UKBizDB.co.uk

HYPERLIPIDAEMIA EDUCATION & ATHEROSCLEROSIS RESEARCH TRUST UK

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

This company is commonly known as Hyperlipidaemia Education & Atherosclerosis Research Trust Uk. The company was founded 32 years ago and was given the registration number 02631049. The firm's registered office is in BERKSHIRE. You can find them at 7 North Road, Maidenhead, Berkshire, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:HYPERLIPIDAEMIA EDUCATION & ATHEROSCLEROSIS RESEARCH TRUST UK
Company Number:02631049
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 1991
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:7 North Road, Maidenhead, Berkshire, SL6 1PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 North Road, Maidenhead, Berkshire, SL6 1PE

Secretary01 August 2010Active
7 North Road, Maidenhead, Berkshire, SL6 1PE

Director02 October 2013Active
7 North Road, Maidenhead, Berkshire, SL6 1PE

Director18 July 2018Active
7 North Road, Maidenhead, Berkshire, SL6 1PE

Director31 August 2018Active
7 North Road, Maidenhead, Berkshire, SL6 1PE

Director20 April 2017Active
7 North Road, Maidenhead, Berkshire, SL6 1PE

Director07 March 2018Active
7 North Road, Maidenhead, Berkshire, SL6 1PE

Director11 May 2017Active
7 North Road, Maidenhead, Berkshire, SL6 1PE

Director19 December 2013Active
7 North Road, Maidenhead, Berkshire, SL6 1PE

Director17 December 2014Active
7 North Road, Maidenhead, Berkshire, SL6 1PE

Director07 July 2011Active
7 North Road, Maidenhead, Berkshire, SL6 1PE

Director24 July 2018Active
7 North Road, Maidenhead, Berkshire, SL6 1PE

Director19 February 2007Active
7 North Road, Maidenhead, Berkshire, SL6 1PE

Director12 March 2020Active
7 North Road, Maidenhead, Berkshire, SL6 1PE

Director13 August 2018Active
26 Sandal Road, New Malden, KT3 5AP

Secretary19 April 1993Active
33 Lady Place, Sutton Courtenay, Abingdon, OX14 4FB

Secretary01 September 1997Active
61 Mellow Lane East, Hayes, UB4 8ES

Secretary19 July 1991Active
Lymington House Chauntry Road, Maidenhead, SL6 1TS

Secretary15 June 1994Active
15 South Maundin, Hughenden Valley, High Wycombe, HP14 4LZ

Director19 July 1991Active
Bay Tree House, The Green East Hanney, Wantage, OX12 0HQ

Director22 November 1997Active
17 St Marys Avenue, London, N3 1SN

Director26 November 1999Active
7 North Road, Maidenhead, Berkshire, SL6 1PE

Director04 October 2010Active
Oakwood Leigh Road, Chulmleigh, EX18 7JW

Director01 November 1997Active
19 Cherwell Street, Oxford, OX4 1BG

Director28 June 2002Active
54 Bitterne Avenue, Tilehurst, Reading, RG31 4SP

Director01 November 1997Active
28 Shrewton Close, Trowbridge, BA14 0XS

Director19 July 1991Active
7 North Road, Maidenhead, Berkshire, SL6 1PE

Director07 July 2011Active
7 North Road, Maidenhead, Berkshire, SL6 1PE

Director01 December 2010Active
286 Milton Road, Weston Super Mare, BS22 8EN

Director02 December 2004Active
Mere House Main Street, Swanland, North Ferriby, HU14 3QP

Director19 July 1991Active
7 North Road, Maidenhead, Berkshire, SL6 1PE

Director03 July 2014Active
Beech House Longwood Drive, Jordans, HP9 2SS

Director28 June 2002Active
20, Carmelite Way, Hartley, Longfield, England, DA3 8BP

Director06 February 2008Active
5 Howard Place, Edinburgh, EH3 5JZ

Director28 June 2006Active
15 Cheshire Close, Salisbury, SP2 9JT

Director26 September 1992Active

People with Significant Control

Dr Peter Huw Green
Notified on:30 June 2020
Status:Active
Date of birth:November 1960
Nationality:British
Address:7 North Road, Berkshire, SL6 1PE
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Neil Robert Phipps
Notified on:02 August 2018
Status:Active
Date of birth:April 1955
Nationality:British
Address:7 North Road, Berkshire, SL6 1PE
Nature of control:
  • Significant influence or control
Mr Alexander George Kerr
Notified on:10 November 2017
Status:Active
Date of birth:December 1957
Nationality:British
Address:7 North Road, Berkshire, SL6 1PE
Nature of control:
  • Significant influence or control as trust
Mr Stephen David Boley
Notified on:28 July 2016
Status:Active
Date of birth:March 1951
Nationality:British
Address:7 North Road, Berkshire, SL6 1PE
Nature of control:
  • Significant influence or control
Mr Raymond Brunton Edwards
Notified on:28 July 2016
Status:Active
Date of birth:October 1937
Nationality:British
Address:7 North Road, Berkshire, SL6 1PE
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Officers

Termination director company with name termination date.

Download
2024-01-19Officers

Change person director company with change date.

Download
2023-08-23Accounts

Accounts with accounts type group.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-20Officers

Termination director company with name termination date.

Download
2023-05-26Officers

Termination director company with name termination date.

Download
2022-10-17Officers

Change person director company with change date.

Download
2022-09-16Officers

Change person director company with change date.

Download
2022-08-09Accounts

Accounts with accounts type group.

Download
2022-07-23Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Officers

Change person director company with change date.

Download
2021-09-30Officers

Change person director company with change date.

Download
2021-08-25Accounts

Accounts with accounts type group.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Officers

Termination director company with name termination date.

Download
2021-04-13Officers

Change person director company with change date.

Download
2021-03-25Officers

Termination director company with name termination date.

Download
2021-03-19Accounts

Accounts with accounts type group.

Download
2020-12-08Officers

Termination director company with name termination date.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Persons with significant control

Cessation of a person with significant control.

Download
2020-07-16Persons with significant control

Notification of a person with significant control.

Download
2020-04-01Officers

Appoint person director company with name date.

Download
2020-03-31Officers

Appoint person director company with name date.

Download
2020-03-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.