Background WavePink WaveYellow Wave

THE KAREN HILL TRIBES TRUST (04484077)

THE KAREN HILL TRIBES TRUST (04484077) is an active UK company. incorporated on 12 July 2002. with registered office in York. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. THE KAREN HILL TRIBES TRUST has been registered for 23 years. Current directors include BALLANTINE, John Donald, DELANEY, Jennifer, ELLIS, Richard and 7 others.

Company Number
04484077
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 July 2002
Age
23 years
Address
Tower House Business Centre, York, YO10 4UA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BALLANTINE, John Donald, DELANEY, Jennifer, ELLIS, Richard, HEELHAM, John, HOLROYD PEARCE, Edward William, JENKINS, Matthew Vaughn, MAKINSON, Simon Gregory, ROBSON, Harriet Ruth, SHAMPINE, Chad, SHURMAN, Daniel
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE KAREN HILL TRIBES TRUST

THE KAREN HILL TRIBES TRUST is an active company incorporated on 12 July 2002 with the registered office located in York. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. THE KAREN HILL TRIBES TRUST was registered 23 years ago.(SIC: 86900)

Status

active

Active since 23 years ago

Company No

04484077

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

Age

23 Years

Incorporated 12 July 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

Tower House Business Centre Fishergate York, YO10 4UA,

Previous Addresses

88a Main Street Fulford York YO10 4PS
From: 22 September 2010To: 13 July 2015
Midgley House Heslington York YO10 5DX
From: 12 July 2002To: 22 September 2010
Timeline

36 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jul 02
Director Joined
Oct 11
Director Joined
Jan 12
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jul 13
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Apr 15
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Oct 17
Director Left
Aug 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Feb 20
Director Left
Jan 21
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
Jun 21
Director Left
May 22
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Sept 24
Director Joined
Nov 24
Director Left
Apr 25
Director Joined
Jul 25
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

BALLANTINE, John Donald

Active
3/1 Kingsley Avenue, GlasgowG42 8BU
Born December 1996
Director
Appointed 10 May 2021

DELANEY, Jennifer

Active
Apt 7n, New York10075
Born November 1981
Director
Appointed 26 Sept 2016

ELLIS, Richard

Active
Fishergate, YorkYO10 4UA
Born August 1951
Director
Appointed 14 Jan 2012

HEELHAM, John

Active
Fishergate, YorkYO10 4UA
Born December 1983
Director
Appointed 12 Jan 2020

HOLROYD PEARCE, Edward William

Active
Fishergate, YorkYO10 4UA
Born August 1981
Director
Appointed 27 Jun 2024

JENKINS, Matthew Vaughn

Active
Clapham Park Road, LondonSW4 7DU
Born October 1992
Director
Appointed 27 Jun 2024

MAKINSON, Simon Gregory

Active
Fishergate, YorkYO10 4UA
Born February 1959
Director
Appointed 27 Jun 2025

ROBSON, Harriet Ruth

Active
Fishergate, YorkYO10 4UA
Born February 1992
Director
Appointed 26 Feb 2024

SHAMPINE, Chad

Active
Fishergate, YorkYO10 4UA
Born July 1978
Director
Appointed 09 Oct 2014

SHURMAN, Daniel

Active
Fishergate, YorkYO10 4UA
Born May 1965
Director
Appointed 23 Jan 2017

SLEE, Helen Louise

Resigned
Fishergate, YorkYO10 4UA
Secretary
Appointed 18 May 2017
Resigned 30 Sept 2018

WIGGAN, Beth Nicole

Resigned
High Street, CambridgeCB23 1JP
Secretary
Appointed 01 Jan 2013
Resigned 18 May 2017

WORSLEY, Penelope Suzanne Fleetwood

Resigned
East Mount Road, YorkYO24 1BD
Secretary
Appointed 12 Jul 2002
Resigned 12 Mar 2015

BARLOW, Peter George

Resigned
Main Street, YorkYO10 4PS
Born November 1953
Director
Appointed 28 Sept 2011
Resigned 11 Jul 2013

BARRINGTON WARD, Arthur

Resigned
56 Shaftesbury Road, LondonN19 4QN
Born April 1972
Director
Appointed 01 Oct 2002
Resigned 09 Oct 2014

BEESON, David

Resigned
40 Lord Mayors Walk, YorkYO31 7HA
Born April 1969
Director
Appointed 08 Jan 2005
Resigned 02 Dec 2008

BILTON, Helen

Resigned
Fulford Road, YorkYO10 4DA
Born July 1970
Director
Appointed 10 May 2021
Resigned 27 Jun 2024

BOLE, Ben

Resigned
Leonard Close, MaidstoneME16 0QU
Born March 1977
Director
Appointed 06 Jun 2013
Resigned 26 Sept 2016

COLVIN, Daniel

Resigned
Fishergate, YorkYO10 4UA
Born November 1986
Director
Appointed 26 Sept 2016
Resigned 01 Aug 2018

DIXON, Alexandra

Resigned
Turret Grove, LondonSW4 0EX
Born September 1958
Director
Appointed 07 Jan 2019
Resigned 18 Jan 2021

ELLIOT, Andrew Robertson

Resigned
6 Whittlesey Street, LondonSE1 8SZ
Born May 1968
Director
Appointed 12 Jul 2002
Resigned 31 Dec 2002

FESTING, Camilla Alexandra

Resigned
Ochrelands House, HexhamNE46 1SB
Born May 1978
Director
Appointed 12 Jul 2002
Resigned 17 Dec 2003

FORSYTH, Timothy Julian, Dr

Resigned
Dalkeith Road, LondonSE21 8LT
Born May 1965
Director
Appointed 26 May 2004
Resigned 29 Jul 2008

FOWLES, Leighton Dudley

Resigned
33/99 Soi Ladawan 2/3, Bangkaew, Bankplee
Born June 1943
Director
Appointed 01 Oct 2002
Resigned 12 Jan 2005

HAYES, David

Resigned
109 Grovehall Drive, LeedsLS11 7EU
Born April 1954
Director
Appointed 08 Jan 2005
Resigned 18 Jul 2006

HOLROYD PEARCE, Edward William

Resigned
Islip Street, LondonNW5 2DJ
Born August 1981
Director
Appointed 25 Feb 2008
Resigned 06 Jul 2017

MILLER, David James

Resigned
Herons Reach York Road, YorkYO19 4RU
Born March 1946
Director
Appointed 25 Feb 2008
Resigned 10 Sept 2008

MONAGHAN, John Patrick

Resigned
4 Old Vicarage Lane, LeedsLS25 5EA
Born January 1963
Director
Appointed 10 May 2021
Resigned 26 Feb 2024

MORRIS, Oliver Talwin, Dr

Resigned
30 Alyne House, SouthamptonSO15 2GZ
Born June 1973
Director
Appointed 01 Oct 2002
Resigned 06 Jan 2013

NICKSON, Thomas Simon, Dr

Resigned
Sybourn Street, LondonE17 8HA
Born June 1981
Director
Appointed 07 Jan 2019
Resigned 10 May 2021

PERT, Vivien Victoria

Resigned
Stockton Lane, YorkTO31 1BX
Born July 1946
Director
Appointed 17 Jan 2009
Resigned 24 Jan 2022

PETTIFER, Alice Catherine

Resigned
Park View, HarrogateHG1 5LZ
Born May 1968
Director
Appointed 12 Jul 2002
Resigned 17 Jan 2009

RICHARDSON, Brenda Jane

Resigned
10 Girton House, LondonSW15 3LN
Born February 1945
Director
Appointed 01 Oct 2002
Resigned 25 Oct 2012

SMITH, Barnaby

Resigned
20 West Park Road, RichmondTW9 4DA
Born July 1945
Director
Appointed 13 Jan 2007
Resigned 26 Feb 2024

VIRULCHANYA, Julia

Resigned
16-4 Soi Intamara 15, Bankok
Born September 1957
Director
Appointed 08 Jan 2005
Resigned 07 Jan 2019
Fundings
Financials
Latest Activities

Filing History

142

Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Change Person Director Company With Change Date
18 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
13 March 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Resolution
18 January 2022
RESOLUTIONSResolutions
Memorandum Articles
18 January 2022
MAMA
Statement Of Companys Objects
8 January 2022
CC04CC04
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Change Person Director Company With Change Date
20 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 June 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 June 2017
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
19 July 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
13 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 April 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 August 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
17 July 2013
AR01AR01
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Change Person Director Company With Change Date
12 June 2013
CH01Change of Director Details
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 March 2013
AAAnnual Accounts
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 July 2011
AR01AR01
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
22 July 2010
AR01AR01
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 February 2010
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Resolution
20 February 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Partial Exemption
6 February 2009
AAAnnual Accounts
Legacy
30 January 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
11 December 2008
288bResignation of Director or Secretary
Legacy
2 October 2008
288cChange of Particulars
Legacy
25 September 2008
288cChange of Particulars
Legacy
18 September 2008
288bResignation of Director or Secretary
Legacy
11 September 2008
288bResignation of Director or Secretary
Legacy
16 July 2008
363aAnnual Return
Legacy
16 May 2008
288cChange of Particulars
Legacy
7 March 2008
288aAppointment of Director or Secretary
Legacy
7 March 2008
288aAppointment of Director or Secretary
Miscellaneous
29 February 2008
MISCMISC
Accounts With Accounts Type Full
15 February 2008
AAAnnual Accounts
Legacy
3 September 2007
288cChange of Particulars
Legacy
16 July 2007
363aAnnual Return
Accounts With Accounts Type Partial Exemption
14 June 2007
AAAnnual Accounts
Legacy
20 February 2007
288aAppointment of Director or Secretary
Legacy
27 November 2006
288cChange of Particulars
Legacy
25 July 2006
288bResignation of Director or Secretary
Legacy
19 July 2006
363sAnnual Return (shuttle)
Legacy
17 July 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 September 2005
AAAnnual Accounts
Legacy
20 July 2005
363sAnnual Return (shuttle)
Legacy
23 February 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
288bResignation of Director or Secretary
Legacy
24 January 2005
288aAppointment of Director or Secretary
Legacy
20 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 October 2004
AAAnnual Accounts
Legacy
14 July 2004
363sAnnual Return (shuttle)
Legacy
17 June 2004
288aAppointment of Director or Secretary
Legacy
23 December 2003
288bResignation of Director or Secretary
Legacy
21 November 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
12 November 2003
AAAnnual Accounts
Legacy
22 October 2003
288cChange of Particulars
Legacy
30 July 2003
363sAnnual Return (shuttle)
Legacy
27 January 2003
288bResignation of Director or Secretary
Legacy
10 January 2003
288cChange of Particulars
Legacy
27 October 2002
288aAppointment of Director or Secretary
Legacy
27 October 2002
288aAppointment of Director or Secretary
Legacy
27 October 2002
288aAppointment of Director or Secretary
Legacy
27 October 2002
288aAppointment of Director or Secretary
Legacy
27 October 2002
225Change of Accounting Reference Date
Incorporation Company
12 July 2002
NEWINCIncorporation