Humankind Charity DURHAM


Founded in 1984, Humankind Charity, classified under reg no. 01820492 is an active company. Currently registered at Inspiration House Unit 22, Bowburn North Industrial Estate DH6 5PF, Durham the company has been in the business for 40 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023. Since June 5, 2018 Humankind Charity is no longer carrying the name Developing Initiatives For Support In The Community.

At present there are 9 directors in the the company, namely James W., Bhakti S. and Selina D. and others. In addition one secretary - Camila H. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Humankind Charity Address / Contact

Office Address Inspiration House Unit 22, Bowburn North Industrial Estate
Office Address2 Bowburn
Town Durham
Post code DH6 5PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01820492
Date of Incorporation Wed, 30th May 1984
Industry Other social work activities without accommodation n.e.c.
Industry Other residential care activities n.e.c.
End of financial Year 31st March
Company age 40 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

James W.

Position: Director

Appointed: 04 January 2023

Bhakti S.

Position: Director

Appointed: 04 January 2023

Selina D.

Position: Director

Appointed: 28 September 2021

Camila H.

Position: Secretary

Appointed: 01 September 2020

Ian M.

Position: Director

Appointed: 01 April 2020

Eric F.

Position: Director

Appointed: 01 April 2019

Alexander B.

Position: Director

Appointed: 01 April 2019

Caroline G.

Position: Director

Appointed: 12 December 2018

Sarah S.

Position: Director

Appointed: 21 August 2017

Christopher M.

Position: Director

Appointed: 02 February 1999

Ian A.

Position: Secretary

Resigned: 16 November 1993

Michael T.

Position: Director

Resigned: 27 September 2021

Imogen B.

Position: Director

Appointed: 09 September 2021

Resigned: 07 October 2021

Janet B.

Position: Director

Appointed: 01 April 2020

Resigned: 14 September 2023

Edward H.

Position: Secretary

Appointed: 01 November 2019

Resigned: 01 September 2020

Adam S.

Position: Director

Appointed: 01 April 2019

Resigned: 02 October 2019

James F.

Position: Director

Appointed: 01 April 2019

Resigned: 16 September 2022

Gillian T.

Position: Director

Appointed: 01 April 2019

Resigned: 22 May 2020

Camila H.

Position: Secretary

Appointed: 01 February 2017

Resigned: 01 November 2019

James H.

Position: Director

Appointed: 19 September 2016

Resigned: 28 November 2016

David W.

Position: Director

Appointed: 19 September 2016

Resigned: 28 November 2016

Joyce D.

Position: Director

Appointed: 30 June 2014

Resigned: 30 October 2017

Craig P.

Position: Director

Appointed: 30 September 2013

Resigned: 25 June 2018

Roger S.

Position: Director

Appointed: 30 September 2013

Resigned: 12 December 2018

Ian D.

Position: Director

Appointed: 06 October 2008

Resigned: 09 March 2023

John S.

Position: Director

Appointed: 07 August 2006

Resigned: 26 January 2015

Vivienne H.

Position: Director

Appointed: 07 August 2006

Resigned: 07 February 2022

Karen H.

Position: Director

Appointed: 17 June 2002

Resigned: 05 March 2007

Lesley C.

Position: Secretary

Appointed: 24 September 2001

Resigned: 31 January 2017

Ronald W.

Position: Director

Appointed: 19 February 2001

Resigned: 26 January 2015

Mark H.

Position: Secretary

Appointed: 01 August 2000

Resigned: 24 September 2001

James B.

Position: Director

Appointed: 27 March 2000

Resigned: 31 March 2022

Patrick A.

Position: Director

Appointed: 27 March 2000

Resigned: 24 January 2005

Linda K.

Position: Director

Appointed: 02 February 1999

Resigned: 18 October 1999

Gillian S.

Position: Secretary

Appointed: 11 November 1996

Resigned: 31 July 2000

Gillian S.

Position: Director

Appointed: 11 November 1996

Resigned: 31 July 2000

Mark H.

Position: Director

Appointed: 12 December 1994

Resigned: 21 January 2002

David G.

Position: Secretary

Appointed: 16 November 1993

Resigned: 21 June 1997

Rosalind A.

Position: Director

Appointed: 07 August 1993

Resigned: 16 November 1993

Ruth C.

Position: Director

Appointed: 07 August 1993

Resigned: 12 September 1995

Jennifer M.

Position: Director

Appointed: 07 August 1993

Resigned: 12 December 1994

William H.

Position: Director

Appointed: 07 August 1993

Resigned: 21 February 2000

David G.

Position: Director

Appointed: 07 August 1992

Resigned: 21 June 1997

William D.

Position: Director

Appointed: 07 August 1992

Resigned: 01 May 1993

Michael C.

Position: Director

Appointed: 07 August 1992

Resigned: 27 February 1998

Peter K.

Position: Director

Appointed: 07 August 1992

Resigned: 01 October 1993

Ian A.

Position: Director

Appointed: 07 August 1992

Resigned: 20 July 1996

People with significant control

The list of persons with significant control that own or control the company includes 4 names. As we established, there is Caroline G. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Paul T. This PSC has significiant influence or control over the company,. Moving on, there is James B., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Caroline G.

Notified on 1 April 2022
Ceased on 22 June 2023
Nature of control: significiant influence or control

Paul T.

Notified on 6 April 2016
Ceased on 22 June 2023
Nature of control: significiant influence or control

James B.

Notified on 6 April 2016
Ceased on 31 March 2022
Nature of control: significiant influence or control

Lesley C.

Notified on 6 April 2016
Ceased on 31 January 2017
Nature of control: significiant influence or control

Company previous names

Developing Initiatives For Support In The Community June 5, 2018
Developing Initiatives For Support In The Community March 18, 2011
Durham Initiatives For Support In The Community June 24, 1998

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to March 31, 2023
filed on: 30th, October 2023
Free Download (59 pages)

Company search