Background WavePink WaveYellow Wave

TERRENCE HIGGINS ENTERPRISES LIMITED (02242767)

TERRENCE HIGGINS ENTERPRISES LIMITED (02242767) is an active UK company. incorporated on 11 April 1988. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. TERRENCE HIGGINS ENTERPRISES LIMITED has been registered for 37 years. Current directors include ANGELL, Richard William, EDWARDES, Dominic Arthur Craig, MCSHANE, Jonathan Dominic.

Company Number
02242767
Status
active
Type
ltd
Incorporated
11 April 1988
Age
37 years
Address
Terrence Higgins Trust, London, N7 9BG
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ANGELL, Richard William, EDWARDES, Dominic Arthur Craig, MCSHANE, Jonathan Dominic
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TERRENCE HIGGINS ENTERPRISES LIMITED

TERRENCE HIGGINS ENTERPRISES LIMITED is an active company incorporated on 11 April 1988 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. TERRENCE HIGGINS ENTERPRISES LIMITED was registered 37 years ago.(SIC: 96090)

Status

active

Active since 37 years ago

Company No

02242767

LTD Company

Age

37 Years

Incorporated 11 April 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

GEMSTALL LIMITED
From: 11 April 1988To: 17 January 1990
Contact
Address

Terrence Higgins Trust 437 & 439 Caledonian Rd London, N7 9BG,

Previous Addresses

314-320 Grays Inn Road London WC1X 8DP
From: 11 April 1988To: 30 September 2020
Timeline

22 key events • 1988 - 2023

Funding Officers Ownership
Company Founded
Apr 88
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
May 13
Director Left
May 13
Director Left
Mar 14
Director Joined
Apr 14
Director Joined
Nov 14
Director Left
Jul 15
Director Joined
Aug 15
Director Joined
Feb 16
Director Left
Feb 16
Director Left
May 18
Director Joined
May 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
May 19
Director Left
May 19
Director Left
Apr 21
Director Joined
Jun 21
Director Joined
Mar 23
Director Left
Mar 23
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

ANGELL, Richard William

Active
437 & 439 Caledonian Rd, LondonN7 9BG
Born January 1984
Director
Appointed 01 Mar 2023

EDWARDES, Dominic Arthur Craig

Active
437 & 439 Caledonian Rd, LondonN7 9BG
Born November 1967
Director
Appointed 07 Jun 2021

MCSHANE, Jonathan Dominic

Active
437 & 439 Caledonian Rd, LondonN7 9BG
Born August 1973
Director
Appointed 20 May 2019

BODEK, Hannah Elizabeth

Resigned
314-320 Grays Inn RoadWC1X 8DP
Secretary
Appointed 09 Feb 2015
Resigned 23 May 2018

COLLINS, Philip

Resigned
8 Austin Court, LondonSE15 3NR
Secretary
Appointed 25 Nov 1996
Resigned 25 Jan 2002

COSTELLO, Timothy John Buckham

Resigned
143 Kennington Road, LondonSE11 6SF
Secretary
Appointed N/A
Resigned 29 Oct 1992

FARRELL, Catherine Mary

Resigned
314-320 Grays Inn RoadWC1X 8DP
Secretary
Appointed 29 Nov 2013
Resigned 06 Feb 2015

MUNRO, Andrew Ian

Resigned
31 Kidbrooke Grove, BlackheathSE3 0LE
Secretary
Appointed 25 Jan 2002
Resigned 08 Nov 2010

O DWYER, Joan

Resigned
Grays Inn Road, LondonWC1X 8DP
Secretary
Appointed 08 Nov 2010
Resigned 20 Jun 2013

PLATT, James Edward Nicholas

Resigned
238 Nelson Road, TwickenhamTW2 7BW
Secretary
Appointed 29 Oct 1992
Resigned 14 Dec 1994

SHANNON, Moira Elizabeth

Resigned
61 Muncaster Road, LondonSW11 6NX
Secretary
Appointed 14 Dec 1994
Resigned 25 Nov 1996

ANNIBALE, Robert Anthony

Resigned
1 Hereford Mansions, LondonW2 5BA
Born June 1958
Director
Appointed 27 Sept 1995
Resigned 24 Jul 1996

BODEK, Hannah Elizabeth

Resigned
314-320 Grays Inn RoadWC1X 8DP
Born October 1978
Director
Appointed 11 Nov 2014
Resigned 17 May 2018

CAWTHRA, Richard

Resigned
251 Boundary Road, LondonE17 8NE
Born January 1962
Director
Appointed 26 Nov 1991
Resigned 27 Sept 1995

COLLINS, Philip

Resigned
8 Austin Court, LondonSE15 3NR
Born March 1962
Director
Appointed 27 Sept 1995
Resigned 25 Jan 2002

FRY, Marcia

Resigned
Grays Inn Road, LondonWC1X 8DP
Born June 1952
Director
Appointed 08 Nov 2010
Resigned 07 May 2013

GIBSON, Barbara

Resigned
7 Bedford Court, LondonN16 9DD
Born May 1952
Director
Appointed N/A
Resigned 24 Nov 1991

GILLESPIE, Rosemary, Dr

Resigned
314-320 Grays Inn RoadWC1X 8DP
Born February 1957
Director
Appointed 01 Apr 2014
Resigned 06 Jul 2015

GLICK, Robert Alan

Resigned
314-320 Grays Inn RoadWC1X 8DP
Born September 1965
Director
Appointed 07 May 2013
Resigned 26 Nov 2018

GRAY SMITH, Diane Elizabeth

Resigned
Flat 3, LondonNW3 4BN
Born October 1964
Director
Appointed 24 Jul 1996
Resigned 28 Jun 1999

GREEN, Ian Richard

Resigned
437 & 439 Caledonian Rd, LondonN7 9BG
Born September 1965
Director
Appointed 01 Mar 2016
Resigned 28 Feb 2023

HAZELL, Martin Thomas

Resigned
34 Creighton Avenue, LondonN10 1NU
Born August 1952
Director
Appointed N/A
Resigned 26 Nov 1991

KELLEY, Annette

Resigned
Flat 70- 72 Westbourne Terrace, LondonW2 6QA
Born January 1948
Director
Appointed 25 Nov 1996
Resigned 22 Apr 1999

MEADOWS, Paul Damian

Resigned
57 Roxwell Road, LondonW12 9QE
Born March 1964
Director
Appointed 27 Sept 1995
Resigned 22 Jan 2004

MORTON, Jacqueline Susan

Resigned
314-320 Grays Inn RoadWC1X 8DP
Born August 1953
Director
Appointed 10 Aug 2015
Resigned 29 Feb 2016

MUNRO, Andrew Ian

Resigned
31 Kidbrooke Grove, BlackheathSE3 0LE
Born March 1962
Director
Appointed 25 Jan 2002
Resigned 08 Nov 2010

PERRETT, Kevin Anthony

Resigned
42 Hornsey Rise, LondonN19 3SQ
Born November 1960
Director
Appointed 26 Nov 1991
Resigned 27 Sept 1995

RODNEY, Faye

Resigned
437 & 439 Caledonian Rd, LondonN7 9BG
Born October 1980
Director
Appointed 23 May 2018
Resigned 31 Mar 2021

WARD, Paul

Resigned
5 Lyndhurst Square, LondonSE15 5AR
Born August 1962
Director
Appointed 20 Jan 2004
Resigned 17 Mar 2014

WILLS, Gavin Anthony

Resigned
314-320 Grays Inn RoadWC1X 8DP
Born June 1965
Director
Appointed 26 Nov 2018
Resigned 20 May 2019

Persons with significant control

1

Gray's Inn Road, LondonWC1X 8DP

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Accounts With Accounts Type Small
3 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Accounts With Accounts Type Small
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Accounts With Accounts Type Small
11 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 October 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
25 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Appoint Person Secretary Company With Name Date
10 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 February 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
7 January 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Accounts With Accounts Type Full
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Termination Director Company With Name
24 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
24 December 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
24 June 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Full
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Change Person Secretary Company With Change Date
8 April 2011
CH03Change of Secretary Details
Termination Secretary Company With Name
14 March 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
14 March 2011
AP01Appointment of Director
Termination Director Company With Name
11 March 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
11 March 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 January 2010
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Full
25 September 2008
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Legacy
14 April 2008
288cChange of Particulars
Auditors Resignation Company
17 January 2008
AUDAUD
Accounts With Accounts Type Full
5 November 2007
AAAnnual Accounts
Legacy
2 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 2006
AAAnnual Accounts
Legacy
7 June 2006
287Change of Registered Office
Legacy
5 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 2005
AAAnnual Accounts
Legacy
27 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2004
AAAnnual Accounts
Legacy
27 April 2004
363sAnnual Return (shuttle)
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2004
AAAnnual Accounts
Auditors Resignation Company
11 August 2003
AUDAUD
Legacy
1 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 February 2003
AAAnnual Accounts
Legacy
3 May 2002
288aAppointment of Director or Secretary
Legacy
3 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 February 2002
AAAnnual Accounts
Legacy
13 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 2001
AAAnnual Accounts
Legacy
26 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 1999
AAAnnual Accounts
Legacy
28 July 1999
288bResignation of Director or Secretary
Legacy
30 April 1999
288bResignation of Director or Secretary
Legacy
19 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 1998
AAAnnual Accounts
Resolution
13 July 1998
RESOLUTIONSResolutions
Resolution
13 July 1998
RESOLUTIONSResolutions
Resolution
13 July 1998
RESOLUTIONSResolutions
Legacy
4 July 1998
288cChange of Particulars
Legacy
2 June 1998
288cChange of Particulars
Legacy
30 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1997
AAAnnual Accounts
Legacy
21 May 1997
363sAnnual Return (shuttle)
Legacy
29 November 1996
288aAppointment of Director or Secretary
Legacy
29 November 1996
288bResignation of Director or Secretary
Legacy
29 November 1996
288aAppointment of Director or Secretary
Legacy
23 September 1996
288288
Legacy
23 September 1996
288288
Accounts With Accounts Type Full
11 September 1996
AAAnnual Accounts
Legacy
5 June 1996
288288
Legacy
5 June 1996
363sAnnual Return (shuttle)
Legacy
5 June 1996
288288
Legacy
5 June 1996
288288
Accounts With Accounts Type Full
31 August 1995
AAAnnual Accounts
Legacy
17 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 December 1994
288288
Legacy
26 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 March 1994
AAAnnual Accounts
Legacy
17 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 1993
AAAnnual Accounts
Legacy
22 December 1992
225(1)225(1)
Legacy
25 November 1992
363b363b
Legacy
8 November 1992
288288
Legacy
20 March 1992
288288
Legacy
20 March 1992
288288
Legacy
30 May 1991
363aAnnual Return
Accounts With Accounts Type Full
30 April 1991
AAAnnual Accounts
Accounts With Accounts Type Full
11 October 1990
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 1990
AAAnnual Accounts
Legacy
3 October 1990
363363
Certificate Change Of Name Company
16 January 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 December 1989
225(1)225(1)
Legacy
28 October 1988
288288
Legacy
28 October 1988
287Change of Registered Office
Incorporation Company
11 April 1988
NEWINCIncorporation