INTERNATIONAL AID TRUST
Overview
Company Name | INTERNATIONAL AID TRUST |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 04167908 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of INTERNATIONAL AID TRUST?
- Retail sale of other second-hand goods in stores (not incl. antiques) (47799) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Other transportation support activities (52290) / Transportation and storage
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is INTERNATIONAL AID TRUST located?
Registered Office Address | Croft Mill 43 Pall Mall PR7 3LT Chorley England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for INTERNATIONAL AID TRUST?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for INTERNATIONAL AID TRUST?
Last Confirmation Statement Made Up To | Feb 26, 2026 |
---|---|
Next Confirmation Statement Due | Mar 12, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 26, 2025 |
Overdue | No |
What are the latest filings for INTERNATIONAL AID TRUST?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 26, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 36 pages | AA | ||
Confirmation statement made on Feb 26, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Jane Kathryn Dawe as a director on Dec 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Colin Edward Crawforth as a director on Nov 26, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2022 | 34 pages | AA | ||
Confirmation statement made on Feb 26, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 30 pages | AA | ||
Confirmation statement made on Feb 26, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Stephen David Hardman as a director on Feb 01, 2022 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 30 pages | AA | ||
Appointment of Mr Thomas Leonard Fisher as a director on Sep 15, 2021 | 2 pages | AP01 | ||
Termination of appointment of Thomas Derrick Leach as a director on Sep 15, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Feb 26, 2021 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from Unit 2 Longton Business Park Station Road, Much Hoole Preston Lancs. PR4 5LE United Kingdom to The Galleries 43 Pall Mall Chorley PR7 3LT | 1 pages | AD02 | ||
Registered office address changed from Longton Business Park Station Road Much Hoole Preston PR4 5LE to Croft Mill 43 Pall Mall Chorley PR7 3LT on Dec 16, 2020 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 31 pages | AA | ||
Confirmation statement made on Feb 26, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 31 pages | AA | ||
Appointment of Mrs Rose Foulds as a director on Apr 02, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Feb 26, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 29 pages | AA | ||
Termination of appointment of Julie Denise Rowlandson as a director on Jul 18, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Feb 26, 2018 with updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2016 | 34 pages | AA | ||
Who are the officers of INTERNATIONAL AID TRUST?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COOK, Paul Mansfield | Director | 43 Pall Mall PR7 3LT Chorley Croft Mill England | England | British | Retried Police Officer | 228010580001 | ||||
DAWE, Jane Kathryn | Director | 43 Pall Mall PR7 3LT Chorley Croft Mill England | England | British | Company Director | 288265320001 | ||||
FISHER, Thomas Leonard | Director | 43 Pall Mall PR7 3LT Chorley Croft Mill England | Northern Ireland | British | Retired Company Director | 196692870001 | ||||
FOULDS, Rose | Director | 43 Pall Mall PR7 3LT Chorley Croft Mill England | England | British | Nursing Matron | 257275490001 | ||||
HARDMAN, Stephen David | Director | 43 Pall Mall PR7 3LT Chorley Croft Mill England | England | British | Farmer | 292138040001 | ||||
TAYLOR, Alexander Robert | Director | 43 Pall Mall PR7 3LT Chorley Croft Mill England | United Kingdom | British | Loss Adjuster | 30556960001 | ||||
KING, Brian | Secretary | Longton Business Park Station Road Much Hoole PR4 5LE Preston | British | Company Director | 79420480001 | |||||
MCDERMOTT, Peter Gerald | Secretary | 211 Liverpool Road Hutton PR4 5FE Preston Lancashire | British | Retired Surveyor | 29515260001 | |||||
BECKINGHAM, Keith Chisolm, Reverend | Director | 32 Windsor Drive Brinscall PR6 8PX Chorley Lancashire | British | Minister Of Religion | 74563260001 | |||||
BLACKBURN, James | Director | 40 Carlton Avenue Upholland WN8 0AE Skelmersdale Lancashire | British | Retired | 83710820001 | |||||
CARTMELL, Richard, Canon | Director | Longton Business Park Station Road Much Hoole PR4 5LE Preston | United Kingdom | British | Retired Clergyman | 120739050001 | ||||
CHETWOOD, Geoffrey, Mr. | Director | Longton Business Park Station Road Much Hoole PR4 5LE Preston | England | British | Retired Chartered Surveyor | 178554190001 | ||||
CRAWFORTH, Colin Edward | Director | 43 Pall Mall PR7 3LT Chorley Croft Mill England | England | British | Retired | 120734550001 | ||||
IRWIN, John Charles | Director | Longton Business Park Station Road Much Hoole PR4 5LE Preston | England | British | Church Pastor | 207029460001 | ||||
KING, Brian | Director | Longton Business Park Station Road Much Hoole PR4 5LE Preston | United Kingdom | British | Company Director | 79420480001 | ||||
LEACH, Thomas Derrick | Director | 43 Pall Mall PR7 3LT Chorley Croft Mill England | England | British | Retired | 120739060003 | ||||
MCDERMOTT, Peter Gerald | Director | 211 Liverpool Road Hutton PR4 5FE Preston Lancashire | England | British | Retired Surveyor | 29515260001 | ||||
PARKER, John Robert | Director | Longton Business Park Station Road Much Hoole PR4 5LE Preston | England | British | Retired Chartered Accountant | 1827240002 | ||||
ROWLANDSON, Julie Denise | Director | Longton Business Park Station Road Much Hoole PR4 5LE Preston | England | British | Artist / Tutor | 178210050001 | ||||
RUSHWORTH, William | Director | 17 Carleton Street LA4 4NX Morecambe Lancashire | British | Retired | 74563250001 |
Who are the persons with significant control of INTERNATIONAL AID TRUST?
Name | Notified On | Address | Ceased |
---|---|---|---|
Rev Bernard Cocker | Apr 06, 2016 | 43 Pall Mall PR7 3LT Chorley Croft Mill England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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