THE TERRENCE HIGGINS TRUST

Company Documents

DateDescription
22/07/2522 July 2025 NewAppointment of Mr Niall Patrick Bolger as a director on 2025-07-10

View Document

19/06/2519 June 2025 NewDirector's details changed for Mr Ben Andrew Morriss-Roberts on 2025-06-01

View Document

06/06/256 June 2025 NewTermination of appointment of Caroline Jane Macleod as a secretary on 2025-06-02

View Document

06/06/256 June 2025 NewAppointment of Miss Nicola Margaret Dodero as a secretary on 2025-06-02

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

23/12/2423 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

18/12/2418 December 2024 Termination of appointment of Mark John Brookfield as a secretary on 2024-12-11

View Document

18/12/2418 December 2024 Appointment of Ms Caroline Jane Macleod as a secretary on 2024-12-11

View Document

16/12/2416 December 2024 Termination of appointment of Antonia Denise Belcher as a director on 2024-12-11

View Document

16/12/2416 December 2024 Termination of appointment of Bilal Ali as a director on 2024-12-11

View Document

16/12/2416 December 2024 Appointment of Mr Luke Christian Mallett as a director on 2024-12-11

View Document

16/12/2416 December 2024 Termination of appointment of Adam Sean Crampsie as a director on 2024-12-11

View Document

16/12/2416 December 2024 Appointment of Mr Charles Kwaku-Odoi as a director on 2024-12-11

View Document

15/07/2415 July 2024 Appointment of Dr Thomas David Waite as a director on 2024-07-08

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

19/03/2419 March 2024 Group of companies' accounts made up to 2023-03-31

View Document

14/12/2314 December 2023 Termination of appointment of William George Roberts as a director on 2023-12-13

View Document

14/12/2314 December 2023 Termination of appointment of Randeep Singh Sidhu as a director on 2023-12-13

View Document

14/12/2314 December 2023 Termination of appointment of Alexander Noel Walsh as a director on 2023-12-13

View Document

25/07/2325 July 2023 Appointment of Ms Melanie Ann Ogilvie as a director on 2023-07-22

View Document

25/07/2325 July 2023 Appointment of Dr Claire Helen Louise Dewsnap as a director on 2023-07-22

View Document

25/07/2325 July 2023 Termination of appointment of Ian Marshall as a director on 2023-07-23

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

20/12/2220 December 2022 Appointment of Mr Adam Sean Crampsie as a director on 2022-12-08

View Document

19/12/2219 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

19/12/2219 December 2022 Termination of appointment of Jake David Bayley as a director on 2022-12-08

View Document

19/12/2219 December 2022 Termination of appointment of Laura Jane Waters as a director on 2022-12-08

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

02/03/222 March 2022 Director's details changed for Ms Antonia Denise Belcher on 2022-02-28

View Document

01/03/221 March 2022 Director's details changed for Mr Ben Andrew Morriss-Roberts on 2022-02-28

View Document

15/12/2115 December 2021 Termination of appointment of Samantha Jane Westrop as a director on 2021-12-08

View Document

15/12/2115 December 2021 Appointment of Ms Jennifer May Craig as a director on 2021-12-08

View Document

15/12/2115 December 2021 Appointment of Dr Carla Barrett as a director on 2021-12-08

View Document

15/12/2115 December 2021 Appointment of Ms Abayomi Dorcas Olusunle as a director on 2021-12-08

View Document

15/12/2115 December 2021 Termination of appointment of Delroy Anthony Corinaldi as a director on 2021-12-08

View Document

14/12/2114 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

06/12/216 December 2021 Director's details changed for Doctor Laura Jane Waters on 2021-12-06

View Document

22/05/1922 May 2019 DIRECTOR APPOINTED MR IAN MARSHALL

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, DIRECTOR GAVIN WILLS

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

17/12/1817 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

06/12/186 December 2018 DIRECTOR APPOINTED MS ANTONIA DENISE BELCHER

View Document

06/12/186 December 2018 DIRECTOR APPOINTED MR DELROY ANTHONY CORINALDI

View Document

06/12/186 December 2018 DIRECTOR APPOINTED MR BEN ANDREW MORRISS-ROBERTS

View Document

29/11/1829 November 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT GLICK

View Document

01/08/181 August 2018 ARTICLES OF ASSOCIATION

View Document

01/08/181 August 2018 ALTER ARTICLES 14/07/2018

View Document

30/05/1830 May 2018 SECRETARY APPOINTED MR MARK JOHN BROOKFIELD

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, SECRETARY HANNAH BODEK

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MR GORDON MUNDIE

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, DIRECTOR LISA THORLEY

View Document

05/01/185 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

21/08/1721 August 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BABAJEE

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

21/02/1721 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR LISA THORLEY / 10/02/2017

View Document

09/01/179 January 2017 ADOPT ARTICLES 12/12/2016

View Document

09/01/179 January 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

05/01/175 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

03/01/173 January 2017 DIRECTOR APPOINTED DOCTOR JAKE DAVID BAYLEY

View Document

03/01/173 January 2017 DIRECTOR APPOINTED DOCTOR LAURA JANE WATERS

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED MR JONATHAN DOMINIC MCSHANE

View Document

07/11/167 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES BABAJEE / 05/11/2016

View Document

28/07/1628 July 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT MILLER

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL JENKINS

View Document

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALAN GLICK / 01/06/2016

View Document

19/04/1619 April 2016 31/03/16 NO MEMBER LIST

View Document

09/01/169 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

09/12/159 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR BILAL ALI / 01/12/2015

View Document

26/11/1526 November 2015 ARTICLES OF ASSOCIATION

View Document

26/11/1526 November 2015 ALTER ARTICLES 09/11/2015

View Document

18/11/1518 November 2015 DIRECTOR APPOINTED DR SAMANTHA JANE WESTROP

View Document

17/11/1517 November 2015 DIRECTOR APPOINTED MR RANDEEP SINGH SIDHU

View Document

17/11/1517 November 2015 DIRECTOR APPOINTED DR LISA THORLEY

View Document

17/11/1517 November 2015 DIRECTOR APPOINTED DR BILAL ALI

View Document

10/11/1510 November 2015 APPOINTMENT TERMINATED, DIRECTOR CLARE MINCHINGTON

View Document

24/07/1524 July 2015 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MORTON

View Document

28/04/1528 April 2015 31/03/15 NO MEMBER LIST

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES BABAJEE / 02/04/2015

View Document

18/02/1518 February 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID STEYN

View Document

10/02/1510 February 2015 SECRETARY APPOINTED MRS HANNAH ELIZABETH BODEK

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, SECRETARY CATHERINE FARRELL

View Document

07/01/157 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL BEASLEY

View Document

17/12/1417 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / RIGHT HONOURABLE BEN BRADSHAW / 26/01/2012

View Document

04/12/144 December 2014 SECOND FILING FOR FORM AP01

View Document

01/12/141 December 2014 DIRECTOR APPOINTED PROFESSOR ROBERT FERGUSON MILLER

View Document

24/11/1424 November 2014 DIRECTOR APPOINTED MR GAVIN ANTHONY WILLS

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED MRS JACQUELINE SUSAN MORTON

View Document

17/11/1417 November 2014 APPOINTMENT TERMINATED, DIRECTOR KAREN JOCHELSON

View Document

17/11/1417 November 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BONES

View Document

17/11/1417 November 2014 APPOINTMENT TERMINATED, DIRECTOR HELEN WALTERS

View Document

17/11/1417 November 2014 DIRECTOR APPOINTED MR WILLIAM GEORGE ROBERTS

View Document

17/11/1417 November 2014 APPOINTMENT TERMINATED, DIRECTOR SAMUEL DE SILVA

View Document

28/04/1428 April 2014 31/03/14 NO MEMBER LIST

View Document

04/03/144 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 017781490007

View Document

07/01/147 January 2014 DIRECTOR APPOINTED MR ANTHONY JAMES BABAJEE

View Document

07/01/147 January 2014 DIRECTOR APPOINTED DR KAREN JANE JOCHELSON

View Document

07/01/147 January 2014 DIRECTOR APPOINTED MS CLARE MINCHINGTON

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, DIRECTOR MIKE MARCHANT

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, SECRETARY HANNAH BODEK

View Document

03/12/133 December 2013 SECRETARY APPOINTED MISS CATHERINE MARY FARRELL

View Document

20/11/1320 November 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL FLOWERS

View Document

11/10/1311 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

29/07/1329 July 2013 SECRETARY APPOINTED MRS HANNAH ELIZABETH BODEK

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, SECRETARY JOAN O'DWYER

View Document

30/04/1330 April 2013 31/03/13 NO MEMBER LIST

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR EVELYN KING

View Document

20/12/1220 December 2012 DIRECTOR APPOINTED MR DAVID ANDREW STEYN

View Document

13/12/1213 December 2012 DIRECTOR APPOINTED MR ROBERT ALAN GLICK

View Document

27/11/1227 November 2012 APPOINTMENT TERMINATED, DIRECTOR KAREN JOCHELSON

View Document

25/09/1225 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HULME

View Document

23/04/1223 April 2012 31/03/12 NO MEMBER LIST

View Document

27/02/1227 February 2012 DIRECTOR APPOINTED MR PAUL THOMAS JENKINS

View Document

09/02/129 February 2012 ARTICLES OF ASSOCIATION

View Document

09/02/129 February 2012 ALTER ARTICLES 29/11/2008

View Document

01/02/121 February 2012 REGISTERED OFFICE CHANGED ON 01/02/2012

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED REVEREND PAUL JOHN FLOWERS

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED DR HELEN WALTERS

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED EVELYN KING

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED RIGHT HONOURABLE BEN BRADSHAW

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED PROFESSOR CHRIS BONES

View Document

16/01/1216 January 2012

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARCIA FRY

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON TAYLOR

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR PETER PIOT

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR CELIA SKINNER

View Document

15/11/1115 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

08/04/118 April 2011 31/03/11 NO MEMBER LIST

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR NORMAN FOWLER

View Document

10/01/1110 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

29/11/1029 November 2010 SECRETARY APPOINTED JOAN O'DWYER

View Document

29/11/1029 November 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW MUNRO

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED DR KAREN JOCHELSON

View Document

27/07/1027 July 2010 DIRECTOR APPOINTED NEIL BEASLEY

View Document

26/04/1026 April 2010 31/03/10 NO MEMBER LIST

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARON PETER PIOT / 31/03/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL CLIVE DE SILVA / 31/03/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR CELIA SKINNER / 31/03/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON TAYLOR / 31/03/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORD NORMAN FOWLER / 31/03/2010

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, DIRECTOR KAREN WILLEY

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MIKE MARCHANT / 31/03/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HULME / 31/03/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCIA FRY / 31/03/2010

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL SIMON

View Document

04/01/104 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

25/11/0925 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

09/06/099 June 2009 DIRECTOR APPOINTED BARON PETER PIOT

View Document

01/06/091 June 2009 APPOINTMENT TERMINATED DIRECTOR MUTSAI HOVE

View Document

01/06/091 June 2009 APPOINTMENT TERMINATED DIRECTOR IAN HAYES

View Document

01/06/091 June 2009 APPOINTMENT TERMINATED DIRECTOR ALISON GRAY

View Document

01/06/091 June 2009 ANNUAL RETURN MADE UP TO 31/03/09

View Document

01/06/091 June 2009 APPOINTMENT TERMINATED DIRECTOR PAULA BARAITSER

View Document

01/06/091 June 2009 APPOINTMENT TERMINATED DIRECTOR BEATRICE NABULYA

View Document

26/03/0926 March 2009 DIRECTOR APPOINTED MIKE MARCHANT

View Document

26/03/0926 March 2009 DIRECTOR APPOINTED MARCIA FRY

View Document

26/03/0926 March 2009 DIRECTOR APPOINTED SAMUEL DE SILVA

View Document

25/09/0825 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

15/08/0815 August 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/05/088 May 2008 ANNUAL RETURN MADE UP TO 31/03/08

View Document

14/04/0814 April 2008 SECRETARY'S CHANGE OF PARTICULARS / ANDREW MUNRO / 01/12/2007

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED DR CELIA SKINNER

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL BRADY

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED DR PAULA BARAITSER

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR ANTON POZNIAK

View Document

17/01/0817 January 2008 AUDITOR'S RESIGNATION

View Document

02/12/072 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

18/05/0718 May 2007 ANNUAL RETURN MADE UP TO 31/03/07

View Document

27/03/0727 March 2007 NEW DIRECTOR APPOINTED

View Document

12/02/0712 February 2007 NEW DIRECTOR APPOINTED

View Document

12/02/0712 February 2007 NEW DIRECTOR APPOINTED

View Document

12/02/0712 February 2007 NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

07/06/067 June 2006 REGISTERED OFFICE CHANGED ON 07/06/06 FROM: 52/54 GRAYS INN ROAD, LONDON, WC1X 8JU

View Document

05/05/065 May 2006 ANNUAL RETURN MADE UP TO 31/03/06

View Document

24/08/0524 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/08/0512 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0527 April 2005 ANNUAL RETURN MADE UP TO 31/03/05

View Document

26/04/0526 April 2005 NEW DIRECTOR APPOINTED

View Document

10/02/0510 February 2005 NEW DIRECTOR APPOINTED

View Document

01/02/051 February 2005 NEW DIRECTOR APPOINTED

View Document

15/12/0415 December 2004 MEMORANDUM OF ASSOCIATION

View Document

15/12/0415 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/08/045 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

30/04/0430 April 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 ANNUAL RETURN MADE UP TO 31/03/04

View Document

23/09/0323 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

11/09/0311 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0311 August 2003 AUDITOR'S RESIGNATION

View Document

01/05/031 May 2003 ANNUAL RETURN MADE UP TO 31/03/03

View Document

11/02/0311 February 2003 ARTICLES OF ASSOCIATION

View Document

11/02/0311 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/02/037 February 2003 NEW DIRECTOR APPOINTED

View Document

03/02/033 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

03/05/023 May 2002 ANNUAL RETURN MADE UP TO 31/03/02

View Document

23/04/0223 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0215 March 2002 NEW DIRECTOR APPOINTED

View Document

22/02/0222 February 2002 DIRECTOR RESIGNED

View Document

22/02/0222 February 2002 DIRECTOR RESIGNED

View Document

22/02/0222 February 2002 DIRECTOR RESIGNED

View Document

22/02/0222 February 2002 NEW DIRECTOR APPOINTED

View Document

22/02/0222 February 2002 NEW DIRECTOR APPOINTED

View Document

31/01/0231 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

29/01/0229 January 2002 DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 DIRECTOR RESIGNED

View Document

23/07/0123 July 2001 NEW DIRECTOR APPOINTED

View Document

22/06/0122 June 2001 NEW DIRECTOR APPOINTED

View Document

22/06/0122 June 2001 NEW SECRETARY APPOINTED

View Document

22/06/0122 June 2001 NEW DIRECTOR APPOINTED

View Document

22/06/0122 June 2001 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

22/06/0122 June 2001 ANNUAL RETURN MADE UP TO 31/03/01

View Document

22/06/0122 June 2001 NEW DIRECTOR APPOINTED

View Document

28/01/0128 January 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

26/04/0026 April 2000 ANNUAL RETURN MADE UP TO 31/03/00

View Document

30/11/9930 November 1999 NEW DIRECTOR APPOINTED

View Document

26/10/9926 October 1999 DIRECTOR RESIGNED

View Document

31/08/9931 August 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

19/04/9919 April 1999 ANNUAL RETURN MADE UP TO 31/03/99

View Document

01/04/991 April 1999 NEW SECRETARY APPOINTED

View Document

01/04/991 April 1999 NEW DIRECTOR APPOINTED

View Document

01/04/991 April 1999 SECRETARY RESIGNED

View Document

08/03/998 March 1999 NEW DIRECTOR APPOINTED

View Document

25/02/9925 February 1999 DIRECTOR RESIGNED

View Document

25/02/9925 February 1999 NEW DIRECTOR APPOINTED

View Document

22/02/9922 February 1999 NEW DIRECTOR APPOINTED

View Document

22/02/9922 February 1999 NEW DIRECTOR APPOINTED

View Document

22/02/9922 February 1999 DIRECTOR RESIGNED

View Document

07/01/997 January 1999 NEW DIRECTOR APPOINTED

View Document

07/01/997 January 1999 DIRECTOR RESIGNED

View Document

07/01/997 January 1999 NEW DIRECTOR APPOINTED

View Document

07/01/997 January 1999 ADOPT ACCOUNTS 07/12/98

View Document

07/01/997 January 1999 DIRECTOR RESIGNED

View Document

07/01/997 January 1999 DIRECTOR RESIGNED

View Document

07/01/997 January 1999 DIRECTOR RESIGNED

View Document

07/01/997 January 1999 NEW DIRECTOR APPOINTED

View Document

07/01/997 January 1999 DIRECTOR RESIGNED

View Document

07/01/997 January 1999 DIRECTOR RESIGNED

View Document

07/01/997 January 1999 ALTER MEM AND ARTS 07/12/98

View Document

07/01/997 January 1999 DIRECTOR RESIGNED

View Document

07/01/997 January 1999 DIRECTOR RESIGNED

View Document

18/12/9818 December 1998 DIRECTOR RESIGNED

View Document

16/12/9816 December 1998 ADOPT MEM AND ARTS 07/12/98

View Document

16/10/9816 October 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/10/9816 October 1998 ALTER MEM AND ARTS 30/09/98

View Document

07/09/987 September 1998 DIRECTOR RESIGNED

View Document

04/09/984 September 1998 SECRETARY RESIGNED

View Document

04/09/984 September 1998 NEW SECRETARY APPOINTED

View Document

14/08/9814 August 1998 NEW DIRECTOR APPOINTED

View Document

14/08/9814 August 1998 NEW DIRECTOR APPOINTED

View Document

14/08/9814 August 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

14/08/9814 August 1998 ANNUAL RETURN MADE UP TO 15/07/98

View Document

04/07/984 July 1998 NEW SECRETARY APPOINTED

View Document

02/06/982 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/981 April 1998 DIRECTOR RESIGNED

View Document

01/04/981 April 1998 DIRECTOR RESIGNED

View Document

17/12/9717 December 1997 NEW DIRECTOR APPOINTED

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

View Document

01/10/971 October 1997 DIRECTOR RESIGNED

View Document

01/10/971 October 1997 DIRECTOR RESIGNED

View Document

01/10/971 October 1997 DIRECTOR RESIGNED

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

View Document

01/10/971 October 1997 DIRECTOR RESIGNED

View Document

01/10/971 October 1997 DIRECTOR RESIGNED

View Document

24/09/9724 September 1997 NEW DIRECTOR APPOINTED

View Document

18/09/9718 September 1997 NEW DIRECTOR APPOINTED

View Document

18/09/9718 September 1997 NEW DIRECTOR APPOINTED

View Document

18/09/9718 September 1997 NEW DIRECTOR APPOINTED

View Document

18/09/9718 September 1997 NEW DIRECTOR APPOINTED

View Document

18/09/9718 September 1997 ANNUAL RETURN MADE UP TO 15/07/97

View Document

12/08/9712 August 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

04/06/974 June 1997 NEW DIRECTOR APPOINTED

View Document

04/04/974 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/973 February 1997 DIRECTOR RESIGNED

View Document

19/11/9619 November 1996 NEW DIRECTOR APPOINTED

View Document

19/11/9619 November 1996 DIRECTOR RESIGNED

View Document

19/11/9619 November 1996 DIRECTOR RESIGNED

View Document

19/11/9619 November 1996 NEW DIRECTOR APPOINTED

View Document

19/11/9619 November 1996 NEW DIRECTOR APPOINTED

View Document

23/09/9623 September 1996 ANNUAL RETURN MADE UP TO 15/07/96

View Document

11/09/9611 September 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

11/09/9511 September 1995 NEW DIRECTOR APPOINTED

View Document

11/09/9511 September 1995 ANNUAL RETURN MADE UP TO 15/07/95

View Document

31/08/9531 August 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

20/02/9520 February 1995 NEW DIRECTOR APPOINTED

View Document

20/02/9520 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/02/9520 February 1995 NEW DIRECTOR APPOINTED

View Document

20/02/9520 February 1995 ALTER MEM AND ARTS 27/09/94

View Document

20/02/9520 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/02/9520 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/02/9520 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/02/9520 February 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/02/9520 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/10/944 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

26/08/9426 August 1994 ANNUAL RETURN MADE UP TO 15/07/94

View Document

11/05/9411 May 1994 DIRECTOR RESIGNED

View Document

20/03/9420 March 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

27/02/9427 February 1994 NEW DIRECTOR APPOINTED

View Document

04/02/944 February 1994 NEW DIRECTOR APPOINTED

View Document

04/02/944 February 1994 SECRETARY'S PARTICULARS CHANGED

View Document

04/02/944 February 1994 DIRECTOR RESIGNED

View Document

01/11/931 November 1993 NEW DIRECTOR APPOINTED

View Document

01/11/931 November 1993 NEW SECRETARY APPOINTED

View Document

19/10/9319 October 1993 SECRETARY RESIGNED

View Document

19/10/9319 October 1993 DIRECTOR RESIGNED

View Document

19/10/9319 October 1993 DIRECTOR RESIGNED

View Document

13/10/9313 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/10/9311 October 1993 DIRECTOR RESIGNED

View Document

11/10/9311 October 1993 ANNUAL RETURN MADE UP TO 15/07/93

View Document

22/12/9222 December 1992 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

25/11/9225 November 1992 ANNUAL RETURN MADE UP TO 15/07/92

View Document

18/10/9218 October 1992 NEW DIRECTOR APPOINTED

View Document

18/10/9218 October 1992 NEW DIRECTOR APPOINTED

View Document

18/10/9218 October 1992 NEW DIRECTOR APPOINTED

View Document

18/10/9218 October 1992 NEW DIRECTOR APPOINTED

View Document

08/10/928 October 1992 DIRECTOR RESIGNED

View Document

08/10/928 October 1992 DIRECTOR RESIGNED

View Document

08/10/928 October 1992 DIRECTOR RESIGNED

View Document

08/10/928 October 1992 DIRECTOR RESIGNED

View Document

05/06/925 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

19/03/9219 March 1992 NEW DIRECTOR APPOINTED

View Document

10/01/9210 January 1992 DIRECTOR RESIGNED

View Document

10/01/9210 January 1992 DIRECTOR RESIGNED

View Document

10/01/9210 January 1992 DIRECTOR RESIGNED

View Document

10/01/9210 January 1992 DIRECTOR RESIGNED

View Document

10/01/9210 January 1992 DIRECTOR RESIGNED

View Document

10/01/9210 January 1992 DIRECTOR RESIGNED

View Document

16/12/9116 December 1991 ANNUAL RETURN MADE UP TO 15/07/91

View Document

11/12/9111 December 1991 NEW DIRECTOR APPOINTED

View Document

11/12/9111 December 1991 NEW DIRECTOR APPOINTED

View Document

11/12/9111 December 1991 NEW DIRECTOR APPOINTED

View Document

11/12/9111 December 1991 NEW DIRECTOR APPOINTED

View Document

11/12/9111 December 1991 NEW DIRECTOR APPOINTED

View Document

26/07/9126 July 1991 DIRECTOR RESIGNED

View Document

26/07/9126 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/07/9126 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/07/9126 July 1991 DIRECTOR RESIGNED

View Document

26/07/9126 July 1991 NEW SECRETARY APPOINTED

View Document

17/07/9117 July 1991 SECRETARY RESIGNED

View Document

17/07/9117 July 1991 NEW DIRECTOR APPOINTED

View Document

17/07/9117 July 1991 ANNUAL RETURN MADE UP TO 15/07/90

View Document

01/05/911 May 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

14/11/9014 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/903 September 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

29/06/9029 June 1990 ANNUAL RETURN MADE UP TO 15/07/89

View Document

11/05/8911 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

21/04/8921 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

05/04/895 April 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

07/09/887 September 1988 ANNUAL RETURN MADE UP TO 20/08/88

View Document

07/09/887 September 1988 DIRECTOR RESIGNED

View Document

07/09/887 September 1988 NEW DIRECTOR APPOINTED

View Document

07/09/887 September 1988 DIRECTOR RESIGNED

View Document

07/09/887 September 1988 NEW DIRECTOR APPOINTED

View Document

07/09/887 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/07/8814 July 1988 COMPANY NAME CHANGED TERRENCE HIGGINS TRUST LIMITED CERTIFICATE ISSUED ON 13/07/88

View Document

14/07/8814 July 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/07/88

View Document

07/07/887 July 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/07/88

View Document

07/07/887 July 1988 COMPANY NAME CHANGED TERRENCE HIGGINS TRUST LIMITED CERTIFICATE ISSUED ON 06/07/88

View Document

06/07/886 July 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/07/886 July 1988 ALTER MEM AND ARTS 250688

View Document

06/07/886 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/06/887 June 1988 REGISTERED OFFICE CHANGED ON 07/06/88 FROM: 34 SOUTH MOLTON STREET, LONDON, W1Y 2BP

View Document

29/04/8829 April 1988 ANNUAL RETURN MADE UP TO 16/05/87

View Document

29/04/8829 April 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

24/01/8724 January 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/11/866 November 1986 ANNUAL RETURN MADE UP TO 21/10/86

View Document

06/11/866 November 1986 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/10/861 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/09/862 September 1986 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03

View Document

14/05/8614 May 1986 ANNUAL RETURN MADE UP TO 29/04/85

View Document

07/01/867 January 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

07/01/867 January 1986 FULL ACCOUNTS MADE UP TO 30/06/84

View Document

07/01/867 January 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

14/12/8314 December 1983 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/12/8314 December 1983 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company