Download leads from Nexok and grow your business. Find out more

The Hepatitis C Trust

Documents

Total Documents145
Total Pages1,309

Filing History

9 February 2024Confirmation statement made on 9 February 2024 with no updates
25 January 2024Termination of appointment of Margaret Fiona Bassendine as a director on 31 December 2023
12 January 2024Accounts for a small company made up to 31 March 2023
6 September 2023Director's details changed for Emeritus Professor Margaret Fiona Bassendine on 5 September 2023
5 September 2023Director's details changed for Charles Anthony Walsh on 5 September 2023
10 March 2023Second filing for the appointment of Mr John Jolly as a director
13 February 2023Confirmation statement made on 9 February 2023 with no updates
7 February 2023Registered office address changed from 72 Weston Street 72 Weston Street London SE1 3QG England to 72 Weston Street London SE1 3QG on 7 February 2023
7 February 2023Registered office address changed from 27 Crosby Row London SE1 3YD to 72 Weston Street 72 Weston Street London SE1 3QG on 7 February 2023
13 January 2023Accounts for a small company made up to 31 March 2022
9 February 2022Confirmation statement made on 9 February 2022 with no updates
22 December 2021Accounts for a small company made up to 31 March 2021
10 May 2021Director's details changed for Professor Margaret Fiona Bassendine on 6 May 2021
9 February 2021Confirmation statement made on 9 February 2021 with no updates
29 January 2021Appointment of Mr Simon Lincoln as a director on 9 December 2020
8 January 2021Accounts for a small company made up to 31 March 2020
18 December 2020Appointment of Mr John Jolly as a director on 1 April 2019
18 December 2020Appointment of Mr John Jolly as a director on 1 April 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 10/03/2023.
11 March 2020Confirmation statement made on 10 March 2020 with no updates
27 December 2019Accounts for a small company made up to 31 March 2019
6 December 2019Termination of appointment of Graham Russell Foster as a director on 1 October 2018
6 December 2019Termination of appointment of Magdalena Rose Harris as a director on 5 January 2019
11 March 2019Confirmation statement made on 10 March 2019 with no updates
9 January 2019Accounts for a small company made up to 31 March 2018
3 July 2018Cessation of Francis Charles Storar Gore as a person with significant control on 30 June 2018
3 July 2018Notification of Rachel May Louise Halford as a person with significant control on 1 July 2018
6 June 2018Appointment of Professor Margaret Bassendine as a director on 5 March 2018
12 March 2018Confirmation statement made on 10 March 2018 with no updates
28 December 2017Accounts for a small company made up to 31 March 2017
28 December 2017Accounts for a small company made up to 31 March 2017
21 March 2017Confirmation statement made on 10 March 2017 with updates
21 March 2017Confirmation statement made on 10 March 2017 with updates
4 January 2017Termination of appointment of Mary Louise Parkinson as a director on 5 December 2016
4 January 2017Termination of appointment of Noreena Hertz as a director on 5 December 2016
4 January 2017Termination of appointment of Mary Louise Parkinson as a director on 5 December 2016
4 January 2017Termination of appointment of Noreena Hertz as a director on 5 December 2016
14 December 2016Termination of appointment of Iain Malcolm Murray-Lyon as a director on 5 December 2016
14 December 2016Termination of appointment of Iain Malcolm Murray-Lyon as a director on 5 December 2016
13 October 2016Full accounts made up to 31 March 2016
13 October 2016Full accounts made up to 31 March 2016
10 October 2016Termination of appointment of David John Enthoven as a director on 11 August 2016
10 October 2016Termination of appointment of David John Enthoven as a director on 11 August 2016
14 March 2016Annual return made up to 10 March 2016 no member list
14 March 2016Annual return made up to 10 March 2016 no member list
23 February 2016Appointment of Mr David Maurice Benjamin Macmillan as a director on 15 February 2016
23 February 2016Appointment of Mr David Maurice Benjamin Macmillan as a director on 15 February 2016
8 January 2016Full accounts made up to 31 March 2015
8 January 2016Full accounts made up to 31 March 2015
24 April 2015Annual return made up to 10 March 2015 no member list
24 April 2015Annual return made up to 10 March 2015 no member list
30 January 2015Termination of appointment of Jane Berkeley Wynn Parry as a secretary on 9 June 2014
30 January 2015Termination of appointment of Jane Berkeley Wynn Parry as a secretary on 9 June 2014
30 January 2015Termination of appointment of Jane Berkeley Wynn Parry as a secretary on 9 June 2014
5 December 2014Full accounts made up to 31 March 2014
5 December 2014Full accounts made up to 31 March 2014
23 June 2014Appointment of Mr Peter John Vesey Holt as a director
23 June 2014Appointment of Sir Adrian Louis Baillie as a director
23 June 2014Appointment of Mr Peter John Vesey Holt as a director
23 June 2014Appointment of Sir Adrian Louis Baillie as a director
11 April 2014Annual return made up to 10 March 2014 no member list
11 April 2014Annual return made up to 10 March 2014 no member list
10 March 2014Termination of appointment of Francesca Cadbury as a director
10 March 2014Termination of appointment of Francesca Cadbury as a director
23 December 2013Full accounts made up to 31 March 2013
23 December 2013Full accounts made up to 31 March 2013
2 July 2013Appointment of Professor Graham Russell Foster as a director
2 July 2013Appointment of Professor Graham Russell Foster as a director
14 June 2013Termination of appointment of Bourzou Shirazi as a director
14 June 2013Termination of appointment of Bourzou Shirazi as a director
13 March 2013Annual return made up to 10 March 2013 no member list
13 March 2013Annual return made up to 10 March 2013 no member list
6 December 2012Full accounts made up to 31 March 2012
6 December 2012Full accounts made up to 31 March 2012
26 March 2012Annual return made up to 10 March 2012 no member list
26 March 2012Annual return made up to 10 March 2012 no member list
26 March 2012Appointment of Mr Bourzou Shirazi as a director
26 March 2012Appointment of Mr Bourzou Shirazi as a director
2 November 2011Full accounts made up to 31 March 2011
2 November 2011Full accounts made up to 31 March 2011
9 May 2011Termination of appointment of Rachel Bailey as a director
9 May 2011Appointment of Ms Magdalena Rose Harris as a director
9 May 2011Termination of appointment of Rachel Bailey as a director
9 May 2011Appointment of Ms Magdalena Rose Harris as a director
6 May 2011Annual return made up to 10 March 2011 no member list
6 May 2011Annual return made up to 10 March 2011 no member list
6 May 2011Appointment of Ms Rachel Bailey as a director
6 May 2011Appointment of Ms Rachel Bailey as a director
1 December 2010Full accounts made up to 31 March 2010
1 December 2010Full accounts made up to 31 March 2010
21 April 2010Annual return made up to 10 March 2010 no member list
21 April 2010Director's details changed for Charles Anthony Walsh on 10 March 2010
21 April 2010Director's details changed for Dr Noreena Hertz on 10 March 2010
21 April 2010Director's details changed for Dr Iain Malcolm Murray-Lyon on 10 March 2010
21 April 2010Director's details changed for Ms Francesca Cadbury on 10 March 2010
21 April 2010Director's details changed for Ms Francesca Cadbury on 10 March 2010
21 April 2010Annual return made up to 10 March 2010 no member list
21 April 2010Director's details changed for The Hon Mary Louise Parkinson on 10 March 2010
21 April 2010Director's details changed for The Hon Mary Louise Parkinson on 10 March 2010
21 April 2010Director's details changed for Charles Anthony Walsh on 10 March 2010
21 April 2010Director's details changed for Dr Noreena Hertz on 10 March 2010
21 April 2010Director's details changed for Dr Iain Malcolm Murray-Lyon on 10 March 2010
19 April 2010Appointment of Ms Francesca Cadbury as a director
19 April 2010Appointment of Mr David John Enthoven as a director
19 April 2010Termination of appointment of The Hepatitis C Trust as a director
19 April 2010Appointment of Ms Francesca Cadbury as a director
19 April 2010Appointment of Mr David John Enthoven as a director
19 April 2010Termination of appointment of The Hepatitis C Trust as a director
19 April 2010Termination of appointment of David John Enthoven as a director
19 April 2010Termination of appointment of David John Enthoven as a director
9 April 2010Appointment of The Hepatitis C Trust as a director
9 April 2010Appointment of The Hepatitis C Trust as a director
7 April 2010Appointment of David John Enthoven as a director
7 April 2010Appointment of David John Enthoven as a director
30 March 2010Appointment of Mr Edward Philip Uttermare Mead as a director
30 March 2010Appointment of Mr Edward Philip Uttermare Mead as a director
22 March 2010Termination of appointment of Avril Crollick as a director
22 March 2010Termination of appointment of Katherine Docherty as a director
22 March 2010Termination of appointment of Avril Crollick as a director
22 March 2010Termination of appointment of Katherine Docherty as a director
26 January 2010Full accounts made up to 31 March 2009
26 January 2010Full accounts made up to 31 March 2009
16 March 2009Annual return made up to 10/03/09
16 March 2009Annual return made up to 10/03/09
30 December 2008Full accounts made up to 31 March 2008
30 December 2008Full accounts made up to 31 March 2008
27 June 2008Annual return made up to 10/03/08
27 June 2008Annual return made up to 10/03/08
26 June 2008Appointment terminated director thomas logan
26 June 2008Appointment terminated director thomas logan
3 January 2008Full accounts made up to 31 March 2007
3 January 2008Full accounts made up to 31 March 2007
17 April 2007Annual return made up to 10/03/07
  • 363(288) ‐ Director resigned
17 April 2007Annual return made up to 10/03/07
  • 363(288) ‐ Director resigned
27 January 2007Full accounts made up to 31 March 2006
27 January 2007Full accounts made up to 31 March 2006
16 March 2006Annual return made up to 10/03/06
16 March 2006Annual return made up to 10/03/06
13 January 2006Full accounts made up to 31 March 2005
13 January 2006Full accounts made up to 31 March 2005
10 May 2005Annual return made up to 10/03/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
10 May 2005Annual return made up to 10/03/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
23 July 2004Registered office changed on 23/07/04 from: 1ST floor reeds wharf 33 mill street london SE1 2AX
23 July 2004Registered office changed on 23/07/04 from: 1ST floor reeds wharf 33 mill street london SE1 2AX
10 March 2004Incorporation
10 March 2004Incorporation
Sign up now to grow your client base. Plans & Pricing