UKBizDB.co.uk

PREVENTION AID LTD

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

This company is commonly known as Prevention Aid Ltd. The company was founded 8 years ago and was given the registration number 10029388. The firm's registered office is in RICHMOND. You can find them at 21 Cardigan Rd, Cardigan Road, Richmond, Surrey. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:PREVENTION AID LTD
Company Number:10029388
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2016
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:21 Cardigan Rd, Cardigan Road, Richmond, Surrey, England, TW10 6BJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, Gomer Gardens, Teddington, United Kingdom, TW11 9AT

Director09 June 2023Active
21 Cardigan Rd, Cardigan Road, Richmond, England, TW10 6BJ

Director08 November 2017Active
21 Cardigan Rd, Cardigan Road, Richmond, England, TW10 6BJ

Director08 November 2017Active
21 Cardigan Rd, Cardigan Road, Richmond, England, TW10 6BJ

Director08 November 2017Active
27 Knowles Wharf, 38 St. Pancras Way, London, England, NW1 0QW

Director08 November 2017Active
21 Cardigan Rd, Cardigan Road, Richmond, England, TW10 6BJ

Director26 February 2016Active
15, St. James's Cottages, Richmond, England, TW9 1SL

Director15 November 2019Active
27 Knowles Wharf, 38 St. Pancras Way, St. Pancras Way, London, England, NW1 0QW

Director15 November 2019Active

People with Significant Control

Ms Liesl Samantha Clothier
Notified on:09 June 2023
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:United Kingdom
Address:38, Gomer Gardens, Teddington, United Kingdom, TW11 9AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Rhydian James Roberts
Notified on:17 November 2021
Status:Active
Date of birth:February 1983
Nationality:British
Country of residence:England
Address:27 Knowles Wharf, 38 St. Pancras Way, London, England, NW1 0QW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Ursula Radloff
Notified on:07 April 2016
Status:Active
Date of birth:May 1952
Nationality:German
Country of residence:England
Address:27 Knowles Wharf, 38 St. Pancras Way, London, England, NW1 0QW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • 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
2024-02-09Dissolution

Dissolved compulsory strike off suspended.

Download
2024-01-30Gazette

Gazette notice compulsory.

Download
2023-06-09Confirmation statement

Confirmation statement with updates.

Download
2023-06-09Persons with significant control

Notification of a person with significant control.

Download
2023-06-09Persons with significant control

Cessation of a person with significant control.

Download
2023-06-09Officers

Termination director company with name termination date.

Download
2023-06-09Officers

Appoint person director company with name date.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Accounts

Accounts with accounts type micro entity.

Download
2022-02-16Accounts

Accounts with accounts type micro entity.

Download
2022-02-16Officers

Termination director company with name termination date.

Download
2022-02-09Confirmation statement

Confirmation statement with updates.

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2021-12-09Persons with significant control

Notification of a person with significant control.

Download
2021-12-09Persons with significant control

Cessation of a person with significant control.

Download
2021-12-09Officers

Termination director company with name termination date.

Download
2021-05-05Gazette

Gazette filings brought up to date.

Download
2021-05-04Gazette

Gazette notice compulsory.

Download
2021-04-29Accounts

Accounts with accounts type micro entity.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Address

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

Download
2020-12-12Officers

Termination director company with name termination date.

Download
2020-01-21Confirmation statement

Confirmation statement with updates.

Download
2019-11-29Accounts

Accounts with accounts type micro entity.

Download
2019-11-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.