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

PLAN VIVO FOUNDATION

4 GAYFIELD PLACE LANE, EDINBURGH, EH1 3NZ,
Company Registration Number
SC352341
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Plan Vivo Foundation
PLAN VIVO FOUNDATION was founded on 2008-12-10 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Plan Vivo Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PLAN VIVO FOUNDATION
 
Legal Registered Office
4 GAYFIELD PLACE LANE
EDINBURGH
EH1 3NZ
Other companies in EH2
 
Filing Information
Company Number SC352341
Company ID Number SC352341
Date formed 2008-12-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts SMALL
Last Datalog update: 2024-01-07 08:01:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLAN VIVO FOUNDATION
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 PLAN VIVO FOUNDATION

Current Directors
Officer Role Date Appointed
CHRISTOPHER STEPHENSON
Company Secretary 2014-03-10
DHANUSH ARAYAMPARAMBIL DINESH
Director 2016-01-18
EMILY JANE FRIPP
Director 2014-03-24
JULIAN RONALD GAYFER
Director 2016-01-18
CHARLES RUPERT HENDERSON
Director 2014-03-12
ALEXA MORRISON
Director 2015-03-10
MARK POFFENBERGER
Director 2016-01-18
STEPHEN PORTER
Director 2016-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
JESSICA ORREGO ORREGO
Director 2010-01-29 2018-02-28
INA PORRAS
Director 2012-02-14 2018-02-28
DOUGLAS COLIN EDWARD CAMPBELL
Director 2014-03-17 2017-04-16
SUSAN TARKA SANCHEZ
Director 2014-04-24 2015-12-22
ANDREW INGLIS
Director 2012-09-26 2015-03-03
JUAN ANDRES SANTELICES
Director 2009-09-16 2015-01-14
FRANCISCO FERNANDO ASCUI
Director 2014-03-14 2014-12-31
NANTONGO PAULINE KALUNDA
Director 2008-12-10 2014-12-18
RAYMOND VICTURINE
Director 2008-12-10 2014-12-18
DHANUSH DINESH
Company Secretary 2013-04-04 2014-03-10
JEREMY WOODS
Director 2008-12-10 2014-03-01
ALEXA ROWAN MORRISON
Company Secretary 2008-12-10 2013-04-04
DOROTHY JEAN MCINTOSH
Director 2008-12-10 2012-09-26
ANDREW STEWART INGLIS
Director 2010-12-15 2011-06-01
JOHN DUNCAN MARSHALL
Director 2008-12-10 2009-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMILY JANE FRIPP THE PROFOREST INITIATIVE Director 2016-01-29 CURRENT 2010-06-23 Active
EMILY JANE FRIPP EMILY FRIPP & ASSOCIATES LTD Director 2009-02-18 CURRENT 2009-02-18 Active
JULIAN RONALD GAYFER CONSULTANCY WORKS LIMITED Director 2010-04-30 CURRENT 2010-04-30 Active
JULIAN RONALD GAYFER INTERNATIONAL ORGANISATION DEVELOPMENT LTD. Director 2004-04-19 CURRENT 1998-08-12 Active
CHARLES RUPERT HENDERSON THEWOODPICKER LTD Director 2016-03-15 CURRENT 2016-03-15 Active - Proposal to Strike off
CHARLES RUPERT HENDERSON CLIMATE FUTURES LIMITED Director 2008-03-04 CURRENT 2008-03-04 Active
STEPHEN PORTER NATURA CAPITAL LTD Director 2013-09-30 CURRENT 2013-09-30 Active - Proposal to Strike off

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
2024-05-23DIRECTOR APPOINTED CAROLE AYUGI
2024-05-23DIRECTOR APPOINTED JOHN MARIUS DENNEHY
2024-05-23DIRECTOR APPOINTED DAVINA SYLVIA SHIELL
2023-12-11Director's details changed for Pauline Nantongo Kalunda Nantongo Kalunda on 2023-12-11
2023-12-11CONFIRMATION STATEMENT MADE ON 10/12/23, WITH NO UPDATES
2023-12-05SMALL COMPANY ACCOUNTS MADE UP TO 28/02/23
2023-05-16APPOINTMENT TERMINATED, DIRECTOR MARK POFFENBERGER
2022-12-14CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2022-10-1428/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/21 FROM Thorn House 5 Rose Street Edinburgh EH2 2PR
2021-10-12AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-24AP01DIRECTOR APPOINTED PAULINE NANTONGO KALUNDA NANTONGO KALUNDA
2021-04-07MEM/ARTSARTICLES OF ASSOCIATION
2021-04-07RES01ADOPT ARTICLES 07/04/21
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH NO UPDATES
2020-12-02AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-09TM01APPOINTMENT TERMINATED, DIRECTOR ALEXA MORRISON
2020-06-09TM01APPOINTMENT TERMINATED, DIRECTOR ALEXA MORRISON
2020-06-09TM01APPOINTMENT TERMINATED, DIRECTOR ALEXA MORRISON
2020-06-08AP03Appointment of Mr Keith St. John Bohannon as company secretary on 2020-06-08
2020-06-08AP03Appointment of Mr Keith St. John Bohannon as company secretary on 2020-06-08
2020-06-08AP03Appointment of Mr Keith St. John Bohannon as company secretary on 2020-06-08
2020-06-08TM02Termination of appointment of Christopher Stephenson on 2020-06-08
2020-06-08TM02Termination of appointment of Christopher Stephenson on 2020-06-08
2020-06-08TM02Termination of appointment of Christopher Stephenson on 2020-06-08
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH NO UPDATES
2019-12-03AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH NO UPDATES
2018-11-08AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-06TM01APPOINTMENT TERMINATED, DIRECTOR INA PORRAS
2018-03-06TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA ORREGO
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH NO UPDATES
2017-11-20AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS COLIN EDWARD CAMPBELL
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-06-25AA29/02/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-09AP01DIRECTOR APPOINTED DR. MARK POFFENBERGER
2016-03-08AP01DIRECTOR APPOINTED MR JULIAN RONALD GAYFER
2016-03-08AP01DIRECTOR APPOINTED MR STEPHEN PORTER
2016-03-08AP01DIRECTOR APPOINTED MR DHANUSH ARAYAMPARAMBIL DINESH
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN TARKA SANCHEZ
2016-01-06AR0110/12/15 ANNUAL RETURN FULL LIST
2015-11-29AA28/02/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-02AP01DIRECTOR APPOINTED MS ALEXA MORRISON
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW INGLIS
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND VICTURINE
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR JUAN SANTELICES
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR NANTONGO KALUNDA
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR FRANCISCO ASCUI
2014-12-12AR0110/12/14 ANNUAL RETURN FULL LIST
2014-12-01AA28/02/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-21AP01DIRECTOR APPOINTED MS SUSAN TARKA SANCHEZ
2014-03-24AP01DIRECTOR APPOINTED MISS EMILY JANE FRIPP
2014-03-17AP01DIRECTOR APPOINTED MR DOUGLAS COLIN EDWARD CAMPBELL
2014-03-14AP01DIRECTOR APPOINTED MR FRANCISCO FERNANDO ASCUI
2014-03-12AP01DIRECTOR APPOINTED MR CHARLES HENDERSON
2014-03-10TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY WOODS
2014-03-10AP03SECRETARY APPOINTED MR CHRISTOPHER STEPHENSON
2014-03-10TM02APPOINTMENT TERMINATED, SECRETARY DHANUSH DINESH
2014-01-21AR0110/12/13 NO MEMBER LIST
2013-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2013 FROM UNIT 301 THORN HOUSE 5 ROSE STREET EDINBURGH EH2 2PR SCOTLAND
2013-11-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR DHANUSH DINESH / 04/11/2013
2013-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDY INGLIS / 13/11/2013
2013-11-26AA28/02/13 TOTAL EXEMPTION FULL
2013-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2013 FROM 18C LIBERTON BRAE TOWER MAINS STUDIOS EDINBURGH EH16 6AE UNITED KINGDOM
2013-04-04CH03SECRETARY'S CHANGE OF PARTICULARS / ALEXA ROWAN MORRISON / 04/04/2013
2013-04-04TM02APPOINTMENT TERMINATED, SECRETARY ALEXA MORRISON
2013-04-04AP03SECRETARY APPOINTED MR DHANUSH DINESH
2012-12-19AP01DIRECTOR APPOINTED MR ANDY INGLIS
2012-12-19AP01DIRECTOR APPOINTED MS INA PORRAS
2012-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2012 FROM 18B LIBERTON BRAE TOWER MAINS STUDIOS EDINBURGH EH16 6AE
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY MCINTOSH
2012-12-13AR0110/12/12 NO MEMBER LIST
2012-11-21AA29/02/12 TOTAL EXEMPTION FULL
2012-01-23AR0110/12/11 NO MEMBER LIST
2011-11-24AA28/02/11 TOTAL EXEMPTION FULL
2011-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW INGLIS
2011-04-21AP01DIRECTOR APPOINTED MR ANDREW STEWART INGLIS
2010-12-16AR0110/12/10 NO MEMBER LIST
2010-09-21AA28/02/10 TOTAL EXEMPTION FULL
2010-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARSHALL
2010-02-01AP01DIRECTOR APPOINTED MS JESSICA ORREGO ORREGO
2010-01-28AA01CURREXT FROM 31/12/2009 TO 28/02/2010
2010-01-27AR0110/12/09 NO MEMBER LIST
2009-09-16288aDIRECTOR APPOINTED MR JUAN ANDRES SANTELICES
2008-12-18288aDIRECTOR APPOINTED RAYMOND VICTURINE
2008-12-18288aDIRECTOR APPOINTED MRS NANTONGO PAULINE KALUNDA
2008-12-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PLAN VIVO 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 PLAN VIVO FOUNDATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PLAN VIVO FOUNDATION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Intangible Assets
Patents
We have not found any records of PLAN VIVO FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for PLAN VIVO FOUNDATION
Trademarks
We have not found any records of PLAN VIVO FOUNDATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PLAN VIVO 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 (96090 - Other service activities n.e.c.) as PLAN VIVO FOUNDATION are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where PLAN VIVO 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 PLAN VIVO 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 PLAN VIVO 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.