Company NameThe Humble Foundation
DirectorsTimothy Michael Humble and Abdurrahman Muhammad Humble
Company StatusActive
Company Number08601832
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 July 2013(10 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Timothy Michael Humble
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Villa Place
Gateshead
NE8 1RY
Director NameMr Abdurrahman Muhammad Humble
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(10 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address1a Villa Place
Gateshead
Tyne And Wear
NE8 1RY
Director NameMr Basak Wali Omar
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2013(same day as company formation)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address1a Villa Place
Gateshead
NE8 1RY
Director NameMr Kirill Krymov
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2015(2 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 31 July 2020)
RoleTeacher
Country of ResidenceEngland
Correspondence Address71-75 Shelton Street
London
Greater London
WC2H 9JQ

Contact

Websitewww.humblefoundation.org

Location

Registered Address1a Villa Place
Gateshead
Tyne And Wear
NE8 1RY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside

Financials

Year2014
Net Worth£2,345
Cash£2,362
Current Liabilities£17

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return15 June 2023 (10 months, 1 week ago)
Next Return Due29 June 2024 (2 months, 1 week from now)

Filing History

13 August 2020Change of details for Mr Basak Wali Omar as a person with significant control on 31 July 2020 (2 pages)
12 August 2020Director's details changed for Mr Basak Wali Omar on 31 July 2020 (2 pages)
11 August 2020Change of details for Mr Basak Wali Omar as a person with significant control on 31 July 2020 (2 pages)
11 August 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
11 August 2020Director's details changed for Mr Basak Wali Omar on 31 July 2020 (2 pages)
10 August 2020Termination of appointment of Kirill Krymov as a director on 31 July 2020 (1 page)
10 August 2020Cessation of Kirill Krymov as a person with significant control on 31 July 2020 (1 page)
8 August 2020Registered office address changed from 65 Acomb Crescent Newcastle upon Tyne NE3 2BD to 71-75 Shelton Street London Greater London WC2H 9JQ on 8 August 2020 (1 page)
23 July 2020Director's details changed for Mr Timothy Michael Humble on 20 July 2020 (2 pages)
23 July 2020Change of details for Mr Timothy Michael Humble as a person with significant control on 20 July 2020 (2 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
22 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
11 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
19 June 2018Micro company accounts made up to 31 July 2017 (2 pages)
10 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
30 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
30 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
20 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
20 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
8 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
8 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
7 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
7 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
26 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
26 November 2015Memorandum and Articles of Association (11 pages)
26 November 2015Memorandum and Articles of Association (11 pages)
26 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 August 2015Appointment of Mr Kirill Krymov as a director on 17 August 2015 (2 pages)
17 August 2015Appointment of Mr Kirill Krymov as a director on 17 August 2015 (2 pages)
5 August 2015Annual return made up to 9 July 2015 no member list (3 pages)
5 August 2015Annual return made up to 9 July 2015 no member list (3 pages)
5 August 2015Annual return made up to 9 July 2015 no member list (3 pages)
9 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
9 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
13 October 2014Director's details changed for Mr Timothy Michael Humble on 13 October 2014 (2 pages)
13 October 2014Registered office address changed from 72 Skendleby Drive Central Grange, Kenton Bar Newcastle-upon-Tyne NE3 3GJ to 65 Acomb Crescent Newcastle upon Tyne NE3 2BD on 13 October 2014 (1 page)
13 October 2014Director's details changed for Mr Timothy Michael Humble on 13 October 2014 (2 pages)
13 October 2014Registered office address changed from 72 Skendleby Drive Central Grange, Kenton Bar Newcastle-upon-Tyne NE3 3GJ to 65 Acomb Crescent Newcastle upon Tyne NE3 2BD on 13 October 2014 (1 page)
10 July 2014Annual return made up to 9 July 2014 no member list (3 pages)
10 July 2014Annual return made up to 9 July 2014 no member list (3 pages)
10 July 2014Annual return made up to 9 July 2014 no member list (3 pages)
9 July 2013Incorporation (19 pages)
9 July 2013Incorporation (19 pages)