About

Registered Number: 02357520
Date of Incorporation: 09/03/1989 (35 years and 2 months ago)
Company Status: Active
Registered Address: 308 London Road, Stoke-On-Trent, Staffordshire, ST4 5AB

 

Honeycomb Charitable Services Ltd was founded on 09 March 1989 and are based in Staffordshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOURNE, Valerie 01 October 2015 - 1
ALCOCK, Linda Mary 29 November 2001 25 November 2004 1
ANDREW, Joseph Matthew N/A 24 November 2005 1
ASKEW, Geoffrey James 27 November 2003 02 April 2012 1
BARCROFT, Iris 11 September 1991 01 April 1998 1
BENNETT, Roger William 08 September 2005 30 November 2006 1
BLAKEMORE, Elizabeth 08 September 2005 30 March 2006 1
BRECKER, Tania Carla 31 May 2007 02 April 2012 1
BROOKS, Colin, Councillor 29 November 2001 27 July 2006 1
CHRISTIAN HANSEN, Tracy 01 April 1998 21 March 2007 1
CLOWES, Roger 17 October 2013 01 May 2014 1
COTTRELL, John 29 November 2001 25 May 2006 1
DAVIES, Angela Rosemary, Dr 20 October 1994 25 November 2004 1
FOLKES, David Leslie 31 May 2007 02 April 2012 1
ING, Pauline 01 April 1998 25 November 1999 1
JEFFRIES, Yvonne Clare 25 March 2010 02 April 2012 1
MAGNESS, John Andrew 12 June 1989 24 July 2003 1
POOLE, Martin 21 June 1989 02 December 2010 1
READ, Patricia Mary 27 November 2003 30 November 2006 1
REEVES, Ruth Anna 08 September 2005 26 July 2007 1
SANDERS, Philip 29 November 2001 25 November 2004 1
SHERWOOD, Francis David 30 January 2003 25 November 2004 1
SMITH, Joan Mary, Dr 01 April 1998 23 November 2000 1
TUCK, Gordon 25 November 1999 15 May 2000 1
WATTS, John 11 September 1991 30 April 2008 1
WICKSTEAD, Dorothy Christine 10 May 2007 03 December 2009 1
WILES, Robin Nicholas 13 June 1989 27 November 1997 1
Secretary Name Appointed Resigned Total Appointments
MORTON, Robert Philip 13 March 2014 - 1
BRIDGES, Paul Anthony 03 June 2010 02 April 2012 1
HAMMOND, Frank 02 April 2012 25 July 2013 1
SHAW, Sharon Ann 25 July 2013 13 March 2014 1
THOMAS, Linda 01 April 1998 03 June 2010 1

Filing History

Document Type Date
CS01 - N/A 27 March 2020
MA - Memorandum and Articles 17 December 2019
PSC05 - N/A 25 September 2019
AP01 - Appointment of director 25 September 2019
TM01 - Termination of appointment of director 19 September 2019
CERTNM - Change of name certificate 18 September 2019
RESOLUTIONS - N/A 11 September 2019
NM06 - Request to seek comments of government department or other specified body on change of name 11 September 2019
AA - Annual Accounts 21 August 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 11 April 2016
AP01 - Appointment of director 11 April 2016
TM01 - Termination of appointment of director 11 April 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 22 September 2014
AP01 - Appointment of director 08 May 2014
TM01 - Termination of appointment of director 08 May 2014
AR01 - Annual Return 10 April 2014
AP03 - Appointment of secretary 14 March 2014
TM02 - Termination of appointment of secretary 14 March 2014
AP01 - Appointment of director 09 February 2014
TM01 - Termination of appointment of director 02 January 2014
AA - Annual Accounts 06 November 2013
AD01 - Change of registered office address 09 September 2013
TM02 - Termination of appointment of secretary 05 August 2013
AP03 - Appointment of secretary 05 August 2013
AR01 - Annual Return 05 April 2013
AP03 - Appointment of secretary 08 February 2013
TM02 - Termination of appointment of secretary 08 February 2013
AA - Annual Accounts 24 December 2012
MEM/ARTS - N/A 11 September 2012
AP01 - Appointment of director 03 April 2012
AP01 - Appointment of director 03 April 2012
AP01 - Appointment of director 03 April 2012
TM01 - Termination of appointment of director 03 April 2012
TM01 - Termination of appointment of director 03 April 2012
TM01 - Termination of appointment of director 03 April 2012
TM01 - Termination of appointment of director 03 April 2012
TM01 - Termination of appointment of director 03 April 2012
TM01 - Termination of appointment of director 03 April 2012
TM01 - Termination of appointment of director 03 April 2012
TM01 - Termination of appointment of director 03 April 2012
AR01 - Annual Return 29 March 2012
CH01 - Change of particulars for director 29 March 2012
CH01 - Change of particulars for director 28 March 2012
TM01 - Termination of appointment of director 11 January 2012
AA - Annual Accounts 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 September 2011
MG01 - Particulars of a mortgage or charge 15 September 2011
AR01 - Annual Return 23 March 2011
TM01 - Termination of appointment of director 14 December 2010
TM01 - Termination of appointment of director 14 December 2010
AA - Annual Accounts 22 September 2010
MEM/ARTS - N/A 10 June 2010
AP01 - Appointment of director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
TM02 - Termination of appointment of secretary 07 June 2010
AP03 - Appointment of secretary 07 June 2010
CC04 - Statement of companies objects 23 April 2010
MEM/ARTS - N/A 23 April 2010
MISC - Miscellaneous document 23 April 2010
AP01 - Appointment of director 20 April 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
TM01 - Termination of appointment of director 06 January 2010
TM01 - Termination of appointment of director 06 January 2010
AA - Annual Accounts 14 October 2009
288b - Notice of resignation of directors or secretaries 09 September 2009
363a - Annual Return 02 April 2009
288c - Notice of change of directors or secretaries or in their particulars 01 April 2009
288b - Notice of resignation of directors or secretaries 01 April 2009
AA - Annual Accounts 18 August 2008
288a - Notice of appointment of directors or secretaries 02 June 2008
363a - Annual Return 05 April 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
288a - Notice of appointment of directors or secretaries 29 February 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
288c - Notice of change of directors or secretaries or in their particulars 25 January 2008
288a - Notice of appointment of directors or secretaries 29 August 2007
AA - Annual Accounts 28 August 2007
288a - Notice of appointment of directors or secretaries 18 August 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
363a - Annual Return 05 April 2007
288b - Notice of resignation of directors or secretaries 05 April 2007
395 - Particulars of a mortgage or charge 27 March 2007
AA - Annual Accounts 20 January 2007
288b - Notice of resignation of directors or secretaries 12 December 2006
288b - Notice of resignation of directors or secretaries 12 December 2006
288b - Notice of resignation of directors or secretaries 14 November 2006
288b - Notice of resignation of directors or secretaries 14 November 2006
288b - Notice of resignation of directors or secretaries 14 November 2006
363s - Annual Return 02 May 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
288a - Notice of appointment of directors or secretaries 23 December 2005
288a - Notice of appointment of directors or secretaries 23 December 2005
288a - Notice of appointment of directors or secretaries 23 December 2005
288a - Notice of appointment of directors or secretaries 23 December 2005
AA - Annual Accounts 30 August 2005
288b - Notice of resignation of directors or secretaries 15 July 2005
288b - Notice of resignation of directors or secretaries 15 July 2005
288b - Notice of resignation of directors or secretaries 15 July 2005
288b - Notice of resignation of directors or secretaries 15 July 2005
AUD - Auditor's letter of resignation 27 May 2005
363s - Annual Return 27 April 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 01 June 2004
288a - Notice of appointment of directors or secretaries 05 December 2003
288a - Notice of appointment of directors or secretaries 05 December 2003
288a - Notice of appointment of directors or secretaries 04 September 2003
AA - Annual Accounts 01 September 2003
363s - Annual Return 18 April 2003
AA - Annual Accounts 02 October 2002
288a - Notice of appointment of directors or secretaries 08 July 2002
288a - Notice of appointment of directors or secretaries 14 June 2002
288a - Notice of appointment of directors or secretaries 14 June 2002
288a - Notice of appointment of directors or secretaries 14 June 2002
288a - Notice of appointment of directors or secretaries 14 June 2002
363s - Annual Return 02 May 2002
395 - Particulars of a mortgage or charge 21 March 2002
AA - Annual Accounts 27 November 2001
363s - Annual Return 10 April 2001
AA - Annual Accounts 08 June 2000
363s - Annual Return 26 April 2000
288a - Notice of appointment of directors or secretaries 29 March 2000
288a - Notice of appointment of directors or secretaries 29 March 2000
288b - Notice of resignation of directors or secretaries 01 February 2000
AA - Annual Accounts 17 June 1999
288a - Notice of appointment of directors or secretaries 10 May 1999
363s - Annual Return 04 May 1999
288a - Notice of appointment of directors or secretaries 04 May 1999
288a - Notice of appointment of directors or secretaries 04 May 1999
288a - Notice of appointment of directors or secretaries 04 May 1999
288a - Notice of appointment of directors or secretaries 04 May 1999
288a - Notice of appointment of directors or secretaries 04 May 1999
288b - Notice of resignation of directors or secretaries 04 May 1999
288a - Notice of appointment of directors or secretaries 04 May 1999
AA - Annual Accounts 26 August 1998
CERTNM - Change of name certificate 06 April 1998
CERTNM - Change of name certificate 06 April 1998
363s - Annual Return 13 March 1998
AA - Annual Accounts 26 June 1997
363s - Annual Return 12 March 1997
AA - Annual Accounts 14 June 1996
363s - Annual Return 11 March 1996
AA - Annual Accounts 08 June 1995
288 - N/A 23 May 1995
288 - N/A 04 May 1995
288 - N/A 04 May 1995
288 - N/A 04 May 1995
288 - N/A 03 May 1995
288 - N/A 03 May 1995
288 - N/A 03 May 1995
288 - N/A 03 May 1995
363s - Annual Return 16 March 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 15 June 1994
363s - Annual Return 21 March 1994
AA - Annual Accounts 30 June 1993
363s - Annual Return 09 March 1993
AA - Annual Accounts 05 January 1993
363s - Annual Return 18 March 1992
AA - Annual Accounts 13 November 1991
363a - Annual Return 08 October 1991
AA - Annual Accounts 01 October 1991
363a - Annual Return 01 October 1991
RESOLUTIONS - N/A 30 September 1991
MEM/ARTS - N/A 30 September 1991
288 - N/A 30 September 1991
288 - N/A 30 September 1991
287 - Change in situation or address of Registered Office 30 September 1991
NEWINC - New incorporation documents 09 March 1989

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 September 2011 Outstanding

N/A

Equitable mortgage 16 March 2007 Outstanding

N/A

Mortgage 19 March 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.