Hillingdon Aids Response Trust Limited MIDDLESEX


Founded in 1994, Hillingdon Aids Response Trust, classified under reg no. 02930561 is an active company. Currently registered at 40 New Windsor Street UB8 2TU, Middlesex the company has been in the business for thirty years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

The firm has 4 directors, namely Eve A., Ann P. and Peter C. and others. Of them, Sally N. has been with the company the longest, being appointed on 28 February 2002 and Eve A. has been with the company for the least time - from 16 February 2016. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hillingdon Aids Response Trust Limited Address / Contact

Office Address 40 New Windsor Street
Office Address2 Uxbridge
Town Middlesex
Post code UB8 2TU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02930561
Date of Incorporation Thu, 19th May 1994
Industry Other human health activities
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 30 years old
Account next due date Tue, 31st Dec 2024 (240 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Eve A.

Position: Director

Appointed: 16 February 2016

Ann P.

Position: Director

Appointed: 16 February 2015

Peter C.

Position: Director

Appointed: 26 November 2014

Sally N.

Position: Director

Appointed: 28 February 2002

Clare V.

Position: Director

Appointed: 19 October 2016

Resigned: 05 January 2019

Angela S.

Position: Director

Appointed: 16 February 2016

Resigned: 16 February 2018

Maureen R.

Position: Director

Appointed: 30 September 2015

Resigned: 27 August 2021

Bruce C.

Position: Director

Appointed: 26 November 2014

Resigned: 23 September 2022

Christopher G.

Position: Director

Appointed: 26 November 2014

Resigned: 22 May 2016

Stephen F.

Position: Director

Appointed: 26 September 2011

Resigned: 13 October 2014

Jocelyn M.

Position: Director

Appointed: 23 March 2011

Resigned: 14 January 2012

Ashok P.

Position: Director

Appointed: 16 February 2010

Resigned: 19 May 2010

Andrew M.

Position: Director

Appointed: 20 August 2008

Resigned: 14 July 2010

David D.

Position: Secretary

Appointed: 06 February 2008

Resigned: 12 August 2012

Josephine O.

Position: Director

Appointed: 07 March 2007

Resigned: 29 October 2014

Scott S.

Position: Director

Appointed: 07 March 2007

Resigned: 20 August 2015

Anthony S.

Position: Director

Appointed: 10 May 2006

Resigned: 24 October 2009

David D.

Position: Director

Appointed: 15 March 2006

Resigned: 03 September 2012

Christopher C.

Position: Director

Appointed: 01 February 2006

Resigned: 10 November 2014

Laurance C.

Position: Secretary

Appointed: 01 December 2005

Resigned: 06 February 2008

Garry C.

Position: Director

Appointed: 28 April 2005

Resigned: 11 December 2019

Russell R.

Position: Director

Appointed: 24 January 2005

Resigned: 01 August 2005

Valerie R.

Position: Director

Appointed: 21 January 2004

Resigned: 22 November 2006

Tracy B.

Position: Director

Appointed: 05 February 2003

Resigned: 09 December 2004

David K.

Position: Secretary

Appointed: 28 February 2002

Resigned: 05 July 2005

David K.

Position: Director

Appointed: 28 February 2002

Resigned: 05 July 2005

Janet G.

Position: Director

Appointed: 28 February 2002

Resigned: 21 January 2004

Bob M.

Position: Director

Appointed: 28 February 2002

Resigned: 14 March 2005

Zeinab O.

Position: Director

Appointed: 28 February 2002

Resigned: 07 March 2007

Reg P.

Position: Director

Appointed: 28 February 2002

Resigned: 13 January 2006

Philip H.

Position: Director

Appointed: 18 October 2000

Resigned: 28 February 2002

Steven L.

Position: Director

Appointed: 18 October 2000

Resigned: 03 July 2012

William D.

Position: Director

Appointed: 21 July 1999

Resigned: 28 February 2002

Alleyne K.

Position: Director

Appointed: 13 January 1999

Resigned: 11 April 2000

Samantha R.

Position: Director

Appointed: 28 April 1998

Resigned: 13 January 1999

David B.

Position: Director

Appointed: 24 February 1997

Resigned: 28 February 2002

Jonathan P.

Position: Director

Appointed: 24 February 1997

Resigned: 11 January 2001

Neil S.

Position: Director

Appointed: 20 November 1995

Resigned: 06 December 1996

Dane S.

Position: Director

Appointed: 30 May 1995

Resigned: 28 April 1998

Graham T.

Position: Director

Appointed: 14 November 1994

Resigned: 26 September 1998

Alison C.

Position: Director

Appointed: 21 September 1994

Resigned: 30 April 1999

Lorraine B.

Position: Director

Appointed: 21 September 1994

Resigned: 18 April 2001

Richard B.

Position: Director

Appointed: 21 September 1994

Resigned: 20 November 1995

Craig D.

Position: Director

Appointed: 21 September 1994

Resigned: 20 November 1995

Jerry F.

Position: Director

Appointed: 19 May 1994

Resigned: 27 September 1994

Marc V.

Position: Director

Appointed: 19 May 1994

Resigned: 12 August 1994

Laurance C.

Position: Director

Appointed: 19 May 1994

Resigned: 06 February 2008

David K.

Position: Director

Appointed: 19 May 1994

Resigned: 15 July 1998

Dennis B.

Position: Director

Appointed: 19 May 1994

Resigned: 14 November 1994

Ann P.

Position: Secretary

Appointed: 19 May 1994

Resigned: 05 February 2003

Rad D.

Position: Director

Appointed: 19 May 1994

Resigned: 23 January 1995

People with significant control

The list of persons with significant control who own or have control over the company consists of 4 names. As BizStats established, there is Tracy B. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Sally N. This PSC has significiant influence or control over the company,. Moving on, there is Maureen R., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Tracy B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Sally N.

Notified on 6 April 2016
Nature of control: significiant influence or control

Maureen R.

Notified on 6 April 2016
Ceased on 27 August 2021
Nature of control: significiant influence or control

Garry C.

Notified on 6 April 2016
Ceased on 11 December 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand90 10169 32362 72168 44562 14457 062
Current Assets91 62170 62463 93169 63662 80857 391
Debtors1 5201 3011 2101 191664329
Net Assets Liabilities368 551352 024345 686348 787341 165336 059
Property Plant Equipment281 306286 513285 504284 496283 487282 197
Other
Charity Funds368 551352 024345 686348 787341 165336 059
Charity Registration Number England Wales 1 042 4031 042 4031 042 4031 042 4031 042 403
Costs Raising Funds67     
Donations Legacies904781830   
Expenditure87 01067 12859 25942 94544 83446 212
Expenditure Material Fund 67 12859 25942 94544 83446 212
Income Endowments52 77850 60152 92146 04637 21241 106
Income From Charitable Activity19 000     
Income From Other Trading Activities10 2974 590762 11
Income From Other Trading Activity3 217475517 11
Income Material Fund 50 60152 92146 04637 21241 106
Investment Income83871076920124
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses34 23216 5276 3383 1017 6225 106
Net Increase Decrease In Charitable Funds34 232     
Other Expenditure80 64458 82650 87042 43344 62945 529
Other Income3 99422 77328 37429 82728 54132 331
Trustees Expenses313450169   
Accrued Liabilities2 7383 7882 5642 7832 5472 890
Accumulated Depreciation Impairment Property Plant Equipment14 06414 77615 78516 79317 80219 092
Average Number Employees During Period444443
Creditors4 3765 1133 7495 3455 1303 529
Depreciation Expense Property Plant Equipment5127121 0091 0081 0091 290
Increase From Depreciation Charge For Year Property Plant Equipment 7121 0091 0081 0091 290
Interest Income On Bank Deposits83871076920124
Net Current Assets Liabilities87 24565 51160 18264 29157 67853 862
Other Creditors 250250250250250
Other Taxation Social Security Payable1 132569429380401389
Prepayments1 5201 3011 2101 191664329
Property Plant Equipment Gross Cost295 370301 289301 289301 289301 289 
Total Additions Including From Business Combinations Property Plant Equipment 5 919    
Total Assets Less Current Liabilities368 551352 024345 686348 787341 165336 059

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 10th, August 2023
Free Download (16 pages)

Company search

Advertisements