THE HEPATITIS C TRUST

Hellopages » Greater London » Southwark » SE1 3YD

Company number 05069924
Status Active
Incorporation Date 10 March 2004
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 27 CROSBY ROW, LONDON, SE1 3YD
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Termination of appointment of Noreena Hertz as a director on 5 December 2016; Termination of appointment of Mary Louise Parkinson as a director on 5 December 2016. The most likely internet sites of THE HEPATITIS C TRUST are www.thehepatitisc.co.uk, and www.the-hepatitis-c.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The Hepatitis C Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05069924. The Hepatitis C Trust has been working since 10 March 2004. The present status of the company is Active. The registered address of The Hepatitis C Trust is 27 Crosby Row London Se1 3yd. . BAILLIE, Adrian Louis, Sir is a Director of the company. FOSTER, Graham Russell, Professor is a Director of the company. HARRIS, Magdalena Rose is a Director of the company. HOLT, Peter John Vesey is a Director of the company. MACMILLAN, David Maurice Benjamin, Hon is a Director of the company. MEAD, Edward Philip is a Director of the company. WALSH, Charles Anthony is a Director of the company. Secretary WYNN PARRY, Jane Berkeley has been resigned. Director BAILEY, Rachel has been resigned. Director CADBURY, Francesca has been resigned. Director CROLLICK, Avril, Dr has been resigned. Director DOCHERTY, Katherine has been resigned. Director ENTHOVEN, David John has been resigned. Director HERTZ, Noreena, Dr has been resigned. Director LOGAN, Thomas Dennis has been resigned. Director MANCROFT, Benjamin Lloyd Stormont, Lord has been resigned. Director MURRAY-LYON, Iain Malcolm, Dr has been resigned. Director MYERS, Nicolas Fazan has been resigned. Director PARKINSON, Mary Louise, The Hon has been resigned. Director SHIRAZI, Bourzou has been resigned. Director DAVID JOHN ENTHOVEN has been resigned. Director THE HEPATITIS C TRUST has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Director
BAILLIE, Adrian Louis, Sir
Appointed Date: 09 June 2014
52 years old

Director
FOSTER, Graham Russell, Professor
Appointed Date: 20 November 2012
66 years old

Director
HARRIS, Magdalena Rose
Appointed Date: 28 February 2011
52 years old

Director
HOLT, Peter John Vesey
Appointed Date: 09 June 2014
69 years old

Director
MACMILLAN, David Maurice Benjamin, Hon
Appointed Date: 15 February 2016
68 years old

Director
MEAD, Edward Philip
Appointed Date: 30 September 2009
65 years old

Director
WALSH, Charles Anthony
Appointed Date: 10 March 2004
73 years old

Resigned Directors

Secretary
WYNN PARRY, Jane Berkeley
Resigned: 09 June 2014
Appointed Date: 10 March 2004

Director
BAILEY, Rachel
Resigned: 06 May 2011
Appointed Date: 28 February 2011
52 years old

Director
CADBURY, Francesca
Resigned: 13 December 2013
Appointed Date: 03 June 2008
65 years old

Director
CROLLICK, Avril, Dr
Resigned: 08 September 2009
Appointed Date: 10 March 2004
82 years old

Director
DOCHERTY, Katherine
Resigned: 18 November 2008
Appointed Date: 10 March 2004
68 years old

Director
ENTHOVEN, David John
Resigned: 11 August 2016
Appointed Date: 15 February 2010
65 years old

Director
HERTZ, Noreena, Dr
Resigned: 05 December 2016
Appointed Date: 10 March 2004
58 years old

Director
LOGAN, Thomas Dennis
Resigned: 04 June 2008
Appointed Date: 10 March 2004
72 years old

Director
MANCROFT, Benjamin Lloyd Stormont, Lord
Resigned: 13 February 2007
Appointed Date: 10 March 2004
68 years old

Director
MURRAY-LYON, Iain Malcolm, Dr
Resigned: 05 December 2016
Appointed Date: 10 March 2004
85 years old

Director
MYERS, Nicolas Fazan
Resigned: 13 February 2007
Appointed Date: 10 March 2004
69 years old

Director
PARKINSON, Mary Louise, The Hon
Resigned: 05 December 2016
Appointed Date: 10 March 2004
65 years old

Director
SHIRAZI, Bourzou
Resigned: 01 April 2012
Appointed Date: 26 November 2011
52 years old

Director
DAVID JOHN ENTHOVEN
Resigned: 15 February 2010
Appointed Date: 15 February 2010

Director
THE HEPATITIS C TRUST
Resigned: 03 June 2008
Appointed Date: 03 June 2008

Persons With Significant Control

Mr Francis Charles Storar Gore
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

THE HEPATITIS C TRUST Events

21 Mar 2017
Confirmation statement made on 10 March 2017 with updates
04 Jan 2017
Termination of appointment of Noreena Hertz as a director on 5 December 2016
04 Jan 2017
Termination of appointment of Mary Louise Parkinson as a director on 5 December 2016
14 Dec 2016
Termination of appointment of Iain Malcolm Murray-Lyon as a director on 5 December 2016
13 Oct 2016
Full accounts made up to 31 March 2016
...
... and 47 more events
16 Mar 2006
Annual return made up to 10/03/06
13 Jan 2006
Full accounts made up to 31 March 2005
10 May 2005
Annual return made up to 10/03/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

23 Jul 2004
Registered office changed on 23/07/04 from: 1ST floor reeds wharf 33 mill street london SE1 2AX
10 Mar 2004
Incorporation