Crusaid LONDON


Crusaid started in year 1992 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 02693725. The Crusaid company has been functioning successfully for 32 years now and its status is active. The firm's office is based in London at Terrence Higgins Trust. Postal code: N7 9BG.

The company has 3 directors, namely Richard A., Dominic E. and Jonathan M.. Of them, Jonathan M. has been with the company the longest, being appointed on 20 May 2019 and Richard A. has been with the company for the least time - from 1 March 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Crusaid Address / Contact

Office Address Terrence Higgins Trust
Office Address2 437 & 439 Caledonian Rd
Town London
Post code N7 9BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02693725
Date of Incorporation Wed, 4th Mar 1992
Industry Other social work activities without accommodation n.e.c.
End of financial Year 14th June
Company age 32 years old
Account next due date Thu, 14th Mar 2024 (53 days after)
Account last made up date Tue, 14th Jun 2022
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Richard A.

Position: Director

Appointed: 01 March 2023

Dominic E.

Position: Director

Appointed: 07 June 2021

Jonathan M.

Position: Director

Appointed: 20 May 2019

Gavin W.

Position: Director

Appointed: 26 November 2018

Resigned: 20 May 2019

Faye R.

Position: Director

Appointed: 23 May 2018

Resigned: 31 March 2021

Ian G.

Position: Director

Appointed: 01 March 2016

Resigned: 28 February 2023

Robert G.

Position: Director

Appointed: 09 November 2015

Resigned: 26 November 2018

Jacqueline M.

Position: Director

Appointed: 10 August 2015

Resigned: 29 February 2016

Clare M.

Position: Director

Appointed: 11 November 2014

Resigned: 09 November 2015

Rosemary G.

Position: Director

Appointed: 01 April 2014

Resigned: 06 July 2015

Thomas H.

Position: Director

Appointed: 28 October 2013

Resigned: 19 November 2014

Hannah B.

Position: Director

Appointed: 15 July 2013

Resigned: 17 May 2018

Hannah B.

Position: Secretary

Appointed: 15 July 2013

Resigned: 15 July 2013

Paul W.

Position: Director

Appointed: 19 March 2012

Resigned: 17 March 2014

Joan O.

Position: Director

Appointed: 19 March 2012

Resigned: 20 June 2013

Nicholas P.

Position: Director

Appointed: 19 March 2012

Resigned: 30 October 2013

Ryan M.

Position: Director

Appointed: 26 January 2010

Resigned: 19 March 2012

Jordan H.

Position: Secretary

Appointed: 25 August 2009

Resigned: 19 March 2012

Francesca B.

Position: Director

Appointed: 30 September 2008

Resigned: 06 October 2009

Thomas B.

Position: Director

Appointed: 30 September 2008

Resigned: 19 March 2012

Robin B.

Position: Secretary

Appointed: 15 April 2008

Resigned: 25 August 2009

Lars G.

Position: Director

Appointed: 22 November 2007

Resigned: 09 June 2009

Julian W.

Position: Director

Appointed: 16 November 2007

Resigned: 03 December 2009

Nigel A.

Position: Director

Appointed: 14 November 2007

Resigned: 13 January 2009

Richard F.

Position: Director

Appointed: 12 November 2007

Resigned: 13 February 2012

Simon W.

Position: Director

Appointed: 08 November 2007

Resigned: 19 March 2012

William H.

Position: Director

Appointed: 19 October 2007

Resigned: 19 March 2012

Peter C.

Position: Director

Appointed: 21 March 2006

Resigned: 03 November 2007

Richard L.

Position: Secretary

Appointed: 01 June 2005

Resigned: 15 April 2008

Ian R.

Position: Director

Appointed: 15 March 2005

Resigned: 23 October 2008

Peter H.

Position: Director

Appointed: 15 March 2005

Resigned: 15 October 2007

Jeremy L.

Position: Director

Appointed: 07 November 2004

Resigned: 08 June 2007

Robert K.

Position: Director

Appointed: 18 October 2004

Resigned: 19 March 2012

David L.

Position: Secretary

Appointed: 01 November 2002

Resigned: 01 June 2005

Guy C.

Position: Director

Appointed: 17 July 2001

Resigned: 19 April 2005

Christine W.

Position: Director

Appointed: 19 September 2000

Resigned: 27 March 2007

Gail C.

Position: Director

Appointed: 18 July 2000

Resigned: 30 December 2004

Laurence G.

Position: Director

Appointed: 18 July 2000

Resigned: 27 March 2007

Deborah F.

Position: Director

Appointed: 14 December 1999

Resigned: 25 November 2008

Angus H.

Position: Director

Appointed: 14 December 1999

Resigned: 26 September 2007

Christopher L.

Position: Director

Appointed: 01 November 1999

Resigned: 03 August 2004

Iain R.

Position: Director

Appointed: 01 October 1998

Resigned: 27 March 2007

Simon L.

Position: Director

Appointed: 07 July 1998

Resigned: 07 December 2006

Andrew B.

Position: Director

Appointed: 02 June 1998

Resigned: 18 July 2000

James D.

Position: Secretary

Appointed: 07 April 1998

Resigned: 31 October 2002

David M.

Position: Director

Appointed: 07 April 1998

Resigned: 31 March 2005

Stephen W.

Position: Director

Appointed: 03 February 1998

Resigned: 12 January 1999

David C.

Position: Director

Appointed: 02 February 1998

Resigned: 26 May 2009

Ronald B.

Position: Director

Appointed: 02 February 1998

Resigned: 19 July 2004

John S.

Position: Director

Appointed: 04 November 1997

Resigned: 14 December 1999

Robert W.

Position: Director

Appointed: 01 July 1997

Resigned: 31 December 2006

Amanda H.

Position: Director

Appointed: 23 July 1996

Resigned: 11 February 2001

Laurence I.

Position: Director

Appointed: 27 February 1996

Resigned: 04 June 2008

Russell T.

Position: Director

Appointed: 27 February 1996

Resigned: 01 March 1997

Mohamed R.

Position: Director

Appointed: 27 February 1996

Resigned: 12 January 1999

Ian R.

Position: Director

Appointed: 27 February 1996

Resigned: 01 April 1997

Elisabeth A.

Position: Director

Appointed: 24 February 1994

Resigned: 15 March 2005

Jean C.

Position: Director

Appointed: 01 January 1994

Resigned: 04 November 1997

Mark C.

Position: Director

Appointed: 01 September 1993

Resigned: 25 November 1996

Cynthia M.

Position: Director

Appointed: 19 February 1993

Resigned: 23 November 1993

John E.

Position: Director

Appointed: 09 February 1993

Resigned: 31 March 1998

Jane E.

Position: Director

Appointed: 04 September 1992

Resigned: 19 October 1993

Derek G.

Position: Director

Appointed: 04 September 1992

Resigned: 04 November 1997

Susan P.

Position: Director

Appointed: 04 September 1992

Resigned: 20 June 1995

Martin S.

Position: Director

Appointed: 04 September 1992

Resigned: 31 December 1997

Michael W.

Position: Director

Appointed: 04 September 1992

Resigned: 09 February 1993

Pamela H.

Position: Director

Appointed: 04 September 1992

Resigned: 06 August 1996

David C.

Position: Director

Appointed: 04 September 1992

Resigned: 11 October 1994

Colin T.

Position: Director

Appointed: 04 September 1992

Resigned: 08 March 2004

Jeff S.

Position: Director

Appointed: 04 September 1992

Resigned: 13 July 1993

Andrew S.

Position: Director

Appointed: 28 February 1992

Resigned: 31 December 2000

Robert V.

Position: Director

Appointed: 28 February 1992

Resigned: 06 August 1996

Andrew S.

Position: Secretary

Appointed: 28 February 1992

Resigned: 07 April 1998

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats discovered, there is The Terrence Higgins Trust from London, England. The abovementioned PSC is categorised as "a company limited by guarantee", has 75,01-100% voting rights. The abovementioned PSC has 75,01-100% voting rights.

The Terrence Higgins Trust

314-320 Gray's Inn Road, London, WC1X 8DP, England

Legal authority Law Of England And Wales
Legal form Company Limited By Guarantee
Country registered United Kingdom
Place registered Companies House (England And Wales)
Registration number 01778149
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 2023-06-14
filed on: 30th, March 2024
Free Download (9 pages)

Company search