Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARDINAL HUME CENTRE
Company Information for

CARDINAL HUME CENTRE

3-7 ARNEWAY STREET, HORSEFERRY ROAD, LONDON, SW1P 2BG,
Company Registration Number
04333875
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Cardinal Hume Centre
CARDINAL HUME CENTRE was founded on 2001-12-04 and has its registered office in London. The organisation's status is listed as "Active". Cardinal Hume Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CARDINAL HUME CENTRE
 
Legal Registered Office
3-7 ARNEWAY STREET
HORSEFERRY ROAD
LONDON
SW1P 2BG
Other companies in SW1P
 
Charity Registration
Charity Number 1090836
Charity Address THIRD FLOOR, DOWNSTREAM BUILDING, 1 LONDON BRIDGE, LONDON, SE1 9BG
Charter THE CENTRE WORKS WITH HOMELESS YOUNG PEOPLE, BADLY HOUSED FAMILIES, REFUGEES, ASYLUM SEEKERS AND MIGRANTS, HELPING THEM TO OBTAIN EMPLOYMENT AND BREAK OUT OF THE CYCLE OF HOMELESSNESS AND EXCLUSION.
Filing Information
Company Number 04333875
Company ID Number 04333875
Date formed 2001-12-04
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/12/2015
Return next due 01/01/2017
Type of accounts FULL
Last Datalog update: 2024-01-09 11:46:05
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CARDINAL HUME CENTRE

Current Directors
Officer Role Date Appointed
JANE SANDEMAN
Company Secretary 2014-06-05
ROBERT HENRY ARNOTT
Director 2013-11-27
PHILOMENA EGAN
Director 2018-03-15
AMELIA FITZALAN HOWARD
Director 2013-11-28
PHILIPPA JANE GREENSLADE
Director 2013-11-10
NICHOLAS GILBERT ERSKINE HUDSON
Director 2015-02-10
CAITLIN LOUISE KENNEDY
Director 2010-03-17
PATRICK JOHN MILNER
Director 2013-11-27
HEATHER MARY PETCH
Director 2015-12-10
TERENCE GEORGE PHILPOT
Director 2010-03-17
ANDREW BENEDICT ROSE
Director 2015-12-10
WILLIAM VAN KLAVEREN
Director 2018-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
CHARMAINE DE SOUZA
Director 2006-02-07 2015-12-10
VERONICA FULTON
Director 2006-02-07 2015-12-10
CAROLINE SAMANTHA ANNE HATTERSLEY
Director 2006-02-07 2015-12-10
RICHARD MICHAEL HOPPER
Director 2006-02-07 2015-12-10
JOHN ARNOLD
Director 2010-03-01 2015-02-10
MALCOLM TWIGGER-ROSS
Company Secretary 2009-07-01 2014-06-03
PAUL GERARD GOGGINS
Director 2012-06-13 2014-01-10
JOHN LEONARD DAMIAN BUTTERWORTH
Director 2001-12-20 2012-07-18
JOHN CHARLES NEVILLE DYCKHOFF
Director 2002-05-22 2010-12-10
ANTHONY LEONARD RUPERT FINCHAM
Director 2001-12-20 2009-11-03
NIGEL JOSEPH RICHARD MULLAN
Company Secretary 2008-01-17 2009-06-30
ADEBOLA JAY-ALECHENU
Director 2001-12-20 2009-01-30
CATHERINE CORCORAN
Company Secretary 2002-11-04 2008-01-17
JOHN MICHAEL BARRIE
Director 2001-12-20 2006-02-07
KAREN DI LORENZO
Director 2001-12-20 2006-02-07
BETH BREEZE
Director 2002-07-24 2005-09-06
VICTOR GUAZZELLI
Director 2002-01-23 2004-06-01
MICHAEL RYAN
Company Secretary 2001-12-20 2002-11-04
CATHERINE CORCORAN
Director 2002-11-04 2002-11-04
LEWIS DONNELLY
Director 2001-12-20 2002-05-22
CATHERINE ELIZABETH MARGARET AINLEY
Company Secretary 2001-12-04 2001-12-20
CATHERINE ELIZABETH MARGARET AINLEY
Director 2001-12-04 2001-12-20
ROSS DAVID EAGLESTONE
Director 2001-12-04 2001-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHLEEN PATRICIA HUDSON ASKHUDSONS LLP Limited Liability Partnership (LLP) Designated Member 2009-06-02 CURRENT 2009-06-02 Active
PHILIPPA JANE GREENSLADE CHRISTIAN AID Director 2015-05-12 CURRENT 2004-07-06 Active
PHILIPPA JANE GREENSLADE THE WHITEHALL AND INDUSTRY GROUP Director 2014-09-09 CURRENT 1997-03-20 Active
NICHOLAS GILBERT ERSKINE HUDSON CULHAM CHAPEL TRUST Director 2016-10-24 CURRENT 2013-01-07 Active
NICHOLAS GILBERT ERSKINE HUDSON WESTMINSTER ROMAN CATHOLIC DIOCESE TRUSTEE(THE) Director 2014-07-18 CURRENT 1940-06-07 Active
HEATHER MARY PETCH H.S. PETCH & SONS LIMITED Director 1998-04-24 CURRENT 1962-09-05 Active
TERENCE GEORGE PHILPOT CENTRE FOR POLICY ON AGEING Director 2010-04-20 CURRENT 1947-08-01 Liquidation
ANDREW BENEDICT ROSE LATINCO LIMITED Director 2017-04-10 CURRENT 2007-12-11 Liquidation
WILLIAM VAN KLAVEREN 134 QUEENSGATE LIMITED Director 2005-11-01 CURRENT 1993-07-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-09DIRECTOR APPOINTED MR MARK GERARD HOBAN
2024-01-09APPOINTMENT TERMINATED, DIRECTOR ROBERT HENRY ARNOTT
2023-12-11CONFIRMATION STATEMENT MADE ON 04/12/23, WITH NO UPDATES
2023-12-08DIRECTOR APPOINTED MS VICTORIA KIRSTEN MCGUIRE
2023-12-08DIRECTOR APPOINTED MS CLEA ELIZABETH HARMER
2023-12-08DIRECTOR APPOINTED MR SIMON LAWRENCE WILFRED ENRIGHT
2023-12-08DIRECTOR APPOINTED MR TAIWO ANUOLUWAPO AINA
2023-12-08APPOINTMENT TERMINATED, DIRECTOR WILLIAM VAN KLAVEREN
2023-10-18FULL ACCOUNTS MADE UP TO 31/03/23
2022-12-15CONFIRMATION STATEMENT MADE ON 04/12/22, WITH NO UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 04/12/22, WITH NO UPDATES
2022-12-14APPOINTMENT TERMINATED, DIRECTOR HEATHER MARY PETCH
2022-12-14APPOINTMENT TERMINATED, DIRECTOR PATRICK JOHN MILNER
2022-12-14APPOINTMENT TERMINATED, DIRECTOR AMELIA FITZALAN HOWARD
2022-12-14DIRECTOR APPOINTED MS SAMANTHI FLANAGAN
2022-12-14AP01DIRECTOR APPOINTED MS SAMANTHI FLANAGAN
2022-12-14TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER MARY PETCH
2022-07-20AAFULL ACCOUNTS MADE UP TO 31/03/22
2021-12-17CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-12-08CH01Director's details changed for Dr Robert Henry Arnott on 2021-10-04
2021-07-29AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-05-05AP03Appointment of Mr George O'neill as company secretary on 2021-04-29
2021-04-26TM02Termination of appointment of David John French on 2021-04-10
2021-03-10AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-10CH01Director's details changed for Mr Mark Doran on 2021-03-10
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES
2020-09-23TM01APPOINTMENT TERMINATED, DIRECTOR CAITLIN LOUISE KENNEDY
2020-09-23TM01APPOINTMENT TERMINATED, DIRECTOR CAITLIN LOUISE KENNEDY
2020-09-23TM01APPOINTMENT TERMINATED, DIRECTOR CAITLIN LOUISE KENNEDY
2020-01-16AP01DIRECTOR APPOINTED MS REBEKAH ETHERINGTON
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES
2019-07-30AP03Appointment of Mr David John French as company secretary on 2019-05-03
2019-07-30TM02Termination of appointment of Jane Sandeman on 2019-05-03
2019-07-08CH01Director's details changed for Dr Robert Henry Arnott on 2019-06-26
2019-03-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA JANE GREENSLADE
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH NO UPDATES
2018-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 043338750004
2018-08-15AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 043338750003
2018-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MS PIPPA GREENSLADE / 12/06/2018
2018-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / BISHOP NICHOLAS GILBERT ERSKINE HUDSON / 12/06/2018
2018-03-20AP01DIRECTOR APPOINTED MR WILLIAM VAN KLAVEREN
2018-03-20AP01DIRECTOR APPOINTED MS PHILOMENA EGAN
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH NO UPDATES
2017-07-31AAFULL ACCOUNTS MADE UP TO 31/03/17
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-08-19AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-23TM01APPOINTMENT TERMINATED, DIRECTOR SARAH TEATHER
2016-05-27AP01DIRECTOR APPOINTED MS PIPPA GREENSLADE
2016-05-27AP01DIRECTOR APPOINTED MS PIPPA GREENSLADE
2015-12-14AP01DIRECTOR APPOINTED MS HEATHER MARY PETCH
2015-12-14AP01DIRECTOR APPOINTED MR ANDREW BENEDICT ROSE
2015-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALTON
2015-12-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HOPPER
2015-12-11TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE HATTERSLEY
2015-12-11TM01APPOINTMENT TERMINATED, DIRECTOR VERONICA FULTON
2015-12-11TM01APPOINTMENT TERMINATED, DIRECTOR CHARMAINE DE SOUZA
2015-12-07AR0104/12/15 ANNUAL RETURN FULL LIST
2015-08-26AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-20AP01DIRECTOR APPOINTED SARAH TEATHER
2015-05-08AP01DIRECTOR APPOINTED BISHOP NICHOLAS HUDSON
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ARNOLD
2014-12-22AR0104/12/14 NO MEMBER LIST
2014-08-28AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-05AP03SECRETARY APPOINTED MS JANE SANDEMAN
2014-06-04TM02APPOINTMENT TERMINATED, SECRETARY MALCOLM TWIGGER-ROSS
2014-04-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GOGGINS
2014-01-07AP01DIRECTOR APPOINTED AMELIA FITZALAN HOWARD
2013-12-31AR0104/12/13 NO MEMBER LIST
2013-12-31AP01DIRECTOR APPOINTED MR PATRICK JOHN MILNER
2013-12-31AP01DIRECTOR APPOINTED DR ROBERT HENRY ARNOTT
2013-10-11TM01APPOINTMENT TERMINATED, DIRECTOR CYRIL KINSKY
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-02AR0104/12/12 NO MEMBER LIST
2012-12-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BUTTERWORTH
2012-12-31TM01APPOINTMENT TERMINATED, DIRECTOR SIMON O'TOOLE
2012-12-10AP01DIRECTOR APPOINTED PAUL GERARD GOGGINS
2012-09-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-12-08AR0104/12/11 NO MEMBER LIST
2011-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DYCKHOFF
2011-08-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-12-23AR0104/12/10 NO MEMBER LIST
2010-12-22AP01DIRECTOR APPOINTED MRS CAITLIN LOUISE KENNEDY
2010-12-22AP01DIRECTOR APPOINTED MR TERENCE GEORGE PHILPOT
2010-11-04AP01DIRECTOR APPOINTED BISHOP JOHN ARNOLD
2010-11-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-04AP01DIRECTOR APPOINTED MR SIMON O'TOOLE
2010-08-02AP01DIRECTOR APPOINTED CYRIL NOMAN FRANCIS KINSKY
2010-01-03AR0104/12/09 NO MEMBER LIST
2010-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL HOPPER / 04/12/2009
2010-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE SAMANTHA ANNE HATTERSLEY / 04/12/2009
2010-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / VERONICA FULTON / 04/12/2009
2010-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES NEVILLE DYCKHOFF / 04/12/2009
2010-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LEONARD DAMIAN BUTTERWORTH / 04/12/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARMAINE STENSON / 11/11/2009
2009-11-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARDS
2009-11-11TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD LONGLEY
2009-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY FINCHAM
2009-08-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-17288aSECRETARY APPOINTED MR MALCOLM TWIGGER-ROSS
2009-07-17288bAPPOINTMENT TERMINATED SECRETARY NIGEL MULLAN
2009-05-27RES01ALTER ARTICLES 05/11/2008
2009-05-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-03-03288bAPPOINTMENT TERMINATED DIRECTOR ADEBOLA JAY-ALECHENU
2009-02-10363aANNUAL RETURN MADE UP TO 04/12/08
2009-02-10288bAPPOINTMENT TERMINATED DIRECTOR ALISON RYAN
2008-11-25288bAPPOINTMENT TERMINATED DIRECTOR SHEILA SUMNER
2008-10-07AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-03-31288aDIRECTOR APPOINTED CHARMAINE STENSON
2008-02-14363sANNUAL RETURN MADE UP TO 04/12/07
2008-01-24288aNEW SECRETARY APPOINTED
2008-01-24288bSECRETARY RESIGNED
2007-12-06AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-02288aNEW DIRECTOR APPOINTED
2007-05-02288bDIRECTOR RESIGNED
2007-05-02288bDIRECTOR RESIGNED
2007-05-02288bDIRECTOR RESIGNED
2007-05-02288aNEW DIRECTOR APPOINTED
2007-02-14288aNEW DIRECTOR APPOINTED
2007-02-14288aNEW DIRECTOR APPOINTED
2007-02-14288aNEW DIRECTOR APPOINTED
2007-02-14363sANNUAL RETURN MADE UP TO 04/12/06
2007-02-14AAFULL ACCOUNTS MADE UP TO 31/03/06
Industry Information
SIC/NAIC Codes
87 - Residential care activities
879 - Other residential care activities
87900 - Other residential care activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CARDINAL HUME CENTRE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CARDINAL HUME CENTRE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 2006-03-14 Outstanding NATIONAL LOTTERY CHARITIES BOARD
LEGAL CHARGE 2002-11-29 Outstanding THE WESTMINSTER ROMAN CATHOLIC DIOCESE TRUSTEE
Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CARDINAL HUME CENTRE

Intangible Assets
Patents
We have not found any records of CARDINAL HUME CENTRE registering or being granted any patents
Domain Names
We do not have the domain name information for CARDINAL HUME CENTRE
Trademarks
We have not found any records of CARDINAL HUME CENTRE registering or being granted any trademarks
Income
Government Income

Government spend with CARDINAL HUME CENTRE

Government Department Income DateTransaction(s) Value Services/Products
City of Westminster Council 2014-3 GBP £3,230
City of Westminster Council 2014-2 GBP £687
City of Westminster Council 2014-1 GBP £93,425
City of Westminster Council 2013-12 GBP £665
City of Westminster Council 2013-11 GBP £6,291
City of Westminster Council 2013-10 GBP £10,070
City of Westminster Council 2013-9 GBP £1,394
City of Westminster Council 2013-8 GBP £2,595
City of Westminster Council 2013-7 GBP £6,312
City of Westminster Council 2013-6 GBP £784
City of Westminster Council 2013-5 GBP £12,068
City of Westminster Council 2013-4 GBP £305,077
City of Westminster Council 2013-3 GBP £3,933
City of Westminster Council 2013-2 GBP £2,694
City of Westminster Council 2013-1 GBP £8,757

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CARDINAL HUME CENTRE is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARDINAL HUME CENTRE any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CARDINAL HUME CENTRE any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SW1P 2BG