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
Disaster Aid UK & Ireland
Disaster Aid UK & Ireland is an active company incorporated on 23 December 2003 with the registered office located in High Peak, Derbyshire. Disaster Aid UK & Ireland was registered 21 years ago.
Watch Company
Status
Active
Active since
21 years ago
Company No
05003026
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
21 years
Incorporated
23 December 2003
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
19 December 2024
(10 months ago)
Next confirmation dated
19 December 2025
Due by
2 January 2026
(1 month remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2025
Due by
31 March 2026
(4 months remaining)
Learn more about Disaster Aid UK & Ireland
Contact
Update Details
Address
45 Union Road
New Mills
High Peak
SK22 3EL
England
Address changed on
29 May 2025
(5 months ago)
Previous address was
115 Sheffield Road Godley Hyde Cheshire SK14 2PJ
Companies in SK22 3EL
Telephone
01613369528
Email
Available in Endole App
Website
Disasteraiduk.org
See All Contacts
People
Officers
9
Shareholders
-
Controllers (PSC)
1
Ms Tracey Helen Booth
Secretary • Director • British • Lives in England • Born in May 1968
Craig Roberts
Director • British • Lives in England • Born in Sep 1971
Peter John Hazell
Director • British • Lives in England • Born in Dec 1963
Dr Pamela Joyce
Director • British • Lives in UK • Born in Jun 1958
Keith Dobson
Director • British • Lives in England • Born in Nov 1949
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
Hyde Physiotherapy Centre
Dr Pamela Joyce is a mutual person.
Active
Warp Bahia 1 Limited
Peter John Hazell is a mutual person.
Active
Warp Bahia 2 Limited
Peter John Hazell is a mutual person.
Active
Marine Towers Management Company Limited
Peter John Hazell is a mutual person.
Active
George Hazell & Co Limited
Peter John Hazell is a mutual person.
Active
Booth Financial Management Limited
Tracey Helen Booth is a mutual person.
Active
Chiller Blinds (Thetford) Limited
Peter John Hazell is a mutual person.
Active
Disaster Aid International
Tracey Helen Booth is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£60.46K
Decreased by £963 (-2%)
Turnover
£33.73K
Decreased by £42.21K (-56%)
Employees
Unreported
Same as previous period
Total Assets
£80.75K
Decreased by £1.28K (-2%)
Total Liabilities
-£1.58K
Increased by £131 (+9%)
Net Assets
£79.16K
Decreased by £1.41K (-2%)
Debt Ratio (%)
2%
Increased by 0.19% (+11%)
See 10 Year Full Financials
Latest Activity
Mrs Tracey Helen Booth Appointed
4 Months Ago on 1 Jul 2025
Registered Address Changed
5 Months Ago on 29 May 2025
Full Accounts Submitted
8 Months Ago on 4 Mar 2025
Confirmation Submitted
10 Months Ago on 29 Dec 2024
Colin Stuart Ince Resigned
1 Year 7 Months Ago on 21 Mar 2024
Full Accounts Submitted
1 Year 8 Months Ago on 21 Feb 2024
Confirmation Submitted
1 Year 10 Months Ago on 27 Dec 2023
Mr Eric Christie Russell Appointed
1 Year 12 Months Ago on 16 Nov 2023
Derek William Newman Resigned
2 Years 4 Months Ago on 30 Jun 2023
William Gerald Thomas Resigned
2 Years 4 Months Ago on 30 Jun 2023
Get Alerts
Get Credit Report
Discover Disaster Aid UK & Ireland's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Mrs Tracey Helen Booth as a director on 1 July 2025
Submitted on 7 Jul 2025
Registered office address changed from 115 Sheffield Road Godley Hyde Cheshire SK14 2PJ to 45 Union Road New Mills High Peak SK22 3EL on 29 May 2025
Submitted on 29 May 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 4 Mar 2025
Confirmation statement made on 19 December 2024 with no updates
Submitted on 29 Dec 2024
Termination of appointment of Colin Stuart Ince as a director on 21 March 2024
Submitted on 24 Mar 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 21 Feb 2024
Confirmation statement made on 19 December 2023 with no updates
Submitted on 27 Dec 2023
Appointment of Mr Eric Christie Russell as a director on 16 November 2023
Submitted on 27 Nov 2023
Termination of appointment of William Gerald Thomas as a director on 30 June 2023
Submitted on 10 Jul 2023
Termination of appointment of Derek William Newman as a director on 30 June 2023
Submitted on 10 Jul 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs