Company NameReal Aid
Company StatusActive
Company Number04244870
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 July 2001(22 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMrs Mona Martha Tucker
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2005(4 years, 2 months after company formation)
Appointment Duration18 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address29 Sandringham Close
Bridlington
North Humberside
YO16 7EQ
Director NameMr Jonathan Raine
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(13 years, 1 month after company formation)
Appointment Duration9 years, 9 months
RoleComercial  Manager
Country of ResidenceEngland
Correspondence AddressUnit 4-6 Riverside Works
Hull Bridge Road
Tickton
East Yorkshire
HU17 9RT
Director NameMr William Samuel Hart
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(13 years, 1 month after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4-6 Riverside Works
Hull Bridge Road
Tickton
East Yorkshire
HU17 9RT
Director NameMrs Barbara Claire Raine
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2016(14 years, 9 months after company formation)
Appointment Duration8 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnits 4-8 Riverside Works Hull Bridge Rd
Tickton
East Yorkshire
HU17 9RT
Director NameMelvyn Barton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(same day as company formation)
RoleEngineer
Correspondence Address10 Gypsy Road
Bridlington
East Yorkshire
YO16 4QA
Director NameSybil Crooks
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(same day as company formation)
RoleTrainer-Lecturer-Assessor
Correspondence Address22 Plane Tree Way
Filey
North Yorkshire
YO14 9PA
Director NameMrs Barbara Claire Raine
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address142 Scarborough Road
Bridlington
North Humberside
YO16 7NU
Director NameMr Derek Peter Schultz
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(same day as company formation)
RoleCd/Graphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address11 Ascott Close
Lockwood Road
Beverley
HU17 9TA
Secretary NameDennis John Houlton
NationalityBritish
StatusResigned
Appointed02 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address5 Chestnut Garth
Roos
Hull
North Humberside
HU12 0LE
Secretary NameMrs Abigail Killick
NationalityBritish
StatusResigned
Appointed28 January 2004(2 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 August 2014)
RolePharmacy Assistant
Correspondence Address58 Cardigan Road
Bridlington
North Humberside
YO15 3HQ
Director NameChristine Houlton
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2005(4 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 March 2007)
RolePostmistress
Correspondence Address5 Chestnut Garth
Roos
Hull
North Humberside
HU12 0LE
Director NameAlexander Thomas Greer
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2005(4 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 December 2008)
RoleRetired
Correspondence AddressThe Fuchsas
4a Ferriby High Road
N Ferriby
North Humberside
HU14 3LE
Director NameDr Philip Norman Smith
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2008(7 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 New Walk
Beverley
East Yorkshire
HU17 7AD
Director NameColin Alfred Raine
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2008(7 years, 5 months after company formation)
Appointment Duration6 years (resigned 24 December 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address142 Scarborough Road
Bridlington
East Yorkshire
YO16 7NU
Director NameMrs Lynne Marjorie Hope
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2008(7 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 03 July 2017)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressUnit 4-6 Riverside Works
Hull Bridge Road
Tickton
East Yorkshire
HU17 9RT
Director NameMr Cornelis Jonathan Los
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2009(8 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 01 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Mill Mill Lane
Bielby
York
East Yorkshire
YO42 4JL
Director NameMr David Malcolm Thorley
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(13 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 04 July 2017)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressUnit 4-6 Riverside Works
Hull Bridge Road
Tickton
East Yorkshire
HU17 9RT
Director NameMrs Abigail Killick
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2018(17 years, 1 month after company formation)
Appointment Duration7 months (resigned 06 March 2019)
RoleCharity Director
Country of ResidenceEngland
Correspondence AddressReal Aid Real Aid
Unit 4-6 Riverside Works, Hull Bridge Rd
Tickton
East Riding Of Yorkshire
HU17 9RT
Director NameMr Lindsay Richard Killick
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2018(17 years, 1 month after company formation)
Appointment Duration7 months (resigned 06 March 2019)
RoleCharity Director
Country of ResidenceEngland
Correspondence AddressReal Aid Real Aid
Unit 4-6 Riverside Works, Hull Bridge Rd
Tickton
East Riding Of Yorkshire
HU17 9RT

Contact

Websiterealaid.net
Telephone01482 880660
Telephone regionHull

Location

Registered AddressUnit 4-6 Riverside Works
Hull Bridge Road
Tickton
East Yorkshire
HU17 9RT
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishTickton
WardBeverley Rural
Built Up AreaTickton

Financials

Year2014
Turnover£559,625
Net Worth-£42,676
Cash£9,253
Current Liabilities£48,995

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return2 July 2023 (10 months ago)
Next Return Due16 July 2024 (2 months, 2 weeks from now)

Filing History

2 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
2 April 2020Total exemption full accounts made up to 31 July 2019 (23 pages)
3 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
2 April 2019Total exemption full accounts made up to 31 July 2018 (21 pages)
7 March 2019Termination of appointment of Abigail Killick as a director on 6 March 2019 (1 page)
7 March 2019Termination of appointment of Lindsay Richard Killick as a director on 6 March 2019 (1 page)
16 August 2018Appointment of Mr Lindsay Richard Killick as a director on 6 August 2018 (2 pages)
16 August 2018Appointment of Mrs Abigail Killick as a director on 6 August 2018 (2 pages)
9 August 2018Director's details changed for Mrs Barbara Claire Raine on 1 August 2018 (2 pages)
3 August 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (20 pages)
4 July 2017Termination of appointment of David Malcolm Thorley as a director on 4 July 2017 (1 page)
4 July 2017Termination of appointment of David Malcolm Thorley as a director on 4 July 2017 (1 page)
3 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
3 July 2017Termination of appointment of Lynne Marjorie Hope as a director on 3 July 2017 (1 page)
3 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
3 July 2017Termination of appointment of Lynne Marjorie Hope as a director on 3 July 2017 (1 page)
9 June 2017Total exemption full accounts made up to 31 July 2016 (21 pages)
9 June 2017Total exemption full accounts made up to 31 July 2016 (21 pages)
28 November 2016Director's details changed for Lynne Marjorie Hope on 28 November 2016 (2 pages)
28 November 2016Director's details changed for Lynne Marjorie Hope on 28 November 2016 (2 pages)
15 August 2016Director's details changed for Lynne Marjorie Hope on 1 July 2015 (2 pages)
15 August 2016Director's details changed for Lynne Marjorie Hope on 1 July 2015 (2 pages)
15 August 2016Appointment of Mrs Barbara Claire Raine as a director on 26 March 2016 (2 pages)
15 August 2016Appointment of Mrs Barbara Claire Raine as a director on 26 March 2016 (2 pages)
12 July 2016Confirmation statement made on 2 July 2016 with updates (4 pages)
12 July 2016Confirmation statement made on 2 July 2016 with updates (4 pages)
9 March 2016Total exemption full accounts made up to 31 July 2015 (24 pages)
9 March 2016Total exemption full accounts made up to 31 July 2015 (24 pages)
24 August 2015Termination of appointment of Abigail Killick as a secretary on 31 August 2014 (1 page)
24 August 2015Termination of appointment of Abigail Killick as a secretary on 31 August 2014 (1 page)
24 August 2015Annual return made up to 2 July 2015 no member list (5 pages)
24 August 2015Annual return made up to 2 July 2015 no member list (5 pages)
24 August 2015Annual return made up to 2 July 2015 no member list (5 pages)
11 May 2015Full accounts made up to 31 July 2014 (27 pages)
11 May 2015Full accounts made up to 31 July 2014 (27 pages)
15 January 2015Termination of appointment of Colin Alfred Raine as a director on 24 December 2014 (1 page)
15 January 2015Termination of appointment of Colin Alfred Raine as a director on 24 December 2014 (1 page)
6 October 2014Appointment of Mr William Samuel Hart as a director on 1 August 2014 (2 pages)
6 October 2014Appointment of Mr William Samuel Hart as a director (2 pages)
6 October 2014Appointment of Mr William Samuel Hart as a director on 1 August 2014 (2 pages)
6 October 2014Appointment of Mr William Samuel Hart as a director (2 pages)
6 October 2014Appointment of Mr William Samuel Hart as a director on 1 August 2014 (2 pages)
30 September 2014Appointment of Mr Jonathan Raine as a director on 1 August 2014 (2 pages)
30 September 2014Appointment of Mr Jonathan Raine as a director on 1 August 2014 (2 pages)
30 September 2014Appointment of Mr Jonathan Raine as a director on 1 August 2014 (2 pages)
29 September 2014Appointment of Mr David Malcolm Thorley as a director on 1 August 2014 (2 pages)
29 September 2014Appointment of Mr David Malcolm Thorley as a director on 1 August 2014 (2 pages)
29 September 2014Appointment of Mr David Malcolm Thorley as a director on 1 August 2014 (2 pages)
14 July 2014Annual return made up to 2 July 2014 no member list (5 pages)
14 July 2014Annual return made up to 2 July 2014 no member list (5 pages)
14 July 2014Annual return made up to 2 July 2014 no member list (5 pages)
5 June 2014Full accounts made up to 31 July 2013 (25 pages)
5 June 2014Full accounts made up to 31 July 2013 (25 pages)
22 May 2014Termination of appointment of Cornelis Los as a director (1 page)
22 May 2014Termination of appointment of Cornelis Los as a director (1 page)
8 July 2013Annual return made up to 2 July 2013 no member list (6 pages)
8 July 2013Annual return made up to 2 July 2013 no member list (6 pages)
8 July 2013Annual return made up to 2 July 2013 no member list (6 pages)
7 May 2013Total exemption small company accounts made up to 31 July 2012 (20 pages)
7 May 2013Total exemption small company accounts made up to 31 July 2012 (20 pages)
24 August 2012Annual return made up to 2 July 2012 no member list (6 pages)
24 August 2012Annual return made up to 2 July 2012 no member list (6 pages)
24 August 2012Annual return made up to 2 July 2012 no member list (6 pages)
2 May 2012Total exemption full accounts made up to 31 July 2011 (22 pages)
2 May 2012Total exemption full accounts made up to 31 July 2011 (22 pages)
24 August 2011Annual return made up to 2 July 2011 no member list (6 pages)
24 August 2011Annual return made up to 2 July 2011 no member list (6 pages)
24 August 2011Annual return made up to 2 July 2011 no member list (6 pages)
3 June 2011Full accounts made up to 31 July 2010 (22 pages)
3 June 2011Full accounts made up to 31 July 2010 (22 pages)
15 September 2010Secretary's details changed for Abigail Killick on 1 July 2010 (2 pages)
15 September 2010Termination of appointment of Philip Smith as a director (1 page)
15 September 2010Annual return made up to 2 July 2010 no member list (6 pages)
15 September 2010Secretary's details changed for Abigail Killick on 1 July 2010 (2 pages)
15 September 2010Annual return made up to 2 July 2010 no member list (6 pages)
15 September 2010Director's details changed for Mr Cornelis John Los on 2 July 2010 (2 pages)
15 September 2010Director's details changed for Mona Martha Tucker on 2 July 2010 (2 pages)
15 September 2010Termination of appointment of Philip Smith as a director (1 page)
15 September 2010Director's details changed for Mr Cornelis John Los on 2 July 2010 (2 pages)
15 September 2010Director's details changed for Mona Martha Tucker on 2 July 2010 (2 pages)
15 September 2010Secretary's details changed for Abigail Killick on 1 July 2010 (2 pages)
15 September 2010Annual return made up to 2 July 2010 no member list (6 pages)
15 September 2010Director's details changed for Mona Martha Tucker on 2 July 2010 (2 pages)
15 September 2010Director's details changed for Mr Cornelis John Los on 2 July 2010 (2 pages)
2 June 2010Total exemption full accounts made up to 31 July 2009 (20 pages)
2 June 2010Total exemption full accounts made up to 31 July 2009 (20 pages)
9 September 2009Director appointed mr cornelis john los (1 page)
9 September 2009Director appointed mr cornelis john los (1 page)
17 August 2009Annual return made up to 02/07/09 (3 pages)
17 August 2009Secretary's change of particulars / abigail killick / 21/03/2009 (1 page)
17 August 2009Secretary's change of particulars / abigail killick / 21/03/2009 (1 page)
17 August 2009Annual return made up to 02/07/09 (3 pages)
29 May 2009Full accounts made up to 31 July 2008 (31 pages)
29 May 2009Full accounts made up to 31 July 2008 (31 pages)
25 March 2009Registered office changed on 25/03/2009 from real aid unit 6, beverley business park old beck road, beverley east yorkshire HU17 0JW (1 page)
25 March 2009Appointment terminated director alexander greer (1 page)
25 March 2009Annual return made up to 02/07/08 (17 pages)
25 March 2009Annual return made up to 02/07/08 (17 pages)
25 March 2009Registered office changed on 25/03/2009 from real aid unit 6, beverley business park old beck road, beverley east yorkshire HU17 0JW (1 page)
25 March 2009Appointment terminated director alexander greer (1 page)
16 February 2009Director appointed colin alfred raine (1 page)
16 February 2009Director appointed colin alfred raine (1 page)
8 February 2009Director appointed philip smith (2 pages)
8 February 2009Director appointed philip smith (2 pages)
8 February 2009Director appointed lynne marjorie hope (1 page)
8 February 2009Director appointed lynne marjorie hope (1 page)
2 December 2008Auditor's resignation (1 page)
2 December 2008Auditor's resignation (1 page)
12 August 2008Full accounts made up to 31 July 2007 (30 pages)
12 August 2008Full accounts made up to 31 July 2007 (30 pages)
21 May 2008Annual return made up to 02/07/07
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(5 pages)
21 May 2008Annual return made up to 02/07/07
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(5 pages)
11 June 2007Full accounts made up to 31 July 2006 (21 pages)
11 June 2007Full accounts made up to 31 July 2006 (21 pages)
18 September 2006Annual return made up to 02/07/06 (5 pages)
18 September 2006Annual return made up to 02/07/06 (5 pages)
15 February 2006Full accounts made up to 31 July 2005 (15 pages)
15 February 2006Full accounts made up to 31 July 2005 (15 pages)
8 November 2005New director appointed (2 pages)
8 November 2005New director appointed (2 pages)
8 November 2005Director resigned (1 page)
8 November 2005New director appointed (2 pages)
8 November 2005Director resigned (1 page)
8 November 2005New director appointed (2 pages)
8 November 2005New director appointed (2 pages)
8 November 2005New director appointed (2 pages)
20 October 2005Annual return made up to 02/07/05
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
20 October 2005Annual return made up to 02/07/05
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
31 May 2005Partial exemption accounts made up to 31 July 2004 (15 pages)
31 May 2005Partial exemption accounts made up to 31 July 2004 (15 pages)
4 February 2005New secretary appointed (2 pages)
4 February 2005New secretary appointed (2 pages)
4 February 2005Annual return made up to 02/07/04
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
4 February 2005Annual return made up to 02/07/04
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
11 June 2004Total exemption full accounts made up to 31 July 2003 (14 pages)
11 June 2004Total exemption full accounts made up to 31 July 2003 (14 pages)
27 April 2004Secretary resigned (1 page)
27 April 2004Secretary resigned (1 page)
5 August 2003Annual return made up to 02/07/03
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
5 August 2003Annual return made up to 02/07/03
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
8 April 2003Full accounts made up to 31 July 2002 (14 pages)
8 April 2003Full accounts made up to 31 July 2002 (14 pages)
24 July 2002Annual return made up to 02/07/02
  • 363(287) ‐ Registered office changed on 24/07/02
(5 pages)
24 July 2002Annual return made up to 02/07/02
  • 363(287) ‐ Registered office changed on 24/07/02
(5 pages)
2 July 2001Incorporation (23 pages)
2 July 2001Incorporation (23 pages)