Real Aid TICKTON


Real Aid started in year 2001 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 04244870. The Real Aid company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Tickton at Unit 4-6 Riverside Works. Postal code: HU17 9RT.

The company has 4 directors, namely Barbara R., William H. and Jonathan R. and others. Of them, Mona T. has been with the company the longest, being appointed on 21 September 2005 and Barbara R. has been with the company for the least time - from 26 March 2016. Currently 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.

Real Aid Address / Contact

Office Address Unit 4-6 Riverside Works
Office Address2 Hull Bridge Road
Town Tickton
Post code HU17 9RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04244870
Date of Incorporation Mon, 2nd Jul 2001
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st July
Company age 23 years old
Account next due date Tue, 30th Apr 2024 (47 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Barbara R.

Position: Director

Appointed: 26 March 2016

William H.

Position: Director

Appointed: 01 August 2014

Jonathan R.

Position: Director

Appointed: 01 August 2014

Mona T.

Position: Director

Appointed: 21 September 2005

Lindsay K.

Position: Director

Appointed: 06 August 2018

Resigned: 06 March 2019

Abigail K.

Position: Director

Appointed: 06 August 2018

Resigned: 06 March 2019

David T.

Position: Director

Appointed: 01 August 2014

Resigned: 04 July 2017

Cornelis L.

Position: Director

Appointed: 26 August 2009

Resigned: 01 October 2013

Colin R.

Position: Director

Appointed: 04 December 2008

Resigned: 24 December 2014

Lynne H.

Position: Director

Appointed: 04 December 2008

Resigned: 03 July 2017

Philip S.

Position: Director

Appointed: 04 December 2008

Resigned: 16 June 2010

Alexander G.

Position: Director

Appointed: 21 September 2005

Resigned: 04 December 2008

Christine H.

Position: Director

Appointed: 21 September 2005

Resigned: 07 March 2007

Abigail K.

Position: Secretary

Appointed: 28 January 2004

Resigned: 31 August 2014

Derek S.

Position: Director

Appointed: 02 July 2001

Resigned: 21 September 2005

Melvyn B.

Position: Director

Appointed: 02 July 2001

Resigned: 30 July 2006

Barbara R.

Position: Director

Appointed: 02 July 2001

Resigned: 06 June 2002

Dennis H.

Position: Secretary

Appointed: 02 July 2001

Resigned: 24 January 2004

Sybil C.

Position: Director

Appointed: 02 July 2001

Resigned: 01 January 2005

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 23rd, April 2024
Free Download (23 pages)

Company search

Advertisements