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
The Hepatitis C Trust
The Hepatitis C Trust is an active company incorporated on 10 March 2004 with the registered office located in London, Greater London. The Hepatitis C Trust was registered 21 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05069924
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
21 years
Incorporated
10 March 2004
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
9 February 2025
(6 months ago)
Next confirmation dated
9 February 2026
Due by
23 February 2026
(5 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Small
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about The Hepatitis C Trust
Contact
Address
72 Weston Street
London
SE1 3QG
England
Address changed on
7 Feb 2023
(2 years 7 months ago)
Previous address was
27 Crosby Row London SE1 3YD
Companies in SE1 3QG
Telephone
02070896220
Email
Available in Endole App
Website
Hepctrust.org.uk
See All Contacts
People
Officers
7
Shareholders
-
Controllers (PSC)
1
Mr Edward Philip Mead
Director • Estate Agent • British • Lives in England • Born in Mar 1960
Simon Lincoln
Director • Head Of Finance And Resources • British • Lives in England • Born in Oct 1966
David Maurice Benjamin Macmillan
Director • English • Lives in England • Born in Mar 1957
John Arthur Frank Jolly
Director • Retired • British • Lives in England • Born in Jun 1960
Mr Peter John Vesey Holt
Director • Landowner • British • Lives in England • Born in Jan 1956
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
Rutland Gate House Management Limited
Mr Peter John Vesey Holt is a mutual person.
Active
Samaritans
John Arthur Frank Jolly is a mutual person.
Active
The Royal Drawing School
David Maurice Benjamin Macmillan is a mutual person.
Active
3PS Media Limited
David Maurice Benjamin Macmillan is a mutual person.
Active
Cludde Limited
Mr Peter John Vesey Holt is a mutual person.
Active
L.E.T. Nominees 2 Limited
Mr Peter John Vesey Holt is a mutual person.
Active
L.E.T. Nominees 1 Limited
Mr Peter John Vesey Holt is a mutual person.
Active
Digitallandsolutions Ltd
David Maurice Benjamin Macmillan 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
£3.75M
Increased by £1.21M (+48%)
Turnover
£8.6M
Increased by £1.29M (+18%)
Employees
156
Increased by 32 (+26%)
Total Assets
£4.96M
Increased by £639.07K (+15%)
Total Liabilities
-£1.86M
Increased by £188.14K (+11%)
Net Assets
£3.1M
Increased by £450.93K (+17%)
Debt Ratio (%)
37%
Decreased by 1.19% (-3%)
See 10 Year Full Financials
Latest Activity
Small Accounts Submitted
5 Months Ago on 13 Mar 2025
Confirmation Submitted
6 Months Ago on 11 Feb 2025
Simon Lincoln Resigned
1 Year 2 Months Ago on 8 Jul 2024
Confirmation Submitted
1 Year 7 Months Ago on 9 Feb 2024
Small Accounts Submitted
1 Year 7 Months Ago on 12 Jan 2024
Margaret Fiona Bassendine Resigned
1 Year 8 Months Ago on 31 Dec 2023
Emeritus Professor Margaret Fiona Bassendine Details Changed
2 Years Ago on 5 Sep 2023
Charles Anthony Walsh Details Changed
2 Years Ago on 5 Sep 2023
Confirmation Submitted
2 Years 6 Months Ago on 13 Feb 2023
Registered Address Changed
2 Years 7 Months Ago on 7 Feb 2023
Get Alerts
Get Credit Report
Discover The Hepatitis C Trust's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Accounts for a small company made up to 31 March 2024
Submitted on 13 Mar 2025
Confirmation statement made on 9 February 2025 with no updates
Submitted on 11 Feb 2025
Termination of appointment of Simon Lincoln as a director on 8 July 2024
Submitted on 9 Jul 2024
Confirmation statement made on 9 February 2024 with no updates
Submitted on 9 Feb 2024
Termination of appointment of Margaret Fiona Bassendine as a director on 31 December 2023
Submitted on 25 Jan 2024
Accounts for a small company made up to 31 March 2023
Submitted on 12 Jan 2024
Director's details changed for Emeritus Professor Margaret Fiona Bassendine on 5 September 2023
Submitted on 6 Sep 2023
Director's details changed for Charles Anthony Walsh on 5 September 2023
Submitted on 5 Sep 2023
Second filing for the appointment of Mr John Jolly as a director
Submitted on 10 Mar 2023
Confirmation statement made on 9 February 2023 with no updates
Submitted on 13 Feb 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