Background WavePink WaveYellow Wave

ROWAN HUMBERSTONE LIMITED (04448427)

ROWAN HUMBERSTONE LIMITED (04448427) is an active UK company. incorporated on 27 May 2002. with registered office in Cambridgeshire. 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 2 other business activities. ROWAN HUMBERSTONE LIMITED has been registered for 23 years. Current directors include ARTHUR, John, BROPHY, Julie, CRABB, David James and 6 others.

Company Number
04448427
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 May 2002
Age
23 years
Address
40 Humberstone Road, Cambridgeshire, CB4 1JG
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
ARTHUR, John, BROPHY, Julie, CRABB, David James, FISHER, Jo Ann, LAUDER, Deborah, MCCONNELL, David Richard, OLDS, Raymond John, SMITH, Christina, WILSON, Jonathan Lewis Mclaren
SIC Codes
88100, 88990, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROWAN HUMBERSTONE LIMITED

ROWAN HUMBERSTONE LIMITED is an active company incorporated on 27 May 2002 with the registered office located in Cambridgeshire. 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 2 other business activities. ROWAN HUMBERSTONE LIMITED was registered 23 years ago.(SIC: 88100, 88990, 90030)

Status

active

Active since 23 years ago

Company No

04448427

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 27 May 2002

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 15 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

40 Humberstone Road Cambridge Cambridgeshire, CB4 1JG,

Timeline

28 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
May 02
Director Joined
Jun 13
Director Left
May 15
Director Left
May 15
Director Left
May 18
Director Joined
Jul 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Apr 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Feb 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Jan 22
Director Joined
Apr 22
Director Left
Sept 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Sept 24
Director Joined
Feb 26
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

10 Active
21 Resigned

EVANS, Cherlyn Frances

Active
40 Humberstone Road, CambridgeshireCB4 1JG
Secretary
Appointed 23 Jul 2025

ARTHUR, John

Active
40 Humberstone Road, CambridgeshireCB4 1JG
Born September 1974
Director
Appointed 24 Apr 2024

BROPHY, Julie

Active
Humberstone Road, CambridgeCB4 1JG
Born January 1962
Director
Appointed 21 Jan 2026

CRABB, David James

Active
40 Humberstone Road, CambridgeshireCB4 1JG
Born November 1967
Director
Appointed 01 Feb 2023

FISHER, Jo Ann

Active
40 Humberstone Road, CambridgeshireCB4 1JG
Born April 1971
Director
Appointed 23 Jan 2024

LAUDER, Deborah

Active
40 Humberstone Road, CambridgeshireCB4 1JG
Born June 1965
Director
Appointed 01 Feb 2023

MCCONNELL, David Richard

Active
Berden, Bishop's StortfordCM23 1AE
Born February 1962
Director
Appointed 02 Oct 2019

OLDS, Raymond John

Active
Abbey Street, Saffron WaldenCB10 1SS
Born July 1949
Director
Appointed 02 Oct 2019

SMITH, Christina

Active
40 Humberstone Road, CambridgeshireCB4 1JG
Born April 1971
Director
Appointed 15 Nov 2023

WILSON, Jonathan Lewis Mclaren

Active
40 Humberstone Road, CambridgeCB4 1JG
Born February 1963
Director
Appointed 21 Feb 2019

LANHAM, Hugh Christopher

Resigned
October Lodge, Great RyburghNR21 7AW
Secretary
Appointed 27 May 2002
Resigned 21 Aug 2003

MORRIS, Alexandra

Resigned
4 The Spinney, CottenhamCB24 8RN
Secretary
Appointed 22 Aug 2003
Resigned 20 May 2008

POCOCK, John Edward

Resigned
33 Newton Road, CambridgeCB2 2AL
Secretary
Appointed 10 Jun 2008
Resigned 25 Feb 2015

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 27 May 2002
Resigned 27 May 2002

ALLEN, Katie Melinda

Resigned
Glatton Road, HuntingdonPE28 5SY
Born December 1981
Director
Appointed 27 Jan 2021
Resigned 01 Dec 2021

BANTON, Rachel

Resigned
Humberstone Road, CambridgeshireCB4 1JG
Born March 1969
Director
Appointed 27 Feb 2013
Resigned 23 Apr 2019

EVANS, Cherlyn Frances

Resigned
Humberstone Road, CambridgeshireCB4 1JG
Born May 1960
Director
Appointed 11 Apr 2022
Resigned 14 Sept 2022

GRIFFITHS, Hywel Wyn

Resigned
18 Barrons Way, CambridgeCB3 7EQ
Born September 1956
Director
Appointed 19 Nov 2004
Resigned 03 Jan 2007

HAUGHTON, Steele

Resigned
Drake Way, CambridgeCB24 9BA
Born April 1954
Director
Appointed 09 Jul 2018
Resigned 08 Oct 2018

LANHAM, Hugh Christopher

Resigned
October Lodge, Great RyburghNR21 7AW
Born June 1952
Director
Appointed 27 May 2002
Resigned 27 Jan 2004

LASLETT, Ruth Catherine

Resigned
Chesterfield Road, CambridgeCB4 1LN
Born September 1968
Director
Appointed 02 Sept 2008
Resigned 26 Aug 2024

MCGOWAN, Ruth Katherine

Resigned
Catharine Street, CambridgeCB1 3AR
Born December 1988
Director
Appointed 27 Jan 2021
Resigned 20 Jan 2023

MORGAN, Rosalind Mary

Resigned
40 Humberstone Road, CambridgeshireCB4 1JG
Born May 1961
Director
Appointed 14 Sept 2006
Resigned 04 Jan 2023

MORRIS, Alexandra

Resigned
4 The Spinney, CottenhamCB24 8RN
Born August 1947
Director
Appointed 27 May 2002
Resigned 20 May 2008

NEALE, Kenneth Paul

Resigned
Grantchester Meadows, CambridgeCB3 9JH
Born September 1947
Director
Appointed 02 Sept 2008
Resigned 01 May 2018

PHILLIPS, Helen Margaret

Resigned
The Old Cottage, CowlingeCB8 9HP
Born January 1943
Director
Appointed 15 Sept 2006
Resigned 07 Nov 2018

POCOCK, John Edward

Resigned
33 Newton Road, CambridgeCB2 2AL
Born January 1943
Director
Appointed 27 May 2002
Resigned 25 Feb 2015

RYALL, Ronald Walter, Dr

Resigned
3 Hedgerley Close, CambridgeCB3 0EW
Born July 1933
Director
Appointed 03 Oct 2003
Resigned 29 Nov 2004

TODD, Richard Thomas Arthur

Resigned
40 Humberstone Road, CambridgeCB4 1JG
Born August 1951
Director
Appointed 21 Feb 2019
Resigned 20 Oct 2019

WARE, Robert

Resigned
25 Tenison Road, CambridgeCB1 2DG
Born October 1951
Director
Appointed 06 Jan 2006
Resigned 10 Apr 2006

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 27 May 2002
Resigned 27 May 2002
Fundings
Financials
Latest Activities

Filing History

118

Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 July 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Memorandum Articles
16 July 2024
MAMA
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2023
AAAnnual Accounts
Memorandum Articles
10 March 2023
MAMA
Change Person Director Company With Change Date
15 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Change Person Director Company With Change Date
17 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2021
CH01Change of Director Details
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Change Person Director Company With Change Date
12 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
8 March 2017
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 April 2016
AAAnnual Accounts
Resolution
21 December 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
2 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
7 May 2015
AR01AR01
Termination Secretary Company With Name Termination Date
7 May 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
7 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
8 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 March 2013
AAAnnual Accounts
Change Person Director Company With Change Date
9 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
14 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 June 2010
AR01AR01
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 February 2010
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Legacy
3 August 2009
288cChange of Particulars
Accounts With Accounts Type Partial Exemption
9 June 2009
AAAnnual Accounts
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
24 July 2008
288aAppointment of Director or Secretary
Legacy
3 June 2008
363aAnnual Return
Legacy
3 June 2008
288bResignation of Director or Secretary
Legacy
3 June 2008
288bResignation of Director or Secretary
Legacy
3 June 2008
288cChange of Particulars
Accounts With Accounts Type Partial Exemption
20 March 2008
AAAnnual Accounts
Legacy
23 July 2007
363aAnnual Return
Legacy
25 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 April 2007
AAAnnual Accounts
Legacy
6 November 2006
288aAppointment of Director or Secretary
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
31 July 2006
363aAnnual Return
Legacy
31 July 2006
288bResignation of Director or Secretary
Legacy
31 July 2006
287Change of Registered Office
Accounts With Accounts Type Partial Exemption
5 April 2006
AAAnnual Accounts
Legacy
30 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
3 June 2005
AAAnnual Accounts
Legacy
24 May 2005
363sAnnual Return (shuttle)
Legacy
20 December 2004
288bResignation of Director or Secretary
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
28 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 March 2004
AAAnnual Accounts
Legacy
13 March 2004
287Change of Registered Office
Legacy
7 February 2004
288bResignation of Director or Secretary
Legacy
14 October 2003
288aAppointment of Director or Secretary
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
19 September 2003
288bResignation of Director or Secretary
Legacy
2 July 2003
363sAnnual Return (shuttle)
Legacy
18 March 2003
225Change of Accounting Reference Date
Legacy
26 June 2002
288aAppointment of Director or Secretary
Legacy
26 June 2002
288aAppointment of Director or Secretary
Legacy
26 June 2002
288aAppointment of Director or Secretary
Legacy
26 June 2002
288bResignation of Director or Secretary
Legacy
26 June 2002
288bResignation of Director or Secretary
Incorporation Company
27 May 2002
NEWINCIncorporation