THE HANDS AROUND THE WORLD CHARITABLE TRUST

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/05/2517 May 2025 Appointment of Mr Simon Mukwaya as a director on 2025-05-09

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-30 with no updates

View Document

15/06/2415 June 2024 Register inspection address has been changed from 24 Church Street Monmouth Gwent NP25 3BU Wales to 5 Church Street Monmouth NP25 3BX

View Document

15/02/2415 February 2024 Director's details changed for Mrs Wendy Anne Sutton-Pryce on 2024-01-10

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/12/2330 December 2023 Register(s) moved to registered office address 5 Church Street Monmouth Gwent NP25 3BX

View Document

30/12/2330 December 2023 Confirmation statement made on 2023-12-30 with no updates

View Document

27/10/2327 October 2023 Registered office address changed from 24 Church Street, Monmouth Church Street Monmouth NP25 3BU Wales to 5 Church Street Monmouth Gwent NP25 3BX on 2023-10-27

View Document

04/09/234 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/12/2230 December 2022 Confirmation statement made on 2022-12-30 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Confirmation statement made on 2021-12-30 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/09/2010 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES

View Document

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PATRICK HADEN / 28/08/2019

View Document

30/12/1830 December 2018 CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES

View Document

01/11/181 November 2018 DIRECTOR APPOINTED DR ARTHUR DAVID STEINER

View Document

17/09/1817 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS TESS MOLLOY / 25/01/2018

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MS DOROTHY JOANNE BALLANTINE

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MS MARGARET CATHERINE HICKLAND

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BARRELL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES

View Document

06/12/176 December 2017 APPOINTMENT TERMINATED, DIRECTOR ENID LEWIS

View Document

07/08/177 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 DIRECTOR APPOINTED MRS HEIDI MARIE SYDOR

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAMS

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED MS ENID MAIR LEWIS

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED MRS TESS MOLLOY

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID MCKIRDY

View Document

30/12/1630 December 2016 SAIL ADDRESS CHANGED FROM: C/O HANDS AROUND THE WORLD PO BOX 117 24 CHURCH STREET CHURCH STREET MONMOUTH GWENT NP25 3BU WALES

View Document

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

21/09/1621 September 2016 APPOINTMENT TERMINATED, DIRECTOR JANE GOODYER

View Document

02/09/162 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

12/06/1612 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR BERNARD OLIVER

View Document

16/01/1616 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID VINER

View Document

16/01/1616 January 2016 30/12/15 NO MEMBER LIST

View Document

16/01/1616 January 2016 SAIL ADDRESS CHANGED FROM: C/O HANDS AROUND THE WORLD PO BOX 117 THE TOP GARAGES DINGESTOW COURT DINGESTOW MONMOUTH GWENT NP25 9AR UNITED KINGDOM

View Document

24/09/1524 September 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/09/154 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

12/06/1512 June 2015 APPOINTMENT TERMINATED, SECRETARY PETER SMITH

View Document

12/06/1512 June 2015 SECRETARY APPOINTED MRS PHILIPPA JANE MOORE

View Document

05/03/155 March 2015 DIRECTOR APPOINTED MR DAVID CLARKE MCKIRDY

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID MCCARTHY

View Document

11/01/1511 January 2015 30/12/14 NO MEMBER LIST

View Document

11/12/1411 December 2014 DIRECTOR APPOINTED REV CANON MICHAEL JOSEPH WILLIAMS

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED MRS PHILIPPA JANE MOORE

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR PETER SMITH

View Document

18/01/1418 January 2014 30/12/13 NO MEMBER LIST

View Document

21/10/1321 October 2013 DIRECTOR APPOINTED MR DAVID JAMES MCCARTHY

View Document

09/08/139 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

01/04/131 April 2013 DIRECTOR APPOINTED MRS WENDY ANNE SUTTON-PRYCE

View Document

20/01/1320 January 2013 30/12/12 NO MEMBER LIST

View Document

20/01/1320 January 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

21/11/1221 November 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN CARVER

View Document

24/09/1224 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

17/01/1217 January 2012 30/12/11 NO MEMBER LIST

View Document

09/12/119 December 2011 APPOINTMENT TERMINATED, DIRECTOR CAROLINE GLYN JONES

View Document

26/10/1126 October 2011 SECRETARY APPOINTED MR PETER FREEMAN SMITH

View Document

26/10/1126 October 2011 SAIL ADDRESS CHANGED FROM: C/O HANDS AROUND THE WORLD LE GAPS YORKLEY ROAD PARKEND GLOS. GL15 4HL UNITED KINGDOM

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, SECRETARY AMANDA BOULTON

View Document

06/09/116 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

24/08/1124 August 2011 DIRECTOR APPOINTED MS JANE GOODYER

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, DIRECTOR CLARE VINER

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. BERNARD JAMES OLIVER / 30/03/2011

View Document

10/02/1110 February 2011 DIRECTOR APPOINTED MR. BERNARD JAMES OLIVER

View Document

26/01/1126 January 2011 30/12/10 NO MEMBER LIST

View Document

11/08/1011 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

16/01/1016 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

16/01/1016 January 2010 30/12/09 NO MEMBER LIST

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID VINER / 15/01/2010

View Document

15/01/1015 January 2010 SAIL ADDRESS CREATED

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARE VINER / 15/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL BARRELL / 15/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PATRICK HADEN / 15/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE MARY GLYN JONES / 15/01/2010

View Document

04/06/094 June 2009 31/12/08 PARTIAL EXEMPTION

View Document

28/05/0928 May 2009 APPOINTMENT TERMINATED DIRECTOR SREENA DAS

View Document

28/05/0928 May 2009 APPOINTMENT TERMINATED DIRECTOR DAVID DOBSON

View Document

14/01/0914 January 2009 SECRETARY'S CHANGE OF PARTICULARS / AMANDA BOULTON / 21/02/2008

View Document

14/01/0914 January 2009 ANNUAL RETURN MADE UP TO 30/12/08

View Document

08/01/098 January 2009 DIRECTOR APPOINTED CHRISTOPHER PAUL BARRELL

View Document

08/01/098 January 2009 DIRECTOR APPOINTED MICHAEL PATRICK HADEN

View Document

25/06/0825 June 2008 31/12/07 PARTIAL EXEMPTION

View Document

15/01/0815 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

15/01/0815 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0815 January 2008 ANNUAL RETURN MADE UP TO 30/12/07

View Document

29/11/0729 November 2007 REGISTERED OFFICE CHANGED ON 29/11/07 FROM: PEACEWAYS, NEW ROAD, BREAM, GLOUCESTERSHIRE GL15 6HH

View Document

15/07/0715 July 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/06

View Document

13/07/0713 July 2007 DIRECTOR RESIGNED

View Document

16/06/0716 June 2007 DIRECTOR RESIGNED

View Document

28/02/0728 February 2007 ANNUAL RETURN MADE UP TO 30/12/06

View Document

18/12/0618 December 2006 NEW DIRECTOR APPOINTED

View Document

31/05/0631 May 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/05

View Document

13/03/0613 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/03/0613 March 2006 MEMORANDUM OF ASSOCIATION

View Document

23/01/0623 January 2006 ANNUAL RETURN MADE UP TO 30/12/05

View Document

25/05/0525 May 2005 NEW DIRECTOR APPOINTED

View Document

06/05/056 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/04/0521 April 2005 REGISTERED OFFICE CHANGED ON 21/04/05 FROM: 1 SAINT MARYS STREET, ROSS ON WYE, HEREFORDSHIRE HR9 5HT

View Document

10/01/0510 January 2005 ANNUAL RETURN MADE UP TO 30/12/04

View Document

26/11/0426 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/02/0426 February 2004 ANNUAL RETURN MADE UP TO 30/12/03

View Document

10/01/0310 January 2003 NEW DIRECTOR APPOINTED

View Document

10/01/0310 January 2003 NEW DIRECTOR APPOINTED

View Document

10/01/0310 January 2003 NEW SECRETARY APPOINTED

View Document

10/01/0310 January 2003 NEW DIRECTOR APPOINTED

View Document

10/01/0310 January 2003 NEW DIRECTOR APPOINTED

View Document

10/01/0310 January 2003 DIRECTOR RESIGNED

View Document

10/01/0310 January 2003 SECRETARY RESIGNED

View Document

10/01/0310 January 2003 NEW DIRECTOR APPOINTED

View Document

10/01/0310 January 2003 NEW DIRECTOR APPOINTED

View Document

10/01/0310 January 2003 NEW DIRECTOR APPOINTED

View Document

30/12/0230 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information