Background WavePink WaveYellow Wave

ISLEWORTH & HOUNSLOW CHARITY LIMITED (05577965)

ISLEWORTH & HOUNSLOW CHARITY LIMITED (05577965) is an active UK company. incorporated on 29 September 2005. with registered office in Isleworth. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. ISLEWORTH & HOUNSLOW CHARITY LIMITED has been registered for 20 years. Current directors include BARTHOLOMEW, Ronald John, CARROLL, Angela, CHRISTIE, Samantha Emma and 10 others.

Company Number
05577965
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 September 2005
Age
20 years
Address
The Office Tolson House, Isleworth, TW7 6GT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
BARTHOLOMEW, Ronald John, CARROLL, Angela, CHRISTIE, Samantha Emma, COKAYNE, David, Reverend, DODKINS, Peter George, GILL, William, Reverend, GREEN, Linda Anne, HUTCHINSON, Anthony William, LOUKI, Antonios, LUCY, Christopher Stephen, SYLVESTER, Shirley, TIPPINS, John, Dr, TURNER, Paul
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISLEWORTH & HOUNSLOW CHARITY LIMITED

ISLEWORTH & HOUNSLOW CHARITY LIMITED is an active company incorporated on 29 September 2005 with the registered office located in Isleworth. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. ISLEWORTH & HOUNSLOW CHARITY LIMITED was registered 20 years ago.(SIC: 55900)

Status

active

Active since 20 years ago

Company No

05577965

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 29 September 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

I & HC 2005
From: 29 September 2005To: 19 September 2006
Contact
Address

The Office Tolson House Parthenia Drive Isleworth, TW7 6GT,

Previous Addresses

Executive Clerk's Office Tolson House Parthenia Drive Isleworth Middlesex TW7 6GT
From: 18 April 2012To: 12 October 2021
Executive Clerk's Office 9 Sermon's Almshouses Twickenham Road Isleworth Middlesex TW7 6DJ United Kingdom
From: 18 January 2011To: 18 April 2012
Executive Clerk's Office Tolson Lodge North Street Isleworth Middlesex TW7 6BY
From: 29 September 2005To: 18 January 2011
Timeline

49 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Sept 05
Director Left
Jan 10
Director Joined
Mar 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Mar 11
Director Left
Sept 11
Director Joined
Dec 11
Director Left
Jan 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Dec 16
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Oct 17
Director Left
Jan 18
Director Joined
Jun 18
Director Left
Nov 20
Director Left
Oct 21
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

BROOKS, Alan

Active
Parthenia Drive, IsleworthTW7 6GT
Secretary
Appointed 01 Oct 2020

BARTHOLOMEW, Ronald John

Active
Tolson House, IsleworthTW7 6GT
Born September 1945
Director
Appointed 20 Jul 2010

CARROLL, Angela

Active
Tolson House, IsleworthTW7 6GT
Born July 1964
Director
Appointed 23 Sept 2008

CHRISTIE, Samantha Emma

Active
Tolson House, IsleworthTW7 6GT
Born March 1975
Director
Appointed 31 Jul 2025

COKAYNE, David, Reverend

Active
Tolson House, IsleworthTW7 6GT
Born May 1989
Director
Appointed 28 Sept 2023

DODKINS, Peter George

Active
Tolson House, IsleworthTW7 6GT
Born December 1952
Director
Appointed 28 Feb 2006

GILL, William, Reverend

Active
Tolson House, IsleworthTW7 6GT
Born January 1970
Director
Appointed 31 Jul 2025

GREEN, Linda Anne

Active
Tolson House, IsleworthTW7 6GT
Born April 1958
Director
Appointed 10 Jun 2014

HUTCHINSON, Anthony William

Active
Tolson House, IsleworthTW7 6GT
Born April 1954
Director
Appointed 31 Jul 2025

LOUKI, Antonios

Active
Tolson House, IsleworthTW7 6GT
Born June 1959
Director
Appointed 10 Jun 2014

LUCY, Christopher Stephen

Active
Parthenia Drive, IsleworthTW7 6GT
Born April 1960
Director
Appointed 31 Mar 2022

SYLVESTER, Shirley

Active
Tolson House, IsleworthTW7 6GT
Born September 1959
Director
Appointed 20 May 2014

TIPPINS, John, Dr

Active
Tolson House, IsleworthTW7 6GT
Born May 1950
Director
Appointed 24 May 2018

TURNER, Paul

Active
Tolson House, IsleworthTW7 6GT
Born April 1932
Director
Appointed 28 Feb 2007

AMES LEWIS, Juliet Felicity Forbes

Resigned
Tolson House, IsleworthTW7 6GT
Secretary
Appointed 09 Mar 2007
Resigned 13 Mar 2015

NEWITT, Barry John

Resigned
Tolson House, IsleworthTW7 6GT
Secretary
Appointed 26 May 2015
Resigned 30 Sept 2020

BROADWAY SECRETARIES LIMITED

Resigned
50 Broadway, LondonSW1H 0BL
Corporate secretary
Appointed 29 Sept 2005
Resigned 12 Mar 2006

ANDERSON, Simon

Resigned
Teesdale Court, IsleworthTW7 5AS
Born January 1973
Director
Appointed 28 Feb 2007
Resigned 20 Jul 2010

ANDREWS, Caroline Jane

Resigned
Tolson House, IsleworthTW7 6GT
Born April 1963
Director
Appointed 20 May 2008
Resigned 25 May 2016

ANDREWS, Philip, Cllr

Resigned
Flat 3 2 Town Field Way, IsleworthTW7 6TN
Born October 1961
Director
Appointed 01 Jun 2007
Resigned 24 Dec 2009

BAINS, Mindu, Cllr

Resigned
Tolson House, IsleworthTW7 6GT
Born August 1951
Director
Appointed 20 Jul 2010
Resigned 19 Jun 2014

BARWOOD, Felicity, Cllr

Resigned
Tolson House, IsleworthTW7 6GT
Born March 1947
Director
Appointed 28 Feb 2007
Resigned 19 Jun 2014

BEGLEY, Desmond

Resigned
Tolson House, IsleworthTW7 6GT
Born October 1938
Director
Appointed 28 Feb 2007
Resigned 24 Sept 2013

BROOKER, Anna Lesley, Reverend

Resigned
Tolson House, IsleworthTW7 6GT
Born April 1956
Director
Appointed 28 Feb 2007
Resigned 19 Mar 2015

CARTWRIGHT, Emma

Resigned
Tolson House, IsleworthTW7 6GT
Born November 1966
Director
Appointed 20 May 2014
Resigned 31 Jan 2020

COOKE, Alan John

Resigned
Tolson House, IsleworthTW7 6GT
Born March 1945
Director
Appointed 20 May 2008
Resigned 07 Jul 2015

DAVIDSON, Helena

Resigned
Tolson House, IsleworthTW7 6GT
Born May 1976
Director
Appointed 20 Jul 2017
Resigned 29 May 2025

FISHER, Paul

Resigned
5 Worple Avenue, IsleworthTW7 7JJ
Born June 1964
Director
Appointed 28 Feb 2007
Resigned 22 May 2007

FREEMAN, David James

Resigned
Swan House 61 Church Street, Old IsleworthTW7 6BE
Born February 1954
Director
Appointed 28 Feb 2007
Resigned 20 Jul 2010

GILLUM, Thomas Alan, Reverend

Resigned
Tolson House, IsleworthTW7 6GT
Born February 1955
Director
Appointed 24 Mar 2011
Resigned 30 Jun 2017

HARDY, Jonathan Andrew

Resigned
30 Amhurst Gardens, IsleworthTW7 6AJ
Born June 1958
Director
Appointed 01 Jun 2007
Resigned 20 Jul 2010

HARDY, Maggie Maguire

Resigned
9 Sermon's Almshouses, IsleworthTW7 6DJ
Born June 1958
Director
Appointed 01 Feb 2010
Resigned 27 Jul 2011

HEAPS, Roy

Resigned
Tolson House, IsleworthTW7 6GT
Born July 1947
Director
Appointed 28 Feb 2007
Resigned 23 Jan 2013

HEWITT, Frederick William

Resigned
52 St Marys Crescent, IsleworthTW7 4NA
Born August 1919
Director
Appointed 28 Feb 2007
Resigned 21 May 2009

HIBBS, Genevieve Mary, Dr

Resigned
122 Cromwell Road, HayesUB3 2PT
Born May 1935
Director
Appointed 28 Feb 2007
Resigned 20 Jul 2010
Fundings
Financials
Latest Activities

Filing History

161

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Accounts With Accounts Type Group
22 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Change Person Director Company With Change Date
4 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 October 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
12 August 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 November 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Resolution
2 July 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Accounts With Accounts Type Full
16 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
25 October 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
25 October 2017
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
18 April 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 May 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 September 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
22 September 2015
AR01AR01
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 September 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 May 2015
AAAnnual Accounts
Resolution
6 March 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
1 October 2014
AR01AR01
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 September 2013
AR01AR01
Termination Director Company With Name
30 September 2013
TM01Termination of Director
Termination Director Company With Name
30 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
20 May 2013
AAAnnual Accounts
Termination Director Company With Name
31 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 October 2012
AR01AR01
Change Person Director Company With Change Date
1 October 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
5 December 2011
AP01Appointment of Director
Registration Company As Social Landlord
26 October 2011
HC01HC01
Annual Return Company With Made Up Date No Member List
29 September 2011
AR01AR01
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Change Person Director Company With Change Date
29 September 2011
CH01Change of Director Details
Legacy
21 September 2011
MG01MG01
Legacy
14 September 2011
MG01MG01
Legacy
6 July 2011
MG01MG01
Accounts With Accounts Type Full
8 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Change Person Director Company With Change Date
23 March 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
29 September 2010
AR01AR01
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 September 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
20 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 September 2010
AP01Appointment of Director
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
14 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 March 2010
AP01Appointment of Director
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Legacy
30 September 2009
363aAnnual Return
Legacy
30 September 2009
288cChange of Particulars
Accounts With Accounts Type Full
4 August 2009
AAAnnual Accounts
Legacy
25 June 2009
288aAppointment of Director or Secretary
Legacy
25 June 2009
288bResignation of Director or Secretary
Legacy
9 October 2008
363aAnnual Return
Legacy
8 October 2008
353353
Legacy
8 October 2008
287Change of Registered Office
Legacy
8 October 2008
190190
Legacy
24 September 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
288bResignation of Director or Secretary
Legacy
12 June 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
3 June 2008
288bResignation of Director or Secretary
Legacy
3 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 April 2008
AAAnnual Accounts
Legacy
2 October 2007
363aAnnual Return
Legacy
30 July 2007
288aAppointment of Director or Secretary
Legacy
30 July 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 June 2007
AAAnnual Accounts
Legacy
4 May 2007
288bResignation of Director or Secretary
Legacy
30 April 2007
225Change of Accounting Reference Date
Legacy
12 March 2007
288bResignation of Director or Secretary
Legacy
9 March 2007
287Change of Registered Office
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
288bResignation of Director or Secretary
Legacy
28 February 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
288aAppointment of Director or Secretary
Memorandum Articles
27 February 2007
MEM/ARTSMEM/ARTS
Legacy
26 October 2006
363aAnnual Return
Certificate Change Of Name Company
19 September 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 September 2005
NEWINCIncorporation