Edinburgh
EH2 4ET
Scotland
Director Name | Mr David John Sharrod |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Director Charity |
Country of Residence | England |
Correspondence Address | 28 Charlotte Square Edinburgh EH2 4ET Scotland |
Director Name | Mr Rahul David Bissoonauth |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2022(7 years after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Director Of Business Development |
Country of Residence | England |
Correspondence Address | 28 Charlotte Square Edinburgh EH2 4ET Scotland |
Director Name | Mr John Andrew Robson |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2022(7 years after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 28 Charlotte Square Edinburgh EH2 4ET Scotland |
Director Name | Mrs Hannah Elizabeth Woods |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2022(7 years after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Director - Social Impact Consultancy |
Country of Residence | Wales |
Correspondence Address | 28 Charlotte Square Edinburgh EH2 4ET Scotland |
Director Name | Mr Lawson Cameron Muncaster |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2015(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 28 Charlotte Square Edinburgh EH2 4ET Scotland |
Director Name | Ms Judith Margaret Hills |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2015(same day as company formation) |
Role | Fundraising Manager |
Country of Residence | Scotland |
Correspondence Address | 28 Charlotte Square Edinburgh EH2 4ET Scotland |
Director Name | Mr Michael Pratt |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2015(same day as company formation) |
Role | Ceo Wildlife Charity |
Country of Residence | United Kingdom |
Correspondence Address | 28 Charlotte Square Edinburgh EH2 4ET Scotland |
Director Name | Mr Robert Flett |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 10 April 2015(same day as company formation) |
Role | Communications Manager |
Country of Residence | Scotland |
Correspondence Address | 76 George Street Edinburgh EH1 3BU Scotland |
Director Name | Mrs Claire Christina MacDonald |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2017(2 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 27 April 2018) |
Role | Volunteer |
Country of Residence | Scotland |
Correspondence Address | 28 Charlotte Square Edinburgh EH2 4ET Scotland |
Director Name | Mr Aidan Peter Connolly |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 15 November 2017(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 March 2021) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 28 Charlotte Square Edinburgh EH2 4ET Scotland |
Director Name | Mrs Elizabeth Anne Tait |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2019(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 March 2021) |
Role | Director Of Fundraising |
Country of Residence | England |
Correspondence Address | 28 Charlotte Square Edinburgh EH2 4ET Scotland |
Registered Address | 28 Charlotte Square Edinburgh EH2 4ET Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 10 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 24 April 2025 (12 months from now) |
25 September 2023 | Memorandum and Articles of Association (16 pages) |
---|---|
25 September 2023 | Resolutions
|
25 September 2023 | Statement of company's objects (2 pages) |
4 September 2023 | Accounts for a small company made up to 31 December 2022 (31 pages) |
1 September 2023 | Notification of Eva Brigitta Struving as a person with significant control on 1 September 2023 (2 pages) |
18 April 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
12 December 2022 | Cessation of Joanne Marie Bucci as a person with significant control on 8 December 2022 (1 page) |
14 October 2022 | Change of details for Johanna Maria Schreuders as a person with significant control on 13 October 2022 (2 pages) |
4 August 2022 | Accounts for a small company made up to 31 December 2021 (30 pages) |
24 June 2022 | Termination of appointment of Robert Flett as a director on 24 June 2022 (1 page) |
9 June 2022 | Director's details changed for David John Sharrod on 9 June 2022 (2 pages) |
3 June 2022 | Notification of Joanne Marie Bucci as a person with significant control on 1 June 2022 (2 pages) |
9 May 2022 | Appointment of Mr John Andrew Robson as a director on 1 May 2022 (2 pages) |
9 May 2022 | Appointment of Mrs Hannah Elizabeth Woods as a director on 1 May 2022 (2 pages) |
9 May 2022 | Appointment of Mr Rahul David Bissoonauth as a director on 1 May 2022 (2 pages) |
11 April 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
20 August 2021 | Accounts for a small company made up to 31 December 2020 (30 pages) |
14 April 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
24 March 2021 | Notification of Johanna Maria Schreuders as a person with significant control on 22 March 2021 (2 pages) |
10 March 2021 | Termination of appointment of Judith Margaret Hills as a director on 2 March 2021 (1 page) |
10 March 2021 | Termination of appointment of Aidan Peter Connolly as a director on 2 March 2021 (1 page) |
10 March 2021 | Appointment of Mr Gareth David Hill as a director on 1 March 2021 (2 pages) |
10 March 2021 | Termination of appointment of Elizabeth Anne Tait as a director on 2 March 2021 (1 page) |
10 March 2021 | Appointment of David John Sharrod as a director on 1 March 2021 (2 pages) |
10 March 2021 | Termination of appointment of Michael Pratt as a director on 2 March 2021 (1 page) |
11 February 2021 | Cessation of Rudolf Esser as a person with significant control on 8 February 2021 (1 page) |
18 November 2020 | Resolutions
|
18 November 2020 | Memorandum and Articles of Association (16 pages) |
1 October 2020 | Accounts for a small company made up to 31 December 2019 (28 pages) |
5 May 2020 | Notification of Rudolf Esser as a person with significant control on 14 April 2020 (2 pages) |
5 May 2020 | Cessation of Sigrid Van Aken as a person with significant control on 28 April 2020 (1 page) |
5 May 2020 | Cessation of Boudewijn Poelmann as a person with significant control on 28 April 2020 (1 page) |
5 May 2020 | Notification of Helena Antoinette Marie Verbeek as a person with significant control on 14 April 2020 (2 pages) |
17 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
11 November 2019 | Appointment of Ms Elizabeth Anne Tait as a director on 14 May 2019 (2 pages) |
11 June 2019 | Accounts for a small company made up to 31 December 2018 (27 pages) |
16 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
2 April 2019 | Cessation of Simone Van Bijsterveldt as a person with significant control on 1 April 2019 (1 page) |
11 September 2018 | Accounts for a small company made up to 31 December 2017 (21 pages) |
7 May 2018 | Termination of appointment of Claire Christina Macdonald as a director on 27 April 2018 (1 page) |
13 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
28 November 2017 | Appointment of Mr Aidan Peter Connolly as a director on 15 November 2017 (2 pages) |
27 November 2017 | Appointment of Mrs Claire Christina Macdonald as a director on 15 November 2017 (2 pages) |
27 November 2017 | Appointment of Mrs Claire Christina Macdonald as a director on 15 November 2017 (2 pages) |
4 September 2017 | Resolutions
|
4 September 2017 | Statement of company's objects (2 pages) |
4 September 2017 | Statement of company's objects (2 pages) |
4 September 2017 | Resolutions
|
10 June 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
10 June 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
31 May 2017 | Termination of appointment of Lawson Cameron Muncaster as a director on 30 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Lawson Cameron Muncaster as a director on 30 May 2017 (1 page) |
25 May 2017 | Registered office address changed from 76 George Street Edinburgh Midlothian EH2 3BU to 28 Charlotte Square Edinburgh EH2 4ET on 25 May 2017 (1 page) |
25 May 2017 | Registered office address changed from 76 George Street Edinburgh Midlothian EH2 3BU to 28 Charlotte Square Edinburgh EH2 4ET on 25 May 2017 (1 page) |
21 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
21 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
8 June 2016 | Full accounts made up to 31 December 2015 (19 pages) |
8 June 2016 | Full accounts made up to 31 December 2015 (19 pages) |
21 April 2016 | Annual return made up to 10 April 2016 no member list (4 pages) |
21 April 2016 | Annual return made up to 10 April 2016 no member list (4 pages) |
10 February 2016 | Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
10 February 2016 | Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
10 April 2015 | Incorporation (40 pages) |
10 April 2015 | Incorporation (40 pages) |