Background WavePink WaveYellow Wave

HUMANKIND VENTURES LTD (09082827)

HUMANKIND VENTURES LTD (09082827) is an active UK company. incorporated on 12 June 2014. with registered office in Chepstow. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. HUMANKIND VENTURES LTD has been registered for 11 years. Current directors include BAINES, Christopher, BOLT, Sarah Elizabeth.

Company Number
09082827
Status
active
Type
ltd
Incorporated
12 June 2014
Age
11 years
Address
Basepoint Business Centre, Chepstow, NP16 5UH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BAINES, Christopher, BOLT, Sarah Elizabeth
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUMANKIND VENTURES LTD

HUMANKIND VENTURES LTD is an active company incorporated on 12 June 2014 with the registered office located in Chepstow. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. HUMANKIND VENTURES LTD was registered 11 years ago.(SIC: 86900)

Status

active

Active since 11 years ago

Company No

09082827

LTD Company

Age

11 Years

Incorporated 12 June 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 November 2025 (4 months ago)
Submitted on 27 November 2025 (4 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

Basepoint Business Centre Beaufort Park Chepstow, NP16 5UH,

Previous Addresses

Basepoint Business Centre Beaufort Court Chepstow NP16 5UH Wales
From: 2 December 2018To: 21 January 2021
20-22 Wenlock Road London N1 7GU England
From: 12 September 2016To: 2 December 2018
145-157 st John Street London EC1V 4PW
From: 12 June 2014To: 12 September 2016
Timeline

16 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jun 14
Director Left
Jun 15
Director Joined
Jun 16
Funding Round
Jun 17
Share Issue
Jun 17
Funding Round
Jul 17
Funding Round
Jun 18
Director Joined
Jan 19
Funding Round
Jan 19
Owner Exit
Nov 19
Funding Round
Nov 21
Director Joined
Nov 21
Director Left
Dec 21
Director Left
Oct 24
Director Joined
Nov 24
Director Left
May 25
6
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BAINES, Christopher

Active
Beaufort Park, ChepstowNP16 5UH
Born February 1986
Director
Appointed 01 Jun 2016

BOLT, Sarah Elizabeth

Active
Beaufort Court, ChepstowNP16 5UH
Born March 1968
Director
Appointed 12 Jun 2014

GULLIFORD, Craig Jonathan

Resigned
Beaufort Park, ChepstowNP16 5UH
Born May 1970
Director
Appointed 15 Jan 2019
Resigned 05 Dec 2021

MCALISKEY, Patrick

Resigned
4 Carnegie Street, CraigavonBT66 6AS
Born November 2008
Director
Appointed 20 Nov 2024
Resigned 08 May 2025

MORGAN, Justin Lee

Resigned
St John Street, LondonEC1V 4PW
Born April 1979
Director
Appointed 12 Jun 2014
Resigned 09 Jun 2015

WORRALL, Katrina Jane

Resigned
Beaufort Park, ChepstowNP16 5UH
Born March 1976
Director
Appointed 03 Nov 2021
Resigned 11 Oct 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Christopher Baines

Ceased
Beaufort Court, ChepstowNP16 5UH
Born February 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Apr 2016
Ceased 15 Jan 2019

Ms Sarah Elizabeth Bolt

Active
Beaufort Park, ChepstowNP16 5UH
Born March 1968

Nature of Control

Ownership of shares 50 to 75 percent
Notified 16 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With Updates
27 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
22 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Memorandum Articles
29 November 2021
MAMA
Resolution
29 November 2021
RESOLUTIONSResolutions
Capital Allotment Shares
12 November 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 February 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 January 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 December 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Second Filing Capital Allotment Shares
27 December 2019
RP04SH01RP04SH01
Cessation Of A Person With Significant Control
1 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
30 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2019
CH01Change of Director Details
Capital Allotment Shares
28 January 2019
SH01Allotment of Shares
Resolution
24 January 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Resolution
3 December 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
2 December 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 December 2018
CH01Change of Director Details
Change To A Person With Significant Control
2 December 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
24 November 2018
CS01Confirmation Statement
Capital Allotment Shares
20 June 2018
SH01Allotment of Shares
Resolution
19 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
23 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2017
CS01Confirmation Statement
Second Filing Capital Allotment Shares
7 December 2017
RP04SH01RP04SH01
Capital Allotment Shares
4 July 2017
SH01Allotment of Shares
Capital Allotment Shares
9 June 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
9 June 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
18 May 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
17 May 2017
RESOLUTIONSResolutions
Resolution
26 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Change Person Director Company With Change Date
10 August 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Incorporation Company
12 June 2014
NEWINCIncorporation