ALZHEIMER'S TRADING LIMITED

Register to unlock more data on OkredoRegister

ALZHEIMER'S TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02737333

Incorporation date

04/08/1992

Size

Small

Contacts

Registered address

Registered address

43-44 Crutched Friars, London EC3N 2AECopy
copy info iconCopy
See on map
Latest events (Record since 04/08/1992)
dot icon29/12/2025
Termination of appointment of Roma Grant as a secretary on 2025-12-27
dot icon29/12/2025
Appointment of Mrs Vikki Hall as a secretary on 2025-12-27
dot icon09/10/2025
Accounts for a small company made up to 2025-03-31
dot icon22/09/2025
Termination of appointment of Andrew Patrick Lynch as a director on 2025-09-21
dot icon04/09/2025
Appointment of Dr Malte Dirk Guy Gerhold as a director on 2025-09-03
dot icon05/08/2025
Confirmation statement made on 2025-08-04 with no updates
dot icon17/06/2025
Appointment of Ms Roma Grant as a secretary on 2025-06-04
dot icon18/05/2025
Termination of appointment of Gemma Louise Bourne as a secretary on 2025-05-16
dot icon22/04/2025
Termination of appointment of Kate Lee as a director on 2025-04-22
dot icon23/10/2024
Accounts for a small company made up to 2024-03-31
dot icon15/10/2024
Resolutions
dot icon15/10/2024
Memorandum and Articles of Association
dot icon07/08/2024
Confirmation statement made on 2024-08-04 with no updates
dot icon06/06/2024
Appointment of Mr Simon Benedict Morris as a director on 2024-06-05
dot icon02/04/2024
Termination of appointment of Robert Graham Butler as a director on 2024-03-31
dot icon13/03/2024
Appointment of Mr Andrew Patrick Lynch as a director on 2024-03-13
dot icon27/10/2023
Change of details for Alzheimer's Society as a person with significant control on 2016-12-12
dot icon18/09/2023
Accounts for a small company made up to 2023-03-31
dot icon04/08/2023
Confirmation statement made on 2023-08-04 with no updates
dot icon30/11/2022
Termination of appointment of Paul Michael Bell as a secretary on 2022-11-25
dot icon30/11/2022
Appointment of Mrs Gemma Louise Bourne as a secretary on 2022-11-28
dot icon15/11/2022
Accounts for a small company made up to 2022-03-31
dot icon14/09/2022
Confirmation statement made on 2022-08-04 with no updates
dot icon07/12/2021
Accounts for a small company made up to 2021-03-31
dot icon13/08/2021
Confirmation statement made on 2021-08-04 with no updates
dot icon16/12/2020
Accounts for a small company made up to 2020-03-31
dot icon13/11/2020
Appointment of Ms Kate Lee as a director on 2020-04-20
dot icon06/08/2020
Confirmation statement made on 2020-08-04 with no updates
dot icon18/03/2020
Termination of appointment of Jeremy Michael Hughes as a director on 2020-03-05
dot icon08/11/2019
Amended accounts for a small company made up to 2019-03-31
dot icon31/10/2019
Accounts for a dormant company made up to 2019-03-31
dot icon25/10/2019
Appointment of Ms Ann Beasley as a director on 2019-10-21
dot icon05/08/2019
Confirmation statement made on 2019-08-04 with no updates
dot icon27/06/2019
Appointment of Mr Alex Hyde-Smith as a director on 2019-06-27
dot icon22/01/2019
Termination of appointment of Michael John Dent as a director on 2019-01-17
dot icon22/12/2018
Accounts for a small company made up to 2018-03-31
dot icon07/08/2018
Confirmation statement made on 2018-08-04 with no updates
dot icon12/01/2018
Appointment of Mr Robert Graham Butler as a director on 2018-01-02
dot icon11/01/2018
Termination of appointment of Helen Ira Hughes as a director on 2018-01-08
dot icon15/11/2017
Accounts for a small company made up to 2017-03-31
dot icon17/08/2017
Confirmation statement made on 2017-08-04 with no updates
dot icon16/08/2017
Appointment of Mrs Helen Ira Hughes as a director on 2017-08-01
dot icon14/06/2017
Termination of appointment of David James Fowler as a director on 2017-04-28
dot icon31/12/2016
Full accounts made up to 2016-03-31
dot icon15/12/2016
Appointment of Mr Michael John Dent as a director on 2016-12-05
dot icon12/12/2016
Registered office address changed from Devon House 58 st. Katharines Way London E1W 1LB to 43-44 Crutched Friars London EC3N 2AE on 2016-12-12
dot icon12/12/2016
Appointment of Mr Paul Michael Bell as a secretary on 2016-12-05
dot icon12/12/2016
Termination of appointment of Alexander Godfrey Morley as a secretary on 2016-12-05
dot icon17/08/2016
Confirmation statement made on 2016-08-04 with updates
dot icon28/11/2015
Full accounts made up to 2015-03-31
dot icon27/08/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon26/02/2015
Termination of appointment of Matthew Arthur Richard Sellen as a director on 2015-02-20
dot icon26/02/2015
Appointment of Mr David James Fowler as a director on 2015-02-20
dot icon01/12/2014
Full accounts made up to 2014-03-31
dot icon25/11/2014
Appointment of Mr Alexander Godfrey Morley as a secretary on 2014-11-10
dot icon29/08/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon29/08/2014
Termination of appointment of Elizabeth Jane Monks as a director on 2014-02-01
dot icon17/12/2013
Full accounts made up to 2013-03-31
dot icon25/09/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon13/08/2013
Termination of appointment of Deirdre Watson as a secretary
dot icon12/12/2012
Full accounts made up to 2012-03-31
dot icon19/11/2012
Appointment of Ms Elizabeth Jane Monks as a director
dot icon09/08/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon09/08/2012
Registered office address changed from Devon House 58 St Katharine's Way London E1W 1JX on 2012-08-09
dot icon13/06/2012
Termination of appointment of Allan Graham as a director
dot icon26/04/2012
Termination of appointment of Elizabeth Showell as a director
dot icon03/01/2012
Resolutions
dot icon04/11/2011
Full accounts made up to 2011-03-31
dot icon31/10/2011
Appointment of Mrs Elizabeth Anne Showell as a director
dot icon20/08/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon21/03/2011
Termination of appointment of Josephine Swinhoe as a director
dot icon16/03/2011
Appointment of Mr Jeremy Michael Hughes as a director
dot icon08/10/2010
Full accounts made up to 2010-03-31
dot icon07/10/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon07/10/2010
Director's details changed for Mr Allan Graham on 2010-08-04
dot icon07/10/2010
Director's details changed for Josephine Sarah Swinhoe on 2010-08-04
dot icon06/09/2010
Termination of appointment of Matthew Sellen as a secretary
dot icon06/09/2010
Appointment of Ms Deirdre Watson as a secretary
dot icon03/09/2010
Appointment of Mr Matthew Sellen as a director
dot icon14/11/2009
Full accounts made up to 2009-03-31
dot icon20/10/2009
Annual return made up to 2009-08-04 with full list of shareholders
dot icon07/05/2009
Appointment terminated director john wood
dot icon13/01/2009
Full accounts made up to 2008-03-31
dot icon22/10/2008
Return made up to 04/08/08; full list of members
dot icon22/10/2008
Registered office changed on 22/10/2008 from devon house, 58 st katharine's way, london london E1W 1JX
dot icon16/07/2008
Director appointed josephine sarah swinhoe
dot icon03/02/2008
Full accounts made up to 2007-03-31
dot icon05/12/2007
New secretary appointed
dot icon05/12/2007
Secretary resigned
dot icon13/11/2007
Registered office changed on 13/11/07 from: gordon house 10 greencoat place london. SW1P 1PH
dot icon29/10/2007
Director resigned
dot icon29/10/2007
Director resigned
dot icon17/09/2007
Return made up to 04/08/07; full list of members
dot icon14/03/2007
Director resigned
dot icon07/12/2006
Director resigned
dot icon26/10/2006
New secretary appointed
dot icon26/10/2006
Secretary resigned
dot icon13/09/2006
Full accounts made up to 2006-03-31
dot icon24/08/2006
Return made up to 04/08/06; full list of members
dot icon24/08/2006
Director's particulars changed
dot icon10/10/2005
Full accounts made up to 2005-03-31
dot icon19/08/2005
Return made up to 04/08/05; full list of members
dot icon12/01/2005
Full accounts made up to 2004-03-31
dot icon24/11/2004
Return made up to 04/08/04; full list of members
dot icon29/12/2003
Full accounts made up to 2003-03-31
dot icon28/09/2003
Return made up to 04/08/03; full list of members
dot icon17/03/2003
New director appointed
dot icon17/03/2003
New director appointed
dot icon17/03/2003
New director appointed
dot icon02/01/2003
Full accounts made up to 2002-03-31
dot icon30/10/2002
New director appointed
dot icon22/08/2002
Return made up to 04/08/02; full list of members
dot icon22/05/2002
Amended full accounts made up to 2001-03-31
dot icon16/05/2002
Director resigned
dot icon16/05/2002
Director resigned
dot icon02/02/2002
Full accounts made up to 2001-03-31
dot icon02/11/2001
Director resigned
dot icon09/08/2001
Return made up to 04/08/01; full list of members
dot icon13/04/2001
Auditor's resignation
dot icon22/12/2000
Director's particulars changed
dot icon13/12/2000
Full accounts made up to 2000-03-31
dot icon25/09/2000
New director appointed
dot icon25/09/2000
New director appointed
dot icon25/09/2000
New director appointed
dot icon25/09/2000
Return made up to 04/08/00; full list of members
dot icon06/04/2000
Resolutions
dot icon06/04/2000
£ nc 100/100000 30/09/99
dot icon17/02/2000
Director resigned
dot icon17/02/2000
New director appointed
dot icon17/02/2000
New director appointed
dot icon17/02/2000
New director appointed
dot icon08/02/2000
Certificate of change of name
dot icon24/12/1999
Full accounts made up to 1999-03-31
dot icon14/10/1999
Return made up to 04/08/99; full list of members
dot icon07/10/1999
Director resigned
dot icon07/10/1999
Director resigned
dot icon30/11/1998
Full accounts made up to 1998-03-31
dot icon04/11/1998
Return made up to 04/08/98; no change of members
dot icon04/12/1997
Full accounts made up to 1997-03-31
dot icon17/11/1997
Director resigned
dot icon17/11/1997
Return made up to 04/08/97; no change of members
dot icon10/12/1996
Full accounts made up to 1996-03-31
dot icon03/11/1996
Return made up to 04/08/96; full list of members
dot icon18/06/1996
New director appointed
dot icon18/06/1996
New director appointed
dot icon22/11/1995
Full accounts made up to 1995-03-31
dot icon19/10/1995
Return made up to 04/08/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Auditor's resignation
dot icon19/10/1994
New secretary appointed
dot icon13/10/1994
Full accounts made up to 1994-03-31
dot icon01/09/1994
Return made up to 04/08/94; no change of members
dot icon20/09/1993
Full accounts made up to 1993-03-31
dot icon20/09/1993
Return made up to 04/08/93; full list of members
dot icon01/06/1993
Registered office changed on 01/06/93 from: 158-160 balham high road london SW12 9BN
dot icon23/09/1992
Accounting reference date notified as 31/03
dot icon04/08/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lee, Kate
Director
20/04/2020 - 22/04/2025
3
Graham, Allan
Director
12/09/2000 - 31/05/2012
4
Swinhoe, Josephine Sarah
Director
13/07/2008 - 17/03/2011
16
Hughes, Helen Ira
Director
31/07/2017 - 07/01/2018
8
Morris, Simon Benedict
Director
05/06/2024 - Present
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALZHEIMER'S TRADING LIMITED

ALZHEIMER'S TRADING LIMITED is an(a) Active company incorporated on 04/08/1992 with the registered office located at 43-44 Crutched Friars, London EC3N 2AE. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALZHEIMER'S TRADING LIMITED?

toggle

ALZHEIMER'S TRADING LIMITED is currently Active. It was registered on 04/08/1992 .

Where is ALZHEIMER'S TRADING LIMITED located?

toggle

ALZHEIMER'S TRADING LIMITED is registered at 43-44 Crutched Friars, London EC3N 2AE.

What does ALZHEIMER'S TRADING LIMITED do?

toggle

ALZHEIMER'S TRADING LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for ALZHEIMER'S TRADING LIMITED?

toggle

The latest filing was on 29/12/2025: Termination of appointment of Roma Grant as a secretary on 2025-12-27.