The Homeless World Cup Foundation EDINBURGH


The Homeless World Cup Foundation started in year 2005 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number SC293141. The The Homeless World Cup Foundation company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Edinburgh at 1 Broughton Market. Postal code: EH3 6NU.

The company has 6 directors, namely Iain M., Tino N. and Kate M. and others. Of them, John Y. has been with the company the longest, being appointed on 24 March 2006 and Iain M. and Tino N. and Kate M. have been with the company for the least time - from 23 January 2020. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Homeless World Cup Foundation Address / Contact

Office Address 1 Broughton Market
Town Edinburgh
Post code EH3 6NU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC293141
Date of Incorporation Mon, 14th Nov 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Iain M.

Position: Director

Appointed: 23 January 2020

Tino N.

Position: Director

Appointed: 23 January 2020

Kate M.

Position: Director

Appointed: 23 January 2020

Peter I.

Position: Director

Appointed: 16 May 2016

Peter B.

Position: Director

Appointed: 30 September 2015

John Y.

Position: Director

Appointed: 24 March 2006

Valerie M.

Position: Director

Appointed: 23 January 2020

Resigned: 23 October 2023

Frances E.

Position: Director

Appointed: 13 February 2018

Resigned: 22 December 2022

Eve D.

Position: Director

Appointed: 13 February 2018

Resigned: 22 December 2022

Neil H.

Position: Director

Appointed: 13 February 2018

Resigned: 23 January 2020

Lisa G.

Position: Director

Appointed: 11 October 2016

Resigned: 14 May 2019

David D.

Position: Secretary

Appointed: 01 December 2008

Resigned: 30 September 2013

Katherine B.

Position: Director

Appointed: 20 November 2008

Resigned: 01 September 2010

Patrick C.

Position: Director

Appointed: 20 November 2008

Resigned: 04 December 2012

Lindsays

Position: Corporate Secretary

Appointed: 12 December 2007

Resigned: 01 December 2008

Mark F.

Position: Secretary

Appointed: 15 December 2006

Resigned: 11 September 2007

Henrik N.

Position: Director

Appointed: 14 November 2006

Resigned: 31 December 2014

Steven R.

Position: Director

Appointed: 24 March 2006

Resigned: 31 January 2007

Michael D.

Position: Director

Appointed: 24 March 2006

Resigned: 12 December 2019

John Y.

Position: Secretary

Appointed: 24 March 2006

Resigned: 12 December 2007

Iain M.

Position: Nominee Director

Appointed: 14 November 2005

Resigned: 24 March 2006

Charlotte Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 November 2005

Resigned: 24 March 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand132 553283 318464 204431 358253 88745 181315 038
Current Assets153 384292 917479 762433 067263 91851 756341 468
Debtors20 8319 59915 5581 7091 4782 9975 430
Net Assets Liabilities53 502131 365300 210349 280239 84341 42456 444
Property Plant Equipment     1 599800
Other Debtors  3 606    
Other
Charity Funds53 502131 365300 210349 280239 84341 42456 444
Costs Raising Funds13 55510 45224 93420 41930 25335 40929 283
Donations Legacies411 339456 7101 505 796347 851149 45869 947309 057
Expenditure424 468420 5591 379 648325 167310 808301 966327 637
Expenditure Material Fund 420 559 325 167310 808301 966327 637
Further Item Donations Legacies Component Total Donations Legacies185 403142 2771 108 52196 12348 66930 792257 661
Income Endowments461 908498 4221 548 493374 237201 371103 547342 657
Income Material Fund 498 422 374 237201 371103 547342 657
Investment Income636010262   
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses37 44077 863168 84549 070109 437198 41915 020
Net Increase Decrease In Charitable Funds37 44077 863168 845    
Number Employees Whose Total Benefits Excluding Employer Pension Costs Fall Within Bands G B P10000 Over G B P6000011     
Other General Grants225 936314 433397 275251 728100 78939 15551 396
Other Income50 50641 65242 59526 32451 91333 60033 600
Transfer To From Material Fund 37 424     
Accrued Liabilities3 5862 0113 5456 5235 4585 1385 462
Accrued Liabilities Deferred Income94 55580 003170 34569 736  262 292
Accumulated Depreciation Impairment Property Plant Equipment26 439 26 43926 43926 43927 23928 038
Average Number Employees During Period  68555
Bank Borrowings Overdrafts      12 157
Bank Overdrafts      12 157
Creditors99 882161 552179 55283 78724 07511 931285 824
Depreciation Expense Property Plant Equipment11 522    800799
Gain Loss On Disposals Property Plant Equipment100      
Increase From Depreciation Charge For Year Property Plant Equipment     800799
Net Current Assets Liabilities53 502131 365300 210349 280239 84339 82555 644
Other Creditors7301 2179181 7642 3052 4442 480
Other Taxation Social Security Payable 2 8473 9055 5245 0004 2413 086
Prepayments1 6061 6061 606810980980980
Prepayments Accrued Income    8 5533 57821 000
Property Plant Equipment Gross Cost26 439 26 43926 43926 43928 838 
Recoverable Value-added Tax  712 4221 283 
Total Assets Less Current Liabilities53 502131 365300 210349 280239 84341 42456 444
Trade Creditors Trade Payables1 01175 47483924011 31210832
Trade Debtors Trade Receivables19 2257 9939 634899767344 450
Total Additions Including From Business Combinations Property Plant Equipment     2 399 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Director appointment termination date: October 23, 2023
filed on: 3rd, November 2023
Free Download (1 page)

Company search

Advertisements