BOOK AID INTERNATIONAL

BOOK AID INTERNATIONAL

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBOOK AID INTERNATIONAL
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00880754
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BOOK AID INTERNATIONAL?

    • Educational support services (85600) / Education

    Where is BOOK AID INTERNATIONAL located?

    Registered Office Address
    1b Blake Mews
    TW9 3GA London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BOOK AID INTERNATIONAL?

    Previous Company Names
    Company NameFromUntil
    RANFURLY LIBRARY SERVICE LIMITED(THE)Jun 03, 1966Jun 03, 1966

    What are the latest accounts for BOOK AID INTERNATIONAL?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BOOK AID INTERNATIONAL?

    Last Confirmation Statement Made Up ToMay 23, 2026
    Next Confirmation Statement DueJun 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 23, 2025
    OverdueNo

    What are the latest filings for BOOK AID INTERNATIONAL?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 2 Coldharbour Place 39/41 Coldharbour Lane Camberwell London SE5 9NR to 1B Blake Mews London TW9 3GA on Mar 09, 2026

    1 pagesAD01

    Termination of appointment of Anne Makena as a director on Mar 02, 2026

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    67 pagesAA

    Termination of appointment of Dhivya O'connor as a director on Jun 12, 2025

    1 pagesTM01

    Confirmation statement made on May 23, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Pamela Elizabeth Dix as a director on Mar 21, 2025

    1 pagesTM01

    Termination of appointment of Nicholas Graham Allen as a director on Mar 21, 2025

    1 pagesTM01

    Director's details changed for Ms Dhivya O'connor on Sep 25, 2024

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    67 pagesAA

    Director's details changed for Ms Susan Hutton on Jun 20, 2024

    2 pagesCH01

    Appointment of Mr Alan James David Hurcombe as a director on Jun 27, 2024

    2 pagesAP01

    Appointment of Mrs Paula Lee Clarke as a director on Jun 27, 2024

    2 pagesAP01

    Termination of appointment of Charles David Nobbs as a director on Jun 27, 2024

    1 pagesTM01

    Confirmation statement made on May 23, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Alexandra Emma Jones as a director on Mar 21, 2024

    2 pagesAP01

    Termination of appointment of Robert David Sulley as a director on Mar 22, 2024

    1 pagesTM01

    Termination of appointment of Jonathan Hargreaves as a director on Dec 12, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    63 pagesAA

    Confirmation statement made on May 23, 2023 with no updates

    3 pagesCS01

    Appointment of Dr Anne Makena as a director on Mar 28, 2023

    2 pagesAP01

    Appointment of Ms Susan Hutton as a director on Mar 28, 2023

    2 pagesAP01

    Appointment of Mrs Chioma Michelle Okwudiafor as a director on Mar 28, 2023

    2 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    20 pagesMA

    Full accounts made up to Dec 31, 2021

    31 pagesAA

    Who are the officers of BOOK AID INTERNATIONAL?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEBOO, Rebecca Kate
    Blake Mews
    TW9 3GA London
    1b
    England
    Secretary
    Blake Mews
    TW9 3GA London
    1b
    England
    295371520001
    CLARKE, Paula Lee
    Blake Mews
    TW9 3GA London
    1b
    England
    Director
    Blake Mews
    TW9 3GA London
    1b
    England
    EnglandBritish277070200001
    HURCOMBE, Alan James David
    Blake Mews
    TW9 3GA London
    1b
    England
    Director
    Blake Mews
    TW9 3GA London
    1b
    England
    EnglandBritish203919640001
    HUTTON, Susan
    Blake Mews
    TW9 3GA London
    1b
    England
    Director
    Blake Mews
    TW9 3GA London
    1b
    England
    EnglandBritish273594050002
    JONES, Alexandra Emma
    Blake Mews
    TW9 3GA London
    1b
    England
    Director
    Blake Mews
    TW9 3GA London
    1b
    England
    EnglandBritish194557680002
    OKWUDIAFOR, Chioma Michelle
    Blake Mews
    TW9 3GA London
    1b
    England
    Director
    Blake Mews
    TW9 3GA London
    1b
    England
    EnglandBritish307852060001
    PROCHASKA, Alice Marjorie Sheila, Dr
    Blake Mews
    TW9 3GA London
    1b
    England
    Director
    Blake Mews
    TW9 3GA London
    1b
    England
    EnglandEnglish,American292068390001
    UMAR, Zainab
    Blake Mews
    TW9 3GA London
    1b
    England
    Director
    Blake Mews
    TW9 3GA London
    1b
    England
    EnglandBritish,Nigerian275446760001
    CAMPBELL, Anthony
    St. Johns Terrace
    W10 4RB London
    9
    United Kingdom
    Secretary
    St. Johns Terrace
    W10 4RB London
    9
    United Kingdom
    British130637690001
    JUBB, Peter Knowles
    81 Millbrook Road
    Brixton
    SW9 3JD London
    Secretary
    81 Millbrook Road
    Brixton
    SW9 3JD London
    British28161070002
    NETTLETON, Clive James Lee
    28 St Julians Farm Road
    SE27 0RS London
    Secretary
    28 St Julians Farm Road
    SE27 0RS London
    British113430900001
    TWEED, Alison
    2 Coldharbour Place
    39/41 Coldharbour Lane
    SE5 9NR Camberwell
    London
    Secretary
    2 Coldharbour Place
    39/41 Coldharbour Lane
    SE5 9NR Camberwell
    London
    184125410002
    ALLEN, Nicholas Graham
    Coldharbour Lane
    SE5 9NR London
    39-41
    England
    Director
    Coldharbour Lane
    SE5 9NR London
    39-41
    England
    United KingdomBritish55881390001
    ALTHAM, Richard James Livingstone
    91 High Street
    Pirton
    SG5 3PU Hitchin
    Hertfordshire
    Director
    91 High Street
    Pirton
    SG5 3PU Hitchin
    Hertfordshire
    British757730003
    ARNOLD BAKER, Charles James
    Victoria House
    Wilton
    SN8 3SS Marlborough
    Wiltshire
    England
    Director
    Victoria House
    Wilton
    SN8 3SS Marlborough
    Wiltshire
    England
    United KingdomBritish6152320001
    BIRD, Dick
    113 Gloucester Avenue
    NW1 8LB London
    Director
    113 Gloucester Avenue
    NW1 8LB London
    British90200870001
    BOATENG, Paul, Lord
    2 Coldharbour Place
    39/41 Coldharbour Lane
    SE5 9NR Camberwell
    London
    Director
    2 Coldharbour Place
    39/41 Coldharbour Lane
    SE5 9NR Camberwell
    London
    United KingdomBritish197970860001
    BOWERS, Edward Andrew
    2 Coldharbour Place
    39/41 Coldharbour Lane
    SE5 9NR Camberwell
    London
    Director
    2 Coldharbour Place
    39/41 Coldharbour Lane
    SE5 9NR Camberwell
    London
    EnglandBritish161026130001
    BRITTAIN, Julie Ann
    2 Coldharbour Place
    39/41 Coldharbour Lane
    SE5 9NR Camberwell
    London
    Director
    2 Coldharbour Place
    39/41 Coldharbour Lane
    SE5 9NR Camberwell
    London
    United KingdomBritish152384200001
    BUCKWELL, Susan
    Old Park Cottage
    Isel
    CA13 9ST Cockermouth
    Cumbria
    Director
    Old Park Cottage
    Isel
    CA13 9ST Cockermouth
    Cumbria
    British82145080001
    BUGEMBE, Mary Harriet
    Chisci
    Migosi Childrens Library
    Kenya Re No 18
    PO BOX 6118 Kisumu
    Kenya
    Director
    Chisci
    Migosi Childrens Library
    Kenya Re No 18
    PO BOX 6118 Kisumu
    Kenya
    Ugandan61641710002
    BURNETT, Kenneth Phimister
    Kermarquer
    Melland
    FOREIGN France
    56310
    Director
    Kermarquer
    Melland
    FOREIGN France
    56310
    British90200780001
    CARRINGTON, Peter Alexander Rupert, The Rt Hon The Lord
    The Manor House
    Bledlow
    HP17 4PB Aylesbury
    Bucks
    Director
    The Manor House
    Bledlow
    HP17 4PB Aylesbury
    Bucks
    British61128390001
    CASS, Fergus James
    20 Melton Court
    Onslow Crescent
    SW7 3JQ London
    Director
    20 Melton Court
    Onslow Crescent
    SW7 3JQ London
    United KingdomBritish113107910001
    CRABBE, Richard Arthur Benedict
    9211 Capricorn Court
    Burke
    Va
    22015
    Usa
    Director
    9211 Capricorn Court
    Burke
    Va
    22015
    Usa
    UsaGhanaian91429170001
    DENNING, Carmelle Lynda
    2 Coldharbour Place
    39/41 Coldharbour Lane
    SE5 9NR Camberwell
    London
    Director
    2 Coldharbour Place
    39/41 Coldharbour Lane
    SE5 9NR Camberwell
    London
    United KingdomBritish10032960001
    DIX, Pamela Elizabeth
    Coldharbour Lane
    SE5 9NR London
    39-41
    England
    Director
    Coldharbour Lane
    SE5 9NR London
    39-41
    England
    EnglandBritish165543700001
    FREEMAN, Michael Millice
    20 Seymour Road
    Wimbledon Common
    SW19 5JS London
    Director
    20 Seymour Road
    Wimbledon Common
    SW19 5JS London
    British5332710001
    GLAZEBROOK, Rosemary Pema
    2 Coldharbour Place
    39/41 Coldharbour Lane
    SE5 9NR Camberwell
    London
    Director
    2 Coldharbour Place
    39/41 Coldharbour Lane
    SE5 9NR Camberwell
    London
    EnglandBritish257603980001
    GUINNESS, Geoffrey Neil
    Lane House
    64a Kings Road
    TW10 6EP Richmond
    Surrey
    Director
    Lane House
    64a Kings Road
    TW10 6EP Richmond
    Surrey
    British8387120001
    HARGREAVES, Jonathan
    2 Coldharbour Place
    39/41 Coldharbour Lane
    SE5 9NR Camberwell
    London
    Director
    2 Coldharbour Place
    39/41 Coldharbour Lane
    SE5 9NR Camberwell
    London
    EnglandBritish275379450001
    HOME, David Alexander Cospatrick, The Earl Of Home
    99 Dovehouse Street
    SW3 6JZ London
    Director
    99 Dovehouse Street
    SW3 6JZ London
    United KingdomBritish46400001
    IMRIE-BROWN, Douglas William
    Villa Rose
    Broad Haven
    SA62 3JP Haverfordwest
    Dyfed
    Director
    Villa Rose
    Broad Haven
    SA62 3JP Haverfordwest
    Dyfed
    British29244100001
    LE FANU, Mark
    25 S Jamess Gardens
    W11 4RE London
    Director
    25 S Jamess Gardens
    W11 4RE London
    EnglandBritish209658170002
    LESLIE, Peter Evelyn, Sir
    Wychwood Manor
    OX7 6AQ Ascot-Under-Wychwood
    Oxon
    Director
    Wychwood Manor
    OX7 6AQ Ascot-Under-Wychwood
    Oxon
    British8385270001

    What are the latest statements on persons with significant control for BOOK AID INTERNATIONAL?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 23, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0