Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NATIONAL AIDS TRUST
Company Information for

NATIONAL AIDS TRUST

THE GREEN HOUSE, 244-254 CAMBRIDGE HEATH ROAD, LONDON, E2 9DA,
Company Registration Number
02175938
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About National Aids Trust
NATIONAL AIDS TRUST was founded on 1987-10-09 and has its registered office in London. The organisation's status is listed as "Active". National Aids Trust is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NATIONAL AIDS TRUST
 
Legal Registered Office
THE GREEN HOUSE
244-254 CAMBRIDGE HEATH ROAD
LONDON
E2 9DA
Other companies in EC1V
 
Charity Registration
Charity Number 297977
Charity Address NATIONAL AIDS TRUST, NEW CITY CLOISTERS, 196 OLD STREET, LONDON, EC1V 9FR
Charter TO PRESERVE & PROTECT PUBLIC HEALTH BY PREVENTING THE SPREAD OF HIV INFECTION AND RELIEVE AND ASSIST PERSONS SUFFERING FROM AIDS AND HIV INFECTION. ACHIEVED THROUGH OUR 4 STRATEGIC AIMS: EFFECTIVE PREVENTION IN ORDER TO HALT THE SPREAD OF HIV. EARLY DIAGNOSIS THROUGH ETHICAL ACCESSIBLE & APPROPRIATE TESTING. EQUITY OF ACCESS TO TREATMENT, CARE & SUPPORT FOR PLWH, ERADICATION OF HIV-RELATED STIGMA.
Filing Information
Company Number 02175938
Company ID Number 02175938
Date formed 1987-10-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB409469961  
Last Datalog update: 2024-03-06 21:58:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NATIONAL AIDS TRUST
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NATIONAL AIDS TRUST
The following companies were found which have the same name as NATIONAL AIDS TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NATIONAL AIDS & CANCER PATIENT ASSISTANCE ALLIANCE INC. 2727 OCEAN PARKWAY, APT 26B Kings BROOKLYN NY 11235 Active Company formed on the 2000-11-22
NATIONAL AIDS TREATMENT ADVOCACY PROJECT, INC. 72 ORANGE STREET, APT. 3-C Kings BROOKLYN NY 11201 Active Company formed on the 1995-08-28
NATIONAL AIDS FUNDRAISING LIMITED NSW 2010 Active Company formed on the 1996-02-22
NATIONAL AIDS PROJECT HELP, INC. 250 ROYAL PALM WAY PALM BEACH FL 33840 Inactive Company formed on the 1996-03-12
NATIONAL AIDS AWARENESS FOUNDATION, INC. 8050 NW MIAMI CT., B-200 MIAMI FL 33150 Inactive Company formed on the 1987-04-10
NATIONAL AIDS AWARENESS FOUNDATION INC. 777 S FLAGLER DR WEST PALM BEACH FL 33401 Inactive Company formed on the 2000-03-29
NATIONAL AIDS TESTING SERVICES, INC. 502 EAST PARK AVENUE TALLAHASSEE FL 32301 Inactive Company formed on the 1988-08-24
NATIONAL AIDS AWARENESS CENTER, INC. 11350 66TH ST NORTH #122 LARGO FL 34643 Inactive Company formed on the 1990-06-01
NATIONAL AIDS RESEARCH FOUNDATION, INC. 4215 SOUTHPOINT BLVD. JACKSONVILLE FL 32216 Inactive Company formed on the 1988-03-01
NATIONAL AIDS FUND 1305 ABBEY RD ROUND ROCK TX 78681 Active Company formed on the 1994-03-11
NATIONAL AIDS PREVENTION FOUNDATION Delaware Unknown
NATIONAL AIDS TESTING HOTLINE INC Delaware Unknown
NATIONAL AIDS FOUNDATION Delaware Unknown
NATIONAL AIDS PREVENTION SOCIETY Delaware Unknown
NATIONAL AIDS PREVENTION CORPORATION California Unknown
NATIONAL AIDS FOUNDATION California Unknown
NATIONAL AIDS PREVENTION INSTITUTE California Unknown
NATIONAL AIDS EDUCATION AND SERVICES MOR MINORITIES INCORPORATED California Unknown
NATIONAL AIDS PREVENTION INSTITUTE Michigan UNKNOWN
NATIONAL AIDS FOUNDATION INCORPORATED California Unknown

Company Officers of NATIONAL AIDS TRUST

Current Directors
Officer Role Date Appointed
STEPHANIE MCCARTHY
Company Secretary 2014-10-02
JANE ANDERSON
Director 2014-11-20
JONATHAN JAMES BELL
Director 2013-09-23
KATHLEEN ANNE BRITAIN
Director 2016-01-27
VALERIE CHRISTINE DELPECH
Director 2006-11-23
PAUL FLOWERS
Director 2007-06-15
JUDY HAGUE
Director 2009-02-23
ANDREW ROMAIN HOCHHAUSER
Director 2017-03-29
PATRICIA MARGARET KNOWLES
Director 2008-03-14
ANGELINA CHARITY NAMIBA
Director 2017-01-30
PETER DONALD ROSCROW
Director 2016-03-22
OLWEN ELIZABETH WILLIAMS
Director 2012-02-01
LEE WINTER
Director 2012-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM DUNCAN
Director 2010-03-18 2016-01-07
BRUCE GORDON SCOTT COLES
Company Secretary 1996-09-25 2014-10-02
HOWARD JOHN CHARMAN
Director 2000-03-29 2013-03-29
ZIGGI ALEXANDER
Director 2007-03-07 2009-02-15
GERALDINE CAMPBELL
Director 2001-11-21 2007-09-01
ALISON JANE BRIMELOW
Director 2004-04-29 2006-12-10
KEVIN ANDREW FENTON
Director 2002-03-20 2004-12-08
DAVID WILLIAM BEECH
Director 2000-03-29 2003-03-20
KATHERINE ELIZABETH JANE DENT
Director 2000-03-29 2002-03-31
MICHAEL WILLIAM ADLER
Director 1992-04-25 2000-05-01
JOHN CROCKET BOWIS
Director 1997-09-03 1999-08-30
LINDSEY JANE CARRIER
Director 1996-07-17 1999-05-25
GERALD EMERSON BARLOW
Director 1995-04-05 1997-11-01
IAN MONTROSE
Company Secretary 1992-04-25 1996-09-25
JOHN CHARLES BALFOUR
Director 1992-04-25 1996-09-12
EVELYN DE ROTHSCHILD
Director 1992-04-25 1996-02-27
JONATHAN DIMBLEBY
Director 1992-04-25 1994-07-12
NORMAN FOWLER
Director 1992-04-25 1994-03-02
ERNEST DONALD ACHESON
Director 1992-07-15 1994-02-18
JOY MARGARET BARLOW
Director 1992-04-25 1994-01-31
AUSTIN ERNEST BIDE
Director 1992-04-25 1993-04-15
ARNOLD GOODMAN
Director 1992-04-25 1993-04-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE ANDERSON THE MEDICAL COLLEGE OF SAINT BARTHOLOMEW'S HOSPITAL TRUST Director 2016-05-26 CURRENT 2006-06-29 Active
JANE ANDERSON HIV.NET Director 2014-03-05 CURRENT 2014-03-05 Active
JANE ANDERSON MAC AIDS FUND Director 2014-01-01 CURRENT 2012-03-19 Active - Proposal to Strike off
JANE ANDERSON WORSHIPFUL SOCIETY OF APOTHECARIES GENERAL CHARITY LIMITED(THE) Director 2011-11-14 CURRENT 1982-03-02 Active
JONATHAN JAMES BELL NEF CONSULTING LIMITED Director 2018-05-03 CURRENT 2008-04-18 Active
JONATHAN JAMES BELL CIOVANTAGE LIMITED Director 2011-09-01 CURRENT 2009-11-17 Active - Proposal to Strike off
JONATHAN JAMES BELL VIVID RIVER LIMITED Director 2011-08-25 CURRENT 2011-08-25 Active
JONATHAN JAMES BELL PETER EARL CONSULTING LIMITED Director 2008-02-28 CURRENT 2008-02-28 Active
JONATHAN JAMES BELL NATHOSCA HOLDINGS LIMITED Director 2007-11-21 CURRENT 2007-11-21 Active
ANDREW ROMAIN HOCHHAUSER ENSEMBLE PLUS ULTRA LTD Director 2016-02-01 CURRENT 2011-05-11 Active
ANDREW ROMAIN HOCHHAUSER 56 & 58 SEYMOUR STREET MANAGEMENT COMPANY LIMITED Director 2000-06-10 CURRENT 1999-03-05 Active
PETER DONALD ROSCROW EALING CARE ALLIANCE LIMITED Director 2014-07-29 CURRENT 2004-03-15 Active
PETER DONALD ROSCROW EALING CARE ALLIANCE (HOLDINGS) LIMITED Director 2014-07-29 CURRENT 2004-03-15 Active
PETER DONALD ROSCROW RADIO SOHO LIMITED Director 2012-01-19 CURRENT 2012-01-19 Active - Proposal to Strike off
PETER DONALD ROSCROW ACME STRATEGIC MANAGEMENT LIMITED Director 2009-03-02 CURRENT 2009-03-02 Active
OLWEN ELIZABETH WILLIAMS BRITISH ASSOCIATION FOR SEXUAL HEALTH AND HIV (BASHH) Director 2018-01-12 CURRENT 2011-11-28 Active
OLWEN ELIZABETH WILLIAMS VERTICAL FUTURE LIMITED Director 2017-04-15 CURRENT 2016-09-16 Active
OLWEN ELIZABETH WILLIAMS MEDICAL WOMEN'S FEDERATION(THE) Director 2016-05-13 CURRENT 1917-02-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-18APPOINTMENT TERMINATED, DIRECTOR KATHLEEN ANNE BRITAIN
2023-09-18APPOINTMENT TERMINATED, DIRECTOR JAMES DANIEL DRAY
2023-05-24CONFIRMATION STATEMENT MADE ON 24/05/23, WITH NO UPDATES
2023-03-10SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-01-31DIRECTOR APPOINTED DR ALESSANDRO CECCARELLI
2022-10-10DIRECTOR APPOINTED DR ANN KATHLEEN SULLIVAN
2022-10-10AP01DIRECTOR APPOINTED DR ANN KATHLEEN SULLIVAN
2022-10-03Director's details changed for Mr Stephen Crampton-Hayward on 2022-09-30
2022-10-03CH01Director's details changed for Mr Stephen Crampton-Hayward on 2022-09-30
2022-07-13TM01APPOINTMENT TERMINATED, DIRECTOR HARRY MCANULTY
2022-05-24CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES
2022-03-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-03-08TM01APPOINTMENT TERMINATED, DIRECTOR JUDY HAGUE
2022-02-03APPOINTMENT TERMINATED, DIRECTOR OLWEN ELIZABETH WILLIAMS
2022-02-03APPOINTMENT TERMINATED, DIRECTOR LEE WINTER
2022-02-03TM01APPOINTMENT TERMINATED, DIRECTOR LEE WINTER
2022-01-25REGISTERED OFFICE CHANGED ON 25/01/22 FROM Aztec House 397-405 Archway Road London N6 4EY England
2022-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/22 FROM Aztec House 397-405 Archway Road London N6 4EY England
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH NO UPDATES
2021-03-29AP01DIRECTOR APPOINTED MR JOHN CERI EDWARDS
2021-03-26AP01DIRECTOR APPOINTED DR JAMES DANIEL DRAY
2021-03-25AP01DIRECTOR APPOINTED MR HARRY MCANULTY
2021-02-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-07-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FLOWERS
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH NO UPDATES
2020-03-09AAMDAmended small company accounts made up to 2019-06-30
2020-01-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-01-13AP01DIRECTOR APPOINTED MR STEPHEN CRAMPTON-HAYWARD
2020-01-13TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN JAMES BELL
2019-09-23AP01DIRECTOR APPOINTED MR GARY ADAMSON CHRISTIE
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES
2019-01-29TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA MARGARET KNOWLES
2018-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH NO UPDATES
2018-02-02AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARGARET KNOWLES / 06/11/2017
2017-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JUDY HAGUE / 06/11/2017
2017-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR PAUL FLOWERS / 06/11/2017
2017-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DR VALERIE CHRISTINE DELPECH / 06/11/2017
2017-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/17 FROM C/O National Aids Trust New City Cloisters 196 Old Street London EC1V 9FR
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-04-05AP01DIRECTOR APPOINTED MR ANDREW ROMAIN HOCHHAUSER
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSON
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GREEN OBE
2017-02-28AP01DIRECTOR APPOINTED MS ANGELINA CHARITY NAMIBA
2017-02-09AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-05-26AR0124/05/16 ANNUAL RETURN FULL LIST
2016-05-10ANNOTATIONClarification
2016-05-10RP04
2016-04-13AP01DIRECTOR APPOINTED MRS KATHLEEN ANNE BRITAIN
2016-04-12AP01DIRECTOR APPOINTED MR PETER DONALD ROSCROW
2016-04-12TM01APPOINTMENT TERMINATED, DIRECTOR DENISE PLATT
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM DUNCAN
2015-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TRISTAN ROSS MACKAY
2015-05-26AR0124/05/15 ANNUAL RETURN FULL LIST
2015-03-09TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA MBEWE
2014-11-27AP01DIRECTOR APPOINTED PROFESSOR JANE ANDERSON
2014-10-23MISCSECTION 519
2014-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-10-02TM02APPOINTMENT TERMINATED, SECRETARY BRUCE COLES
2014-10-02AP03SECRETARY APPOINTED MISS STEPHANIE MCCARTHY
2014-05-30AR0124/05/14 NO MEMBER LIST
2014-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAME DENISE PLATT / 01/12/2012
2014-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JUDY HAGUE / 01/12/2013
2013-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-10-01AP01DIRECTOR APPOINTED MR JONATHAN JAMES BELL
2013-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN LEWIS GREEN / 25/09/2013
2013-10-01TM01APPOINTMENT TERMINATED, DIRECTOR BARRY PETERS
2013-06-05AR0124/05/13 NO MEMBER LIST
2013-05-03TM01APPOINTMENT TERMINATED, DIRECTOR GARY WATSON
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD CHARMAN
2012-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-05-24AR0124/05/12 NO MEMBER LIST
2012-05-24AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-05-24AD02SAIL ADDRESS CHANGED FROM: C/O STEPHANIE MCCARTHY, NAT NEW CITY CLOISTERS 196 OLD STREET LONDON EC1V 9FR UNITED KINGDOM
2012-03-30TM01APPOINTMENT TERMINATED, DIRECTOR NEIL WOODING
2012-02-08AP01DIRECTOR APPOINTED DR OLWEN ELIZABETH WILLIAMS
2012-02-06AP01DIRECTOR APPOINTED DR LEE WINTER
2011-10-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NICHOLLS
2011-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2011 FROM C/O CHIENE + TAIT UNIT 112 DOWN STREET WEST MOLESEY SURREY KT8 2TU UNITED KINGDOM
2011-06-14AR0124/05/11 NO MEMBER LIST
2011-02-18MISCSECTION 519
2011-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2011 FROM 3RD FLOOR 29 LUDGATE HILL LONDON EC4M 7JE
2010-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-09-21CC04STATEMENT OF COMPANY'S OBJECTS
2010-09-21RES01ALTER ARTICLES 06/09/2010
2010-06-16AD02SAIL ADDRESS CHANGED FROM: C/O STEPHANIE MCCARTHY, NAT NEW CITY CLOISTERS 196 OLD STREET LONDON EC1V 9FR
2010-06-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-06-15AR0124/05/10 NO MEMBER LIST
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA MBENE / 24/05/2010
2010-06-14AD02SAIL ADDRESS CREATED
2010-04-20AP01DIRECTOR APPOINTED REBECCA MBENE
2010-04-20AP01DIRECTOR APPOINTED GRAHAM DUNCAN
2010-03-22TM01APPOINTMENT TERMINATED, DIRECTOR WINNIE SSERUMA
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY WATSON / 03/02/2010
2009-12-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDY HAGUE / 05/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAME DENISE PLATT / 05/10/2009
2009-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / BRUCE GORDON SCOTT COLES / 05/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD JOHN CHARMAN / 05/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT TRISTAN ROSS MACKAY / 05/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALAN NICHOLLS / 05/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DR BARRY STEPHEN PETERS / 05/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NEIL RHYS WOODING / 05/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / WINNIE SSANYU SSERUMA / 05/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARGARET KNOWLES / 05/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN LEWIS GREEN / 05/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RALPH JOHNSON / 05/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DR VALERIE CHRISTINE DELPECH / 05/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR PAUL FLOWERS / 05/10/2009
2009-06-15288aDIRECTOR APPOINTED JUDY HAGUE
2009-06-12363aANNUAL RETURN MADE UP TO 24/05/09
2009-06-10288cDIRECTOR'S CHANGE OF PARTICULARS / DENISE PLATT / 10/06/2009
2009-04-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR ZIGGI ALEXANDER
2009-02-05288cDIRECTOR'S CHANGE OF PARTICULARS / GARY WATSON / 02/02/2009
2008-07-17363aANNUAL RETURN MADE UP TO 24/05/08
2008-06-17288cDIRECTOR'S CHANGE OF PARTICULARS / GARY WATSON / 17/06/2008
2008-06-13288cDIRECTOR'S CHANGE OF PARTICULARS / VALERIE DELPECH / 13/06/2008
2008-06-13288cDIRECTOR'S CHANGE OF PARTICULARS / NEIL WOODING / 13/06/2008
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to NATIONAL AIDS TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NATIONAL AIDS TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NATIONAL AIDS TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Intangible Assets
Patents
We have not found any records of NATIONAL AIDS TRUST registering or being granted any patents
Domain Names

NATIONAL AIDS TRUST owns 1 domain names.

worldaidsday.co.uk  

Trademarks
We have not found any records of NATIONAL AIDS TRUST registering or being granted any trademarks
Income
Government Income

Government spend with NATIONAL AIDS TRUST

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2013-12-09 GBP £721 Services
Merton Council 2013-11-07 GBP £1,448
London Borough of Merton 2013-11-07 GBP £1,448
Newcastle City Council 2012-06-14 GBP £583

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NATIONAL AIDS TRUST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NATIONAL AIDS TRUST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NATIONAL AIDS TRUST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.