Background WavePink WaveYellow Wave

HUMAN APPEAL (08553893)

HUMAN APPEAL (08553893) is an active UK company. incorporated on 3 June 2013. with registered office in Cheadle. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. HUMAN APPEAL has been registered for 12 years. Current directors include AKHTAR, Rajnaara Chowdhury, Dr, ALMETWALLY ALHEFNY, Abdulrahman Mahmoud, Dr, BALDWIN, Kenneth, Dr and 3 others.

Company Number
08553893
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 June 2013
Age
12 years
Address
I Cheadle Point, Cheadle, SK8 2BL
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
AKHTAR, Rajnaara Chowdhury, Dr, ALMETWALLY ALHEFNY, Abdulrahman Mahmoud, Dr, BALDWIN, Kenneth, Dr, MASHJARI, Omar, OMOTESO, Kamil Zakariyya, Dr, SHITTU, Bilkis Adebusola
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUMAN APPEAL

HUMAN APPEAL is an active company incorporated on 3 June 2013 with the registered office located in Cheadle. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. HUMAN APPEAL was registered 12 years ago.(SIC: 88990)

Status

active

Active since 12 years ago

Company No

08553893

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

Age

12 Years

Incorporated 3 June 2013

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 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026

Previous Company Names

HUMAN APPEAL INTERNATIONAL
From: 3 June 2013To: 1 October 2016
Contact
Address

I Cheadle Point Carrs Road Cheadle, SK8 2BL,

Previous Addresses

376 Wilmslow Road Manchester M14 6AX
From: 3 June 2013To: 1 August 2016
Timeline

19 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jun 13
Director Left
Nov 15
Director Left
Jun 16
Director Joined
Feb 17
Director Left
Nov 17
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Mar 19
Director Left
Nov 19
Director Left
Dec 19
Director Left
Aug 20
Director Left
Sept 20
Director Left
Oct 20
Director Joined
Dec 20
Director Left
Jun 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

AKHTAR, Rajnaara Chowdhury, Dr

Active
Carrs Road, CheadleSK8 2BL
Born January 1979
Director
Appointed 28 Oct 2024

ALMETWALLY ALHEFNY, Abdulrahman Mahmoud, Dr

Active
Carrs Road, CheadleSK8 2BL
Born September 1982
Director
Appointed 28 Oct 2024

BALDWIN, Kenneth, Dr

Active
Carrs Road, CheadleSK8 2BL
Born July 1967
Director
Appointed 01 Dec 2020

MASHJARI, Omar

Active
Carrs Road, CheadleSK8 2BL
Born April 1992
Director
Appointed 13 Dec 2018

OMOTESO, Kamil Zakariyya, Dr

Active
Carrs Road, CheadleSK8 2BL
Born April 1970
Director
Appointed 28 Jan 2017

SHITTU, Bilkis Adebusola

Active
Carrs Road, CheadleSK8 2BL
Born June 1979
Director
Appointed 28 Oct 2024

AL-KADDO, Nooh, Dr

Resigned
Sandyford Hall Lawn, Sandyford
Born January 1953
Director
Appointed 03 Jun 2013
Resigned 24 Nov 2017

ALNEHAYAN, Khaled

Resigned
Sh. Zayed Road, Dubai
Born January 1958
Director
Appointed 03 Jun 2013
Resigned 23 Oct 2015

ALNUAIMI, Salem Ahmad Abdulrahman

Resigned
Shaikh Khalifa Street, Ajman
Born February 1956
Director
Appointed 03 Jun 2013
Resigned 27 Jun 2016

NAGI, Hussein Mostafa, Dr

Resigned
Carrs Road, CheadleSK8 2BL
Born January 1958
Director
Appointed 03 Jun 2013
Resigned 18 Oct 2020

RANDEREE, Kasim Iqbal Hussain, Professor

Resigned
Carrs Road, CheadleSK8 2BL
Born March 1971
Director
Appointed 13 Dec 2018
Resigned 01 Dec 2019

SAAD, Ihab Mohammad Hamdy, Dr

Resigned
Carrs Road, CheadleSK8 2BL
Born January 1962
Director
Appointed 13 Dec 2018
Resigned 24 Aug 2020

SAID, Hossam, Dr

Resigned
Carrs Road, CheadleSK8 2BL
Born September 1956
Director
Appointed 13 Dec 2018
Resigned 28 Aug 2020

YOUSEF, Mohamad Hamed

Resigned
Carrs Road, CheadleSK8 2BL
Born March 1958
Director
Appointed 03 Jun 2013
Resigned 01 May 2024

ZAHIDAH, Imad

Resigned
Carrs Road, CheadleSK8 2BL
Born September 1959
Director
Appointed 03 Jun 2013
Resigned 11 Nov 2019
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2024
CH01Change of Director Details
Accounts With Accounts Type Full
7 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 January 2022
AAAnnual Accounts
Accounts With Accounts Type Full
5 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2020
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
8 November 2016
AAAnnual Accounts
Resolution
1 October 2016
RESOLUTIONSResolutions
Miscellaneous
1 October 2016
MISCMISC
Change Registered Office Address Company With Date Old Address New Address
1 August 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 June 2016
AR01AR01
Auditors Resignation Company
18 February 2016
AUDAUD
Change Of Name Notice
17 December 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
12 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
16 June 2014
AA01Change of Accounting Reference Date
Incorporation Company
3 June 2013
NEWINCIncorporation