JOHN HUNTINGDON'S CHARITY

06045630
JOHN HUNTINGDON CENTRE 189 HIGH STREET SAWSTON CAMBRIDGE CB22 3HJ

Documents

Documents
Date Category Description Pages
18 Dec 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2024 accounts Annual Accounts 27 Buy now
30 May 2024 officers Termination of appointment of director (Kieran John Lawson Cooper) 1 Buy now
19 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2023 accounts Annual Accounts 28 Buy now
19 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2022 accounts Annual Accounts 27 Buy now
20 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2021 accounts Annual Accounts 28 Buy now
01 Oct 2021 officers Appointment of director (Reverend Doctor Kathryn Joy Waite) 2 Buy now
21 Sep 2021 officers Appointment of director (Mr David John Baslington) 2 Buy now
09 Aug 2021 officers Termination of appointment of director (Eileen Patricia Wheatley) 1 Buy now
17 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2020 officers Termination of appointment of director (Alan Christopher Partridge) 1 Buy now
01 Oct 2020 accounts Annual Accounts 27 Buy now
27 May 2020 officers Appointment of director (Mrs Eleanor Brenda Clapp) 2 Buy now
02 Jan 2020 officers Termination of appointment of director (David John Baslington) 1 Buy now
17 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2019 accounts Annual Accounts 27 Buy now
26 Jul 2019 officers Appointment of director (Mr Holger Grundel) 2 Buy now
15 May 2019 officers Termination of appointment of director (Ruth Margaret Franklin) 1 Buy now
15 May 2019 officers Appointment of director (Dr Susan Dawn Snape) 2 Buy now
15 May 2019 officers Appointment of director (Mr Tom Butler) 2 Buy now
15 May 2019 officers Termination of appointment of director (Eleanor Brenda Clapp) 1 Buy now
19 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2018 officers Termination of appointment of director (Thomas Alexander Butler) 1 Buy now
25 Sep 2018 accounts Annual Accounts 29 Buy now
04 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2017 officers Appointment of director (Ms Susan Reynolds) 2 Buy now
08 Aug 2017 officers Appointment of director (Mrs Christine Mary Ingham) 2 Buy now
15 Jun 2017 accounts Annual Accounts 27 Buy now
20 Dec 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Nov 2016 officers Appointment of director (Mr Reginald Cullum) 2 Buy now
21 Sep 2016 officers Termination of appointment of director (Susan Reynolds) 1 Buy now
21 Sep 2016 officers Termination of appointment of director (Christine Mary Ingham) 1 Buy now
21 Sep 2016 officers Termination of appointment of director (Catherine Louise Gilmore) 1 Buy now
21 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Sep 2016 officers Appointment of director (Mrs Sandra Ann Davidson) 2 Buy now
20 Jul 2016 auditors Auditors Resignation Company 1 Buy now
27 May 2016 accounts Annual Accounts 28 Buy now
17 Dec 2015 annual-return Annual Return 11 Buy now
17 Dec 2015 officers Termination of appointment of director (Reginald Charles Cullum) 1 Buy now
17 Dec 2015 officers Appointment of director (Dr Ruth Margaret Franklin) 2 Buy now
28 Sep 2015 accounts Annual Accounts 24 Buy now
18 Dec 2014 annual-return Annual Return 12 Buy now
17 Jul 2014 accounts Annual Accounts 24 Buy now
19 Mar 2014 officers Appointment of director (Mr Kieran John Lawson Cooper) 2 Buy now
19 Dec 2013 annual-return Annual Return 11 Buy now
01 Nov 2013 officers Termination of appointment of director (Eugene Murray) 1 Buy now
23 Oct 2013 mortgage Registration of a charge 20 Buy now
11 Jun 2013 accounts Annual Accounts 23 Buy now
19 Dec 2012 annual-return Annual Return 12 Buy now
03 Aug 2012 resolution Resolution 29 Buy now
17 Jul 2012 officers Appointment of director (Mrs Eileen Patricia Wheatley) 2 Buy now
31 May 2012 accounts Annual Accounts 20 Buy now
20 Mar 2012 officers Termination of appointment of director (Josephine Shickell) 1 Buy now
20 Mar 2012 officers Termination of appointment of director (Sally Hatton) 1 Buy now
19 Dec 2011 annual-return Annual Return 13 Buy now
17 Jun 2011 accounts Annual Accounts 22 Buy now
14 Jan 2011 resolution Resolution 2 Buy now
21 Dec 2010 annual-return Annual Return 13 Buy now
24 Nov 2010 incorporation Memorandum Articles 26 Buy now
16 Aug 2010 resolution Resolution 5 Buy now
10 Jun 2010 accounts Annual Accounts 27 Buy now
16 Apr 2010 officers Appointment of secretary (Mrs Jill Mary Hayden) 1 Buy now
16 Apr 2010 officers Termination of appointment of secretary (Mary Irish) 1 Buy now
16 Apr 2010 officers Appointment of director (Mr David John Baslington) 2 Buy now
03 Mar 2010 annual-return Annual Return 7 Buy now
03 Mar 2010 officers Change of particulars for director (Mrs Josephine Shikell) 2 Buy now
03 Mar 2010 officers Change of particulars for director (Reginald Charles Cullum) 2 Buy now
03 Mar 2010 officers Change of particulars for director (Mrs Catherine Louise Gilmore) 2 Buy now
03 Mar 2010 officers Change of particulars for director (Sally Ann Hatton) 2 Buy now
03 Mar 2010 officers Change of particulars for director (Mr Thomas Alexander Butler) 2 Buy now
03 Mar 2010 officers Change of particulars for director (Mr Eugene Charles Murray) 2 Buy now
03 Mar 2010 officers Change of particulars for director (Susan Reynolds) 2 Buy now
03 Mar 2010 officers Change of particulars for director (Mrs Eleanor Brenda Clapp) 2 Buy now
03 Mar 2010 officers Appointment of director (Mrs Josephine Shikell) 1 Buy now
18 Dec 2009 officers Appointment of director (Rev Alan Christopher Partridge) 1 Buy now
18 Dec 2009 officers Termination of appointment of director (Alan Gelson) 1 Buy now
22 Jun 2009 accounts Annual Accounts 22 Buy now
22 Dec 2008 annual-return Annual return made up to 17/12/08 5 Buy now
22 Dec 2008 address Registered office changed on 22/12/2008 from john huntingdon house tannery road sawston cambridge CB2 4UW 1 Buy now
18 Sep 2008 officers Appointment terminated director henry weir 1 Buy now
02 Jul 2008 accounts Annual Accounts 22 Buy now
30 Jun 2008 officers Director appointed mrs eleanor brenda clapp 1 Buy now
25 Jun 2008 officers Director appointed mrs catherine louise gilmore 1 Buy now
24 Jun 2008 officers Appointment terminated director timothy moore 1 Buy now
24 Jun 2008 officers Appointment terminated director giles kendall 1 Buy now
24 Jun 2008 officers Appointment terminated director timothy wreghitt 1 Buy now
07 Jan 2008 annual-return Annual return made up to 17/12/07 3 Buy now
07 Jan 2008 officers New director appointed 1 Buy now
07 Jan 2008 officers New director appointed 1 Buy now
07 Jan 2008 officers New director appointed 1 Buy now
07 Jan 2008 officers New director appointed 1 Buy now
07 Jan 2008 accounts Accounting reference date shortened from 31/01/08 to 31/12/07 1 Buy now
29 Oct 2007 officers Director resigned 1 Buy now
09 Jan 2007 incorporation Incorporation Company 47 Buy now