NATIONAL AIDS TRUST

02175938
THE GREEN HOUSE 244-254 CAMBRIDGE HEATH ROAD LONDON UNITED KINGDOM E2 9DA

Documents

Documents
Date Category Description Pages
29 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2024 accounts Annual Accounts 40 Buy now
11 Jan 2024 officers Appointment of director (Mr David Neil Sparks) 2 Buy now
18 Sep 2023 officers Termination of appointment of director (James Daniel Dray) 1 Buy now
18 Sep 2023 officers Termination of appointment of director (Kathleen Anne Britain) 1 Buy now
24 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2023 accounts Annual Accounts 41 Buy now
31 Jan 2023 officers Appointment of director (Dr Alessandro Ceccarelli) 2 Buy now
24 Nov 2022 officers Termination of appointment of director (Valerie Christine Delpech) 1 Buy now
10 Oct 2022 officers Appointment of director (Dr Ann Kathleen Sullivan) 2 Buy now
03 Oct 2022 officers Change of particulars for director (Mr Stephen Crampton-Hayward) 2 Buy now
13 Jul 2022 officers Termination of appointment of director (Harry Mcanulty) 1 Buy now
24 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2022 accounts Annual Accounts 45 Buy now
08 Mar 2022 officers Termination of appointment of director (Judy Hague) 1 Buy now
03 Feb 2022 officers Termination of appointment of director (Olwen Elizabeth Williams) 1 Buy now
03 Feb 2022 officers Termination of appointment of director (Lee Winter) 1 Buy now
25 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2021 officers Appointment of director (Mr John Ceri Edwards) 2 Buy now
26 Mar 2021 officers Appointment of director (Dr James Daniel Dray) 2 Buy now
25 Mar 2021 officers Appointment of director (Mr Harry Mcanulty) 2 Buy now
12 Feb 2021 accounts Annual Accounts 42 Buy now
20 Jul 2020 officers Termination of appointment of director (Paul Flowers) 1 Buy now
03 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2020 accounts Amended Accounts 35 Buy now
16 Jan 2020 accounts Annual Accounts 35 Buy now
13 Jan 2020 officers Appointment of director (Mr Stephen Crampton-Hayward) 2 Buy now
13 Jan 2020 officers Termination of appointment of director (Jonathan James Bell) 1 Buy now
23 Sep 2019 officers Appointment of director (Mr Gary Adamson Christie) 2 Buy now
28 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2019 officers Termination of appointment of director (Patricia Margaret Knowles) 1 Buy now
24 Dec 2018 accounts Annual Accounts 33 Buy now
24 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2018 accounts Annual Accounts 34 Buy now
06 Nov 2017 officers Change of particulars for director (Patricia Margaret Knowles) 2 Buy now
06 Nov 2017 officers Change of particulars for director (Ms Judy Hague) 2 Buy now
06 Nov 2017 officers Change of particulars for director (Professor Paul Flowers) 2 Buy now
06 Nov 2017 officers Change of particulars for director (Dr Valerie Christine Delpech) 2 Buy now
26 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 May 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Apr 2017 officers Appointment of director (Mr Andrew Romain Hochhauser) 2 Buy now
05 Apr 2017 officers Termination of appointment of director (David Ralph Johnson) 1 Buy now
05 Apr 2017 officers Termination of appointment of director (Martin Lewis Green Obe) 1 Buy now
28 Feb 2017 officers Appointment of director (Ms Angelina Charity Namiba) 2 Buy now
09 Feb 2017 accounts Annual Accounts 32 Buy now
26 May 2016 annual-return Annual Return 12 Buy now
10 May 2016 document-replacement Second Filing Of Form With Form Type 5 Buy now
13 Apr 2016 officers Appointment of director (Mrs Kathleen Anne Britain) 3 Buy now
12 Apr 2016 officers Appointment of director (Mr Peter Donald Roscrow) 2 Buy now
12 Apr 2016 officers Termination of appointment of director (Denise Platt) 1 Buy now
07 Jan 2016 officers Termination of appointment of director (Graham Duncan) 1 Buy now
08 Oct 2015 accounts Annual Accounts 31 Buy now
03 Aug 2015 officers Termination of appointment of director (Robert Tristan Ross Mackay) 1 Buy now
26 May 2015 annual-return Annual Return 13 Buy now
09 Mar 2015 officers Termination of appointment of director (Rebecca Mbewe) 1 Buy now
27 Nov 2014 officers Appointment of director (Professor Jane Anderson) 2 Buy now
23 Oct 2014 miscellaneous Miscellaneous 1 Buy now
09 Oct 2014 accounts Annual Accounts 28 Buy now
02 Oct 2014 officers Termination of appointment of secretary (Bruce Gordon Scott Coles) 1 Buy now
02 Oct 2014 officers Appointment of secretary (Miss Stephanie Mccarthy) 2 Buy now
30 May 2014 annual-return Annual Return 14 Buy now
30 May 2014 officers Change of particulars for director (Dame Denise Platt) 2 Buy now
29 May 2014 officers Change of particulars for director (Ms Judy Hague) 2 Buy now
08 Oct 2013 accounts Annual Accounts 32 Buy now
01 Oct 2013 officers Appointment of director (Mr Jonathan James Bell) 2 Buy now
01 Oct 2013 officers Termination of appointment of director (Barry Peters) 1 Buy now
01 Oct 2013 officers Change of particulars for director (Mr Martin Lewis Green) 2 Buy now
05 Jun 2013 annual-return Annual Return 14 Buy now
03 May 2013 officers Termination of appointment of director (Gary Watson) 1 Buy now
03 Apr 2013 officers Termination of appointment of director (Howard Charman) 1 Buy now
03 Oct 2012 accounts Annual Accounts 34 Buy now
24 May 2012 annual-return Annual Return 16 Buy now
24 May 2012 address Move Registers To Registered Office Company 1 Buy now
24 May 2012 address Change Sail Address Company With Old Address 1 Buy now
30 Mar 2012 officers Termination of appointment of director (Neil Wooding) 1 Buy now
08 Feb 2012 officers Appointment of director (Dr Olwen Elizabeth Williams) 2 Buy now
06 Feb 2012 officers Appointment of director (Dr Lee Winter) 2 Buy now
13 Oct 2011 officers Termination of appointment of director (John Nicholls) 1 Buy now
05 Oct 2011 accounts Annual Accounts 35 Buy now
08 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Jun 2011 annual-return Annual Return 18 Buy now
18 Feb 2011 miscellaneous Miscellaneous 2 Buy now
01 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Oct 2010 accounts Annual Accounts 34 Buy now
21 Sep 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
21 Sep 2010 resolution Resolution 27 Buy now
16 Jun 2010 address Change Sail Address Company With Old Address 1 Buy now
16 Jun 2010 address Move Registers To Sail Company 1 Buy now
15 Jun 2010 annual-return Annual Return 10 Buy now
14 Jun 2010 officers Change of particulars for director (Rebecca Mbene) 2 Buy now
14 Jun 2010 address Change Sail Address Company 1 Buy now
20 Apr 2010 officers Appointment of director (Rebecca Mbene) 3 Buy now
20 Apr 2010 officers Appointment of director (Graham Duncan) 3 Buy now
22 Mar 2010 officers Termination of appointment of director (Winnie Sseruma) 1 Buy now
03 Feb 2010 officers Change of particulars for director (Gary Watson) 2 Buy now
10 Dec 2009 accounts Annual Accounts 34 Buy now
07 Oct 2009 officers Change of particulars for director (Judy Hague) 2 Buy now
07 Oct 2009 officers Change of particulars for director (Dame Denise Platt) 2 Buy now
06 Oct 2009 officers Change of particulars for secretary (Bruce Gordon Scott Coles) 2 Buy now