Background WavePink WaveYellow Wave

THE AA TRUST (07413901)

THE AA TRUST (07413901) is an active UK company. incorporated on 20 October 2010. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. THE AA TRUST has been registered for 15 years. Current directors include LIPSCHITZ, Abraham, LIPSCHITZ, Esther, OST, Dena.

Company Number
07413901
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 October 2010
Age
15 years
Address
Lower Ground Floor, London, N16 5SX
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
LIPSCHITZ, Abraham, LIPSCHITZ, Esther, OST, Dena
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE AA TRUST

THE AA TRUST is an active company incorporated on 20 October 2010 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. THE AA TRUST was registered 15 years ago.(SIC: 88990)

Status

active

Active since 15 years ago

Company No

07413901

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

15 Years

Incorporated 20 October 2010

Size

N/A

Accounts

ARD: 29/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

Lower Ground Floor 43 Stamford Hill London, N16 5SX,

Previous Addresses

Flat 27 Yew Tree Court Bridge Lane London NW11 0RA
From: 20 October 2010To: 2 November 2016
Timeline

8 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Oct 10
Loan Secured
Nov 15
Director Left
Apr 19
Owner Exit
Oct 19
Director Joined
Oct 20
New Owner
Nov 24
Loan Cleared
Mar 25
Loan Cleared
Mar 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

LIPSCHITZ, Abraham

Active
43 Stamford Hill, LondonN16 5SX
Born February 1978
Director
Appointed 20 Oct 2010

LIPSCHITZ, Esther

Active
43 Stamford Hill, LondonN16 5SX
Born September 1979
Director
Appointed 16 Apr 2019

OST, Dena

Active
43 Stamford Hill, LondonN16 5SX
Born August 1979
Director
Appointed 20 Oct 2010

OST, Abraham Joseph

Resigned
43 Stamford Hill, LondonN16 5SX
Born March 1978
Director
Appointed 20 Oct 2010
Resigned 16 Apr 2019

Persons with significant control

4

3 Active
1 Ceased

Mrs Esther Lipschitz

Active
43 Stamford Hill, LondonN16 5SX
Born September 1979

Nature of Control

Voting rights 25 to 50 percent
Notified 13 Nov 2024

Mr Abraham Joseph Ost

Ceased
43 Stamford Hill, LondonN16 5SX
Born March 1978

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 04 Apr 2019

Mrs Dena Ost

Active
43 Stamford Hill, LondonN16 5SX
Born August 1979

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Abraham Lipschitz

Active
43 Stamford Hill, LondonN16 5SX
Born February 1978

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
13 November 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
13 November 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
13 November 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
17 February 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 December 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 July 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
24 July 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 December 2018
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
26 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
25 December 2018
CS01Confirmation Statement
Gazette Notice Compulsory
18 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
17 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
11 January 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
4 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
11 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 July 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 October 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
26 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
24 October 2012
AR01AR01
Change Person Director Company With Change Date
24 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2011
AR01AR01
Legacy
5 July 2011
MG01MG01
Legacy
14 June 2011
MG01MG01
Legacy
29 December 2010
MG01MG01
Legacy
29 December 2010
MG01MG01
Resolution
13 December 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
13 December 2010
CC04CC04
Incorporation Company
20 October 2010
NEWINCIncorporation