Company NameHuman Trafficking Foundation
Company StatusActive
Company Number07121887
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 January 2010(14 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBaroness Ann Elizabeth Oldfield Butler Sloss
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor Flat 2 Harcourt Buildings
Temple
London
EC4Y 9DB
Director NameAnthony Steen
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2010(same day as company formation)
RoleMember Parliament
Country of ResidenceUnited Kingdom
Correspondence AddressBlackfriars Settlement 1 Rushworth Street
London
SE1 0RB
Director NameMr Paul Anthony Jackson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2011(1 year, 6 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackfriars Settlement 1 Rushworth Street
London
SE1 0RB
Director NameRight Honourable Lord Alexander John Randall
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2014(4 years after company formation)
Appointment Duration10 years, 2 months
RoleMember Of Parliament
Country of ResidenceEngland
Correspondence Address13 Church Road
Uxbridge
Middlesex
UB8 3NB
Director NameMr Vernon Rodney Coaker
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2017(7 years, 6 months after company formation)
Appointment Duration6 years, 9 months
RoleMember Of Parliament
Country of ResidenceUnited Kingdom
Correspondence AddressArnot Hill House Arnot Hill Park
Nottingham Road
Arnold
NG5 6LU
Director NameRt Hon Karen Anne Bradley
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(10 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleMember Of Parliament
Country of ResidenceEngland
Correspondence AddressBlackfriars Settlement 1 Rushworth Street
London
SE1 0RB
Secretary NameMs Robyn Phillips
StatusCurrent
Appointed01 June 2022(12 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressBlackfriars Settlement 1 Rushworth Street
London
SE1 0RB
Director NameMs Clare Short
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2010(same day as company formation)
RoleMember Of Parliament
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha House
100 Borough High Street
London
SE1 1LB
Director NameRt Hon Frank Field
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(2 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 December 2015)
RoleMember Of Parliament
Country of ResidenceEngland
Correspondence AddressBlackfriars Settlement 1 Rushworth Street
London
SE1 0RB
Director NameMr David Philip Heathcoat-Amory
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2012(2 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 03 April 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBlackfriars Settlement 1 Rushworth Street
London
SE1 0RB
Director NameMs Claire Mary Thomas
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2014(4 years after company formation)
Appointment Duration3 years, 10 months (resigned 12 December 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address42b Highbury Hill
London
N5 1AL
Director NameMrs Helen Grant
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2016(6 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 February 2018)
RoleMember Of Parliament
Country of ResidenceEngland
Correspondence AddressBlackfriars Settlement 1 Rushworth Street
London
SE1 0RB
Secretary NameTamara Barnett
StatusResigned
Appointed22 June 2021(11 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 June 2022)
RoleCompany Director
Correspondence AddressBlackfriars Settlement 1 Rushworth Street
London
SE1 0RB

Contact

Websitehumantraffickingfoundation.org
Telephone01837 853900
Telephone regionOkehampton

Location

Registered AddressBlackfriars Settlement
1 Rushworth Street
London
SE1 0RB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Turnover£229,093
Net Worth£87,348
Cash£97,005
Current Liabilities£14,246

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 January 2024 (3 months, 1 week ago)
Next Return Due25 January 2025 (9 months, 1 week from now)

Filing History

11 January 2024Confirmation statement made on 11 January 2024 with no updates (3 pages)
25 September 2023Total exemption full accounts made up to 31 December 2022 (27 pages)
12 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
3 October 2022Appointment of Ms Robyn Phillips as a secretary on 1 June 2022 (2 pages)
3 October 2022Termination of appointment of Tamara Barnett as a secretary on 1 June 2022 (1 page)
3 October 2022Termination of appointment of David Philip Heathcoat-Amory as a director on 3 April 2022 (1 page)
1 October 2022Total exemption full accounts made up to 31 December 2021 (26 pages)
9 March 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
6 October 2021Total exemption full accounts made up to 31 December 2020 (30 pages)
22 June 2021Appointment of Tamara Barnett as a secretary on 22 June 2021 (2 pages)
29 January 2021Director's details changed for Mr David Philip Heathcoat-Amory on 29 January 2021 (2 pages)
29 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
29 January 2021Director's details changed for Mr Paul Anthony Jackson on 29 January 2021 (2 pages)
28 January 2021Appointment of Rt Hon Karen Anne Bradley as a director on 1 November 2020 (2 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (33 pages)
22 January 2020Director's details changed for Baroness Ann Elizabeth Oldfield Butler Sloss on 21 January 2020 (2 pages)
21 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
12 July 2019Total exemption full accounts made up to 31 December 2018 (26 pages)
17 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
20 June 2018Total exemption full accounts made up to 31 December 2017 (29 pages)
8 February 2018Termination of appointment of Helen Grant as a director on 7 February 2018 (1 page)
17 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
12 December 2017Termination of appointment of Claire Mary Thomas as a director on 12 December 2017 (1 page)
12 December 2017Termination of appointment of Claire Mary Thomas as a director on 12 December 2017 (1 page)
6 September 2017Amended total exemption full accounts made up to 31 December 2016 (26 pages)
6 September 2017Amended total exemption full accounts made up to 31 December 2016 (26 pages)
4 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 July 2017Appointment of Mr Vernon Rodney Coaker as a director on 17 July 2017 (2 pages)
20 July 2017Appointment of Mr Vernon Rodney Coaker as a director on 17 July 2017 (2 pages)
19 January 2017Confirmation statement made on 11 January 2017 with updates (4 pages)
19 January 2017Confirmation statement made on 11 January 2017 with updates (4 pages)
8 November 2016Appointment of Mrs Helen Grant as a director on 20 April 2016 (2 pages)
8 November 2016Appointment of Mrs Helen Grant as a director on 20 April 2016 (2 pages)
17 September 2016Total exemption full accounts made up to 31 December 2015 (30 pages)
17 September 2016Total exemption full accounts made up to 31 December 2015 (30 pages)
12 January 2016Annual return made up to 11 January 2016 no member list (7 pages)
12 January 2016Annual return made up to 11 January 2016 no member list (7 pages)
12 January 2016Director's details changed for Ms Claire Mary Thomas on 11 January 2016 (2 pages)
12 January 2016Director's details changed for Ms Claire Mary Thomas on 11 January 2016 (2 pages)
4 December 2015Termination of appointment of Frank Field as a director on 3 December 2015 (1 page)
4 December 2015Termination of appointment of Frank Field as a director on 3 December 2015 (1 page)
4 December 2015Termination of appointment of Frank Field as a director on 3 December 2015 (1 page)
10 July 2015Registered 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 2015Registered 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 2015Total exemption full accounts made up to 31 December 2014 (23 pages)
7 June 2015Total exemption full accounts made up to 31 December 2014 (23 pages)
13 January 2015Annual return made up to 11 January 2015 no member list (8 pages)
13 January 2015Annual return made up to 11 January 2015 no member list (8 pages)
21 July 2014Total exemption full accounts made up to 31 December 2013 (23 pages)
21 July 2014Total exemption full accounts made up to 31 December 2013 (23 pages)
10 March 2014Appointment of Mrs Clare Mary Thomas as a director (2 pages)
10 March 2014Appointment of Mrs Clare Mary Thomas as a director (2 pages)
6 March 2014Appointment of Sir Alexander John Randall as a director (2 pages)
6 March 2014Appointment of Sir Alexander John Randall as a director (2 pages)
27 January 2014Annual return made up to 11 January 2014 no member list (6 pages)
27 January 2014Annual return made up to 11 January 2014 no member list (6 pages)
28 May 2013Total exemption full accounts made up to 31 December 2012 (22 pages)
28 May 2013Total exemption full accounts made up to 31 December 2012 (22 pages)
14 January 2013Annual return made up to 11 January 2013 no member list (6 pages)
14 January 2013Annual return made up to 11 January 2013 no member list (6 pages)
11 January 2013Appointment of Rt Hon David Heathcoat-Amory as a director (2 pages)
11 January 2013Appointment of Rt Hon David Heathcoat-Amory as a director (2 pages)
21 September 2012Registered office address changed from Alpha House 100 Borough High Street London SE1 1LB United Kingdom on 21 September 2012 (1 page)
21 September 2012Registered office address changed from Alpha House 100 Borough High Street London SE1 1LB United Kingdom on 21 September 2012 (1 page)
26 July 2012Total exemption full accounts made up to 31 December 2011 (21 pages)
26 July 2012Total exemption full accounts made up to 31 December 2011 (21 pages)
14 June 2012Appointment of The Rt Hon Frank Field as a director (2 pages)
14 June 2012Appointment of The Rt Hon Frank Field as a director (2 pages)
15 May 2012Termination of appointment of Clare Short as a director (1 page)
15 May 2012Termination of appointment of Clare Short as a director (1 page)
10 May 2012Registered office address changed from Development House 56-64 Leonard Street London EC2A 4LT on 10 May 2012 (1 page)
10 May 2012Registered office address changed from Development House 56-64 Leonard Street London EC2A 4LT on 10 May 2012 (1 page)
9 February 2012Annual return made up to 11 January 2012 no member list (5 pages)
9 February 2012Annual return made up to 11 January 2012 no member list (5 pages)
26 October 2011Registered office address changed from Mermaid House 2 Puddle Dock Blackfriars London EC4V 3DS on 26 October 2011 (2 pages)
26 October 2011Registered office address changed from Mermaid House 2 Puddle Dock Blackfriars London EC4V 3DS on 26 October 2011 (2 pages)
6 October 2011Appointment of Paul Anthony Jackson as a director (3 pages)
6 October 2011Appointment of Paul Anthony Jackson as a director (3 pages)
13 July 2011Total exemption full accounts made up to 31 December 2010 (18 pages)
13 July 2011Total exemption full accounts made up to 31 December 2010 (18 pages)
22 March 2011Annual return made up to 11 January 2011 no member list (4 pages)
22 March 2011Annual return made up to 11 January 2011 no member list (4 pages)
16 March 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
16 March 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
3 March 2011Registered 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 2011Registered 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 2011Registered 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 2010Incorporation (46 pages)
11 January 2010Incorporation (46 pages)