Warning: file_put_contents(c/0789aebda75ac293ab1435b0afb0df95.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Global Aid Trust Limited, E1 2BJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GLOBAL AID TRUST LIMITED

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

This company is commonly known as Global Aid Trust Limited. The company was founded 16 years ago and was given the registration number 06461062. The firm's registered office is in LONDON. You can find them at Unit 8, First Floor, 80a Ashfield Street, London, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:GLOBAL AID TRUST LIMITED
Company Number:06461062
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 December 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.
  • 85600 - Educational support services
  • 86900 - Other human health activities
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Unit 8, First Floor, 80a Ashfield Street, London, England, E1 2BJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Brokkfield Avenue, London Road, Mitcham, England, CR4 4EQ

Director31 December 2007Active
53, Cottage Street, London, United Kingdom, E14 0AA

Director01 March 2008Active
Unit 8, First Floor, 80a Ashfield Street, London, England, E1 2BJ

Director13 October 2010Active
First Floor, 7 Sovereign Close, London, England, E1W 3HW

Secretary31 December 2007Active
111, Caithness Road, Mitcham, United Kingdom, CR4 2EZ

Director21 February 2008Active
45, Coates Walk, Brentford, United Kingdom, TW8 0LU

Director30 October 2008Active
2, Barnardo Gardens, Barnardo Street, London, England, E1 0LN

Director31 December 2007Active
87, Duckett Street, London, England, E1 4RW

Director31 December 2007Active
58, Ladykirk Road, Newcastle Upon Tyne, United Kingdom, NE4 8AH

Director04 March 2008Active
2 Silvester House, Varden Street, London, E1 2JD

Director21 February 2008Active
12b, Romilly Road, London, United Kingdom, N4 2QZ

Director31 December 2007Active
61, Seagrave Close, Wellesley Street, London, England, E1 0QL

Director31 December 2007Active
53, Denbigh Road, East Ham, London, E6 3LE

Director22 December 2008Active
59, Delafield House, Christian Street, London, England, E1 1QD

Director31 December 2007Active

People with Significant Control

Mr Asm Ashraf Mahmud
Notified on:06 November 2017
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:53 Cottage Street, Cottage Street, London, England, E14 0AA
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Dr Muhammad Akhteruzzaman
Notified on:06 April 2016
Status:Active
Date of birth:January 1952
Nationality:British
Address:First Floor, 7 Sovereign Close, London, E1W 3HW
Nature of control:
  • Significant influence or control

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.