CHILDREN'S HIV ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CHILDREN'S HIV ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06337017

Incorporation date

08/08/2007

Size

Small

Contacts

Registered address

Registered address

13 Orchard Street, Bristol BS1 5EHCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2007)
dot icon08/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon28/05/2025
Accounts for a small company made up to 2024-12-31
dot icon15/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon08/07/2024
Termination of appointment of Srini Bandi as a director on 2024-04-25
dot icon08/07/2024
Appointment of Ms Marthe Sophie Elise Le Prevost as a director on 2024-04-25
dot icon08/07/2024
Appointment of Ms Katie Warburton as a director on 2024-04-25
dot icon21/05/2024
Accounts for a small company made up to 2023-12-31
dot icon13/10/2023
Termination of appointment of Maria Caloudis as a director on 2023-03-31
dot icon13/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon28/06/2023
Appointment of Mrs Nicola Ruth Flint as a director on 2023-03-03
dot icon04/04/2023
Accounts for a small company made up to 2022-12-31
dot icon20/02/2023
Appointment of Dr Katja Doerholt as a director on 2022-03-01
dot icon04/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon10/05/2022
Termination of appointment of Jolanta Bernatoniene as a director on 2022-03-24
dot icon01/04/2022
Accounts for a small company made up to 2021-12-31
dot icon16/02/2022
Appointment of Ms Susanna Keiderling as a director on 2021-03-01
dot icon02/11/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon20/04/2021
Full accounts made up to 2020-12-31
dot icon04/02/2021
Director's details changed for Dr Jolanta Bernatoniene on 2021-02-02
dot icon04/02/2021
Director's details changed for Dr Srini Bandi on 2021-02-03
dot icon04/02/2021
Director's details changed for Dr Velur Palaniswamy Balasubramaniam on 2021-02-03
dot icon08/12/2020
Appointment of Ms Maria Caloudis as a director on 2020-04-15
dot icon05/11/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon05/11/2020
Appointment of Ms Pauline Maburutse as a director on 2020-04-30
dot icon05/11/2020
Appointment of Prof Ali Judd as a director on 2020-04-30
dot icon05/11/2020
Appointment of Mrs Sujan Nadarajah as a director on 2020-04-30
dot icon05/11/2020
Termination of appointment of Fiona Shackley as a director on 2020-04-30
dot icon05/11/2020
Termination of appointment of Julia Margaret Kenny as a director on 2020-04-30
dot icon05/11/2020
Termination of appointment of Angela Callaghan as a director on 2020-04-30
dot icon05/11/2020
Termination of appointment of Susanna Keiderling as a director on 2020-04-30
dot icon05/11/2020
Termination of appointment of Anita Freeman as a director on 2020-04-30
dot icon05/11/2020
Termination of appointment of Katja Doerholt as a director on 2020-04-30
dot icon05/11/2020
Termination of appointment of Fiona Thompson as a secretary on 2020-04-30
dot icon05/11/2020
Termination of appointment of Catherine Helen Gandhi as a director on 2020-04-30
dot icon17/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/10/2019
Termination of appointment of Elaine Pearson Scott as a director on 2019-10-01
dot icon09/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon06/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/06/2019
Appointment of Dr Fiona Shackley as a director on 2019-03-17
dot icon03/06/2019
Termination of appointment of Alasdair Bamford as a director on 2019-03-17
dot icon03/06/2019
Termination of appointment of Anna Turkova as a director on 2019-03-17
dot icon25/04/2019
Registered office address changed from The Wool Hall St. Thomas Street Bristol BS1 6JJ England to 13 Orchard Street Bristol BS1 5EH on 2019-04-25
dot icon02/10/2018
Appointment of Dr Anita Freeman as a director on 2018-06-11
dot icon01/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon01/10/2018
Appointment of Dr Julia Margaret Kenny as a director on 2018-06-11
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/04/2018
Director's details changed for Dr Anna Turkova on 2018-04-19
dot icon29/03/2018
Director's details changed for Dr Velur Palaniswamy Balasubramaniam on 2018-03-01
dot icon29/03/2018
Director's details changed for Dr Alasdair Bamford on 2018-01-01
dot icon21/09/2017
Director's details changed for Dr Alasdair Bamford on 2017-09-14
dot icon14/09/2017
Confirmation statement made on 2017-09-14 with no updates
dot icon14/09/2017
Termination of appointment of Emily Hamblin as a director on 2017-05-12
dot icon14/09/2017
Termination of appointment of Anton Tan as a director on 2017-05-12
dot icon14/09/2017
Termination of appointment of Katie Rowson as a director on 2017-05-12
dot icon14/09/2017
Termination of appointment of Tomas Joseph Campbell as a director on 2017-05-12
dot icon14/09/2017
Appointment of Ms Elaine Pearson Scott as a director on 2017-05-12
dot icon14/09/2017
Appointment of Ms Angela Callaghan as a director on 2017-05-12
dot icon14/09/2017
Appointment of Ms Susanna Keiderling as a director on 2017-05-12
dot icon14/09/2017
Appointment of Ms Catherine Helen Gandhi as a director on 2017-05-12
dot icon17/08/2017
Full accounts made up to 2016-12-31
dot icon28/11/2016
Registered office address changed from , Mediscript Limited, 1 Mountview Court, 310 Friern Barnet Lane, London, N20 0LD to The Wool Hall St. Thomas Street Bristol BS1 6JJ on 2016-11-28
dot icon26/07/2016
Confirmation statement made on 2016-07-26 with updates
dot icon17/06/2016
Full accounts made up to 2015-12-31
dot icon30/09/2015
Full accounts made up to 2014-12-31
dot icon19/08/2015
Annual return made up to 2015-08-08 no member list
dot icon17/08/2015
Appointment of Katie Rowson as a director on 2015-05-22
dot icon17/08/2015
Appointment of Dr Fiona Thompson as a secretary on 2015-05-22
dot icon17/08/2015
Director's details changed for Dr Katja Doerholt on 2015-08-17
dot icon17/08/2015
Appointment of Velur Palaniswamy Balasubramaniam as a director on 2015-05-22
dot icon17/08/2015
Appointment of Dr Anna Turkova as a director on 2015-05-22
dot icon17/08/2015
Termination of appointment of Steven Welch as a director on 2015-05-22
dot icon17/08/2015
Director's details changed for Dr Tomas Joseph Campbell on 2015-08-17
dot icon17/08/2015
Termination of appointment of Fiona Thompson as a director on 2015-05-22
dot icon17/08/2015
Termination of appointment of Ailsa Pickering as a director on 2015-05-22
dot icon17/08/2015
Director's details changed for Dr Anton Tan on 2015-08-17
dot icon17/08/2015
Termination of appointment of Michelle Overton as a director on 2015-05-22
dot icon17/08/2015
Director's details changed for Dr Jolanta Bernatoniene on 2015-08-17
dot icon11/08/2014
Annual return made up to 2014-08-08 no member list
dot icon11/08/2014
Appointment of Dr Jolanta Bernatoniene as a director on 2014-05-16
dot icon11/08/2014
Appointment of Dr Tomas Joseph Campbell as a director on 2014-05-16
dot icon11/08/2014
Termination of appointment of Menson Esse as a secretary on 2014-07-11
dot icon11/08/2014
Termination of appointment of Maren Koros as a director on 2014-05-16
dot icon27/05/2014
Full accounts made up to 2013-12-31
dot icon08/08/2013
Termination of appointment of Amanda Williams as a director
dot icon08/08/2013
Annual return made up to 2013-08-08 no member list
dot icon08/08/2013
Appointment of Dr Alasdair Bamford as a director
dot icon08/08/2013
Appointment of Miss Michelle Overton as a director
dot icon08/08/2013
Termination of appointment of Ali Judd as a director
dot icon08/08/2013
Termination of appointment of Colin Ball as a director
dot icon08/08/2013
Appointment of Dr Katja Doerholt as a director
dot icon04/06/2013
Full accounts made up to 2012-12-31
dot icon28/08/2012
Resolutions
dot icon28/08/2012
Statement of company's objects
dot icon14/08/2012
Annual return made up to 2012-08-08 no member list
dot icon14/08/2012
Appointment of Ailsa Pickering as a director
dot icon14/08/2012
Appointment of Menson Esse as a secretary
dot icon13/08/2012
Appointment of Dr Amanda Williams as a director
dot icon13/08/2012
Appointment of Maren Koros as a director
dot icon13/08/2012
Appointment of Dr Srini Bandi as a director
dot icon13/08/2012
Termination of appointment of Kate Gandhi as a director
dot icon13/08/2012
Termination of appointment of Esse Menson as a director
dot icon13/08/2012
Termination of appointment of Djamel Hamadache as a director
dot icon13/08/2012
Termination of appointment of Amanda Williams as a secretary
dot icon10/07/2012
Full accounts made up to 2011-12-31
dot icon13/09/2011
Full accounts made up to 2010-12-31
dot icon05/09/2011
Annual return made up to 2011-08-08 no member list
dot icon05/09/2011
Appointment of Dr Fiona Thompson as a director
dot icon05/09/2011
Appointment of Miss Maren Koros as a director
dot icon02/09/2011
Termination of appointment of Diane Melvin as a director
dot icon02/09/2011
Termination of appointment of Paddy Mcmaster as a director
dot icon05/10/2010
Full accounts made up to 2009-12-31
dot icon26/08/2010
Annual return made up to 2010-08-08 no member list
dot icon26/08/2010
Appointment of Ms Emily Hamblin as a director
dot icon26/08/2010
Appointment of Dr Esse Menson as a director
dot icon26/08/2010
Director's details changed for Mrs Kate Gandhi on 2010-08-08
dot icon26/08/2010
Termination of appointment of Maria Phelan as a director
dot icon26/08/2010
Director's details changed for Dr Amanda Williams on 2010-08-08
dot icon26/08/2010
Director's details changed for Dr Anton Tan on 2010-08-08
dot icon26/08/2010
Director's details changed for Dr Steven Welch on 2010-08-08
dot icon26/08/2010
Director's details changed for Mrs Diane Melvin on 2010-08-08
dot icon26/08/2010
Director's details changed for Dr Ali Judd on 2010-08-08
dot icon26/08/2010
Director's details changed for Dr Paddy Mcmaster on 2010-08-08
dot icon26/08/2010
Director's details changed for Mr Djamel Hamadache on 2010-02-08
dot icon26/08/2010
Director's details changed for Dr Colin Ball on 2010-08-08
dot icon26/08/2010
Termination of appointment of Mich Erlewyn-Lajeunesse as a director
dot icon20/08/2009
Annual return made up to 08/08/09
dot icon20/08/2009
Director appointed dr ali judd
dot icon19/08/2009
Director appointed dr colin ball
dot icon19/08/2009
Secretary appointed dr amanda williams
dot icon19/08/2009
Director appointed mrs kate gandhi
dot icon19/08/2009
Director appointed dr steven welch
dot icon19/08/2009
Director appointed mrs diane melvin
dot icon19/08/2009
Director appointed miss maria phelan
dot icon19/08/2009
Director appointed mr djamel hamadache
dot icon19/08/2009
Director appointed dr anton tan
dot icon19/08/2009
Appointment terminated director rana chakraborty
dot icon19/08/2009
Appointment terminated director deepak patel
dot icon19/08/2009
Appointment terminated director andrew riordan
dot icon19/08/2009
Appointment terminated director vas novelli
dot icon19/08/2009
Appointment terminated director karyn moshal
dot icon19/08/2009
Appointment terminated director sheila donaghy
dot icon19/08/2009
Appointment terminated director susan cole
dot icon19/08/2009
Appointment terminated secretary rana chakraborty
dot icon21/05/2009
Full accounts made up to 2008-12-31
dot icon12/05/2009
Accounting reference date extended from 31/08/2008 to 31/12/2008
dot icon18/08/2008
Annual return made up to 08/08/08
dot icon18/08/2008
Appointment terminated director hermione lyall
dot icon08/08/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Amanda, Dr
Director
08/08/2007 - Present
-
Nadarajah, Sujantha
Director
30/04/2020 - Present
-
Warburton, Katie
Director
25/04/2024 - Present
7
Le Prevost, Marthe Sophie Elise
Director
25/04/2024 - Present
2
Keiderling, Susanna
Director
01/03/2021 - Present
-

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 CHILDREN'S HIV ASSOCIATION LIMITED

CHILDREN'S HIV ASSOCIATION LIMITED is an(a) Active company incorporated on 08/08/2007 with the registered office located at 13 Orchard Street, Bristol BS1 5EH. There are currently 10 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 CHILDREN'S HIV ASSOCIATION LIMITED?

toggle

CHILDREN'S HIV ASSOCIATION LIMITED is currently Active. It was registered on 08/08/2007 .

Where is CHILDREN'S HIV ASSOCIATION LIMITED located?

toggle

CHILDREN'S HIV ASSOCIATION LIMITED is registered at 13 Orchard Street, Bristol BS1 5EH.

What does CHILDREN'S HIV ASSOCIATION LIMITED do?

toggle

CHILDREN'S HIV ASSOCIATION LIMITED operates in the Hospital activities (86.10/1 - SIC 2007) sector.

What is the latest filing for CHILDREN'S HIV ASSOCIATION LIMITED?

toggle

The latest filing was on 08/10/2025: Confirmation statement made on 2025-09-30 with no updates.