THE HUMPHREYS 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
25/06/2525 June 2025 NewConfirmation statement made on 2025-06-07 with no updates

View Document

13/12/2413 December 2024 Micro company accounts made up to 2024-03-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/02/2211 February 2022 Micro company accounts made up to 2021-03-31

View Document

01/07/211 July 2021 Director's details changed for Mr Thomas Alexander Humphreys on 2021-07-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM RAMSDELL HALL STATION ROAD SCHOLAR GREEN STOKE-ON-TRENT CHESHIRE ST7 3LS UNITED KINGDOM

View Document

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ASHLEY HUMPHREYS / 06/12/2017

View Document

10/01/1810 January 2018 PSC'S CHANGE OF PARTICULARS / MR KEITH ASHLEY HUMPHREYS / 06/12/2017

View Document

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA LOUISE HUMPHREYS / 06/12/2017

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/10/1625 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ASHLEY HUMPHREYS / 04/10/2016

View Document

25/10/1625 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MR KEITH ASHLEY HUMPHREYS / 04/10/2016

View Document

25/10/1625 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ASHLEY HUMPHREYS / 04/10/2016

View Document

17/08/1617 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ASHLEY HUMPHREYS / 01/06/2016

View Document

17/08/1617 August 2016 07/06/16 NO MEMBER LIST

View Document

17/08/1617 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MR KEITH ASHLEY HUMPHREYS / 01/06/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/01/1614 January 2016 DIRECTOR APPOINTED MRS SAMANTHA LOUISE HUMPHREYS

View Document

14/01/1614 January 2016 DIRECTOR APPOINTED MR THOMAS ALEXANDER HUMPHREYS

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES HUMPHREYS

View Document

07/01/167 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

23/12/1523 December 2015 REGISTERED OFFICE CHANGED ON 23/12/2015 FROM THE COTTAGE WORLESTON NANTWICH CHESHIRE CW5 6DJ

View Document

09/06/159 June 2015 07/06/15 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/06/1412 June 2014 07/06/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/06/1319 June 2013 07/06/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/06/1218 June 2012 07/06/12 NO MEMBER LIST

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/06/119 June 2011 07/06/11 NO MEMBER LIST

View Document

01/06/111 June 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, SECRETARY GWYNNETH HEMMINGS

View Document

05/05/115 May 2011 SECRETARY APPOINTED MR KEITH ASHLEY HUMPHREYS

View Document

16/12/1016 December 2010 REGISTERED OFFICE CHANGED ON 16/12/2010 FROM 1ST FLOOR 2 BROAD STREET HANLEY STOKE-ON-TRENT ST1 4HL

View Document

15/09/1015 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

11/06/1011 June 2010 07/06/10 NO MEMBER LIST

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ASHLEY HUMPHREYS / 19/01/2010

View Document

17/06/0917 June 2009 ANNUAL RETURN MADE UP TO 07/06/09

View Document

16/06/0916 June 2009 SECRETARY'S CHANGE OF PARTICULARS / GWYNNETH HEMMINGS / 07/06/2009

View Document

08/06/098 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

13/04/0913 April 2009 ADOPT MEM AND ARTS 07/03/2009

View Document

16/01/0916 January 2009 COMPANY NAME CHANGED NORTH STAFFS CHILDRENS SPECIAL HOLIDAY HOME CERTIFICATE ISSUED ON 22/01/09

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED DIRECTOR PAULINE ANDREWS

View Document

26/06/0826 June 2008 ANNUAL RETURN MADE UP TO 07/06/08

View Document

20/05/0820 May 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

23/08/0723 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/06/0727 June 2007 ANNUAL RETURN MADE UP TO 07/06/07

View Document

19/09/0619 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/07/0625 July 2006 ANNUAL RETURN MADE UP TO 07/06/06

View Document

28/06/0628 June 2006 NEW DIRECTOR APPOINTED

View Document

28/06/0628 June 2006 DIRECTOR RESIGNED

View Document

16/09/0516 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/07/0528 July 2005 ANNUAL RETURN MADE UP TO 07/06/05

View Document

01/09/041 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/06/0415 June 2004 ANNUAL RETURN MADE UP TO 07/06/04

View Document

17/12/0317 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/07/0329 July 2003 ANNUAL RETURN MADE UP TO 07/06/03

View Document

18/09/0218 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/07/024 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/024 July 2002 ANNUAL RETURN MADE UP TO 07/06/02

View Document

24/08/0124 August 2001 DIRECTOR RESIGNED

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 ANNUAL RETURN MADE UP TO 07/06/01

View Document

23/07/0123 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/07/0018 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/06/0022 June 2000 DIRECTOR RESIGNED

View Document

22/06/0022 June 2000 ANNUAL RETURN MADE UP TO 07/06/00

View Document

22/06/0022 June 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/09/992 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/07/9913 July 1999 ANNUAL RETURN MADE UP TO 07/06/99

View Document

23/03/9923 March 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

28/10/9828 October 1998 DIRECTOR RESIGNED

View Document

18/08/9818 August 1998 ANNUAL RETURN MADE UP TO 07/06/98

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

14/07/9714 July 1997 ANNUAL RETURN MADE UP TO 07/06/97

View Document

23/07/9623 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

14/06/9614 June 1996 ANNUAL RETURN MADE UP TO 07/06/96

View Document

09/11/959 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

14/06/9514 June 1995 ANNUAL RETURN MADE UP TO 07/06/95

View Document

16/01/9516 January 1995 REGISTERED OFFICE CHANGED ON 16/01/95 FROM: 378 SHELTON NEW ROAD BASFORD STOKE-ON-TRENT ST4 6EW

View Document

21/12/9421 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

12/06/9412 June 1994 ANNUAL RETURN MADE UP TO 07/06/94

View Document

06/01/946 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

06/01/946 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/06/9311 June 1993 ANNUAL RETURN MADE UP TO 07/06/93

View Document

11/06/9311 June 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/01/9329 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

01/09/921 September 1992 ANNUAL RETURN MADE UP TO 07/06/92

View Document

23/04/9223 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

11/10/9111 October 1991 ANNUAL RETURN MADE UP TO 07/06/91

View Document

11/03/9111 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

03/01/913 January 1991 ANNUAL RETURN MADE UP TO 14/05/90

View Document

11/04/9011 April 1990 ANNUAL RETURN MADE UP TO 07/06/89

View Document

06/04/906 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

12/05/8912 May 1989 ANNUAL RETURN MADE UP TO 31/12/88

View Document

28/04/8928 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

24/03/8824 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/8815 February 1988 ANNUAL RETURN MADE UP TO 04/12/87

View Document

15/02/8815 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

16/01/8716 January 1987 COMPANY TYPE CHANGED FROM PRI TO PRI30

View Document

21/05/8621 May 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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