Background WavePink WaveYellow Wave

HELD IN OUR HEARTS LIMITED (SC374997)

HELD IN OUR HEARTS LIMITED (SC374997) is an active UK company. incorporated on 17 March 2010. with registered office in Edinburgh. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. HELD IN OUR HEARTS LIMITED has been registered for 16 years. Current directors include GODFREY, Olwyn, HODGINS, Karen Margaret, IRVINE, Yuill Seymour and 2 others.

Company Number
SC374997
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 March 2010
Age
16 years
Address
Craiglockhart Centre Tournament Building, Edinburgh, EH14 1BZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
GODFREY, Olwyn, HODGINS, Karen Margaret, IRVINE, Yuill Seymour, PALMER, Caroline Ruth, SIEGEL, Antonia Penelope Jane
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELD IN OUR HEARTS LIMITED

HELD IN OUR HEARTS LIMITED is an active company incorporated on 17 March 2010 with the registered office located in Edinburgh. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. HELD IN OUR HEARTS LIMITED was registered 16 years ago.(SIC: 88990)

Status

active

Active since 16 years ago

Company No

SC374997

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 17 March 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027

Previous Company Names

STILLBIRTH AND NEONATAL DEATH SOCIETY LOTHIANS
From: 17 March 2010To: 3 January 2020
Contact
Address

Craiglockhart Centre Tournament Building 177 Colinton Road Edinburgh, EH14 1BZ,

Timeline

41 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
May 16
Director Left
Apr 18
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Mar 21
New Owner
Nov 21
Owner Exit
Nov 21
Director Left
Nov 22
Owner Exit
Nov 22
New Owner
Dec 22
Director Joined
Dec 22
New Owner
Feb 23
Director Joined
May 23
Director Left
Aug 23
Director Left
Mar 24
Owner Exit
Mar 24
Director Joined
May 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Apr 25
New Owner
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
May 25
Director Joined
Aug 25
Owner Exit
Aug 25
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Owner Exit
Mar 26
0
Funding
31
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

GODFREY, Olwyn

Active
Tournament Building, EdinburghEH14 1BZ
Born January 1985
Director
Appointed 02 Dec 2024

HODGINS, Karen Margaret

Active
Tournament Building, EdinburghEH14 1BZ
Born August 1980
Director
Appointed 27 May 2025

IRVINE, Yuill Seymour

Active
Tournament Building, EdinburghEH14 1BZ
Born April 1966
Director
Appointed 16 Jul 2014

PALMER, Caroline Ruth

Active
177 Colinton Road, EdinburghEH14 1BZ
Born May 1973
Director
Appointed 26 Mar 2024

SIEGEL, Antonia Penelope Jane

Active
Tournament Building, EdinburghEH14 1BZ
Born March 1974
Director
Appointed 02 Dec 2024

CADZOW, Andrew James

Resigned
PencaitlandEH34 5EU
Born July 1970
Director
Appointed 17 Mar 2010
Resigned 01 Sept 2012

CURRAN, Graham Russell

Resigned
Tournament Building, EdinburghEH14 1BZ
Born April 1966
Director
Appointed 16 Dec 2022
Resigned 01 Apr 2025

DICKSON, Terry Edward

Resigned
Park Avenue, RoslinEH25 9SD
Born October 1972
Director
Appointed 17 Mar 2010
Resigned 01 Mar 2016

DUNDAS, Kirsty Catherine, Dr

Resigned
Tournament Building, EdinburghEH14 1BZ
Born December 1968
Director
Appointed 01 Mar 2016
Resigned 01 Apr 2025

GARDNER, Morven Kirsteen Anne

Resigned
Tournament Building, EdinburghEH14 1BZ
Born August 1977
Director
Appointed 17 Jul 2014
Resigned 26 Feb 2021

LOVE, Corinne, Dr

Resigned
Tournament Building, EdinburghEH14 1BZ
Born January 1969
Director
Appointed 27 May 2025
Resigned 30 Mar 2026

LOWRIE, Rosalind Mary

Resigned
Tournament Building, EdinburghEH14 1BZ
Born January 1968
Director
Appointed 07 Dec 2020
Resigned 09 Aug 2023

MACKENZIE-SMITH, Mark

Resigned
Tournament Building, EdinburghEH14 1BZ
Born June 1958
Director
Appointed 07 Dec 2020
Resigned 08 Nov 2022

MCGUIRE, Frances

Resigned
Tournament Building, EdinburghEH14 1BZ
Born February 1962
Director
Appointed 07 Dec 2020
Resigned 30 Mar 2026

MCKAIL, Natalie Anne

Resigned
Tournament Building, EdinburghEH14 1BZ
Born December 1975
Director
Appointed 04 May 2023
Resigned 30 Mar 2026

QUAR, Iris

Resigned
Mayfield Road, EdinburghEH9 3BE
Born June 1960
Director
Appointed 01 Sept 2012
Resigned 01 Jul 2014

TOWNSEND, Rosemary, Dr

Resigned
Tournament Building, EdinburghEH14 1BZ
Born October 1985
Director
Appointed 22 Apr 2025
Resigned 30 Mar 2026

TURNER, Gaynor

Resigned
Tournament Building, EdinburghEH14 1BZ
Born December 1962
Director
Appointed 01 Mar 2016
Resigned 01 Mar 2024

URQUHART, Ronald Graham

Resigned
Tournament Building, EdinburghEH14 1BZ
Born January 1957
Director
Appointed 25 May 2016
Resigned 31 Mar 2018

Persons with significant control

5

0 Active
5 Ceased

Mrs Natalie Anne Mckail

Ceased
Tournament Building, EdinburghEH14 1BZ
Born December 1975

Nature of Control

Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Notified 01 Apr 2025
Ceased 25 Mar 2026

Mr Graham Curran

Ceased
Tournament Building, EdinburghEH14 1BZ
Born June 1966

Nature of Control

Significant influence or control
Notified 09 Feb 2023
Ceased 04 Apr 2025

Mrs Gaynor Turner

Ceased
Tournament Building, EdinburghEH14 1BZ
Born December 1962

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Dec 2022
Ceased 01 Mar 2024

Mr Mark Mackenzie-Smith

Ceased
Colinton Road, EdinburghEH14 1BZ
Born June 1958

Nature of Control

Significant influence or control as trust
Notified 24 Nov 2021
Ceased 08 Nov 2022

Mr Yuill Seymour Irvine

Ceased
Tournament Building, EdinburghEH14 1BZ
Born April 1966

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 17 Mar 2017
Ceased 24 Nov 2021
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
31 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Notification Of A Person With Significant Control
4 April 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
27 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 February 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
14 December 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
8 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
26 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
24 November 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2020
AP01Appointment of Director
Resolution
13 November 2020
RESOLUTIONSResolutions
Memorandum Articles
30 October 2020
MAMA
Confirmation Statement With No Updates
10 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Resolution
3 January 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 April 2016
AR01AR01
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 April 2013
AR01AR01
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2011
AR01AR01
Incorporation Company
17 March 2010
NEWINCIncorporation