Company NameHobson Charity Limited(The)
Company StatusActive
Company Number01890971
CategoryPrivate Limited Company
Incorporation Date28 February 1985(39 years, 2 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 NameLady Patricia Marina Hobson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1991(6 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 57691
London
NW7 0GR
Director NameMs Deborah Hobson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1995(9 years, 10 months after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 57691
London
NW7 0GR
Director NameJennifer Richardson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2004(19 years, 2 months after company formation)
Appointment Duration19 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 57691
London
NW7 0GR
Director NameMrs Elizabeth Kelsall
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2019(34 years after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 57691
London
NW7 0GR
Director NameEmma Richardson
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2019(34 years after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 57691
London
NW7 0GR
Director NameMrs Emma Cook
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2019(34 years after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 57691
London
NW7 0GR
Director NameHon Vice Admiral Sir Frederick Donald Gosling
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(6 years, 7 months after company formation)
Appointment Duration25 years, 12 months (resigned 08 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Bryanston Street
Marple Arch
London
W1H 7PR
Director NameSir Ronald Frank Hobson
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(6 years, 7 months after company formation)
Appointment Duration25 years, 6 months (resigned 22 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Bryanston Street
Marble Arch
London
W1H 7PR
Secretary NameMr Albert Edward Bromfield
NationalityBritish
StatusResigned
Appointed19 October 1991(6 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 June 1995)
RoleCompany Director
Correspondence Address31 Ford Way
Downley
High Wycombe
Buckinghamshire
HP13 5XW
Secretary NameMs Deborah Hobson
NationalityBritish
StatusResigned
Appointed06 November 1995(10 years, 8 months after company formation)
Appointment Duration22 years (resigned 21 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 57691
London
NW7 0GR

Location

Registered AddressSuite 104 6 The Broadway
Mill Hill
London
NW7 3LL
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London

Shareholders

2 at £1Mr Ronald Frank Hobson
66.67%
Ordinary
1 at £1Sir Frederick Donald Gosling
33.33%
Ordinary

Financials

Year2014
Turnover£1,892,655
Net Worth£48,083,249
Cash£16,478,406
Current Liabilities£625,044

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Filing History

30 January 2024Director's details changed for Mrs Emma Cook on 21 December 2023 (2 pages)
15 January 2024Accounts for a small company made up to 31 March 2023 (36 pages)
9 November 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
22 December 2022Accounts for a small company made up to 31 March 2022 (45 pages)
26 October 2022Confirmation statement made on 19 October 2022 with updates (4 pages)
30 September 2022Director's details changed for Mrs Emma Cook on 28 September 2022 (2 pages)
8 September 2022Director's details changed for Emma Richardson on 31 December 2021 (2 pages)
8 September 2022Director's details changed for Jennifer Richardson on 5 September 2022 (2 pages)
19 October 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
14 September 2021Accounts for a small company made up to 31 March 2021 (44 pages)
19 July 2021Director's details changed for Emma Richardson on 19 July 2021 (2 pages)
9 January 2021Accounts for a small company made up to 31 March 2020 (41 pages)
18 November 2020Director's details changed for Elizabeth Kelsall on 16 November 2020 (2 pages)
17 November 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
5 October 2020Registered office address changed from 21 Bryanston Street Marble Arch London W1H 7PR to Suite 104 6 the Broadway Mill Hill London NW7 3LL on 5 October 2020 (1 page)
23 December 2019Accounts for a small company made up to 31 March 2019 (33 pages)
29 October 2019Confirmation statement made on 19 October 2019 with updates (5 pages)
29 March 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 March 2019Statement of capital following an allotment of shares on 6 March 2019
  • GBP 5
(3 pages)
29 March 2019Notification of a person with significant control statement (2 pages)
29 March 2019Cessation of Patricia Marina Hobson as a person with significant control on 6 March 2019 (1 page)
29 March 2019Cessation of Deborah Hobson as a person with significant control on 6 March 2019 (1 page)
29 March 2019Cessation of Jennifer Richardson as a person with significant control on 6 March 2019 (1 page)
8 March 2019Appointment of Elizabeth Kelsall as a director on 6 March 2019 (2 pages)
8 March 2019Appointment of Emma Richardson as a director on 6 March 2019 (2 pages)
27 December 2018Full accounts made up to 31 March 2018 (33 pages)
24 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
29 December 2017Accounts for a small company made up to 31 March 2017 (23 pages)
21 November 2017Termination of appointment of Deborah Hobson as a secretary on 21 November 2017 (1 page)
21 November 2017Termination of appointment of Deborah Hobson as a secretary on 21 November 2017 (1 page)
31 October 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
13 October 2017Notification of Patricia Marina Hobson as a person with significant control on 8 October 2017 (2 pages)
13 October 2017Director's details changed for Ms Deborah Hobson on 8 October 2017 (2 pages)
13 October 2017Secretary's details changed for Ms Deborah Hobson on 8 October 2017 (1 page)
13 October 2017Cessation of Frederick Donald Gosling as a person with significant control on 8 October 2017 (1 page)
13 October 2017Termination of appointment of Frederick Donald Gosling as a director on 8 October 2017 (1 page)
13 October 2017Cessation of Frederick Donald Gosling as a person with significant control on 8 October 2017 (1 page)
13 October 2017Secretary's details changed for Ms Deborah Hobson on 8 October 2017 (1 page)
13 October 2017Director's details changed for Lady Patricia Marina Hobson on 8 October 2017 (2 pages)
13 October 2017Director's details changed for Lady Patricia Marina Hobson on 8 October 2017 (2 pages)
13 October 2017Director's details changed for Jennifer Richardson on 8 October 2017 (2 pages)
13 October 2017Director's details changed for Ms Deborah Hobson on 8 October 2017 (2 pages)
13 October 2017Termination of appointment of Frederick Donald Gosling as a director on 8 October 2017 (1 page)
13 October 2017Director's details changed for Jennifer Richardson on 8 October 2017 (2 pages)
13 October 2017Notification of Jennifer Richardson as a person with significant control on 8 October 2017 (2 pages)
13 October 2017Director's details changed for Lady Patricia Marina Hobson on 8 October 2017 (2 pages)
13 October 2017Director's details changed for Lady Patricia Marina Hobson on 8 October 2017 (2 pages)
13 October 2017Notification of Deborah Hobson as a person with significant control on 8 October 2017 (2 pages)
13 October 2017Notification of Deborah Hobson as a person with significant control on 8 October 2017 (2 pages)
13 October 2017Notification of Patricia Marina Hobson as a person with significant control on 8 October 2017 (2 pages)
13 October 2017Notification of Jennifer Richardson as a person with significant control on 8 October 2017 (2 pages)
3 August 2017Cessation of Ronald Frank Hobson as a person with significant control on 22 April 2017 (1 page)
3 August 2017Cessation of Ronald Frank Hobson as a person with significant control on 22 April 2017 (1 page)
26 April 2017Termination of appointment of Ronald Frank Hobson as a director on 22 April 2017 (1 page)
26 April 2017Termination of appointment of Ronald Frank Hobson as a director on 22 April 2017 (1 page)
29 December 2016Full accounts made up to 31 March 2016 (23 pages)
29 December 2016Full accounts made up to 31 March 2016 (23 pages)
15 November 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
31 December 2015Full accounts made up to 31 March 2015 (19 pages)
31 December 2015Full accounts made up to 31 March 2015 (19 pages)
27 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 3
(8 pages)
27 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 3
(8 pages)
2 April 2015Director's details changed for Rear Admiral Sir Frederick Donald Gosling on 2 April 2015 (2 pages)
2 April 2015Director's details changed for Rear Admiral Sir Frederick Donald Gosling on 2 April 2015 (2 pages)
2 April 2015Director's details changed for Rear Admiral Sir Frederick Donald Gosling on 2 April 2015 (2 pages)
5 January 2015Full accounts made up to 31 March 2014 (20 pages)
5 January 2015Full accounts made up to 31 March 2014 (20 pages)
9 December 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 3
(8 pages)
9 December 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 3
(8 pages)
23 December 2013Full accounts made up to 31 March 2013 (20 pages)
23 December 2013Full accounts made up to 31 March 2013 (20 pages)
12 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 3
(17 pages)
12 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 3
(17 pages)
3 January 2013Full accounts made up to 31 March 2012 (20 pages)
3 January 2013Full accounts made up to 31 March 2012 (20 pages)
31 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (8 pages)
31 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (8 pages)
30 December 2011Full accounts made up to 31 March 2011 (18 pages)
30 December 2011Full accounts made up to 31 March 2011 (18 pages)
8 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (17 pages)
8 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (17 pages)
30 December 2010Full accounts made up to 31 March 2010 (18 pages)
30 December 2010Full accounts made up to 31 March 2010 (18 pages)
16 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (17 pages)
16 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (17 pages)
2 February 2010Full accounts made up to 6 April 2009 (15 pages)
2 February 2010Full accounts made up to 6 April 2009 (15 pages)
2 February 2010Full accounts made up to 6 April 2009 (15 pages)
16 November 2009Director's details changed for Rear Admiral Sir Frederick Donald Gosling on 19 October 2009 (3 pages)
16 November 2009Director's details changed for Sir Ronald Frank Hobson on 19 October 2009 (3 pages)
16 November 2009Director's details changed for Rear Admiral Sir Frederick Donald Gosling on 19 October 2009 (3 pages)
16 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (17 pages)
16 November 2009Director's details changed for Sir Ronald Frank Hobson on 19 October 2009 (3 pages)
16 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (17 pages)
13 November 2009Director's details changed for Deborah Hobson on 19 October 2009 (2 pages)
13 November 2009Secretary's details changed for Deborah Hobson on 19 October 2009 (1 page)
13 November 2009Director's details changed for Lady Patricia Marina Hobson on 19 October 2009 (2 pages)
13 November 2009Director's details changed for Deborah Hobson on 19 October 2009 (2 pages)
13 November 2009Director's details changed for Jennifer Richardson on 19 October 2009 (2 pages)
13 November 2009Secretary's details changed for Deborah Hobson on 19 October 2009 (1 page)
13 November 2009Director's details changed for Lady Patricia Marina Hobson on 19 October 2009 (2 pages)
13 November 2009Director's details changed for Jennifer Richardson on 19 October 2009 (2 pages)
31 March 2009Director's change of particulars / frederick gosling / 02/03/2009 (1 page)
31 March 2009Director's change of particulars / frederick gosling / 02/03/2009 (1 page)
1 February 2009Full accounts made up to 31 March 2008 (14 pages)
1 February 2009Full accounts made up to 31 March 2008 (14 pages)
23 October 2008Return made up to 19/10/08; full list of members (7 pages)
23 October 2008Return made up to 19/10/08; full list of members (7 pages)
2 February 2008Full accounts made up to 31 March 2007 (14 pages)
2 February 2008Full accounts made up to 31 March 2007 (14 pages)
20 November 2007Return made up to 19/10/07; full list of members (7 pages)
20 November 2007Return made up to 19/10/07; full list of members (7 pages)
22 January 2007Full accounts made up to 31 March 2006 (15 pages)
22 January 2007Full accounts made up to 31 March 2006 (15 pages)
16 November 2006Return made up to 19/10/06; full list of members (7 pages)
16 November 2006Return made up to 19/10/06; full list of members (7 pages)
31 January 2006Full accounts made up to 31 March 2005 (15 pages)
31 January 2006Full accounts made up to 31 March 2005 (15 pages)
2 November 2005Return made up to 19/10/05; full list of members (7 pages)
2 November 2005Return made up to 19/10/05; full list of members (7 pages)
5 November 2004Full accounts made up to 31 March 2004 (13 pages)
5 November 2004Full accounts made up to 31 March 2004 (13 pages)
22 October 2004Return made up to 19/10/04; full list of members (7 pages)
22 October 2004Return made up to 19/10/04; full list of members (7 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
2 February 2004Full accounts made up to 31 March 2003 (13 pages)
2 February 2004Full accounts made up to 31 March 2003 (13 pages)
18 December 2003Secretary's particulars changed;director's particulars changed (1 page)
18 December 2003Secretary's particulars changed;director's particulars changed (1 page)
11 November 2003Return made up to 19/10/03; full list of members (6 pages)
11 November 2003Return made up to 19/10/03; full list of members (6 pages)
19 May 2003Secretary's particulars changed;director's particulars changed (1 page)
19 May 2003Secretary's particulars changed;director's particulars changed (1 page)
30 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
18 November 2002Return made up to 19/10/02; full list of members (6 pages)
18 November 2002Return made up to 19/10/02; full list of members (6 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
8 November 2001Return made up to 19/10/01; full list of members (6 pages)
8 November 2001Return made up to 19/10/01; full list of members (6 pages)
31 January 2001Full accounts made up to 31 March 2000 (13 pages)
31 January 2001Full accounts made up to 31 March 2000 (13 pages)
8 December 2000Return made up to 19/10/00; full list of members (6 pages)
8 December 2000Return made up to 19/10/00; full list of members (6 pages)
21 November 2000Location of register of members (1 page)
21 November 2000Location of register of members (1 page)
21 November 2000Registered office changed on 21/11/00 from: 21 bryanston street marble arch london W1A 4NH (1 page)
21 November 2000Registered office changed on 21/11/00 from: 21 bryanston street marble arch london W1A 4NH (1 page)
24 January 2000Full accounts made up to 31 March 1999 (14 pages)
24 January 2000Full accounts made up to 31 March 1999 (14 pages)
8 November 1999Return made up to 19/10/99; no change of members (8 pages)
8 November 1999Return made up to 19/10/99; no change of members (8 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
29 October 1998Location of register of members (1 page)
29 October 1998Return made up to 19/10/98; full list of members (9 pages)
29 October 1998Location of register of members (1 page)
29 October 1998Return made up to 19/10/98; full list of members (9 pages)
22 January 1998Return made up to 19/10/97; no change of members (8 pages)
22 January 1998Return made up to 19/10/97; no change of members (8 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
7 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
7 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
14 November 1996Return made up to 19/10/96; no change of members (4 pages)
14 November 1996Return made up to 19/10/96; no change of members (4 pages)
10 November 1995Accounts for a small company made up to 31 March 1995 (4 pages)
10 November 1995Accounts for a small company made up to 31 March 1995 (4 pages)
10 November 1995New secretary appointed (2 pages)
10 November 1995Return made up to 19/10/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 November 1995Return made up to 19/10/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 November 1995New secretary appointed (2 pages)
14 March 1995Auditor's resignation (2 pages)
14 March 1995Auditor's resignation (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
15 April 1991Full accounts made up to 31 March 1990 (6 pages)
6 October 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
6 October 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)