THE TERRENCE HIGGINS TRUST

Register to unlock more data on OkredoRegister

THE TERRENCE HIGGINS TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01778149

Incorporation date

14/12/1983

Size

Group

Contacts

Registered address

Registered address

Terrence Higgins Trust, 437 & 439 Caledonian Rd, London N7 9BGCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2012)
dot icon07/04/2026
Confirmation statement made on 2026-03-29 with no updates
dot icon31/03/2026
Termination of appointment of Claire Helen Louise Dewsnap as a director on 2026-03-25
dot icon17/03/2026
Director's details changed for Mr Charles Kwaku-Odoi on 2026-01-01
dot icon16/01/2026
Director's details changed for Mr Luke Christian Ramsay Mallett on 2024-12-12
dot icon16/01/2026
Director's details changed for Mr Luke Christian Ramsay Genevrier-Mallett on 2025-12-27
dot icon09/01/2026
Resolutions
dot icon27/12/2025
Memorandum and Articles of Association
dot icon15/12/2025
Termination of appointment of Abayomi Dorcas Olusunle as a director on 2025-12-11
dot icon15/12/2025
Termination of appointment of Gordon Mundie as a director on 2025-12-11
dot icon01/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon11/11/2025
Termination of appointment of Niall Patrick Bolger as a director on 2025-10-24
dot icon26/08/2025
Director's details changed for Mr Luke Christian Mallett on 2024-12-11
dot icon06/08/2025
Director's details changed for Miss Jennifer May Craig on 2025-08-01
dot icon22/07/2025
Appointment of Mr Niall Patrick Bolger as a director on 2025-07-10
dot icon19/06/2025
Director's details changed for Mr Ben Andrew Morriss-Roberts on 2025-06-01
dot icon06/06/2025
Appointment of Miss Nicola Margaret Dodero as a secretary on 2025-06-02
dot icon06/06/2025
Termination of appointment of Caroline Jane Macleod as a secretary on 2025-06-02
dot icon14/04/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon23/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon18/12/2024
Appointment of Ms Caroline Jane Macleod as a secretary on 2024-12-11
dot icon18/12/2024
Termination of appointment of Mark John Brookfield as a secretary on 2024-12-11
dot icon16/12/2024
Termination of appointment of Bilal Ali as a director on 2024-12-11
dot icon16/12/2024
Termination of appointment of Antonia Denise Belcher as a director on 2024-12-11
dot icon16/12/2024
Termination of appointment of Adam Sean Crampsie as a director on 2024-12-11
dot icon16/12/2024
Appointment of Mr Charles Kwaku-Odoi as a director on 2024-12-11
dot icon16/12/2024
Appointment of Mr Luke Christian Mallett as a director on 2024-12-11
dot icon15/07/2024
Appointment of Dr Thomas David Waite as a director on 2024-07-08
dot icon03/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon19/03/2024
Group of companies' accounts made up to 2023-03-31
dot icon14/12/2023
Termination of appointment of William George Roberts as a director on 2023-12-13
dot icon14/12/2023
Termination of appointment of Randeep Singh Sidhu as a director on 2023-12-13
dot icon14/12/2023
Termination of appointment of Alexander Noel Walsh as a director on 2023-12-13
dot icon25/07/2023
Termination of appointment of Ian Marshall as a director on 2023-07-23
dot icon25/07/2023
Appointment of Dr Claire Helen Louise Dewsnap as a director on 2023-07-22
dot icon25/07/2023
Appointment of Ms Melanie Ann Ogilvie as a director on 2023-07-22
dot icon05/04/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon20/12/2022
Appointment of Mr Adam Sean Crampsie as a director on 2022-12-08
dot icon19/12/2022
Termination of appointment of Jake David Bayley as a director on 2022-12-08
dot icon19/12/2022
Termination of appointment of Laura Jane Waters as a director on 2022-12-08
dot icon19/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon16/01/2012
Rectified The AD01 was removed from the public register on 18/04/2012 as it was done without the authority of the company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

120
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Karin Lea Pappenheim
Director
17/12/1997 - 29/11/2002
4
Craig, Jennifer May
Director
08/12/2021 - Present
9
Waters, Laura Jane, Doctor
Director
12/12/2016 - 08/12/2022
2
Pozniak, Anton Louis, Doctor
Director
24/11/2001 - 24/11/2007
6
Taylor, Simon Howard
Director
25/11/2006 - 22/11/2011
5

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 THE TERRENCE HIGGINS TRUST

THE TERRENCE HIGGINS TRUST is an(a) Active company incorporated on 14/12/1983 with the registered office located at Terrence Higgins Trust, 437 & 439 Caledonian Rd, London N7 9BG. There are currently 9 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 THE TERRENCE HIGGINS TRUST?

toggle

THE TERRENCE HIGGINS TRUST is currently Active. It was registered on 14/12/1983 .

Where is THE TERRENCE HIGGINS TRUST located?

toggle

THE TERRENCE HIGGINS TRUST is registered at Terrence Higgins Trust, 437 & 439 Caledonian Rd, London N7 9BG.

What does THE TERRENCE HIGGINS TRUST do?

toggle

THE TERRENCE HIGGINS TRUST operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for THE TERRENCE HIGGINS TRUST?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-03-29 with no updates.