Background WavePink WaveYellow Wave

THE HUMAN GIVENS FOUNDATION LIMITED (05307077)

THE HUMAN GIVENS FOUNDATION LIMITED (05307077) is an active UK company. incorporated on 7 December 2004. with registered office in Hailsham. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. THE HUMAN GIVENS FOUNDATION LIMITED has been registered for 21 years. Current directors include HILL, Stephen John, MARLOW, Anne Marie, Dr, THOMSON, Ian Fletcher and 2 others.

Company Number
05307077
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 December 2004
Age
21 years
Address
Church Farm Church Farm Lane, Hailsham, BN27 3TD
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
HILL, Stephen John, MARLOW, Anne Marie, Dr, THOMSON, Ian Fletcher, TYRRELL, Ivan Frank, WILSON, Claire Helen, Dr
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HUMAN GIVENS FOUNDATION LIMITED

THE HUMAN GIVENS FOUNDATION LIMITED is an active company incorporated on 7 December 2004 with the registered office located in Hailsham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. THE HUMAN GIVENS FOUNDATION LIMITED was registered 21 years ago.(SIC: 86900)

Status

active

Active since 21 years ago

Company No

05307077

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 7 December 2004

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 23 June 2025 (10 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

Church Farm Church Farm Lane Chalvington Hailsham, BN27 3TD,

Previous Addresses

Church Farm Church Farm Lane Chalvington East Sussex BN27 3TH United Kingdom
From: 5 January 2010To: 3 June 2010
Preston Park House South Road Brighton East Sussex BN1 6SB
From: 7 December 2004To: 5 January 2010
Timeline

30 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Dec 04
Director Left
Nov 09
Director Left
May 10
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Mar 11
Director Joined
Nov 11
Director Joined
Feb 12
Director Joined
May 12
Director Left
Oct 12
Director Left
Nov 12
Director Joined
Apr 13
Director Left
Mar 14
Director Joined
Apr 14
Director Left
Aug 14
Director Joined
Dec 14
Director Left
Mar 17
Director Left
Nov 19
Director Left
Dec 20
Director Joined
May 21
Director Left
Jan 26
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

6 Active
21 Resigned

THOMSON, Ian Fletcher

Active
Church Farm Lane, HailshamBN27 3TD
Secretary
Appointed 19 Nov 2010

HILL, Stephen John

Active
Siston Court, BristolBS16 9LU
Born July 1950
Director
Appointed 01 Mar 2014

MARLOW, Anne Marie, Dr

Active
Lower Littleworth, StroudGL5 5AW
Born September 1952
Director
Appointed 07 Oct 2014

THOMSON, Ian Fletcher

Active
Church Farm Lane, HailshamBN27 3TD
Born April 1948
Director
Appointed 19 Nov 2010

TYRRELL, Ivan Frank

Active
Main Street, BanburyOX15 5RT
Born October 1943
Director
Appointed 31 Dec 2010

WILSON, Claire Helen, Dr

Active
Church Farm Lane, HailshamBN27 3TD
Born December 1973
Director
Appointed 21 May 2021

HIRSCHMAN, Kimberly Louise

Resigned
Mill Farm, LewesBN8 6AX
Secretary
Appointed 15 Dec 2004
Resigned 18 May 2010

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 07 Dec 2004
Resigned 13 Dec 2004

AUSTIN, Anglea Josephine Maria

Resigned
5 Old Glebe, BanburyOX15 5TH
Born October 1944
Director
Appointed 15 Dec 2004
Resigned 31 Dec 2010

BAILEY, Trevor John

Resigned
Church Farm Lane, HailshamBN27 3TD
Born November 1949
Director
Appointed 05 Jan 2012
Resigned 13 Dec 2020

BISHOP, David Piers Mackie

Resigned
Meadow Cottage, HailshamBN27 3TH
Born October 1956
Director
Appointed 15 Dec 2004
Resigned 31 Mar 2010

CALDWELL, Iain

Resigned
17 Penrhyn Street, HartlepoolTS26 9AF
Born July 1971
Director
Appointed 03 Nov 2005
Resigned 17 Nov 2010

DAFFIN, Miles Irl De Courcy

Resigned
50 Frome Road, RadstockBA3 3LF
Born February 1969
Director
Appointed 14 Feb 2011
Resigned 24 Nov 2019

FAHY, Nollaig

Resigned
Roscorrig, KillineyIRISH
Born December 1962
Director
Appointed 18 May 2006
Resigned 19 Nov 2010

GAUVAIN, Anthony De Putron

Resigned
Rumbeams Farm, CranleighGU6 7RR
Born January 1941
Director
Appointed 05 Sept 2008
Resigned 06 Nov 2009

GRIFFIN, Joseph

Resigned
Ardreigh, Athy
Born November 1947
Director
Appointed 14 Feb 2011
Resigned 29 Oct 2012

GRIFFITH DICKSON, Gwen, Prof

Resigned
184 Courtauld Road, LondonN19 4BA
Born November 1961
Director
Appointed 18 May 2006
Resigned 19 Nov 2010

HAY, Michael John

Resigned
6 Rose Acre, ColchesterCO7 6NR
Born January 1958
Director
Appointed 15 Dec 2004
Resigned 05 Sept 2008

HUNTER, Ian

Resigned
The Dower Garden, FarnhamGU10 5QQ
Born March 1945
Director
Appointed 15 Dec 2004
Resigned 14 Jul 2005

KEAN, Andrew Ian

Resigned
46 Offington Avenue, WorthingBN14 9PJ
Born May 1957
Director
Appointed 18 May 2006
Resigned 17 Nov 2010

LYGO, Martin Howard, Dr

Resigned
Church Farm Lane, HailshamBN27 3TD
Born November 1960
Director
Appointed 12 Sept 2011
Resigned 04 Sept 2012

MORRICE, Andrew, Dr

Resigned
Gullock Tyning, RadstockBA3 2UH
Born June 1966
Director
Appointed 13 Apr 2013
Resigned 25 Feb 2017

MOSS, Jennifer

Resigned
Littleworth, StroudGL5 5AG
Born February 1945
Director
Appointed 15 Mar 2012
Resigned 10 Jan 2026

ROWLAND, Richard William

Resigned
Pear Tree Close, MelkshamSN12 8QB
Born March 1959
Director
Appointed 23 Feb 2011
Resigned 01 Mar 2014

WATSON, Christopher Michael

Resigned
Bryn Y Gaer View, Fellows Lane, WrexhamLL12 9AP
Born November 1962
Director
Appointed 14 Feb 2011
Resigned 05 Aug 2014

WINN, Denise

Resigned
11 Dewsbury Road, LondonNW10 1EL
Born May 1950
Director
Appointed 15 Dec 2004
Resigned 31 Dec 2010

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 07 Dec 2004
Resigned 13 Dec 2004
Fundings
Financials
Latest Activities

Filing History

107

Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 December 2014
AR01AR01
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Termination Director Company With Name
16 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 December 2012
AR01AR01
Termination Director Company With Name
2 November 2012
TM01Termination of Director
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 December 2011
AR01AR01
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
5 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Termination Director Company With Name
13 February 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
13 February 2011
AP03Appointment of Secretary
Termination Director Company With Name
13 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 February 2011
AP01Appointment of Director
Termination Director Company With Name
13 February 2011
TM01Termination of Director
Termination Director Company With Name
13 February 2011
TM01Termination of Director
Termination Director Company With Name
13 February 2011
TM01Termination of Director
Termination Director Company With Name
13 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 November 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 June 2010
AD01Change of Registered Office Address
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Termination Secretary Company With Name
19 May 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
6 January 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
5 January 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 November 2009
AAAnnual Accounts
Termination Director Company With Name
19 November 2009
TM01Termination of Director
Legacy
18 August 2009
287Change of Registered Office
Legacy
16 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 November 2008
AAAnnual Accounts
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
25 September 2008
288bResignation of Director or Secretary
Legacy
11 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 June 2007
AAAnnual Accounts
Legacy
11 December 2006
363aAnnual Return
Legacy
30 June 2006
288aAppointment of Director or Secretary
Legacy
30 June 2006
288aAppointment of Director or Secretary
Legacy
23 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 June 2006
AAAnnual Accounts
Legacy
9 December 2005
363aAnnual Return
Legacy
8 November 2005
288aAppointment of Director or Secretary
Legacy
8 November 2005
288cChange of Particulars
Memorandum Articles
27 September 2005
MEM/ARTSMEM/ARTS
Resolution
27 September 2005
RESOLUTIONSResolutions
Legacy
2 August 2005
288bResignation of Director or Secretary
Memorandum Articles
29 April 2005
MEM/ARTSMEM/ARTS
Resolution
18 April 2005
RESOLUTIONSResolutions
Legacy
5 February 2005
288aAppointment of Director or Secretary
Legacy
28 January 2005
288aAppointment of Director or Secretary
Legacy
28 January 2005
288aAppointment of Director or Secretary
Legacy
28 January 2005
288aAppointment of Director or Secretary
Legacy
28 January 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
225Change of Accounting Reference Date
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
17 December 2004
288bResignation of Director or Secretary
Legacy
17 December 2004
288bResignation of Director or Secretary
Incorporation Company
7 December 2004
NEWINCIncorporation