HAEMOCHROMATOSIS UK

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameHAEMOCHROMATOSIS UK
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02541361
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HAEMOCHROMATOSIS UK?

    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is HAEMOCHROMATOSIS UK located?

    Registered Office Address
    The Flaxmill The Flaxmill, Flaxmill Lane
    Pinchbeck
    PE11 3YP Spalding
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HAEMOCHROMATOSIS UK?

    Previous Company Names
    Company NameFromUntil
    THE HAEMOCHROMATOSIS SOCIETYSep 20, 1990Sep 20, 1990

    What are the latest accounts for HAEMOCHROMATOSIS UK?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HAEMOCHROMATOSIS UK?

    Last Confirmation Statement Made Up ToApr 17, 2026
    Next Confirmation Statement DueMay 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 17, 2025
    OverdueNo

    What are the latest filings for HAEMOCHROMATOSIS UK?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    19 pagesAA

    Confirmation statement made on Apr 17, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Guillaume Fillias as a director on Feb 28, 2025

    2 pagesAP01

    Appointment of Mr Aaron Lee Venables as a director on Feb 28, 2025

    2 pagesAP01

    Termination of appointment of Jayne Watson as a director on Sep 17, 2024

    1 pagesTM01

    Termination of appointment of Jayne Knott as a director on Sep 17, 2024

    1 pagesTM01

    Termination of appointment of Catherine Ann Byrne as a director on Sep 17, 2024

    1 pagesTM01

    Memorandum and Articles of Association

    21 pagesMA

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Appoint trustees/directors 28/06/2024
    RES13

    Memorandum and Articles of Association

    21 pagesMA

    Appointment of Mrs Pippa Randolph as a director on Jun 28, 2024

    2 pagesAP01

    Appointment of Mr Dieter Krapp as a director on Jun 28, 2024

    2 pagesAP01

    Appointment of Mr Nigel Gary Brunyee as a director on Jun 28, 2024

    2 pagesAP01

    Appointment of Ms Sarah Vousden as a director on Jun 28, 2024

    2 pagesAP01

    Appointment of Ms Catherine Ann Byrne as a director on Jun 12, 2024

    2 pagesAP01

    Termination of appointment of Serena Ter Kuile as a director on May 17, 2024

    1 pagesTM01

    Termination of appointment of Florian Jaeckle as a director on May 17, 2024

    1 pagesTM01

    Termination of appointment of Heidi Fuller as a director on May 17, 2024

    1 pagesTM01

    Appointment of Ms Jayne Knott as a director on May 15, 2024

    2 pagesAP01

    Appointment of Ms Jayne Watson as a director on May 15, 2024

    2 pagesAP01

    Confirmation statement made on Apr 17, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    31 pagesAA

    Termination of appointment of Rodger Clifford Houghton as a director on Feb 20, 2024

    1 pagesTM01

    Termination of appointment of Kevin King as a director on Feb 02, 2024

    1 pagesTM01

    Termination of appointment of Kathleen Nancy Burns as a director on Nov 12, 2023

    1 pagesTM01

    Who are the officers of HAEMOCHROMATOSIS UK?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRUNYEE, Nigel Gary
    The Flaxmill, Flaxmill Lane
    Pinchbeck
    PE11 3YP Spalding
    The Flaxmill
    England
    Director
    The Flaxmill, Flaxmill Lane
    Pinchbeck
    PE11 3YP Spalding
    The Flaxmill
    England
    EnglandBritish222792360001
    FILLIAS, Guillaume
    The Flaxmill, Flaxmill Lane
    Pinchbeck
    PE11 3YP Spalding
    The Flaxmill
    England
    Director
    The Flaxmill, Flaxmill Lane
    Pinchbeck
    PE11 3YP Spalding
    The Flaxmill
    England
    EnglandFrench332941410001
    KRAPP, Dieter
    The Flaxmill, Flaxmill Lane
    Pinchbeck
    PE11 3YP Spalding
    The Flaxmill
    England
    Director
    The Flaxmill, Flaxmill Lane
    Pinchbeck
    PE11 3YP Spalding
    The Flaxmill
    England
    EnglandGerman250385570001
    RANDOLPH, Pippa
    The Flaxmill, Flaxmill Lane
    Pinchbeck
    PE11 3YP Spalding
    The Flaxmill
    England
    Director
    The Flaxmill, Flaxmill Lane
    Pinchbeck
    PE11 3YP Spalding
    The Flaxmill
    England
    EnglandBritish324627500001
    VENABLES, Aaron Lee
    The Flaxmill, Flaxmill Lane
    Pinchbeck
    PE11 3YP Spalding
    The Flaxmill
    England
    Director
    The Flaxmill, Flaxmill Lane
    Pinchbeck
    PE11 3YP Spalding
    The Flaxmill
    England
    EnglandBritish302807210002
    VOUSDEN, Sarah
    The Flaxmill, Flaxmill Lane
    Pinchbeck
    PE11 3YP Spalding
    The Flaxmill
    England
    Director
    The Flaxmill, Flaxmill Lane
    Pinchbeck
    PE11 3YP Spalding
    The Flaxmill
    England
    EnglandBritish324627260001
    FERNAU, Janet Elspeth
    Hollybush House
    Hadley Green Road
    EN5 5PR Barnet
    Secretary
    Hollybush House
    Hadley Green Road
    EN5 5PR Barnet
    British31006530001
    HADFIELD, Valerie
    Sutherland
    Gravel Hill Chalfont St Peter
    SL9 0NP Gerrards Cross
    Buckinghamshire
    Secretary
    Sutherland
    Gravel Hill Chalfont St Peter
    SL9 0NP Gerrards Cross
    Buckinghamshire
    British91173270001
    HARDING, Vivien Lucy
    56 Addington Road
    RG1 5PX Reading
    Berkshire
    Secretary
    56 Addington Road
    RG1 5PX Reading
    Berkshire
    British39621140001
    PASCALL, Carolyn
    Lanchester Road
    N6 4SX London
    31
    Secretary
    Lanchester Road
    N6 4SX London
    31
    British131880770001
    BRADY, Roseanna, Dr
    3 Tom Brown Street
    CV21 3JT Rugby
    3
    England
    Director
    3 Tom Brown Street
    CV21 3JT Rugby
    3
    England
    EnglandBritish57678580003
    BRIGGS, Philip Peter
    Henrith Business Centre
    3 Enterprise Way
    PE11 3YR Pinchbeck, Spalding
    Unit 3
    Lincolnshire
    England
    Director
    Henrith Business Centre
    3 Enterprise Way
    PE11 3YR Pinchbeck, Spalding
    Unit 3
    Lincolnshire
    England
    United KingdomBritish207121320002
    BURNS, Kathleen Nancy
    The Flaxmill, Flaxmill Lane
    Pinchbeck
    PE11 3YP Spalding
    The Flaxmill
    England
    Director
    The Flaxmill, Flaxmill Lane
    Pinchbeck
    PE11 3YP Spalding
    The Flaxmill
    England
    WalesBritish190105260001
    BYRNE, Catherine Ann
    The Flaxmill, Flaxmill Lane
    Pinchbeck
    PE11 3YP Spalding
    The Flaxmill
    England
    Director
    The Flaxmill, Flaxmill Lane
    Pinchbeck
    PE11 3YP Spalding
    The Flaxmill
    England
    EnglandBritish324000550001
    CAMPBELL, Callum Sean
    Fulton Mews
    W2 3TY London
    9
    United Kingdom
    Director
    Fulton Mews
    W2 3TY London
    9
    United Kingdom
    EnglandBritish175997200001
    COATHUP, Phil
    Henrith Business Centre
    3 Enterprise Way
    PE11 3YR Pinchbeck, Spalding
    Unit 3
    Lincolnshire
    England
    Director
    Henrith Business Centre
    3 Enterprise Way
    PE11 3YR Pinchbeck, Spalding
    Unit 3
    Lincolnshire
    England
    EnglandBritish269105640001
    DON, Eileen Mary
    PO BOX 6356
    CV21 9PA Rugby
    Ths
    England
    Director
    PO BOX 6356
    CV21 9PA Rugby
    Ths
    England
    EnglandEnglish174465110001
    DON, Howard Michael
    PO BOX 6356
    CV21 9PA Rugby
    Ths
    England
    Director
    PO BOX 6356
    CV21 9PA Rugby
    Ths
    England
    EnglandEnglish51684610002
    ELLIOT, Jane Laetitia
    Marlborough Place
    NW8 0PT London
    65
    United Kingdom
    Director
    Marlborough Place
    NW8 0PT London
    65
    United Kingdom
    United KingdomBritish155916290001
    FACHIRI, Gillian
    The Flaxmill, Flaxmill Lane
    Pinchbeck
    PE11 3YP Spalding
    The Flaxmill
    England
    Director
    The Flaxmill, Flaxmill Lane
    Pinchbeck
    PE11 3YP Spalding
    The Flaxmill
    England
    EnglandBritish296800500001
    FARROW, Christopher John
    45 Alleyn Park
    SE21 8AT London
    Director
    45 Alleyn Park
    SE21 8AT London
    EnglandBritish11708320001
    FERNAU, Janet Elspeth
    Hollybush House
    Hadley Green Road
    EN5 5PR Barnet
    Director
    Hollybush House
    Hadley Green Road
    EN5 5PR Barnet
    United KingdomBritish31006530001
    FERNAU, John Christopher
    16 Wyndham Place
    W1H 1AQ London
    Director
    16 Wyndham Place
    W1H 1AQ London
    British31006540001
    FERNAU, Sarah Jane
    Hollybush House
    Hadley Green Road
    Barnet
    Hertfordshire En5 5pr
    Director
    Hollybush House
    Hadley Green Road
    Barnet
    Hertfordshire En5 5pr
    United KingdomBritish139937370002
    FLUDE, Lisa Marie
    Henrith Business Centre
    3 Enterprise Way
    PE11 3YR Pinchbeck, Spalding
    Unit 3
    Lincolnshire
    England
    Director
    Henrith Business Centre
    3 Enterprise Way
    PE11 3YR Pinchbeck, Spalding
    Unit 3
    Lincolnshire
    England
    WalesBritish216037670001
    FLUDE, Simon Harry
    Henrith Business Centre
    3 Enterprise Way
    PE11 3YR Pinchbeck, Spalding
    Unit 3
    Lincolnshire
    England
    Director
    Henrith Business Centre
    3 Enterprise Way
    PE11 3YR Pinchbeck, Spalding
    Unit 3
    Lincolnshire
    England
    EnglandBritish218058340001
    FULLER, Heidi, Dr
    The Flaxmill, Flaxmill Lane
    Pinchbeck
    PE11 3YP Spalding
    The Flaxmill
    England
    Director
    The Flaxmill, Flaxmill Lane
    Pinchbeck
    PE11 3YP Spalding
    The Flaxmill
    England
    WalesBritish315922900001
    GILLEN, Patrick James
    Hollybush House
    Hadley Green Road
    Barnet
    Hertfordshire En5 5pr
    Director
    Hollybush House
    Hadley Green Road
    Barnet
    Hertfordshire En5 5pr
    IrelandBritish13640030002
    HADFIELD, Valerie
    Sutherland
    Gravel Hill Chalfont St Peter
    SL9 0NP Gerrards Cross
    Buckinghamshire
    Director
    Sutherland
    Gravel Hill Chalfont St Peter
    SL9 0NP Gerrards Cross
    Buckinghamshire
    British91173270001
    HARDING, Vivien Lucy
    56 Addington Road
    RG1 5PX Reading
    Berkshire
    Director
    56 Addington Road
    RG1 5PX Reading
    Berkshire
    British39621140001
    HICKS, Kim
    Henrith Business Centre
    3 Enterprise Way
    PE11 3YR Pinchbeck, Spalding
    Unit 3
    Lincolnshire
    England
    Director
    Henrith Business Centre
    3 Enterprise Way
    PE11 3YR Pinchbeck, Spalding
    Unit 3
    Lincolnshire
    England
    EnglandBritish279408830001
    HIRONS, Paul
    PO BOX 6356
    CV21 9PA Rugby
    Ths
    England
    Director
    PO BOX 6356
    CV21 9PA Rugby
    Ths
    England
    EnglandBritish189369390001
    HOUGH, Katharine
    Henrith Business Centre
    3 Enterprise Way
    PE11 3YR Pinchbeck, Spalding
    Unit 3
    Lincolnshire
    England
    Director
    Henrith Business Centre
    3 Enterprise Way
    PE11 3YR Pinchbeck, Spalding
    Unit 3
    Lincolnshire
    England
    EnglandBritish248818830001
    HOUGHTON, Rodger Clifford
    The Flaxmill, Flaxmill Lane
    Pinchbeck
    PE11 3YP Spalding
    The Flaxmill
    England
    Director
    The Flaxmill, Flaxmill Lane
    Pinchbeck
    PE11 3YP Spalding
    The Flaxmill
    England
    EnglandBritish150146830002
    HOWES, Nicholas James
    PO BOX 6356
    CV21 9PA Rugby
    Ths
    England
    Director
    PO BOX 6356
    CV21 9PA Rugby
    Ths
    England
    EnglandBritish134501630001

    What are the latest statements on persons with significant control for HAEMOCHROMATOSIS UK?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 04, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0