BRITISH HUMANE ASSOCIATION

Register to unlock more data on OkredoRegister

BRITISH HUMANE ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00185577

Incorporation date

08/11/1922

Size

Total Exemption Full

Contacts

Registered address

Registered address

Foxse Consultancy, Cardiff House, Cardiff Road, Vale Of Glamorgan CF63 2AWCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/1922)
dot icon22/07/2025
Termination of appointment of John Alexander Smail as a director on 2025-05-13
dot icon22/07/2025
Appointment of Ms Ellin Nina Zomaya as a director on 2024-11-06
dot icon07/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/06/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon12/08/2024
Termination of appointment of Rachel Frances Campbell-Johnston as a director on 2024-05-22
dot icon09/08/2024
Termination of appointment of Duncan Andrew Cantlay as a director on 2024-05-22
dot icon09/08/2024
Termination of appointment of a director
dot icon18/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/06/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon29/05/2024
Appointment of Mr James Andrew Campbell-Johnston as a director on 2024-05-22
dot icon24/05/2024
Appointment of Mr Christopher John Walton as a director on 2024-05-22
dot icon03/02/2024
Director's details changed for Mr Edward William Campbell Campbell-Johnston on 2024-01-16
dot icon02/02/2024
Termination of appointment of Anthony Hugh Chignell as a director on 2023-05-16
dot icon02/02/2024
Director's details changed for Mr Edward William Campbell Campbell-Johnston on 2024-01-16
dot icon01/02/2024
Appointment of Mr Richard Edward Makepeace as a director on 2023-05-16
dot icon01/02/2024
Termination of appointment of Michael Terence Nemko as a director on 2023-12-18
dot icon31/01/2024
Termination of appointment of a director
dot icon31/01/2024
Termination of appointment of a director
dot icon26/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon07/03/2023
Termination of appointment of Philip Gee as a director on 2022-11-22
dot icon01/09/2022
Registered office address changed from Co/Foxse Consultancy 12 Beidr Iorwg Pencoedtre Village Vale of Glamorgan Wales CF11 8BA to Foxse Consultancy Cardiff House Cardiff Road Vale of Glamorgan CF63 2AW on 2022-09-01
dot icon22/07/2022
Director's details changed for Mr Anthony Hugh Chignell on 2022-07-21
dot icon21/07/2022
Director's details changed for Philip Gee on 2022-07-21
dot icon21/07/2022
Director's details changed for Mr Duncan Andrew Cantlay on 2022-07-21
dot icon21/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/07/2022
Director's details changed for Philip Gee on 2022-07-20
dot icon21/07/2022
Director's details changed for Mr Duncan Andrew Cantlay on 2022-07-20
dot icon21/07/2022
Director's details changed for Mr Edward William Campbell Campbell-Johnson on 2022-07-20
dot icon21/07/2022
Director's details changed for Mrs Anne Elizabeth Holden on 2022-07-20
dot icon21/07/2022
Director's details changed for Philip Gee on 2022-07-20
dot icon21/07/2022
Director's details changed for Mr Michael Terence Nemko on 2022-07-20
dot icon21/07/2022
Director's details changed for Mrs Anne Elizabeth Holden on 2022-07-20
dot icon21/07/2022
Director's details changed for Mr Duncan Andrew Cantlay on 2022-07-20
dot icon20/07/2022
Secretary's details changed for Mrs Sarah Fox on 2022-07-20
dot icon20/07/2022
Secretary's details changed for Mrs Sarah Fox on 2022-07-20
dot icon14/06/2022
Director's details changed for Mr Edward Campbell Campbell-Johnston on 2022-06-13
dot icon13/06/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon08/06/2022
Registered office address changed from 4 Suite One Bessemer Road Cardiff CF11 8BA Wales to Co/Foxse Consultancy 12 Beidr Iorwg Pencoedtre Village Vale of Glamorgan Wales CF11 8BA on 2022-06-08
dot icon05/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/06/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon24/02/2021
Total exemption full accounts made up to 2019-12-31
dot icon16/06/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon12/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/06/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon06/11/2018
Appointment of Mrs Anna Elizabeth Holden as a director on 2018-07-11
dot icon12/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/06/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon03/05/2018
Termination of appointment of John Thomas Breen as a director on 2017-12-05
dot icon02/05/2018
Appointment of Miss Anna Michele Campbell-Johnston as a director on 2017-12-05
dot icon18/08/2017
Director's details changed for Mr Edward Campbell Campbell-Johnston on 2017-08-18
dot icon02/08/2017
Confirmation statement made on 2017-06-07 with no updates
dot icon02/08/2017
Notification of a person with significant control statement
dot icon26/06/2017
Appointment of Dr John Smail as a director on 2016-06-22
dot icon13/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/06/2017
Registered office address changed from 4 Charterhouse Mews Clerkenwell London London EC1M 6BB to 4 Suite One Bessemer Road Cardiff CF11 8BA on 2017-06-08
dot icon07/06/2017
Termination of appointment of Henry Robert Joseph Grant as a secretary on 2017-06-01
dot icon27/02/2017
Termination of appointment of Benedict Campbell-Johnston as a director on 2016-11-24
dot icon23/01/2017
Appointment of Mrs Sarah Fox as a secretary on 2017-01-23
dot icon01/07/2016
Director's details changed for Mr Edward Campbell Campbell-Johnston on 2016-06-28
dot icon07/06/2016
Annual return made up to 2016-06-07 no member list
dot icon07/06/2016
Termination of appointment of John Miles Huntington Whiteley as a director on 2016-05-10
dot icon07/06/2016
Director's details changed for Philip Gee on 2016-05-10
dot icon07/06/2016
Appointment of Mr Edward Campbell Campbell-Johnston as a director on 2016-05-10
dot icon07/06/2016
Director's details changed for Ms Rachel Frances Campbell-Johnston on 2016-05-10
dot icon25/05/2016
Full accounts made up to 2015-12-31
dot icon10/03/2016
Termination of appointment of Brian John Ridgewell as a director on 2016-03-01
dot icon10/03/2016
Termination of appointment of Brian John Ridgewell as a director on 2016-03-01
dot icon10/03/2016
Termination of appointment of Brian John Ridgewell as a director on 2016-03-01
dot icon13/11/2015
Director's details changed
dot icon13/11/2015
Director's details changed
dot icon13/11/2015
Director's details changed
dot icon13/11/2015
Appointment of Dr Brian John Ridgewell as a director on 2015-11-10
dot icon13/11/2015
Termination of appointment of a director
dot icon13/11/2015
Termination of appointment of a director
dot icon13/11/2015
Termination of appointment of a director
dot icon12/11/2015
Director's details changed for Dr Brian John Tredwell on 2015-11-12
dot icon04/11/2015
Appointment of Dr Brian John Tredwell as a director on 2015-10-21
dot icon23/09/2015
Annual return made up to 2015-09-08 no member list
dot icon23/09/2015
Termination of appointment of David John Eldridge as a director on 2015-07-07
dot icon23/09/2015
Director's details changed for Ms Rachel Frances Campbell-Johnston on 2015-01-01
dot icon23/09/2015
Termination of appointment of David John Eldridge as a director on 2015-07-07
dot icon28/05/2015
Full accounts made up to 2014-12-31
dot icon09/09/2014
Annual return made up to 2014-09-08 no member list
dot icon14/07/2014
Director's details changed for Mr Benedict Campbell-Johnston on 2014-07-01
dot icon04/06/2014
Full accounts made up to 2013-12-31
dot icon12/11/2013
Director's details changed for Dr John Thomas Breen on 2013-10-30
dot icon12/11/2013
Director's details changed for Dr John Thomas Breen on 2013-10-30
dot icon21/08/2013
Annual return made up to 2013-08-21 no member list
dot icon21/08/2013
Director's details changed for Mr David John Eldridge on 2013-08-19
dot icon30/05/2013
Full accounts made up to 2012-12-31
dot icon30/04/2013
Director's details changed for John Miles Huntington Whiteley on 2013-04-29
dot icon29/04/2013
Director's details changed for Mr Benedict Campbell-Johnston on 2013-04-29
dot icon06/09/2012
Annual return made up to 2012-08-21 no member list
dot icon30/05/2012
Full accounts made up to 2011-12-31
dot icon07/12/2011
Appointment of Ms Rachel Frances Campbell-Johnston as a director
dot icon07/12/2011
Termination of appointment of Christopher Campbell-Johnston as a director
dot icon28/10/2011
Appointment of Mr Michael Terence Nemko as a director
dot icon24/10/2011
Termination of appointment of Clifford Newbold as a director
dot icon01/09/2011
Annual return made up to 2011-08-21 no member list
dot icon01/09/2011
Director's details changed for Christopher Andrew Campbell-Johnston on 2011-09-01
dot icon25/05/2011
Full accounts made up to 2010-12-31
dot icon23/09/2010
Termination of appointment of Anthony Grant as a director
dot icon27/08/2010
Annual return made up to 2010-08-21 no member list
dot icon26/08/2010
Register(s) moved to registered inspection location
dot icon26/08/2010
Director's details changed for David John Eldridge on 2010-05-14
dot icon26/08/2010
Register inspection address has been changed
dot icon26/08/2010
Director's details changed for Mr Anthony Hugh Chignell on 2010-08-18
dot icon26/08/2010
Director's details changed for John Miles Huntington Whiteley on 2010-05-14
dot icon26/08/2010
Director's details changed for Sir Anthony Grant on 2010-05-15
dot icon26/08/2010
Director's details changed for Philip Gee on 2010-05-14
dot icon26/08/2010
Director's details changed for Mr Benedict Campbell-Johnston on 2010-05-14
dot icon26/08/2010
Director's details changed for Christopher Andrew Campbell-Johnston on 2010-05-14
dot icon08/07/2010
Appointment of Mr Clifford James Newbold as a director
dot icon28/06/2010
Appointment of Dr John Thomas Breen as a director
dot icon28/06/2010
Termination of appointment of Harold Gould as a director
dot icon10/06/2010
Full accounts made up to 2009-12-31
dot icon02/12/2009
Registered office address changed from Priory House 25 St Johns Lane Clerkenwell London EC1M 4PP on 2009-12-02
dot icon24/08/2009
Director's change of particulars / benedict campbell-johnston / 24/08/2009
dot icon24/08/2009
Annual return made up to 21/08/09
dot icon25/06/2009
Full accounts made up to 2008-12-31
dot icon27/08/2008
Annual return made up to 21/08/08
dot icon26/08/2008
Appointment terminated director david williams
dot icon09/07/2008
Full accounts made up to 2007-12-31
dot icon13/12/2007
New director appointed
dot icon19/11/2007
Annual return made up to 21/08/07
dot icon19/11/2007
Location of register of members
dot icon19/11/2007
Director resigned
dot icon06/11/2007
New director appointed
dot icon29/05/2007
Full accounts made up to 2006-12-31
dot icon11/09/2006
Annual return made up to 21/08/06
dot icon19/05/2006
Full accounts made up to 2005-12-31
dot icon16/05/2006
Secretary resigned
dot icon16/05/2006
New secretary appointed
dot icon06/09/2005
Annual return made up to 21/08/05
dot icon17/06/2005
Full accounts made up to 2004-12-31
dot icon31/08/2004
Full accounts made up to 2003-12-31
dot icon31/08/2004
Annual return made up to 21/08/04
dot icon17/05/2004
New director appointed
dot icon02/09/2003
Total exemption full accounts made up to 2002-12-31
dot icon02/09/2003
Annual return made up to 21/08/03
dot icon17/06/2003
New director appointed
dot icon17/06/2003
New director appointed
dot icon27/09/2002
Full accounts made up to 2001-12-31
dot icon27/09/2002
Annual return made up to 21/08/02
dot icon05/07/2002
New director appointed
dot icon04/09/2001
Full accounts made up to 2000-12-31
dot icon04/09/2001
Annual return made up to 21/08/01
dot icon29/09/2000
Full accounts made up to 1999-12-31
dot icon30/08/2000
Annual return made up to 21/08/00
dot icon26/04/2000
Director resigned
dot icon26/04/2000
New director appointed
dot icon03/09/1999
Full accounts made up to 1998-12-31
dot icon03/09/1999
Annual return made up to 21/08/99
dot icon08/06/1999
New director appointed
dot icon02/05/1999
Director resigned
dot icon02/09/1998
Full accounts made up to 1997-12-31
dot icon02/09/1998
Annual return made up to 21/08/98
dot icon03/03/1998
Director resigned
dot icon25/02/1998
New director appointed
dot icon28/08/1997
Full accounts made up to 1996-12-31
dot icon28/08/1997
Annual return made up to 21/08/97
dot icon10/09/1996
Annual return made up to 21/08/96
dot icon10/09/1996
New director appointed
dot icon10/09/1996
New director appointed
dot icon10/09/1996
Full accounts made up to 1995-12-31
dot icon05/09/1995
Full accounts made up to 1994-12-31
dot icon05/09/1995
Annual return made up to 21/08/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/10/1994
Full accounts made up to 1993-12-31
dot icon13/09/1994
Annual return made up to 21/08/94
dot icon05/09/1993
Full accounts made up to 1992-12-31
dot icon05/09/1993
Annual return made up to 21/08/93
dot icon17/10/1992
Full accounts made up to 1991-12-31
dot icon09/09/1992
New director appointed
dot icon09/09/1992
Annual return made up to 21/08/92
dot icon19/11/1991
Director resigned
dot icon11/11/1991
Annual return made up to 24/08/91
dot icon04/09/1991
Full accounts made up to 1990-12-31
dot icon17/09/1990
Secretary resigned;new secretary appointed
dot icon05/09/1990
Full accounts made up to 1989-12-31
dot icon05/09/1990
Annual return made up to 24/08/90
dot icon08/12/1989
Annual return made up to 30/06/89
dot icon31/10/1989
Full accounts made up to 1988-12-31
dot icon10/02/1989
Secretary resigned;new secretary appointed
dot icon25/01/1989
Full accounts made up to 1987-12-31
dot icon25/01/1989
Annual return made up to 23/12/88
dot icon08/02/1988
Full accounts made up to 1986-12-31
dot icon13/01/1988
Annual return made up to 02/10/87
dot icon05/11/1987
Full accounts made up to 1985-12-31
dot icon06/10/1986
Annual return made up to 31/07/86
dot icon08/11/1922
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£321,369.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
5.27M
-
0.00
321.37K
-
2022
0
5.27M
-
0.00
321.37K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

5.27M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

321.37K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nemko, Michael Terence
Director
27/10/2011 - 18/12/2023
8
Chignell, Anthony Hugh
Director
20/11/2007 - 16/05/2023
5
Holden, Anne Elizabeth
Director
11/07/2018 - Present
1
Walton, Christopher John
Director
22/05/2024 - Present
16
Cantlay, Duncan Andrew
Director
10/05/2007 - 22/05/2024
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITISH HUMANE ASSOCIATION

BRITISH HUMANE ASSOCIATION is an(a) Active company incorporated on 08/11/1922 with the registered office located at Foxse Consultancy, Cardiff House, Cardiff Road, Vale Of Glamorgan CF63 2AW. There are currently 8 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH HUMANE ASSOCIATION?

toggle

BRITISH HUMANE ASSOCIATION is currently Active. It was registered on 08/11/1922 .

Where is BRITISH HUMANE ASSOCIATION located?

toggle

BRITISH HUMANE ASSOCIATION is registered at Foxse Consultancy, Cardiff House, Cardiff Road, Vale Of Glamorgan CF63 2AW.

What does BRITISH HUMANE ASSOCIATION do?

toggle

BRITISH HUMANE ASSOCIATION operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BRITISH HUMANE ASSOCIATION?

toggle

The latest filing was on 22/07/2025: Termination of appointment of John Alexander Smail as a director on 2025-05-13.