THE HEPATITIS C TRUST

  • Company statusactive
  • Company No05069924
  • Age21 years 4 months Incorporated 10 March 2004
  • Officers6

Address

72 Weston Street, London, SE1 3QG, England

THE HEPATITIS C TRUST is an active company incorporated on 10 March 2004 and based in London, England. The company was registered 21 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    private limited guarant nsc limited exemption

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    88990 Other social work activities without accommodation n.e.c.

  • Accounts

    Available to 31 March 2025. Next accounts due by 31 December 2025

See filing history on Companies House


Monitor

Latest Activity

Accounts With Accounts Type Small

4 Months Ago on 13 Mar 2025

Confirmation Statement With No Updates

5 Months Ago on 11 Feb 2025

Termination Director Company With Name Termination Date

1 Year Ago on 09 Jul 2024

Confirmation Statement With No Updates

1 Year Ago on 09 Feb 2024

Termination Director Company With Name Termination Date

1 Year Ago on 25 Jan 2024

Accounts With Accounts Type Small

1 Year Ago on 12 Jan 2024

Change Person Director Company With Change Date

1 Year Ago on 06 Sep 2023

Change Person Director Company With Change Date

1 Year Ago on 05 Sep 2023

Second Filing Of Director Appointment With Name

2 Years Ago on 10 Mar 2023

Confirmation Statement With No Updates

2 Years Ago on 13 Feb 2023

Change Registered Office Address Company With Date Old Address New Address

2 Years Ago on 07 Feb 2023

Change Registered Office Address Company With Date Old Address New Address

2 Years Ago on 07 Feb 2023

Accounts With Accounts Type Small

2 Years Ago on 13 Jan 2023

Confirmation Statement With No Updates

3 Years Ago on 09 Feb 2022

Accounts With Accounts Type Small

3 Years Ago on 22 Dec 2021

Change Person Director Company With Change Date

4 Years Ago on 10 May 2021

Confirmation Statement With No Updates

4 Years Ago on 09 Feb 2021

Appoint Person Director Company With Name Date

4 Years Ago on 29 Jan 2021

Accounts With Accounts Type Small

4 Years Ago on 08 Jan 2021

Appoint Person Director Company With Name Date

4 Years Ago on 18 Dec 2020

Confirmation Statement With No Updates

5 Years Ago on 11 Mar 2020

Accounts With Accounts Type Small

5 Years Ago on 27 Dec 2019

Termination Director Company With Name Termination Date

5 Years Ago on 06 Dec 2019

Termination Director Company With Name Termination Date

5 Years Ago on 06 Dec 2019

Confirmation Statement With No Updates

6 Years Ago on 11 Mar 2019

People

Officers6

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
BAILLIE, Adrian Louis, Sirdirector Mar 197309 Jun 2014
HOLT, Peter John Veseydirector Jan 195609 Jun 2014
JOLLY, John Arthur Frankdirector Jun 196015 Feb 2023
MACMILLAN, David Maurice Benjamindirector Mar 195715 Feb 2016
MEAD, Edward Philipdirector Mar 196030 Sept 2009
WALSH, Charles Anthonydirector Apr 195210 Mar 2004

PSC (Persons with Significant control)

NameDate of BirthAppointed
Ms Rachel May Louise Halford Jun 196201 Jul 2018
Mr Francis Charles Storar Gore Sep 195706 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.