UKBizDB.co.uk

ASSOCIATION OF FIRST AIDERS

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

This company is commonly known as Association Of First Aiders. The company was founded 11 years ago and was given the registration number 08410143. The firm's registered office is in LONDON. You can find them at 22 West Green Road, , London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:ASSOCIATION OF FIRST AIDERS
Company Number:08410143
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2013
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:22 West Green Road, London, England, N15 5NN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, West Green Road, London, England, N15 5NN

Director23 April 2018Active
24, Thomas Drive, Newport Pagnell, United Kingdom, MK16 8TH

Director19 February 2013Active
24, Thomas Drive, Newport Pagnell, United Kingdom, MK16 8TH

Director19 February 2013Active
22, West Green Road, London, England, N15 5NN

Director11 April 2019Active
22, West Green Road, London, England, N15 5NN

Director23 April 2018Active

People with Significant Control

Mr. Charlie John Smith
Notified on:11 April 2019
Status:Active
Date of birth:January 2019
Nationality:British
Country of residence:England
Address:22, West Green Road, London, England, N15 5NN
Nature of control:
  • Voting rights 25 to 50 percent
Mr Byron Adolphus Thomas
Notified on:23 April 2018
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:England
Address:22, West Green Road, London, England, N15 5NN
Nature of control:
  • Voting rights 25 to 50 percent
Mr Matthew Paul Joyce
Notified on:23 April 2018
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:22, West Green Road, London, England, N15 5NN
Nature of control:
  • Voting rights 25 to 50 percent
Mr David William Arnold
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:Uk
Address:24, Thomas Drive, Newport Pagnell, MK16 8TH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Rouji Begum-Arnold
Notified on:06 April 2016
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:24, Thomas Drive, Newport Pagnell, England, MK16 8TH
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
2021-12-09Dissolution

Dissolution voluntary strike off suspended.

Download
2021-11-09Gazette

Gazette notice voluntary.

Download
2021-11-01Dissolution

Dissolution application strike off company.

Download
2021-08-10Officers

Termination director company with name termination date.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-05-15Accounts

Change account reference date company current extended.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-05-28Accounts

Change account reference date company previous extended.

Download
2019-04-25Officers

Appoint person director company with name date.

Download
2019-04-25Persons with significant control

Notification of a person with significant control.

Download
2019-04-25Officers

Termination director company with name termination date.

Download
2019-04-25Persons with significant control

Cessation of a person with significant control.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-24Address

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

Download
2018-05-17Persons with significant control

Notification of a person with significant control.

Download
2018-05-17Persons with significant control

Notification of a person with significant control.

Download
2018-05-10Officers

Appoint person director company with name.

Download
2018-05-10Officers

Appoint person director company with name.

Download
2018-05-10Persons with significant control

Notification of a person with significant control.

Download
2018-05-10Persons with significant control

Notification of a person with significant control.

Download
2018-05-10Resolution

Resolution.

Download
2018-05-09Officers

Appoint person director company with name date.

Download
2018-05-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.