About

Registered Number: 06600978
Date of Incorporation: 22/05/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: 18 Vicarage Road, London, N17 0BG,

 

Human Care Hands Foundation Uk was registered on 22 May 2008 with its registered office in London, it has a status of "Active". The organisation has 5 directors listed as Faisal, Shah, Khan, Shair, Gul, Noor, Incorporate Secretariat Limited, Khan, Shair in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHAN, Shair 21 January 2019 - 1
KHAN, Shair 22 May 2008 21 January 2019 1
Secretary Name Appointed Resigned Total Appointments
FAISAL, Shah 18 January 2019 - 1
GUL, Noor 22 May 2008 18 January 2019 1
Incorporate Secretariat Limited 22 May 2008 23 May 2008 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 03 June 2019
PSC01 - N/A 22 January 2019
AP01 - Appointment of director 22 January 2019
PSC07 - N/A 21 January 2019
TM01 - Termination of appointment of director 21 January 2019
AP03 - Appointment of secretary 18 January 2019
PSC04 - N/A 18 January 2019
CH01 - Change of particulars for director 18 January 2019
TM02 - Termination of appointment of secretary 18 January 2019
PSC01 - N/A 18 January 2019
AA - Annual Accounts 15 December 2018
CS01 - N/A 25 June 2018
AA - Annual Accounts 28 February 2018
AA01 - Change of accounting reference date 28 February 2018
CS01 - N/A 20 July 2017
AA - Annual Accounts 06 April 2017
AR01 - Annual Return 21 July 2016
AA - Annual Accounts 07 April 2016
AD01 - Change of registered office address 29 September 2015
AD01 - Change of registered office address 29 September 2015
AR01 - Annual Return 25 July 2015
CH03 - Change of particulars for secretary 25 July 2015
AA - Annual Accounts 01 April 2015
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 23 July 2013
AA01 - Change of accounting reference date 08 July 2013
AA - Annual Accounts 02 July 2013
DISS40 - Notice of striking-off action discontinued 02 July 2013
AR01 - Annual Return 01 July 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 July 2013
AD01 - Change of registered office address 01 June 2013
GAZ1 - First notification of strike-off action in London Gazette 28 May 2013
AR01 - Annual Return 21 June 2012
CH01 - Change of particulars for director 21 June 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 June 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 June 2012
CH03 - Change of particulars for secretary 21 June 2012
AA - Annual Accounts 01 March 2012
AD01 - Change of registered office address 29 February 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
AA - Annual Accounts 22 February 2010
363a - Annual Return 08 September 2009
287 - Change in situation or address of Registered Office 26 August 2009
MEM/ARTS - N/A 10 December 2008
CERTNM - Change of name certificate 09 December 2008
288b - Notice of resignation of directors or secretaries 23 May 2008
NEWINC - New incorporation documents 22 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.