Company NameKindred Advocacy
Company StatusActive
Company NumberSC409397
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 October 2011(12 years, 6 months ago)

Business Activity

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

Directors

Secretary NameSophie Yuko Pilgrim
StatusCurrent
Appointed14 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address3 Braidwood Steading
Silverburn
Penicuik
Midlothian
EH26 9LP
Scotland
Director NameMr Alastair McLaren Stewart Kirkpatrick
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2020(8 years, 6 months after company formation)
Appointment Duration4 years
RoleCampaigner
Country of ResidenceScotland
Correspondence Address1 St. Colme Street
Edinburgh
EH3 6AA
Scotland
Director NameMs Lesley Elizabeth Duncan
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(9 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleInvestment Management
Country of ResidenceScotland
Correspondence Address1 St. Colme Street
Edinburgh
EH3 6AA
Scotland
Director NameMiss Catriona Anne Kirkpatrick
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2022(10 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleHead Of Development
Country of ResidenceScotland
Correspondence Address1 St. Colme Street
Edinburgh
EH3 6AA
Scotland
Director NameMr Grant Hughes Watson Thomson
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2022(10 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address1 St. Colme Street
Edinburgh
EH3 6AA
Scotland
Director NameMs Alison Jean Kerr
Date of BirthJune 1972 (Born 51 years ago)
NationalityScottish
StatusCurrent
Appointed09 May 2023(11 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCommunications And Fundraising Director
Country of ResidenceScotland
Correspondence Address1 St. Colme Street
Edinburgh
EH3 6AA
Scotland
Director NameJulia Louise Main
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Rutland Court Lane
Edinburgh
EH3 8ES
Scotland
Director NameRebecca Goss
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2011(same day as company formation)
RoleHuman Resources Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Rutland Court Lane
Edinburgh
EH3 8ES
Scotland
Director NameElisa Juliet Christian Henderson
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2011(same day as company formation)
RoleLecturer In Accountancy
Country of ResidenceUnited Kingdom
Correspondence Address7 Rutland Court Lane
Edinburgh
EH3 8ES
Scotland
Director NameMr David Walton
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2011(same day as company formation)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address7 Rutland Court Lane
Edinburgh
EH3 8ES
Scotland
Director NameMrs Morag Helen Steven
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2011(same day as company formation)
RoleMediator
Country of ResidenceScotland
Correspondence Address7 Rutland Court Lane
Edinburgh
EH3 8ES
Scotland
Director NameAlison Corbett
Date of BirthJuly 1977 (Born 46 years ago)
NationalityScottish/British
StatusResigned
Appointed14 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Rutland Court Lane
Edinburgh
EH3 8ES
Scotland
Director NameMrs Catherine Mary Foggo
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(2 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 29 May 2014)
RoleChange Manager
Country of ResidenceScotland
Correspondence Address7 Rutland Court Lane
Edinburgh
EH3 8ES
Scotland
Director NameMiss Celia Ann Sweeney
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2012(4 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 30 October 2017)
RoleCarer
Country of ResidenceScotland
Correspondence Address7 Rutland Court Lane
Edinburgh
EH3 8ES
Scotland
Director NameMiss Nichola Printie
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2013(1 year, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 September 2015)
RoleTrainee Actuary
Country of ResidenceScotland
Correspondence Address7 Rutland Court Lane
Edinburgh
EH3 8ES
Scotland
Director NameSiobhan Hogg
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2015(4 years after company formation)
Appointment Duration5 years (resigned 14 November 2020)
RoleBranch Development Officer
Country of ResidenceScotland
Correspondence Address7 Rutland Court Lane
Edinburgh
EH3 8ES
Scotland
Director NamePeter Charles Schuller
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2016(4 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceScotland, Uk
Correspondence Address7 Rutland Court Lane
Edinburgh
EH3 8ES
Scotland
Director NameCecile Florence Caroline Guilloteau
Date of BirthApril 1986 (Born 38 years ago)
NationalityFrench
StatusResigned
Appointed26 October 2016(5 years after company formation)
Appointment Duration1 year (resigned 10 November 2017)
RoleUniersity Student Wellfare Officer
Country of ResidenceUnited Kingdom
Correspondence Address7 Rutland Court Lane
Edinburgh
EH3 8ES
Scotland
Director NameSharon Veelenturf
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2016(5 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 06 February 2018)
RoleCompany Director
Country of ResidenceScotland, Fife
Correspondence Address7 Rutland Court Lane
Edinburgh
EH3 8ES
Scotland
Director NameKhalida Hussain
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2017(6 years after company formation)
Appointment Duration1 year, 10 months (resigned 05 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Rutland Court Lane
Edinburgh
EH3 8ES
Scotland
Director NameHuma Barrie
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2017(6 years after company formation)
Appointment Duration5 years (resigned 17 November 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 St. Colme Street
Edinburgh
EH3 6AA
Scotland
Director NameMrs Lesley Anne Clemenson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2018(6 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2021)
RoleFundraiser
Country of ResidenceScotland
Correspondence Address7 Rutland Court Lane
Edinburgh
EH3 8ES
Scotland
Director NameMrs Kerry Thomson
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2019(7 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 April 2022)
RoleFull Time Parent
Country of ResidenceScotland
Correspondence Address7 Rutland Court Lane
Edinburgh
EH3 8ES
Scotland
Director NameMr Colin Herbert
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2020(8 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 June 2022)
RoleRetired Head Of Hr
Country of ResidenceScotland
Correspondence Address1 St. Colme Street
Edinburgh
EH3 6AA
Scotland
Director NameMs Grace Julia Canham
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2021(9 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 April 2022)
RoleFundraiser
Country of ResidenceScotland
Correspondence Address7 Rutland Court Lane
Edinburgh
EH3 8ES
Scotland
Director NameMrs Tracey Francis
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2021(9 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 April 2022)
RolePolicy And Development Worker
Country of ResidenceScotland
Correspondence Address7 Rutland Court Lane
Edinburgh
EH3 8ES
Scotland
Director NameMs Hilary Louise Peppiette
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2021(10 years after company formation)
Appointment Duration1 year, 5 months (resigned 04 April 2023)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 St. Colme Street
Edinburgh
EH3 6AA
Scotland
Director NameMrs Claire Louise Palmer
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2021(10 years after company formation)
Appointment Duration5 months (resigned 28 March 2022)
RoleCarer
Country of ResidenceScotland
Correspondence Address7 Rutland Court Lane
Edinburgh
EH3 8ES
Scotland
Director NameMr Shahzad Naeem
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2023(11 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 05 March 2024)
RoleRetired Software Engineer
Country of ResidenceScotland
Correspondence Address1 St. Colme Street
Edinburgh
EH3 6AA
Scotland

Contact

Websitekindred-scotland.org
Telephone0131 5360583
Telephone regionEdinburgh

Location

Registered Address1 St. Colme Street
Edinburgh
EH3 6AA
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches9 other UK companies use this postal address

Financials

Year2014
Turnover£361,362
Net Worth£37,485
Cash£78,766
Current Liabilities£88,476

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 Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Filing History

9 May 2023Appointment of Ms Alison Jean Kerr as a director on 9 May 2023 (2 pages)
4 April 2023Termination of appointment of Hilary Louise Peppiette as a director on 4 April 2023 (1 page)
20 January 2023Total exemption full accounts made up to 31 March 2022 (22 pages)
18 November 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
18 November 2022Termination of appointment of Huma Barrie as a director on 17 November 2022 (1 page)
22 June 2022Appointment of Mr Grant Hughes Watson Thomson as a director on 22 June 2022 (2 pages)
22 June 2022Termination of appointment of Colin Herbert as a director on 22 June 2022 (1 page)
20 June 2022Appointment of Miss Catriona Anne Kirkpatrick as a director on 20 June 2022 (2 pages)
1 June 2022Registered office address changed from 7 Rutland Court Lane Edinburgh EH3 8ES to 1 st. Colme Street Edinburgh EH3 6AA on 1 June 2022 (1 page)
5 May 2022Termination of appointment of Tracey Francis as a director on 27 April 2022 (1 page)
5 May 2022Termination of appointment of Grace Julia Canham as a director on 28 April 2022 (1 page)
19 April 2022Termination of appointment of Claire Louise Palmer as a director on 28 March 2022 (1 page)
19 April 2022Termination of appointment of Kerry Thomson as a director on 11 April 2022 (1 page)
18 March 2022Appointment of Mrs Claire Louise Palmer as a director on 27 October 2021 (2 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (21 pages)
6 December 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
21 October 2021Appointment of Ms Hilary Louise Peppiette as a director on 13 October 2021 (2 pages)
12 July 2021Termination of appointment of Lesley Anne Clemenson as a director on 30 June 2021 (1 page)
30 June 2021Appointment of Ms Lesley Elizabeth Duncan as a director on 30 June 2021 (2 pages)
23 February 2021Appointment of Ms Grace Julia Canham as a director on 27 January 2021 (2 pages)
9 February 2021Appointment of Mrs Tracey Francis as a director on 27 January 2021 (2 pages)
12 January 2021Termination of appointment of Siobhan Hogg as a director on 14 November 2020 (1 page)
18 December 2020Total exemption full accounts made up to 31 March 2020 (20 pages)
14 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
14 April 2020Appointment of Mr Colin Herbert as a director on 14 April 2020 (2 pages)
14 April 2020Appointment of Mr Alastair Mclaren Stewart Kirkpatrick as a director on 14 April 2020 (2 pages)
27 November 2019Total exemption full accounts made up to 31 March 2019 (19 pages)
17 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
5 September 2019Appointment of Mrs Kerry Thomson as a director on 5 September 2019 (2 pages)
5 September 2019Termination of appointment of Khalida Hussain as a director on 5 September 2019 (1 page)
24 December 2018Accounts for a small company made up to 31 March 2018 (22 pages)
3 December 2018Appointment of Mrs Lesley Anne Clemenson as a director on 22 February 2018 (2 pages)
3 December 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
8 February 2018Termination of appointment of Celia Ann Sweeney as a director on 30 October 2017 (1 page)
8 February 2018Termination of appointment of Rebecca Goss as a director on 30 October 2017 (1 page)
8 February 2018Termination of appointment of Peter Charles Schuller as a director on 30 November 2017 (1 page)
8 February 2018Termination of appointment of Sharon Veelenturf as a director on 6 February 2018 (1 page)
8 February 2018Termination of appointment of Rebecca Goss as a director on 30 October 2017 (1 page)
29 December 2017Accounts for a small company made up to 31 March 2017 (20 pages)
30 November 2017Appointment of Khalida Hussain as a director on 25 October 2017 (3 pages)
30 November 2017Appointment of Khalida Hussain as a director on 25 October 2017 (3 pages)
17 November 2017Appointment of Sharon Veelenturf as a director on 23 November 2016 (3 pages)
17 November 2017Appointment of Huma Barrie as a director on 25 October 2017 (3 pages)
17 November 2017Appointment of Huma Barrie as a director on 25 October 2017 (3 pages)
17 November 2017Appointment of Sharon Veelenturf as a director on 23 November 2016 (3 pages)
10 November 2017Termination of appointment of Cecile Florence Caroline Guilloteau as a director on 10 November 2017 (1 page)
10 November 2017Termination of appointment of Cecile Florence Caroline Guilloteau as a director on 10 November 2017 (1 page)
26 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
26 October 2017Termination of appointment of Elisa Juliet Christian Henderson as a director on 26 October 2016 (1 page)
26 October 2017Termination of appointment of Elisa Juliet Christian Henderson as a director on 26 October 2016 (1 page)
6 January 2017Total exemption full accounts made up to 31 March 2016 (16 pages)
6 January 2017Total exemption full accounts made up to 31 March 2016 (16 pages)
29 November 2016Appointment of Siobhan Hogg as a director on 28 October 2015 (3 pages)
29 November 2016Appointment of Siobhan Hogg as a director on 28 October 2015 (3 pages)
29 November 2016Appointment of Peter Charles Schuller as a director on 3 February 2016 (3 pages)
29 November 2016Appointment of Peter Charles Schuller as a director on 3 February 2016 (3 pages)
29 November 2016Appointment of Cecile Florence Caroline Guilloteau as a director on 26 October 2016 (3 pages)
29 November 2016Appointment of Cecile Florence Caroline Guilloteau as a director on 26 October 2016 (3 pages)
22 November 2016Confirmation statement made on 14 October 2016 with updates (4 pages)
22 November 2016Confirmation statement made on 14 October 2016 with updates (4 pages)
21 November 2016Termination of appointment of Morag Helen Steven as a director on 21 January 2016 (1 page)
21 November 2016Termination of appointment of Morag Helen Steven as a director on 21 January 2016 (1 page)
4 February 2016Total exemption full accounts made up to 31 March 2015 (15 pages)
4 February 2016Total exemption full accounts made up to 31 March 2015 (15 pages)
19 November 2015Annual return made up to 14 October 2015 no member list (5 pages)
19 November 2015Termination of appointment of Alison Corbett as a director on 28 October 2015 (1 page)
19 November 2015Termination of appointment of Nichola Printie as a director on 28 September 2015 (1 page)
19 November 2015Termination of appointment of Nichola Printie as a director on 28 September 2015 (1 page)
19 November 2015Termination of appointment of Alison Corbett as a director on 28 October 2015 (1 page)
19 November 2015Annual return made up to 14 October 2015 no member list (5 pages)
30 December 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
30 December 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
19 November 2014Termination of appointment of Catherine Mary Foggo as a director on 29 May 2014 (1 page)
19 November 2014Annual return made up to 14 October 2014 no member list (6 pages)
19 November 2014Termination of appointment of Catherine Mary Foggo as a director on 29 May 2014 (1 page)
19 November 2014Annual return made up to 14 October 2014 no member list (6 pages)
11 November 2013Annual return made up to 14 October 2013 no member list (7 pages)
11 November 2013Annual return made up to 14 October 2013 no member list (7 pages)
11 November 2013Termination of appointment of Julia Main as a director (1 page)
11 November 2013Termination of appointment of Julia Main as a director (1 page)
31 July 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
31 July 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
25 July 2013Appointment of Miss Nichola Printie as a director (2 pages)
25 July 2013Appointment of Miss Nichola Printie as a director (2 pages)
8 July 2013Appointment of Miss Celia Ann Sweeney as a director (2 pages)
8 July 2013Appointment of Miss Celia Ann Sweeney as a director (2 pages)
28 June 2013Termination of appointment of David Walton as a director (1 page)
28 June 2013Termination of appointment of David Walton as a director (1 page)
9 November 2012Registered office address changed from 14 Rillbank Terrace Edinburgh EH9 1LN on 9 November 2012 (1 page)
9 November 2012Registered office address changed from 14 Rillbank Terrace Edinburgh EH9 1LN on 9 November 2012 (1 page)
9 November 2012Registered office address changed from 14 Rillbank Terrace Edinburgh EH9 1LN on 9 November 2012 (1 page)
9 November 2012Annual return made up to 14 October 2012 no member list (5 pages)
9 November 2012Annual return made up to 14 October 2012 no member list (5 pages)
22 October 2012Current accounting period extended from 31 March 2012 to 31 March 2013 (1 page)
22 October 2012Current accounting period extended from 31 March 2012 to 31 March 2013 (1 page)
28 September 2012Previous accounting period shortened from 31 October 2012 to 31 March 2012 (1 page)
28 September 2012Previous accounting period shortened from 31 October 2012 to 31 March 2012 (1 page)
22 March 2012Appointment of Mrs Catherine Mary Foggo as a director (3 pages)
22 March 2012Appointment of Mrs Catherine Mary Foggo as a director (3 pages)
14 October 2011Incorporation (33 pages)
14 October 2011Incorporation (33 pages)