Background WavePink WaveYellow Wave

HACKNEY PARISH ALMSHOUSES CHARITY (07277557)

HACKNEY PARISH ALMSHOUSES CHARITY (07277557) is an active UK company. incorporated on 8 June 2010. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. HACKNEY PARISH ALMSHOUSES CHARITY has been registered for 15 years. Current directors include DRIVER, Jacqueline, FARRAR, Marcus Cyril Robert, The Reverand, GORDON, Alexander Strathearn, Revd and 8 others.

Company Number
07277557
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 June 2010
Age
15 years
Address
C/O Harrison Housing, London, W11 4RQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
DRIVER, Jacqueline, FARRAR, Marcus Cyril Robert, The Reverand, GORDON, Alexander Strathearn, Revd, GORDON, Margaret, Councillor, GORDON, Olivia Berenice, JARRETT, Jonathan, LANE, Andrew, PARMITER, John Arthur De Clifton, WILSON, Andrew, Reverand, WORIKA, Datoru Ben Paul, WROUT, Penny Jane, Councillor
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HACKNEY PARISH ALMSHOUSES CHARITY

HACKNEY PARISH ALMSHOUSES CHARITY is an active company incorporated on 8 June 2010 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. HACKNEY PARISH ALMSHOUSES CHARITY was registered 15 years ago.(SIC: 55900)

Status

active

Active since 15 years ago

Company No

07277557

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

Age

15 Years

Incorporated 8 June 2010

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 1 September 2025 (8 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

11 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

HACKNEY PARISH ALMHOUSES CHARITY
From: 17 February 2017To: 21 August 2017
DR SPURSTOWE AND BISHOP WOOD ALMSHOUSES CHARITY
From: 8 June 2010To: 17 February 2017
Contact
Address

C/O Harrison Housing 46 St. James's Gardens London, W11 4RQ,

Previous Addresses

6 Trull Farm Buildings Tetbury Gloucestershire GL8 8SQ
From: 14 March 2016To: 24 February 2026
157 High Street Chipping Ongar Essex CM5 9JD
From: 8 June 2010To: 14 March 2016
Timeline

25 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jun 10
Director Left
Aug 10
Loan Cleared
May 14
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Feb 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Jun 17
Director Joined
Jun 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Jun 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Jun 23
Director Joined
Dec 23
Director Left
Mar 25
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

11 Active
11 Resigned

DRIVER, Jacqueline

Active
46 St. James's Gardens, LondonW11 4RQ
Born November 1961
Director
Appointed 15 Mar 2018

FARRAR, Marcus Cyril Robert, The Reverand

Active
46 St. James's Gardens, LondonW11 4RQ
Born September 1997
Director
Appointed 25 Sept 2025

GORDON, Alexander Strathearn, Revd

Active
46 St. James's Gardens, LondonW11 4RQ
Born May 1977
Director
Appointed 28 Sept 2016

GORDON, Margaret, Councillor

Active
46 St. James's Gardens, LondonW11 4RQ
Born November 1964
Director
Appointed 15 Oct 2014

GORDON, Olivia Berenice

Active
46 St. James's Gardens, LondonW11 4RQ
Born September 1977
Director
Appointed 01 Jun 2017

JARRETT, Jonathan

Active
Thornhill Square, LondonN1 1BE
Born December 1990
Director
Appointed 22 Apr 2015

LANE, Andrew

Active
46 St. James's Gardens, LondonW11 4RQ
Born October 1994
Director
Appointed 25 Sept 2025

PARMITER, John Arthur De Clifton

Active
46 St. James's Gardens, LondonW11 4RQ
Born June 1950
Director
Appointed 15 Mar 2018

WILSON, Andrew, Reverand

Active
46 St. James's Gardens, LondonW11 4RQ
Born June 1969
Director
Appointed 19 Jan 2017

WORIKA, Datoru Ben Paul

Active
Trull Farm Buildings, TetburyGL8 8SQ
Born August 1951
Director
Appointed 28 Jul 2016

WROUT, Penny Jane, Councillor

Active
46 St. James's Gardens, LondonW11 4RQ
Born December 1961
Director
Appointed 15 Aug 2019

SORRELL, Robin Hicholas Ffolliott

Resigned
Trefnannau, MeifodSY22 6XY
Secretary
Appointed 08 Jun 2010
Resigned 27 Feb 2016

ANDREWS, Joannie Ann

Resigned
Trull Farm Buildings, TetburyGL8 8SQ
Born April 1943
Director
Appointed 28 Jul 2016
Resigned 06 Mar 2025

BROWN, Burnett Goodlett

Resigned
High Street, Chipping OngarCM5 9JD
Born July 1951
Director
Appointed 08 Jun 2010
Resigned 22 Apr 2015

HAYES, Nathan, Reverand

Resigned
Trull Farm Buildings, TetburyGL8 8SQ
Born May 1994
Director
Appointed 30 Nov 2023
Resigned 31 Jul 2025

HORDER, David John

Resigned
Trull Farm Buildings, TetburyGL8 8SQ
Born May 1944
Director
Appointed 08 Jun 2010
Resigned 15 Aug 2019

HUGHES, Valerie Jean

Resigned
High Street, Chipping OngarCM5 9JD
Born February 1943
Director
Appointed 08 Jun 2010
Resigned 03 Aug 2010

OTTINO, Peter James

Resigned
Trull Farm Buildings, TetburyGL8 8SQ
Born December 1933
Director
Appointed 08 Jun 2010
Resigned 29 Apr 2023

SEABROOK, Audrey Joyce

Resigned
High Street, Chipping OngarCM5 9JD
Born December 1933
Director
Appointed 08 Jun 2010
Resigned 21 Jan 2015

SIGGS, Michael George

Resigned
Trull Farm Buildings, TetburyGL8 8SQ
Born December 1935
Director
Appointed 08 Jun 2010
Resigned 23 Nov 2018

TAYLOR, Geoffrey Noel

Resigned
Trull Farm Buildings, TetburyGL8 8SQ
Born December 1948
Director
Appointed 08 Jun 2010
Resigned 26 Jun 2018

WICKHAM, Robert James, The Reverand

Resigned
High Street, Chipping OngarCM5 9JD
Born May 1972
Director
Appointed 08 Jun 2010
Resigned 16 Jul 2015
Fundings
Financials
Latest Activities

Filing History

78

Change Registered Office Address Company With Date Old Address New Address
24 February 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Accounts With Accounts Type Small
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Accounts With Accounts Type Small
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Accounts With Accounts Type Small
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Accounts With Accounts Type Small
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Accounts With Accounts Type Small
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Accounts With Accounts Type Small
27 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2017
AAAnnual Accounts
Resolution
21 August 2017
RESOLUTIONSResolutions
Miscellaneous
21 August 2017
MISCMISC
Change Of Name Notice
21 August 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Resolution
3 March 2017
RESOLUTIONSResolutions
Resolution
17 February 2017
RESOLUTIONSResolutions
Change Of Name Notice
8 February 2017
CONNOTConfirmation Statement Notification
Miscellaneous
8 February 2017
MISCMISC
Resolution
10 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 March 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 July 2015
AR01AR01
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2014
AR01AR01
Mortgage Satisfy Charge Full
9 May 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date No Member List
22 July 2013
AR01AR01
Change Person Secretary Company With Change Date
22 July 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 June 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 July 2012
AR01AR01
Registration Company As Social Landlord
22 March 2012
HC01HC01
Legacy
14 September 2011
MG01MG01
Accounts With Accounts Type Total Exemption Full
5 September 2011
AAAnnual Accounts
Legacy
31 August 2011
MG01MG01
Annual Return Company With Made Up Date No Member List
22 June 2011
AR01AR01
Change Account Reference Date Company Current Shortened
31 August 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
10 August 2010
TM01Termination of Director
Incorporation Company
8 June 2010
NEWINCIncorporation