CITY HR ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CITY HR ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07894305

Incorporation date

30/12/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

11-12 Tokenhouse Yard, London EC2R 7ASCopy
copy info iconCopy
See on map
Latest events (Record since 30/12/2011)
dot icon13/01/2026
Confirmation statement made on 2025-12-30 with no updates
dot icon03/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/01/2025
Confirmation statement made on 2024-12-30 with no updates
dot icon18/12/2024
Director's details changed for Lucia Maddalena Espinal-Rae on 2024-12-17
dot icon18/12/2024
Director's details changed for Alison Elizabeth Trauttmansdorff on 2024-12-17
dot icon18/12/2024
Director's details changed for Ms Jennifer Louise Tippin on 2024-12-17
dot icon17/12/2024
Director's details changed for Louise Brown on 2024-12-17
dot icon09/10/2024
Appointment of Vanessa Trigg as a director on 2024-09-09
dot icon09/10/2024
Termination of appointment of Cheryll Davidson as a director on 2024-08-31
dot icon01/10/2024
Director's details changed for Mrs Fenil Bijal Khiroya on 2024-10-01
dot icon23/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/07/2024
Appointment of Burak Koyuncu as a director on 2024-07-09
dot icon17/06/2024
Termination of appointment of Ella Macfarlane Groves as a director on 2024-03-31
dot icon15/04/2024
Registered office address changed from 1st Floor 3 More London Riverside London SE1 2RE United Kingdom to 11-12 Tokenhouse Yard London EC2R 7AS on 2024-04-15
dot icon02/01/2024
Confirmation statement made on 2023-12-30 with no updates
dot icon24/12/2023
Director's details changed for Louise Brown on 2023-01-03
dot icon24/12/2023
Appointment of Ms Jennifer Louise Tippin as a director on 2023-12-07
dot icon22/12/2023
Director's details changed for Ella Macfarlane Groves on 2023-12-22
dot icon19/12/2023
Appointment of Amera Otaifa as a director on 2023-12-07
dot icon11/10/2023
Termination of appointment of Monique Francoise Velda Brown as a director on 2023-09-18
dot icon11/10/2023
Termination of appointment of Andrea Jeanette Eccles as a director on 2023-08-18
dot icon22/09/2023
Appointment of Cheryll Davidson as a director on 2023-09-20
dot icon18/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/08/2023
Termination of appointment of Barbara Alison Turner as a director on 2023-08-08
dot icon08/08/2023
Termination of appointment of Martin Peter Jackson as a director on 2023-08-08
dot icon01/08/2023
Appointment of Meenakshi Anand as a director on 2023-06-27
dot icon06/01/2023
Confirmation statement made on 2022-12-30 with no updates
dot icon08/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/08/2022
Termination of appointment of Ben Paul Higgins as a director on 2022-06-28
dot icon19/07/2022
Termination of appointment of Katherine Jane Hamilton as a director on 2022-06-28
dot icon19/07/2022
Appointment of Mr Stephen Robert Woodhouse as a director on 2022-06-28
dot icon04/01/2022
Appointment of Lucia Maddalena Espinal-Rae as a director on 2021-12-04
dot icon04/01/2022
Confirmation statement made on 2021-12-30 with no updates
dot icon14/12/2021
Director's details changed for Nicholas Simon Hurley on 2021-12-13
dot icon23/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/08/2021
Appointment of Alison Elizabeth Trauttmansdorff as a director on 2021-07-27
dot icon18/08/2021
Termination of appointment of Lucinda Jayne Mahoney as a director on 2021-06-22
dot icon18/08/2021
Termination of appointment of Robert Nicholas Stanton as a director on 2021-07-29
dot icon06/01/2021
Confirmation statement made on 2020-12-30 with no updates
dot icon27/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/07/2020
Termination of appointment of Louise Batchelor as a director on 2020-06-12
dot icon09/06/2020
Appointment of Mr Martin Jackson as a director on 2020-06-09
dot icon09/06/2020
Appointment of Mrs Fenil Bijal Khiroya as a director on 2020-06-09
dot icon06/01/2020
Confirmation statement made on 2019-12-30 with no updates
dot icon02/12/2019
Director's details changed for Nicholas Simon Hurley on 2019-11-27
dot icon29/11/2019
Director's details changed for Ms Monique Brown on 2019-11-29
dot icon28/11/2019
Director's details changed for Mrs Lucinda Jayne Mahoney on 2019-11-27
dot icon28/11/2019
Director's details changed for Ben Paul Higgins on 2019-11-27
dot icon27/11/2019
Registered office address changed from 60 Cannon Street London EC4N 6NP England to 1st Floor 3 More London Riverside London SE1 2RE on 2019-11-27
dot icon20/11/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/09/2019
Appointment of Louise Brown as a director on 2019-09-12
dot icon16/09/2019
Termination of appointment of Natalie Jane Benitez-Castellano as a director on 2019-08-14
dot icon16/09/2019
Termination of appointment of Charlotte Victoria Sweeney as a director on 2019-08-12
dot icon16/09/2019
Termination of appointment of Karin Ann Rehacek as a director on 2019-08-08
dot icon15/01/2019
Confirmation statement made on 2018-12-30 with no updates
dot icon14/01/2019
Appointment of Ms Monique Brown as a director on 2018-10-11
dot icon14/01/2019
Appointment of Ella Macfarlane Groves as a director on 2018-10-11
dot icon12/09/2018
Termination of appointment of Paul Jonathan Hucknall as a director on 2018-09-11
dot icon31/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/01/2018
Confirmation statement made on 2017-12-30 with no updates
dot icon04/12/2017
Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX
dot icon01/12/2017
Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX
dot icon18/10/2017
Appointment of Mrs Lucinda Jayne Mahoney as a director on 2017-06-14
dot icon11/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/01/2017
Confirmation statement made on 2016-12-30 with updates
dot icon06/10/2016
Appointment of Mrs Katherine Jane Hamilton as a director on 2016-09-15
dot icon12/08/2016
Registered office address changed from 16-18 Monument Street London EC3R 8AJ England to 60 Cannon Street London EC4N 6NP on 2016-08-12
dot icon01/07/2016
Appointment of Mrs Natalie Jane Benitez-Castellano as a director on 2016-06-14
dot icon30/06/2016
Termination of appointment of John Frederick Renz as a director on 2016-06-14
dot icon30/06/2016
Appointment of Mr Robert Nicholas Stanton as a director on 2016-06-14
dot icon30/06/2016
Registered office address changed from St Clement's House 27-28 Clement's Lane London EC4N 7AE to 16-18 Monument Street London EC3R 8AJ on 2016-06-30
dot icon29/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/01/2016
Annual return made up to 2015-12-30 no member list
dot icon11/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/07/2015
Registered office address changed from Providian House 16 - 18 Monument Street London EC3R 8AJ to St Clement's House 27-28 Clement's Lane London EC4N 7AE on 2015-07-23
dot icon23/07/2015
Termination of appointment of Robert Potter as a director on 2015-06-17
dot icon23/07/2015
Termination of appointment of Faith Stella Jenner as a director on 2015-06-17
dot icon13/01/2015
Annual return made up to 2014-12-30 no member list
dot icon02/10/2014
Appointment of Mrs Barbara Alison Turner as a director on 2014-05-22
dot icon12/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/08/2014
Appointment of Nicholas Simon Hurley as a director on 2014-05-22
dot icon31/07/2014
Appointment of Ben Paul Higgins as a director on 2014-05-22
dot icon24/06/2014
Termination of appointment of Andrew Pullman as a director
dot icon24/06/2014
Termination of appointment of Louise Redmond as a director
dot icon24/06/2014
Termination of appointment of Ian Nash as a director
dot icon24/06/2014
Termination of appointment of Jane Mann as a director
dot icon01/05/2014
Appointment of Miss Louise Batchelor as a director
dot icon25/02/2014
Annual return made up to 2013-12-30 no member list
dot icon25/02/2014
Director's details changed for Karin Ann Rehacek on 2013-04-17
dot icon25/02/2014
Director's details changed for Ms Louise Constance Redmond on 2013-04-17
dot icon25/02/2014
Director's details changed for Andrew Christian Pullman on 2013-04-17
dot icon25/02/2014
Director's details changed for Mr Ian Eric Nash on 2013-04-17
dot icon25/02/2014
Director's details changed for Robert Potter on 2013-04-17
dot icon25/02/2014
Director's details changed for Mrs Faith Stella Jenner on 2013-04-17
dot icon25/02/2014
Director's details changed for Andrea Jeanette Eccles on 2013-04-17
dot icon25/02/2014
Director's details changed for David Jeffrey Barnett on 2013-04-17
dot icon25/02/2014
Director's details changed for John Frederick Renz on 2014-02-25
dot icon25/02/2014
Director's details changed for Mrs Charlotte Victoria Sweeney on 2013-04-17
dot icon19/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/07/2013
Termination of appointment of Stephen Sidebottom as a director
dot icon03/07/2013
Termination of appointment of Meenakshi Anand as a director
dot icon03/07/2013
Termination of appointment of David Clifford as a director
dot icon03/07/2013
Termination of appointment of Marc Hoodless as a director
dot icon03/07/2013
Appointment of John Fredrick Renz as a director
dot icon03/07/2013
Appointment of Paul Jonathan Hucknall as a director
dot icon18/04/2013
Registered office address changed from 27 Austin Friars London EC2N 2QP on 2013-04-18
dot icon21/02/2013
Annual return made up to 2012-12-30
dot icon09/01/2012
Appointment of Miss Jane Elizabeth Mann as a director
dot icon30/12/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/12/2026
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)
2021
2
163.58K
-
0.00
206.16K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Higgins, Ben Paul
Director
22/05/2014 - 28/06/2022
-
Sweeney, Charlotte Victoria
Director
30/12/2011 - 12/08/2019
5
Potter, Robert
Director
30/12/2011 - 17/06/2015
2
Trigg, Vanessa
Director
09/09/2024 - Present
2
Anand, Meenakshi
Director
30/12/2011 - 15/05/2013
6

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITY HR ASSOCIATION LIMITED

CITY HR ASSOCIATION LIMITED is an(a) Active company incorporated on 30/12/2011 with the registered office located at 11-12 Tokenhouse Yard, London EC2R 7AS. There are currently 12 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITY HR ASSOCIATION LIMITED?

toggle

CITY HR ASSOCIATION LIMITED is currently Active. It was registered on 30/12/2011 .

Where is CITY HR ASSOCIATION LIMITED located?

toggle

CITY HR ASSOCIATION LIMITED is registered at 11-12 Tokenhouse Yard, London EC2R 7AS.

What does CITY HR ASSOCIATION LIMITED do?

toggle

CITY HR ASSOCIATION LIMITED operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for CITY HR ASSOCIATION LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2025-12-30 with no updates.