Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Kindred Advocacy
Kindred Advocacy is an active company incorporated on 14 October 2011 with the registered office located in Edinburgh, City of Edinburgh. Kindred Advocacy was registered 13 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC409397
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Scottish Company
Age
13 years
Incorporated
14 October 2011
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
14 October 2024
(10 months ago)
Next confirmation dated
14 October 2025
Due by
28 October 2025
(1 month remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Kindred Advocacy
Contact
Address
1 St. Colme Street
Edinburgh
EH3 6AA
Scotland
Address changed on
1 Jun 2022
(3 years ago)
Previous address was
, 7 Rutland Court Lane, Edinburgh, EH3 8ES
Companies in EH3 6AA
Telephone
01315389354
Email
Available in Endole App
Website
Kindred-scotland.org
See All Contacts
People
Officers
7
Shareholders
-
Controllers (PSC)
1
Mrs Lesley Anne Clemenson
Director • Fundraiser • British • Lives in Scotland • Born in May 1959
Mr Jock Francis Encombe
Director • Psychologist/Writer • British • Lives in Scotland • Born in Jul 1962
Ms Laura Elizabeth McCartney
Director • Full Time Carer • British • Lives in Scotland • Born in Feb 1981
Mrs Huma Barrie
Director • Learning Disability Nurse • British • Lives in Scotland • Born in Apr 1976
Christopher Aldous Oldnall
Director • Researcher • British • Lives in Scotland • Born in Feb 1999
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£132.34K
Decreased by £19.52K (-13%)
Turnover
£494.1K
Increased by £48.1K (+11%)
Employees
16
Increased by 2 (+14%)
Total Assets
£146.08K
Decreased by £60.65K (-29%)
Total Liabilities
-£100.85K
Decreased by £16.37K (-14%)
Net Assets
£45.23K
Decreased by £44.28K (-49%)
Debt Ratio (%)
69%
Increased by 12.34% (+22%)
See 10 Year Full Financials
Latest Activity
Mr Christopher Aldous Oldnall Appointed
2 Months Ago on 8 Jul 2025
Notification of PSC Statement
4 Months Ago on 29 Apr 2025
Ms Elaine Jeanette Davis Appointed
5 Months Ago on 1 Apr 2025
Sophie Yuko Pilgrim (PSC) Resigned
5 Months Ago on 31 Mar 2025
Sophie Yuko Pilgrim Resigned
5 Months Ago on 31 Mar 2025
Full Accounts Submitted
9 Months Ago on 13 Nov 2024
Confirmation Submitted
10 Months Ago on 16 Oct 2024
Ms Laura Elizabeth Mccartney Appointed
1 Year 4 Months Ago on 8 May 2024
Mrs Huma Barrie Appointed
1 Year 4 Months Ago on 8 May 2024
Alison Jean Kerr Resigned
1 Year 5 Months Ago on 8 Apr 2024
Get Alerts
Get Credit Report
Discover Kindred Advocacy's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Mr Christopher Aldous Oldnall as a director on 8 July 2025
Submitted on 15 Jul 2025
Notification of a person with significant control statement
Submitted on 29 Apr 2025
Cessation of Sophie Yuko Pilgrim as a person with significant control on 31 March 2025
Submitted on 10 Apr 2025
Appointment of Ms Elaine Jeanette Davis as a secretary on 1 April 2025
Submitted on 10 Apr 2025
Termination of appointment of Sophie Yuko Pilgrim as a secretary on 31 March 2025
Submitted on 10 Apr 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 13 Nov 2024
Confirmation statement made on 14 October 2024 with no updates
Submitted on 16 Oct 2024
Appointment of Ms Laura Elizabeth Mccartney as a director on 8 May 2024
Submitted on 22 May 2024
Termination of appointment of Lesley Elizabeth Duncan as a director on 8 April 2024
Submitted on 13 May 2024
Termination of appointment of Grant Hughes Watson Thomson as a director on 8 April 2024
Submitted on 13 May 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs