Company NameEveryone Can
Company StatusActive
Company Number03174431
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 March 1996(28 years, 1 month ago)
Previous NameThe Aidis Trust

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Simon Roberts
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2003(7 years, 1 month after company formation)
Appointment Duration21 years
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnion Farm
Bulcamp
Halesworth
Suffolk
IP19 9LD
Director NameMr Andy Bedson
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2020(24 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleUnemployed
Country of ResidenceEngland
Correspondence Address10 Ironmonger Lane
London
EC2V 8EY
Director NameMs Rebecca Kelly
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2022(26 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleBroadcaster
Country of ResidenceUnited Kingdom
Correspondence Address40 Beaconsfield Street
Blyth
NE24 2DR
Director NameMr Andrew Simon Gosney
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2024(27 years, 11 months after company formation)
Appointment Duration2 months, 1 week
RoleIT Professional
Country of ResidenceEngland
Correspondence Address10 Ironmonger Lane
London
EC2V 8EY
Director NameRobert Harvey Sawyer
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Sion Road
Bath
Somerset
BA1 5SG
Director NameDavid Bertram Vaughan
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(same day as company formation)
RoleChartered Accountant
Correspondence Address5 Wilton Street
London
SW1X 7AF
Secretary NamePhilip Ross
NationalityBritish
StatusResigned
Appointed18 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address68 King Richard Drive
Bearwood Park
Bournemouth
Dorset
BH11 9UF
Director NameAnnabelle Willetts
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(1 week, 6 days after company formation)
Appointment Duration4 years, 4 months (resigned 24 August 2000)
RoleMusician
Correspondence AddressOrchard House Orchard Street
Blandford Forum
Dorset
DT11 7QZ
Director NameMr Michael Patrick Kenny
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(1 week, 6 days after company formation)
Appointment Duration21 years, 9 months (resigned 11 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Arlington Square
Islington
London
N1 7DP
Director NameDr Elizabeth Naomi Fraser-Holland
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1997(1 year, 8 months after company formation)
Appointment Duration14 years, 5 months (resigned 06 June 2012)
RoleRetired University Lecturer
Country of ResidenceEngland
Correspondence Address91 Magdalen Road
Exeter
Devon
EX2 4TG
Secretary NameIan James Coney
NationalityBritish
StatusResigned
Appointed14 March 2002(5 years, 12 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2008)
RoleAccounting Technician
Correspondence Address16a Charlotte Close
Talbot Village
Poole
Dorset
BH12 5HR
Director NameTrevor Moncur Steele
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2007(10 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 September 2009)
RoleSolicitor
Correspondence Address33 Windermere Road
Lancaster
LA1 3EX
Director NameMr Tighe Martin Twomey
Date of BirthNovember 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed24 August 2010(14 years, 5 months after company formation)
Appointment Duration10 years (resigned 03 September 2020)
RoleHead Of Vocational & Foundation Learning
Country of ResidenceUnited Kingdom
Correspondence Address10 Ironmonger Lane
London
EC2V 8EY
Director NameMrs Emma Helen Elstead
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(15 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 13 December 2022)
RolePhysiotherapist
Country of ResidenceEngland
Correspondence Address10 Ironmonger Lane
London
EC2V 8EY
Director NameMr Dan Mitchell
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2015(19 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 September 2017)
RoleFundraiser
Country of ResidenceEngland
Correspondence Address4th Floor 1 London Wall Buildings London Wall Buil
London
EC2M 5PG

Contact

Websiteaidis.org
Telephone0808 8000009
Telephone regionFreephone

Location

Registered Address10 Ironmonger Lane
London
EC2V 8EY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Financials

Year2014
Turnover£152,141
Net Worth£111,226
Cash£109,467
Current Liabilities£5,225

Accounts

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

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Filing History

16 February 2024Appointment of Mr Andrew Simon Gosney as a director on 13 February 2024 (2 pages)
22 January 2024Total exemption full accounts made up to 31 March 2023 (21 pages)
20 April 2023Termination of appointment of Emma Helen Elstead as a director on 13 December 2022 (1 page)
20 April 2023Appointment of Ms Rebecca Kelly as a director on 13 December 2022 (2 pages)
20 April 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (21 pages)
25 April 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (21 pages)
14 June 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
14 June 2021Termination of appointment of Tighe Martin Twomey as a director on 3 September 2020 (1 page)
26 January 2021Total exemption full accounts made up to 31 March 2020 (21 pages)
24 September 2020Appointment of Mr Andy Bedson as a director on 13 August 2020 (2 pages)
27 April 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
22 August 2019Total exemption full accounts made up to 31 March 2019 (20 pages)
2 April 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
25 July 2018Total exemption full accounts made up to 31 March 2018 (20 pages)
6 April 2018Registered office address changed from 10 Ironmonger Lane Ironmonger Lane London EC2V 8EY England to 10 Ironmonger Lane London EC2V 8EY on 6 April 2018 (1 page)
6 April 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
8 March 2018Termination of appointment of Michael Patrick Kenny as a director on 11 January 2018 (1 page)
7 February 2018NE01 (2 pages)
7 February 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-01-11
(2 pages)
7 February 2018Change of name notice (2 pages)
9 January 2018Termination of appointment of Dan Mitchell as a director on 19 September 2017 (1 page)
9 January 2018Termination of appointment of Dan Mitchell as a director on 19 September 2017 (1 page)
18 September 2017Total exemption full accounts made up to 31 March 2017 (21 pages)
18 September 2017Total exemption full accounts made up to 31 March 2017 (21 pages)
20 March 2017Confirmation statement made on 18 March 2017 with updates (4 pages)
20 March 2017Confirmation statement made on 18 March 2017 with updates (4 pages)
5 August 2016Total exemption full accounts made up to 31 March 2016 (20 pages)
5 August 2016Total exemption full accounts made up to 31 March 2016 (20 pages)
12 May 2016Annual return made up to 18 March 2016 no member list (6 pages)
12 May 2016Annual return made up to 18 March 2016 no member list (6 pages)
29 January 2016Total exemption full accounts made up to 31 March 2015 (24 pages)
29 January 2016Total exemption full accounts made up to 31 March 2015 (24 pages)
9 September 2015Registered office address changed from C/O Aidis Trust Floor 2 Richmond House 15 Bloom Street Manchester M1 3HZ to 10 Ironmonger Lane Ironmonger Lane London EC2V 8EY on 9 September 2015 (1 page)
9 September 2015Appointment of Mr Dan Mitchell as a director on 2 July 2015 (2 pages)
9 September 2015Appointment of Mr Dan Mitchell as a director on 2 July 2015 (2 pages)
9 September 2015Registered office address changed from C/O Aidis Trust Floor 2 Richmond House 15 Bloom Street Manchester M1 3HZ to 10 Ironmonger Lane Ironmonger Lane London EC2V 8EY on 9 September 2015 (1 page)
9 April 2015Annual return made up to 18 March 2015 no member list (5 pages)
9 April 2015Annual return made up to 18 March 2015 no member list (5 pages)
23 July 2014Total exemption full accounts made up to 31 March 2014 (23 pages)
23 July 2014Total exemption full accounts made up to 31 March 2014 (23 pages)
8 April 2014Annual return made up to 18 March 2014 no member list (5 pages)
8 April 2014Annual return made up to 18 March 2014 no member list (5 pages)
20 September 2013Appointment of Mrs Emma Helen Elstead as a director (2 pages)
20 September 2013Appointment of Mrs Emma Helen Elstead as a director (2 pages)
3 September 2013Total exemption full accounts made up to 31 March 2013 (22 pages)
3 September 2013Total exemption full accounts made up to 31 March 2013 (22 pages)
3 May 2013Annual return made up to 18 March 2013 no member list (4 pages)
3 May 2013Annual return made up to 18 March 2013 no member list (4 pages)
27 June 2012Termination of appointment of Elizabeth Fraser-Holland as a director (1 page)
27 June 2012Termination of appointment of Elizabeth Fraser-Holland as a director (1 page)
20 June 2012Total exemption full accounts made up to 31 March 2012 (22 pages)
20 June 2012Total exemption full accounts made up to 31 March 2012 (22 pages)
18 April 2012Annual return made up to 18 March 2012 no member list (5 pages)
18 April 2012Annual return made up to 18 March 2012 no member list (5 pages)
26 August 2011Total exemption full accounts made up to 31 March 2011 (24 pages)
26 August 2011Total exemption full accounts made up to 31 March 2011 (24 pages)
21 June 2011Appointment of Mr Tighe Martin Twomey as a director (2 pages)
21 June 2011Appointment of Mr Tighe Martin Twomey as a director (2 pages)
18 March 2011Annual return made up to 18 March 2011 no member list (4 pages)
18 March 2011Annual return made up to 18 March 2011 no member list (4 pages)
21 February 2011Total exemption full accounts made up to 31 March 2010 (23 pages)
21 February 2011Total exemption full accounts made up to 31 March 2010 (23 pages)
15 February 2011Registered office address changed from 7/8 Toynebee Workshops 3 Gunthorpe Street London E1 7RQ on 15 February 2011 (1 page)
15 February 2011Registered office address changed from 7/8 Toynebee Workshops 3 Gunthorpe Street London E1 7RQ on 15 February 2011 (1 page)
24 March 2010Annual return made up to 18 March 2010 no member list (3 pages)
24 March 2010Annual return made up to 18 March 2010 no member list (3 pages)
24 March 2010Director's details changed for Mr Michael Patrick Kenny on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Mr Michael Patrick Kenny on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Simon Roberts on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Simon Roberts on 24 March 2010 (2 pages)
2 February 2010Full accounts made up to 31 March 2009 (24 pages)
2 February 2010Full accounts made up to 31 March 2009 (24 pages)
7 September 2009Appointment terminated director trevor steele (1 page)
7 September 2009Appointment terminated director trevor steele (1 page)
7 September 2009Appointment terminated director robert sawyer (1 page)
7 September 2009Appointment terminated director robert sawyer (1 page)
25 March 2009Annual return made up to 18/03/09 (3 pages)
25 March 2009Annual return made up to 18/03/09 (3 pages)
24 March 2009Appointment terminated secretary ian coney (1 page)
24 March 2009Appointment terminated secretary ian coney (1 page)
3 February 2009Full accounts made up to 31 March 2008 (24 pages)
3 February 2009Full accounts made up to 31 March 2008 (24 pages)
26 March 2008Annual return made up to 18/03/08 (3 pages)
26 March 2008Annual return made up to 18/03/08 (3 pages)
12 December 2007Full accounts made up to 31 March 2007 (21 pages)
12 December 2007Full accounts made up to 31 March 2007 (21 pages)
24 October 2007New director appointed (1 page)
24 October 2007New director appointed (1 page)
27 March 2007Annual return made up to 18/03/07 (2 pages)
27 March 2007Annual return made up to 18/03/07 (2 pages)
26 January 2007Registered office changed on 26/01/07 from: 54 commercial street london E1 6LT (1 page)
26 January 2007Registered office changed on 26/01/07 from: 54 commercial street london E1 6LT (1 page)
12 December 2006Full accounts made up to 31 March 2006 (21 pages)
12 December 2006Full accounts made up to 31 March 2006 (21 pages)
23 March 2006Annual return made up to 18/03/06
  • 363(287) ‐ Registered office changed on 23/03/06
  • 363(288) ‐ Director resigned
(5 pages)
23 March 2006Annual return made up to 18/03/06
  • 363(287) ‐ Registered office changed on 23/03/06
  • 363(288) ‐ Director resigned
(5 pages)
31 January 2006Full accounts made up to 31 March 2005 (24 pages)
31 January 2006Full accounts made up to 31 March 2005 (24 pages)
7 April 2005Annual return made up to 18/03/05
  • 363(287) ‐ Registered office changed on 07/04/05
(5 pages)
7 April 2005Annual return made up to 18/03/05
  • 363(287) ‐ Registered office changed on 07/04/05
(5 pages)
2 November 2004Full accounts made up to 31 March 2004 (22 pages)
2 November 2004Full accounts made up to 31 March 2004 (22 pages)
21 May 2004Annual return made up to 18/03/04 (5 pages)
21 May 2004Annual return made up to 18/03/04 (5 pages)
19 August 2003Full accounts made up to 31 March 2003 (21 pages)
19 August 2003Full accounts made up to 31 March 2003 (21 pages)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
25 March 2003Annual return made up to 18/03/03 (5 pages)
25 March 2003Annual return made up to 18/03/03 (5 pages)
17 August 2002Full accounts made up to 31 March 2002 (17 pages)
17 August 2002Full accounts made up to 31 March 2002 (17 pages)
12 April 2002Annual return made up to 18/03/02
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
12 April 2002Annual return made up to 18/03/02
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
26 March 2002New secretary appointed (2 pages)
26 March 2002New secretary appointed (2 pages)
10 September 2001Full accounts made up to 31 March 2001 (18 pages)
10 September 2001Full accounts made up to 31 March 2001 (18 pages)
19 March 2001Annual return made up to 18/03/01
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
19 March 2001Annual return made up to 18/03/01
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
27 July 2000Full accounts made up to 31 March 2000 (18 pages)
27 July 2000Full accounts made up to 31 March 2000 (18 pages)
4 April 2000Annual return made up to 18/03/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 April 2000Annual return made up to 18/03/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 July 1999Full accounts made up to 31 March 1999 (18 pages)
20 July 1999Full accounts made up to 31 March 1999 (18 pages)
22 March 1999Annual return made up to 18/03/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 1999Annual return made up to 18/03/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 1998Full accounts made up to 31 March 1998 (17 pages)
10 July 1998Full accounts made up to 31 March 1998 (17 pages)
20 March 1998Annual return made up to 18/03/98 (6 pages)
20 March 1998Annual return made up to 18/03/98 (6 pages)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
25 June 1997Full accounts made up to 31 March 1997 (17 pages)
25 June 1997Full accounts made up to 31 March 1997 (17 pages)
7 March 1997Annual return made up to 18/03/97 (4 pages)
7 March 1997Annual return made up to 18/03/97 (4 pages)
30 October 1996Accounting reference date notified as 31/03 (1 page)
30 October 1996Accounting reference date notified as 31/03 (1 page)
2 June 1996New director appointed (2 pages)
2 June 1996New director appointed (2 pages)
2 June 1996New director appointed (2 pages)
2 June 1996New director appointed (2 pages)
18 March 1996Incorporation (21 pages)
18 March 1996Incorporation (21 pages)