Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > THE PASTORAL FOUNDATION
Company Information for

THE PASTORAL FOUNDATION

8 BALCARRES STREET, EDINBURGH, EH10 5JB,
Company Registration Number
SC122762
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Pastoral Foundation
THE PASTORAL FOUNDATION was founded on 1990-02-05 and has its registered office in Edinburgh. The organisation's status is listed as "Active". The Pastoral Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE PASTORAL FOUNDATION
 
Legal Registered Office
8 BALCARRES STREET
EDINBURGH
EH10 5JB
Other companies in EH10
 
Telephone01314470876
 
Filing Information
Company Number SC122762
Company ID Number SC122762
Date formed 1990-02-05
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/02/2016
Return next due 05/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 22:04:33
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE PASTORAL FOUNDATION

Current Directors
Officer Role Date Appointed
MATTHEW JOHN IRVING HAGGIS
Company Secretary 2013-06-24
JANET MICHELLE LOUISE BUNCLE
Director 2005-02-18
JUDITH LESLEY FEWELL
Director 2012-02-03
MATTHEW JOHN IRVING HAGGIS
Director 2008-08-01
ALISON MARY JOANNA HAMPTON
Director 2006-11-24
CHRISTINE MARGARET HEWITT
Director 2011-05-20
DAN KELPIE
Director 2017-04-21
KATIE ELIZABETH ANN LINDSAY
Director 2018-03-23
RICHARD UNDERDOWN MANSON
Director 2009-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
MARIE BEATRICE LOUISE DUNDONALD
Director 2011-05-20 2018-01-19
HILARY PEPPIETTE
Company Secretary 2009-03-31 2013-06-24
SHEILA ELIZABETH FALCONER HALLIDAY
Director 2009-08-21 2010-11-11
ELIZABETH ROSEMARY COLWELL
Director 2006-02-23 2010-08-31
VALERIE ANN BLAND
Director 2004-12-17 2009-10-01
ELIZABETH ROSEMARY COLWELL
Company Secretary 2006-02-23 2009-04-24
WILLIAM STEWART CARR
Director 2006-02-17 2009-03-31
RONALD EDWARD BEASLEY
Company Secretary 2001-02-06 2006-11-28
RONALD EDWARD BEASLEY
Director 1999-06-01 2006-11-28
DAVID BARR
Director 2001-12-11 2005-06-10
THOMAS JOHN GORDON
Director 1999-08-16 2003-08-19
SARAH ELISABETH COLLES
Director 1999-08-16 2002-02-16
NORMAN DAVID FAIRBAIRN REID
Company Secretary 1994-09-21 2000-05-08
CHRISTOPHER CHARLES HUME ALDERSON
Director 1999-01-20 1999-10-25
MURRAY CHALMERS
Director 1992-02-27 1996-09-25
KAREN CANNON
Director 1993-09-15 1995-04-19
KENNETH CHARLES LAWSON
Company Secretary 1992-12-09 1994-09-21
GWEN JOAN BUCHAN
Director 1993-02-05 1993-06-10
DIANA BUCHAN
Director 1990-12-31 1993-05-17
PETER BOWES
Director 1990-12-31 1993-03-10
GWENDOLEN JOAN BUCHAN
Director 1990-12-31 1993-02-05
SHEILA ANNE RIMMER
Company Secretary 1992-08-06 1992-09-16
ROGER DERRICK GREEVES
Director 1990-12-31 1992-07-27
PETER BOWES
Company Secretary 1990-12-31 1992-02-27
JOHN ERNEST CADE
Director 1990-12-31 1991-06-26
ALASTAIR VICTOR CAMPBELL
Director 1990-12-31 1991-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTINE MARGARET HEWITT LOVE MUSIC PRODUCTIONS LTD Director 2016-06-07 CURRENT 2010-04-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-27APPOINTMENT TERMINATED, DIRECTOR NAOMI JANE WALKER
2023-02-06CONFIRMATION STATEMENT MADE ON 05/02/23, WITH NO UPDATES
2022-08-11AP01DIRECTOR APPOINTED MISS HESTER ISABEL MCCLURE
2022-02-09DIRECTOR APPOINTED MS JANE ELIZABETH GREEN
2022-02-09CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2022-02-09AP01DIRECTOR APPOINTED MS JANE ELIZABETH GREEN
2021-11-02AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 05/02/21, WITH NO UPDATES
2020-10-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH NO UPDATES
2019-10-25AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-26AP01DIRECTOR APPOINTED MR CHRIS BROWN
2019-04-26TM01APPOINTMENT TERMINATED, DIRECTOR KATIE ELIZABETH ANN LINDSAY
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 05/02/19, WITH NO UPDATES
2019-01-23AP01DIRECTOR APPOINTED MS NAOMI JANE WALKER
2018-10-25AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MARGARET HEWITT
2018-04-12AP01DIRECTOR APPOINTED MS KATIE ELIZABETH ANN LINDSAY
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 05/02/18, WITH NO UPDATES
2018-01-19TM01APPOINTMENT TERMINATED, DIRECTOR MARIE BEATRICE LOUISE DUNDONALD
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALLAN STURROCK
2017-10-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-21AP01DIRECTOR APPOINTED MR DAN KELPIE
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2016-10-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-05AR0105/02/16 ANNUAL RETURN FULL LIST
2015-10-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-05AR0105/02/15 ANNUAL RETURN FULL LIST
2014-09-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-05AR0105/02/14 ANNUAL RETURN FULL LIST
2013-10-04AP01DIRECTOR APPOINTED MR JOHN ALLAN STURROCK
2013-10-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCCABE
2013-09-02AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN IRVING HAGGIS / 19/08/2013
2013-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD UNDERDOWN MANSON / 19/08/2013
2013-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET MICHELLE LOUISE BUNCLE / 19/08/2013
2013-06-24AP03SECRETARY APPOINTED MR MATTHEW JOHN IRVING HAGGIS
2013-06-24TM01APPOINTMENT TERMINATED, DIRECTOR HILARY PEPPIETTE
2013-06-24TM02APPOINTMENT TERMINATED, SECRETARY HILARY PEPPIETTE
2013-02-05AR0105/02/13 NO MEMBER LIST
2013-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON MARY JOANNA HAMPTON / 18/05/2012
2013-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN IRVING HAGGIS / 18/05/2012
2012-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON MARY JOANNA HAMPTON / 13/11/2012
2012-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN IRVING HAGGIS / 13/11/2012
2012-09-12AA31/03/12 TOTAL EXEMPTION FULL
2012-02-17AP01DIRECTOR APPOINTED MS JUDITH LESLEY FEWELL
2012-02-06AR0105/02/12 NO MEMBER LIST
2011-10-17AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-02TM01APPOINTMENT TERMINATED, DIRECTOR WENDY MATHISON
2011-08-18MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-06-02AP01DIRECTOR APPOINTED MRS MARIE BEATRICE LOUISE DUNDONALD
2011-06-02AP01DIRECTOR APPOINTED MRS CHRISTINE MARGARET HEWITT
2011-02-10AP01DIRECTOR APPOINTED MS HILARY PEPPIETTE
2011-02-07AR0105/02/11 NO MEMBER LIST
2011-02-07TM01APPOINTMENT TERMINATED, DIRECTOR HILARY PEPPIETTE
2011-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON MARY JOANNA HAMPTON / 07/02/2011
2010-11-11TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA HALLIDAY
2010-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2010 FROM ERIC LIDDELL CENTRE 15 MORNINGSIDE ROAD EDINBURGH EH10 4DP
2010-10-14AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-16TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MARR
2010-09-16TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH COLWELL
2010-08-30CH03SECRETARY'S CHANGE OF PARTICULARS / MS HILARY PEPPIETTE / 30/08/2010
2010-08-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCLEISH
2010-06-01AP01DIRECTOR APPOINTED MR IAN RICHARD MCLEISH
2010-05-13TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN MCINTOSH
2010-03-01AR0105/02/10 NO MEMBER LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MS HILARY PEPPIETTE / 26/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN MCINTOSH / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY SUSAN MATHISON / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN MCALPINE MARR / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD UNDERDOWN MANSON / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON MARY JOANNA HAMPTON / 26/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SHEILA ELIZABETH FALCONER HALLIDAY / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SHEILA ELIZABETH FALCONER HALLIDAY / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN IRVING HAGGIS / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ROSEMARY COLWELL / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET MICHELLE LOUISE BUNCLE / 01/03/2010
2010-02-26TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA HALLIDAY
2010-02-26TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CARR
2009-11-24AP01DIRECTOR APPOINTED MISS SHEILA ELIZABETH FALCONER HALLIDAY
2009-10-06TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE BLAND
2009-10-06AP01DIRECTOR APPOINTED MISS SHEILA ELIZABETH FALCONER HALLIDAY
2009-09-22288aDIRECTOR APPOINTED MISS SUSAN MCALPINE MARR
2009-08-29AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-17288aDIRECTOR APPOINTED MR RICHARD UNDERDOWN MANSON
2009-06-17288aSECRETARY APPOINTED MS HILARY PEPPIETTE
2009-06-11288bAPPOINTMENT TERMINATED SECRETARY ELIZABETH COLWELL
2009-02-06363aANNUAL RETURN MADE UP TO 05/02/09
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.

86 - Human health activities
869 - Other human health activities
86900 - Other human health activities



Licences & Regulatory approval
We could not find any licences issued to THE PASTORAL FOUNDATION or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE PASTORAL FOUNDATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2011-08-18 Outstanding TRIODOS BANK NV
Intangible Assets
Patents
We have not found any records of THE PASTORAL FOUNDATION registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of THE PASTORAL FOUNDATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE PASTORAL FOUNDATION. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as THE PASTORAL FOUNDATION are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where THE PASTORAL FOUNDATION is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE PASTORAL FOUNDATION any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE PASTORAL FOUNDATION any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.