Company NameHealth All Round
Company StatusActive
Company NumberSC406209
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 August 2011(12 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Secretary NameCatriona Windle
StatusCurrent
Appointed26 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address24 Westfield Avenue
Edinburgh
Midlothian
EH11 2QH
Scotland
Director NameMr Keshav Bhatnager
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2019(8 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleCharity Administrator
Country of ResidenceScotland
Correspondence Address24 Westfield Avenue
Edinburgh
Midlothian
EH11 2QH
Scotland
Director NameMs Jillian Leanne Rosenstein Manner
Date of BirthMarch 1993 (Born 31 years ago)
NationalityCanadian
StatusCurrent
Appointed28 October 2019(8 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleUniversity Researcher
Country of ResidenceScotland
Correspondence Address24 Westfield Avenue
Edinburgh
Midlothian
EH11 2QH
Scotland
Director NameMr Graeme James Russell
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2019(8 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleRetired
Country of ResidenceScotland
Correspondence Address24 Westfield Avenue
Edinburgh
Midlothian
EH11 2QH
Scotland
Director NameMs Hilary Rebecca Pearce
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2022(10 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleCivil Servant
Country of ResidenceScotland
Correspondence Address24 Westfield Avenue
Edinburgh
Mid-Lothian
EH11 2QH
Scotland
Director NameCatherine Galloway Heggie
Date of BirthOctober 1994 (Born 29 years ago)
NationalityScottish
StatusCurrent
Appointed07 December 2022(11 years, 3 months after company formation)
Appointment Duration1 year, 4 months
RolePartnership & Information Officer
Country of ResidenceUnited Kingdom
Correspondence Address24 Westfield Avenue
Edinburgh
Midlothian
EH11 2QH
Scotland
Director NameMr Colin Kerr
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2023(11 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RoleCounsellor
Country of ResidenceScotland
Correspondence Address24 Westfield Avenue
Edinburgh
Midlothian
EH11 2QH
Scotland
Director NameJane Oliver
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2011(same day as company formation)
RoleHealth Improvement Programme O
Country of ResidenceScotland
Correspondence AddressHealth All Round, Springwell House Ardmillan Terra
Edinburgh
Midlothian
EH11 2JL
Scotland
Director NamePamela Flynn
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2011(same day as company formation)
RoleFull-Time Postgraduate Student
Country of ResidenceUnited Kingdom - Scotland
Correspondence AddressHealth All Round, Springwell House Ardmillan Terra
Edinburgh
Midlothian
EH11 2JL
Scotland
Director NameElaine Stewart
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2011(same day as company formation)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address24 Westfield Avenue
Edinburgh
Midlothian
EH11 2QH
Scotland
Director NameClaudia Esslinger
Date of BirthMay 1971 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed26 August 2011(same day as company formation)
RoleCommunity Learning And Develop
Country of ResidenceUnited Kingdom - Scotland
Correspondence Address24 Westfield Avenue
Edinburgh
Midlothian
EH11 2QH
Scotland
Director NameRev James Dow Aitken
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2011(same day as company formation)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address24 Westfield Avenue
Edinburgh
Midlothian
EH11 2QH
Scotland
Director NameMark John Paul Keane
Date of BirthAugust 1982 (Born 41 years ago)
NationalityIrish
StatusResigned
Appointed21 December 2013(2 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 26 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Westfield Avenue
Edinburgh
EH11 2QH
Scotland
Director NameMs Carlene Elizabeth McAvoy
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2019(8 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 January 2023)
RoleCommunity Safety Development Manager
Country of ResidenceScotland
Correspondence Address24 Westfield Avenue
Edinburgh
Midlothian
EH11 2QH
Scotland
Director NameMs Jolanta Siewiec
Date of BirthNovember 1974 (Born 49 years ago)
NationalityPolish
StatusResigned
Appointed13 May 2021(9 years, 8 months after company formation)
Appointment Duration2 years (resigned 09 June 2023)
RoleSocial Worker
Country of ResidenceScotland
Correspondence Address24 Westfield Avenue
Edinburgh
Midlothian
EH11 2QH
Scotland
Director NameMr Jean Victor Chlebowski
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2022(10 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 October 2023)
RoleRetired
Country of ResidenceScotland
Correspondence Address24 Westfield Avenue
Edinburgh
Midlothian
EH11 2QH
Scotland

Contact

Websitehealthallround.org.uk
Email address[email protected]
Telephone0131 3371376
Telephone regionEdinburgh

Location

Registered Address24 Westfield Avenue
Edinburgh
Midlothian
EH11 2QH
Scotland
ConstituencyEdinburgh South West
WardSighthill/Gorgie

Financials

Year2014
Turnover£141,668
Net Worth£44,187
Cash£69,045
Current Liabilities£24,858

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 3 weeks from now)

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
16 October 2023Termination of appointment of Jean Victor Chlebowski as a director on 16 October 2023 (1 page)
20 September 2023Confirmation statement made on 6 September 2023 with no updates (3 pages)
9 June 2023Termination of appointment of Jolanta Siewiec as a director on 9 June 2023 (1 page)
23 May 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
12 May 2023Memorandum and Articles of Association (31 pages)
11 January 2023Appointment of Mr Colin Kerr as a director on 11 January 2023 (2 pages)
11 January 2023Termination of appointment of Carlene Elizabeth Mcavoy as a director on 11 January 2023 (1 page)
11 January 2023Termination of appointment of James Dow Aitken as a director on 11 January 2023 (1 page)
20 December 2022Appointment of Catherine Galloway Heggie as a director on 7 December 2022 (2 pages)
19 October 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
8 September 2022Confirmation statement made on 6 September 2022 with no updates (3 pages)
13 July 2022Appointment of Ms Hilary Rebecca Pearce as a director on 13 July 2022 (2 pages)
2 March 2022Appointment of Mr Jean Victor Chlebowski as a director on 2 March 2022 (2 pages)
18 January 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
6 September 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
13 May 2021Appointment of Ms Jolanta Siewiec as a director on 13 May 2021 (2 pages)
4 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
3 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
28 August 2020Termination of appointment of Claudia Esslinger as a director on 28 August 2020 (1 page)
28 August 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
28 October 2019Appointment of Ms Carlene Elizabeth Mcavoy as a director on 28 October 2019 (2 pages)
28 October 2019Appointment of Ms Jillian Leanne Rosenstein Manner as a director on 28 October 2019 (2 pages)
28 October 2019Appointment of Mr Graeme James Russell as a director on 28 October 2019 (2 pages)
24 October 2019Termination of appointment of Elaine Stewart as a director on 23 October 2019 (1 page)
24 October 2019Appointment of Mr Keshav Bhatnager as a director on 23 October 2019 (2 pages)
26 August 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
26 August 2019Termination of appointment of Mark John Paul Keane as a director on 26 August 2019 (1 page)
13 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
17 September 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
14 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
14 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
30 August 2016Confirmation statement made on 25 August 2016 with updates (4 pages)
30 August 2016Confirmation statement made on 25 August 2016 with updates (4 pages)
14 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
14 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
4 October 2015Annual return made up to 26 August 2015 (17 pages)
4 October 2015Annual return made up to 26 August 2015 (17 pages)
24 September 2015Director's details changed for Rev James Dow Aitken on 14 September 2015 (3 pages)
24 September 2015Director's details changed for Elaine Stewart on 14 September 2015 (3 pages)
24 September 2015Secretary's details changed for Catriona Windle on 14 September 2015 (3 pages)
24 September 2015Director's details changed for Claudia Esslinger on 14 September 2015 (3 pages)
24 September 2015Director's details changed for Elaine Stewart on 14 September 2015 (3 pages)
24 September 2015Director's details changed for Rev James Dow Aitken on 14 September 2015 (3 pages)
24 September 2015Director's details changed for Claudia Esslinger on 14 September 2015 (3 pages)
24 September 2015Secretary's details changed for Catriona Windle on 14 September 2015 (3 pages)
9 September 2015Termination of appointment of Pamela Flynn as a director on 31 August 2015 (2 pages)
9 September 2015Termination of appointment of Pamela Flynn as a director on 31 August 2015 (2 pages)
17 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
17 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
11 September 2014Annual return made up to 26 August 2014 (17 pages)
11 September 2014Annual return made up to 26 August 2014 (17 pages)
27 March 2014Appointment of Mark John Paul Keane as a director (4 pages)
27 March 2014Appointment of Mark John Paul Keane as a director (4 pages)
16 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
16 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
5 September 2013Annual return made up to 26 August 2013 (17 pages)
5 September 2013Annual return made up to 26 August 2013 (17 pages)
14 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
14 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
10 October 2012Annual return made up to 26 August 2012 (15 pages)
10 October 2012Annual return made up to 26 August 2012 (15 pages)
24 September 2012Registered office address changed from Springwell House Ardmillan Terrace Edinburgh Midlothian EH11 2JL on 24 September 2012 (2 pages)
24 September 2012Registered office address changed from Springwell House Ardmillan Terrace Edinburgh Midlothian EH11 2JL on 24 September 2012 (2 pages)
28 December 2011Termination of appointment of Jane Oliver as a director (3 pages)
28 December 2011Termination of appointment of Jane Oliver as a director (3 pages)
15 September 2011Current accounting period shortened from 31 August 2012 to 31 March 2012 (2 pages)
15 September 2011Current accounting period shortened from 31 August 2012 to 31 March 2012 (2 pages)
26 August 2011Incorporation (38 pages)
26 August 2011Incorporation (38 pages)