Company NameChildren In Distress
Company StatusActive
Company NumberSC351218
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 November 2008(15 years, 5 months ago)
Previous NameOrchid Foundation

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRev June Barbara Hurn
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2012(3 years, 5 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite30 Ladywell Business Centre
94 Duke Street
Glasgow
Strathclyde
G4 0UW
Scotland
Director NameMr Simon David Errington
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(13 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleDirector, Gundog Hr & Development
Country of ResidenceEngland
Correspondence AddressLadywell Business Centre Suite 30
94 Duke Street
Glasgow
G4 0UW
Scotland
Director NameMrs Diana Laura Comsa
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(13 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleMarketer
Country of ResidenceEngland
Correspondence AddressLadywell Business Centre Ladywell Business Centre
94 Duke Street
Glasgow
G4 0UW
Scotland
Director NameMr Ian Arthur Catley
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(13 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleVendor Manager, European Patent Office
Country of ResidenceEngland
Correspondence AddressLadywell Business Centre Ladywell Business Centre
94 Duke Street
Glasgow
G4 0UW
Scotland
Director NameMrs Ann-Marie Nicola Martin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(13 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleDirector At British Chambers Of Commerce
Country of ResidenceEngland
Correspondence AddressLadywell Business Centre Ladywell Business Centre
94 Duke Street
Glasgow
G4 0UW
Scotland
Director NameMrs Maria Cristina Mitu
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(13 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLadywell Business Centre Ladywell Business Centre
94 Duke Street
Glasgow
G4 0UW
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Director NameChristine Selbie Henderson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2009(5 months after company formation)
Appointment Duration9 years, 7 months (resigned 27 November 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSuite30 Ladywell Business Centre
94 Duke Street
Glasgow
Strathclyde
G4 0UW
Scotland
Secretary NameMr Alisdair Forsyth Barron
NationalityBritish
StatusResigned
Appointed15 April 2009(5 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 December 2018)
RoleCompany Director
Correspondence AddressSuite30 Ladywell Business Centre
94 Duke Street
Glasgow
Strathclyde
G4 0UW
Scotland
Director NameAlyth Elisabeth Hughes
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2012(3 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 22 November 2018)
RoleRetired Chartered Physiotherapist
Country of ResidenceUnited Kingdom
Correspondence AddressSuite30 Ladywell Business Centre
94 Duke Street
Glasgow
Strathclyde
G4 0UW
Scotland
Director NameMr Cornelius McGill
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2012(3 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite30 Ladywell Business Centre
94 Duke Street
Glasgow
Strathclyde
G4 0UW
Scotland
Director NameSir Neil Gordon Thorne
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2012(3 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 June 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSuite30 Ladywell Business Centre
94 Duke Street
Glasgow
Strathclyde
G4 0UW
Scotland
Director NameRev Canon Christopher William John Samuels
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2012(3 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite30 Ladywell Business Centre
94 Duke Street
Glasgow
Strathclyde
G4 0UW
Scotland
Director NameDr Derek Reginald Lockstone
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2012(3 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceUnited KIngdom
Correspondence AddressSuite30 Ladywell Business Centre
94 Duke Street
Glasgow
Strathclyde
G4 0UW
Scotland
Director NameColleen Rose Lockstone
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2012(3 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceU.K
Correspondence AddressSuite30 Ladywell Business Centre
94 Duke Street
Glasgow
Strathclyde
G4 0UW
Scotland
Director NameMr Robin Dunn
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2015(6 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 June 2022)
RoleRetired Family Doctor
Country of ResidenceEngland
Correspondence AddressSuite30 Ladywell Business Centre
94 Duke Street
Glasgow
Strathclyde
G4 0UW
Scotland
Director NameMr Harry Charles Ward
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2015(6 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 June 2022)
RolePaediatric Surgeon
Country of ResidenceEngland
Correspondence AddressSuite30 Ladywell Business Centre
94 Duke Street
Glasgow
Strathclyde
G4 0UW
Scotland
Director NameDr Victoria Chienyenwa Amadi
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2015(6 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 August 2019)
RoleMedical Doctor
Country of ResidenceEngland
Correspondence AddressSuite30 Ladywell Business Centre
94 Duke Street
Glasgow
Strathclyde
G4 0UW
Scotland
Director NameMr John Burns
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2017(8 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 June 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSuite30 Ladywell Business Centre
94 Duke Street
Glasgow
Strathclyde
G4 0UW
Scotland
Director NameMrs Anne-Marie Nicola Martin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2018(9 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 February 2020)
RoleCEO
Country of ResidenceEngland
Correspondence AddressSuite30 Ladywell Business Centre
94 Duke Street
Glasgow
Strathclyde
G4 0UW
Scotland
Director NameMr Corneilius McGill
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2019(10 years, 5 months after company formation)
Appointment Duration2 years (resigned 30 May 2021)
RoleRetired
Country of ResidenceScotland
Correspondence AddressSuite30 Ladywell Business Centre
94 Duke Street
Glasgow
Strathclyde
G4 0UW
Scotland
Director NameMs Maria Cristina Mita
Date of BirthDecember 1975 (Born 48 years ago)
NationalityRomanian,British
StatusResigned
Appointed07 May 2019(10 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 14 August 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSuite30 Ladywell Business Centre
94 Duke Street
Glasgow
Strathclyde
G4 0UW
Scotland
Secretary NameMr Cornelius McGill
StatusResigned
Appointed14 August 2019(10 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2021)
RoleCompany Director
Correspondence AddressSuite30 Ladywell Business Centre
94 Duke Street
Glasgow
Strathclyde
G4 0UW
Scotland
Director NameMr Ian Wiseman
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2021(12 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLadywell Business Centre 94 Duke Street
Glasgow
G4 0UW
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 November 2008(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitechildrenindistress.org
Telephone01751 432406
Telephone regionPickering

Location

Registered AddressSuite 31 Ladywell Business Centre
94 Duke Street
Glasgow
G4 0UW
Scotland
ConstituencyGlasgow North East
WardCalton

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 November 2023 (5 months, 3 weeks ago)
Next Return Due27 November 2024 (6 months, 3 weeks from now)

Filing History

23 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
23 December 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
19 February 2020Termination of appointment of Anne-Marie Nicola Martin as a director on 18 February 2020 (1 page)
17 December 2019Current accounting period extended from 30 November 2019 to 31 December 2019 (1 page)
17 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
14 August 2019Termination of appointment of Victoria Chienyenwa Amadi as a director on 14 August 2019 (1 page)
14 August 2019Notification of a person with significant control statement (2 pages)
14 August 2019Termination of appointment of Maria Cristina Mita as a director on 14 August 2019 (1 page)
14 August 2019Appointment of Mr Cornelius Mcgill as a secretary on 14 August 2019 (2 pages)
13 June 2019Appointment of Ms Maria Cristina Mita as a director on 7 May 2019 (2 pages)
13 June 2019Director's details changed for Mr. John Burns on 31 March 2019 (2 pages)
13 June 2019Appointment of Mr Corneilius Mcgill as a director on 7 May 2019 (2 pages)
23 May 2019Micro company accounts made up to 30 November 2018 (2 pages)
5 January 2019Cessation of Alisdair Barron as a person with significant control on 31 December 2018 (1 page)
5 January 2019Termination of appointment of Alyth Elisabeth Hughes as a director on 22 November 2018 (1 page)
5 January 2019Termination of appointment of Alisdair Forsyth Barron as a secretary on 31 December 2018 (1 page)
5 January 2019Termination of appointment of Christine Selbie Henderson as a director on 27 November 2018 (1 page)
21 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
16 October 2018Termination of appointment of Cornelius Mcgill as a director on 31 July 2018 (1 page)
20 August 2018Appointment of Mrs Anne-Marie Nicola Martin as a director on 4 July 2018 (2 pages)
26 June 2018Accounts for a dormant company made up to 30 November 2017 (1 page)
24 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
6 November 2017Appointment of Mr. John Burns as a director on 16 September 2017 (2 pages)
6 November 2017Appointment of Mr. John Burns as a director on 16 September 2017 (2 pages)
4 September 2017Accounts for a dormant company made up to 30 November 2016 (1 page)
4 September 2017Accounts for a dormant company made up to 30 November 2016 (1 page)
22 November 2016Director's details changed for Rev Canon Christopher William John Samuels on 4 June 2016 (2 pages)
22 November 2016Director's details changed for Rev Canon Christopher William John Samuels on 4 June 2016 (2 pages)
22 November 2016Confirmation statement made on 13 November 2016 with updates (4 pages)
22 November 2016Confirmation statement made on 13 November 2016 with updates (4 pages)
16 August 2016Accounts for a dormant company made up to 30 November 2015 (1 page)
16 August 2016Accounts for a dormant company made up to 30 November 2015 (1 page)
9 December 2015Director's details changed for Rev Canon Christopher William John Samuels on 31 July 2015 (2 pages)
9 December 2015Director's details changed for Christine Selbie Henderson on 6 December 2015 (2 pages)
9 December 2015Appointment of Mr Robin Dunn as a director on 14 July 2015 (2 pages)
9 December 2015Annual return made up to 13 November 2015 no member list (7 pages)
9 December 2015Appointment of Mr Harry Charles Ward as a director on 14 July 2015 (2 pages)
9 December 2015Appointment of Dr Victoria Chienyenwa Amadi as a director on 14 July 2015 (2 pages)
9 December 2015Appointment of Mr Robin Dunn as a director on 14 July 2015 (2 pages)
9 December 2015Director's details changed for Rev Canon Christopher William John Samuels on 31 July 2015 (2 pages)
9 December 2015Appointment of Mr Harry Charles Ward as a director on 14 July 2015 (2 pages)
9 December 2015Director's details changed for Christine Selbie Henderson on 6 December 2015 (2 pages)
9 December 2015Annual return made up to 13 November 2015 no member list (7 pages)
9 December 2015Appointment of Dr Victoria Chienyenwa Amadi as a director on 14 July 2015 (2 pages)
27 July 2015Accounts for a dormant company made up to 30 November 2014 (1 page)
27 July 2015Accounts for a dormant company made up to 30 November 2014 (1 page)
13 July 2015Termination of appointment of Colleen Rose Lockstone as a director on 31 March 2015 (1 page)
13 July 2015Termination of appointment of Colleen Rose Lockstone as a director on 31 March 2015 (1 page)
13 July 2015Termination of appointment of Colleen Rose Lockstone as a director on 31 March 2015 (1 page)
13 July 2015Termination of appointment of Derek Reginald Lockstone as a director on 31 March 2015 (1 page)
13 July 2015Termination of appointment of Derek Reginald Lockstone as a director on 31 March 2015 (1 page)
13 July 2015Termination of appointment of Colleen Rose Lockstone as a director on 31 March 2015 (1 page)
27 November 2014Annual return made up to 13 November 2014 no member list (7 pages)
27 November 2014Annual return made up to 13 November 2014 no member list (7 pages)
1 July 2014Accounts for a dormant company made up to 30 November 2013 (1 page)
1 July 2014Accounts for a dormant company made up to 30 November 2013 (1 page)
4 December 2013Annual return made up to 13 November 2013 no member list (7 pages)
4 December 2013Annual return made up to 13 November 2013 no member list (7 pages)
28 August 2013Accounts for a dormant company made up to 30 November 2012 (1 page)
28 August 2013Accounts for a dormant company made up to 30 November 2012 (1 page)
29 November 2012Registered office address changed from Suites 36/38 Ladywell Business Centre 94 Duke Street Glasgow Strathclyde G4 0UW Scotland on 29 November 2012 (1 page)
29 November 2012Register inspection address has been changed from C/O Children in Distress Suites 36/38 Ladywell Business Centre 94 Duke Street Glasgow Strathclyde G4 0UW Scotland (1 page)
29 November 2012Annual return made up to 13 November 2012 no member list (6 pages)
29 November 2012Registered office address changed from Suites 36/38 Ladywell Business Centre 94 Duke Street Glasgow Strathclyde G4 0UW Scotland on 29 November 2012 (1 page)
29 November 2012Register inspection address has been changed from C/O Children in Distress Suites 36/38 Ladywell Business Centre 94 Duke Street Glasgow Strathclyde G4 0UW Scotland (1 page)
29 November 2012Annual return made up to 13 November 2012 no member list (6 pages)
2 July 2012Appointment of Colleen Rose Lockstone as a director (3 pages)
2 July 2012Appointment of Sir Neil Gordon Thorne as a director (2 pages)
2 July 2012Appointment of Mr Cornelius Mcgill as a director (3 pages)
2 July 2012Appointment of Dr Derek Reginald Lockstone as a director (2 pages)
2 July 2012Appointment of Alyth Elisabeth Hughes as a director (2 pages)
2 July 2012Appointment of Rev Canon Christopher William John Samuels as a director (2 pages)
2 July 2012Appointment of Mr Cornelius Mcgill as a director (3 pages)
2 July 2012Appointment of Rev Canon Christopher William John Samuels as a director (2 pages)
2 July 2012Appointment of The Reverend June Barbara Hurn as a director (2 pages)
2 July 2012Accounts for a dormant company made up to 30 November 2011 (1 page)
2 July 2012Appointment of Colleen Rose Lockstone as a director (3 pages)
2 July 2012Appointment of The Reverend June Barbara Hurn as a director (2 pages)
2 July 2012Appointment of Sir Neil Gordon Thorne as a director (2 pages)
2 July 2012Appointment of Alyth Elisabeth Hughes as a director (2 pages)
2 July 2012Accounts for a dormant company made up to 30 November 2011 (1 page)
2 July 2012Appointment of Dr Derek Reginald Lockstone as a director (2 pages)
5 December 2011Registered office address changed from Ladywell Business Centre Suite 30 94 Duke Street Glasgow Lanarkshire G4 0UW Scotland on 5 December 2011 (1 page)
5 December 2011Registered office address changed from Ladywell Business Centre Suite 30 94 Duke Street Glasgow Lanarkshire G4 0UW Scotland on 5 December 2011 (1 page)
5 December 2011Annual return made up to 13 November 2011 no member list (3 pages)
5 December 2011Register inspection address has been changed from C/O Children in Distress Ladywell Business Centre Suite 30 94 Duke Street Glasgow Lanarkshire G4 0UW Scotland (1 page)
5 December 2011Annual return made up to 13 November 2011 no member list (3 pages)
5 December 2011Register inspection address has been changed from C/O Children in Distress Ladywell Business Centre Suite 30 94 Duke Street Glasgow Lanarkshire G4 0UW Scotland (1 page)
5 December 2011Registered office address changed from Ladywell Business Centre Suite 30 94 Duke Street Glasgow Lanarkshire G4 0UW Scotland on 5 December 2011 (1 page)
21 September 2011Accounts for a dormant company made up to 30 November 2010 (1 page)
21 September 2011Accounts for a dormant company made up to 30 November 2010 (1 page)
7 January 2011Accounts for a dormant company made up to 30 November 2009 (1 page)
7 January 2011Accounts for a dormant company made up to 30 November 2009 (1 page)
6 December 2010Annual return made up to 13 November 2010 no member list (3 pages)
6 December 2010Annual return made up to 13 November 2010 no member list (3 pages)
5 December 2010Register(s) moved to registered office address (1 page)
5 December 2010Register(s) moved to registered office address (1 page)
31 March 2010Register(s) moved to registered inspection location (1 page)
31 March 2010Annual return made up to 13 November 2009 no member list (3 pages)
31 March 2010Register inspection address has been changed (1 page)
31 March 2010Secretary's details changed for Alisdair Forsyth Barron on 13 March 2010 (1 page)
31 March 2010Annual return made up to 13 November 2009 no member list (3 pages)
31 March 2010Registered office address changed from Ladywell Business Centre 94 Duke Street Glasgow Lanarkshire G4 0UW on 31 March 2010 (1 page)
31 March 2010Termination of appointment of Stephen Mabbott as a director (1 page)
31 March 2010Register(s) moved to registered inspection location (1 page)
31 March 2010Registered office address changed from Ladywell Business Centre 94 Duke Street Glasgow Lanarkshire G4 0UW on 31 March 2010 (1 page)
31 March 2010Director's details changed for Christine Selbie Henderson on 13 March 2010 (2 pages)
31 March 2010Secretary's details changed for Alisdair Forsyth Barron on 13 March 2010 (1 page)
31 March 2010Termination of appointment of Brian Reid Ltd. as a secretary (1 page)
31 March 2010Termination of appointment of Stephen Mabbott as a director (1 page)
31 March 2010Director's details changed for Christine Selbie Henderson on 13 March 2010 (2 pages)
31 March 2010Termination of appointment of Brian Reid Ltd. as a secretary (1 page)
31 March 2010Register inspection address has been changed (1 page)
11 March 2010Company name changed orchid foundation\certificate issued on 11/03/10
  • CONNOT ‐
(3 pages)
11 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-10
(3 pages)
11 March 2010Company name changed orchid foundation\certificate issued on 11/03/10
  • CONNOT ‐
(3 pages)
11 March 2010Registered office address changed from Scotts Company Formations 5 Logie Mill Beaverbank Office Park, Logie Green Road Edinburgh EH7 4HH on 11 March 2010 (2 pages)
11 March 2010Registered office address changed from Scotts Company Formations 5 Logie Mill Beaverbank Office Park, Logie Green Road Edinburgh EH7 4HH on 11 March 2010 (2 pages)
11 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-10
(3 pages)
10 March 2010Appointment of Alisdair Forsyth Barron as a secretary (2 pages)
10 March 2010Appointment of Christine Selbie Henderson as a director (2 pages)
10 March 2010Appointment of Christine Selbie Henderson as a director (2 pages)
10 March 2010Appointment of Alisdair Forsyth Barron as a secretary (2 pages)
10 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
10 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
13 November 2008Incorporation (17 pages)
13 November 2008Incorporation (17 pages)