UKBizDB.co.uk

ALZHEIMER'S TRADING LIMITED

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

This company is commonly known as Alzheimer's Trading Limited. The company was founded 31 years ago and was given the registration number 02737333. The firm's registered office is in LONDON. You can find them at 43-44 Crutched Friars, , London, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:ALZHEIMER'S TRADING LIMITED
Company Number:02737333
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:43-44 Crutched Friars, London, England, EC3N 2AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43-44, Crutched Friars, London, England, EC3N 2AE

Secretary28 November 2022Active
43-44, Crutched Friars, London, England, EC3N 2AE

Director21 October 2019Active
43-44, Crutched Friars, London, England, EC3N 2AE

Director27 June 2019Active
43-44, Crutched Friars, London, England, EC3N 2AE

Director20 April 2020Active
43-44, Crutched Friars, London, England, EC3N 2AE

Director13 March 2024Active
43-44, Crutched Friars, London, England, EC3N 2AE

Secretary05 December 2016Active
24 Barlby Gardens, North Kensington, London, W10 5LW

Secretary04 August 1992Active
94 Grove Park, London, SE5 8LE

Secretary10 October 2006Active
Devon, House, 58 St. Katharines Way, London, E1W 1LB

Secretary10 November 2014Active
Little Friars, Greyfriars Lane, Storrington, Pulborough, RH20 4H

Secretary10 September 1994Active
20 Goldsmid Road, Tonbridge, TN9 2BX

Secretary30 November 2007Active
51, Park Avenue, Hutton, Brentwood, United Kingdom, CM13 2QP

Secretary23 August 2010Active
49 South Molton Street, London, W1Y 2LH

Director25 January 2000Active
55 Roseneath Road, London, SW11 6AG

Director17 April 1996Active
43-44, Crutched Friars, London, England, EC3N 2AE

Director02 January 2018Active
38 The Covert, Pettswood, BR6 0BU

Director10 October 2002Active
24 Barlby Gardens, North Kensington, London, W10 5LW

Director04 August 1992Active
5 Snowdenhall Hall, Snowdenham Lane, Bramley, GU5 0DB

Director22 November 2002Active
39 Mount Park Road, Ealing, London, W5 2RS

Director04 August 1992Active
43-44, Crutched Friars, London, England, EC3N 2AE

Director05 December 2016Active
43-44, Crutched Friars, London, England, EC3N 2AE

Director20 February 2015Active
48 Cardinalls Road, Stowmarket, IP14 5AA

Director25 January 2000Active
78 Medina Avenue, Newport, PO30 1HG

Director13 September 2000Active
43-44, Crutched Friars, London, England, EC3N 2AE

Director01 August 2017Active
43-44, Crutched Friars, London, England, EC3N 2AE

Director01 January 2011Active
55 Langdale Gardens, Hove, BN3 4HL

Director22 November 2002Active
Devon, House, 58 St. Katharines Way, London, United Kingdom, E1W 1LB

Director13 September 2012Active
18 Streatham Common South, Streatham, London, SW16 3BU

Director13 September 2000Active
20, Goldsmid Road, Tonbridge, United Kingdom, TN9 2BX

Director01 August 2010Active
Devon House, 58 St Katharine's Way, London, E1W 1JX

Director17 October 2011Active
4 Oak Tree Farm, Priors Leaze Lane, Hambrook, PO18 8QA

Director13 September 2000Active
29, Old Hay Close, Sheffield, S17 3GP

Director14 July 2008Active
19 Adelaide Square, Bedford, MK40 2RN

Director17 April 1996Active
32 Leapingwell Lane, Winslow, MK18 3LU

Director22 November 2002Active
4 Hilton Street, Barnsley, S75 2BU

Director25 January 2000Active

People with Significant Control

Alzheimer's Society
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:43-44, Crutched Friars, London, England, EC3N 2AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Officers

Termination director company with name termination date.

Download
2024-03-13Officers

Appoint person director company with name date.

Download
2023-10-27Persons with significant control

Change to a person with significant control.

Download
2023-09-18Accounts

Accounts with accounts type small.

Download
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Officers

Appoint person secretary company with name date.

Download
2022-11-30Officers

Termination secretary company with name termination date.

Download
2022-11-15Accounts

Accounts with accounts type small.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type small.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type small.

Download
2020-11-13Officers

Appoint person director company with name date.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Officers

Termination director company with name termination date.

Download
2019-11-08Accounts

Accounts amended with accounts type small.

Download
2019-10-31Accounts

Accounts with accounts type dormant.

Download
2019-10-25Officers

Appoint person director company with name date.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Officers

Appoint person director company with name date.

Download
2019-01-22Officers

Termination director company with name termination date.

Download
2018-12-22Accounts

Accounts with accounts type small.

Download
2018-08-07Confirmation statement

Confirmation statement with no updates.

Download
2018-01-12Officers

Appoint person director company with name date.

Download
2018-01-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.