Background WavePink WaveYellow Wave

THE 3H FOUNDATION (01690253)

THE 3H FOUNDATION (01690253) is an active UK company. incorporated on 10 January 1983. with registered office in Tunbridge Wells. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled and 1 other business activities. THE 3H FOUNDATION has been registered for 43 years. Current directors include CLARK, Stephen, HARGREAVES, Deborah Karen, LAVENDER, Anthony, Professor and 3 others.

Company Number
01690253
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 January 1983
Age
43 years
Address
B2 Speldhurst Business Park, Tunbridge Wells, TN3 0AQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
CLARK, Stephen, HARGREAVES, Deborah Karen, LAVENDER, Anthony, Professor, LEVY, Nicola Elaine, MORELAND, John Joseph, PATE, David Nicholas
SIC Codes
88100, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE 3H FOUNDATION

THE 3H FOUNDATION is an active company incorporated on 10 January 1983 with the registered office located in Tunbridge Wells. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled and 1 other business activity. THE 3H FOUNDATION was registered 43 years ago.(SIC: 88100, 93290)

Status

active

Active since 43 years ago

Company No

01690253

PRIVATE-LIMITED-GUARANT-NSC Company

Age

43 Years

Incorporated 10 January 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

3H FUND (HELPING HANDS FOR HOLIDAYS)
From: 16 December 2010To: 8 September 2021
HELP THE HANDICAPPED HOLIDAY FUND
From: 10 January 1983To: 16 December 2010
Contact
Address

B2 Speldhurst Business Park Langton Road Speldhurst Tunbridge Wells, TN3 0AQ,

Timeline

35 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Mar 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Jul 13
Director Joined
May 14
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Mar 17
Director Left
Mar 17
Director Left
Apr 17
Director Joined
May 17
Director Joined
May 17
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Jun 18
Director Left
Sept 18
Director Joined
Nov 18
Director Joined
Apr 19
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 21
Director Left
Apr 21
Director Joined
May 22
Director Joined
Jun 24
Director Joined
Nov 24
Director Left
Jun 25
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

CLARK, Stephen

Active
Speldhurst Business Park, Tunbridge WellsTN3 0AQ
Born July 1948
Director
Appointed 16 Mar 2009

HARGREAVES, Deborah Karen

Active
Speldhurst Business Park, Tunbridge WellsTN3 0AQ
Born June 1961
Director
Appointed 03 Feb 2026

LAVENDER, Anthony, Professor

Active
Speldhurst Business Park, Tunbridge WellsTN3 0AQ
Born December 1953
Director
Appointed 29 Jan 2018

LEVY, Nicola Elaine

Active
Speldhurst Business Park, Tunbridge WellsTN3 0AQ
Born June 1967
Director
Appointed 18 Jun 2024

MORELAND, John Joseph

Active
Speldhurst Business Park, Tunbridge WellsTN3 0AQ
Born May 1989
Director
Appointed 05 Nov 2024

PATE, David Nicholas

Active
Speldhurst Business Park, Tunbridge WellsTN3 0AQ
Born December 1967
Director
Appointed 21 Jan 2021

BARNETT, Pauline

Resigned
Arndale, Tunbridge WellsTN2 5NZ
Secretary
Appointed 01 Nov 1991
Resigned 31 Dec 1996

COLLINS, Janice Eileen

Resigned
Tesbury Tonbridge Road, MaidstoneME18 5BT
Secretary
Appointed N/A
Resigned 05 Aug 1991

DAVY, Jane

Resigned
Speldhurst Business Park, Tunbridge WellsTN3 0AQ
Secretary
Appointed 22 Oct 2018
Resigned 31 May 2021

JAMES, Margaret Anne

Resigned
7 Mascalls Park, TonbridgeTN12 6LW
Secretary
Appointed 01 Jan 1997
Resigned 30 Mar 2007

LOVING, Lynne Patricia

Resigned
Speldhurst Business Park, Tunbridge WellsTN3 0AQ
Secretary
Appointed 30 May 2013
Resigned 13 Sept 2018

POULTON, Janet Susan

Resigned
1 Stafford Road, Tunbridge WellsTN2 4QZ
Secretary
Appointed 31 Mar 2007
Resigned 21 Nov 2007

WHITE, Elaine

Resigned
1 Gun Back Lane, TonbridgeTN12 8NL
Secretary
Appointed 22 Nov 2007
Resigned 29 May 2013

BENTLEY, Alison

Resigned
Speldhurst Business Park, Tunbridge WellsTN3 0AQ
Born July 1940
Director
Appointed 25 Feb 2009
Resigned 27 Mar 2017

BOYDEN, Dennis Arthur

Resigned
19 Knight Road, TonbridgeTN10 4AL
Born December 1926
Director
Appointed 14 Feb 1993
Resigned 19 Apr 2010

BOYES, Nikkii

Resigned
7 Ranelagh Close, EdgwareHA8 8HL
Born September 1963
Director
Appointed N/A
Resigned 11 Feb 1992

BROWN, Albert Arthur

Resigned
46a Goods Station Road, Tunbridge WellsTN1 2DB
Born April 1932
Director
Appointed N/A
Resigned 06 Jul 2006

COOK, Kenneth Herbert

Resigned
134 London Road, Tunbridge WellsTN4 0PL
Born February 1926
Director
Appointed N/A
Resigned 12 Jul 1993

DAVY, Steven

Resigned
Speldhurst Business Park, Tunbridge WellsTN3 0AQ
Born September 1968
Director
Appointed 15 Apr 2019
Resigned 29 Nov 2019

DOWSON, Ruth Josephine

Resigned
Speldhurst Business Park, Tunbridge WellsTN3 0AQ
Born March 1958
Director
Appointed 10 Aug 2012
Resigned 06 Oct 2016

FINNIE, Alexander

Resigned
6 Rodmell Place, Tunbridge WellsTN2 5SR
Born June 1938
Director
Appointed 01 May 2007
Resigned 23 Apr 2009

FORSYTH, David Robert Francis

Resigned
10 Prospect Road, Tunbridge WellsTN2 4SQ
Born July 1937
Director
Appointed 09 Nov 1993
Resigned 17 May 1996

FORSYTH, Prudence May

Resigned
10 Prospect Road, Tunbridge WellsTN2 4SQ
Born December 1923
Director
Appointed 18 Oct 1996
Resigned 31 Jan 2001

GODWIN, Terence Thomas

Resigned
Knocklofty 7 Upper Cumberland Walk, Tunbridge WellsTN2 5EH
Born August 1934
Director
Appointed N/A
Resigned 22 Feb 1995

GONWIN, Muriel Ether

Resigned
Knockrofty 7 Upper Cumberland Walk, Tunbridge WellsTN2 5EH
Born January 1933
Director
Appointed N/A
Resigned 28 Mar 1995

GRANVILLE, Anthony Johnson

Resigned
19b Severn Way, LondonNW10 2UU
Born August 1952
Director
Appointed 19 Jan 2005
Resigned 15 Jul 2008

LANGRIDGE, Edward James

Resigned
Speldhurst Business Park, Tunbridge WellsTN3 0AQ
Born August 1946
Director
Appointed 19 Apr 2010
Resigned 24 Jun 2025

MAUDE, Eric

Resigned
Speldhurst Business Park, Tunbridge WellsTN3 0AQ
Born October 1968
Director
Appointed 09 May 2022
Resigned 09 Feb 2026

MCLAUGHLIN, Steven Paul

Resigned
Speldhurst Business Park, Tunbridge WellsTN3 0AQ
Born December 1972
Director
Appointed 10 Aug 2012
Resigned 20 Aug 2015

MERCIECA, George

Resigned
Speldhurst Business Park, Tunbridge WellsTN3 0AQ
Born May 1945
Director
Appointed 08 Aug 2016
Resigned 16 Apr 2018

PARKIN, Jessica Mary

Resigned
Speldhurst Business Park, Tunbridge WellsTN3 0AQ
Born May 1978
Director
Appointed 01 May 2012
Resigned 06 Mar 2013

SCHOLES, Jane

Resigned
Speldhurst Business Park, Tunbridge WellsTN3 0AQ
Born August 1946
Director
Appointed 11 Apr 2000
Resigned 16 Apr 2018

SPARKE, Robert

Resigned
Speldhurst Business Park, Tunbridge WellsTN3 0AQ
Born April 1956
Director
Appointed 05 Nov 2018
Resigned 07 Apr 2021

SPARKE, Robert Samuel George

Resigned
Speldhurst Business Park, Tunbridge WellsTN3 0AQ
Born April 1956
Director
Appointed 08 Aug 2015
Resigned 08 Jun 2018

SPRAGG, Renuka

Resigned
Speldhurst Business Park, Tunbridge WellsTN3 0AQ
Born March 1958
Director
Appointed 27 Mar 2017
Resigned 13 Jan 2020
Fundings
Financials
Latest Activities

Filing History

179

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2025
CH01Change of Director Details
Second Filing Of Director Appointment With Name
2 January 2025
RP04AP01RP04AP01
Change Person Director Company With Change Date
11 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Resolution
8 September 2021
RESOLUTIONSResolutions
Change Of Name Exemption
26 August 2021
NE01NE01
Change Of Name Notice
20 July 2021
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name Termination Date
2 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Second Filing Of Director Termination With Name
31 July 2020
RP04TM01RP04TM01
Accounts With Accounts Type Total Exemption Full
22 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 October 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 September 2018
TM02Termination of Secretary
Memorandum Articles
9 August 2018
MAMA
Memorandum Articles
9 August 2018
MAMA
Resolution
9 August 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
9 August 2018
CC04CC04
Resolution
27 July 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
27 July 2018
CC04CC04
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
16 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 April 2015
AR01AR01
Change Person Director Company With Change Date
8 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2015
CH01Change of Director Details
Accounts With Accounts Type Full
10 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 April 2014
AR01AR01
Accounts With Accounts Type Full
31 March 2014
AAAnnual Accounts
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
11 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
29 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
9 April 2013
AR01AR01
Accounts With Accounts Type Full
3 April 2013
AAAnnual Accounts
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 April 2012
AR01AR01
Change Person Director Company With Change Date
12 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2012
CH01Change of Director Details
Accounts With Accounts Type Full
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 May 2011
AR01AR01
Accounts With Accounts Type Group
22 March 2011
AAAnnual Accounts
Resolution
29 December 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 December 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
16 December 2010
NM06NM06
Change Of Name Notice
16 December 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 April 2010
AR01AR01
Termination Director Company With Name
20 April 2010
TM01Termination of Director
Accounts With Accounts Type Group
15 April 2010
AAAnnual Accounts
Termination Director Company With Name
12 March 2010
TM01Termination of Director
Accounts With Accounts Type Group
15 May 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
288aAppointment of Director or Secretary
Legacy
6 March 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
287Change of Registered Office
Accounts With Accounts Type Group
23 April 2008
AAAnnual Accounts
Legacy
4 April 2008
363aAnnual Return
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
23 April 2007
363aAnnual Return
Accounts With Accounts Type Group
13 April 2007
AAAnnual Accounts
Legacy
31 March 2007
288aAppointment of Director or Secretary
Legacy
31 March 2007
288bResignation of Director or Secretary
Legacy
25 March 2007
288bResignation of Director or Secretary
Legacy
15 January 2007
225Change of Accounting Reference Date
Legacy
12 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 March 2006
AAAnnual Accounts
Legacy
5 April 2005
363sAnnual Return (shuttle)
Legacy
5 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
9 February 2005
AAAnnual Accounts
Legacy
6 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 February 2004
AAAnnual Accounts
Legacy
9 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 2003
AAAnnual Accounts
Legacy
17 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 April 2002
AAAnnual Accounts
Legacy
19 April 2001
288bResignation of Director or Secretary
Legacy
3 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2001
AAAnnual Accounts
Legacy
25 April 2000
288aAppointment of Director or Secretary
Legacy
4 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 March 2000
AAAnnual Accounts
Accounts With Accounts Type Full
25 August 1999
AAAnnual Accounts
Legacy
22 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 March 1998
AAAnnual Accounts
Legacy
24 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 June 1997
AAAnnual Accounts
Legacy
3 April 1997
288aAppointment of Director or Secretary
Legacy
3 April 1997
288bResignation of Director or Secretary
Legacy
3 April 1997
288aAppointment of Director or Secretary
Legacy
3 April 1997
363sAnnual Return (shuttle)
Legacy
21 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 1996
AAAnnual Accounts
Legacy
19 April 1995
288288
Legacy
19 April 1995
288288
Legacy
4 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 1995
AAAnnual Accounts
Accounts With Accounts Type Full
30 March 1994
AAAnnual Accounts
Legacy
22 March 1994
288288
Legacy
22 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1993
AAAnnual Accounts
Legacy
1 April 1993
288288
Legacy
1 April 1993
288288
Legacy
23 March 1993
363sAnnual Return (shuttle)
Legacy
31 May 1992
288288
Legacy
31 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1992
AAAnnual Accounts
Accounts With Accounts Type Full
7 May 1991
AAAnnual Accounts
Legacy
7 May 1991
363aAnnual Return
Legacy
11 October 1990
288288
Legacy
11 May 1990
287Change of Registered Office
Legacy
11 May 1990
288288
Legacy
11 May 1990
288288
Accounts With Accounts Type Full
11 May 1990
AAAnnual Accounts
Legacy
11 May 1990
363363
Accounts With Accounts Type Full
26 April 1989
AAAnnual Accounts
Legacy
26 April 1989
363363
Legacy
26 April 1989
288288
Legacy
27 July 1988
288288
Accounts With Accounts Type Full
27 July 1988
AAAnnual Accounts
Legacy
27 July 1988
363363
Legacy
27 July 1988
287Change of Registered Office
Legacy
27 July 1987
REREG(U)REREG(U)
Accounts With Accounts Type Full
19 May 1987
AAAnnual Accounts
Legacy
19 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
12 June 1986
AAAnnual Accounts
Legacy
12 June 1986
363363