Warning: file_put_contents(c/74e3e52163f877da2feeb18c86d4f130.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Veterans Aid (services) Limited, SW1W 0RB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VETERANS AID (SERVICES) LIMITED

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

This company is commonly known as Veterans Aid (services) Limited. The company was founded 17 years ago and was given the registration number 06096959. The firm's registered office is in LONDON. You can find them at 27 Victoria Square, , London, . This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:VETERANS AID (SERVICES) LIMITED
Company Number:06096959
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2007
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:27 Victoria Square, London, England, SW1W 0RB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Victoria Square, London, England, SW1W 0RB

Secretary30 March 2015Active
27, Victoria Square, London, England, SW1W 0RB

Director07 May 2020Active
27, Victoria Square, London, England, SW1W 0RB

Director07 May 2020Active
40, Buckingham Palace Road, Victoria, London, Uk, SW1W 0RE

Secretary01 October 2007Active
151, St. Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Secretary12 February 2007Active
Hill Farm, Edmunds Hill, Stradishall, Newmarket, CB8 8YR

Director27 April 2007Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Director12 February 2007Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Director12 February 2007Active

People with Significant Control

Mr Paul Francis Dyer
Notified on:07 May 2020
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:England
Address:27, Victoria Square, London, England, SW1W 0RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Robert Paulin Cinton
Notified on:06 April 2016
Status:Active
Date of birth:August 1941
Nationality:British
Country of residence:England
Address:27, Victoria Square, London, England, SW1W 0RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Veterans Aid
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:40 Buckingham Palace Road, Buckingham Palace Road, London, England, SW1W 0RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 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
2024-04-24Accounts

Accounts with accounts type dormant.

Download
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Accounts

Accounts with accounts type dormant.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type dormant.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Officers

Change person director company with change date.

Download
2021-11-16Officers

Change person director company with change date.

Download
2021-06-22Accounts

Accounts with accounts type dormant.

Download
2020-11-17Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Accounts

Accounts with accounts type dormant.

Download
2020-06-22Persons with significant control

Notification of a person with significant control.

Download
2020-06-18Persons with significant control

Cessation of a person with significant control.

Download
2020-05-20Officers

Termination director company with name termination date.

Download
2020-05-20Officers

Appoint person director company with name date.

Download
2020-05-20Officers

Appoint person director company with name date.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Accounts

Accounts with accounts type micro entity.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-06-07Accounts

Accounts with accounts type dormant.

Download
2018-02-02Confirmation statement

Confirmation statement with no updates.

Download
2018-01-29Address

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

Download
2017-12-21Address

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

Download
2017-06-14Accounts

Accounts with accounts type dormant.

Download
2017-02-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.