UKBizDB.co.uk

THE HEPATITIS C TRUST

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

This company is commonly known as The Hepatitis C Trust. The company was founded 21 years ago and was given the registration number 05069924. The firm's registered office is in . You can find them at 27 Crosby Row, London, , . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:THE HEPATITIS C TRUST
Company Number:05069924
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:27 Crosby Row, London, SE1 3YD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Freechase, The Street, Warninglid, Haywards Heath, England, RH17 5SZ

Director09 June 2014Active
Orleton Hall, Wellington, Telford, England, TF6 5AA

Director09 June 2014Active
72, Weston Street, London, England, SE1 3QG

Director15 February 2023Active
72, Weston Street, London, England, SE1 3QG

Director09 December 2020Active
5, Stanley Crescent, London, England, W11 2NB

Director15 February 2016Active
Douglas & Gordon, 45 Sloane Street, London, SW12 8EB

Director30 September 2009Active
63, Harley Street, London, England, W1G 8QX

Director10 March 2004Active
Flat 17, 214 Peckham Rye, London, SE22 0LT

Secretary10 March 2004Active
27 Crosby Row, London, SE1 3YD

Director28 February 2011Active
72, Weston Street, London, England, SE1 3QG

Director05 March 2018Active
18, Park Close, Ilchester Place, London, W14 8ND

Director03 June 2008Active
2 The Mall, East Sheen, London, SW14 7EN

Director10 March 2004Active
Serge Hill, Abbots Langley,

Director10 March 2004Active
27 Crosby Row, London, SE1 3YD

Director15 February 2010Active
79, Shepherds Way, Rickmansworth, England, WD3 7NP

Director20 November 2012Active
19a, Charleston Street, London, United Kingdom, SE17 1NG

Director28 February 2011Active
30 Ivor Place, London, NW1 6DA

Director10 March 2004Active
1 Dalmeny House, 9 Thurloe Place, London, SW7 2RY

Director10 March 2004Active
Markham House, Badminton, GL9 1DG

Director10 March 2004Active
149 Harley Street, London, W1G 6DE

Director10 March 2004Active
22 Albert Square, London, SW8 1BS

Director10 March 2004Active
77 Ashbury Road, Battersea, London, SW11 5UQ

Director10 March 2004Active
62, Kingston House North, Prince's Gate, London, United Kingdom, SW7 1LW

Director26 November 2011Active
27, Crosby Row, London, United Kingdom, SE1 3YD

Corporate Director15 February 2010Active
27, Crosby Row, London, SE1 3YD

Corporate Director03 June 2008Active

People with Significant Control

Ms Rachel May Louise Halford
Notified on:01 July 2018
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:27, Crosby Row, London, England, SE1 3YD
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Francis Charles Storar Gore
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Address:27 Crosby Row, SE1 3YD
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (7 months remaining)

Copyright © 2025. All rights reserved.