Company NameAids Healthcare Foundation UK
DirectorsTeresa Marie Ford and Michael Arthur Weinstein
Company StatusActive
Company Number11337713
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 April 2018(5 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMs Teresa Marie Ford
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed30 April 2018(same day as company formation)
RoleAdvocate
Country of ResidenceUnited States
Correspondence AddressAids Healthcare Foundation Uk 24 George Street
Croydon
CR0 1PB
Director NameMr Michael Arthur Weinstein
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAmerican
StatusCurrent
Appointed30 April 2018(same day as company formation)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressAids Healthcare Foundation Uk 24 George Street
Croydon
CR0 1PB
Director NameMr Adil Shah
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2018(same day as company formation)
RoleDirector Of Finance And Operations
Country of ResidenceUnited Kingdom
Correspondence AddressAids Healthcare Foundation Uk 24 George Street
Croydon
CR0 1PB
Director NameMrs Kristy Grant-Hart
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityAmerican,Canadian
StatusResigned
Appointed30 April 2018(same day as company formation)
RoleCompliance Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAids Healthcare Foundation 71-75 Shelton Street
London
WC2H 9JQ

Location

Registered AddressAids Healthcare Foundation Uk
24 George Street
Croydon
CR0 1PB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

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

Returns

Latest Return29 April 2023 (11 months, 3 weeks ago)
Next Return Due13 May 2024 (3 weeks, 2 days from now)

Filing History

10 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
9 December 2022Full accounts made up to 31 December 2021 (23 pages)
5 May 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
12 November 2021Termination of appointment of Kristy Grant-Hart as a director on 5 November 2021 (1 page)
14 October 2021Accounts for a small company made up to 31 December 2020 (23 pages)
28 May 2021Termination of appointment of Adil Shah as a director on 27 May 2021 (1 page)
3 May 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
30 October 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
4 August 2020Director's details changed for Mrs Kristy Grant-Hart on 4 August 2020 (2 pages)
23 June 2020Previous accounting period shortened from 30 April 2020 to 31 December 2019 (1 page)
19 June 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
13 March 2020Registered 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 2020Registered 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 2020Accounts for a dormant company made up to 30 April 2019 (4 pages)
21 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
23 January 2019Memorandum and Articles of Association (24 pages)
31 December 2018Statement of company's objects (2 pages)
31 December 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
30 April 2018Incorporation (34 pages)