Background WavePink WaveYellow Wave

THE HARLOW HEALTH CENTRES TRUST LIMITED (02955851)

THE HARLOW HEALTH CENTRES TRUST LIMITED (02955851) is an active UK company. incorporated on 5 August 1994. with registered office in Harlow. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THE HARLOW HEALTH CENTRES TRUST LIMITED has been registered for 31 years. Current directors include EVANS, Anthony John, GREER, Jane Marie, JONES, Byron and 3 others.

Company Number
02955851
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 August 1994
Age
31 years
Address
The Latton Bush Centre, Harlow, CM18 7BL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
EVANS, Anthony John, GREER, Jane Marie, JONES, Byron, RAMMELL, William Ernest, ROWLINSON, Jill, SULLY, Jacqueline Lesley
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HARLOW HEALTH CENTRES TRUST LIMITED

THE HARLOW HEALTH CENTRES TRUST LIMITED is an active company incorporated on 5 August 1994 with the registered office located in Harlow. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THE HARLOW HEALTH CENTRES TRUST LIMITED was registered 31 years ago.(SIC: 96090)

Status

active

Active since 31 years ago

Company No

02955851

PRIVATE-LIMITED-GUARANT-NSC Company

Age

31 Years

Incorporated 5 August 1994

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 20 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

The Latton Bush Centre Southern Way Harlow, CM18 7BL,

Timeline

30 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Aug 94
Director Left
Aug 12
Director Left
Aug 13
Director Joined
Sept 13
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
Jun 17
Director Left
Apr 18
Director Joined
Feb 19
Director Joined
May 19
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
May 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Feb 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jul 22
Director Left
Jul 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Dec 25
Director Joined
Feb 26
Director Left
Mar 26
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

6 Active
20 Resigned

EVANS, Anthony John

Active
The Latton Bush Centre, HarlowCM18 7BL
Born November 1955
Director
Appointed 22 Jan 2020

GREER, Jane Marie

Active
The Latton Bush Centre, HarlowCM18 7BL
Born November 1958
Director
Appointed 04 Oct 2023

JONES, Byron

Active
The Latton Bush Centre, HarlowCM18 7BL
Born July 1955
Director
Appointed 13 Apr 2012

RAMMELL, William Ernest

Active
The Latton Bush Centre, HarlowCM18 7BL
Born October 1959
Director
Appointed 01 Oct 2023

ROWLINSON, Jill

Active
The Latton Bush Centre, HarlowCM18 7BL
Born June 1962
Director
Appointed 25 Mar 2022

SULLY, Jacqueline Lesley

Active
Miles Close, HarlowCM19 4DX
Born October 1952
Director
Appointed 13 Feb 2026

HARRINGTON, Michael

Resigned
28 Arlington Avenue, LondonN1 7AX
Secretary
Appointed 05 Aug 1994
Resigned 05 Aug 1994

LARKIN, Patricia

Resigned
The Latton Bush Centre, HarlowCM18 7BL
Secretary
Appointed 15 Dec 2000
Resigned 10 Nov 2025

LAWN, Martin

Resigned
Tye Cottage, HarlowCM18 6QY
Secretary
Appointed 05 Aug 1994
Resigned 15 Dec 2000

CAVE, John Seymour

Resigned
21 Fore Street, HarlowCM17 0AB
Born May 1919
Director
Appointed 31 Aug 1995
Resigned 15 Jun 2012

FANCETT, Sam Jane

Resigned
The Latton Bush Centre, HarlowCM18 7BL
Born November 1968
Director
Appointed 10 Apr 2015
Resigned 08 Dec 2017

FENNY, Derek Gordon

Resigned
The Latton Bush Centre, HarlowCM18 7BL
Born November 1941
Director
Appointed 23 Dec 1996
Resigned 09 Jan 2022

GIBBERD, Patricia Nanette, Lady

Resigned
Marsh Lane, HarlowCM17 0NA
Born October 1926
Director
Appointed 05 Aug 1994
Resigned 23 Dec 1996

HEEKS, Pamela

Resigned
The Latton Bush Centre, HarlowCM18 7BL
Born February 1937
Director
Appointed 23 Dec 1996
Resigned 11 Jun 2021

HOUSTON, John James

Resigned
The Latton Bush Centre, HarlowCM18 7BL
Born August 1964
Director
Appointed 30 Nov 2018
Resigned 12 Apr 2021

JACKSON, Mary

Resigned
1 Paddock Mead, HarlowCM18 7RP
Born August 1945
Director
Appointed 15 Dec 2006
Resigned 01 Dec 2011

LARKIN, Patricia

Resigned
The Latton Bush Centre, HarlowCM18 7BL
Born January 1938
Director
Appointed 03 Nov 1999
Resigned 27 Nov 2025

LAWN, Martin

Resigned
Tye Cottage, HarlowCM18 6QY
Born April 1937
Director
Appointed 05 Aug 1994
Resigned 08 Dec 2015

LEMAY, Stephen James

Resigned
The Latton Bush Centre, HarlowCM18 7BL
Born November 1961
Director
Appointed 10 Apr 2015
Resigned 15 Jul 2022

MANZI, Tracy

Resigned
The Latton Bush Centre, HarlowCM18 7BL
Born September 1959
Director
Appointed 25 Mar 2022
Resigned 27 Feb 2026

MARTINI, Luigi Gerard, Professor

Resigned
The Latton Bush Centre, HarlowCM18 7BL
Born February 1969
Director
Appointed 13 Mar 2020
Resigned 09 Sept 2022

NEWENS, Arthur Stanley

Resigned
The Latton Bush Centre, HarlowCM18 7BL
Born February 1930
Director
Appointed 05 Aug 1994
Resigned 03 Mar 2021

PEARMAN, Maureen

Resigned
Southern Way, HarlowCM18 7BL
Born May 1959
Director
Appointed 04 Mar 2019
Resigned 01 Dec 2019

VANNER, Anne Marie

Resigned
21 Rowney Gardens, SawbridgeworthCM21 0AT
Born February 1942
Director
Appointed 05 Aug 1994
Resigned 22 Aug 1995

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 05 Aug 1994
Resigned 05 Aug 1994

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 05 Aug 1994
Resigned 05 Aug 1994
Fundings
Financials
Latest Activities

Filing History

162

Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 November 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 August 2025
AAAnnual Accounts
Accounts With Accounts Type Small
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Change Person Director Company With Change Date
17 October 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Accounts With Accounts Type Small
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Accounts With Accounts Type Group
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Accounts With Accounts Type Group
22 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Accounts With Accounts Type Group
16 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
30 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 June 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2017
CH01Change of Director Details
Accounts With Accounts Type Full
8 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2017
MR01Registration of a Charge
Resolution
17 February 2017
RESOLUTIONSResolutions
Resolution
9 February 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 September 2015
AR01AR01
Change Person Secretary Company With Change Date
3 September 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 September 2015
CH01Change of Director Details
Accounts With Accounts Type Full
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2014
AR01AR01
Accounts With Accounts Type Full
23 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 September 2013
AR01AR01
Appoint Person Director Company With Name
6 September 2013
AP01Appointment of Director
Termination Director Company With Name
28 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 August 2012
AR01AR01
Termination Director Company With Name
10 August 2012
TM01Termination of Director
Accounts With Accounts Type Small
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 September 2011
AR01AR01
Accounts With Accounts Type Small
6 June 2011
AAAnnual Accounts
Memorandum Articles
24 February 2011
MEM/ARTSMEM/ARTS
Resolution
24 February 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
6 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Accounts With Accounts Type Small
9 June 2010
AAAnnual Accounts
Legacy
12 February 2010
MG01MG01
Legacy
1 September 2009
363aAnnual Return
Accounts With Accounts Type Small
12 June 2009
AAAnnual Accounts
Accounts With Accounts Type Small
20 November 2008
AAAnnual Accounts
Accounts With Accounts Type Small
10 November 2008
AAAnnual Accounts
Legacy
28 August 2008
363aAnnual Return
Legacy
19 August 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Small
26 November 2007
AAAnnual Accounts
Legacy
20 August 2007
363sAnnual Return (shuttle)
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
26 October 2006
395Particulars of Mortgage or Charge
Legacy
26 October 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 October 2006
AAAnnual Accounts
Legacy
21 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 2005
AAAnnual Accounts
Legacy
25 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 2004
AAAnnual Accounts
Legacy
25 August 2004
363sAnnual Return (shuttle)
Legacy
17 July 2004
395Particulars of Mortgage or Charge
Legacy
6 November 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 October 2003
AAAnnual Accounts
Legacy
20 August 2003
363sAnnual Return (shuttle)
Legacy
7 March 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 October 2002
AAAnnual Accounts
Legacy
20 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 2001
AAAnnual Accounts
Legacy
9 August 2001
363sAnnual Return (shuttle)
Legacy
17 May 2001
395Particulars of Mortgage or Charge
Legacy
10 May 2001
395Particulars of Mortgage or Charge
Legacy
27 April 2001
403aParticulars of Charge Subject to s859A
Legacy
27 April 2001
403aParticulars of Charge Subject to s859A
Legacy
27 April 2001
403aParticulars of Charge Subject to s859A
Legacy
27 April 2001
403aParticulars of Charge Subject to s859A
Resolution
26 April 2001
RESOLUTIONSResolutions
Legacy
12 February 2001
288aAppointment of Director or Secretary
Legacy
18 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 September 2000
AAAnnual Accounts
Legacy
10 August 2000
363sAnnual Return (shuttle)
Legacy
10 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 August 1999
AAAnnual Accounts
Legacy
9 August 1999
363sAnnual Return (shuttle)
Legacy
3 June 1999
395Particulars of Mortgage or Charge
Legacy
9 April 1999
395Particulars of Mortgage or Charge
Legacy
9 April 1999
395Particulars of Mortgage or Charge
Legacy
9 April 1999
395Particulars of Mortgage or Charge
Legacy
9 April 1999
395Particulars of Mortgage or Charge
Legacy
9 April 1999
395Particulars of Mortgage or Charge
Legacy
7 April 1999
395Particulars of Mortgage or Charge
Legacy
7 April 1999
395Particulars of Mortgage or Charge
Legacy
24 November 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 August 1998
AAAnnual Accounts
Legacy
10 August 1998
363sAnnual Return (shuttle)
Legacy
5 February 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 October 1997
AAAnnual Accounts
Legacy
13 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 1997
AAAnnual Accounts
Legacy
12 February 1997
288bResignation of Director or Secretary
Legacy
12 February 1997
288aAppointment of Director or Secretary
Legacy
12 February 1997
288aAppointment of Director or Secretary
Legacy
3 October 1996
395Particulars of Mortgage or Charge
Legacy
3 October 1996
395Particulars of Mortgage or Charge
Legacy
3 October 1996
395Particulars of Mortgage or Charge
Legacy
3 October 1996
395Particulars of Mortgage or Charge
Legacy
31 July 1996
363sAnnual Return (shuttle)
Resolution
28 April 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
27 February 1996
AAAnnual Accounts
Resolution
27 February 1996
RESOLUTIONSResolutions
Legacy
14 December 1995
363b363b
Resolution
10 November 1995
RESOLUTIONSResolutions
Resolution
8 November 1995
RESOLUTIONSResolutions
Resolution
8 November 1995
RESOLUTIONSResolutions
Resolution
3 October 1995
RESOLUTIONSResolutions
Legacy
15 September 1995
288288
Legacy
15 September 1995
288288
Legacy
1 March 1995
224224
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 August 1994
288288
Legacy
10 August 1994
288288
Legacy
10 August 1994
288288
Legacy
9 August 1994
288288
Incorporation Company
5 August 1994
NEWINCIncorporation