Community Foundation For Planetary Healing BALERNO


Founded in 2003, Community Foundation For Planetary Healing, classified under reg no. SC257126 is an active company. Currently registered at Pirnie Ha EH14 7JB, Balerno the company has been in the business for 21 years. Its financial year was closed on Saturday 5th October and its latest financial statement was filed on 2022/10/05. Since 2010/01/15 Community Foundation For Planetary Healing is no longer carrying the name Global Community Foundation For Planetary Healing.

The firm has 3 directors, namely Claudia G., Mandy P. and Mark H.. Of them, Mark H. has been with the company the longest, being appointed on 6 October 2003 and Claudia G. has been with the company for the least time - from 26 November 2018. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Community Foundation For Planetary Healing Address / Contact

Office Address Pirnie Ha
Office Address2 Cockburnhill Road
Town Balerno
Post code EH14 7JB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC257126
Date of Incorporation Mon, 6th Oct 2003
Industry Other human health activities
End of financial Year 5th October
Company age 21 years old
Account next due date Fri, 5th Jul 2024 (60 days left)
Account last made up date Wed, 5th Oct 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Claudia G.

Position: Director

Appointed: 26 November 2018

Mandy P.

Position: Director

Appointed: 18 April 2016

Mark H.

Position: Director

Appointed: 06 October 2003

Susan T.

Position: Director

Appointed: 22 March 2021

Resigned: 11 August 2023

James S.

Position: Director

Appointed: 26 November 2018

Resigned: 01 August 2020

Newton H.

Position: Director

Appointed: 12 June 2017

Resigned: 23 August 2023

Julie H.

Position: Director

Appointed: 18 April 2016

Resigned: 02 July 2022

David B.

Position: Director

Appointed: 18 April 2016

Resigned: 15 October 2018

Anne H.

Position: Director

Appointed: 18 April 2016

Resigned: 14 February 2019

Teresa M.

Position: Director

Appointed: 09 December 2013

Resigned: 18 April 2016

Maggie H.

Position: Director

Appointed: 09 December 2013

Resigned: 18 April 2016

Teresa M.

Position: Secretary

Appointed: 09 December 2013

Resigned: 21 January 2014

Margot D.

Position: Director

Appointed: 09 September 2011

Resigned: 04 December 2017

Stewart K.

Position: Director

Appointed: 15 March 2010

Resigned: 07 December 2012

Tait S.

Position: Secretary

Appointed: 10 May 2008

Resigned: 09 September 2011

Emily B.

Position: Director

Appointed: 06 April 2005

Resigned: 10 June 2013

Alma S.

Position: Director

Appointed: 06 April 2005

Resigned: 15 September 2014

Claudia G.

Position: Secretary

Appointed: 06 October 2003

Resigned: 19 May 2007

Claudia G.

Position: Director

Appointed: 06 October 2003

Resigned: 10 June 2016

Company previous names

Global Community Foundation For Planetary Healing January 15, 2010
The Edinburgh Shamanic Centre April 18, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-052018-10-052019-10-052020-10-052021-10-052022-10-05
Balance Sheet
Cash Bank On Hand    18 73530 185
Current Assets1 20674411 59922 49118 73530 185
Net Assets Liabilities1 20630612 52923 51929 65839 698
Property Plant Equipment    10 9239 513
Other
Accumulated Depreciation Impairment Property Plant Equipment    13 72516 824
Fixed Assets  2 0981 42810 9239 513
Increase From Depreciation Charge For Year Property Plant Equipment     3 099
Net Current Assets Liabilities1 20630610 43122 09118 73530 185
Property Plant Equipment Gross Cost    24 64826 337
Total Additions Including From Business Combinations Property Plant Equipment     1 689
Total Assets Less Current Liabilities1 20630612 52923 51929 65839 698
Average Number Employees During Period  21  
Creditors 4381 606800  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  438400  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/10/05
filed on: 20th, July 2023
Free Download (10 pages)

Company search