About

Registered Number: 02021989
Date of Incorporation: 21/05/1986 (38 years and 11 months ago)
Company Status: Active
Registered Address: Corbrook Grange, Audlem, Cheshire, CW3 0HS,

 

Founded in 1986, The Humphreys Charitable Trust have registered office in Audlem in Cheshire, it's status at Companies House is "Active". The companies directors are listed as Humphreys, Keith Ashley, Humphreys, Samantha Louise, Humphreys, Thomas Alexander, Hemmings, Gwynneth, Preston, Gerard, Andrews, Pauline Anne, Bevan, John Morgan, Coutouvidis, Merrilyn, Humphreys, James Alexander Matthew at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUMPHREYS, Samantha Louise 23 December 2015 - 1
HUMPHREYS, Thomas Alexander 23 December 2015 - 1
ANDREWS, Pauline Anne N/A 23 October 1998 1
BEVAN, John Morgan N/A 01 June 2000 1
COUTOUVIDIS, Merrilyn N/A 12 April 2006 1
HUMPHREYS, James Alexander Matthew N/A 16 July 2015 1
Secretary Name Appointed Resigned Total Appointments
HUMPHREYS, Keith Ashley 23 December 2010 - 1
HEMMINGS, Gwynneth 13 December 1993 23 December 2010 1
PRESTON, Gerard N/A 13 December 1993 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 26 June 2018
AD01 - Change of registered office address 28 March 2018
CH01 - Change of particulars for director 10 January 2018
CH01 - Change of particulars for director 10 January 2018
PSC04 - N/A 10 January 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 14 June 2017
AA - Annual Accounts 23 December 2016
CH03 - Change of particulars for secretary 25 October 2016
CH01 - Change of particulars for director 25 October 2016
CH01 - Change of particulars for director 25 October 2016
CH03 - Change of particulars for secretary 17 August 2016
CH01 - Change of particulars for director 17 August 2016
AR01 - Annual Return 17 August 2016
AP01 - Appointment of director 14 January 2016
AP01 - Appointment of director 14 January 2016
TM01 - Termination of appointment of director 07 January 2016
AA - Annual Accounts 07 January 2016
AD01 - Change of registered office address 23 December 2015
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 18 June 2012
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 01 June 2011
AP03 - Appointment of secretary 05 May 2011
TM02 - Termination of appointment of secretary 05 May 2011
AD01 - Change of registered office address 16 December 2010
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 27 January 2010
363a - Annual Return 17 June 2009
288c - Notice of change of directors or secretaries or in their particulars 16 June 2009
AA - Annual Accounts 08 June 2009
RESOLUTIONS - N/A 13 April 2009
CERTNM - Change of name certificate 16 January 2009
288b - Notice of resignation of directors or secretaries 17 November 2008
363a - Annual Return 26 June 2008
AA - Annual Accounts 20 May 2008
AA - Annual Accounts 23 August 2007
363a - Annual Return 27 June 2007
AA - Annual Accounts 19 September 2006
363a - Annual Return 25 July 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
288b - Notice of resignation of directors or secretaries 28 June 2006
AA - Annual Accounts 16 September 2005
363a - Annual Return 28 July 2005
AA - Annual Accounts 01 September 2004
363s - Annual Return 15 June 2004
AA - Annual Accounts 17 December 2003
363a - Annual Return 29 July 2003
AA - Annual Accounts 18 September 2002
288c - Notice of change of directors or secretaries or in their particulars 04 July 2002
363a - Annual Return 04 July 2002
288b - Notice of resignation of directors or secretaries 24 August 2001
363a - Annual Return 08 August 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
AA - Annual Accounts 23 July 2001
AA - Annual Accounts 18 July 2000
363s - Annual Return 22 June 2000
288b - Notice of resignation of directors or secretaries 22 June 2000
AA - Annual Accounts 02 September 1999
363s - Annual Return 13 July 1999
AA - Annual Accounts 23 March 1999
288b - Notice of resignation of directors or secretaries 28 October 1998
363s - Annual Return 18 August 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 14 July 1997
AA - Annual Accounts 23 July 1996
363s - Annual Return 14 June 1996
AA - Annual Accounts 09 November 1995
363s - Annual Return 14 June 1995
287 - Change in situation or address of Registered Office 16 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 21 December 1994
363s - Annual Return 12 June 1994
288 - N/A 06 January 1994
AA - Annual Accounts 06 January 1994
363s - Annual Return 11 June 1993
AA - Annual Accounts 29 January 1993
363s - Annual Return 01 September 1992
AA - Annual Accounts 23 April 1992
363a - Annual Return 11 October 1991
AA - Annual Accounts 11 March 1991
363a - Annual Return 03 January 1991
363 - Annual Return 11 April 1990
AA - Annual Accounts 06 April 1990
363 - Annual Return 12 May 1989
AA - Annual Accounts 28 April 1989
288 - N/A 24 March 1988
AA - Annual Accounts 15 February 1988
363 - Annual Return 15 February 1988
REREG(U) - N/A 16 January 1987
NEWINC - New incorporation documents 21 May 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.