HUMANITAS CHARITY

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

    Company NameHUMANITAS CHARITY
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 05761174
    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 HUMANITAS CHARITY?

    • Other human health activities (86900) / Human health and social work activities

    Where is HUMANITAS CHARITY located?

    Registered Office Address
    31 Bucklersbury
    SG5 1BG Hitchin
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of HUMANITAS CHARITY?

    Previous Company Names
    Company NameFromUntil
    FOUNDATION FOR THE RELIEF OF DISABLED ORPHANSMar 29, 2006Mar 29, 2006

    What are the latest accounts for HUMANITAS CHARITY?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 28, 2025
    Next Accounts Due OnJun 28, 2026
    Last Accounts
    Last Accounts Made Up ToSep 28, 2024

    What is the status of the latest confirmation statement for HUMANITAS CHARITY?

    Last Confirmation Statement Made Up ToMar 29, 2026
    Next Confirmation Statement DueApr 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 29, 2025
    OverdueNo

    What are the latest filings for HUMANITAS CHARITY?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 29, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 28, 2024

    25 pagesAA

    Confirmation statement made on Mar 29, 2024 with no updates

    3 pagesCS01

    Amended total exemption full accounts made up to Sep 28, 2023

    26 pagesAAMD

    Total exemption full accounts made up to Sep 28, 2023

    27 pagesAA

    Termination of appointment of Maureen Evans as a director on Jul 04, 2023

    1 pagesTM01

    Director's details changed for Doctor Ramiz Momeni on Mar 29, 2023

    2 pagesCH01

    Confirmation statement made on Mar 29, 2023 with updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 28, 2022

    26 pagesAA

    Confirmation statement made on Mar 29, 2022 with updates

    3 pagesCS01

    Termination of appointment of Laura Hughes as a director on Apr 26, 2021

    1 pagesTM01

    Termination of appointment of Graeme John Loughlin as a director on Apr 27, 2021

    1 pagesTM01

    Appointment of Emma Louise Cox as a director on Apr 25, 2021

    2 pagesAP01

    Total exemption full accounts made up to Sep 28, 2021

    25 pagesAA

    Confirmation statement made on Mar 29, 2021 with updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 28, 2020

    27 pagesAA

    Termination of appointment of Sarah Magaret Ferguson as a director on Mar 01, 2021

    1 pagesTM01

    Director's details changed for Miss Sarah Victoria Wade on Feb 19, 2021

    2 pagesCH01

    Notification of Sarah Victoria Wade as a person with significant control on Oct 01, 2019

    2 pagesPSC01

    Withdrawal of a person with significant control statement on Jan 21, 2021

    2 pagesPSC09

    Director's details changed for Doctor Ramiz Momeni on Jun 18, 2020

    2 pagesCH01

    Confirmation statement made on Mar 29, 2020 with updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 28, 2019

    26 pagesAA

    Appointment of Ms Maureen Evans as a director on Oct 01, 2019

    2 pagesAP01

    Termination of appointment of Bradley Ross- Williams as a director on Dec 01, 2019

    1 pagesTM01

    Who are the officers of HUMANITAS CHARITY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WADE, Sarah
    SG5 1BG Hitchin
    31 Bucklersbury
    United Kingdom
    Secretary
    SG5 1BG Hitchin
    31 Bucklersbury
    United Kingdom
    174492000001
    COX, Emma Louise
    SG5 1BG Hitchin
    31 Bucklersbury
    United Kingdom
    Director
    SG5 1BG Hitchin
    31 Bucklersbury
    United Kingdom
    United KingdomBritishDirector294529650001
    MOMENI, Ramiz, Doctor
    SG5 1BG Hitchin
    31 Bucklersbury
    United Kingdom
    Director
    SG5 1BG Hitchin
    31 Bucklersbury
    United Kingdom
    RomaniaRomanianDoctor179427450004
    WADE, Sarah Victoria
    SG5 1BG Hitchin
    31 Bucklersbury
    United Kingdom
    Director
    SG5 1BG Hitchin
    31 Bucklersbury
    United Kingdom
    EnglandBritishCharity Manager167467280003
    CUMMINGS, Vanessa Susan
    Mansfield Close
    SL5 8NW Ascot
    1
    Berkshire
    Secretary
    Mansfield Close
    SL5 8NW Ascot
    1
    Berkshire
    BritishCharity Manager134105280001
    NYDES, Robin
    2 Alma Terrace
    W8 6QY London
    Secretary
    2 Alma Terrace
    W8 6QY London
    BritishInvestor109128230001
    PARKINSON, Tracey
    11 Glenthorne Road
    W6 0LH London
    Britannia House
    Secretary
    11 Glenthorne Road
    W6 0LH London
    Britannia House
    165930750001
    BAGSHAWE-NYDES, Matilda Emily Mary
    2 Alma Terrace
    Allen Street
    W8 6QY London
    Director
    2 Alma Terrace
    Allen Street
    W8 6QY London
    EnglandBritishAuthor111815040001
    CHRISHOLM, Karen
    St. Pauls Road
    N1 2NA London
    103
    Director
    St. Pauls Road
    N1 2NA London
    103
    United KingdomBritishCompany Director187572790002
    DUMBLETON, Robert Holt
    St. Pauls Road
    N1 2NA London
    103
    Director
    St. Pauls Road
    N1 2NA London
    103
    United KingdomBritishCompany Director180602130001
    EASTWOOD, Deborah Margaret
    N1 2NA London
    103 St. Pauls Road
    United Kingdom
    Director
    N1 2NA London
    103 St. Pauls Road
    United Kingdom
    EnglandBritishDoctor120530450001
    EVANS, Maureen
    SG5 1BG Hitchin
    31 Bucklersbury
    United Kingdom
    Director
    SG5 1BG Hitchin
    31 Bucklersbury
    United Kingdom
    United KingdomBritishDirector267765930001
    FERGUSON, Sarah Magaret, Duchess Of York
    SG5 1BG Hitchin
    31 Bucklesbury
    United Kingdom
    Director
    SG5 1BG Hitchin
    31 Bucklesbury
    United Kingdom
    United KingdomBritishDirector251082470001
    GHALI, Patrick
    Fuchsenbergstrasse 1
    Rapperswil
    8640
    Switzerland
    Director
    Fuchsenbergstrasse 1
    Rapperswil
    8640
    Switzerland
    SwissFinance105649900002
    HANDS, Gregory William
    SW6
    Director
    SW6
    United KingdomBritishMember Of Parliament134272120001
    HUGHES, Laura
    SG5 1BG Hitchin
    31 Bucklersbury
    United Kingdom
    Director
    SG5 1BG Hitchin
    31 Bucklersbury
    United Kingdom
    EnglandBritishCompany Director187572600002
    KLEIN, Dorian B
    41 Ovington Square
    SW3 1LJ London
    Director
    41 Ovington Square
    SW3 1LJ London
    UsaBritishBanker20747900002
    LOUGHLIN, Graeme John
    SG5 1BG Hitchin
    31 Bucklersbury
    United Kingdom
    Director
    SG5 1BG Hitchin
    31 Bucklersbury
    United Kingdom
    United KingdomBritishDirector205549790002
    LOUGHLIN, Graeme John
    St. Pauls Road
    N1 2NA London
    103
    England
    Director
    St. Pauls Road
    N1 2NA London
    103
    England
    United KingdomBritishDirector170455430001
    LUMETTA, Mary
    Clarence Gate Gardens
    NW1 6QS London
    44
    England
    Director
    Clarence Gate Gardens
    NW1 6QS London
    44
    England
    EnglandBritishDirector175525930001
    NYDES, Robin
    2 Alma Terrace
    W8 6QY London
    Director
    2 Alma Terrace
    W8 6QY London
    EnglandBritishInvestor109128230001
    POZIUMSCHI, Paul
    Haven Mews
    N1 1LQ London
    2
    Director
    Haven Mews
    N1 1LQ London
    2
    EnglandFrenchTrader134105940001
    RAWLEY, Domimique
    27 Blenheim Crescent
    W11 2EF London
    Director
    27 Blenheim Crescent
    W11 2EF London
    BritishBarrister111815030001
    ROSS- WILLIAMS, Bradley
    SG5 1BG Hitchin
    31 Bucklersbury
    United Kingdom
    Director
    SG5 1BG Hitchin
    31 Bucklersbury
    United Kingdom
    United KingdomBritishDirector170455300003
    WEAVER, Philip Charles, Rev
    Pantain Road
    LE11 3LZ Loughborough
    47
    Leicestershire
    England
    Director
    Pantain Road
    LE11 3LZ Loughborough
    47
    Leicestershire
    England
    EnglandBritishMinister Of Religion37804620002

    Who are the persons with significant control of HUMANITAS CHARITY?

    Persons with significant controls
    NameNotified OnAddressCeased
    Miss Sarah Victoria Wade
    SG5 1BG Hitchin
    31 Bucklersbury
    United Kingdom
    Oct 01, 2019
    SG5 1BG Hitchin
    31 Bucklersbury
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    What are the latest statements on persons with significant control for HUMANITAS CHARITY?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 29, 2017Oct 01, 2019The 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