HACKNEY PARISH ALMSHOUSES CHARITY
Overview
| Company Name | HACKNEY PARISH ALMSHOUSES CHARITY |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 07277557 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HACKNEY PARISH ALMSHOUSES CHARITY?
- Other accommodation (55900) / Accommodation and food service activities
Where is HACKNEY PARISH ALMSHOUSES CHARITY located?
| Registered Office Address | 6 Trull Farm Buildings GL8 8SQ Tetbury Gloucestershire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HACKNEY PARISH ALMSHOUSES CHARITY?
| Company Name | From | Until |
|---|---|---|
| HACKNEY PARISH ALMHOUSES CHARITY | Feb 17, 2017 | Feb 17, 2017 |
| DR SPURSTOWE AND BISHOP WOOD ALMSHOUSES CHARITY | Jun 08, 2010 | Jun 08, 2010 |
What are the latest accounts for HACKNEY PARISH ALMSHOUSES CHARITY?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HACKNEY PARISH ALMSHOUSES CHARITY?
| Last Confirmation Statement Made Up To | Jun 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 08, 2025 |
| Overdue | No |
What are the latest filings for HACKNEY PARISH ALMSHOUSES CHARITY?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Andrew Lane as a director on Sep 25, 2025 | 2 pages | AP01 | ||
Termination of appointment of Nathan Hayes as a director on Jul 31, 2025 | 1 pages | TM01 | ||
Appointment of The Reverand Marcus Cyril Robert Farrar as a director on Sep 25, 2025 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2024 | 26 pages | AA | ||
Confirmation statement made on Jun 08, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Jonathan Jarrett on Mar 26, 2024 | 2 pages | CH01 | ||
Termination of appointment of Joannie Ann Andrews as a director on Mar 06, 2025 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2023 | 28 pages | AA | ||
Confirmation statement made on Jun 08, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Olivia Gordon on Mar 26, 2024 | 2 pages | CH01 | ||
Director's details changed for Revd Alexander Strathearn Gordon on Mar 26, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Jonathan Jarrett on Mar 26, 2024 | 2 pages | CH01 | ||
Appointment of Reverand Nathan Hayes as a director on Nov 30, 2023 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2022 | 28 pages | AA | ||
Confirmation statement made on Jun 08, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Peter James Ottino as a director on Apr 29, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2021 | 28 pages | AA | ||
Confirmation statement made on Jun 08, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 28 pages | AA | ||
Director's details changed for Mr Datoru Ben Paul Workia on Jun 09, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Jun 08, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 26 pages | AA | ||
Director's details changed for Mr John Arthur De Clifton Parmiter on Jun 08, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Jun 08, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Councillor Penny Wrout as a director on Aug 15, 2019 | 2 pages | AP01 | ||
Who are the officers of HACKNEY PARISH ALMSHOUSES CHARITY?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DRIVER, Jacqueline | Director | Trull Farm Buildings GL8 8SQ Tetbury 6 Gloucestershire | England | British | 251175340001 | |||||
| FARRAR, Marcus Cyril Robert, The Reverand | Director | Trull Farm Buildings GL8 8SQ Tetbury 6 Gloucestershire | England | English | 341023410001 | |||||
| GORDON, Alexander Strathearn, Revd | Director | Trull Farm Buildings GL8 8SQ Tetbury 6 Gloucestershire | England | British,French | 223727370002 | |||||
| GORDON, Margaret, Councillor | Director | Trull Farm Buildings GL8 8SQ Tetbury 6 Gloucestershire | England | British | 199070710001 | |||||
| GORDON, Olivia Berenice | Director | Trull Farm Buildings GL8 8SQ Tetbury 6 Gloucestershire | United Kingdom | British | 233430260002 | |||||
| JARRETT, Jonathan | Director | Thornhill Square N1 1BE London 56 England | England | British | 199070720003 | |||||
| LANE, Andrew | Director | Trull Farm Buildings GL8 8SQ Tetbury 6 Gloucestershire | England | British | 322287700001 | |||||
| PARMITER, John Arthur De Clifton | Director | Trull Farm Buildings GL8 8SQ Tetbury 6 Gloucestershire | England | British | 247328880002 | |||||
| WILSON, Andrew, Reverand | Director | Trull Farm Buildings GL8 8SQ Tetbury 6 Gloucestershire | England | British | 228103220001 | |||||
| WORIKA, Datoru Ben Paul | Director | Trull Farm Buildings GL8 8SQ Tetbury 6 Gloucestershire | England | British | 228103310002 | |||||
| WROUT, Penny Jane, Councillor | Director | Trull Farm Buildings GL8 8SQ Tetbury 6 Gloucestershire | England | British | 75649300004 | |||||
| SORRELL, Robin Hicholas Ffolliott | Secretary | Trefnannau SY22 6XY Meifod Prenrhwnin Powys Wales | 151820540001 | |||||||
| ANDREWS, Joannie Ann | Director | Trull Farm Buildings GL8 8SQ Tetbury 6 Gloucestershire | England | British | 51530830001 | |||||
| BROWN, Burnett Goodlett | Director | High Street CM5 9JD Chipping Ongar 157 Essex | United Kingdom | British | 151820580001 | |||||
| HAYES, Nathan, Reverand | Director | Trull Farm Buildings GL8 8SQ Tetbury 6 Gloucestershire | England | British,Irish | 311461240001 | |||||
| HORDER, David John | Director | Trull Farm Buildings GL8 8SQ Tetbury 6 Gloucestershire | England | British | 36087430001 | |||||
| HUGHES, Valerie Jean | Director | High Street CM5 9JD Chipping Ongar 157 Essex | England | British | 151820560001 | |||||
| OTTINO, Peter James | Director | Trull Farm Buildings GL8 8SQ Tetbury 6 Gloucestershire | England | British | 44139920001 | |||||
| SEABROOK, Audrey Joyce | Director | High Street CM5 9JD Chipping Ongar 157 Essex | England | British | 151820550001 | |||||
| SIGGS, Michael George | Director | Trull Farm Buildings GL8 8SQ Tetbury 6 Gloucestershire | England | British | 11668610001 | |||||
| TAYLOR, Geoffrey Noel | Director | Trull Farm Buildings GL8 8SQ Tetbury 6 Gloucestershire | England | British | 150982660001 | |||||
| WICKHAM, Robert James, The Reverand | Director | High Street CM5 9JD Chipping Ongar 157 Essex | England | British | 125913590001 |
What are the latest statements on persons with significant control for HACKNEY PARISH ALMSHOUSES CHARITY?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 08, 2017 | The 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