Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HERTFORD BRITISH CHARITABLE FUND
Company Information for

HERTFORD BRITISH CHARITABLE FUND

C/O TMF GROUP, 13TH FLOOR, ONE ANGEL COURT, LONDON, EC2R 7HJ,
Company Registration Number
00878934
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Hertford British Charitable Fund
HERTFORD BRITISH CHARITABLE FUND was founded on 1966-05-10 and has its registered office in London. The organisation's status is listed as "Active". Hertford British Charitable Fund is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HERTFORD BRITISH CHARITABLE FUND
 
Legal Registered Office
C/O TMF GROUP, 13TH FLOOR
ONE ANGEL COURT
LONDON
EC2R 7HJ
Other companies in EC4A
 
Previous Names
HERTFORD BRITISH HOSPITAL CORPORATION, PARIS16/01/2024
Filing Information
Company Number 00878934
Company ID Number 00878934
Date formed 1966-05-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 06:41:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HERTFORD BRITISH CHARITABLE FUND
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HERTFORD BRITISH CHARITABLE FUND

Current Directors
Officer Role Date Appointed
BRIDGET SARAH HOMFREY TERRELL
Company Secretary 2002-07-22
EDWARD JAMES BEAUMONT ADDEY
Director 2008-03-31
CHARLES GRATTON BLAKENEY
Director 2010-09-28
DAVID BLANCHARD
Director 2006-10-17
STEPHEN COWEN
Director 2010-09-28
MICHEL DE FABIANI
Director 2004-07-27
CHRISTOPHER GILMORE
Director 2007-10-31
IAN FRANCOIS BERNARD GOSLING
Director 2002-09-25
PETER HOWARD
Director 1992-10-31
JANE MAURIN
Director 1992-10-31
IAN MCDONALD
Director 2010-01-19
ROBIN MORLEY
Director 1992-10-31
DAN ROULSTONE
Director 2013-07-01
RICHARD DOUGLAS PAUL SEGUIN
Director 2010-09-28
ALICIA SUMINSKI
Director 2012-09-12
BRIDGET SARAH HOMFREY TERRELL
Director 2000-11-29
PETER TERRELL
Director 2006-10-17
CHRISTOPHER MICHAEL WICKER
Director 1992-10-31
CHARLES MOORE WILSON
Director 2002-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
PETER GERALD ALLAN
Director 1994-05-26 2014-01-01
MICHAEL SELBY BALFOUR
Director 1992-10-31 2011-09-28
DAVID HICKS GOODCHILD
Director 1992-10-31 2009-08-30
TIMOTHY HITCHENS
Director 2005-11-02 2008-10-14
NEIL HUTCHISON
Director 1992-10-31 2007-04-25
ALISON JANE BOURGEOIS
Director 1996-07-24 2005-07-25
MIKE BARNES
Director 2004-10-26 2005-04-21
NEIL JOHN BRIMSON
Director 2002-06-20 2004-07-26
STUART WILLENS GREGSON
Director 2000-10-04 2004-07-26
BERYL JONES
Director 1992-10-31 2002-11-27
STEPHEN FREDERICK HOWARTH
Director 1998-02-01 2002-09-01
ELIZABETH SARAH WATSON
Company Secretary 2001-02-28 2002-07-22
BRIAN JOHN CORDERY
Director 1992-10-31 2002-06-15
JOSETTE GOLDFELD
Company Secretary 1992-10-31 2001-02-28
MICHAEL MYTTON GRAINGER
Director 1992-10-31 2000-11-29
MARY HUNT
Director 1992-10-31 1995-01-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-03Memorandum articles filed
2024-01-31Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-01-29Statement of company's objects
2024-01-25Statement of company's objects
2024-01-25Resolutions passed:<ul><li>Resolution Company name change 22/11/2023</ul>
2024-01-25Resolutions passed:<ul><li>Resolution Company name change 22/11/2023<li>Resolution passed adopt articles</ul>
2024-01-25Memorandum articles filed
2023-12-13APPOINTMENT TERMINATED, DIRECTOR DAVID BLANCHARD
2023-12-13APPOINTMENT TERMINATED, DIRECTOR THIERRY DRILHON
2023-12-13APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GILMORE
2023-12-13APPOINTMENT TERMINATED, DIRECTOR ALICIA SUMINSKI
2023-12-13Termination of appointment of Bridget Sarah Homfrey Terrell on 2023-06-21
2023-12-13APPOINTMENT TERMINATED, DIRECTOR BRIDGET SARAH HOMFREY TERRELL
2023-12-13APPOINTMENT TERMINATED, DIRECTOR CHARLES MOORE WILSON
2023-12-13APPOINTMENT TERMINATED, DIRECTOR MICHEL DE FABIANI
2023-12-12CONFIRMATION STATEMENT MADE ON 29/11/23, WITH NO UPDATES
2023-10-04FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-25REGISTERED OFFICE CHANGED ON 25/07/23 FROM 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-10CH01Director's details changed for Sandra Janine Esquiva-Hesse on 2021-11-29
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES
2021-12-09CH01Director's details changed for Susan Cheyne on 2021-11-29
2021-10-12AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-11TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES LODGE
2021-02-03AP01DIRECTOR APPOINTED PAUL JOHNSON-FERGUSON
2021-01-28AP01DIRECTOR APPOINTED THIERRY DRILHON
2021-01-26AP01DIRECTOR APPOINTED MATTHEW JAMES LODGE
2021-01-26TM01APPOINTMENT TERMINATED, DIRECTOR IAIN HUTTON
2021-01-11CH01Director's details changed for David Blanchard on 2020-11-29
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH UPDATES
2021-01-08CH01Director's details changed for Mr Ian Francois Bernard Gosling on 2020-11-29
2020-10-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH NO UPDATES
2019-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/19 FROM 5th Floor 6 st Andrew Street London EC4A 3AE
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-09AD04Register(s) moved to registered office address 5th Floor 6 st Andrew Street London EC4A 3AE
2019-01-18AP01DIRECTOR APPOINTED RUTH STANNARD
2019-01-09AD02Register inspection address changed from 400 Capability Green Luton Bedfordshire LU1 3AE England to 5th Floor 6 st. Andrew Street London EC4A 3AE
2019-01-07CH01Director's details changed for Jane Maurin on 2017-11-29
2019-01-03CH01Director's details changed for Alicia Suminski on 2017-11-29
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES
2019-01-02AP01DIRECTOR APPOINTED JULIA BACHE
2018-12-31AP01DIRECTOR APPOINTED SUSAN CHEYNE
2018-12-31TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JAMES BEAUMONT ADDEY
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-12-01CH03SECRETARY'S DETAILS CHNAGED FOR MRS BRIDGET SARAH HOMFREY TERRELL on 2016-11-18
2016-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ALICIA SUMINSKI / 18/11/2016
2016-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER TERRELL / 18/11/2016
2016-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER TERRELL / 18/11/2016
2016-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HOWARD / 18/11/2016
2016-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN MORLEY / 18/11/2016
2016-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE MAURIN / 18/11/2016
2016-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE MAURIN / 18/11/2016
2016-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN FRANCOIS BERNARD GOSLING / 18/11/2016
2016-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BLANCHARD / 18/11/2016
2016-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL WICKER / 18/11/2016
2016-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GILMORE / 18/11/2016
2016-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GILMORE / 01/09/2012
2016-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BRIDGET SARAH HOMFREY TERRELL / 18/11/2016
2016-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BRIDGET SARAH HOMFREY TERRELL / 15/11/2014
2016-10-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-05AR0131/10/15 NO MEMBER LIST
2015-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES MOORE WILSON / 01/10/2015
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-27AR0131/10/14 NO MEMBER LIST
2014-11-26AP01DIRECTOR APPOINTED MR DAN ROULSTONE
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER ALLAN
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR MARINA PETTIGREW
2014-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN FRANCOIS BERNARD GOSLING / 06/11/2013
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-12AR0131/10/13 NO MEMBER LIST
2013-11-12AP01DIRECTOR APPOINTED ALICIA SUMINSKI
2013-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL WICKER / 30/10/2013
2013-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN FRANCOIS BERNARD GOSLING / 06/12/2012
2013-11-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2013-11-06AD02SAIL ADDRESS CHANGED FROM: 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM
2013-10-31AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-28AR0131/10/12 NO MEMBER LIST
2012-11-28AD02SAIL ADDRESS CHANGED FROM: PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU
2012-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BRIDGET SARAH HOMFREY TERRELL / 30/10/2012
2012-11-28CH03SECRETARY'S CHANGE OF PARTICULARS / MRS BRIDGET SARAH HOMFREY TERRELL / 30/10/2012
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-12-21AR0131/10/11 NO MEMBER LIST
2011-12-20AP01DIRECTOR APPOINTED RICHARD DOUGLAS PAUL SEGUIN
2011-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHEL DE FABIANI / 31/10/2011
2011-12-20AP01DIRECTOR APPOINTED CHARLES BLAKENEY
2011-12-20AP01DIRECTOR APPOINTED IAN MCDONALD
2011-12-20AP01DIRECTOR APPOINTED STEPHEN COWEN
2011-12-20AP01DIRECTOR APPOINTED MARINA PETTIGREW
2011-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/2011 FROM PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU
2011-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JAMES BEAUMONT ADDEY / 31/10/2011
2011-12-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BALFOUR
2011-12-19TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME WISE
2011-01-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2011-01-26RES01ALTER ARTICLES 14/01/2011
2010-11-29AR0131/10/10 NO MEMBER LIST
2010-11-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/2010 FROM 10 UPPER BANK STREET LONDON E14 5JJ
2009-11-17AR0131/10/09 NO MEMBER LIST
2009-11-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR
2009-11-02AD02SAIL ADDRESS CREATED
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GERALD ALLAN / 31/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME MICHAEL WISE / 31/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL WICKER / 31/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MOORE WILSON / 31/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER TERRELL / 31/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET SARAH HOMFREY TERRELL / 31/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN MORLEY / 31/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE MAURIN / 31/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HOWARD / 31/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN FRANCOIS BERNARD GOSLING / 31/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GILMORE / 31/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHEL DE FABIANI / 31/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BLANCHARD / 31/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SELBY BALFOUR / 31/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JAMES BEAUMONT ADDEY / 31/10/2009
2009-10-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GOODCHILD
2008-11-18363aANNUAL RETURN MADE UP TO 31/10/08
2008-11-18288aDIRECTOR APPOINTED MR CHRISTOPHER GILMORE
2008-11-14288aDIRECTOR APPOINTED GRAEME MICHAEL WISE
2008-11-12288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WICKER / 14/10/2008
2008-11-12288bAPPOINTMENT TERMINATED DIRECTOR JEFFREY THOMAS
2008-11-12288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY HITCHENS
2008-11-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-11-04288aDIRECTOR APPOINTED EDWARD ADDEY
2008-11-04288bAPPOINTMENT TERMINATED DIRECTOR IAN WELPLY
2007-12-04363aANNUAL RETURN MADE UP TO 31/10/07
2007-12-04288cDIRECTOR'S PARTICULARS CHANGED
1995-01-19FULL ACCOUNTS MADE UP TO 31/12/93
1993-11-08FULL ACCOUNTS MADE UP TO 31/12/92
1992-11-03FULL ACCOUNTS MADE UP TO 31/12/91
1992-03-13FULL ACCOUNTS MADE UP TO 31/12/90
1990-11-21FULL ACCOUNTS MADE UP TO 31/12/89
1989-10-26FULL ACCOUNTS MADE UP TO 31/12/88
1988-07-28FULL ACCOUNTS MADE UP TO 31/12/87
1987-11-26FULL ACCOUNTS MADE UP TO 31/12/86
1986-10-31FULL ACCOUNTS MADE UP TO 31/12/85
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.



Licences & Regulatory approval
We could not find any licences issued to HERTFORD BRITISH CHARITABLE FUND or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HERTFORD BRITISH CHARITABLE FUND
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HERTFORD BRITISH CHARITABLE FUND does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.689
MortgagesNumMortOutstanding0.939
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.759

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HERTFORD BRITISH CHARITABLE FUND

Intangible Assets
Patents
We have not found any records of HERTFORD BRITISH CHARITABLE FUND registering or being granted any patents
Domain Names
We do not have the domain name information for HERTFORD BRITISH CHARITABLE FUND
Trademarks
We have not found any records of HERTFORD BRITISH CHARITABLE FUND registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HERTFORD BRITISH CHARITABLE FUND. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as HERTFORD BRITISH CHARITABLE FUND are:

Outgoings
Business Rates/Property Tax
No properties were found where HERTFORD BRITISH CHARITABLE FUND is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HERTFORD BRITISH CHARITABLE FUND any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HERTFORD BRITISH CHARITABLE FUND any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1