THE HOUSE AT GLASGOW CHILDREN’S HOSPITAL

THE HOUSE AT GLASGOW CHILDREN’S HOSPITAL

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE HOUSE AT GLASGOW CHILDREN’S HOSPITAL
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC155050
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE HOUSE AT GLASGOW CHILDREN’S HOSPITAL?

    • Other accommodation (55900) / Accommodation and food service activities

    Where is THE HOUSE AT GLASGOW CHILDREN’S HOSPITAL located?

    Registered Office Address
    1299 Govan Road
    G51 4TE Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of THE HOUSE AT GLASGOW CHILDREN’S HOSPITAL?

    Previous Company Names
    Company NameFromUntil
    THE HOUSE AT GLASGOW CHILDREN’S HOSPITAL LIMITEDNov 01, 2024Nov 01, 2024
    RONALD MCDONALD HOUSE GLASGOWMar 30, 2017Mar 30, 2017
    YORKHILL FAMILY HOUSE LIMITEDDec 20, 1994Dec 20, 1994

    What are the latest accounts for THE HOUSE AT GLASGOW CHILDREN’S HOSPITAL?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for THE HOUSE AT GLASGOW CHILDREN’S HOSPITAL?

    Last Confirmation Statement Made Up ToDec 20, 2026
    Next Confirmation Statement DueJan 03, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 20, 2025
    OverdueNo

    What are the latest filings for THE HOUSE AT GLASGOW CHILDREN’S HOSPITAL?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 20, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2025

    39 pagesAA

    Director's details changed for Mr Paul Charles Wilson on May 30, 2025

    2 pagesCH01

    Appointment of Ms Geraldine Moreau as a secretary on Aug 01, 2025

    2 pagesAP03

    Termination of appointment of Alison Lyn Gardner as a secretary on Aug 01, 2025

    1 pagesTM02

    Termination of appointment of Neil Morrison as a secretary on Nov 01, 2024

    1 pagesTM02

    Termination of appointment of Brian Gallacher as a director on Apr 08, 2025

    1 pagesTM01

    Appointment of Dr Christopher John Kidson as a director on Jan 06, 2025

    2 pagesAP01

    Confirmation statement made on Dec 20, 2024 with no updates

    3 pagesCS01

    Current accounting period extended from Dec 31, 2024 to Mar 31, 2025

    1 pagesAA01

    Appointment of Ms Melanie Hutton as a director on Nov 01, 2024

    2 pagesAP01

    Certificate of change of name

    Company name changed the house at glasgow children’s hospital LIMITED\certificate issued on 13/11/24
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 13, 2024

    Name change exemption from using 'limited' or 'cyfyngedig'

    NE01

    Statement of company's objects

    2 pagesCC04

    Notification of Glasgow Children’S Hospital Charity as a person with significant control on Nov 01, 2024

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Nov 04, 2024

    2 pagesPSC09

    Appointment of Ms Alison Lyn Gardner as a secretary on Nov 04, 2024

    2 pagesAP03

    Registered office address changed from Ronald Mcdonald House Glasgow 1299 Govan Road Glasgow G51 4TE Scotland to 1299 Govan Road Glasgow G51 4TE on Nov 04, 2024

    1 pagesAD01

    Appointment of Mrs Delia Marie Henry as a director on Nov 01, 2024

    2 pagesAP01

    Memorandum and Articles of Association

    21 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Certificate of change of name

    Company name changed ronald mcdonald house glasgow\certificate issued on 01/11/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 01, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 30, 2024

    RES15

    Termination of appointment of George Adam Edward Buchanan-Smith as a director on Oct 14, 2024

    1 pagesTM01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    20 pagesMA

    Who are the officers of THE HOUSE AT GLASGOW CHILDREN’S HOSPITAL?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOREAU, Geraldine
    Govan Road
    G51 4TE Glasgow
    1299
    Scotland
    Secretary
    Govan Road
    G51 4TE Glasgow
    1299
    Scotland
    339016530001
    ALI, Atif
    Govan Road
    G51 4TE Glasgow
    1299
    Scotland
    Director
    Govan Road
    G51 4TE Glasgow
    1299
    Scotland
    ScotlandBritish121513200001
    HENRY, Delia Marie
    Govan Road
    G51 4TE Glasgow
    1299
    Scotland
    Director
    Govan Road
    G51 4TE Glasgow
    1299
    Scotland
    ScotlandBritish87121930001
    HUTTON, Melanie
    Govan Road
    G51 4TE Glasgow
    1299
    Scotland
    Director
    Govan Road
    G51 4TE Glasgow
    1299
    Scotland
    ScotlandBritish313985980001
    KIDSON, Christopher John, Dr
    Govan Road
    G51 4TE Glasgow
    1299
    Scotland
    Director
    Govan Road
    G51 4TE Glasgow
    1299
    Scotland
    ScotlandBritish331399240001
    KING, Kevin
    Govan Road
    G51 4TE Glasgow
    1299
    Scotland
    Director
    Govan Road
    G51 4TE Glasgow
    1299
    Scotland
    ScotlandScottish290746150001
    KIRKNESS, Gillian
    Govan Road
    G51 4TE Glasgow
    1299
    Scotland
    Director
    Govan Road
    G51 4TE Glasgow
    1299
    Scotland
    ScotlandBritish148739890002
    MCCUDDEN, Michael Thomas
    Govan Road
    G51 4TE Glasgow
    1299
    Scotland
    Director
    Govan Road
    G51 4TE Glasgow
    1299
    Scotland
    ScotlandBritish118453530001
    MILLAR, Lesley-Mari
    Govan Road
    G51 4TE Glasgow
    1299
    Scotland
    Director
    Govan Road
    G51 4TE Glasgow
    1299
    Scotland
    ScotlandBritish231410940001
    MORRISON, Neil
    Govan Road
    G51 4TE Glasgow
    1299
    Scotland
    Director
    Govan Road
    G51 4TE Glasgow
    1299
    Scotland
    ScotlandBritish4949350001
    PITTS, John Francis Armstrong, Dr
    Govan Road
    G51 4TE Glasgow
    1299
    Scotland
    Director
    Govan Road
    G51 4TE Glasgow
    1299
    Scotland
    EnglandBritish68261570006
    WILSON, Paul Charles
    Glengoyne Court
    East Kilbride
    G75 8BT Glasgow
    23
    Scotland
    Director
    Glengoyne Court
    East Kilbride
    G75 8BT Glasgow
    23
    Scotland
    ScotlandBritish290747080002
    ANDERSON, John Watson
    1299 Govan Road
    G51 4TE Glasgow
    Ronald Mcdonald House Glasgow
    Scotland
    Secretary
    1299 Govan Road
    G51 4TE Glasgow
    Ronald Mcdonald House Glasgow
    Scotland
    British45376650001
    GARDNER, Alison Lyn
    Govan Road
    G51 4TE Glasgow
    1299
    Scotland
    Secretary
    Govan Road
    G51 4TE Glasgow
    1299
    Scotland
    328927260001
    MORRISON, Neil
    Govan Road
    G51 4TE Glasgow
    1299
    Scotland
    Secretary
    Govan Road
    G51 4TE Glasgow
    1299
    Scotland
    286216630001
    SLATER, John Arthur Glascock
    22 Hamilton Court
    Hamilton Road
    W5 2EJ Ealing
    Secretary
    22 Hamilton Court
    Hamilton Road
    W5 2EJ Ealing
    British41899760001
    ANDERSON, John Watson
    1299 Govan Road
    G51 4TE Glasgow
    Ronald Mcdonald House Glasgow
    Scotland
    Director
    1299 Govan Road
    G51 4TE Glasgow
    Ronald Mcdonald House Glasgow
    Scotland
    ScotlandBritish45376650001
    ARONSON, Clive Joseph
    Whitelodge 28 Ayr Road
    Giffnock
    G46 6RY Glasgow
    Lanarkshire
    Director
    Whitelodge 28 Ayr Road
    Giffnock
    G46 6RY Glasgow
    Lanarkshire
    ScotlandBritish357180004
    BLACK, Colin Jeffrey
    9 Laigh Road
    Newton Mearns
    G77 5EX Glasgow
    Director
    9 Laigh Road
    Newton Mearns
    G77 5EX Glasgow
    ScotlandBritish699600001
    BOYLE, Iain
    1299 Govan Road
    G51 4TE Glasgow
    Ronald Mcdonald House Glasgow
    Scotland
    Director
    1299 Govan Road
    G51 4TE Glasgow
    Ronald Mcdonald House Glasgow
    Scotland
    ScotlandScottish195842550001
    BUCHANAN-SMITH, George Adam Edward
    1299 Govan Road
    G51 4TE Glasgow
    Ronald Mcdonald House Glasgow
    Scotland
    Director
    1299 Govan Road
    G51 4TE Glasgow
    Ronald Mcdonald House Glasgow
    Scotland
    ScotlandBritish155155470002
    CALDERWOOD, Meryl Anne, Lady
    6 Mosspark Avenue
    Milngavie
    G62 8NL Glasgow
    Director
    6 Mosspark Avenue
    Milngavie
    G62 8NL Glasgow
    British41557260001
    CLARK, William David
    1299 Govan Road
    G51 4TE Glasgow
    Ronald Mcdonald House Glasgow
    Scotland
    Director
    1299 Govan Road
    G51 4TE Glasgow
    Ronald Mcdonald House Glasgow
    Scotland
    ScotlandBritish5423770009
    CRUSHER, Ann Margaret
    Craigievar Place
    Newton Mearns
    G77 6YE Glasgow
    4
    Scotland
    Director
    Craigievar Place
    Newton Mearns
    G77 6YE Glasgow
    4
    Scotland
    ScotlandBritish250434020001
    GALLACHER, Brian
    Govan Road
    G51 4TE Glasgow
    1299
    Scotland
    Director
    Govan Road
    G51 4TE Glasgow
    1299
    Scotland
    ScotlandBritish106683270001
    GARNER, Gwendoline Elizabeth Jane
    33 Meadowhill
    Newton Mearns
    G77 6SZ Glasgow
    Director
    33 Meadowhill
    Newton Mearns
    G77 6SZ Glasgow
    United KingdomBritish41557400001
    GIBSON, Andrew Shearer
    14 Baldernock Road
    G62 8DU Milngavie
    Director
    14 Baldernock Road
    G62 8DU Milngavie
    United KingdomBritish41557190003
    GILLIES, Marjorie Love
    Ronald Mcdonald House
    61 Esmond Street
    G3 8SL Glasgow
    Director
    Ronald Mcdonald House
    61 Esmond Street
    G3 8SL Glasgow
    United KingdomBritish104084310001
    GOEL, Krishna Murari, Dr
    Eredine House
    Lochaweside
    PA33 1BP Eredine
    By Dalmally,Argyll
    Director
    Eredine House
    Lochaweside
    PA33 1BP Eredine
    By Dalmally,Argyll
    British33392630002
    GRANT, Colin Cameron
    1299 Govan Road
    G51 4TE Glasgow
    Ronald Mcdonald House Glasgow
    Scotland
    Director
    1299 Govan Road
    G51 4TE Glasgow
    Ronald Mcdonald House Glasgow
    Scotland
    ScotlandBritish235506700001
    HARDIE, Josephine Alma
    Ronald Mcdonald House
    61 Esmond Street
    G3 8SL Glasgow
    Director
    Ronald Mcdonald House
    61 Esmond Street
    G3 8SL Glasgow
    ScotlandBritish184820230001
    KELLY, Thomas
    45 De Walden Drive
    KA3 6AA Kilmarnock
    Director
    45 De Walden Drive
    KA3 6AA Kilmarnock
    British107003630002
    MARTIN, Eleanor
    51b Montrose Drive
    Bearsden
    G61 3JY Glasgow
    Director
    51b Montrose Drive
    Bearsden
    G61 3JY Glasgow
    United KingdomBritish41557320001
    MCAULEY, Mary
    Ronald Mcdonald House
    1299 Govan Road
    G51 4TE Glasgow
    1299
    Scotland
    Director
    Ronald Mcdonald House
    1299 Govan Road
    G51 4TE Glasgow
    1299
    Scotland
    ScotlandBritish179038740002
    MCCORKINDALE, Donald Gordon
    81 Finlay Rise Fairways
    Milngavie
    G62 6QL Glasgow
    East Dunbartonshire
    Scotland
    Director
    81 Finlay Rise Fairways
    Milngavie
    G62 6QL Glasgow
    East Dunbartonshire
    Scotland
    British50011350003

    Who are the persons with significant control of THE HOUSE AT GLASGOW CHILDREN’S HOSPITAL?

    Persons with significant controls
    NameNotified OnAddressCeased
    Marchfield Drive
    PA3 2RB Paisley
    Ground Floor, Merrylee House, 8
    Scotland
    Nov 01, 2024
    Marchfield Drive
    PA3 2RB Paisley
    Ground Floor, Merrylee House, 8
    Scotland
    No
    Legal FormCompany
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration NumberSc222439
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr John Watson Anderson
    1299 Govan Road
    G51 4TE Glasgow
    Ronald Mcdonald House Glasgow
    Scotland
    Dec 08, 2016
    1299 Govan Road
    G51 4TE Glasgow
    Ronald Mcdonald House Glasgow
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for THE HOUSE AT GLASGOW CHILDREN’S HOSPITAL?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 12, 2021Nov 01, 2024The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0