UKBizDB.co.uk

AID THE DISABLED LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aid The Disabled Ltd. The company was founded 9 years ago and was given the registration number 09318699. The firm's registered office is in WEST DRAYTON. You can find them at 53 Falling Lane, Falling Lane, West Drayton Falling Lane, Yiewsley, West Drayton, . This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:AID THE DISABLED LTD
Company Number:09318699
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2014
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:53 Falling Lane, Falling Lane, West Drayton Falling Lane, Yiewsley, West Drayton, England, UB7 8AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
West Drayton, West Road, West Drayton, England, UB7 9LG

Secretary24 January 2021Active
Flat 2, Gleneagles Tower, Lovell Road, Southall, England, UB1 3LF

Secretary30 November 2017Active
6a, Hercies Road, Uxbridge, England, UB10 9NA

Director07 December 2017Active
6a, Hercies Road, Uxbridge, England, UB10 9NA

Director29 November 2017Active
Flat 2 Gleneagles Tower, Fleming Road, Southall, London, Great Britain, UB1 3LF

Secretary22 November 2017Active
Flat 2, Lovell Road, Southall, England, UB1 3LF

Secretary23 November 2017Active
53 Falling Lane, Falling Lane, West Drayton, England, UB7 8AB

Director24 November 2017Active
53 Falling Lane, West Drayford, United Kingdom, UB7 8AB

Director19 November 2014Active
217, Westway, United Kingdom, W12 7AP

Director19 November 2014Active
21, Shelbourne Road, London, England, N17 0JX

Director30 November 2017Active
Flat 2, Gleneagles Tower, Flemming Road, United Kingdom, UB1 3LF

Director19 November 2014Active
65, Bellclose Road, West Drayton, London, England, UB7 9DF

Director23 November 2017Active
65, Bellclose Road, United Kingdom, UB7 9DF

Director19 November 2014Active
65, Bellclose Road, United Kingdom, UB7 9DF

Director19 November 2014Active

People with Significant Control

Mr Abas Abdirahman Shire
Notified on:06 April 2016
Status:Active
Date of birth:August 1984
Nationality:Swedish
Country of residence:England
Address:6a, Hercies Road, Uxbridge, England, UB10 9NA
Nature of control:
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-15Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Gazette

Gazette filings brought up to date.

Download
2022-11-01Gazette

Gazette notice compulsory.

Download
2022-10-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-19Accounts

Accounts with accounts type dormant.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Resolution

Resolution.

Download
2021-01-24Address

Change sail address company with new address.

Download
2021-01-24Officers

Appoint person secretary company with name date.

Download
2021-01-23Officers

Termination director company with name termination date.

Download
2021-01-22Accounts

Accounts with accounts type dormant.

Download
2021-01-22Officers

Termination director company with name termination date.

Download
2020-12-21Address

Change registered office address company with date old address new address.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Officers

Elect to keep the directors register information on the public register.

Download
2019-02-19Confirmation statement

Confirmation statement with updates.

Download
2019-02-03Address

Change registered office address company with date old address new address.

Download
2019-02-03Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-08Officers

Appoint person director company with name date.

Download
2017-12-04Officers

Appoint person secretary company with name date.

Download
2017-12-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.