Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PUMP AID
Company Information for

PUMP AID

3RD FLOOR 86-90, PAUL STREET, LONDON, EC2A 4NE,
Company Registration Number
03661446
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Pump Aid
PUMP AID was founded on 1998-11-04 and has its registered office in London. The organisation's status is listed as "Active". Pump Aid is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
PUMP AID
 
Legal Registered Office
3RD FLOOR 86-90
PAUL STREET
LONDON
EC2A 4NE
Other companies in W1W
 
Charity Registration
Charity Number 1077889
Charity Address PUMP AID, 32-36 LOMAN STREET, SOUTHWARK, LONDON, SE1 0EE
Charter PUMP AID TACKLES POVERTY BY WORKING WITH LOCAL COMMUNITIES TO ESTABLISH SUSTAINABLE SUPPLIES OF CLEAN WATER FOR IMPROVED HEALTH AND INCREASED AGRICULTURAL PRODUCTION. THIS IS DONE BY THE PROVISION OF ROPE AND WASHER ELEPHANT PUMPS. PUMP AID IS CURRENTLY ACTIVE IN ZIMBABWE, MALAWI AND LIBERIA AND HAS ALSO BUILT PUMPS IN MOZAMBIQUE
Filing Information
Company Number 03661446
Company ID Number 03661446
Date formed 1998-11-04
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 04/11/2015
Return next due 02/12/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB115121274  
Last Datalog update: 2025-02-05 08:45:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PUMP AID
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PUMP AID

Current Directors
Officer Role Date Appointed
MATTHEW GILL
Company Secretary 2011-05-16
STEFAN ALLESCH-TAYLOR
Director 2011-02-07
MEGAN BINGHAM WALKER
Director 2003-05-18
ALAN DAVID DUERDEN
Director 2016-07-26
AMY ELIZABETH GRAY
Director 2015-04-28
ASHLEY MARIE LOPEZ
Director 2016-01-26
BENJAMIN JOHN NEALON
Director 2012-03-05
GERARD PETER TYLER
Director 2016-07-26
DAVID FRANCIS WALLER
Director 2016-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JEREMY WILLIAM BERKOFF
Director 2008-01-31 2015-04-28
ANDREW JOHN WORSTER MILLS
Company Secretary 2007-02-10 2011-05-16
ANDREW JOHN WORSTER MILLS
Director 2006-11-18 2011-05-16
MUTSA KUDZAI CHIRONGA
Director 2004-08-07 2011-04-28
SHUNGU MUNYATI
Director 2005-12-10 2011-04-28
MARTHA TUMANI RUKUNI
Director 2007-09-09 2011-04-28
BENJAMIN JOHN ALDINGTON NEALON
Director 1999-04-09 2011-02-07
JOHN KYLE STONE
Director 2007-05-14 2011-02-07
STEPHEN TERENCE PREBBLE
Director 2008-02-20 2010-05-09
ANTHONY EDWARD BUTTERWORTH
Director 1999-07-31 2009-10-31
RUTH RUTENDO BUTTERWORTH
Director 2006-09-05 2009-10-03
ROSS DONALD EMERSON
Director 2007-12-08 2009-10-03
RICHARD CHARLES CARTER
Director 2008-01-31 2009-05-18
THOMAS ALEXANDER MERCER
Director 2005-08-07 2008-06-07
ANDREW JULIAN THORPE
Company Secretary 1999-04-30 2007-02-10
ANDREW JULIAN THORPE
Director 1999-04-09 2007-02-10
JOHN ASTON PICKFORD
Director 1999-04-09 2006-09-19
VANESSA JOSEPHINE SCOON
Director 2000-05-06 2005-09-03
TOM MERCER
Director 2003-08-03 2005-05-26
IAN CHRISTOPHER THORPE
Company Secretary 1998-11-04 1999-04-30
JOANNA MARY GRAHAM
Director 1998-11-04 1999-04-09
GREGOR JOHN MACLENNAN
Director 1998-11-04 1999-04-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEFAN ALLESCH-TAYLOR CCL 002 LIMITED Director 2012-02-20 CURRENT 2009-08-12 Liquidation
ALAN DAVID DUERDEN HOUBLON COMMUNICATIONS LIMITED Director 2012-01-31 CURRENT 2012-01-31 Dissolved 2018-04-10
ASHLEY MARIE LOPEZ OLD CO 001 LTD Director 2017-05-18 CURRENT 2017-05-18 Liquidation
GERARD PETER TYLER URENCO FINANCE N.V. Director 2016-03-16 CURRENT 2016-01-04 Active
GERARD PETER TYLER URENCO UK PENSION TRUSTEE COMPANY LIMITED Director 2015-01-15 CURRENT 1992-09-29 Active
GERARD PETER TYLER URENCO FINANCE UK LIMITED Director 2014-04-02 CURRENT 2013-05-31 Active
GERARD PETER TYLER GERARD TYLER LIMITED Director 1997-10-14 CURRENT 1997-10-14 Dissolved 2014-05-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/24
2024-10-14CONFIRMATION STATEMENT MADE ON 11/10/24, WITH NO UPDATES
2024-07-30APPOINTMENT TERMINATED, DIRECTOR SPENCER MAHONY
2024-07-30APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JOHN NEALON
2024-07-30APPOINTMENT TERMINATED, DIRECTOR PRAMODRAI UNIA
2024-07-30APPOINTMENT TERMINATED, DIRECTOR ANGELA ZAMAERA SMITH
2024-06-19Termination of appointment of Matthew Gill on 2024-01-23
2024-02-12DIRECTOR APPOINTED MS JUSTINE READER
2023-12-07DIRECTOR APPOINTED MR ERIC MCKENZIE
2023-12-07DIRECTOR APPOINTED MS ANGELA ZAMAERA SMITH
2023-12-04DIRECTOR APPOINTED MR PRAMODRAI UNIA
2023-11-28FULL ACCOUNTS MADE UP TO 31/03/23
2023-11-21APPOINTMENT TERMINATED, DIRECTOR MEGAN BINGHAM WALKER
2023-11-21CONFIRMATION STATEMENT MADE ON 11/10/23, WITH NO UPDATES
2023-09-05DIRECTOR APPOINTED MS SANDRA DEBRA WELCH
2023-05-17Memorandum articles filed
2023-02-20CESSATION OF STEFAN ALLESCH-TAYLOR AS A PERSON OF SIGNIFICANT CONTROL
2023-02-20APPOINTMENT TERMINATED, DIRECTOR STEFAN ALLESCH-TAYLOR
2023-02-20APPOINTMENT TERMINATED, DIRECTOR ASHLEY MARIE LOPEZ
2022-11-21Memorandum articles filed
2022-11-21MEM/ARTSARTICLES OF ASSOCIATION
2022-11-18FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-18AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-10-25CS01CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/21, WITH NO UPDATES
2021-08-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 04/11/20, WITH NO UPDATES
2020-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-21TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DAVID DUERDEN
2020-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/20 FROM 55 Philpot Street London E1 2JH England
2020-09-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL DAVID CHUTER
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 04/11/19, WITH NO UPDATES
2019-08-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-01-30CH01Director's details changed for Mr Spencer Mahoney on 2016-07-26
2019-01-23AP01DIRECTOR APPOINTED MR SPENCER MAHONEY
2019-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/19 FROM 53 Philpot Street London E1 2JH United Kingdom
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 04/11/18, WITH NO UPDATES
2018-12-04TM01APPOINTMENT TERMINATED, DIRECTOR AMY ELIZABETH GRAY
2018-12-04PSC04Change of details for Mr Stefan Allesch-Taylor as a person with significant control on 2018-07-07
2018-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/18 FROM Development House 56 - 64 Leonard Street London EC2A 4LT
2018-11-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 04/11/17, WITH NO UPDATES
2017-11-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-12-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-11AP01DIRECTOR APPOINTED MR GERARD PETER TYLER
2016-11-11AP01DIRECTOR APPOINTED MR ALAN DAVID DUERDEN
2016-11-11AP01DIRECTOR APPOINTED MR DAVID FRANCIS WALLER
2016-03-21AP01DIRECTOR APPOINTED MISS ASHLEY MARIE LOPEZ
2015-11-27AR0104/11/15 ANNUAL RETURN FULL LIST
2015-11-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-29AP01DIRECTOR APPOINTED MS AMY ELIZABETH GRAY
2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JEREMY WILLIAM BERKOFF
2014-12-17AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-01AR0104/11/14 ANNUAL RETURN FULL LIST
2014-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/14 FROM 90-92 Great Portland Street London W1W 7NT
2013-12-09AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-11AR0104/11/13 ANNUAL RETURN FULL LIST
2013-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/13 FROM 7 Curzon Street Ground Floor East London W1J 5HG United Kingdom
2012-12-18AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2012 FROM 32-36 LOMAN STREET SOUTHWARK LONDON SE1 0EE
2012-11-05AR0104/11/12 NO MEMBER LIST
2012-11-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-16AP01DIRECTOR APPOINTED MR BENJAMIN JOHN NEALON
2011-11-11AR0104/11/11 NO MEMBER LIST
2011-11-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MILLS
2011-05-16AP03SECRETARY APPOINTED MR MATTHEW GILL
2011-05-16TM02APPOINTMENT TERMINATED, SECRETARY ANDREW MILLS
2011-05-10TM01APPOINTMENT TERMINATED, DIRECTOR MARTHA RUKUNI
2011-05-10TM01APPOINTMENT TERMINATED, DIRECTOR SHUNGU MUNYATI
2011-05-10TM01APPOINTMENT TERMINATED, DIRECTOR MUTSA CHIRONGA
2011-02-18AP01DIRECTOR APPOINTED MR STEFAN ALLESCH-TAYLOR
2011-02-17TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN NEALON
2011-02-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STONE
2010-11-16AR0104/11/10 NO MEMBER LIST
2010-10-14AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PREBBLE
2009-12-18AR0104/11/09 NO MEMBER LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN KYLE STONE / 01/10/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTHA TUMANI RUKUNI / 01/10/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN TERENCE PREBBLE / 01/10/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JOHN ALDINGTON NEALON / 01/10/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SHUNGU MUNYATI / 01/10/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN WORSTER MILLS / 01/10/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MUTSA KUDZAI CHIRONGA / 01/10/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MEGAN BINGHAM WALKER / 01/10/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JEREMY WILLIAM BERKOFF / 01/10/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MEGAN BINGHAM WALKER / 18/05/2003
2009-12-02CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW JOHN WORSTER MILLS / 10/02/2007
2009-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BUTTERWORTH
2009-10-27AA31/03/09 TOTAL EXEMPTION FULL
2009-10-19TM01APPOINTMENT TERMINATED, DIRECTOR RUTH BUTTERWORTH
2009-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ROSS EMERSON
2009-06-22288bAPPOINTMENT TERMINATED DIRECTOR RICHARD CARTER
2008-11-11363aANNUAL RETURN MADE UP TO 04/11/08
2008-11-10287REGISTERED OFFICE CHANGED ON 10/11/2008 FROM DOWNSTREAM BUILDING 1 LONDON BRIDGE LONDON SE1 9BG
2008-11-10353LOCATION OF REGISTER OF MEMBERS
2008-11-10190LOCATION OF DEBENTURE REGISTER
2008-09-29AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-17288bAPPOINTMENT TERMINATED DIRECTOR THOMAS MERCER
2008-04-17288aDIRECTOR APPOINTED MARTHA TUMANI RUKUNI
2008-03-18288aDIRECTOR APPOINTED STEPHEN TERENCE PREBBLE
2008-02-20288aNEW DIRECTOR APPOINTED
2008-02-08288aNEW DIRECTOR APPOINTED
2007-12-21288aNEW DIRECTOR APPOINTED
2007-11-26AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-26363aANNUAL RETURN MADE UP TO 04/11/07
2007-06-11288aNEW DIRECTOR APPOINTED
2007-03-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-03-09287REGISTERED OFFICE CHANGED ON 09/03/07 FROM: 52 PRIORY ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 3PP
2007-03-09288aNEW SECRETARY APPOINTED
2007-01-25363sANNUAL RETURN MADE UP TO 04/11/06
2007-01-25AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-25288aNEW DIRECTOR APPOINTED
2007-01-25288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PUMP AID or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PUMP AID
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT SECURITY DEPOSIT DEED 2012-11-03 Outstanding CLERICAL MEDICAL MANAGED FUNDS LIMITED
Intangible Assets
Patents
We have not found any records of PUMP AID registering or being granted any patents
Domain Names
We do not have the domain name information for PUMP AID
Trademarks
We have not found any records of PUMP AID registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PUMP AID. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as PUMP AID are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where PUMP AID is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PUMP AID any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PUMP AID any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.