UKBizDB.co.uk

AIDING INDEPENDENCE LTD

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

This company is commonly known as Aiding Independence Ltd. The company was founded 18 years ago and was given the registration number 05790290. The firm's registered office is in RAMSGATE. You can find them at 424 Margate Road, Westwood, Ramsgate, Kent. This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:AIDING INDEPENDENCE LTD
Company Number:05790290
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:424 Margate Road, Westwood, Ramsgate, Kent, CT12 6SR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Queens Road, Westgate On Sea, England, CT8 8AW

Director29 November 2013Active
41 Courtenay Road, Dunkirk, England, ME13 9LH

Director24 April 2006Active
8, Magnolia Rise, Broomfield, Herne Bay, CT6 7AJ

Secretary01 January 2008Active
1 Hall Place Cottages, Canterbury, CT2 9AF

Secretary24 April 2006Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary21 April 2006Active
8 Zion Place Margate, Kent, Margate,

Director01 February 2007Active
11 Singleton Road, Ashford, TN23 3BA

Director24 April 2006Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director21 April 2006Active

People with Significant Control

Mrs Hannah Elizabeth Edge
Notified on:20 May 2016
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:England
Address:41 Courtenay Road, Dunkirk, England, ME13 9LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Yvonne Doust
Notified on:20 May 2016
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:England
Address:14 Queens Road, Westgate On Sea, England, CT8 8AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 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
2024-01-16Persons with significant control

Change to a person with significant control.

Download
2024-01-16Officers

Change person director company with change date.

Download
2023-05-11Confirmation statement

Confirmation statement with updates.

Download
2023-04-20Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-16Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Confirmation statement

Confirmation statement with updates.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-05-19Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-20Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-05-03Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-05-23Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-05-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-16Officers

Change person director company with change date.

Download
2015-05-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-13Accounts

Accounts with accounts type total exemption small.

Download
2014-09-29Accounts

Accounts with accounts type total exemption small.

Download
2014-05-28Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-29Officers

Appoint person director company with name.

Download
2013-11-29Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.