This company is commonly known as Human Aid Uk. The company was founded 14 years ago and was given the registration number 07227412. The firm's registered office is in LONDON. You can find them at Office G3, 93 - 101 Greenfield Road, London, . This company's SIC code is 86900 - Other human health activities.
Name | : | HUMAN AID UK |
---|---|---|
Company Number | : | 07227412 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 April 2010 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Office G3, 93 - 101 Greenfield Road, London, E1 1EJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Coke Street, London, England, E1 1ER | Director | 22 June 2022 | Active |
Office G3, 93 - 101 Greenfield Road, London, E1 1EJ | Director | 18 February 2019 | Active |
3, Coke Street, London, England, E1 1ER | Director | 10 December 2019 | Active |
Office G3, 93 - 101 Greenfield Road, London, E1 1EJ | Director | 14 February 2019 | Active |
Office G3, 93 - 101 Greenfield Road, London, England, E1 1EJ | Director | 20 November 2010 | Active |
49 Hedley House, Stewart Street, London, E14 3JE | Director | 19 April 2010 | Active |
Office G3, 93 - 101 Greenfield Road, London, E1 1EJ | Director | 25 November 2016 | Active |
49 Hedley House, Stewart Street, London, E14 3JE | Director | 20 November 2010 | Active |
Office G3, 93 - 101 Greenfield Road, London, E1 1EJ | Director | 25 November 2016 | Active |
1.26, Whitechapel Technology Centre, 75 Whitechapel Road, London, United Kingdom, E1 1DU | Director | 20 November 2010 | Active |
Office G3, 93 - 101 Greenfield Road, London, England, E1 1EJ | Director | 20 November 2010 | Active |
49 Hedley House, Stewart Street, London, E14 3JE | Director | 20 November 2010 | Active |
Office G3, 93 - 101 Greenfield Road, London, E1 1EJ | Director | 14 February 2019 | Active |
Mr Nur-E-Azom Choudhury | ||
Notified on | : | 05 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Coke Street, London, England, E1 1ER |
Nature of control | : |
|
Mr Kashim Ali | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1984 |
Nationality | : | British |
Address | : | Office G3, 93 - 101 Greenfield Road, London, E1 1EJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-01 | Officers | Change person director company with change date. | Download |
2024-01-24 | Accounts | Accounts with accounts type small. | Download |
2023-12-19 | Accounts | Change account reference date company previous shortened. | Download |
2023-12-08 | Accounts | Change account reference date company current shortened. | Download |
2023-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-08 | Accounts | Accounts with accounts type small. | Download |
2023-03-08 | Address | Change registered office address company with date old address new address. | Download |
2022-10-25 | Change of name | Certificate change of name company. | Download |
2022-10-13 | Change of name | Certificate change of name company. | Download |
2022-07-05 | Officers | Appoint person director company with name date. | Download |
2022-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-23 | Accounts | Accounts with accounts type small. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-16 | Accounts | Accounts with accounts type small. | Download |
2020-10-02 | Officers | Termination director company with name termination date. | Download |
2020-10-02 | Officers | Termination director company with name termination date. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-14 | Officers | Appoint person director company with name date. | Download |
2020-01-30 | Accounts | Accounts with accounts type small. | Download |
2019-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-05 | Officers | Change person director company with change date. | Download |
2019-06-20 | Officers | Termination director company with name termination date. | Download |
2019-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.