logo hd OnlineFilings

The Hepatitis C Trust 72 weston street , London, SE1 3QG

Update Key data

THE HEPATITIS C TRUST is an active PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption), registered at Companies House under the number 05069924. THE HEPATITIS C TRUST was incorporated on 10 March 2004 with a registered office address based in London. THE HEPATITIS C TRUST has been operating for 21 year(s) and 3 month(s). According to the latest confirmation statement submitted on 9 February 2025, there is currently 11 active director(s) and activities related to the SIC Code 88990 - Other social work activities without accommodation n.e.c..

BUY A REPORT

Our reports include up to 40+ pages of legal structure data, accounts filings and sectorial analysis, in a PDF format you can download on all your devices.
View an Example

Name Change

The Hepatitis C Trust

Status Change

ACTIVE

Active since incorporation

Confirmation File Now

Submitted

Last submitted on 9 February 2025 (4 months ago)

Next confirmation dated 9 February 2026

Due by 23 February 2026 (9 months remaining)

No change of name occurred since incorporation

Accounts File Now

Submitted

Last accounts submitted for period 31 March 2024 (14 months ago)

Accounts type was Small

Next accounts dated 31 March 2025

Due by 31 December 2025

Company No.

05069924

PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Incorporation

10 March 2004

Incorporated 21 year(s) and 3 month(s) ago

Size

---

Classification Change

88990 - Other social work activities without accommodation n.e.c.

Update Address

Registered Address

72 Weston Street
London
SE1 3QG

Country of Origin

United Kingdom

Update Active Officers (9)

ACTIVE

Sir Adrian Louis Baillie
Appointed on: 09 /06 /2014 - Chair Of The Nres Committee: London-Surr British

ACTIVE

Professor Margaret Fiona Bassendine
Appointed on: 05 /03 /2018 - Academic Physician British

ACTIVE

Mr Peter John Vesey Holt
Appointed on: 09 /06 /2014 - Landowner British

ACTIVE

Hon David Maurice Benjamin Macmillan
Appointed on: 15 /02 /2016 - Company Director British

ACTIVE

Mr Edward Philip Mead
Appointed on: 30 /09 /2009 - Estate Agent British

ACTIVE

Charles Anthony Walsh
Appointed on: 10 /03 /2004 - Company Director British

ACTIVE

Mr John Jolly
Appointed on: 01 /04 /2019 - Charity Ceo British

ACTIVE

Mr Simon Lincoln
Appointed on: 09 /12 /2020 - Head Of Finance And Resources British

ACTIVE

Charles Anthony Walsh
Appointed on: 10 /03 /2004 - Company Director British

File for this company

To access some of these services, you will need the Companies House issued authentication code. We can send your authentication code to the company’s registered address.

Financials

Year Ended

Mar 2024

Total Liabilities

-

Cash in Bank

-

Debt Ratio (%)

-

Total Assets

-

Net Assets

-

Employees

-

Turnover

-
BUY A REPORT

Our reports include up to 40+ pages of legal structure data, accounts filings and sectorial analysis, in a PDF format you can download on all your devices.
View an Example

Update Shareholders & PSC

This information is private and is only available in our reports....

BUY A REPORT

Our reports include up to 40+ pages of legal structure data, accounts filings and sectorial analysis, in a PDF format you can download on all your devices.
View an Example

Documents (?)

loading
BUY A REPORT

Our reports include up to 40+ pages of legal structure data, accounts filings and sectorial analysis, in a PDF format you can download on all your devices.
View an Example


- pages

logo online filings
Register
Manage
Search
Learn






By chat
Click the "Help" button at the bottom right of your screen:
ask for help
Or email us at: support@onlinefilings.co.uk