Founded in 1994, Haven House Foundation have registered office in Woodford Green in Essex. Currently we aren't aware of the number of employees at the the business. There are 23 directors listed as Bayton, David Bryan, Devereux, Emma, Dr, Fluskey, Daniel, Harding, Jonathan, Hollwey, Charles Richard, Linneman-hussein, Ingeborg, Stephenson, Ghislaine, Todd, Jeremy, Ball, Freda Ann, Clarke, Lynda Joyce, Edwards, Rosalind Margaret, Hyett, Susan Margaret, Irwin, Susan Veronica, Jackson, Scott Peter, Jayaraj, Clare, Jayaraj, Samuel, Lodge, Martin Hardy, Mansell, Christine Anita, Mitchell, Joanna Mary, Podd, Glenfield Esmond, Rev, Simpson, David Charles, Smith, Marion, Smith, Robert for the organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAYTON, David Bryan | 16 June 2014 | - | 1 |
DEVEREUX, Emma, Dr | 15 September 2015 | - | 1 |
FLUSKEY, Daniel | 16 December 2013 | - | 1 |
HARDING, Jonathan | 20 September 2016 | - | 1 |
HOLLWEY, Charles Richard | 24 September 2013 | - | 1 |
LINNEMAN-HUSSEIN, Ingeborg | 30 March 2015 | - | 1 |
STEPHENSON, Ghislaine | 02 July 2018 | - | 1 |
BALL, Freda Ann | 18 March 2002 | 18 October 2010 | 1 |
CLARKE, Lynda Joyce | 09 June 1998 | 31 August 2000 | 1 |
EDWARDS, Rosalind Margaret | 17 January 2008 | 02 October 2012 | 1 |
HYETT, Susan Margaret | 17 January 2008 | 16 June 2014 | 1 |
IRWIN, Susan Veronica | 09 December 1994 | 13 November 2003 | 1 |
JACKSON, Scott Peter | 17 January 2008 | 24 July 2014 | 1 |
JAYARAJ, Clare | 17 January 2008 | 30 September 2014 | 1 |
JAYARAJ, Samuel | 17 January 2008 | 20 June 2016 | 1 |
LODGE, Martin Hardy | 09 December 1994 | 06 October 1998 | 1 |
MANSELL, Christine Anita | 09 December 1994 | 19 October 2010 | 1 |
MITCHELL, Joanna Mary | 01 January 2001 | 25 September 2013 | 1 |
PODD, Glenfield Esmond, Rev | 09 May 2000 | 27 June 2006 | 1 |
SIMPSON, David Charles | 25 June 2013 | 31 March 2017 | 1 |
SMITH, Marion | 24 September 2013 | 20 June 2016 | 1 |
SMITH, Robert | 12 June 2012 | 15 June 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TODD, Jeremy | 14 June 2007 | 11 November 2008 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 22 July 2020 | |
AP01 - Appointment of director | 22 July 2020 | |
CS01 - N/A | 09 December 2019 | |
AA - Annual Accounts | 17 October 2019 | |
CS01 - N/A | 11 January 2019 | |
TM01 - Termination of appointment of director | 14 December 2018 | |
AP01 - Appointment of director | 14 December 2018 | |
AA - Annual Accounts | 08 October 2018 | |
CS01 - N/A | 22 December 2017 | |
AA - Annual Accounts | 08 December 2017 | |
CH01 - Change of particulars for director | 23 May 2017 | |
AP01 - Appointment of director | 23 May 2017 | |
TM01 - Termination of appointment of director | 23 May 2017 | |
CS01 - N/A | 21 December 2016 | |
AA - Annual Accounts | 24 November 2016 | |
MR04 - N/A | 23 November 2016 | |
AP01 - Appointment of director | 26 September 2016 | |
AP01 - Appointment of director | 26 September 2016 | |
RP04AP01 - N/A | 19 July 2016 | |
TM01 - Termination of appointment of director | 24 June 2016 | |
TM01 - Termination of appointment of director | 24 June 2016 | |
AR01 - Annual Return | 16 December 2015 | |
AA - Annual Accounts | 28 November 2015 | |
AP01 - Appointment of director | 06 November 2015 | |
AP01 - Appointment of director | 28 July 2015 | |
AR01 - Annual Return | 29 December 2014 | |
TM01 - Termination of appointment of director | 23 December 2014 | |
AA - Annual Accounts | 16 December 2014 | |
AP01 - Appointment of director | 26 September 2014 | |
TM01 - Termination of appointment of director | 26 September 2014 | |
TM01 - Termination of appointment of director | 26 September 2014 | |
TM01 - Termination of appointment of director | 26 September 2014 | |
TM02 - Termination of appointment of secretary | 26 September 2014 | |
AP01 - Appointment of director | 12 February 2014 | |
AR01 - Annual Return | 12 February 2014 | |
AP01 - Appointment of director | 12 February 2014 | |
AP01 - Appointment of director | 12 February 2014 | |
AP01 - Appointment of director | 12 February 2014 | |
AP01 - Appointment of director | 12 February 2014 | |
AP01 - Appointment of director | 12 February 2014 | |
AP01 - Appointment of director | 12 February 2014 | |
TM01 - Termination of appointment of director | 12 February 2014 | |
TM01 - Termination of appointment of director | 12 February 2014 | |
AA - Annual Accounts | 05 January 2014 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 April 2013 | |
RESOLUTIONS - N/A | 04 January 2013 | |
AR01 - Annual Return | 31 December 2012 | |
AP01 - Appointment of director | 31 December 2012 | |
TM01 - Termination of appointment of director | 31 December 2012 | |
RESOLUTIONS - N/A | 03 December 2012 | |
CC04 - Statement of companies objects | 03 December 2012 | |
AA - Annual Accounts | 30 November 2012 | |
MEM/ARTS - N/A | 14 November 2012 | |
RESOLUTIONS - N/A | 12 April 2012 | |
MEM/ARTS - N/A | 12 April 2012 | |
CC04 - Statement of companies objects | 12 April 2012 | |
AR01 - Annual Return | 04 January 2012 | |
AA - Annual Accounts | 22 December 2011 | |
AP01 - Appointment of director | 16 June 2011 | |
MG01 - Particulars of a mortgage or charge | 21 May 2011 | |
AR01 - Annual Return | 17 January 2011 | |
TM01 - Termination of appointment of director | 17 January 2011 | |
TM01 - Termination of appointment of director | 17 January 2011 | |
TM01 - Termination of appointment of director | 17 January 2011 | |
TM01 - Termination of appointment of director | 17 January 2011 | |
AA - Annual Accounts | 10 December 2010 | |
AR01 - Annual Return | 14 January 2010 | |
CH01 - Change of particulars for director | 14 January 2010 | |
CH01 - Change of particulars for director | 14 January 2010 | |
CH01 - Change of particulars for director | 14 January 2010 | |
CH01 - Change of particulars for director | 14 January 2010 | |
CH01 - Change of particulars for director | 14 January 2010 | |
CH01 - Change of particulars for director | 14 January 2010 | |
CH01 - Change of particulars for director | 14 January 2010 | |
CH01 - Change of particulars for director | 14 January 2010 | |
CH03 - Change of particulars for secretary | 14 January 2010 | |
TM01 - Termination of appointment of director | 11 January 2010 | |
AA - Annual Accounts | 08 January 2010 | |
363a - Annual Return | 05 January 2009 | |
AA - Annual Accounts | 18 December 2008 | |
288a - Notice of appointment of directors or secretaries | 10 December 2008 | |
288a - Notice of appointment of directors or secretaries | 10 December 2008 | |
288a - Notice of appointment of directors or secretaries | 10 December 2008 | |
288a - Notice of appointment of directors or secretaries | 10 December 2008 | |
288a - Notice of appointment of directors or secretaries | 10 December 2008 | |
288a - Notice of appointment of directors or secretaries | 19 November 2008 | |
288b - Notice of resignation of directors or secretaries | 19 November 2008 | |
363a - Annual Return | 31 December 2007 | |
AA - Annual Accounts | 22 October 2007 | |
288a - Notice of appointment of directors or secretaries | 18 July 2007 | |
288b - Notice of resignation of directors or secretaries | 18 July 2007 | |
225 - Change of Accounting Reference Date | 17 April 2007 | |
363s - Annual Return | 22 January 2007 | |
AA - Annual Accounts | 21 September 2006 | |
288b - Notice of resignation of directors or secretaries | 10 July 2006 | |
363a - Annual Return | 29 December 2005 | |
AA - Annual Accounts | 15 September 2005 | |
RESOLUTIONS - N/A | 18 January 2005 | |
363s - Annual Return | 22 December 2004 | |
AA - Annual Accounts | 19 October 2004 | |
363s - Annual Return | 23 December 2003 | |
288b - Notice of resignation of directors or secretaries | 03 December 2003 | |
AA - Annual Accounts | 09 October 2003 | |
395 - Particulars of a mortgage or charge | 02 January 2003 | |
363s - Annual Return | 19 December 2002 | |
288b - Notice of resignation of directors or secretaries | 12 December 2002 | |
AA - Annual Accounts | 30 October 2002 | |
288a - Notice of appointment of directors or secretaries | 02 October 2002 | |
288a - Notice of appointment of directors or secretaries | 07 March 2002 | |
363s - Annual Return | 07 January 2002 | |
AA - Annual Accounts | 02 November 2001 | |
288a - Notice of appointment of directors or secretaries | 09 May 2001 | |
288a - Notice of appointment of directors or secretaries | 09 January 2001 | |
363s - Annual Return | 09 January 2001 | |
AA - Annual Accounts | 11 October 2000 | |
288b - Notice of resignation of directors or secretaries | 06 September 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 August 2000 | |
287 - Change in situation or address of Registered Office | 08 June 2000 | |
288a - Notice of appointment of directors or secretaries | 08 June 2000 | |
363s - Annual Return | 22 December 1999 | |
AA - Annual Accounts | 23 September 1999 | |
363s - Annual Return | 12 February 1999 | |
288a - Notice of appointment of directors or secretaries | 21 December 1998 | |
288b - Notice of resignation of directors or secretaries | 30 October 1998 | |
AA - Annual Accounts | 05 October 1998 | |
288a - Notice of appointment of directors or secretaries | 17 June 1998 | |
363s - Annual Return | 18 December 1997 | |
AA - Annual Accounts | 27 October 1997 | |
287 - Change in situation or address of Registered Office | 09 June 1997 | |
363s - Annual Return | 23 December 1996 | |
RESOLUTIONS - N/A | 11 October 1996 | |
AA - Annual Accounts | 08 October 1996 | |
363s - Annual Return | 04 January 1996 | |
NEWINC - New incorporation documents | 09 December 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 11 May 2011 | Fully Satisfied |
N/A |
Legal mortgage | 13 December 2002 | Fully Satisfied |
N/A |