Background WavePink WaveYellow Wave

MHS COMMUNITY CHARITY LIMITED (03714658)

MHS COMMUNITY CHARITY LIMITED (03714658) is an active UK company. incorporated on 17 February 1999. with registered office in Chatham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. MHS COMMUNITY CHARITY LIMITED has been registered for 27 years. Current directors include DELBROUQUE, Marie-Claire, HUMPHREY, Louise Rosina.

Company Number
03714658
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 February 1999
Age
27 years
Address
Broadside, Chatham, ME4 4LL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DELBROUQUE, Marie-Claire, HUMPHREY, Louise Rosina
SIC Codes
70100, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MHS COMMUNITY CHARITY LIMITED

MHS COMMUNITY CHARITY LIMITED is an active company incorporated on 17 February 1999 with the registered office located in Chatham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. MHS COMMUNITY CHARITY LIMITED was registered 27 years ago.(SIC: 70100, 85600)

Status

active

Active since 27 years ago

Company No

03714658

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 17 February 1999

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 5 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

Broadside Leviathan Way Chatham, ME4 4LL,

Timeline

40 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Feb 99
Director Left
Apr 10
Director Joined
Jun 10
Director Left
Jul 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Mar 11
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Mar 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Nov 13
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Left
Feb 16
Director Left
Mar 17
Director Left
Jun 17
Director Joined
Sept 17
Director Joined
Dec 17
Director Left
Nov 18
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Apr 25
Director Left
May 25
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

HUMPHREY, Louise Rosina

Active
Broadside, ChathamME4 4LL
Secretary
Appointed 28 Sept 2020

DELBROUQUE, Marie-Claire

Active
Broadside, ChathamME4 4LL
Born October 1979
Director
Appointed 09 Apr 2025

HUMPHREY, Louise Rosina

Active
Broadside, ChathamME4 4LL
Born October 1970
Director
Appointed 21 Aug 2025

BIRTON, Terence James

Resigned
12 Northwood Avenue, RochesterME3 8SX
Secretary
Appointed 18 Jul 2006
Resigned 17 Feb 2007

BURTON, Terence James

Resigned
12 Northwood Avenue, RochesterME3 8SX
Secretary
Appointed 18 Jul 2006
Resigned 16 Apr 2010

BURTON, Terence James

Resigned
12 Northwood Avenue, RochesterME3 8SX
Secretary
Appointed 14 Sept 1999
Resigned 05 Jun 2003

CAMPBELL WROE, William Andrew

Resigned
21 Belgrave Road, SheernessME12 3EB
Secretary
Appointed 01 Jan 2005
Resigned 16 May 2006

DEWEY, Carl Edward

Resigned
Broadside, ChathamME4 4LL
Secretary
Appointed 19 Apr 2010
Resigned 31 Jan 2014

GRANT, Estelle Marie

Resigned
9 Farrier Close, MaidstoneME14 5SR
Secretary
Appointed 12 May 2004
Resigned 01 Jan 2005

JACKSON, Katy

Resigned
Dux Court Barn, RochesterME3 8RZ
Secretary
Appointed 05 Jun 2003
Resigned 02 Apr 2004

JAMES, Lucy Victoria

Resigned
Flat 53 Edgson House, LondonSW1W 8RU
Secretary
Appointed 17 Feb 1999
Resigned 14 Sept 1999

POCOCK, Isabelle

Resigned
Broadside, ChathamME4 4LL
Secretary
Appointed 01 Feb 2014
Resigned 07 Sept 2018

ARMSON, John Moss, Canon

Resigned
Easter Garth, RochesterME1 1SX
Born December 1939
Director
Appointed 14 Sept 1999
Resigned 05 Dec 2000

BAKER, Edward Winton, Councillor

Resigned
11 Watts Avenue, RochesterME1 1RX
Born October 1933
Director
Appointed 05 Jun 2003
Resigned 18 Jul 2013

BARKER, Amelia Jane Margaret

Resigned
Broadside, ChathamME4 4LL
Born March 1971
Director
Appointed 23 Oct 2023
Resigned 18 Jul 2025

BARTON, Elizabeth Anne Gaylor

Resigned
Broadside, ChathamME4 4LL
Born June 1980
Director
Appointed 23 Jan 2014
Resigned 03 Jul 2020

BURTON, Terence James

Resigned
12 Northwood Avenue, RochesterME3 8SX
Born January 1950
Director
Appointed 05 Jun 2003
Resigned 16 Apr 2010

CLARK, Gary

Resigned
Broadside, ChathamME4 4LL
Born June 1966
Director
Appointed 01 Oct 2012
Resigned 09 Jun 2017

CLUMPUS, Lynne

Resigned
Broadside, ChathamME4 4LL
Born March 1954
Director
Appointed 18 Oct 2013
Resigned 30 Mar 2015

COOPER, Patricia Elsie, Councillor

Resigned
28 Dial Road, GillinghamME7 2RL
Born May 1947
Director
Appointed 14 Sept 1999
Resigned 01 Apr 2000

GOAD, Stephanie Jane

Resigned
Broadside, ChathamME4 4LL
Born October 1966
Director
Appointed 20 Sept 2017
Resigned 25 Feb 2022

GOULDEN, Anthony Ronald

Resigned
37 Raleigh Close, ChathamME5 7SB
Born November 1942
Director
Appointed 05 Dec 2002
Resigned 18 Jan 2011

GULVIN, Patricia Ann

Resigned
Broadside, ChathamME4 4LL
Born January 1947
Director
Appointed 18 Jul 2013
Resigned 13 Mar 2017

HAGUE, Simon Joseph

Resigned
Broadside, ChathamME4 4LL
Born February 1963
Director
Appointed 29 Sept 2022
Resigned 23 Oct 2023

HAYES, Sarah Elizabeth

Resigned
75 Somerset Road, New BarnetEN5 1JD
Born January 1963
Director
Appointed 17 Feb 1999
Resigned 14 Sept 1999

HIGH, Desmond Charles Fitzpatrick

Resigned
Broadside, ChathamME4 4LL
Born May 1955
Director
Appointed 18 Oct 2013
Resigned 12 May 2015

HILL, Roger John

Resigned
64 Priestfields, RochesterME1 3AB
Born January 1943
Director
Appointed 14 Sept 1999
Resigned 31 Aug 2002

HOOK, Ashley Mark

Resigned
Chatham Maritime, ChathamME4 4LL
Born April 1964
Director
Appointed 03 Jul 2020
Resigned 30 Apr 2025

HOOK, Ashley Mark

Resigned
66 Rochester Avenue, BromleyBR1 3DW
Born April 1964
Director
Appointed 05 Jun 2003
Resigned 17 Sept 2009

HULL, Catherine Jane

Resigned
Broadside, ChathamME4 4LL
Born January 1954
Director
Appointed 18 Jul 2013
Resigned 14 Dec 2015

JAMES, Lucy Victoria

Resigned
Flat 53 Edgson House, LondonSW1W 8RU
Born April 1975
Director
Appointed 17 Feb 1999
Resigned 14 Sept 1999

JOHNSTONE, Archibald Mackinnon

Resigned
81a High Street, RochesterME1 1LX
Born May 1934
Director
Appointed 18 Jul 2006
Resigned 21 Feb 2013

KENWARD, Eileen Beatrice

Resigned
27 Hollywood Lane, RochesterME3 8AG
Born September 1939
Director
Appointed 05 Jun 2003
Resigned 22 Jul 2010

KEOGH, Eoin Christopher Damien

Resigned
Leviathan Way, ChathamME4 4LL
Born December 1964
Director
Appointed 03 Feb 2022
Resigned 05 Sept 2022

KERSTING-WOODS, Alexa Georgina

Resigned
15 Cheriton Way, MaidstoneME16 0PH
Born September 1964
Director
Appointed 11 Sept 2000
Resigned 09 Oct 2000

Persons with significant control

1

Chatham Maritime, ChathamME4 4LL

Nature of Control

Right to appoint and remove directors
Notified 03 Apr 2017
Fundings
Financials
Latest Activities

Filing History

163

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 October 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 November 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
25 April 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
25 April 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 February 2016
AR01AR01
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 February 2015
AR01AR01
Accounts With Accounts Type Full
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2014
AR01AR01
Appoint Person Director Company With Name
25 February 2014
AP01Appointment of Director
Termination Director Company With Name
4 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
4 February 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
29 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 August 2013
AP01Appointment of Director
Termination Director Company With Name
22 August 2013
TM01Termination of Director
Resolution
22 July 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
22 July 2013
CC04CC04
Auditors Resignation Company
27 March 2013
AUDAUD
Auditors Resignation Company
27 March 2013
AUDAUD
Annual Return Company With Made Up Date No Member List
5 March 2013
AR01AR01
Termination Director Company With Name
4 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
10 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 October 2012
AP01Appointment of Director
Termination Director Company With Name
18 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 February 2012
AR01AR01
Accounts With Accounts Type Full
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 March 2011
AR01AR01
Termination Director Company With Name
3 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Termination Director Company With Name
26 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Termination Director Company With Name
28 April 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
28 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
28 April 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
24 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Legacy
1 October 2009
288bResignation of Director or Secretary
Legacy
1 October 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 August 2009
AAAnnual Accounts
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
12 March 2009
363aAnnual Return
Legacy
12 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 August 2008
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Accounts With Accounts Type Full
7 August 2007
AAAnnual Accounts
Legacy
22 February 2007
363aAnnual Return
Legacy
22 February 2007
288cChange of Particulars
Legacy
21 February 2007
288cChange of Particulars
Legacy
21 February 2007
288bResignation of Director or Secretary
Legacy
29 September 2006
287Change of Registered Office
Legacy
14 September 2006
288cChange of Particulars
Legacy
14 September 2006
288cChange of Particulars
Legacy
31 August 2006
288bResignation of Director or Secretary
Legacy
31 August 2006
288aAppointment of Director or Secretary
Legacy
17 August 2006
288aAppointment of Director or Secretary
Legacy
14 August 2006
288bResignation of Director or Secretary
Legacy
14 August 2006
288bResignation of Director or Secretary
Legacy
14 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 August 2006
AAAnnual Accounts
Legacy
16 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 2005
AAAnnual Accounts
Legacy
26 April 2005
288bResignation of Director or Secretary
Legacy
24 February 2005
363sAnnual Return (shuttle)
Legacy
11 January 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 August 2004
AAAnnual Accounts
Legacy
2 June 2004
288aAppointment of Director or Secretary
Legacy
14 April 2004
288bResignation of Director or Secretary
Legacy
12 March 2004
363sAnnual Return (shuttle)
Legacy
7 July 2003
288aAppointment of Director or Secretary
Legacy
7 July 2003
288aAppointment of Director or Secretary
Legacy
4 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 July 2003
AAAnnual Accounts
Legacy
25 June 2003
288bResignation of Director or Secretary
Legacy
25 June 2003
288bResignation of Director or Secretary
Legacy
25 June 2003
288bResignation of Director or Secretary
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
9 June 2003
288aAppointment of Director or Secretary
Legacy
5 March 2003
363sAnnual Return (shuttle)
Legacy
19 December 2002
288aAppointment of Director or Secretary
Legacy
22 October 2002
288aAppointment of Director or Secretary
Legacy
16 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 July 2002
AAAnnual Accounts
Legacy
21 February 2002
363sAnnual Return (shuttle)
Legacy
20 November 2001
288cChange of Particulars
Accounts With Accounts Type Full
6 July 2001
AAAnnual Accounts
Legacy
5 March 2001
363sAnnual Return (shuttle)
Legacy
15 December 2000
288bResignation of Director or Secretary
Legacy
19 October 2000
288bResignation of Director or Secretary
Legacy
11 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 August 2000
AAAnnual Accounts
Legacy
20 July 2000
288aAppointment of Director or Secretary
Legacy
27 April 2000
288bResignation of Director or Secretary
Memorandum Articles
3 April 2000
MEM/ARTSMEM/ARTS
Resolution
3 April 2000
RESOLUTIONSResolutions
Legacy
25 February 2000
363sAnnual Return (shuttle)
Legacy
17 September 1999
225Change of Accounting Reference Date
Legacy
17 September 1999
288bResignation of Director or Secretary
Legacy
17 September 1999
288bResignation of Director or Secretary
Legacy
17 September 1999
288aAppointment of Director or Secretary
Legacy
17 September 1999
288aAppointment of Director or Secretary
Legacy
17 September 1999
288aAppointment of Director or Secretary
Legacy
17 September 1999
288aAppointment of Director or Secretary
Legacy
17 September 1999
288aAppointment of Director or Secretary
Legacy
17 September 1999
288aAppointment of Director or Secretary
Legacy
17 September 1999
288aAppointment of Director or Secretary
Legacy
17 September 1999
288aAppointment of Director or Secretary
Legacy
17 September 1999
288aAppointment of Director or Secretary
Legacy
17 September 1999
288aAppointment of Director or Secretary
Incorporation Company
17 February 1999
NEWINCIncorporation