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

THE HIV RESEARCH TRUST

437 & 439 CALEDONIAN RD, LONDON, N7 9BG,
Company Registration Number
06020633
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Hiv Research Trust
THE HIV RESEARCH TRUST was founded on 2006-12-06 and has its registered office in London. The organisation's status is listed as "Active". The Hiv Research Trust 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 FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE HIV RESEARCH TRUST
 
Legal Registered Office
437 & 439 CALEDONIAN RD
LONDON
N7 9BG
Other companies in SK11
 
Filing Information
Company Number 06020633
Company ID Number 06020633
Date formed 2006-12-06
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 06/12/2015
Return next due 03/01/2017
Type of accounts FULL
Last Datalog update: 2024-01-05 09:03:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE HIV RESEARCH TRUST
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 THE HIV RESEARCH TRUST

Current Directors
Officer Role Date Appointed
HANNAH ELIZABETH BODEK
Director 2011-01-01
ELIZABETH ANNE BUKUSI
Director 2014-01-23
FRANCES MARY COWAN
Director 2015-02-10
CATHERINE ANITA HANKINS
Director 2013-07-24
DEENAN PILLAY
Director 2017-06-06
ERIC GUNNAR SANDSTROM
Director 2013-12-02
IAN VINCENT DERRICK WELLER
Director 2011-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ELLY TEBASOBOKE KATABIRA
Director 2014-01-25 2017-06-17
MARK WAINBERG
Director 2011-01-07 2017-04-19
IAN WELLER
Company Secretary 2015-01-01 2015-01-01
ROBERT LEON SOUHAMI
Company Secretary 2007-11-01 2014-12-31
ROBERT LEON SOUHAMI
Director 2007-11-01 2014-12-31
ALASDAIR MUIR BRECKENRIDGE
Director 2007-11-01 2013-12-21
GERALD FRIEDLAND
Director 2007-11-01 2013-12-21
GUNILLA KARLSSON HEDESTAM
Director 2012-05-16 2013-10-24
JAN PRINS
Director 2008-08-01 2013-07-23
MATS WAHLGREN
Director 2007-11-01 2012-05-16
JOEP LANGE
Director 2007-11-01 2008-07-09
ANDREW IAN MUNRO
Director 2007-11-01 2008-07-09
C & M SECRETARIES LIMITED
Nominated Secretary 2006-12-06 2007-11-01
C & M REGISTRARS LIMITED
Nominated Director 2006-12-06 2007-11-01

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
2023-11-28FULL ACCOUNTS MADE UP TO 31/03/23
2023-01-09DIRECTOR APPOINTED PROFESSOR ELIZABETH LUCY CORBETT
2023-01-09CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2023-01-09AP01DIRECTOR APPOINTED PROFESSOR ELIZABETH LUCY CORBETT
2022-12-19DIRECTOR APPOINTED PROFESSOR HENRY CHARLES MWANDUMBA
2022-12-1931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19AP01DIRECTOR APPOINTED PROFESSOR HENRY CHARLES MWANDUMBA
2022-12-16APPOINTMENT TERMINATED, DIRECTOR ERIC GUNNAR SANDSTROM
2022-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ERIC GUNNAR SANDSTROM
2022-04-26AA01Previous accounting period extended from 31/12/21 TO 31/03/22
2022-04-26AP01DIRECTOR APPOINTED MRS FAYE RODNEY
2022-04-26TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH ELIZABETH BODEK
2021-12-3031/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-08-09PSC02Notification of Terrence Higgins Trust as a person with significant control on 2021-06-23
2021-08-06PSC09Withdrawal of a person with significant control statement on 2021-08-06
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES
2020-12-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/20 FROM 314-320 Gray's Inn Road London WC1X 8DP England
2020-08-20MEM/ARTSARTICLES OF ASSOCIATION
2020-08-20RES01ADOPT ARTICLES 20/08/20
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2019-09-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/19 FROM C/O Gcc Victoria Mill Windmill Street Macclesfield Cheshire SK11 7HQ
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES
2018-07-10AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-30CH01Director's details changed for Mrs Hannah Elizabeth Bodek on 2018-04-30
2018-01-03CH01Director's details changed for Dr Catherine Anita Hankins on 2018-01-03
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH NO UPDATES
2017-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CATHERINE ANITA HANKINS / 01/12/2017
2017-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CATHERINE ANITA HANKINS / 01/12/2017
2017-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ERIC GUNNAR SANDSTROM / 01/12/2017
2017-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ELIZABETH ANNE BUKUSI / 01/12/2017
2017-08-09AP01DIRECTOR APPOINTED PROFESSOR DEENAN PILLAY
2017-06-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-27TM01APPOINTMENT TERMINATED, DIRECTOR ELLY TEBASOBOKE KATABIRA
2017-04-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK WAINBERG
2017-02-10CH01Director's details changed for Professor Mark Wainberg on 2017-02-10
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2017-02-01CH01Director's details changed for Professor Frances Mary Cowan on 2017-02-01
2016-06-25AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-08AR0106/12/15 ANNUAL RETURN FULL LIST
2015-06-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-19MEM/ARTSARTICLES OF ASSOCIATION
2015-05-19RES01ADOPT ARTICLES 19/05/15
2015-03-24AP01DIRECTOR APPOINTED PROFESSOR FRANCES MARY COWAN
2015-02-09CH01Director's details changed for Mrs Hannah Elizabeth Bodek on 2015-02-09
2015-02-08CH01Director's details changed for Mrs Hannah Elizabeth Bodek on 2015-02-01
2015-02-04TM02APPOINTMENT TERMINATED, SECRETARY IAN WELLER
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SOUHAMI
2015-02-03AP03SECRETARY APPOINTED PROFESSOR IAN WELLER
2015-01-22TM02APPOINTMENT TERMINATED, SECRETARY ROBERT SOUHAMI
2015-01-22TM02APPOINTMENT TERMINATED, SECRETARY ROBERT SOUHAMI
2014-12-08AR0106/12/14 NO MEMBER LIST
2014-08-15AA31/12/13 TOTAL EXEMPTION FULL
2014-02-17AP01DIRECTOR APPOINTED PROFESSOR ELIZABETH ANNE BUKUSI
2014-02-17AP01DIRECTOR APPOINTED PROFESSOR ELLY TEBASOBOKE KATABIRA
2013-12-21AR0106/12/13 NO MEMBER LIST
2013-12-21TM01APPOINTMENT TERMINATED, DIRECTOR GERALD FRIEDLAND
2013-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR BRECKENRIDGE
2013-12-21TM01APPOINTMENT TERMINATED, DIRECTOR GERALD FRIEDLAND
2013-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR BRECKENRIDGE
2013-12-21AP01DIRECTOR APPOINTED PROFESSOR ERIC GUNNAR SANDSTROM
2013-10-28AP01DIRECTOR APPOINTED DR CATHERINE ANITA HANKINS
2013-10-26TM01APPOINTMENT TERMINATED, DIRECTOR JAN PRINS
2013-10-26TM01APPOINTMENT TERMINATED, DIRECTOR GUNILLA KARLSSON HEDESTAM
2013-09-02RES01ADOPT ARTICLES 09/02/2013
2013-06-03AA31/12/12 TOTAL EXEMPTION FULL
2013-01-02AR0106/12/12 NO MEMBER LIST
2012-07-30AP01DIRECTOR APPOINTED PROFESSOR GUNILLA KARLSSON HEDESTAM
2012-06-19TM01APPOINTMENT TERMINATED, DIRECTOR MATS WAHLGREN
2012-05-11AA31/12/11 TOTAL EXEMPTION FULL
2011-12-06AR0106/12/11 NO MEMBER LIST
2011-06-27AA31/12/10 TOTAL EXEMPTION FULL
2011-05-25AP01DIRECTOR APPOINTED PROFESSOR MARK WAINBERG
2011-05-25AP01DIRECTOR APPOINTED PROFESSOR IAN VINCENT DERRICK WELLER
2011-05-25AP01DIRECTOR APPOINTED HANNAH ELIZABETH BODEK
2011-01-13AR0106/12/10 NO MEMBER LIST
2011-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2011 FROM C/O GCC PEAKSIDE HOUSE ALDER COURT TYTHERINGTON BUSINESS PARK MACCLESFIELD CHESHIRE SK10 2XG ENGLAND
2010-09-17AA31/12/09 TOTAL EXEMPTION FULL
2009-12-24AR0106/12/09 NO MEMBER LIST
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PROF - DR. JAN PRINS / 23/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GERALD FRIEDLAND / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MATS WAHLGREN / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ROBERT LEON SOUHAMI / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ALASDAIR BRECKENRIDGE / 23/12/2009
2009-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2009 FROM C/O GCC VICTORIA MILL WINDMILL STREET MACCLESFIELD CHESHIRE SK11 7HQ
2009-10-31AA31/12/08 TOTAL EXEMPTION FULL
2009-02-13363aANNUAL RETURN MADE UP TO 06/12/08
2009-02-13288bAPPOINTMENT TERMINATED DIRECTOR JOEP LANGE
2009-02-13288bAPPOINTMENT TERMINATED DIRECTOR ANDREW MUNRO
2009-02-09288aDIRECTOR APPOINTED PROF - DR. JAN PRINS
2008-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-12-06363aANNUAL RETURN MADE UP TO 06/12/07
2007-11-27288aNEW DIRECTOR APPOINTED
2007-11-19288bSECRETARY RESIGNED
2007-11-19288bDIRECTOR RESIGNED
2007-11-19287REGISTERED OFFICE CHANGED ON 19/11/07 FROM: PO BOX 55 7 SPA ROAD LONDON SE16 3QQ
2007-11-19288aNEW DIRECTOR APPOINTED
2007-11-19288aNEW DIRECTOR APPOINTED
2007-11-19288aNEW DIRECTOR APPOINTED
2007-11-19288aNEW DIRECTOR APPOINTED
2007-11-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-12-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




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

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Intangible Assets
Patents
We have not found any records of THE HIV RESEARCH TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE HIV RESEARCH TRUST
Trademarks
We have not found any records of THE HIV RESEARCH TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE HIV RESEARCH TRUST. 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 (86900 - Other human health activities) as THE HIV RESEARCH TRUST are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where THE HIV RESEARCH TRUST 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 THE HIV RESEARCH TRUST 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 THE HIV RESEARCH TRUST 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1