Background WavePink WaveYellow Wave

JOHN HUNTINGDON'S CHARITY (06045630)

JOHN HUNTINGDON'S CHARITY (06045630) is an active UK company. incorporated on 9 January 2007. with registered office in Cambridge. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. JOHN HUNTINGDON'S CHARITY has been registered for 19 years. Current directors include BASLINGTON, David John, BUTLER, Tom, CLAPP, Eleanor Brenda and 8 others.

Company Number
06045630
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 January 2007
Age
19 years
Address
John Huntingdon Centre 189 High Street, Cambridge, CB22 3HJ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BASLINGTON, David John, BUTLER, Tom, CLAPP, Eleanor Brenda, COOPER, Kieran John Lawson, CULLUM, Reginald Charles, DAVIDSON, Sandra Ann, GRUNDEL, Holger, INGHAM, Christine Mary, REYNOLDS, Susan, SNAPE, Susan Dawn, Dr, WAITE, Kathryn Joy, Reverend Doctor
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN HUNTINGDON'S CHARITY

JOHN HUNTINGDON'S CHARITY is an active company incorporated on 9 January 2007 with the registered office located in Cambridge. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. JOHN HUNTINGDON'S CHARITY was registered 19 years ago.(SIC: 96090)

Status

active

Active since 19 years ago

Company No

06045630

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

Age

19 Years

Incorporated 9 January 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

John Huntingdon Centre 189 High Street Sawston Cambridge, CB22 3HJ,

Previous Addresses

John Huntingdon House Tannery Road Sawston Cambridge CB22 3UW
From: 9 January 2007To: 21 September 2016
Timeline

34 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jan 07
Director Joined
Dec 09
Director Left
Dec 09
Director Joined
Mar 10
Director Joined
Apr 10
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Jul 12
Loan Secured
Oct 13
Director Left
Oct 13
Director Joined
Mar 14
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Nov 16
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Dec 18
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Joined
Jul 19
Director Left
Jan 20
Director Joined
May 20
Director Left
Nov 20
Director Left
Aug 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
May 24
Director Joined
May 25
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

12 Active
21 Resigned

HAYDEN, Jill Mary

Active
Brewery Road, CambridgeCB22 3EN
Secretary
Appointed 01 Apr 2010

BASLINGTON, David John

Active
189 High Street, CambridgeCB22 3HJ
Born September 1960
Director
Appointed 20 Sept 2021

BUTLER, Tom

Active
189 High Street, CambridgeCB22 3HJ
Born February 1963
Director
Appointed 13 May 2019

CLAPP, Eleanor Brenda

Active
189 High Street, CambridgeCB22 3HJ
Born February 1978
Director
Appointed 18 May 2020

COOPER, Kieran John Lawson

Active
189 High Street, CambridgeCB22 3HJ
Born September 1967
Director
Appointed 19 May 2025

CULLUM, Reginald Charles

Active
189 High Street, CambridgeCB22 3HJ
Born December 1939
Director
Appointed 16 May 2016

DAVIDSON, Sandra Ann

Active
189 High Street, CambridgeCB22 3HJ
Born June 1961
Director
Appointed 19 Sept 2016

GRUNDEL, Holger

Active
189 High Street, CambridgeCB22 3HJ
Born May 1969
Director
Appointed 15 Jul 2019

INGHAM, Christine Mary

Active
189 High Street, CambridgeCB22 3HJ
Born November 1943
Director
Appointed 15 May 2017

REYNOLDS, Susan

Active
189 High Street, CambridgeCB22 3HJ
Born April 1959
Director
Appointed 15 May 2017

SNAPE, Susan Dawn, Dr

Active
189 High Street, CambridgeCB22 3HJ
Born April 1963
Director
Appointed 13 May 2019

WAITE, Kathryn Joy, Reverend Doctor

Active
189 High Street, CambridgeCB22 3HJ
Born September 1969
Director
Appointed 20 Sept 2021

IRISH, Mary Anne, Reverend

Resigned
Queensway, SawstonCB22 3DJ
Secretary
Appointed 09 Jan 2007
Resigned 01 Apr 2010

BASLINGTON, David John

Resigned
Tannery Road, CambridgeCB22 3UW
Born September 1960
Director
Appointed 15 Mar 2010
Resigned 31 Dec 2019

BUTLER, Thomas Alexander

Resigned
42 Cambridge Road, CambridgeCB22 3DG
Born February 1963
Director
Appointed 09 Jan 2007
Resigned 21 May 2018

CLAPP, Eleanor Brenda

Resigned
Prince William Way, CambridgeCB22 3SZ
Born February 1978
Director
Appointed 23 Jun 2008
Resigned 13 May 2019

COOPER, Kieran John Lawson

Resigned
189 High Street, CambridgeCB22 3HJ
Born September 1967
Director
Appointed 17 Mar 2014
Resigned 19 Mar 2024

CULLUM, Reginald Charles

Resigned
6 Babraham Road, SawstonCB22 3DQ
Born December 1939
Director
Appointed 09 Jan 2007
Resigned 18 May 2015

FRANKLIN, Ruth Margaret, Dr

Resigned
189 High Street, CambridgeCB22 3HJ
Born March 1969
Director
Appointed 20 Jul 2015
Resigned 10 May 2019

GELSON, Alan David Norman, Dr

Resigned
20 Coppice Avenue, CambridgeCB2 5AQ
Born August 1942
Director
Appointed 04 Jun 2007
Resigned 21 Sept 2009

GILMORE, Catherine Louise

Resigned
Martindale Way, SawstonCB22 3BT
Born September 1974
Director
Appointed 23 Jun 2008
Resigned 19 Sept 2016

HATTON, Sally Ann

Resigned
15 Hayfield Avenue, SawstonCB22 3JZ
Born December 1938
Director
Appointed 09 Jan 2007
Resigned 19 Mar 2012

INGHAM, Christine Mary

Resigned
Dip On The Hill, NewmarketCB8 8TW
Born November 1943
Director
Appointed 04 Jun 2007
Resigned 16 May 2016

JONES, William Richard Bevan, Dr

Resigned
Tudor House, SawstonCB22 3HU
Born June 1930
Director
Appointed 09 Jan 2007
Resigned 04 Jun 2007

KENDALL, Giles, Rev Dr

Resigned
The Vicarage, SawstonCB21 4JX
Born November 1957
Director
Appointed 09 Jan 2007
Resigned 17 Mar 2008

MOORE, Timothy Charles

Resigned
Huntingdon House 106 High Street, CambridgeCB2 4HJ
Born March 1957
Director
Appointed 09 Jan 2007
Resigned 23 Jun 2008

MURRAY, Eugene Charles

Resigned
12 Eccles Close, CambridgeCB22 3DB
Born February 1957
Director
Appointed 02 Jul 2007
Resigned 20 May 2013

PARTRIDGE, Alan Christopher, Rev

Resigned
Church Lane, CambridgeCB22 3JR
Born October 1955
Director
Appointed 18 May 2009
Resigned 21 Sept 2020

REYNOLDS, Susan

Resigned
128 Woodland Road, SawstonCB22 3DX
Born April 1959
Director
Appointed 09 Jan 2007
Resigned 16 May 2016

SHICKELL, Josephine

Resigned
Heydon Road, RoystonSG8 8SR
Born May 1970
Director
Appointed 21 Sept 2009
Resigned 19 Mar 2012

WEIR, Henry

Resigned
24 Cambridge Road, CambridgeCB22 3DG
Born November 1953
Director
Appointed 04 Jun 2007
Resigned 15 Sept 2008

WHEATLEY, Eileen Patricia

Resigned
189 High Street, CambridgeCB22 3HJ
Born October 1943
Director
Appointed 16 Jul 2012
Resigned 19 Jul 2021

WREGHITT, Timothy Gray, Dr

Resigned
Hammonds Road, CambridgeCB22 3BH
Born November 1947
Director
Appointed 09 Jan 2007
Resigned 18 Feb 2008
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Accounts With Accounts Type Small
8 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Accounts With Accounts Type Small
1 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Accounts With Accounts Type Small
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 September 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Auditors Resignation Company
20 July 2016
AUDAUD
Accounts With Accounts Type Full
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2015
AR01AR01
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 December 2014
AR01AR01
Accounts With Accounts Type Full
17 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 December 2013
AR01AR01
Termination Director Company With Name
1 November 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
23 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 December 2012
AR01AR01
Resolution
3 August 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Accounts With Accounts Type Full
31 May 2012
AAAnnual Accounts
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 December 2011
AR01AR01
Accounts With Accounts Type Full
17 June 2011
AAAnnual Accounts
Resolution
14 January 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
21 December 2010
AR01AR01
Memorandum Articles
24 November 2010
MEM/ARTSMEM/ARTS
Resolution
16 August 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 June 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
16 April 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
16 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 March 2010
AR01AR01
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
3 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2009
AP01Appointment of Director
Termination Director Company With Name
18 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
22 June 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Legacy
22 December 2008
287Change of Registered Office
Legacy
18 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 July 2008
AAAnnual Accounts
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
363aAnnual Return
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
225Change of Accounting Reference Date
Legacy
29 October 2007
288bResignation of Director or Secretary
Incorporation Company
9 January 2007
NEWINCIncorporation