Edinburgh
Midlothian
EH11 2QH
Scotland
Director Name | Mr Keshav Bhatnager |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2019(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Charity Administrator |
Country of Residence | Scotland |
Correspondence Address | 24 Westfield Avenue Edinburgh Midlothian EH11 2QH Scotland |
Director Name | Ms Jillian Leanne Rosenstein Manner |
---|---|
Date of Birth | March 1993 (Born 31 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 28 October 2019(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | University Researcher |
Country of Residence | Scotland |
Correspondence Address | 24 Westfield Avenue Edinburgh Midlothian EH11 2QH Scotland |
Director Name | Mr Graeme James Russell |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2019(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 24 Westfield Avenue Edinburgh Midlothian EH11 2QH Scotland |
Director Name | Ms Hilary Rebecca Pearce |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2022(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | 24 Westfield Avenue Edinburgh Mid-Lothian EH11 2QH Scotland |
Director Name | Catherine Galloway Heggie |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 07 December 2022(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Partnership & Information Officer |
Country of Residence | United Kingdom |
Correspondence Address | 24 Westfield Avenue Edinburgh Midlothian EH11 2QH Scotland |
Director Name | Mr Colin Kerr |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2023(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Counsellor |
Country of Residence | Scotland |
Correspondence Address | 24 Westfield Avenue Edinburgh Midlothian EH11 2QH Scotland |
Director Name | Jane Oliver |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2011(same day as company formation) |
Role | Health Improvement Programme O |
Country of Residence | Scotland |
Correspondence Address | Health All Round, Springwell House Ardmillan Terra Edinburgh Midlothian EH11 2JL Scotland |
Director Name | Pamela Flynn |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2011(same day as company formation) |
Role | Full-Time Postgraduate Student |
Country of Residence | United Kingdom - Scotland |
Correspondence Address | Health All Round, Springwell House Ardmillan Terra Edinburgh Midlothian EH11 2JL Scotland |
Director Name | Elaine Stewart |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2011(same day as company formation) |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 24 Westfield Avenue Edinburgh Midlothian EH11 2QH Scotland |
Director Name | Claudia Esslinger |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 August 2011(same day as company formation) |
Role | Community Learning And Develop |
Country of Residence | United Kingdom - Scotland |
Correspondence Address | 24 Westfield Avenue Edinburgh Midlothian EH11 2QH Scotland |
Director Name | Rev James Dow Aitken |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2011(same day as company formation) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | 24 Westfield Avenue Edinburgh Midlothian EH11 2QH Scotland |
Director Name | Mark John Paul Keane |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 December 2013(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 26 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Westfield Avenue Edinburgh EH11 2QH Scotland |
Director Name | Ms Carlene Elizabeth McAvoy |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2019(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 January 2023) |
Role | Community Safety Development Manager |
Country of Residence | Scotland |
Correspondence Address | 24 Westfield Avenue Edinburgh Midlothian EH11 2QH Scotland |
Director Name | Ms Jolanta Siewiec |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 13 May 2021(9 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 09 June 2023) |
Role | Social Worker |
Country of Residence | Scotland |
Correspondence Address | 24 Westfield Avenue Edinburgh Midlothian EH11 2QH Scotland |
Director Name | Mr Jean Victor Chlebowski |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2022(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 October 2023) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 24 Westfield Avenue Edinburgh Midlothian EH11 2QH Scotland |
Website | healthallround.org.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 3371376 |
Telephone region | Edinburgh |
Registered Address | 24 Westfield Avenue Edinburgh Midlothian EH11 2QH Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Sighthill/Gorgie |
Year | 2014 |
---|---|
Turnover | £141,668 |
Net Worth | £44,187 |
Cash | £69,045 |
Current Liabilities | £24,858 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (4 months, 3 weeks from now) |
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
16 October 2023 | Termination of appointment of Jean Victor Chlebowski as a director on 16 October 2023 (1 page) |
20 September 2023 | Confirmation statement made on 6 September 2023 with no updates (3 pages) |
9 June 2023 | Termination of appointment of Jolanta Siewiec as a director on 9 June 2023 (1 page) |
23 May 2023 | Resolutions
|
12 May 2023 | Memorandum and Articles of Association (31 pages) |
11 January 2023 | Appointment of Mr Colin Kerr as a director on 11 January 2023 (2 pages) |
11 January 2023 | Termination of appointment of Carlene Elizabeth Mcavoy as a director on 11 January 2023 (1 page) |
11 January 2023 | Termination of appointment of James Dow Aitken as a director on 11 January 2023 (1 page) |
20 December 2022 | Appointment of Catherine Galloway Heggie as a director on 7 December 2022 (2 pages) |
19 October 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
8 September 2022 | Confirmation statement made on 6 September 2022 with no updates (3 pages) |
13 July 2022 | Appointment of Ms Hilary Rebecca Pearce as a director on 13 July 2022 (2 pages) |
2 March 2022 | Appointment of Mr Jean Victor Chlebowski as a director on 2 March 2022 (2 pages) |
18 January 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
6 September 2021 | Confirmation statement made on 6 September 2021 with no updates (3 pages) |
13 May 2021 | Appointment of Ms Jolanta Siewiec as a director on 13 May 2021 (2 pages) |
4 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
3 September 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
28 August 2020 | Termination of appointment of Claudia Esslinger as a director on 28 August 2020 (1 page) |
28 August 2020 | Confirmation statement made on 25 August 2020 with no updates (3 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
28 October 2019 | Appointment of Ms Carlene Elizabeth Mcavoy as a director on 28 October 2019 (2 pages) |
28 October 2019 | Appointment of Ms Jillian Leanne Rosenstein Manner as a director on 28 October 2019 (2 pages) |
28 October 2019 | Appointment of Mr Graeme James Russell as a director on 28 October 2019 (2 pages) |
24 October 2019 | Termination of appointment of Elaine Stewart as a director on 23 October 2019 (1 page) |
24 October 2019 | Appointment of Mr Keshav Bhatnager as a director on 23 October 2019 (2 pages) |
26 August 2019 | Confirmation statement made on 25 August 2019 with no updates (3 pages) |
26 August 2019 | Termination of appointment of Mark John Paul Keane as a director on 26 August 2019 (1 page) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
17 September 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
14 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
14 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
30 August 2016 | Confirmation statement made on 25 August 2016 with updates (4 pages) |
30 August 2016 | Confirmation statement made on 25 August 2016 with updates (4 pages) |
14 December 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
14 December 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
4 October 2015 | Annual return made up to 26 August 2015 (17 pages) |
4 October 2015 | Annual return made up to 26 August 2015 (17 pages) |
24 September 2015 | Director's details changed for Rev James Dow Aitken on 14 September 2015 (3 pages) |
24 September 2015 | Director's details changed for Elaine Stewart on 14 September 2015 (3 pages) |
24 September 2015 | Secretary's details changed for Catriona Windle on 14 September 2015 (3 pages) |
24 September 2015 | Director's details changed for Claudia Esslinger on 14 September 2015 (3 pages) |
24 September 2015 | Director's details changed for Elaine Stewart on 14 September 2015 (3 pages) |
24 September 2015 | Director's details changed for Rev James Dow Aitken on 14 September 2015 (3 pages) |
24 September 2015 | Director's details changed for Claudia Esslinger on 14 September 2015 (3 pages) |
24 September 2015 | Secretary's details changed for Catriona Windle on 14 September 2015 (3 pages) |
9 September 2015 | Termination of appointment of Pamela Flynn as a director on 31 August 2015 (2 pages) |
9 September 2015 | Termination of appointment of Pamela Flynn as a director on 31 August 2015 (2 pages) |
17 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
17 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
11 September 2014 | Annual return made up to 26 August 2014 (17 pages) |
11 September 2014 | Annual return made up to 26 August 2014 (17 pages) |
27 March 2014 | Appointment of Mark John Paul Keane as a director (4 pages) |
27 March 2014 | Appointment of Mark John Paul Keane as a director (4 pages) |
16 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
16 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
5 September 2013 | Annual return made up to 26 August 2013 (17 pages) |
5 September 2013 | Annual return made up to 26 August 2013 (17 pages) |
14 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
14 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
10 October 2012 | Annual return made up to 26 August 2012 (15 pages) |
10 October 2012 | Annual return made up to 26 August 2012 (15 pages) |
24 September 2012 | Registered office address changed from Springwell House Ardmillan Terrace Edinburgh Midlothian EH11 2JL on 24 September 2012 (2 pages) |
24 September 2012 | Registered office address changed from Springwell House Ardmillan Terrace Edinburgh Midlothian EH11 2JL on 24 September 2012 (2 pages) |
28 December 2011 | Termination of appointment of Jane Oliver as a director (3 pages) |
28 December 2011 | Termination of appointment of Jane Oliver as a director (3 pages) |
15 September 2011 | Current accounting period shortened from 31 August 2012 to 31 March 2012 (2 pages) |
15 September 2011 | Current accounting period shortened from 31 August 2012 to 31 March 2012 (2 pages) |
26 August 2011 | Incorporation (38 pages) |
26 August 2011 | Incorporation (38 pages) |