About

Registered Number: 06045630
Date of Incorporation: 09/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: John Huntingdon Centre 189 High Street, Sawston, Cambridge, CB22 3HJ,

 

John Huntingdon's Charity was setup in 2007, it has a status of "Active". We do not know the number of employees at this business. There are 24 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTLER, Tom 13 May 2019 - 1
DAVIDSON, Sandra Ann 19 September 2016 - 1
GRUNDEL, Holger 15 July 2019 - 1
PARTRIDGE, Alan Christopher, Rev 18 May 2009 - 1
SNAPE, Susan Dawn, Dr 13 May 2019 - 1
WHEATLEY, Eileen Patricia 16 July 2012 - 1
BASLINGTON, David John 15 March 2010 31 December 2019 1
BUTLER, Thomas Alexander 09 January 2007 21 May 2018 1
CLAPP, Eleanor Brenda 23 June 2008 13 May 2019 1
CULLUM, Reginald Charles 09 January 2007 18 May 2015 1
FRANKLIN, Ruth Margaret, Dr 20 July 2015 10 May 2019 1
GILMORE, Catherine Louise 23 June 2008 19 September 2016 1
HATTON, Sally Ann 09 January 2007 19 March 2012 1
INGHAM, Christine Mary 04 June 2007 16 May 2016 1
JONES, William Richard Bevan, Dr 09 January 2007 04 June 2007 1
KENDALL, Giles, Rev Dr 09 January 2007 17 March 2008 1
MOORE, Timothy Charles 09 January 2007 23 June 2008 1
MURRAY, Eugene Charles 02 July 2007 20 May 2013 1
REYNOLDS, Susan 09 January 2007 16 May 2016 1
SHICKELL, Josephine 21 September 2009 19 March 2012 1
WEIR, Henry 04 June 2007 15 September 2008 1
WREGHITT, Timothy Gray, Dr 09 January 2007 18 February 2008 1
Secretary Name Appointed Resigned Total Appointments
HAYDEN, Jill Mary 01 April 2010 - 1
IRISH, Mary Anne, Reverend 09 January 2007 01 April 2010 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
AP01 - Appointment of director 27 May 2020
TM01 - Termination of appointment of director 02 January 2020
CS01 - N/A 17 December 2019
AA - Annual Accounts 09 September 2019
AP01 - Appointment of director 26 July 2019
TM01 - Termination of appointment of director 15 May 2019
AP01 - Appointment of director 15 May 2019
AP01 - Appointment of director 15 May 2019
TM01 - Termination of appointment of director 15 May 2019
CS01 - N/A 19 December 2018
TM01 - Termination of appointment of director 19 December 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 04 January 2018
AP01 - Appointment of director 09 August 2017
AP01 - Appointment of director 08 August 2017
AA - Annual Accounts 15 June 2017
CS01 - N/A 20 December 2016
AP01 - Appointment of director 08 November 2016
TM01 - Termination of appointment of director 21 September 2016
TM01 - Termination of appointment of director 21 September 2016
TM01 - Termination of appointment of director 21 September 2016
AD01 - Change of registered office address 21 September 2016
AP01 - Appointment of director 21 September 2016
AUD - Auditor's letter of resignation 20 July 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 17 December 2015
TM01 - Termination of appointment of director 17 December 2015
AP01 - Appointment of director 17 December 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 17 July 2014
AP01 - Appointment of director 19 March 2014
AR01 - Annual Return 19 December 2013
TM01 - Termination of appointment of director 01 November 2013
MR01 - N/A 23 October 2013
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 19 December 2012
RESOLUTIONS - N/A 03 August 2012
AP01 - Appointment of director 17 July 2012
AA - Annual Accounts 31 May 2012
TM01 - Termination of appointment of director 20 March 2012
TM01 - Termination of appointment of director 20 March 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 17 June 2011
RESOLUTIONS - N/A 14 January 2011
AR01 - Annual Return 21 December 2010
MEM/ARTS - N/A 24 November 2010
RESOLUTIONS - N/A 16 August 2010
AA - Annual Accounts 10 June 2010
AP03 - Appointment of secretary 16 April 2010
TM02 - Termination of appointment of secretary 16 April 2010
AP01 - Appointment of director 16 April 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AP01 - Appointment of director 03 March 2010
AP01 - Appointment of director 18 December 2009
TM01 - Termination of appointment of director 18 December 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 22 December 2008
287 - Change in situation or address of Registered Office 22 December 2008
288b - Notice of resignation of directors or secretaries 18 September 2008
AA - Annual Accounts 02 July 2008
288a - Notice of appointment of directors or secretaries 30 June 2008
288a - Notice of appointment of directors or secretaries 25 June 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
363a - Annual Return 07 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
225 - Change of Accounting Reference Date 07 January 2008
288b - Notice of resignation of directors or secretaries 29 October 2007
NEWINC - New incorporation documents 09 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 October 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.