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

STOPAIDS

167-169 GREAT PORTLAND STREET, 5TH FLOOR, LONDON, W1W 5PF,
Company Registration Number
02589198
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Stopaids
STOPAIDS was founded on 1991-03-06 and has its registered office in London. The organisation's status is listed as "Active". Stopaids is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STOPAIDS
 
Legal Registered Office
167-169 GREAT PORTLAND STREET
5TH FLOOR
LONDON
W1W 5PF
Other companies in N1
 
Previous Names
UK CONSORTIUM ON AIDS AND INTERNATIONAL DEVELOPMENT06/09/2013
UK NGO AIDS CONSORTIUM FOR THE THIRD WORLD17/08/2004
Charity Registration
Charity Number 1113204
Charity Address UK CONSORTIUM ON AIDS, THE GRAYSTON CENTRE, 28 CHARLES SQUARE, LONDON, N1 6HT
Charter TO PROVIDE A FORUM FOR THE EXCHANGE OF POLICY AND PROGRAMME INFORMATION ON HIV AND AIDS AMONG UK BASED MEMBER ORGANISATIONS TO BUILD THEIR OWN CAPACITY AND CONTRIBUTE TO ADVOCACY INITIATIVES. TO HOST A GLOBAL INFORMATION SHARING NETWORK THAT IS DRIVEN BY MEMBERS AND FACILITATED BY WEB BASED TOOLS TO ORGANISATIONS INVOLVED IN THE RESPONSE TO HIV AND AIDS.
Filing Information
Company Number 02589198
Company ID Number 02589198
Date formed 1991-03-06
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/11/2015
Return next due 23/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 11:08:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STOPAIDS
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AUSTRALIAN SILVER LIMITED   DELTA EALING LIMITED   IN HAND ACCOUNTING LTD   IN THE LOOP LIMITED   MJB ASSOCIATES (UK) LIMITED   SANDY HERMAN BUSINESS SERVICES LIMITED   SWENTA LIMITED
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.

Company Officers of STOPAIDS

Current Directors
Officer Role Date Appointed
RACHEL ALBONE
Director 2015-10-28
KATHLEEN CHARTERS
Director 2015-10-28
SARAH CATHERINE HAND
Director 2016-12-13
JACQUELINE KERR STEVENSON
Director 2016-12-13
SOPHIE TAMSIN MCHALE
Director 2017-10-17
SHAUN ERLAND MELLORS
Director 2016-12-13
MARIA O'BRIEN
Director 2016-12-13
ANTON FREDERICK OFIELD-KERR
Director 2016-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES COLE
Director 2015-10-28 2017-03-31
GEORGIA BURFORD
Director 2012-10-17 2016-12-31
RACHEAL CROCKETT
Director 2013-10-30 2015-10-28
BENJAMIN JOHN SIMMS
Company Secretary 2010-09-15 2015-06-09
SAMANTHA JANE WILKINSON
Company Secretary 2009-09-16 2010-09-15
SALLY JOSS
Company Secretary 2005-02-23 2009-09-16
MARYBETH FELICITY DALY
Director 2007-09-12 2009-09-16
EMMA LOUISE PULSFORD
Company Secretary 2009-01-23 2009-06-11
KEN BLUESTONE
Director 2005-05-25 2008-09-17
KATY ATHERSUCH
Director 2007-09-12 2008-04-10
MADELINE CHURCH
Company Secretary 2005-02-23 2008-02-06
SUSANNAH COX
Director 2005-05-25 2007-09-12
CHRISTINA D'ALLESANDRO
Director 2004-11-23 2006-06-07
CHRISTINA D'ALLESANDRO
Company Secretary 2004-11-23 2005-05-25
MICHAEL JOHN ALBERT MATTHEWS
Company Secretary 1999-11-01 2005-05-25
MONICA DOLAN
Director 1999-05-26 2005-05-25
SUSAN FIELD CRANE
Director 2000-05-24 2003-07-09
SUSAN LUCAS
Company Secretary 1991-03-06 1999-10-28
HILARY CURTIS
Director 1997-05-28 1999-05-26
CHRISTOPHER JOHN CASTLE
Director 1997-05-28 1998-05-27
JAMES MICHAEL DEANE
Director 1996-05-22 1998-05-27
MARY CONVILL
Director 1994-04-27 1997-05-28
CHRISTOPHER JOHN CASTLE
Director 1993-04-27 1996-05-22
SUSAN FIELD CRANE
Director 1994-04-27 1995-07-12
HILARY CURTIS
Director 1992-04-28 1995-07-12
KATE BRISTOW
Director 1993-04-27 1994-09-28
IAN DOUGLAS CAMPBELL
Director 1992-03-06 1994-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTON FREDERICK OFIELD-KERR EQUAL INTERNATIONAL CONSULTING LTD Director 2015-06-25 CURRENT 2015-06-25 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
2023-12-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-11APPOINTMENT TERMINATED, DIRECTOR ROMILLY GREENHILL
2023-10-05APPOINTMENT TERMINATED, DIRECTOR GEORGINA WALLIS
2023-10-03DIRECTOR APPOINTED MS ROSEMARY WANJIKU MBURU
2023-09-26DIRECTOR APPOINTED MS COLLEEN ADELE DANIELS
2023-09-25DIRECTOR APPOINTED MS KATHERINE KIRK ARIE
2023-05-04Director's details changed for Ms Georgina Wallis on 2020-08-01
2023-05-04Director's details changed for Ms Georgina Wallis on 2022-11-18
2023-05-04Director's details changed for Ms Romilly Greenhill on 2022-11-18
2023-02-21Director's details changed for Ms Vicki Howard on 2022-08-01
2022-12-3031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-30AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 19/11/22, WITH NO UPDATES
2022-11-30AP01DIRECTOR APPOINTED MS PATRICIA ANN FRANCIS CASSIDY
2022-11-30TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE MATTHEW INGLEBY
2022-11-29TM01APPOINTMENT TERMINATED, DIRECTOR CHARLIE HOUSTON GAMBLE
2022-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/22 FROM Office B 90 Wallis Road Hackney Wick London E9 5LN England
2021-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/21, WITH NO UPDATES
2021-11-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/21 FROM Grayston Centre 28 Charles Square London N1 6HT
2020-12-14AP01DIRECTOR APPOINTED MS FIONNUALA MURPHY
2020-12-11AP01DIRECTOR APPOINTED MS YAEL AZGAD
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH NO UPDATES
2020-11-25TM01APPOINTMENT TERMINATED, DIRECTOR ANTON FREDERICK OFIELD-KERR
2020-11-18AP01DIRECTOR APPOINTED MISS HUSSEINA ABDUL HAMZA
2020-11-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-09-10AP01DIRECTOR APPOINTED MS VICKI HOWARD
2020-08-19TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN FRANCES HOLMES
2020-01-22AP01DIRECTOR APPOINTED MS GILLIAN HOLMES
2020-01-21AP01DIRECTOR APPOINTED MS ROMILLY GREENHILL
2020-01-17TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL ALBONE
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 25/11/19, WITH NO UPDATES
2019-10-22AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-20AP01DIRECTOR APPOINTED MS GEORGINA WALLIS
2019-06-27TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE TAMSIN MCHALE
2019-06-27AP01DIRECTOR APPOINTED MR ALEX SPARROWHALK
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 25/11/18, WITH NO UPDATES
2018-11-22AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-14AP01DIRECTOR APPOINTED MR CLIVE MATTHEW INGLEBY
2018-11-13TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN ERLAND MELLORS
2018-11-05AP01DIRECTOR APPOINTED MR CHARLIE HOUSTON GAMBLE
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR JANE LENNON
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR REBEKAH WEBB
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH NO UPDATES
2017-11-09AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES COLE
2017-10-27TM01APPOINTMENT TERMINATED, DIRECTOR MARIA PHELAN
2017-10-25AP01DIRECTOR APPOINTED MISS SOPHIE TAMSIN MCHALE
2017-06-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK STROUD
2017-05-05AP01DIRECTOR APPOINTED JACQUELINE KERR STEVENSON
2017-05-05AP01DIRECTOR APPOINTED MARIA O'BRIEN
2017-05-05AP01DIRECTOR APPOINTED MR ANTON FRIEDERICK OFIELD-KERR
2017-05-05AP01DIRECTOR APPOINTED MR SHAUN ERLAND MELLORS
2017-05-05AP01DIRECTOR APPOINTED SARAH CATHERINE HAND
2017-02-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ROBINSON
2017-02-14TM01APPOINTMENT TERMINATED, DIRECTOR LUISA ORZA
2017-02-14TM01APPOINTMENT TERMINATED, DIRECTOR SARAH KENNEDY
2017-02-14TM01APPOINTMENT TERMINATED, DIRECTOR GEORGIA BURFORD
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-12-16AA31/03/16 TOTAL EXEMPTION FULL
2016-02-04AP01DIRECTOR APPOINTED MS RACHEL ALBONE
2016-02-04AP01DIRECTOR APPOINTED MR JAMES COLE
2016-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK IAN STROUD / 28/10/2015
2016-02-03AP01DIRECTOR APPOINTED MR MARK IAN STROUD
2016-02-03AP01DIRECTOR APPOINTED MS KATHLEEN CHARTERS
2016-02-03AP01DIRECTOR APPOINTED MS JANE LENNON
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR RACHEAL CROCKETT
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN GOVENDIR
2015-11-26AR0125/11/15 NO MEMBER LIST
2015-11-10AA31/03/15 TOTAL EXEMPTION FULL
2015-10-23TM02APPOINTMENT TERMINATED, SECRETARY BENJAMIN SIMMS
2015-01-08AP01DIRECTOR APPOINTED MS SARAH KENNEDY
2015-01-08AP01DIRECTOR APPOINTED MS REBEKAH WEBB
2015-01-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PODMORE
2015-01-08TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA JEFFERY
2014-12-17AA31/03/14 TOTAL EXEMPTION FULL
2014-10-29AR0112/10/14 NO MEMBER LIST
2014-01-27AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-08AR0112/10/13 NO MEMBER LIST
2013-11-08AP01DIRECTOR APPOINTED MS MARIA PHELAN
2013-11-07AP01DIRECTOR APPOINTED MS RACHEAL CROCKETT
2013-11-07TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA WALDMAN
2013-11-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN GORNA
2013-09-06RES15CHANGE OF NAME 17/04/2013
2013-09-06CERTNMCOMPANY NAME CHANGED UK CONSORTIUM ON AIDS AND INTERNATIONAL DEVELOPMENT CERTIFICATE ISSUED ON 06/09/13
2013-09-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-09-06MISCNE01 RECEIVED
2012-12-19AA31/03/12 TOTAL EXEMPTION FULL
2012-10-26AP01DIRECTOR APPOINTED MS LUISA ORZA
2012-10-26AP01DIRECTOR APPOINTED MS GEORGIA BURFORD
2012-10-25TM01APPOINTMENT TERMINATED, DIRECTOR ANTONINA O'FARRELL
2012-10-25AP01DIRECTOR APPOINTED MR PHILIP ROBINSON
2012-10-22AR0112/10/12 NO MEMBER LIST
2012-10-22TM01APPOINTMENT TERMINATED, DIRECTOR EUNICE SINYEMU
2012-10-22TM01APPOINTMENT TERMINATED, DIRECTOR RHON REYNOLDS
2011-10-12AR0112/10/11 NO MEMBER LIST
2011-10-12AP01DIRECTOR APPOINTED MS ROBIN VIRGINIA CROSLAND ELIZABETH GORNA
2011-10-11AP01DIRECTOR APPOINTED MS EUNICE SINYEMU
2011-10-11AP01DIRECTOR APPOINTED MR IAN JOHN GOVENDIR MA
2011-10-11AP01DIRECTOR APPOINTED MISS JESSICA KATE WALDMAN
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-29TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE STEVENS
2011-09-29TM01APPOINTMENT TERMINATED, DIRECTOR DIENEKE TER HUURNE
2011-09-29TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MUGE
2011-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDRES MELENDEZ
2011-09-29TM01APPOINTMENT TERMINATED, DIRECTOR DERMOTT MCDONALD
2011-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ANTON KERR
2011-09-29TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE HOLLY
2010-10-20AR0112/10/10 NO MEMBER LIST
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DIENEKE TER HUURNE / 15/09/2010
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE JOANNE STEVENS / 15/09/2010
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / RHON ST AUBYN MACLENNON REYNOLDS / 15/09/2010
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANTONINA JANE OA??FARRELL / 20/10/2010
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE ROSE MUGE / 15/09/2010
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRES OMAR MELENDEZ / 15/09/2010
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTON KERR / 15/09/2010
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ANNE HOLLY / 15/09/2010
2010-10-20AP03SECRETARY APPOINTED MR BENJAMIN JOHN SIMMS
2010-10-13AP01DIRECTOR APPOINTED MR MICHAEL PODMORE
2010-10-13AP01DIRECTOR APPOINTED MS ANTONINA JANE OA??FARRELL
2010-10-13AP01DIRECTOR APPOINTED NICOLA CATHERINE JEFFERY
2010-10-13TM02APPOINTMENT TERMINATED, SECRETARY SAMANTHA WILKINSON
2010-10-13TM01APPOINTMENT TERMINATED, DIRECTOR WINNIE SSERUMA
2010-10-13TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SMITH
2010-10-13TM01APPOINTMENT TERMINATED, DIRECTOR JACINTA MAINGI
2010-10-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DERMOTT MCDONALD / 21/09/2010
2009-12-16AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-16AR0112/10/09 NO MEMBER LIST
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DIENEKE TER HUURNE / 22/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE JOANNE STEVENS / 22/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / WINNIE SSANYU SSERUMA / 22/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN SMITH / 22/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RHON ST AUBYN MACLENNON REYNOLDS / 22/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ROSE MUGE / 22/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRES OMAR MELENDEZ / 22/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DERMOTT MCDONALD / 22/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JACINTA MWIKALI MAINGI / 22/10/2009
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to STOPAIDS 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 STOPAIDS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STOPAIDS does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Creditors
Creditors Due After One Year 2012-04-01 £ 0
Creditors Due Within One Year 2012-04-01 £ 11,431
Provisions For Liabilities Charges 2012-04-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STOPAIDS

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 229,071
Current Assets 2012-04-01 £ 250,557
Debtors 2012-04-01 £ 21,486
Fixed Assets 2012-04-01 £ 2,466
Shareholder Funds 2012-04-01 £ 192,342
Tangible Fixed Assets 2012-04-01 £ 2,466

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STOPAIDS registering or being granted any patents
Domain Names
We do not have the domain name information for STOPAIDS
Trademarks
We have not found any records of STOPAIDS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STOPAIDS. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as STOPAIDS are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where STOPAIDS 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 STOPAIDS 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 STOPAIDS 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.