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

CRUSAID

TERRENCE HIGGINS TRUST, 437 & 439 CALEDONIAN RD, LONDON, N7 9BG,
Company Registration Number
02693725
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Crusaid
CRUSAID was founded on 1992-03-04 and has its registered office in London. The organisation's status is listed as "Active". Crusaid 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 DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CRUSAID
 
Legal Registered Office
TERRENCE HIGGINS TRUST
437 & 439 CALEDONIAN RD
LONDON
N7 9BG
Other companies in WC1X
 
Charity Registration
Charity Number 1011718
Charity Address CRUSAID, 1-5 CURTAIN ROAD, LONDON, EC2A 3JX
Charter CRUSAID PROVIDES FUNDING AND SUPPORT TO POOR AND MARGINALISED INDIVIDUALS AND COMMUNITIES AFFECTED BY HIV AND AIDS IN THE WAY THAT BEST MEETS THEIR NEEDS AND IMPROVES THEIR QUALITY OF LIFE. CRUSAID HAS SUPPORTED 1 IN 3 PEOPLE LIVING WITH HIV IN THE UK. CRUSAID ALSO PROVIDES FUNDING TO ORGANISATIONS OVERSEAS. SINCE 1986 CRUSAID HAS RAISED -Ú33MILLION IN THE FIGHT AGAINST HIV AND AIDS.
Filing Information
Company Number 02693725
Company ID Number 02693725
Date formed 1992-03-04
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 14/06/2023
Account next due 14/03/2025
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 19:57:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRUSAID
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 CRUSAID

Current Directors
Officer Role Date Appointed
ROBERT ALAN GLICK
Director 2015-11-09
IAN RICHARD GREEN
Director 2016-03-01
FAYE RODNEY
Director 2018-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
HANNAH ELIZABETH BODEK
Director 2013-07-15 2018-05-17
ROSEMARY GILLESPIE
Director 2014-04-01 2015-07-06
HANNAH ELIZABETH BODEK
Company Secretary 2013-07-15 2013-07-15
JORDAN HAY
Company Secretary 2009-08-25 2012-03-19
THOMAS JUSTIN EDWARD BRETT
Director 2008-09-30 2012-03-19
RICHARD JOHN FRENCH
Director 2007-11-12 2012-02-13
FRANCESCA LEITH BOARDMAN
Director 2008-09-30 2009-10-06
ROBIN JAMES BRADY
Company Secretary 2008-04-15 2009-08-25
LARS MEINRAD GOLDHANNER
Director 2007-11-22 2009-06-09
DAVID JOHN COLLINS
Director 1998-02-02 2009-05-26
NIGEL ABBAS
Director 2007-11-14 2009-01-13
DEBORAH FITZGERALD
Director 1999-12-14 2008-11-25
RICHARD SIMON LUDLOW
Company Secretary 2005-06-01 2008-04-15
PETER JONATHON CLAYTON
Director 2006-03-21 2007-11-03
PETER HAIGH LUMBY
Director 2005-03-15 2007-10-15
ANGUS WARNOCK HAMILTON
Director 1999-12-14 2007-09-26
LAURENCE GILMORE
Director 2000-07-18 2007-03-27
DAVID LYON
Company Secretary 2002-11-01 2005-06-01
GUY MARK CHAPMAN
Director 2001-07-17 2005-04-19
ELISABETH PATRICIA AIREY
Director 1994-02-24 2005-03-15
GAIL MACK COOKSON
Director 2000-07-18 2004-12-30
RONALD EDMOND HOWELL BISCHOFF
Director 1998-02-02 2004-07-19
JAMES CHOBOT DEUTSCH
Company Secretary 1998-04-07 2002-10-31
AMANDA HARDY
Director 1996-07-23 2001-02-11
ANDREW BODDINGTON
Director 1998-06-02 2000-07-18
ANDREW HOWARD STONE
Company Secretary 1992-02-28 1998-04-07
JOHN LEONARD EATWELL
Director 1993-02-09 1998-03-31
JEAN CAMERON
Director 1994-01-01 1997-11-04
DEREK GRANGER
Director 1992-09-04 1997-11-04
MARK CHATAWAY
Director 1993-09-01 1996-11-25
DAVID JOHN DINNING CHARLTON
Director 1992-09-04 1994-10-11
JANE EVANS-GORDON
Director 1992-09-04 1993-10-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT ALAN GLICK 1-3 CARLISLE PLACE LIMITED Director 2016-10-19 CURRENT 1991-08-01 Active
ROBERT ALAN GLICK TERRENCE HIGGINS ENTERPRISES LIMITED Director 2013-05-07 CURRENT 1988-04-11 Active
ROBERT ALAN GLICK THE TERRENCE HIGGINS TRUST Director 2012-11-24 CURRENT 1983-12-14 Active
IAN RICHARD GREEN IRG CONSULTING LTD Director 2013-05-08 CURRENT 2013-05-08 Dissolved 2017-05-09
FAYE RODNEY TERRENCE HIGGINS ENTERPRISES LIMITED Director 2018-05-23 CURRENT 1988-04-11 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
2024-03-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 14/06/23
2024-03-27CONFIRMATION STATEMENT MADE ON 20/03/24, WITH NO UPDATES
2023-04-04CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2023-03-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 14/06/22
2023-03-08DIRECTOR APPOINTED MR RICHARD WILLIAM ANGELL
2023-02-28APPOINTMENT TERMINATED, DIRECTOR IAN RICHARD GREEN
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES
2022-03-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 14/06/21
2021-06-11AP01DIRECTOR APPOINTED MR DOMINIC ARTHUR CRAIG EDWARDES
2021-06-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 14/06/20
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES
2021-04-07TM01APPOINTMENT TERMINATED, DIRECTOR FAYE RODNEY
2020-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/20 FROM C/O Terrence Higgins Trust 314-320 Gray's Inn Road London WC1X 8DP
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES
2020-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 14/06/19
2019-05-22AP01DIRECTOR APPOINTED MR JONATHAN DOMINIC MCSHANE
2019-05-22TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN ANTHONY WILLS
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES
2019-03-08AAMICRO ENTITY ACCOUNTS MADE UP TO 14/06/18
2018-11-29AP01DIRECTOR APPOINTED MR GAVIN ANTHONY WILLS
2018-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ALAN GLICK
2018-05-31AP01DIRECTOR APPOINTED MS FAYE RODNEY
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH ELIZABETH BODEK
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES
2018-03-13AAMICRO ENTITY ACCOUNTS MADE UP TO 14/06/17
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2017-03-10AAMICRO ENTITY ACCOUNTS MADE UP TO 14/06/16
2016-06-06CH01Director's details changed for Mr Robert Alan Glick on 2016-06-01
2016-04-05AR0120/03/16 ANNUAL RETURN FULL LIST
2016-03-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 14/06/15
2016-03-01AP01DIRECTOR APPOINTED MR IAN RICHARD GREEN
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE SUSAN MORTON
2015-11-18AP01DIRECTOR APPOINTED MR ROBERT ALAN GLICK
2015-11-10TM01APPOINTMENT TERMINATED, DIRECTOR CLARE MINCHINGTON
2015-08-25AP01DIRECTOR APPOINTED MRS JACQUELINE SUSAN MORTON
2015-07-14TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY GILLESPIE
2015-03-24AR0120/03/15 ANNUAL RETURN FULL LIST
2015-03-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 14/06/14
2015-01-07CH01Director's details changed for Mrs Hannah Elizabeth Bodek on 2014-12-19
2014-11-24AP01DIRECTOR APPOINTED MS CLARE MINCHINGTON
2014-11-24TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HARVEY
2014-04-28AP01DIRECTOR APPOINTED DR ROSEMARY GILLESPIE
2014-04-08AR0120/03/14 NO MEMBER LIST
2014-03-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WARD
2014-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 14/06/13
2013-11-05TM02APPOINTMENT TERMINATED, SECRETARY HANNAH BODEK
2013-11-05AP01DIRECTOR APPOINTED MRS HANNAH ELIZABETH BODEK
2013-11-05AP01DIRECTOR APPOINTED MR THOMAS ANTHONY HARVEY
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PARTRIDGE
2013-07-29AP03SECRETARY APPOINTED MRS HANNAH ELIZABETH BODEK
2013-06-24TM01APPOINTMENT TERMINATED, DIRECTOR JOAN O'DWYER
2013-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 14/06/12
2013-04-09AR0120/03/13 NO MEMBER LIST
2012-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 14/06/11
2012-03-26RES01ADOPT ARTICLES 27/02/2012
2012-03-26AR0120/03/12 NO MEMBER LIST
2012-03-19AP01DIRECTOR APPOINTED MRS JOAN O'DWYER
2012-03-19AP01DIRECTOR APPOINTED MR PAUL WARD
2012-03-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WATNEY
2012-03-19TM01APPOINTMENT TERMINATED, DIRECTOR RYAN MCGRATH
2012-03-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KEMP
2012-03-19TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HOTOPF
2012-03-19TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BRETT
2012-03-19TM02APPOINTMENT TERMINATED, SECRETARY JORDAN HAY
2012-03-19AP01DIRECTOR APPOINTED SIR NICHOLAS PARTRIDGE
2012-02-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FRENCH
2011-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 14/06/10
2011-03-09AR0108/02/11 NO MEMBER LIST
2011-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2011 FROM 1ST FLOOR 1-5 CURTAIN ROAD LONDON EC2A 3JX
2010-12-15AA01PREVEXT FROM 31/03/2010 TO 14/06/2010
2010-02-09AR0108/02/10 NO MEMBER LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN FRENCH / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR THOMAS JUSTIN EDWARD BRETT / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON WATNEY / 08/02/2010
2010-02-08AP01DIRECTOR APPOINTED MR RYAN DAVID JAMES MCGRATH
2010-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN WASHINGTON
2009-10-14TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCA BOARDMAN
2009-08-25288aSECRETARY APPOINTED MR JORDAN HAY
2009-08-25288bAPPOINTMENT TERMINATED SECRETARY ROBIN BRADY
2009-06-30288bAPPOINTMENT TERMINATED DIRECTOR LARS GOLDHANNER
2009-06-04288bAPPOINTMENT TERMINATED DIRECTOR DAVID COLLINS
2009-02-20363aANNUAL RETURN MADE UP TO 08/02/09
2009-02-20288bAPPOINTMENT TERMINATED DIRECTOR DEBORAH FITZGERALD
2009-01-19288bAPPOINTMENT TERMINATED DIRECTOR NIGEL ABBAS
2008-11-05288bAPPOINTMENT TERMINATED DIRECTOR IAN REEVES
2008-10-06288aDIRECTOR APPOINTED DR THOMAS JUSTIN EDWARD BRETT
2008-10-06288aDIRECTOR APPOINTED FRANCESCA LEITH BOARDMAN
2008-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-06-24288bAPPOINTMENT TERMINATE, DIRECTOR LAURENCE ISAACSON LOGGED FORM
2008-06-24288aSECRETARY APPOINTED ROBIN JAMES BRADY LOGGED FORM
2008-06-24288bAPPOINTMENT TERMINATE, SECRETARY RICHARD LUDLOW LOGGED FORM
2008-06-24288bAPPOINTMENT TERMINATE, SECRETARY RICHARD LUDLOW LOGGED FORM
2008-06-23288aSECRETARY APPOINTED ROBIN JAMES BRADY
2008-06-23288bAPPOINTMENT TERMINATED DIRECTOR LAURENCE ISAACSON
2008-04-21288bAPPOINTMENT TERMINATED SECRETARY RICHARD LUDLOW
2008-03-25363aANNUAL RETURN MADE UP TO 08/02/08
2008-01-15288aNEW DIRECTOR APPOINTED
2007-12-12288bDIRECTOR RESIGNED
2007-12-07288aNEW DIRECTOR APPOINTED
2007-12-07288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




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

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Filed Financial Reports
Annual Accounts
2016-06-14
Annual Accounts
2017-06-14
Annual Accounts
2018-06-14
Annual Accounts
2019-06-14

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 CRUSAID

Intangible Assets
Patents
We have not found any records of CRUSAID registering or being granted any patents
Domain Names
We do not have the domain name information for CRUSAID
Trademarks
We have not found any records of CRUSAID registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRUSAID. 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 (88990 - Other social work activities without accommodation n.e.c.) as CRUSAID are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where CRUSAID 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 CRUSAID 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 CRUSAID 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.