Croydon
CR0 1PB
Director Name | Mr Michael Arthur Weinstein |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 April 2018(same day as company formation) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | Aids Healthcare Foundation Uk 24 George Street Croydon CR0 1PB |
Director Name | Mr Adil Shah |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2018(same day as company formation) |
Role | Director Of Finance And Operations |
Country of Residence | United Kingdom |
Correspondence Address | Aids Healthcare Foundation Uk 24 George Street Croydon CR0 1PB |
Director Name | Mrs Kristy Grant-Hart |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | American,Canadian |
Status | Resigned |
Appointed | 30 April 2018(same day as company formation) |
Role | Compliance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Aids Healthcare Foundation 71-75 Shelton Street London WC2H 9JQ |
Registered Address | Aids Healthcare Foundation Uk 24 George Street Croydon CR0 1PB |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 13 May 2024 (3 weeks, 2 days from now) |
10 May 2023 | Confirmation statement made on 29 April 2023 with no updates (3 pages) |
---|---|
9 December 2022 | Full accounts made up to 31 December 2021 (23 pages) |
5 May 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
12 November 2021 | Termination of appointment of Kristy Grant-Hart as a director on 5 November 2021 (1 page) |
14 October 2021 | Accounts for a small company made up to 31 December 2020 (23 pages) |
28 May 2021 | Termination of appointment of Adil Shah as a director on 27 May 2021 (1 page) |
3 May 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
30 October 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
4 August 2020 | Director's details changed for Mrs Kristy Grant-Hart on 4 August 2020 (2 pages) |
23 June 2020 | Previous accounting period shortened from 30 April 2020 to 31 December 2019 (1 page) |
19 June 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
13 March 2020 | Registered office address changed from 10 Queen Street Place London EC4R 1BE United Kingdom to 24 George Street George Street Croydon CR0 1PB on 13 March 2020 (1 page) |
13 March 2020 | Registered office address changed from 24 George Street George Street Croydon CR0 1PB England to Aids Healthcare Foundation Uk 24 George Street Croydon CR0 1PB on 13 March 2020 (1 page) |
6 February 2020 | Accounts for a dormant company made up to 30 April 2019 (4 pages) |
21 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
23 January 2019 | Memorandum and Articles of Association (24 pages) |
31 December 2018 | Statement of company's objects (2 pages) |
31 December 2018 | Resolutions
|
30 April 2018 | Incorporation (34 pages) |