UKBizDB.co.uk

CRUSAID

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

This company is commonly known as Crusaid. The company was founded 32 years ago and was given the registration number 02693725. The firm's registered office is in LONDON. You can find them at Terrence Higgins Trust, 437 & 439 Caledonian Rd, London, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:CRUSAID
Company Number:02693725
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 1992
End of financial year:14 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Terrence Higgins Trust, 437 & 439 Caledonian Rd, London, England, N7 9BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Terrence Higgins Trust, 437 & 439 Caledonian Rd, London, England, N7 9BG

Director01 March 2023Active
Terrence Higgins Trust, 437 & 439 Caledonian Rd, London, England, N7 9BG

Director07 June 2021Active
Terrence Higgins Trust, 437 & 439 Caledonian Rd, London, England, N7 9BG

Director20 May 2019Active
314-320, Gray's Inn Road, London, United Kingdom, WC1X 8DP

Secretary15 July 2013Active
Flat 4, 111 Gosterwood Street, London, SE8 5NZ

Secretary15 April 2008Active
97 Belgrave Road, London, SW1V 2BH

Secretary07 April 1998Active
Top Floor Flat 18, Heyford Avenue, London, SW8 1ED

Secretary25 August 2009Active
167 Gassiot Road, London, SW17 8LF

Secretary01 June 2005Active
72a Ferndale Road, London, SW4 7SE

Secretary01 November 2002Active
2 Wyndham Place, London, W1H 2QA

Secretary28 February 1992Active
Flat 3 Sutherland House, 34-35 Bolton Gardens, London, SW5 0AQ

Director14 November 2007Active
20 St Jamess Walk, London, EC1R 0AP

Director24 February 1994Active
4/69 Earls Court Square, London, SW5 9DG

Director02 February 1998Active
37, Ellesmere Road, London, E3 5QU

Director30 September 2008Active
2c Woodborough Road, London, SW15 6PT

Director02 June 1998Active
314-320, Gray's Inn Road, London, United Kingdom, WC1X 8DP

Director15 July 2013Active
139, Claxton Grove, London, W6 8HB

Director30 September 2008Active
10 Bedford Terrace, Edinburgh, EH14 3DG

Director01 January 1994Active
12 Queensberry Place, London, SW7 2EA

Director17 July 2001Active
16a Cromwell Avenue, Highgate, N6 5HL

Director04 September 1992Active
Flat 9 73a Victoria Road, London, N4 3SN

Director01 September 1993Active
1b, Eccleston Square, London, SW1V 1NP

Director21 March 2006Active
Flat 1 11 Bramham Gardens, London, SW5 0JQ

Director02 February 1998Active
Littlefield Mark Way, Godalming, GU7 2BD

Director18 July 2000Active
President's Lodge, Queens College, Cambridge, CB3 9ET

Director09 February 1993Active
Armadale Lower Hampton Road, Sunbury On Thames, TW16 5PR

Director04 September 1992Active
Top Flat 43 Maclise Road, London, W14 0PR

Director14 December 1999Active
10 Royal Crescent Mews, Brighton, BN2 1AW

Director12 November 2007Active
314-320, Gray's Inn Road, London, WC1X 8DP

Director01 April 2014Active
1 Heathwood House, 28 Netherhall Gardens, London, NW3 5TH

Director18 July 2000Active
314-320, Gray's Inn Road, London, WC1X 8DP

Director09 November 2015Active
83 Claylands Road, London, SW8 1PY

Director22 November 2007Active
82 Palace Gardens Terrace, London, W8 4RS

Director04 September 1992Active
Terrence Higgins Trust, 437 & 439 Caledonian Rd, London, England, N7 9BG

Director01 March 2016Active
21 Theresa Road, London, W6 9AQ

Director15 March 2005Active

People with Significant Control

The Terrence Higgins Trust
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:314-320, Gray's Inn Road, London, England, WC1X 8DP
Nature of control:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-30Accounts

Accounts with accounts type dormant.

Download
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Accounts

Accounts with accounts type dormant.

Download
2023-03-08Officers

Appoint person director company with name date.

Download
2023-02-28Officers

Termination director company with name termination date.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Accounts

Accounts with accounts type dormant.

Download
2021-06-11Officers

Appoint person director company with name date.

Download
2021-06-08Accounts

Accounts with accounts type dormant.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2020-09-30Address

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

Download
2020-04-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type micro entity.

Download
2019-05-22Officers

Appoint person director company with name date.

Download
2019-05-22Officers

Termination director company with name termination date.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-03-08Accounts

Accounts with accounts type micro entity.

Download
2018-11-29Officers

Appoint person director company with name date.

Download
2018-11-28Officers

Termination director company with name termination date.

Download
2018-05-31Officers

Appoint person director company with name date.

Download
2018-05-30Officers

Termination director company with name termination date.

Download
2018-03-26Confirmation statement

Confirmation statement with no updates.

Download
2018-03-13Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.