Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Hands Together Trust
Hands Together Trust is an active company incorporated on 16 April 2018 with the registered office located in Leicester, Leicestershire. Hands Together Trust was registered 7 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11312347
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
7 years
Incorporated
16 April 2018
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
31 December 2024
(8 months ago)
Next confirmation dated
31 December 2025
Due by
14 January 2026
(4 months remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 May
⟶
30 Apr 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 April 2025
Due by
31 January 2026
(4 months remaining)
Learn more about Hands Together Trust
Contact
Address
71 Birds Nest Avenue
Leicester
LE3 9NF
England
Address changed on
21 Aug 2023
(2 years ago)
Previous address was
16 Harris Road Leicester LE4 0QX
Companies in LE3 9NF
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
-
Controllers (PSC)
1
Mr Christopher Pemanboh
Director • PSC • None • Dutch • Lives in England • Born in Feb 1966
Mr Juayaff Yong Kassian
Director • Test Engineer • Spanish • Lives in UK • Born in May 1976
Mrs Celine Tatah Agine
Director • Support Worker • Cameroonian • Lives in England • Born in Mar 1984
Mr Benard Gamsi Dzeaye
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Pemanboh & C0 Limited
Mr Christopher Pemanboh is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 Apr 2024
Traded for
12 months
Cash in Bank
£3.5K
Decreased by £1.43K (-29%)
Turnover
£2.5K
Increased by £2.5K (%)
Employees
Unreported
Same as previous period
Total Assets
£11.65K
Increased by £3.72K (+47%)
Total Liabilities
£0
Decreased by £70 (-100%)
Net Assets
£11.65K
Increased by £3.79K (+48%)
Debt Ratio (%)
0%
Decreased by 0.88% (-100%)
See 10 Year Full Financials
Latest Activity
Amended Full Accounts Submitted
1 Month Ago on 25 Jul 2025
Abridged Accounts Submitted
7 Months Ago on 23 Jan 2025
Confirmation Submitted
8 Months Ago on 11 Jan 2025
Abridged Accounts Submitted
1 Year 7 Months Ago on 31 Jan 2024
Confirmation Submitted
1 Year 8 Months Ago on 11 Jan 2024
Registered Address Changed
2 Years Ago on 21 Aug 2023
Abridged Accounts Submitted
2 Years 7 Months Ago on 31 Jan 2023
Confirmation Submitted
2 Years 8 Months Ago on 31 Dec 2022
Mrs Celine Tatah Agine Appointed
3 Years Ago on 3 Aug 2022
Azipoh Edith Leal Resigned
7 Years Ago on 12 Jul 2018
Get Alerts
Get Credit Report
Discover Hands Together Trust's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Amended total exemption full accounts made up to 30 April 2024
Submitted on 25 Jul 2025
Unaudited abridged accounts made up to 30 April 2024
Submitted on 23 Jan 2025
Confirmation statement made on 31 December 2024 with no updates
Submitted on 11 Jan 2025
Unaudited abridged accounts made up to 30 April 2023
Submitted on 31 Jan 2024
Confirmation statement made on 31 December 2023 with no updates
Submitted on 11 Jan 2024
Registered office address changed from 16 Harris Road Leicester LE4 0QX to 71 Birds Nest Avenue Leicester LE3 9NF on 21 August 2023
Submitted on 21 Aug 2023
Unaudited abridged accounts made up to 30 April 2022
Submitted on 31 Jan 2023
Confirmation statement made on 31 December 2022 with no updates
Submitted on 31 Dec 2022
Termination of appointment of Azipoh Edith Leal as a director on 12 July 2018
Submitted on 8 Aug 2022
Appointment of Mrs Celine Tatah Agine as a director on 3 August 2022
Submitted on 8 Aug 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs