
Kilmarnock
KA3 6DY
Scotland

Contact

Websitewww.yorkhill.org/
Telephone0141 2016917
Telephone regionGlasgow

Location

Registered AddressGround Floor, Merrylee House
8 Marchfield Drive
Paisley
PA3 2RB
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley North West

Financials

Year2013
Turnover£3,556,607
Net Worth£4,190,270
Cash£6,633,907
Current Liabilities£2,175,514

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return10 August 2023 (8 months, 2 weeks ago)
Next Return Due24 August 2024 (4 months from now)

Filing History

17 December 2020Appointment of Professor Margaret Ruth Maclean as a director on 15 December 2020 (2 pages)
3 December 2020Termination of appointment of Syed Faisal Ahmed as a director on 3 December 2020 (1 page)
18 November 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
18 November 2020Memorandum and Articles of Association (25 pages)
11 November 2020Termination of appointment of Abid Faqir as a director on 10 November 2020 (1 page)
9 October 2020Group of companies' accounts made up to 31 March 2020 (60 pages)
24 August 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
4 November 2019Group of companies' accounts made up to 31 March 2019 (54 pages)
7 October 2019Appointment of Mr David Frank Henry Kennedy as a director on 24 September 2019 (2 pages)
2 October 2019Appointment of Professor Hazel Ann Borland as a director on 24 September 2019 (2 pages)
2 October 2019Appointment of Mr David Hannah Mcclelland as a director on 24 September 2019 (2 pages)
2 October 2019Appointment of Mr Sean Thomas Murray as a director on 24 September 2019 (2 pages)
2 October 2019Appointment of Ms Gail Helen Thomson as a director on 24 September 2019 (2 pages)
27 September 2019Termination of appointment of Jonathan James Bryden as a director on 24 September 2019 (1 page)
27 September 2019Termination of appointment of Stuart Menzies Anderson as a secretary on 24 September 2019 (1 page)
27 September 2019Appointment of Mrs Alison Gardner as a secretary on 24 September 2019 (2 pages)
27 September 2019Termination of appointment of Stuart Menzies Anderson as a director on 24 September 2019 (1 page)
27 September 2019Termination of appointment of Alison Cunningham Rennie as a director on 24 September 2019 (1 page)
29 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
8 April 2019Registered office address changed from Psp House 2nd Floor 50 High Craighall Road Glasgow G4 9UD to 100 Brand Street Glasgow G51 1DG on 8 April 2019 (1 page)
11 March 2019Termination of appointment of Robert Kennedy Tomlinson as a director on 6 March 2019 (1 page)
11 October 2018Group of companies' accounts made up to 31 March 2018 (55 pages)
22 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
17 August 2018Statement of company's objects (2 pages)
17 August 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(26 pages)
27 June 2018Appointment of Dr Joanne Louise Stirling as a director on 14 June 2018 (2 pages)
13 June 2018Appointment of Mr Scott Edward Taylor as a director on 31 May 2018 (2 pages)
20 February 2018Termination of appointment of Graham Thomas Bell as a director on 9 February 2018 (1 page)
11 October 2017Group of companies' accounts made up to 31 March 2017 (47 pages)
11 October 2017Group of companies' accounts made up to 31 March 2017 (47 pages)
28 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
28 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
27 February 2017Appointment of Dr Abid Faqir as a director on 15 February 2017 (2 pages)
27 February 2017Appointment of Dr Abid Faqir as a director on 15 February 2017 (2 pages)
9 September 2016Group of companies' accounts made up to 31 March 2016 (45 pages)
9 September 2016Group of companies' accounts made up to 31 March 2016 (45 pages)
5 September 2016Appointment of Mr Andrew Jeffrey Perratt as a director on 23 August 2016 (2 pages)
5 September 2016Appointment of Mr Andrew Jeffrey Perratt as a director on 23 August 2016 (2 pages)
30 August 2016Appointment of Miss Victoria Drysdale as a director on 23 August 2016 (2 pages)
30 August 2016Appointment of Miss Victoria Drysdale as a director on 23 August 2016 (2 pages)
26 August 2016Appointment of Ms Jennifer Rodgers as a director on 23 August 2016 (2 pages)
26 August 2016Appointment of Ms Jennifer Rodgers as a director on 23 August 2016 (2 pages)
24 August 2016Termination of appointment of Frame Alexander Broadfoot as a director on 23 August 2016 (1 page)
24 August 2016Termination of appointment of Frame Alexander Broadfoot as a director on 23 August 2016 (1 page)
23 August 2016Confirmation statement made on 22 August 2016 with updates (4 pages)
23 August 2016Confirmation statement made on 22 August 2016 with updates (4 pages)
8 August 2016Termination of appointment of Francis John Mcguire as a director on 5 August 2016 (1 page)
8 August 2016Termination of appointment of Francis John Mcguire as a director on 5 August 2016 (1 page)
1 June 2016Termination of appointment of Susan Jane Hart as a director on 31 May 2016 (1 page)
1 June 2016Termination of appointment of Susan Jane Hart as a director on 31 May 2016 (1 page)
19 May 2016Memorandum and Articles of Association (25 pages)
19 May 2016Memorandum and Articles of Association (25 pages)
16 March 2016Memorandum and Articles of Association (25 pages)
16 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
16 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
16 March 2016Memorandum and Articles of Association (25 pages)
22 February 2016Change of name with request to seek comments from relevant body (4 pages)
22 February 2016Change of name with request to seek comments from relevant body (4 pages)
22 February 2016Resolutions
  • RES15 ‐ Change company name resolution on 2015-12-17
(1 page)
22 February 2016Company name changed yorkhill children's charity\certificate issued on 22/02/16
  • CONNOT ‐ Change of name notice
(3 pages)
22 February 2016Resolutions
  • RES15 ‐ Change company name resolution on 2015-12-17
  • RES15 ‐ Change company name resolution on 2015-12-17
(1 page)
22 February 2016Company name changed yorkhill children's charity\certificate issued on 22/02/16
  • CONNOT ‐ Change of name notice
(3 pages)
8 September 2015Group of companies' accounts made up to 31 March 2015 (39 pages)
8 September 2015Group of companies' accounts made up to 31 March 2015 (39 pages)
7 September 2015Director's details changed for Mr Peter Black Watson on 8 August 2014 (2 pages)
7 September 2015Director's details changed for Mr Peter Black Watson on 8 August 2014 (2 pages)
7 September 2015Director's details changed for Mr Peter Black Watson on 8 August 2014 (2 pages)
27 August 2015Director's details changed for Professor Syed Faisal Ahmed on 15 June 2015 (2 pages)
27 August 2015Director's details changed for Professor Syed Faisal Ahmed on 15 June 2015 (2 pages)
27 August 2015Director's details changed for Frame Alexander Broadfoot on 31 March 2015 (3 pages)
27 August 2015Annual return made up to 22 August 2015 no member list (13 pages)
27 August 2015Annual return made up to 22 August 2015 no member list (13 pages)
27 August 2015Director's details changed for Dr Graham Thomas Bell on 15 June 2015 (2 pages)
27 August 2015Director's details changed for Dr Graham Thomas Bell on 15 June 2015 (2 pages)
27 August 2015Director's details changed for Frame Alexander Broadfoot on 31 March 2015 (3 pages)
17 June 2015Registered office address changed from Craighall House 50 High Craighall Road 2nd Floor Glasgow G4 9UD Scotland to Psp House 2nd Floor 50 High Craighall Road Glasgow G4 9UD on 17 June 2015 (1 page)
17 June 2015Registered office address changed from 50 2nd Floor High Craighall Road Glasgow G4 9UD Scotland to Psp House 2nd Floor 50 High Craighall Road Glasgow G4 9UD on 17 June 2015 (1 page)
17 June 2015Registered office address changed from 50 2nd Floor High Craighall Road Glasgow G4 9UD Scotland to Psp House 2nd Floor 50 High Craighall Road Glasgow G4 9UD on 17 June 2015 (1 page)
17 June 2015Registered office address changed from Craighall House 50 High Craighall Road 2nd Floor Glasgow G4 9UD Scotland to Psp House 2nd Floor 50 High Craighall Road Glasgow G4 9UD on 17 June 2015 (1 page)
9 June 2015Registered office address changed from 5th Floor Queen Mothers Tower the Royal Hospital for Sick Children Yorkhill Glasgow G3 8SJ to Craighall House 50 High Craighall Road 2nd Floor Glasgow G4 9UD on 9 June 2015 (1 page)
9 June 2015Registered office address changed from 5th Floor Queen Mothers Tower the Royal Hospital for Sick Children Yorkhill Glasgow G3 8SJ to Craighall House 50 High Craighall Road 2nd Floor Glasgow G4 9UD on 9 June 2015 (1 page)
9 June 2015Registered office address changed from 5th Floor Queen Mothers Tower the Royal Hospital for Sick Children Yorkhill Glasgow G3 8SJ to Craighall House 50 High Craighall Road 2nd Floor Glasgow G4 9UD on 9 June 2015 (1 page)
2 June 2015Statement of company's objects (2 pages)
2 June 2015Memorandum and Articles of Association (24 pages)
2 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
2 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
2 June 2015Statement of company's objects (2 pages)
2 June 2015Memorandum and Articles of Association (24 pages)
30 September 2014Termination of appointment of Martin Edward Bain as a director on 16 September 2014 (1 page)
30 September 2014Termination of appointment of Martin Edward Bain as a director on 16 September 2014 (1 page)
17 September 2014Group of companies' accounts made up to 31 March 2014 (35 pages)
17 September 2014Group of companies' accounts made up to 31 March 2014 (35 pages)
12 September 2014Annual return made up to 22 August 2014 no member list (14 pages)
12 September 2014Annual return made up to 22 August 2014 no member list (14 pages)
3 June 2014Termination of appointment of Rory Farrelly as a director (1 page)
3 June 2014Termination of appointment of Rory Farrelly as a director (1 page)
18 September 2013Secretary's details changed for Stuart Menzies Anderson on 2 August 2013 (2 pages)
18 September 2013Annual return made up to 22 August 2013 no member list (15 pages)
18 September 2013Secretary's details changed for Stuart Menzies Anderson on 2 August 2013 (2 pages)
18 September 2013Secretary's details changed for Stuart Menzies Anderson on 2 August 2013 (2 pages)
18 September 2013Director's details changed for Stuart Menzies Anderson on 2 August 2013 (2 pages)
18 September 2013Secretary's details changed for Stuart Menzies Anderson on 2 August 2013 (2 pages)
18 September 2013Secretary's details changed for Stuart Menzies Anderson on 2 August 2013 (2 pages)
18 September 2013Annual return made up to 22 August 2013 no member list (15 pages)
18 September 2013Secretary's details changed for Stuart Menzies Anderson on 2 August 2013 (2 pages)
18 September 2013Director's details changed for Stuart Menzies Anderson on 2 August 2013 (2 pages)
2 September 2013Group of companies' accounts made up to 31 March 2013 (31 pages)
2 September 2013Group of companies' accounts made up to 31 March 2013 (31 pages)
8 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
8 April 2013Memorandum and Articles of Association (24 pages)
8 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
8 April 2013Statement of company's objects (2 pages)
8 April 2013Statement of company's objects (2 pages)
8 April 2013Memorandum and Articles of Association (24 pages)
25 February 2013Company name changed yorkhill children's foundation\certificate issued on 25/02/13
  • CONNOT ‐
(5 pages)
25 February 2013Company name changed yorkhill children's foundation\certificate issued on 25/02/13
  • CONNOT ‐
(5 pages)
13 February 2013Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-27
(4 pages)
13 February 2013Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-27
(4 pages)
16 October 2012Group of companies' accounts made up to 31 March 2012 (30 pages)
16 October 2012Group of companies' accounts made up to 31 March 2012 (30 pages)
29 August 2012Annual return made up to 22 August 2012 no member list (15 pages)
29 August 2012Annual return made up to 22 August 2012 no member list (15 pages)
28 August 2012Director's details changed for Dr Graham Thomas Bell on 28 August 2012 (2 pages)
28 August 2012Director's details changed for Dr Graham Thomas Bell on 28 August 2012 (2 pages)
30 May 2012Termination of appointment of David Russell as a director (2 pages)
30 May 2012Termination of appointment of David Russell as a director (2 pages)
27 April 2012Termination of appointment of John Hughan as a director (2 pages)
27 April 2012Termination of appointment of John Hughan as a director (2 pages)
7 October 2011Group of companies' accounts made up to 31 March 2011 (28 pages)
7 October 2011Group of companies' accounts made up to 31 March 2011 (28 pages)
26 August 2011Director's details changed for Professor Susan Hart on 26 August 2011 (2 pages)
26 August 2011Director's details changed for Professor Susan Hart on 26 August 2011 (2 pages)
26 August 2011Annual return made up to 22 August 2011 no member list (17 pages)
26 August 2011Annual return made up to 22 August 2011 no member list (17 pages)
11 August 2011Appointment of Robert Smith Vaughan as a director (3 pages)
11 August 2011Appointment of Robert Smith Vaughan as a director (3 pages)
8 August 2011Appointment of Professor Susan Hart as a director (3 pages)
8 August 2011Appointment of Frame Alexander Broadfoot as a director (3 pages)
8 August 2011Termination of appointment of James Redfern as a director (2 pages)
8 August 2011Appointment of Martin Edward Bain as a director (3 pages)
8 August 2011Appointment of Martin Edward Bain as a director (3 pages)
8 August 2011Appointment of Professor Susan Hart as a director (3 pages)
8 August 2011Termination of appointment of Peter Raine as a director (2 pages)
8 August 2011Appointment of Frame Alexander Broadfoot as a director (3 pages)
8 August 2011Termination of appointment of Peter Raine as a director (2 pages)
8 August 2011Termination of appointment of James Redfern as a director (2 pages)
9 May 2011Appointment of Mr Peter Black Watson as a director (3 pages)
9 May 2011Termination of appointment of Brian Simmers as a director (2 pages)
9 May 2011Appointment of Professor Syed Faisal Ahmed as a director (3 pages)
9 May 2011Termination of appointment of Lawrence Weaver as a director (2 pages)
9 May 2011Termination of appointment of Lawrence Weaver as a director (2 pages)
9 May 2011Appointment of Professor Syed Faisal Ahmed as a director (3 pages)
9 May 2011Appointment of Mr Peter Black Watson as a director (3 pages)
9 May 2011Termination of appointment of Brian Simmers as a director (2 pages)
7 October 2010Group of companies' accounts made up to 31 March 2010 (28 pages)
7 October 2010Group of companies' accounts made up to 31 March 2010 (28 pages)
15 September 2010Director's details changed for Mr David George Butchart Russell on 22 August 2010 (2 pages)
15 September 2010Director's details changed for John Hughan on 22 August 2010 (2 pages)
15 September 2010Director's details changed for Jonathan James Bryden on 22 August 2010 (2 pages)
15 September 2010Director's details changed for Dr Graham Thomas Bell on 22 August 2010 (2 pages)
15 September 2010Director's details changed for Dr Graham Thomas Bell on 22 August 2010 (2 pages)
15 September 2010Director's details changed for Stuart Menzies Anderson on 22 August 2010 (2 pages)
15 September 2010Director's details changed for Mr David George Butchart Russell on 22 August 2010 (2 pages)
15 September 2010Director's details changed for Jonathan James Bryden on 22 August 2010 (2 pages)
15 September 2010Director's details changed for Professor Lawrence Trevelyan Weaver on 22 August 2010 (2 pages)
15 September 2010Director's details changed for Peter Alan Malden Raine on 22 August 2010 (2 pages)
15 September 2010Director's details changed for James Mcdonald Redfern on 22 August 2010 (2 pages)
15 September 2010Director's details changed for John Hughan on 22 August 2010 (2 pages)
15 September 2010Annual return made up to 22 August 2010 no member list (15 pages)
15 September 2010Annual return made up to 22 August 2010 no member list (15 pages)
15 September 2010Director's details changed for Dr Alison Cunningham Rennie on 22 August 2010 (2 pages)
15 September 2010Director's details changed for Robert Kennedy Tomlinson on 22 August 2010 (2 pages)
15 September 2010Director's details changed for Stuart Menzies Anderson on 22 August 2010 (2 pages)
15 September 2010Director's details changed for Peter Alan Malden Raine on 22 August 2010 (2 pages)
15 September 2010Director's details changed for Francis John Mcguire on 22 August 2010 (2 pages)
15 September 2010Director's details changed for Francis John Mcguire on 22 August 2010 (2 pages)
15 September 2010Director's details changed for James Mcdonald Redfern on 22 August 2010 (2 pages)
15 September 2010Director's details changed for Robert Kennedy Tomlinson on 22 August 2010 (2 pages)
15 September 2010Director's details changed for Dr Alison Cunningham Rennie on 22 August 2010 (2 pages)
15 September 2010Registered office address changed from the Royal Hospital for Sick, Children Yorkhill Glasgow G3 8SJ on 15 September 2010 (1 page)
15 September 2010Registered office address changed from the Royal Hospital for Sick, Children Yorkhill Glasgow G3 8SJ on 15 September 2010 (1 page)
15 September 2010Director's details changed for Professor Lawrence Trevelyan Weaver on 22 August 2010 (2 pages)
7 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
7 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
9 April 2010Appointment of Dr Graham Thomas Bell as a director (3 pages)
9 April 2010Appointment of Dr Graham Thomas Bell as a director (3 pages)
9 December 2009Appointment of David George Butchart Russell as a director (2 pages)
9 December 2009Appointment of David George Butchart Russell as a director (2 pages)
9 October 2009Full accounts made up to 31 March 2009 (28 pages)
9 October 2009Full accounts made up to 31 March 2009 (28 pages)
30 September 2009Appointment terminated director forrester cockburn (1 page)
30 September 2009Appointment terminated director robert scully (1 page)
30 September 2009Appointment terminated director spencer patrick (1 page)
30 September 2009Appointment terminated director robert scully (1 page)
30 September 2009Appointment terminated director spencer patrick (1 page)
30 September 2009Appointment terminated director forrester cockburn (1 page)
9 September 2009Annual return made up to 22/08/09 (6 pages)
9 September 2009Annual return made up to 22/08/09 (6 pages)
18 June 2009Appointment terminated director john paterson (1 page)
18 June 2009Appointment terminated director john paterson (1 page)
20 March 2009Notice of passing ofresolution of removing an auditor (1 page)
20 March 2009Notice of passing ofresolution of removing an auditor (1 page)
20 March 2009Auditor's resignation (1 page)
20 March 2009Auditor's resignation (1 page)
23 October 2008Full accounts made up to 31 March 2008 (22 pages)
23 October 2008Full accounts made up to 31 March 2008 (22 pages)
1 September 2008Annual return made up to 22/08/08 (7 pages)
1 September 2008Annual return made up to 22/08/08 (7 pages)
6 March 2008Appointment terminated director ellen cunning (1 page)
6 March 2008Director appointed rory farrelly (2 pages)
6 March 2008Director appointed rory farrelly (2 pages)
6 March 2008Appointment terminated director ellen cunning (1 page)
7 December 2007Full accounts made up to 31 March 2007 (22 pages)
7 December 2007Full accounts made up to 31 March 2007 (22 pages)
10 September 2007Annual return made up to 22/08/07 (4 pages)
10 September 2007Annual return made up to 22/08/07 (4 pages)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
24 August 2006Annual return made up to 22/08/06 (4 pages)
24 August 2006Annual return made up to 22/08/06 (4 pages)
10 August 2006Full accounts made up to 31 March 2006 (22 pages)
10 August 2006Full accounts made up to 31 March 2006 (22 pages)
12 October 2005Annual return made up to 22/08/05 (4 pages)
12 October 2005Annual return made up to 22/08/05 (4 pages)
22 July 2005Full accounts made up to 31 March 2005 (21 pages)
22 July 2005Full accounts made up to 31 March 2005 (21 pages)
18 October 2004Full accounts made up to 31 March 2004 (20 pages)
18 October 2004Full accounts made up to 31 March 2004 (20 pages)
9 September 2004Annual return made up to 22/08/04 (4 pages)
9 September 2004Annual return made up to 22/08/04 (4 pages)
27 August 2003Annual return made up to 22/08/03 (9 pages)
27 August 2003Annual return made up to 22/08/03 (9 pages)
13 August 2003New director appointed (4 pages)
13 August 2003New director appointed (4 pages)
8 August 2003Full accounts made up to 31 March 2003 (20 pages)
8 August 2003Full accounts made up to 31 March 2003 (20 pages)
10 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 January 2003Memorandum and Articles of Association (9 pages)
10 January 2003Memorandum and Articles of Association (9 pages)
10 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 August 2002Annual return made up to 22/08/02 (9 pages)
29 August 2002Annual return made up to 22/08/02 (9 pages)
24 July 2002Full accounts made up to 31 March 2002 (22 pages)
24 July 2002Full accounts made up to 31 March 2002 (22 pages)
11 March 2002New director appointed (2 pages)
11 March 2002Director resigned (1 page)
11 March 2002New director appointed (2 pages)
11 March 2002Director resigned (1 page)
12 December 2001New director appointed (2 pages)
12 December 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
10 October 2001New director appointed (2 pages)
10 October 2001New director appointed (2 pages)
1 October 2001New director appointed (2 pages)
1 October 2001New director appointed (2 pages)
1 October 2001Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
1 October 2001Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
1 October 2001New director appointed (2 pages)
1 October 2001New director appointed (2 pages)
1 October 2001New director appointed (2 pages)
1 October 2001New director appointed (2 pages)
1 October 2001New director appointed (2 pages)
1 October 2001New director appointed (2 pages)
1 October 2001New director appointed (2 pages)
1 October 2001New director appointed (2 pages)
22 August 2001Incorporation (27 pages)
22 August 2001Incorporation (27 pages)