Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TERRENCE HIGGINS ENTERPRISES LIMITED
Company Information for

TERRENCE HIGGINS ENTERPRISES LIMITED

TERRENCE HIGGINS TRUST, 437 & 439 CALEDONIAN RD, LONDON, N7 9BG,
Company Registration Number
02242767
Private Limited Company
Active

Company Overview

About Terrence Higgins Enterprises Ltd
TERRENCE HIGGINS ENTERPRISES LIMITED was founded on 1988-04-11 and has its registered office in London. The organisation's status is listed as "Active". Terrence Higgins Enterprises Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TERRENCE HIGGINS ENTERPRISES LIMITED
 
Legal Registered Office
TERRENCE HIGGINS TRUST
437 & 439 CALEDONIAN RD
LONDON
N7 9BG
Other companies in WC1X
 
Filing Information
Company Number 02242767
Company ID Number 02242767
Date formed 1988-04-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts SMALL
Last Datalog update: 2024-04-07 05:41:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TERRENCE HIGGINS ENTERPRISES LIMITED
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 TERRENCE HIGGINS ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
HANNAH ELIZABETH BODEK
Company Secretary 2015-02-09
ROBERT ALAN GLICK
Director 2013-05-07
IAN RICHARD GREEN
Director 2016-03-01
FAYE RODNEY
Director 2018-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
HANNAH ELIZABETH BODEK
Director 2014-11-11 2018-05-17
JACQUELINE SUSAN MORTON
Director 2015-08-10 2016-02-29
ROSEMARY GILLESPIE
Director 2014-04-01 2015-07-06
CATHERINE MARY FARRELL
Company Secretary 2013-11-29 2015-02-06
PAUL WARD
Director 2004-01-20 2014-03-17
JOAN O DWYER
Company Secretary 2010-11-08 2013-06-20
MARCIA FRY
Director 2010-11-08 2013-05-07
ANDREW IAN MUNRO
Company Secretary 2002-01-25 2010-11-08
ANDREW IAN MUNRO
Director 2002-01-25 2010-11-08
PAUL DAMIAN MEADOWS
Director 1995-09-27 2004-01-22
PHILIP COLLINS
Company Secretary 1996-11-25 2002-01-25
PHILIP COLLINS
Director 1995-09-27 2002-01-25
DIANE ELIZABETH GRAY SMITH
Director 1996-07-24 1999-06-28
ANNETTE KELLEY
Director 1996-11-25 1999-04-22
MOIRA ELIZABETH SHANNON
Company Secretary 1994-12-14 1996-11-25
ROBERT ANTHONY ANNIBALE
Director 1995-09-27 1996-07-24
RICHARD CAWTHRA
Director 1991-11-26 1995-09-27
KEVIN ANTHONY PERRETT
Director 1991-11-26 1995-09-27
JAMES EDWARD NICHOLAS PLATT
Company Secretary 1992-10-29 1994-12-14
TIMOTHY JOHN BUCKHAM COSTELLO
Company Secretary 1990-12-31 1992-10-29
MARTIN THOMAS HAZELL
Director 1990-12-31 1991-11-26
BARBARA GIBSON
Director 1990-12-31 1991-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT ALAN GLICK 1-3 CARLISLE PLACE LIMITED Director 2016-10-19 CURRENT 1991-08-01 Active
ROBERT ALAN GLICK CRUSAID Director 2015-11-09 CURRENT 1992-03-04 Active
ROBERT ALAN GLICK THE TERRENCE HIGGINS TRUST Director 2012-11-24 CURRENT 1983-12-14 Active
IAN RICHARD GREEN RAVENSBOURNE DEVELOPMENTS LIMITED Director 2016-09-19 CURRENT 2006-03-14 Active
FAYE RODNEY CRUSAID Director 2018-05-23 CURRENT 1992-03-04 Active

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
2024-04-03CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-11-28SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-05CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-03-08APPOINTMENT TERMINATED, DIRECTOR IAN RICHARD GREEN
2023-03-08DIRECTOR APPOINTED MR RICHARD WILLIAM ANGELL
2022-12-19SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-12-14SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-06-11AP01DIRECTOR APPOINTED MR DOMINIC ARTHUR CRAIG EDWARDES
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-04-07TM01APPOINTMENT TERMINATED, DIRECTOR FAYE RODNEY
2021-02-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/20 FROM 314-320 Grays Inn Road London WC1X 8DP
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-22AP01DIRECTOR APPOINTED MR JONATHAN DOMINIC MCSHANE
2019-05-22TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN ANTHONY WILLS
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-29AP01DIRECTOR APPOINTED MR GAVIN ANTHONY WILLS
2018-11-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ALAN GLICK
2018-10-11TM02Termination of appointment of Hannah Elizabeth Bodek on 2018-05-23
2018-06-01AP01DIRECTOR APPOINTED MS FAYE RODNEY
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH ELIZABETH BODEK
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-25CH01Director's details changed for Mr Ian Richard Green on 2017-03-14
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-06CH01Director's details changed for Mr Robert Alan Glick on 2016-06-01
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-19AR0131/03/16 ANNUAL RETURN FULL LIST
2016-03-01AP01DIRECTOR APPOINTED MR IAN RICHARD GREEN
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE SUSAN MORTON
2016-01-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-25AP01DIRECTOR APPOINTED MRS JACQUELINE SUSAN MORTON
2015-07-14TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY GILLESPIE
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-28AR0131/03/15 ANNUAL RETURN FULL LIST
2015-02-10AP03Appointment of Mrs Hannah Elizabeth Bodek as company secretary on 2015-02-09
2015-02-10TM02Termination of appointment of Catherine Mary Farrell on 2015-02-06
2015-01-07CH01Director's details changed for Mrs Hannah Elizabeth Bodek on 2014-12-19
2014-12-01AP01DIRECTOR APPOINTED MRS HANNAH ELIZABETH BODEK
2014-11-18AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-28AR0131/03/14 ANNUAL RETURN FULL LIST
2014-04-28AP01DIRECTOR APPOINTED DR ROSEMARY GILLESPIE
2014-03-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WARD
2013-12-24AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-03AP03SECRETARY APPOINTED MISS CATHERINE MARY FARRELL
2013-06-24TM02APPOINTMENT TERMINATED, SECRETARY JOAN O DWYER
2013-05-14AR0131/03/13 FULL LIST
2013-05-07AP01DIRECTOR APPOINTED MR ROBERT ALAN GLICK
2013-05-07TM01APPOINTMENT TERMINATED, DIRECTOR MARCIA FRY
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-23AR0131/03/12 FULL LIST
2011-12-14AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-11AR0131/03/11 FULL LIST
2011-04-08CH03SECRETARY'S CHANGE OF PARTICULARS / JOAN O DWYER / 08/04/2011
2011-03-14TM02APPOINTMENT TERMINATED, SECRETARY ANDREW MUNRO
2011-03-14AP01DIRECTOR APPOINTED MARCIA FRY
2011-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MUNRO
2011-03-11AP03SECRETARY APPOINTED JOAN O DWYER
2011-01-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-23AR0131/03/10 FULL LIST
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL WARD / 31/03/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW IAN MUNRO / 31/03/2010
2010-01-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-01363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-09-25AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-14363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-04-14288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW MUNRO / 01/12/2007
2008-01-17AUDAUDITOR'S RESIGNATION
2007-11-05AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-02363sRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-11-16AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-07287REGISTERED OFFICE CHANGED ON 07/06/06 FROM: 52-54 GRAY'S INN ROAD LONDON WC1X 8JU
2006-05-05363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-08-24AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-27363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-10-01AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-27363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-02-11288aNEW DIRECTOR APPOINTED
2004-02-11288bDIRECTOR RESIGNED
2004-02-02AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-11AUDAUDITOR'S RESIGNATION
2003-05-01363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-02-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-05-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-05-03363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2002-05-03363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-02-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-06-13363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2001-03-19AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-04-26363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
1999-08-05AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-28288bDIRECTOR RESIGNED
1999-04-30288bDIRECTOR RESIGNED
1999-04-19363sRETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS
1998-08-14AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-07-13ELRESS252 DISP LAYING ACC 29/06/98
1998-07-13ELRESS386 DISP APP AUDS 29/06/98
1998-07-13ELRESS366A DISP HOLDING AGM 29/06/98
1998-07-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-06-02288cDIRECTOR'S PARTICULARS CHANGED
1998-04-30363sRETURN MADE UP TO 11/04/98; NO CHANGE OF MEMBERS
1997-12-04AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-05-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-05-21363sRETURN MADE UP TO 11/04/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TERRENCE HIGGINS ENTERPRISES LIMITED 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 TERRENCE HIGGINS ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TERRENCE HIGGINS ENTERPRISES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Intangible Assets
Patents
We have not found any records of TERRENCE HIGGINS ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TERRENCE HIGGINS ENTERPRISES LIMITED
Trademarks
We have not found any records of TERRENCE HIGGINS ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TERRENCE HIGGINS ENTERPRISES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Buckinghamshire County Council 2014-7 GBP £78,227
Buckinghamshire County Council 2014-4 GBP £61,772
Buckinghamshire County Council 2014-3 GBP £51,946
Buckinghamshire County Council 2014-1 GBP £43,415
Buckinghamshire County Council 2013-12 GBP £81,165
Buckinghamshire County Council 2013-11 GBP £15,421
Buckinghamshire County Council 2013-10 GBP £21,500
Buckinghamshire County Council 2013-9 GBP £20,291
Buckinghamshire County Council 2013-7 GBP £56,600
Buckinghamshire County Council 2013-6 GBP £44,641
Bristol City Council 0-0 GBP £744 Y G A L G B & T

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TERRENCE HIGGINS ENTERPRISES LIMITED 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 TERRENCE HIGGINS ENTERPRISES LIMITED 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 TERRENCE HIGGINS ENTERPRISES LIMITED 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.