TOR CHRISTIAN FOUNDATION LIMITED

TOR CHRISTIAN FOUNDATION LIMITED

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

    Company NameTOR CHRISTIAN FOUNDATION LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC256801
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of TOR CHRISTIAN FOUNDATION LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is TOR CHRISTIAN FOUNDATION LIMITED located?

    Registered Office Address
    5 Atholl Crescent
    EH3 8EJ Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of TOR CHRISTIAN FOUNDATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    TOR CHRISTIAN NURSING HOME LIMITEDSep 30, 2003Sep 30, 2003

    What are the latest accounts for TOR CHRISTIAN FOUNDATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for TOR CHRISTIAN FOUNDATION LIMITED?

    Last Confirmation Statement Made Up ToSep 30, 2025
    Next Confirmation Statement DueOct 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2024
    OverdueNo

    What are the latest filings for TOR CHRISTIAN FOUNDATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2024

    18 pagesAA

    Confirmation statement made on Sep 30, 2024 with updates

    3 pagesCS01

    Termination of appointment of Jane Walker as a director on Aug 08, 2024

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2023

    18 pagesAA

    Confirmation statement made on Sep 30, 2023 with no updates

    3 pagesCS01

    Appointment of Ms Ann Christina Wood as a director on Oct 18, 2022

    2 pagesAP01

    Confirmation statement made on Sep 30, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    18 pagesAA

    Appointment of Mrs Pat Banfill as a director on Dec 14, 2021

    2 pagesAP01

    Confirmation statement made on Sep 30, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2021

    18 pagesAA

    Termination of appointment of Alison Hellier Woods as a director on Jul 15, 2021

    1 pagesTM01

    Appointment of Mr Peter Robertson Brutin as a director on Mar 04, 2021

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2020

    19 pagesAA

    Statement of company's objects

    2 pagesCC04

    Memorandum and Articles of Association

    16 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 20, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 22, 2020

    RES15

    Confirmation statement made on Sep 30, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2019

    19 pagesAA

    Confirmation statement made on Sep 30, 2019 with no updates

    3 pagesCS01

    Registered office address changed from 30 Corstorphine Road Edinburgh Midlothian EH12 6HP to 5 Atholl Crescent Edinburgh EH3 8EJ on Sep 09, 2019

    1 pagesAD01

    Accounts for a small company made up to Mar 31, 2018

    20 pagesAA

    Confirmation statement made on Sep 30, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2017

    20 pagesAA

    Who are the officers of TOR CHRISTIAN FOUNDATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JARVIS, Alison Mary
    Atholl Crescent
    EH3 8EJ Edinburgh
    5
    Scotland
    Secretary
    Atholl Crescent
    EH3 8EJ Edinburgh
    5
    Scotland
    241022030001
    BANFILL, Pat
    Cherry Tree Crescent
    EH14 5AL Balerno
    10
    Scotland
    Director
    Cherry Tree Crescent
    EH14 5AL Balerno
    10
    Scotland
    ScotlandBritishRetired Social Worker291508180001
    BRUTIN, Peter Robertson
    Atholl Crescent
    EH3 8EJ Edinburgh
    5
    Scotland
    Director
    Atholl Crescent
    EH3 8EJ Edinburgh
    5
    Scotland
    ScotlandBritishNot Known280522310001
    HARROWER, Kenneth Dick
    Atholl Crescent
    EH3 8EJ Edinburgh
    5
    Scotland
    Director
    Atholl Crescent
    EH3 8EJ Edinburgh
    5
    Scotland
    ScotlandBritishQuantity Surveyor201746450001
    JARVIS, Alison Mary
    Atholl Crescent
    EH3 8EJ Edinburgh
    5
    Scotland
    Director
    Atholl Crescent
    EH3 8EJ Edinburgh
    5
    Scotland
    ScotlandBritishCommunity Nursing Programme Manager201750490001
    LLOYD, Simon Trevor
    Atholl Crescent
    EH3 8EJ Edinburgh
    5
    Scotland
    Director
    Atholl Crescent
    EH3 8EJ Edinburgh
    5
    Scotland
    ScotlandBritishChartered Accountant93216770001
    MCARTHUR, John
    Atholl Crescent
    EH3 8EJ Edinburgh
    5
    Scotland
    Director
    Atholl Crescent
    EH3 8EJ Edinburgh
    5
    Scotland
    ScotlandBritishSolicitor41805350002
    WOOD, Ann Christina
    Atholl Crescent
    EH3 8EJ Edinburgh
    5
    Scotland
    Director
    Atholl Crescent
    EH3 8EJ Edinburgh
    5
    Scotland
    ScotlandBritishDirector Of Care301725970001
    CURRIE, Anne Lee, Dr
    17 Merchiston Gardens
    EH10 5DD Edinburgh
    Midlothian
    Secretary
    17 Merchiston Gardens
    EH10 5DD Edinburgh
    Midlothian
    British93248140001
    MACMILLAN, Charles Craig
    30 Corstorphine Road
    Edinburgh
    EH12 6HP Midlothian
    Secretary
    30 Corstorphine Road
    Edinburgh
    EH12 6HP Midlothian
    161637610001
    MELDRUM, John David Philip
    87 Belgrave Road
    EH12 6NH Edinburgh
    Midlothian
    Secretary
    87 Belgrave Road
    EH12 6NH Edinburgh
    Midlothian
    BritishRetired868760001
    TODD, Andrew George
    49 Braid Road
    EH10 6AW Edinburgh
    Midlothian
    Secretary
    49 Braid Road
    EH10 6AW Edinburgh
    Midlothian
    British43213390002
    AIRD, Ruth Elisabeth
    30 Corstorphine Road
    EH12 6HP Edinburgh
    Tor Christian Nursing Home
    Lothian
    Director
    30 Corstorphine Road
    EH12 6HP Edinburgh
    Tor Christian Nursing Home
    Lothian
    United KingdomBritishPractice Nurse148793280001
    BERRY, Alan Oliver, Reverend
    100 Chalmers Street
    KY12 8DG Dunfermline
    Director
    100 Chalmers Street
    KY12 8DG Dunfermline
    United KingdomBritishRetired Minister Of Religion35126950004
    CAMPBELL SMITH, Martin Paul
    49 Colinton Mains Road
    EH13 9AP Edinburgh
    Director
    49 Colinton Mains Road
    EH13 9AP Edinburgh
    ScotlandBritishAudit Manager85615620001
    CURR, Dorothy Irene
    52 Baberton Crescent
    Juniper Green
    EH14 5BP Edinburgh
    Midlothian
    Director
    52 Baberton Crescent
    Juniper Green
    EH14 5BP Edinburgh
    Midlothian
    ScotlandBritishHousewife92749850001
    CURRIE, Ann Lee, Dr
    17 Merchiston Gardens
    EH10 5DD Edinburgh
    Midlothian
    Director
    17 Merchiston Gardens
    EH10 5DD Edinburgh
    Midlothian
    ScotlandAmericanGeneral Practitioner92749840001
    FUGGLE, Elizabeth Sarah
    30 Corstorphine Road
    Edinburgh
    EH12 6HP Midlothian
    Director
    30 Corstorphine Road
    Edinburgh
    EH12 6HP Midlothian
    ScotlandBritishArchitect170055350001
    HIBBARD, Geoffrey Shields
    5 Craiglockhart Place
    EH14 1NA Edinburgh
    Midlothian
    Director
    5 Craiglockhart Place
    EH14 1NA Edinburgh
    Midlothian
    BritishFire Safety Engineer92749830001
    KIRKBRIDE, Susan Elizabeth, Rev
    30 Corstorphine Road
    Edinburgh
    EH12 6HP Midlothian
    Director
    30 Corstorphine Road
    Edinburgh
    EH12 6HP Midlothian
    ScotlandBritishMinister Of Religion174283420001
    LO, Peter John
    136 Whitehouse Loan
    EH9 2AN Edinburgh
    Midlothian
    Director
    136 Whitehouse Loan
    EH9 2AN Edinburgh
    Midlothian
    ScotlandBritishAsset Manager123803070001
    MACMILLAN, Charles Craig
    Craigend Park
    EH16 5XY Edinburgh
    8/8
    Midlothian
    Director
    Craigend Park
    EH16 5XY Edinburgh
    8/8
    Midlothian
    United KingdomBritishHr Manager148731520001
    MACMILLAN, Elizabeth Heather
    30 Corstorphine Road
    Edinburgh
    EH12 6HP Midlothian
    Director
    30 Corstorphine Road
    Edinburgh
    EH12 6HP Midlothian
    ScotlandBritishChartered Accountant127663910001
    MELDRUM, John David Philip
    87 Belgrave Road
    EH12 6NH Edinburgh
    Midlothian
    Director
    87 Belgrave Road
    EH12 6NH Edinburgh
    Midlothian
    ScotlandBritishUniversity Professor868760001
    PONTIN, Michael Arthur
    64 Bonaly Rise
    Colinton
    EH13 0QX Edinburgh
    Midlothian
    Director
    64 Bonaly Rise
    Colinton
    EH13 0QX Edinburgh
    Midlothian
    ScotlandBritishRetired93673850001
    TODD, Andrew George
    49 Braid Road
    EH10 6AW Edinburgh
    Midlothian
    Director
    49 Braid Road
    EH10 6AW Edinburgh
    Midlothian
    United KingdomBritishSolicitor43213390002
    WALKER, Jane
    Atholl Crescent
    EH3 8EJ Edinburgh
    5
    Scotland
    Director
    Atholl Crescent
    EH3 8EJ Edinburgh
    5
    Scotland
    ScotlandScottishRetired163231300001
    WHITELEGG, Stephen Andrew
    48 Marina Road
    Bredbury
    SK6 2PR Stockport
    Director
    48 Marina Road
    Bredbury
    SK6 2PR Stockport
    EnglandBritishScientist98998870002
    WOODS, Alison Hellier, Dr
    Atholl Crescent
    EH3 8EJ Edinburgh
    5
    Scotland
    Director
    Atholl Crescent
    EH3 8EJ Edinburgh
    5
    Scotland
    ScotlandBritishGeneral Practitioner191406290001

    What are the latest statements on persons with significant control for TOR CHRISTIAN FOUNDATION LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 30, 2016The 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