The Human Dimension Limited WESTERHAM


The Human Dimension started in year 1999 as Private Limited Company with registration number 03775377. The The Human Dimension company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Westerham at Winterton House First Floor West. Postal code: TN16 1AQ. Since Tue, 5th Oct 1999 The Human Dimension Limited is no longer carrying the name The Human Factor Training.

The firm has 2 directors, namely Beryl P., William B.. Of them, William B. has been with the company the longest, being appointed on 21 May 1999 and Beryl P. has been with the company for the least time - from 26 May 2017. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Human Dimension Limited Address / Contact

Office Address Winterton House First Floor West
Office Address2 High Street
Town Westerham
Post code TN16 1AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03775377
Date of Incorporation Fri, 21st May 1999
Industry Other human health activities
Industry Other education not elsewhere classified
End of financial Year 31st May
Company age 25 years old
Account next due date Thu, 29th Feb 2024 (49 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 25th Oct 2023 (2023-10-25)
Last confirmation statement dated Tue, 11th Oct 2022

Company staff

Beryl P.

Position: Director

Appointed: 26 May 2017

William B.

Position: Director

Appointed: 21 May 1999

Peter H.

Position: Director

Appointed: 12 December 2006

Resigned: 19 February 2009

Graham W.

Position: Secretary

Appointed: 18 March 2003

Resigned: 06 May 2010

Susan S.

Position: Secretary

Appointed: 30 March 2001

Resigned: 29 July 2002

Susan S.

Position: Director

Appointed: 20 December 2000

Resigned: 29 July 2002

Anne W.

Position: Secretary

Appointed: 21 May 1999

Resigned: 30 March 2001

Lesley G.

Position: Nominee Director

Appointed: 21 May 1999

Resigned: 21 May 1999

Dorothy G.

Position: Nominee Secretary

Appointed: 21 May 1999

Resigned: 21 May 1999

Anne W.

Position: Director

Appointed: 21 May 1999

Resigned: 30 March 2001

Graham W.

Position: Director

Appointed: 21 May 1999

Resigned: 06 May 2010

Beryl P.

Position: Director

Appointed: 21 May 1999

Resigned: 01 May 2001

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As BizStats discovered, there is Beryl P. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is William B. This PSC owns 75,01-100% shares. Moving on, there is William B., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 75,01-100% shares.

Beryl P.

Notified on 10 October 2022
Nature of control: 75,01-100% shares

William B.

Notified on 15 May 2017
Ceased on 10 October 2022
Nature of control: 75,01-100% shares

William B.

Notified on 16 May 2022
Ceased on 16 May 2022
Nature of control: 75,01-100% shares

Company previous names

The Human Factor Training October 5, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312021-05-312022-05-31
Net Worth-380399169-5 529   
Balance Sheet
Current Assets2 5794 1083 6111 452462259284
Net Assets Liabilities   5 5296 838  
Cash Bank In Hand 2 558     
Debtors2 5791 5503 611    
Net Assets Liabilities Including Pension Asset Liability-380399169-5 529   
Tangible Fixed Assets887665499    
Reserves/Capital
Called Up Share Capital3 0003 0003 000    
Profit Loss Account Reserve-3 380-2 601-2 831    
Shareholder Funds-380399169-5 529   
Other
Average Number Employees During Period     11
Creditors   7 2967 58014 09815 262
Fixed Assets88766549937428011687
Net Current Assets Liabilities-1 069-157-250-5 8447 118-13 839-14 978
Total Assets Less Current Liabilities-182508249-5 4706 838-13 723-14 891
Advances Credits Directors   6 1617 07613 56914 733
Advances Credits Made In Period Directors    9152 319 
Provisions For Liabilities Balance Sheet Subtotal   59   
Creditors Due Within One Year3 6484 2653 8617 296   
Provisions For Liabilities Charges1981098059   
Tangible Fixed Assets Cost Or Valuation11 48711 48711 487    
Tangible Fixed Assets Depreciation10 60010 82210 988    
Tangible Fixed Assets Depreciation Charged In Period 222166    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 26th, July 2022
Free Download (4 pages)

Company search