About

Registered Number: 05174065
Date of Incorporation: 08/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: 1 Printing House Yard, London, E2 7PR,

 

Founded in 2004, The Aplastic Anaemia Trust are based in London, it's status in the Companies House registry is set to "Active". The organisation has 16 directors listed as Tyler, Stevie Louise, Moos, Sven, Samarasinghe, Sujith Rohantha, Dr, Stephenson, Tracy, Berry, Grazina, Martin, Anna, Partridge, Bryony Jenny, Amyuni, Jamil Chafic, Berry, Grazina, Burke, Jeffrey Peter, Colesby, Charlotte, Gordon-smith, Ted, Professor, Khairallah, Theresa, Lord Lucas Of Crudwell And Dingwall, Ralph Matthew,, Williams-fisher, Nicholas, Zucker, Amanda Jane. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOOS, Sven 10 May 2017 - 1
SAMARASINGHE, Sujith Rohantha, Dr 30 October 2019 - 1
STEPHENSON, Tracy 29 April 2020 - 1
AMYUNI, Jamil Chafic 08 July 2004 01 March 2008 1
BERRY, Grazina 09 January 2018 31 May 2018 1
BURKE, Jeffrey Peter 01 October 2009 29 April 2017 1
COLESBY, Charlotte 08 July 2004 01 October 2008 1
GORDON-SMITH, Ted, Professor 08 July 2004 04 July 2019 1
KHAIRALLAH, Theresa 08 July 2004 02 October 2007 1
LORD LUCAS OF CRUDWELL AND DINGWALL, Ralph Matthew, 08 July 2004 01 March 2008 1
WILLIAMS-FISHER, Nicholas 06 May 2015 07 March 2017 1
ZUCKER, Amanda Jane 01 March 2016 09 January 2019 1
Secretary Name Appointed Resigned Total Appointments
TYLER, Stevie Louise 01 July 2020 - 1
BERRY, Grazina 09 January 2018 30 June 2020 1
MARTIN, Anna 08 July 2004 27 March 2017 1
PARTRIDGE, Bryony Jenny 28 March 2017 09 January 2018 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
AP03 - Appointment of secretary 05 July 2020
TM02 - Termination of appointment of secretary 05 July 2020
AP01 - Appointment of director 06 May 2020
AP01 - Appointment of director 06 May 2020
TM01 - Termination of appointment of director 06 May 2020
RESOLUTIONS - N/A 13 January 2020
AA - Annual Accounts 18 December 2019
AP01 - Appointment of director 03 December 2019
MA - Memorandum and Articles 30 November 2019
CS01 - N/A 19 July 2019
AP01 - Appointment of director 12 July 2019
TM01 - Termination of appointment of director 10 July 2019
TM01 - Termination of appointment of director 27 February 2019
TM01 - Termination of appointment of director 27 February 2019
RESOLUTIONS - N/A 04 February 2019
AP01 - Appointment of director 01 August 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 06 July 2018
TM01 - Termination of appointment of director 11 June 2018
AP01 - Appointment of director 24 April 2018
AD01 - Change of registered office address 22 February 2018
TM02 - Termination of appointment of secretary 16 January 2018
AP03 - Appointment of secretary 16 January 2018
AP01 - Appointment of director 16 January 2018
AP01 - Appointment of director 16 January 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 18 July 2017
PSC01 - N/A 18 July 2017
PSC07 - N/A 18 July 2017
AA01 - Change of accounting reference date 07 July 2017
AP01 - Appointment of director 01 June 2017
AP01 - Appointment of director 23 May 2017
AP01 - Appointment of director 23 May 2017
AP01 - Appointment of director 23 May 2017
TM01 - Termination of appointment of director 10 May 2017
AP03 - Appointment of secretary 28 March 2017
TM02 - Termination of appointment of secretary 28 March 2017
TM01 - Termination of appointment of director 13 March 2017
AA - Annual Accounts 31 January 2017
TM01 - Termination of appointment of director 27 January 2017
AP01 - Appointment of director 21 July 2016
CS01 - N/A 20 July 2016
AP01 - Appointment of director 29 March 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 05 August 2015
AP01 - Appointment of director 05 August 2015
AA - Annual Accounts 18 December 2014
TM01 - Termination of appointment of director 05 December 2014
TM01 - Termination of appointment of director 26 October 2014
TM01 - Termination of appointment of director 22 October 2014
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 19 July 2011
TM01 - Termination of appointment of director 19 July 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 19 July 2010
CH03 - Change of particulars for secretary 19 July 2010
AA - Annual Accounts 05 January 2010
AP01 - Appointment of director 19 November 2009
AR01 - Annual Return 19 November 2009
AP01 - Appointment of director 19 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
AR01 - Annual Return 13 November 2009
AA - Annual Accounts 13 March 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
288a - Notice of appointment of directors or secretaries 18 December 2007
288b - Notice of resignation of directors or secretaries 18 December 2007
AA - Annual Accounts 13 December 2007
288a - Notice of appointment of directors or secretaries 30 November 2007
363s - Annual Return 17 September 2007
AA - Annual Accounts 25 January 2007
363s - Annual Return 11 October 2006
288c - Notice of change of directors or secretaries or in their particulars 07 March 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 11 August 2005
225 - Change of Accounting Reference Date 21 December 2004
NEWINC - New incorporation documents 08 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.