Company NameThe Hfd Charitable Foundation
Company StatusActive
Company NumberSC613524
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 November 2018(5 years, 5 months ago)
Previous NameHFD Foundation

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMs Karene Catherine Hill
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address177 Bothwell Street
Glasgow
G2 7ER
Scotland
Director NameMrs Rosemary Hill
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address177 Bothwell Street
Glasgow
G2 7ER
Scotland
Director NameMr William Dale Hill
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address177 Bothwell Street
Glasgow
G2 7ER
Scotland
Director NameMr Thomas Duncan Anderson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2019(3 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address177 Bothwell Street
Glasgow
G2 7ER
Scotland
Director NameMiss Danielle Jean Hill
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2019(3 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address177 Bothwell Street
Glasgow
G2 7ER
Scotland
Director NameMr William Keir Hill
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2019(3 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address177 Bothwell Street
Glasgow
G2 7ER
Scotland
Director NameMr Stephen Lewis
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2019(3 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month
RoleManaging Director
Country of ResidenceScotland
Correspondence Address177 Bothwell Street
Glasgow
G2 7ER
Scotland
Director NameMrs Katrina Jan Ovenden
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2019(3 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address177 Bothwell Street
Glasgow
G2 7ER
Scotland
Director NameMrs Lauren Dale McKenzie
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2019(3 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameMr Stuart Logan
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2019(3 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 12 October 2020)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressPhoenix House Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland

Location

Registered Address177 Bothwell Street
Glasgow
G2 7ER
Scotland
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts23 June 2023 (10 months ago)
Next Accounts Due23 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End23 June

Returns

Latest Return12 November 2023 (5 months, 1 week ago)
Next Return Due26 November 2024 (7 months from now)

Filing History

16 November 2023Confirmation statement made on 12 November 2023 with no updates (3 pages)
8 February 2023Registered office address changed from 177 Bothwell Street Glasgow G2 7ER Scotland to 177 Bothwell Street Glasgow G2 7ER on 8 February 2023 (1 page)
8 February 2023Registered office address changed from 177 Bothwell Street Bothwell Street Glasgow G2 7ER Scotland to 177 Bothwell Street Glasgow G2 7ER on 8 February 2023 (1 page)
7 February 2023Registered office address changed from Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ to 177 Bothwell Street Bothwell Street Glasgow G2 7ER on 7 February 2023 (1 page)
30 January 2023Total exemption full accounts made up to 23 June 2022 (13 pages)
17 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
21 March 2022Total exemption full accounts made up to 23 June 2021 (13 pages)
16 March 2022Director's details changed for Ms Lauren Dale Hill on 16 March 2022 (2 pages)
16 November 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
22 June 2021Current accounting period extended from 23 December 2020 to 23 June 2021 (1 page)
10 December 2020Total exemption full accounts made up to 23 December 2019 (12 pages)
18 November 2020Notification of William Dale Hill as a person with significant control on 18 November 2020 (2 pages)
12 November 2020Withdrawal of a person with significant control statement on 12 November 2020 (2 pages)
12 November 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
12 October 2020Termination of appointment of Stuart Logan as a director on 12 October 2020 (1 page)
8 January 2020Previous accounting period extended from 30 November 2019 to 23 December 2019 (1 page)
19 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
26 March 2019Appointment of Mr Thomas Duncan Anderson as a director on 28 February 2019 (2 pages)
25 March 2019Appointment of Ms Lauren Dale Hill as a director on 28 February 2019 (2 pages)
25 March 2019Appointment of Ms Katrina Jan Ovenden as a director on 28 February 2019 (2 pages)
25 March 2019Cessation of Karene Catherine Hill as a person with significant control on 28 February 2019 (1 page)
25 March 2019Appointment of Ms Danielle Jean Hill as a director on 28 February 2019 (2 pages)
25 March 2019Cessation of Rosemary Hill as a person with significant control on 28 February 2019 (1 page)
25 March 2019Appointment of Mr Stuart Logan as a director on 28 February 2019 (2 pages)
25 March 2019Notification of a person with significant control statement (2 pages)
25 March 2019Appointment of Mr Stephen Lewis as a director on 28 February 2019 (2 pages)
25 March 2019Appointment of Mr William Keir Hill as a director on 28 February 2019 (2 pages)
25 March 2019Cessation of William Dale Hill as a person with significant control on 28 February 2019 (1 page)
20 March 2019Change of name with request to seek comments from relevant body (2 pages)
20 March 2019Company name changed hfd foundation\certificate issued on 20/03/19
  • CONNOT ‐ Change of name notice
(3 pages)
20 March 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-03-08
(3 pages)
13 November 2018Incorporation (39 pages)