Background WavePink WaveYellow Wave

HALLSVILLE FOUNDATION (13552525)

HALLSVILLE FOUNDATION (13552525) is an active UK company. incorporated on 6 August 2021. with registered office in Ely. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. HALLSVILLE FOUNDATION has been registered for 4 years. Current directors include MCLACHLAN, Charles Alastair, MCLACHLAN, Jillian Mary Lennox, SAHOTA, Ranvir.

Company Number
13552525
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 August 2021
Age
4 years
Address
86 Fieldside, Ely, CB6 3AR
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
MCLACHLAN, Charles Alastair, MCLACHLAN, Jillian Mary Lennox, SAHOTA, Ranvir
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALLSVILLE FOUNDATION

HALLSVILLE FOUNDATION is an active company incorporated on 6 August 2021 with the registered office located in Ely. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. HALLSVILLE FOUNDATION was registered 4 years ago.(SIC: 88990)

Status

active

Active since 4 years ago

Company No

13552525

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

4 Years

Incorporated 6 August 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026

Previous Company Names

RCC FOUNDATION
From: 6 August 2021To: 22 October 2021
Contact
Address

86 Fieldside Ely, CB6 3AR,

Previous Addresses

Third Floor 20 Old Bailey London EC4M 7AN United Kingdom
From: 6 August 2021To: 26 October 2022
Timeline

10 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Aug 21
Director Joined
Oct 22
Owner Exit
Oct 22
Director Left
Oct 22
New Owner
Oct 22
New Owner
Oct 22
Director Joined
Oct 22
Director Joined
Sept 23
Owner Exit
Sept 23
Director Left
Sept 23
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MCLACHLAN, Charles Alastair

Active
Fieldside, ElyCB6 3AR
Born April 1961
Director
Appointed 16 Oct 2022

MCLACHLAN, Jillian Mary Lennox

Active
Fieldside, ElyCB6 3AR
Born May 1954
Director
Appointed 16 Oct 2022

SAHOTA, Ranvir

Active
Fieldside, ElyCB6 3AR
Born October 1966
Director
Appointed 25 Jan 2023

JONES, Christopher Michael

Resigned
Fieldside, ElyCB6 3AR
Born July 1963
Director
Appointed 06 Aug 2021
Resigned 25 Jan 2023

RATHBONE, Ian Douglas, Pastor

Resigned
Vincent Street, LondonE16 1LZ
Born September 1949
Director
Appointed 06 Aug 2021
Resigned 16 Oct 2022

Persons with significant control

4

2 Active
2 Ceased

Mr Charles Alastair Mclachlan

Active
Fieldside, ElyCB6 3AR
Born April 1961

Nature of Control

Voting rights 25 to 50 percent as trust
Significant influence or control
Notified 16 Oct 2022

Mrs Jillian Mary Lennox Mclachlan

Active
Fieldside, ElyCB6 3AR
Born May 1954

Nature of Control

Voting rights 25 to 50 percent as trust
Significant influence or control
Notified 16 Oct 2022

Mr Christopher Michael Jones

Ceased
Vincent Street, LondonE16 1LZ
Born July 1963

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Aug 2021
Ceased 25 Jan 2023

Pastor Ian Douglas Rathbone

Ceased
Vincent Street, LondonE16 1LZ
Born September 1949

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Aug 2021
Ceased 16 Oct 2022
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Dormant
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
3 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
27 October 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
27 October 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 October 2022
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
27 October 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 October 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Certificate Change Of Name Company
22 October 2021
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
22 October 2021
NE01NE01
Change Of Name Notice
22 October 2021
CONNOTConfirmation Statement Notification
Incorporation Company
6 August 2021
NEWINCIncorporation