About

Registered Number: 03000171
Date of Incorporation: 09/12/1994 (29 years and 4 months ago)
Company Status: Active
Registered Address: The Whitehouse, High Road, Woodford Green, Essex, IG8 9LB

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 May 2011 Fully Satisfied

N/A

Legal mortgage 13 December 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.