Temple
London
EC4Y 9DB
Director Name | Anthony Steen |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2010(same day as company formation) |
Role | Member Parliament |
Country of Residence | United Kingdom |
Correspondence Address | Blackfriars Settlement 1 Rushworth Street London SE1 0RB |
Director Name | Mr Paul Anthony Jackson |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2011(1 year, 6 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blackfriars Settlement 1 Rushworth Street London SE1 0RB |
Director Name | Right Honourable Lord Alexander John Randall |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2014(4 years after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Member Of Parliament |
Country of Residence | England |
Correspondence Address | 13 Church Road Uxbridge Middlesex UB8 3NB |
Director Name | Mr Vernon Rodney Coaker |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2017(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Member Of Parliament |
Country of Residence | United Kingdom |
Correspondence Address | Arnot Hill House Arnot Hill Park Nottingham Road Arnold NG5 6LU |
Director Name | Rt Hon Karen Anne Bradley |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2020(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Member Of Parliament |
Country of Residence | England |
Correspondence Address | Blackfriars Settlement 1 Rushworth Street London SE1 0RB |
Secretary Name | Ms Robyn Phillips |
---|---|
Status | Current |
Appointed | 01 June 2022(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | Blackfriars Settlement 1 Rushworth Street London SE1 0RB |
Director Name | Ms Clare Short |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2010(same day as company formation) |
Role | Member Of Parliament |
Country of Residence | United Kingdom |
Correspondence Address | Alpha House 100 Borough High Street London SE1 1LB |
Director Name | Rt Hon Frank Field |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 December 2015) |
Role | Member Of Parliament |
Country of Residence | England |
Correspondence Address | Blackfriars Settlement 1 Rushworth Street London SE1 0RB |
Director Name | Mr David Philip Heathcoat-Amory |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2012(2 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 03 April 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Blackfriars Settlement 1 Rushworth Street London SE1 0RB |
Director Name | Ms Claire Mary Thomas |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2014(4 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 December 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 42b Highbury Hill London N5 1AL |
Director Name | Mrs Helen Grant |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2016(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 February 2018) |
Role | Member Of Parliament |
Country of Residence | England |
Correspondence Address | Blackfriars Settlement 1 Rushworth Street London SE1 0RB |
Secretary Name | Tamara Barnett |
---|---|
Status | Resigned |
Appointed | 22 June 2021(11 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 June 2022) |
Role | Company Director |
Correspondence Address | Blackfriars Settlement 1 Rushworth Street London SE1 0RB |
Website | humantraffickingfoundation.org |
---|---|
Telephone | 01837 853900 |
Telephone region | Okehampton |
Registered Address | Blackfriars Settlement 1 Rushworth Street London SE1 0RB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £229,093 |
Net Worth | £87,348 |
Cash | £97,005 |
Current Liabilities | £14,246 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 25 January 2025 (9 months, 1 week from now) |
11 January 2024 | Confirmation statement made on 11 January 2024 with no updates (3 pages) |
---|---|
25 September 2023 | Total exemption full accounts made up to 31 December 2022 (27 pages) |
12 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
3 October 2022 | Appointment of Ms Robyn Phillips as a secretary on 1 June 2022 (2 pages) |
3 October 2022 | Termination of appointment of Tamara Barnett as a secretary on 1 June 2022 (1 page) |
3 October 2022 | Termination of appointment of David Philip Heathcoat-Amory as a director on 3 April 2022 (1 page) |
1 October 2022 | Total exemption full accounts made up to 31 December 2021 (26 pages) |
9 March 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
6 October 2021 | Total exemption full accounts made up to 31 December 2020 (30 pages) |
22 June 2021 | Appointment of Tamara Barnett as a secretary on 22 June 2021 (2 pages) |
29 January 2021 | Director's details changed for Mr David Philip Heathcoat-Amory on 29 January 2021 (2 pages) |
29 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
29 January 2021 | Director's details changed for Mr Paul Anthony Jackson on 29 January 2021 (2 pages) |
28 January 2021 | Appointment of Rt Hon Karen Anne Bradley as a director on 1 November 2020 (2 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (33 pages) |
22 January 2020 | Director's details changed for Baroness Ann Elizabeth Oldfield Butler Sloss on 21 January 2020 (2 pages) |
21 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
12 July 2019 | Total exemption full accounts made up to 31 December 2018 (26 pages) |
17 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
20 June 2018 | Total exemption full accounts made up to 31 December 2017 (29 pages) |
8 February 2018 | Termination of appointment of Helen Grant as a director on 7 February 2018 (1 page) |
17 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
12 December 2017 | Termination of appointment of Claire Mary Thomas as a director on 12 December 2017 (1 page) |
12 December 2017 | Termination of appointment of Claire Mary Thomas as a director on 12 December 2017 (1 page) |
6 September 2017 | Amended total exemption full accounts made up to 31 December 2016 (26 pages) |
6 September 2017 | Amended total exemption full accounts made up to 31 December 2016 (26 pages) |
4 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
4 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
20 July 2017 | Appointment of Mr Vernon Rodney Coaker as a director on 17 July 2017 (2 pages) |
20 July 2017 | Appointment of Mr Vernon Rodney Coaker as a director on 17 July 2017 (2 pages) |
19 January 2017 | Confirmation statement made on 11 January 2017 with updates (4 pages) |
19 January 2017 | Confirmation statement made on 11 January 2017 with updates (4 pages) |
8 November 2016 | Appointment of Mrs Helen Grant as a director on 20 April 2016 (2 pages) |
8 November 2016 | Appointment of Mrs Helen Grant as a director on 20 April 2016 (2 pages) |
17 September 2016 | Total exemption full accounts made up to 31 December 2015 (30 pages) |
17 September 2016 | Total exemption full accounts made up to 31 December 2015 (30 pages) |
12 January 2016 | Annual return made up to 11 January 2016 no member list (7 pages) |
12 January 2016 | Annual return made up to 11 January 2016 no member list (7 pages) |
12 January 2016 | Director's details changed for Ms Claire Mary Thomas on 11 January 2016 (2 pages) |
12 January 2016 | Director's details changed for Ms Claire Mary Thomas on 11 January 2016 (2 pages) |
4 December 2015 | Termination of appointment of Frank Field as a director on 3 December 2015 (1 page) |
4 December 2015 | Termination of appointment of Frank Field as a director on 3 December 2015 (1 page) |
4 December 2015 | Termination of appointment of Frank Field as a director on 3 December 2015 (1 page) |
10 July 2015 | Registered office address changed from Iveco House Station Road Watford WD17 1SR to Blackfriars Settlement 1 Rushworth Street London SE1 0RB on 10 July 2015 (1 page) |
10 July 2015 | Registered office address changed from Iveco House Station Road Watford WD17 1SR to Blackfriars Settlement 1 Rushworth Street London SE1 0RB on 10 July 2015 (1 page) |
7 June 2015 | Total exemption full accounts made up to 31 December 2014 (23 pages) |
7 June 2015 | Total exemption full accounts made up to 31 December 2014 (23 pages) |
13 January 2015 | Annual return made up to 11 January 2015 no member list (8 pages) |
13 January 2015 | Annual return made up to 11 January 2015 no member list (8 pages) |
21 July 2014 | Total exemption full accounts made up to 31 December 2013 (23 pages) |
21 July 2014 | Total exemption full accounts made up to 31 December 2013 (23 pages) |
10 March 2014 | Appointment of Mrs Clare Mary Thomas as a director (2 pages) |
10 March 2014 | Appointment of Mrs Clare Mary Thomas as a director (2 pages) |
6 March 2014 | Appointment of Sir Alexander John Randall as a director (2 pages) |
6 March 2014 | Appointment of Sir Alexander John Randall as a director (2 pages) |
27 January 2014 | Annual return made up to 11 January 2014 no member list (6 pages) |
27 January 2014 | Annual return made up to 11 January 2014 no member list (6 pages) |
28 May 2013 | Total exemption full accounts made up to 31 December 2012 (22 pages) |
28 May 2013 | Total exemption full accounts made up to 31 December 2012 (22 pages) |
14 January 2013 | Annual return made up to 11 January 2013 no member list (6 pages) |
14 January 2013 | Annual return made up to 11 January 2013 no member list (6 pages) |
11 January 2013 | Appointment of Rt Hon David Heathcoat-Amory as a director (2 pages) |
11 January 2013 | Appointment of Rt Hon David Heathcoat-Amory as a director (2 pages) |
21 September 2012 | Registered office address changed from Alpha House 100 Borough High Street London SE1 1LB United Kingdom on 21 September 2012 (1 page) |
21 September 2012 | Registered office address changed from Alpha House 100 Borough High Street London SE1 1LB United Kingdom on 21 September 2012 (1 page) |
26 July 2012 | Total exemption full accounts made up to 31 December 2011 (21 pages) |
26 July 2012 | Total exemption full accounts made up to 31 December 2011 (21 pages) |
14 June 2012 | Appointment of The Rt Hon Frank Field as a director (2 pages) |
14 June 2012 | Appointment of The Rt Hon Frank Field as a director (2 pages) |
15 May 2012 | Termination of appointment of Clare Short as a director (1 page) |
15 May 2012 | Termination of appointment of Clare Short as a director (1 page) |
10 May 2012 | Registered office address changed from Development House 56-64 Leonard Street London EC2A 4LT on 10 May 2012 (1 page) |
10 May 2012 | Registered office address changed from Development House 56-64 Leonard Street London EC2A 4LT on 10 May 2012 (1 page) |
9 February 2012 | Annual return made up to 11 January 2012 no member list (5 pages) |
9 February 2012 | Annual return made up to 11 January 2012 no member list (5 pages) |
26 October 2011 | Registered office address changed from Mermaid House 2 Puddle Dock Blackfriars London EC4V 3DS on 26 October 2011 (2 pages) |
26 October 2011 | Registered office address changed from Mermaid House 2 Puddle Dock Blackfriars London EC4V 3DS on 26 October 2011 (2 pages) |
6 October 2011 | Appointment of Paul Anthony Jackson as a director (3 pages) |
6 October 2011 | Appointment of Paul Anthony Jackson as a director (3 pages) |
13 July 2011 | Total exemption full accounts made up to 31 December 2010 (18 pages) |
13 July 2011 | Total exemption full accounts made up to 31 December 2010 (18 pages) |
22 March 2011 | Annual return made up to 11 January 2011 no member list (4 pages) |
22 March 2011 | Annual return made up to 11 January 2011 no member list (4 pages) |
16 March 2011 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
16 March 2011 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
3 March 2011 | Registered office address changed from House of Commons Room 1/01 Norman Shaw North Building London SW1A 0AA on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from House of Commons Room 1/01 Norman Shaw North Building London SW1A 0AA on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from House of Commons Room 1/01 Norman Shaw North Building London SW1A 0AA on 3 March 2011 (2 pages) |
11 January 2010 | Incorporation (46 pages) |
11 January 2010 | Incorporation (46 pages) |