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
Transaid Worldwide Services Limited
Transaid Worldwide Services Limited is an active company incorporated on 16 February 1998 with the registered office located in London, Greater London. Transaid Worldwide Services Limited was registered 27 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03511363
Private limited by guarantee without share capital
Age
27 years
Incorporated
16 February 1998
Size
Small
Turnover is under
£15M
Under
50 employees
Confirmation
Submitted
Dated
16 February 2025
(8 months ago)
Next confirmation dated
16 February 2026
Due by
2 March 2026
(4 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(2 months remaining)
Learn more about Transaid Worldwide Services Limited
Contact
Update Details
Address
137 Euston Road
London
NW1 2AA
Same address for the past
23 years
Companies in NW1 2AA
Telephone
02073878136
Email
Available in Endole App
Website
Transaid.org
See All Contacts
People
Officers
15
Shareholders
-
Controllers (PSC)
1
Mr James Gregory Garnett Keeler
Director • Director Of PR Agency • British • Lives in UK • Born in Nov 1980
Joan Nicol Aitken
Director • Retired Solicitor/Retired Traffic Commissioner • British • Lives in Scotland • Born in Feb 1953
Dr Olive Chifefe Kobusingye
Director • Public Health Research • Ugandan • Lives in Uganda • Born in Oct 1962
Mrs Astrid Josephina Hendrika Van Der Burgt
Director • Head Of Road Safety • Dutch • Lives in Switzerland • Born in Jul 1970
Mr Phillip Kamutenga
Director • Global Health Leader • Zimbabwean • Lives in Tanzania • Born in Jun 1973
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
Xanthous 10 Limited
Gavin Glen Williams is a mutual person.
Active
Garnett Keeler Public Relations Limited
Mr James Gregory Garnett Keeler is a mutual person.
Active
Xanthous 6 Limited
Gavin Glen Williams is a mutual person.
Active
Xanthous 8 Limited
Gavin Glen Williams is a mutual person.
Active
Xanthous 5 Limited
Gavin Glen Williams is a mutual person.
Active
Xanthous 9 Limited
Gavin Glen Williams is a mutual person.
Active
The Chartered Institute Of Logistics And Transport In The UK
Philip William Roe is a mutual person.
Active
Gxo Logistics HC Limited
Gavin Glen Williams is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£330.99K
Increased by £101.85K (+44%)
Turnover
£1.18M
Decreased by £181.43K (-13%)
Employees
11
Decreased by 2 (-15%)
Total Assets
£763.99K
Increased by £94.76K (+14%)
Total Liabilities
-£291.35K
Increased by £62.03K (+27%)
Net Assets
£472.65K
Increased by £32.73K (+7%)
Debt Ratio (%)
38%
Increased by 3.87% (+11%)
See 10 Year Full Financials
Latest Activity
Alan Harvey Hunt Resigned
2 Months Ago on 28 Aug 2025
Confirmation Submitted
8 Months Ago on 3 Mar 2025
Full Accounts Submitted
9 Months Ago on 5 Jan 2025
Ms Christine Mellor Appointed
1 Year 3 Months Ago on 16 Jul 2024
Notification of PSC Statement
1 Year 7 Months Ago on 7 Mar 2024
Confirmation Submitted
1 Year 8 Months Ago on 29 Feb 2024
Annie Morrin Resigned
1 Year 8 Months Ago on 19 Feb 2024
Julia Mary Maeve Magner Resigned
1 Year 9 Months Ago on 31 Jan 2024
The Chartered Institute of Logistics and Transport in the Uk (PSC) Resigned
2 Years Ago on 4 Oct 2023
Save the Children Fund (PSC) Resigned
2 Years Ago on 4 Oct 2023
Get Alerts
Get Credit Report
Discover Transaid Worldwide Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Alan Harvey Hunt as a director on 28 August 2025
Submitted on 28 Aug 2025
Confirmation statement made on 16 February 2025 with no updates
Submitted on 3 Mar 2025
Full accounts made up to 31 March 2024
Submitted on 5 Jan 2025
Appointment of Ms Christine Mellor as a secretary on 16 July 2024
Submitted on 7 Aug 2024
Termination of appointment of Annie Morrin as a secretary on 19 February 2024
Submitted on 10 Jul 2024
Notification of a person with significant control statement
Submitted on 7 Mar 2024
Cessation of Rupert Henry Conquest Nichols as a person with significant control on 4 October 2023
Submitted on 29 Feb 2024
Cessation of Save the Children Fund as a person with significant control on 4 October 2023
Submitted on 29 Feb 2024
Cessation of The Chartered Institute of Logistics and Transport in the Uk as a person with significant control on 4 October 2023
Submitted on 29 Feb 2024
Termination of appointment of Julia Mary Maeve Magner as a director on 31 January 2024
Submitted on 29 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