Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Aids Impact
Aids Impact is an active company incorporated on 3 June 1993 with the registered office located in Oxford, Oxfordshire. Aids Impact was registered 32 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02823657
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
32 years
Incorporated
3 June 1993
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
16 May 2025
(3 months ago)
Next confirmation dated
16 May 2026
Due by
30 May 2026
(8 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 September 2025
Due by
30 June 2026
(9 months remaining)
Learn more about Aids Impact
Contact
Address
12 Henwood
Boars Hill
Oxford
OX1 5JX
England
Address changed on
27 Feb 2024
(1 year 6 months ago)
Previous address was
62 Chesson Road London W14 9QU
Companies in OX1 5JX
Telephone
02073812100
Email
Available in Endole App
Website
Aidsimpact.com
See All Contacts
People
Officers
6
Shareholders
-
Controllers (PSC)
1
Dr Jose Catalan
Director • Secretary • Consultant Psychiatrist • Spanish • Lives in England • Born in Apr 1949
Professor Lucie Dale Cluver
Director • University Professor • British • Lives in England • Born in Dec 1979
Ms Kathryn Steventon
Director • British • Lives in England • Born in May 1992
Dr Lorraine Sherr
Director • Clinical Psychologists • British • Lives in UK • Born in Nov 1952
Professor Richard Harding-Swale
Director • University Lecturer • British • Lives in England • Born in Sep 1969
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Marie Curie
Professor Richard Harding-Swale is a mutual person.
Active
Hillspire Limited
Professor Lucie Dale Cluver is a mutual person.
Active
The River House Trust
Dr Jose Catalan is a mutual person.
Active
Oxford Research South Africa Limited
Professor Lucie Dale Cluver is a mutual person.
Active
The Worldwide Hospice Palliative Care Alliance
Professor Richard Harding-Swale is a mutual person.
Active
Parenting For Lifelong Health
Professor Lucie Dale Cluver is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£206.33K
Decreased by £18.27K (-8%)
Turnover
£2.49K
Decreased by £111.63K (-98%)
Employees
Unreported
Same as previous period
Total Assets
£215.92K
Decreased by £33.93K (-14%)
Total Liabilities
-£3.52K
Increased by £189 (+6%)
Net Assets
£212.4K
Decreased by £34.12K (-14%)
Debt Ratio (%)
2%
Increased by 0.3% (+22%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
3 Months Ago on 20 May 2025
Full Accounts Submitted
4 Months Ago on 9 May 2025
Full Accounts Submitted
1 Year 3 Months Ago on 23 May 2024
Confirmation Submitted
1 Year 3 Months Ago on 23 May 2024
Ms Kathryn Stevenson Details Changed
1 Year 3 Months Ago on 22 May 2024
Dr Jose Catalan Details Changed
1 Year 4 Months Ago on 1 May 2024
Dr Jose Catalan Details Changed
1 Year 4 Months Ago on 1 May 2024
Dr Jose Catalan Details Changed
1 Year 4 Months Ago on 1 May 2024
Dr Jose Catalan Details Changed
1 Year 4 Months Ago on 1 May 2024
Registered Address Changed
1 Year 6 Months Ago on 27 Feb 2024
Get Alerts
Get Credit Report
Discover Aids Impact's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 16 May 2025 with no updates
Submitted on 20 May 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 9 May 2025
Director's details changed for Ms Kathryn Stevenson on 22 May 2024
Submitted on 23 May 2024
Confirmation statement made on 16 May 2024 with no updates
Submitted on 23 May 2024
Total exemption full accounts made up to 30 September 2023
Submitted on 23 May 2024
Director's details changed for Dr Jose Catalan on 1 May 2024
Submitted on 14 May 2024
Director's details changed for Dr Jose Catalan on 1 May 2024
Submitted on 14 May 2024
Director's details changed for Dr Jose Catalan on 1 May 2024
Submitted on 10 May 2024
Secretary's details changed for Dr Jose Catalan on 1 May 2024
Submitted on 10 May 2024
Registered office address changed from 62 Chesson Road London W14 9QU to 12 Henwood Henwood Boars Hill Oxford OX1 5JX on 27 February 2024
Submitted on 27 Feb 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs