UKBizDB.co.uk

HUMAN CARE FOUNDATION WORLDWIDE

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Human Care Foundation Worldwide. The company was founded 12 years ago and was given the registration number 07882618. The firm's registered office is in LONDON. You can find them at 27 Old Gloucester Street, , London, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:HUMAN CARE FOUNDATION WORLDWIDE
Company Number:07882618
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2011
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:27 Old Gloucester Street, London, England, WC1N 3AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Old Gloucester Street, London, England, WC1N 3AX

Secretary01 March 2018Active
27, Old Gloucester Street, London, England, WC1N 3AX

Director14 December 2011Active
27, Old Gloucester Street, London, England, WC1N 3AX

Director14 December 2011Active
27, Old Gloucester Street, London, England, WC1N 3AX

Director27 December 2018Active
Suite 1a 3rd Floor, Alperton House, Bridgewater Road, Wembley, England, HA0 1EH

Secretary05 December 2014Active
Suite 1a 3rd Floor, Alperton House, Bridgewater Road, Wembley, England, HA0 1EH

Secretary01 July 2015Active
Human Care Syria @ Charity Hub, Westgate House, Westgate Road, London, England, W5 1YY

Secretary14 December 2011Active
Suite 1a 3rd Floor, Alperton House, Bridgewater Road, Wembley, HA0 1EH

Director01 March 2018Active
27, Old Gloucester Street, London, England, WC1N 3AX

Director27 December 2018Active
42, Silk Mill Bank, Leeds, England, LS16 6PS

Director01 January 2013Active
Suite 1a 3rd Floor, Alperton House, Bridgewater Road, Wembley, England, HA0 1EH

Director20 December 2012Active
145, Bryn Pinwydden, Cardiff, Wales, CF23 7DG

Director01 January 2013Active
145, Bryn Pinwydden, Cardiff, Wales, CF23 7DG

Director01 January 2013Active
Suite 1a 3rd Floor, Alperton House, Bridgewater Road, Wembley, England, HA0 1EH

Director31 December 2012Active
27, Old Gloucester Street, London, England, WC1N 3AX

Director27 December 2018Active
Suite 1a 3rd Floor, Alperton House, Bridgewater Road, Wembley, England, HA0 1EH

Director14 December 2011Active
17, Gloucester Grove, Edgware, England, HA8 0ER

Director01 January 2013Active
17, Gloucester Grove, Edgware, England, HA8 0ER

Director01 January 2013Active
Suite 1a 3rd Floor, Alperton House, Bridgewater Road, Wembley, England, HA0 1EH

Director24 December 2012Active
Suite 1a 3rd Floor, Alperton House, Bridgewater Road, Wembley, England, HA0 1EH

Director01 July 2015Active
2-6, Cannon Street, London, England, EC4M 6YH

Director14 December 2011Active
27, Old Gloucester Street, London, England, WC1N 3AX

Director27 December 2018Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-17Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Accounts

Accounts with accounts type total exemption full.

Download
2022-01-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-12-24Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Address

Change registered office address company with date old address new address.

Download
2019-03-14Accounts

Accounts with accounts type full.

Download
2019-02-21Officers

Termination director company with name termination date.

Download
2019-02-21Officers

Change person director company with change date.

Download
2019-02-21Officers

Appoint person director company with name date.

Download
2019-02-21Officers

Appoint person director company with name date.

Download
2019-02-21Officers

Appoint person director company with name date.

Download
2019-02-21Officers

Appoint person director company with name date.

Download
2019-01-07Resolution

Resolution.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Change account reference date company previous extended.

Download
2018-09-26Accounts

Change account reference date company previous shortened.

Download
2018-04-29Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.