About

Registered Number: 07277557
Date of Incorporation: 08/06/2010 (13 years and 10 months ago)
Company Status: Active
Registered Address: 6 Trull Farm Buildings, Tetbury, Gloucestershire, GL8 8SQ

 

Established in 2010, Hackney Parish Almshouses Charity are based in Tetbury, Gloucestershire, it's status is listed as "Active". There are 17 directors listed for this company. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Joannie Ann 28 July 2016 - 1
DRIVER, Jacqueline 15 March 2018 - 1
GORDON, Alexander Strathearn, Rev 28 September 2016 - 1
GORDON, Margaret, Councillor 15 October 2014 - 1
GORDON, Olivia 01 June 2017 - 1
JARRETT, Jonathan 22 April 2015 - 1
OTTINO, Peter James 08 June 2010 - 1
WILSON, Andrew, Reverand 19 January 2017 - 1
WORKIA, Datoru Ben Paul 28 July 2016 - 1
WROUT, Penny Jane, Councillor 15 August 2019 - 1
BROWN, Burnett Goodlett 08 June 2010 22 April 2015 1
HORDER, David John 08 June 2010 15 August 2019 1
HUGHES, Valerie Jean 08 June 2010 03 August 2010 1
SEABROOK, Audrey Joyce 08 June 2010 21 January 2015 1
TAYLOR, Geoffrey Noel 08 June 2010 26 June 2018 1
WICKHAM, Robert James, The Reverand 08 June 2010 16 July 2015 1
Secretary Name Appointed Resigned Total Appointments
SORRELL, Robin Hicholas Ffolliott 08 June 2010 27 February 2016 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CH01 - Change of particulars for director 09 June 2020
CS01 - N/A 09 June 2020
AP01 - Appointment of director 30 September 2019
TM01 - Termination of appointment of director 25 September 2019
AA - Annual Accounts 03 September 2019
CS01 - N/A 14 June 2019
CH01 - Change of particulars for director 14 June 2019
TM01 - Termination of appointment of director 14 June 2019
AP01 - Appointment of director 08 October 2018
TM01 - Termination of appointment of director 03 October 2018
AA - Annual Accounts 27 June 2018
AP01 - Appointment of director 12 June 2018
CS01 - N/A 12 June 2018
AA - Annual Accounts 04 September 2017
RESOLUTIONS - N/A 21 August 2017
MISC - Miscellaneous document 21 August 2017
CONNOT - N/A 21 August 2017
CS01 - N/A 15 June 2017
AP01 - Appointment of director 13 June 2017
AP01 - Appointment of director 30 March 2017
AP01 - Appointment of director 30 March 2017
AP01 - Appointment of director 30 March 2017
AP01 - Appointment of director 30 March 2017
RESOLUTIONS - N/A 03 March 2017
RESOLUTIONS - N/A 17 February 2017
CONNOT - N/A 08 February 2017
MISC - Miscellaneous document 08 February 2017
RESOLUTIONS - N/A 10 January 2017
AA - Annual Accounts 15 August 2016
AR01 - Annual Return 09 June 2016
AD01 - Change of registered office address 14 March 2016
TM01 - Termination of appointment of director 27 February 2016
TM02 - Termination of appointment of secretary 27 February 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 03 July 2015
AP01 - Appointment of director 03 July 2015
TM01 - Termination of appointment of director 03 July 2015
AP01 - Appointment of director 03 July 2015
TM01 - Termination of appointment of director 03 July 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 01 July 2014
MR04 - N/A 09 May 2014
AR01 - Annual Return 22 July 2013
CH03 - Change of particulars for secretary 22 July 2013
AA - Annual Accounts 04 June 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 03 July 2012
HC01 - N/A 22 March 2012
MG01 - Particulars of a mortgage or charge 14 September 2011
AA - Annual Accounts 05 September 2011
MG01 - Particulars of a mortgage or charge 31 August 2011
AR01 - Annual Return 22 June 2011
AA01 - Change of accounting reference date 31 August 2010
TM01 - Termination of appointment of director 10 August 2010
NEWINC - New incorporation documents 08 June 2010

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 August 2011 Fully Satisfied

N/A

Legal charge 24 August 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.