About

Registered Number: 01820492
Date of Incorporation: 30/05/1984 (39 years and 11 months ago)
Company Status: Active
Registered Address: Inspiration House Unit 22, Bowburn North Industrial Estate, Bowburn, Durham, DH6 5PF,

 

Humankind Charity was founded on 30 May 1984 with its registered office in Durham, it's status at Companies House is "Active". The current directors of the company are listed as Horner, Camila, Boyt, Alexander, Dewhirst, Ian Roberts, Feltin, Eric John, Gitsham, Caroline Lesley, Holmes, Vivienne Jane, Matthews-maxwell, Christopher Ranulph George, Mcqueen, Ian, Treasure, Michael William, Cavender, Lesley, Heatley, Edward Anthony, Horner, Camila, Aitchison, Ian, Aitchison, Rosalind Kaye, Anderson, Patrick Norman, Cope, Michael, Cranfield, Ruth Elizabeth Gertrude, Dennis, William, Drummond-hill, Joyce, Hall, Karen Elaine, Havers, Mark Charles, Hayward, James Douglas, Cdr, Hills, William, Keith, Linda Elizabeth, Kershaw, Peter, Mooney, Jennifer Louise, Peterson, Craig Alistair, Smellie, Gillian, Smith, Roger, Professor, Taylor, Gillian Kathryn, Wild, David, Woodworth, Ronald Leslie at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYT, Alexander 01 April 2019 - 1
DEWHIRST, Ian Roberts 06 October 2008 - 1
FELTIN, Eric John 01 April 2019 - 1
GITSHAM, Caroline Lesley 12 December 2018 - 1
HOLMES, Vivienne Jane 07 August 2006 - 1
MATTHEWS-MAXWELL, Christopher Ranulph George 02 February 1999 - 1
MCQUEEN, Ian 01 April 2020 - 1
TREASURE, Michael William N/A - 1
AITCHISON, Ian N/A 20 July 1996 1
AITCHISON, Rosalind Kaye N/A 16 November 1993 1
ANDERSON, Patrick Norman 27 March 2000 24 January 2005 1
COPE, Michael N/A 27 February 1998 1
CRANFIELD, Ruth Elizabeth Gertrude N/A 12 September 1995 1
DENNIS, William N/A 01 May 1993 1
DRUMMOND-HILL, Joyce 30 June 2014 30 October 2017 1
HALL, Karen Elaine 17 June 2002 05 March 2007 1
HAVERS, Mark Charles 12 December 1994 21 January 2002 1
HAYWARD, James Douglas, Cdr 19 September 2016 28 November 2016 1
HILLS, William 07 August 1993 21 February 2000 1
KEITH, Linda Elizabeth 02 February 1999 18 October 1999 1
KERSHAW, Peter N/A 01 October 1993 1
MOONEY, Jennifer Louise N/A 12 December 1994 1
PETERSON, Craig Alistair 30 September 2013 25 June 2018 1
SMELLIE, Gillian 11 November 1996 31 July 2000 1
SMITH, Roger, Professor 30 September 2013 12 December 2018 1
TAYLOR, Gillian Kathryn 01 April 2019 22 May 2020 1
WILD, David 19 September 2016 28 November 2016 1
WOODWORTH, Ronald Leslie 19 February 2001 26 January 2015 1
Secretary Name Appointed Resigned Total Appointments
HORNER, Camila 01 September 2020 - 1
CAVENDER, Lesley 24 September 2001 31 January 2017 1
HEATLEY, Edward Anthony 01 November 2019 01 September 2020 1
HORNER, Camila 01 February 2017 01 November 2019 1

Filing History

Document Type Date
CH01 - Change of particulars for director 28 September 2020
CS01 - N/A 11 September 2020
AP03 - Appointment of secretary 04 September 2020
TM02 - Termination of appointment of secretary 02 September 2020
TM01 - Termination of appointment of director 17 June 2020
CH01 - Change of particulars for director 30 April 2020
AP01 - Appointment of director 02 April 2020
AP01 - Appointment of director 02 April 2020
CH01 - Change of particulars for director 16 January 2020
CH01 - Change of particulars for director 16 January 2020
CH01 - Change of particulars for director 16 January 2020
CH01 - Change of particulars for director 16 January 2020
AD01 - Change of registered office address 03 December 2019
TM02 - Termination of appointment of secretary 18 November 2019
AP03 - Appointment of secretary 18 November 2019
TM01 - Termination of appointment of director 18 November 2019
AA - Annual Accounts 21 October 2019
CS01 - N/A 26 September 2019
AP01 - Appointment of director 21 May 2019
AP01 - Appointment of director 21 May 2019
AP01 - Appointment of director 21 May 2019
AP01 - Appointment of director 21 May 2019
AP01 - Appointment of director 21 May 2019
CH01 - Change of particulars for director 16 May 2019
AP01 - Appointment of director 15 February 2019
TM01 - Termination of appointment of director 15 February 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 12 September 2018
TM01 - Termination of appointment of director 03 July 2018
RESOLUTIONS - N/A 05 June 2018
MISC - Miscellaneous document 05 June 2018
CONNOT - N/A 05 June 2018
AA - Annual Accounts 19 December 2017
TM01 - Termination of appointment of director 01 November 2017
CS01 - N/A 05 September 2017
AP01 - Appointment of director 05 September 2017
PSC07 - N/A 30 August 2017
RESOLUTIONS - N/A 26 May 2017
MA - Memorandum and Articles 26 May 2017
CC04 - Statement of companies objects 26 May 2017
AP03 - Appointment of secretary 06 February 2017
TM01 - Termination of appointment of director 06 February 2017
TM02 - Termination of appointment of secretary 06 February 2017
TM01 - Termination of appointment of director 06 February 2017
AA - Annual Accounts 28 November 2016
AP01 - Appointment of director 20 September 2016
CS01 - N/A 20 September 2016
AP01 - Appointment of director 20 September 2016
MR01 - N/A 23 March 2016
MR01 - N/A 03 March 2016
MR01 - N/A 03 March 2016
AA - Annual Accounts 03 January 2016
RP04 - N/A 06 October 2015
AR01 - Annual Return 07 September 2015
TM01 - Termination of appointment of director 04 September 2015
TM01 - Termination of appointment of director 04 September 2015
AP01 - Appointment of director 04 September 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 22 October 2014
AP01 - Appointment of director 22 October 2014
AP01 - Appointment of director 16 December 2013
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 29 October 2013
MG01 - Particulars of a mortgage or charge 23 October 2012
MG01 - Particulars of a mortgage or charge 23 October 2012
AA - Annual Accounts 19 October 2012
MG01 - Particulars of a mortgage or charge 19 October 2012
AR01 - Annual Return 28 September 2012
HC01 - N/A 11 June 2012
AD01 - Change of registered office address 11 April 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 08 September 2011
CONNOT - N/A 25 March 2011
MEM/ARTS - N/A 22 March 2011
CC04 - Statement of companies objects 22 March 2011
RESOLUTIONS - N/A 18 March 2011
CERTNM - Change of name certificate 18 March 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 01 October 2009
288a - Notice of appointment of directors or secretaries 01 October 2009
288a - Notice of appointment of directors or secretaries 26 September 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 11 August 2008
AA - Annual Accounts 31 January 2008
288b - Notice of resignation of directors or secretaries 22 August 2007
363s - Annual Return 17 August 2007
395 - Particulars of a mortgage or charge 13 February 2007
AA - Annual Accounts 06 January 2007
288a - Notice of appointment of directors or secretaries 04 October 2006
288a - Notice of appointment of directors or secretaries 04 October 2006
363s - Annual Return 20 September 2006
AA - Annual Accounts 05 January 2006
363s - Annual Return 18 August 2005
288b - Notice of resignation of directors or secretaries 18 August 2005
395 - Particulars of a mortgage or charge 13 April 2005
AA - Annual Accounts 28 January 2005
395 - Particulars of a mortgage or charge 10 September 2004
363s - Annual Return 18 August 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 22 August 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 14 August 2002
288a - Notice of appointment of directors or secretaries 26 July 2002
288b - Notice of resignation of directors or secretaries 02 February 2002
AAMD - Amended Accounts 05 December 2001
288b - Notice of resignation of directors or secretaries 04 November 2001
288a - Notice of appointment of directors or secretaries 04 November 2001
AA - Annual Accounts 31 October 2001
363s - Annual Return 27 September 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
AA - Annual Accounts 26 January 2001
363s - Annual Return 19 October 2000
288a - Notice of appointment of directors or secretaries 19 October 2000
288a - Notice of appointment of directors or secretaries 19 October 2000
288a - Notice of appointment of directors or secretaries 19 October 2000
AA - Annual Accounts 29 January 2000
RESOLUTIONS - N/A 17 November 1999
MEM/ARTS - N/A 17 November 1999
288a - Notice of appointment of directors or secretaries 20 August 1999
288a - Notice of appointment of directors or secretaries 20 August 1999
363s - Annual Return 20 August 1999
287 - Change in situation or address of Registered Office 15 July 1999
287 - Change in situation or address of Registered Office 15 July 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 29 September 1998
CERTNM - Change of name certificate 23 June 1998
AA - Annual Accounts 08 January 1998
363s - Annual Return 19 August 1997
288a - Notice of appointment of directors or secretaries 19 August 1997
AA - Annual Accounts 20 December 1996
363s - Annual Return 29 August 1996
AA - Annual Accounts 01 December 1995
363s - Annual Return 05 September 1995
288 - N/A 05 September 1995
AA - Annual Accounts 01 February 1995
363s - Annual Return 28 October 1994
288 - N/A 28 October 1994
288 - N/A 28 October 1994
288 - N/A 28 October 1994
395 - Particulars of a mortgage or charge 04 May 1994
AA - Annual Accounts 07 February 1994
363s - Annual Return 05 September 1993
288 - N/A 05 September 1993
288 - N/A 05 September 1993
288 - N/A 05 September 1993
288 - N/A 05 September 1993
288 - N/A 05 September 1993
288 - N/A 05 September 1993
AA - Annual Accounts 18 October 1992
363b - Annual Return 19 August 1992
CERTNM - Change of name certificate 31 January 1992
363a - Annual Return 04 November 1991
AA - Annual Accounts 25 October 1991
AA - Annual Accounts 23 August 1990
363 - Annual Return 23 August 1990
AA - Annual Accounts 05 October 1989
363 - Annual Return 05 October 1989
AA - Annual Accounts 16 December 1988
363 - Annual Return 16 December 1988
287 - Change in situation or address of Registered Office 20 January 1988
AA - Annual Accounts 21 October 1987
363 - Annual Return 21 October 1987
AA - Annual Accounts 27 August 1986
363 - Annual Return 20 May 1986
AA - Annual Accounts 30 April 1986
363 - Annual Return 30 April 1986
NEWINC - New incorporation documents 30 May 1984

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 March 2016 Outstanding

N/A

A registered charge 29 February 2016 Outstanding

N/A

A registered charge 29 February 2016 Outstanding

N/A

Mortgage 12 October 2012 Outstanding

N/A

Deed of legal charge 29 November 2006 Outstanding

N/A

Tenancy agreement 06 April 2005 Outstanding

N/A

Tenancy agreement 08 September 2004 Outstanding

N/A

Legal charge 29 April 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.