Advanced company searchLink opens in new window

HUMANITAS CHARITY

Company number 05761174

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Mar 2016 AA Total exemption full accounts made up to 28 September 2015
26 Feb 2016 AP01 Appointment of Mr Graeme John Loughlin as a director on 18 April 2015
16 Feb 2016 TM01 Termination of appointment of Graeme John Loughlin as a director on 18 April 2015
10 Sep 2015 TM01 Termination of appointment of Mary Lumetta as a director on 18 April 2015
23 Apr 2015 AR01 Annual return made up to 29 March 2015 no member list
17 Mar 2015 AA Total exemption full accounts made up to 28 September 2014
12 Jan 2015 TM01 Termination of appointment of Philip Charles Weaver as a director on 29 April 2014
09 May 2014 AP01 Appointment of Mr Robert Holt Dumbleton as a director
09 May 2014 AP01 Appointment of Ms Karen Chrisholm as a director
09 May 2014 AP01 Appointment of Ms Laura Hughes as a director
09 May 2014 TM01 Termination of appointment of Dorian Klein as a director
07 May 2014 AA Total exemption full accounts made up to 28 September 2013
01 Apr 2014 AR01 Annual return made up to 29 March 2014 no member list
10 Mar 2014 AD01 Registered office address changed from Unit 3 81 Southern Row London W10 5AL United Kingdom on 10 March 2014
29 Jun 2013 AP01 Appointment of Doctor Ramiz Momeni as a director
05 Apr 2013 AA Total exemption full accounts made up to 28 September 2012
03 Apr 2013 AR01 Annual return made up to 29 March 2013 no member list
04 Feb 2013 AP01 Appointment of Philip Charles Weaver as a director
04 Feb 2013 AP01 Appointment of Mary Lumetta as a director
04 Feb 2013 TM01 Termination of appointment of Robin Nydes as a director
19 Dec 2012 AD01 Registered office address changed from Britannia House 11 Glenthorne Road London W6 0LH on 19 December 2012
19 Dec 2012 AP03 Appointment of Sarah Wade as a secretary
18 Dec 2012 TM02 Termination of appointment of Tracey Parkinson as a secretary
11 Oct 2012 CERTNM Company name changed foundation for the relief of disabled orphans\certificate issued on 11/10/12
  • NM06 ‐
11 Oct 2012 MISC NEO1