Disaster Aid Uk & Ireland HYDE


Disaster Aid Uk & Ireland started in year 2003 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 05003026. The Disaster Aid Uk & Ireland company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Hyde at 115 Sheffield Road. Postal code: SK14 2PJ. Since July 9, 2019 Disaster Aid Uk & Ireland is no longer carrying the name The Rotary Emergency Box Trust.

At present there are 7 directors in the the company, namely Eric R., Peter H. and Keith D. and others. In addition one secretary - Tracey B. - is with the firm. At present 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.

Disaster Aid Uk & Ireland Address / Contact

Office Address 115 Sheffield Road
Office Address2 Godley
Town Hyde
Post code SK14 2PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05003026
Date of Incorporation Tue, 23rd Dec 2003
Industry Activities of other membership organizations n.e.c.
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Eric R.

Position: Director

Appointed: 16 November 2023

Peter H.

Position: Director

Appointed: 01 July 2020

Keith D.

Position: Director

Appointed: 01 July 2019

Craig R.

Position: Director

Appointed: 01 July 2015

Robert S.

Position: Director

Appointed: 06 February 2014

Tracey B.

Position: Secretary

Appointed: 06 February 2014

John F.

Position: Director

Appointed: 31 January 2012

Pamela J.

Position: Director

Appointed: 20 February 2008

Daniel R.

Position: Director

Appointed: 01 July 2021

Resigned: 19 January 2023

Melanie R.

Position: Director

Appointed: 01 July 2020

Resigned: 30 June 2021

William T.

Position: Director

Appointed: 01 July 2018

Resigned: 30 June 2023

Stanley B.

Position: Director

Appointed: 19 October 2017

Resigned: 18 April 2020

Derek N.

Position: Director

Appointed: 17 November 2016

Resigned: 30 June 2023

Jill B.

Position: Director

Appointed: 16 June 2016

Resigned: 31 January 2017

Anthony H.

Position: Director

Appointed: 01 July 2015

Resigned: 15 March 2016

Diane P.

Position: Director

Appointed: 01 July 2015

Resigned: 30 June 2021

Colin I.

Position: Director

Appointed: 06 February 2014

Resigned: 21 March 2024

Katherine C.

Position: Director

Appointed: 02 December 2013

Resigned: 16 June 2016

William T.

Position: Director

Appointed: 31 January 2012

Resigned: 16 June 2016

Keith G.

Position: Director

Appointed: 31 January 2012

Resigned: 30 June 2015

Vincent R.

Position: Secretary

Appointed: 17 August 2010

Resigned: 06 February 2014

Michael D.

Position: Director

Appointed: 20 February 2008

Resigned: 21 March 2019

Colin S.

Position: Director

Appointed: 16 May 2007

Resigned: 31 January 2012

Michael Y.

Position: Director

Appointed: 23 August 2006

Resigned: 30 June 2017

Andrew W.

Position: Director

Appointed: 26 April 2006

Resigned: 20 October 2006

Vincent R.

Position: Director

Appointed: 20 July 2005

Resigned: 30 June 2015

Geoffrey S.

Position: Director

Appointed: 10 March 2004

Resigned: 30 June 2010

Harry G.

Position: Director

Appointed: 10 March 2004

Resigned: 30 September 2011

Alan B.

Position: Director

Appointed: 10 March 2004

Resigned: 12 June 2004

Geoffrey B.

Position: Director

Appointed: 10 March 2004

Resigned: 26 April 2006

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 23 December 2003

Resigned: 23 December 2003

Britannia Company Formations Limited

Position: Corporate Nominee Secretary

Appointed: 23 December 2003

Resigned: 23 December 2003

Allan A.

Position: Secretary

Appointed: 23 December 2003

Resigned: 17 August 2010

Abubakar K.

Position: Director

Appointed: 23 December 2003

Resigned: 22 May 2005

John S.

Position: Director

Appointed: 23 December 2003

Resigned: 30 June 2015

Company previous names

The Rotary Emergency Box Trust July 9, 2019
Denton & Audenshaw Rotary Club Emergency Box Trust March 18, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand79 50860 73251 00265 99261 424
Current Assets83 74665 22971 05187 11782 024
Debtors8071 0669492 0251 500
Net Assets Liabilities82 36563 49969 72185 78680 573
Other Debtors407125201 265 
Total Inventories3 4313 43119 10019 10019 100
Other
Charity Funds82 36563 49969 72185 78680 573
Charity Registration Number England Wales 1 103 1651 103 1651 103 1651 103 165
Cost Charitable Activity50 13271 19517 10915 33776 382
Costs Raising Funds7 7925 7785 1254 6584 768
Donations Legacies68 80557 76728 43735 99174 768
Expenditure57 92476 97322 23419 99581 150
Expenditure Material Fund 76 97322 23419 99581 150
Income Endowments69 17358 10728 45636 06075 937
Income Material Fund 58 10728 45636 06075 937
Investment Income36834019691 169
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses11 24918 8666 22216 0655 213
Accrued Liabilities500500500500550
Creditors1 3811 7301 3301 3311 451
Interest Income On Bank Deposits36834019691 169
Merchandise3 4313 43119 10019 10019 100
Net Current Assets Liabilities82 36563 49969 72185 78680 573
Other Creditors9595959595
Prepayments4009418046161 375
Recoverable Value-added Tax  125144125
Total Assets Less Current Liabilities82 36563 49969 72185 78680 573
Trade Creditors Trade Payables7861 135735736806
Net Increase Decrease In Charitable Funds11 24918 866   
Other Repairs Maintenance Expense1 332    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 24th, February 2023
Free Download (13 pages)

Company search

Advertisements