Background WavePink WaveYellow Wave

HAVEN HOUSE FOUNDATION (03000171)

HAVEN HOUSE FOUNDATION (03000171) is an active UK company. incorporated on 9 December 1994. with registered office in Woodford Green. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities and 1 other business activities. HAVEN HOUSE FOUNDATION has been registered for 31 years. Current directors include AILLES, Ian Simon, BOSTON, Simon Atwell, BRODIE, Rachel Clare and 11 others.

Company Number
03000171
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 December 1994
Age
31 years
Address
The White House, Woodford Green, IG8 9LB
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
AILLES, Ian Simon, BOSTON, Simon Atwell, BRODIE, Rachel Clare, CLEMENTS, Charlotte, Dr, COOKE, William Benjamin, HILDER, Nicholas, MAVERS, Lucy Louise Lillian, MORTON, Louise, MULLNER, Deirdre Alice, RAJAPAKSE, Charitha Dilini, Dr, RATANSI, Zebina, ROSE, Stuart Anthony, RUBINSTEIN-NEWMAN, Liesbeth Anne, THOMPSON, Hugh
SIC Codes
86900, 87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAVEN HOUSE FOUNDATION

HAVEN HOUSE FOUNDATION is an active company incorporated on 9 December 1994 with the registered office located in Woodford Green. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities and 1 other business activity. HAVEN HOUSE FOUNDATION was registered 31 years ago.(SIC: 86900, 87100)

Status

active

Active since 31 years ago

Company No

03000171

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

31 Years

Incorporated 9 December 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (5 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

The White House High Road Woodford Green, IG8 9LB,

Previous Addresses

The Whitehouse High Road Woodford Green Essex IG8 9LB
From: 9 December 1994To: 8 April 2021
Timeline

61 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Dec 94
Director Left
Jan 10
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jun 11
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Dec 14
Director Joined
Jul 15
Director Joined
Nov 15
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Sept 16
Director Joined
Sept 16
Loan Cleared
Nov 16
Director Joined
May 17
Director Left
May 17
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Jul 20
Director Left
Aug 20
Director Joined
Aug 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Jul 22
Director Left
Jul 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Nov 23
Director Joined
Dec 23
Director Joined
Mar 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Oct 24
Director Left
Jan 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jul 25
Director Joined
Sept 25
Director Joined
Sept 25
0
Funding
59
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

AILLES, Ian Simon

Active
High Road, Woodford GreenIG8 9LB
Born October 1965
Director
Appointed 30 Jun 2020

BOSTON, Simon Atwell

Active
High Road, Woodford GreenIG8 9LB
Born February 1977
Director
Appointed 03 Oct 2022

BRODIE, Rachel Clare

Active
High Road, Woodford GreenIG8 9LB
Born October 1985
Director
Appointed 12 Jul 2021

CLEMENTS, Charlotte, Dr

Active
High Road, Woodford GreenIG8 9LB
Born January 1979
Director
Appointed 19 Mar 2024

COOKE, William Benjamin

Active
High Road, Woodford GreenIG8 9LB
Born April 1984
Director
Appointed 01 Jan 2023

HILDER, Nicholas

Active
High Road, Woodford GreenIG8 9LB
Born March 1986
Director
Appointed 10 Sept 2025

MAVERS, Lucy Louise Lillian

Active
High Road, Woodford GreenIG8 9LB
Born May 1989
Director
Appointed 01 Jan 2023

MORTON, Louise

Active
High Road, Woodford GreenIG8 9LB
Born July 1971
Director
Appointed 13 Jun 2025

MULLNER, Deirdre Alice

Active
High Road, Woodford GreenIG8 9LB
Born May 1969
Director
Appointed 01 Jan 2023

RAJAPAKSE, Charitha Dilini, Dr

Active
High Road, Woodford GreenIG8 9LB
Born November 1971
Director
Appointed 12 Dec 2023

RATANSI, Zebina

Active
High Road, Woodford GreenIG8 9LB
Born July 1965
Director
Appointed 10 Sept 2025

ROSE, Stuart Anthony

Active
High Road, Woodford GreenIG8 9LB
Born June 1949
Director
Appointed 01 Jan 2023

RUBINSTEIN-NEWMAN, Liesbeth Anne

Active
High Road, Woodford GreenIG8 9LB
Born August 1969
Director
Appointed 01 Jan 2023

THOMPSON, Hugh

Active
High Road, Woodford GreenIG8 9LB
Born April 1970
Director
Appointed 08 Aug 2024

HYETT, Susan Margaret

Resigned
The Whitehouse, Woodford GreenIG8 9LB
Secretary
Appointed 13 Nov 2008
Resigned 16 Jun 2014

MANSELL, Christine Anita

Resigned
107 Middlemarch Road, East DerehamNR19 1QD
Secretary
Appointed 09 Dec 1994
Resigned 14 Jun 2007

TODD, Jeremy

Resigned
11b Handen Road, LondonSE12 8NP
Secretary
Appointed 14 Jun 2007
Resigned 11 Nov 2008

BALL, Freda Ann

Resigned
The Whitehouse, Woodford GreenIG8 9LB
Born October 1942
Director
Appointed 18 Mar 2002
Resigned 18 Oct 2010

BARRETT, Matthew Stephen

Resigned
High Road, Woodford GreenIG8 9LB
Born November 1986
Director
Appointed 25 Apr 2017
Resigned 08 Aug 2024

CLARKE, Lynda Joyce

Resigned
32 Broomhill Road, GoodmayesIG3 9SJ
Born May 1949
Director
Appointed 09 Jun 1998
Resigned 31 Aug 2000

DALEY, Frances Margaret Catherine

Resigned
High Road, Woodford GreenIG8 9LB
Born April 1958
Director
Appointed 16 Dec 2013
Resigned 03 Oct 2022

DEVEREUX, Emma-Jane, Dr

Resigned
High Road, Woodford GreenIG8 9LB
Born October 1968
Director
Appointed 15 Sept 2015
Resigned 16 Nov 2023

EDWARDS, Rosalind Margaret

Resigned
The Whitehouse, Woodford GreenIG8 9LB
Born March 1967
Director
Appointed 17 Jan 2008
Resigned 02 Oct 2012

FLUSKEY, Daniel

Resigned
High Road, Woodford GreenIG8 9LB
Born June 1981
Director
Appointed 16 Dec 2013
Resigned 12 Jul 2022

HALLUMS, Amanda Camille

Resigned
The Whitehouse, Woodford GreenIG8 9LB
Born March 1958
Director
Appointed 25 Jun 2013
Resigned 18 Sept 2017

HARDING, Jonathan

Resigned
High Road, Woodford GreenIG8 9LB
Born January 1972
Director
Appointed 20 Sept 2016
Resigned 31 Dec 2024

HERST, Michael Leon

Resigned
High Road, Woodford GreenIG8 9LB
Born April 1962
Director
Appointed 24 Sept 2013
Resigned 04 Oct 2021

HOLLWEY, Charles Richard

Resigned
High Road, Woodford GreenIG8 9LB
Born May 1957
Director
Appointed 24 Sept 2013
Resigned 04 Oct 2021

HYETT, Susan Margaret

Resigned
The Whitehouse, Woodford GreenIG8 9LB
Born January 1952
Director
Appointed 17 Jan 2008
Resigned 16 Jun 2014

IRWIN, Susan Veronica

Resigned
7 Farebrother Way, East DerehamNR19 1UH
Born September 1937
Director
Appointed 09 Dec 1994
Resigned 13 Nov 2003

JACKSON, Scott Peter

Resigned
The Whitehouse, Woodford GreenIG8 9LB
Born July 1974
Director
Appointed 17 Jan 2008
Resigned 24 Jul 2014

JAYARAJ, Clare

Resigned
The Whitehouse, Woodford GreenIG8 9LB
Born August 1971
Director
Appointed 17 Jan 2008
Resigned 30 Sept 2014

JAYARAJ, Samuel

Resigned
The Whitehouse, Woodford GreenIG8 9LB
Born May 1968
Director
Appointed 17 Jan 2008
Resigned 20 Jun 2016

LAWRANCE, Maurice Roy

Resigned
Rose Cottage Pond Lane, Bishops StortfordCM22 7AB
Born May 1934
Director
Appointed 13 Mar 2001
Resigned 25 Nov 2002

LINNEMAN-HUSSEIN, Ingeborg

Resigned
The Whitehouse, Woodford GreenIG8 9LB
Born May 1965
Director
Appointed 30 Mar 2015
Resigned 29 Jul 2020
Fundings
Financials
Latest Activities

Filing History

182

Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
31 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Memorandum Articles
11 June 2024
MAMA
Resolution
11 June 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
14 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Resolution
13 May 2022
RESOLUTIONSResolutions
Memorandum Articles
13 May 2022
MAMA
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Change Person Director Company With Change Date
22 April 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Accounts With Accounts Type Full
15 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Change Person Director Company With Change Date
22 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Accounts With Accounts Type Small
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
23 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 November 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Second Filing Of Director Appointment With Name
19 July 2016
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
24 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 December 2015
AR01AR01
Accounts With Accounts Type Full
28 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 December 2014
AR01AR01
Termination Director Company With Name Termination Date
23 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
12 February 2014
AR01AR01
Appoint Person Director Company With Name
12 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2014
AP01Appointment of Director
Termination Director Company With Name
12 February 2014
TM01Termination of Director
Termination Director Company With Name
12 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2014
AAAnnual Accounts
Legacy
10 April 2013
MG02MG02
Resolution
4 January 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
31 December 2012
AR01AR01
Appoint Person Director Company With Name
31 December 2012
AP01Appointment of Director
Termination Director Company With Name
31 December 2012
TM01Termination of Director
Resolution
3 December 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
3 December 2012
CC04CC04
Accounts With Accounts Type Full
30 November 2012
AAAnnual Accounts
Memorandum Articles
14 November 2012
MEM/ARTSMEM/ARTS
Memorandum Articles
12 April 2012
MEM/ARTSMEM/ARTS
Resolution
12 April 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
12 April 2012
CC04CC04
Annual Return Company With Made Up Date No Member List
4 January 2012
AR01AR01
Accounts With Accounts Type Full
22 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Legacy
21 May 2011
MG01MG01
Annual Return Company With Made Up Date No Member List
17 January 2011
AR01AR01
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 January 2010
CH03Change of Secretary Details
Termination Director Company With Name
11 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2010
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Full
18 December 2008
AAAnnual Accounts
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
19 November 2008
288bResignation of Director or Secretary
Legacy
31 December 2007
363aAnnual Return
Accounts With Accounts Type Full
22 October 2007
AAAnnual Accounts
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
225Change of Accounting Reference Date
Legacy
22 January 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 September 2006
AAAnnual Accounts
Legacy
10 July 2006
288bResignation of Director or Secretary
Legacy
29 December 2005
363aAnnual Return
Accounts With Made Up Date
15 September 2005
AAAnnual Accounts
Resolution
18 January 2005
RESOLUTIONSResolutions
Legacy
22 December 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 October 2004
AAAnnual Accounts
Legacy
23 December 2003
363sAnnual Return (shuttle)
Legacy
3 December 2003
288bResignation of Director or Secretary
Accounts With Made Up Date
9 October 2003
AAAnnual Accounts
Legacy
2 January 2003
395Particulars of Mortgage or Charge
Legacy
19 December 2002
363sAnnual Return (shuttle)
Legacy
12 December 2002
288bResignation of Director or Secretary
Accounts With Made Up Date
30 October 2002
AAAnnual Accounts
Legacy
2 October 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
7 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 November 2001
AAAnnual Accounts
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
9 January 2001
288aAppointment of Director or Secretary
Legacy
9 January 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 October 2000
AAAnnual Accounts
Legacy
6 September 2000
288bResignation of Director or Secretary
Legacy
14 August 2000
288cChange of Particulars
Legacy
8 June 2000
287Change of Registered Office
Legacy
8 June 2000
288aAppointment of Director or Secretary
Legacy
22 December 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
23 September 1999
AAAnnual Accounts
Legacy
12 February 1999
363sAnnual Return (shuttle)
Legacy
21 December 1998
288aAppointment of Director or Secretary
Legacy
30 October 1998
288bResignation of Director or Secretary
Accounts With Made Up Date
5 October 1998
AAAnnual Accounts
Legacy
17 June 1998
288aAppointment of Director or Secretary
Legacy
18 December 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 October 1997
AAAnnual Accounts
Legacy
9 June 1997
287Change of Registered Office
Legacy
23 December 1996
363sAnnual Return (shuttle)
Resolution
11 October 1996
RESOLUTIONSResolutions
Accounts With Made Up Date
8 October 1996
AAAnnual Accounts
Legacy
4 January 1996
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
9 December 1994
NEWINCIncorporation