ELIZABETH FINN CARE

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameELIZABETH FINN CARE
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00515297
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ELIZABETH FINN CARE?

    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is ELIZABETH FINN CARE located?

    Registered Office Address
    33-39 Bowling Green Lane
    EC1R 0BJ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ELIZABETH FINN CARE?

    Previous Company Names
    Company NameFromUntil
    ELIZABETH FINN TRUSTNov 11, 1999Nov 11, 1999
    DISTRESSED GENTLEFOLK'S AID ASSOCIATIONJan 19, 1953Jan 19, 1953

    What are the latest accounts for ELIZABETH FINN CARE?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for ELIZABETH FINN CARE?

    Last Confirmation Statement Made Up ToSep 24, 2025
    Next Confirmation Statement DueOct 08, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 24, 2024
    OverdueNo

    What are the latest filings for ELIZABETH FINN CARE?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Helen Louise Chambers as a director on Feb 19, 2025

    1 pagesTM01
    XDX9PPSP

    Termination of appointment of Natasha Otero-Nevitt as a director on Jan 16, 2025

    1 pagesTM01
    XDV5DKB7

    Group of companies' accounts made up to Mar 31, 2024

    80 pagesAA
    ADG92Y6R

    Registered office address changed from Turn2Us, Hythe House 200 Shepherds Bush Road London W6 7NL to 33-39 Bowling Green Lane London EC1R 0BJ on Oct 29, 2024

    1 pagesAD01
    XDEPVUKG

    Confirmation statement made on Sep 24, 2024 with no updates

    3 pagesCS01
    XDDAKVJ7

    Appointment of Jenny Cooke as a director on Oct 02, 2023

    2 pagesAP01
    XD6EO79S

    Group of companies' accounts made up to Mar 31, 2023

    39 pagesAA
    RCIU32EH

    Appointment of Mr Kaveed Ali as a director on Sep 21, 2023

    2 pagesAP01
    XCDGKVLN

    Appointment of Ms Jenny Oklikah as a director on Sep 21, 2023

    2 pagesAP01
    XCDDTLG0

    Confirmation statement made on Sep 24, 2023 with no updates

    3 pagesCS01
    XCDDTR5D

    Appointment of Mr Richard Ian Edgar as a director on Sep 21, 2023

    2 pagesAP01
    XCDDTOLC

    Termination of appointment of Thomas Oliver Morgan as a director on Sep 20, 2023

    1 pagesTM01
    XCCUPI74

    Satisfaction of charge 005152970003 in full

    1 pagesMR04
    XCBI8F75

    Termination of appointment of Kalm Paul-Christian as a director on Jun 19, 2023

    1 pagesTM01
    XC6AJK1L

    Termination of appointment of Joanne Wickremasinghe as a director on Nov 24, 2022

    1 pagesTM01
    XBHWMRWY

    Appointment of Mr Philippe Olivier Lintern as a director on Oct 21, 2022

    2 pagesAP01
    XBFFVUE1

    Appointment of Miss Denise Amelia Ramsey as a director on Oct 10, 2022

    2 pagesAP01
    XBEJP2J5

    Appointment of Ms Holly Alexandra Tippett Simpson as a director on Oct 10, 2022

    2 pagesAP01
    XBEJOS0J

    Group of companies' accounts made up to Mar 31, 2022

    30 pagesAA
    ABE00DAX

    Confirmation statement made on Sep 24, 2022 with no updates

    3 pagesCS01
    XBE3TBI9

    Termination of appointment of Olivia Curno as a director on Aug 10, 2022

    1 pagesTM01
    XBA8GWOX

    Termination of appointment of Richard Neil Midmer as a director on Jun 30, 2022

    1 pagesTM01
    XB7C6SH5

    Director's details changed for Mr Kalm Paul-Christian on Feb 25, 2022

    2 pagesCH01
    XB44BFL6

    Director's details changed for Dr Olivia Curno on Dec 15, 2021

    2 pagesCH01
    XB44BFCB

    Appointment of Mr Alexander James Macdonald as a director on Apr 01, 2022

    2 pagesAP01
    XB17VZP5

    Who are the officers of ELIZABETH FINN CARE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MATHEW, Thomas
    Bowling Green Lane
    EC1R 0BJ London
    33-39
    England
    Secretary
    Bowling Green Lane
    EC1R 0BJ London
    33-39
    England
    269606130001
    ALI, Kaveed
    Bowling Green Lane
    EC1R 0BJ London
    33-39
    England
    Director
    Bowling Green Lane
    EC1R 0BJ London
    33-39
    England
    EnglandBritishCharity Director314310780001
    COOKE, Jenny
    Bowling Green Lane
    EC1R 0BJ London
    33-39
    England
    Director
    Bowling Green Lane
    EC1R 0BJ London
    33-39
    England
    EnglandBritishDeputy Chief Strategy And Partnerships Officer324677710001
    EDGAR, Richard Ian
    Bowling Green Lane
    EC1R 0BJ London
    33-39
    England
    Director
    Bowling Green Lane
    EC1R 0BJ London
    33-39
    England
    EnglandBritishJournalist314245000001
    HUNTER, Steven Andrew
    Shepherds Bush Road
    W6 7NL London
    200 Hythe House
    England
    Director
    Shepherds Bush Road
    W6 7NL London
    200 Hythe House
    England
    EnglandBritishChartered Accountant113636390002
    JOHNSTON, Edwina
    Bowling Green Lane
    EC1R 0BJ London
    33-39
    England
    Director
    Bowling Green Lane
    EC1R 0BJ London
    33-39
    England
    EnglandBritishRetired277738740001
    LINTERN, Philippe Olivier
    Bowling Green Lane
    EC1R 0BJ London
    33-39
    England
    Director
    Bowling Green Lane
    EC1R 0BJ London
    33-39
    England
    EnglandBritishBanker248510830001
    MACDONALD, Alexander James
    Bowling Green Lane
    EC1R 0BJ London
    33-39
    England
    Director
    Bowling Green Lane
    EC1R 0BJ London
    33-39
    England
    ScotlandBritishDirector Of Public Policy And Communications252689970001
    OKLIKAH, Jenny
    Bowling Green Lane
    EC1R 0BJ London
    33-39
    England
    Director
    Bowling Green Lane
    EC1R 0BJ London
    33-39
    England
    EnglandBritishCharity Director (Exec)149344500001
    RAMSEY, Denise Amelia
    Bowling Green Lane
    EC1R 0BJ London
    33-39
    England
    Director
    Bowling Green Lane
    EC1R 0BJ London
    33-39
    England
    EnglandBritishDirector Of Social Entrepreneur Support301140710001
    STOKES, Carrie Ann
    Bowling Green Lane
    EC1R 0BJ London
    33-39
    England
    Director
    Bowling Green Lane
    EC1R 0BJ London
    33-39
    England
    EnglandBritishBusiness Consultant188080090002
    TIPPETT SIMPSON, Holly Alexandra
    Bowling Green Lane
    EC1R 0BJ London
    33-39
    England
    Director
    Bowling Green Lane
    EC1R 0BJ London
    33-39
    England
    EnglandBritishStrategic Fundraising Project Manager301139930001
    CLACK, Nicholas Barry Menzies
    The Lea 57 Rack End
    Standlake
    OX29 7SA Witney
    Oxfordshire
    Secretary
    The Lea 57 Rack End
    Standlake
    OX29 7SA Witney
    Oxfordshire
    British74850060001
    DE VAL, Michael Thomas
    Shepherds Bush Road
    W6 7NL London
    Hythe House, 200
    England
    Secretary
    Shepherds Bush Road
    W6 7NL London
    Hythe House, 200
    England
    153582330001
    HOPKINS, Simon David William
    200 Shepherds Bush Road
    W6 7NL London
    Turn2us, Hythe House
    England
    Secretary
    200 Shepherds Bush Road
    W6 7NL London
    Turn2us, Hythe House
    England
    183721620001
    LAWSON, Thomas John De Mouilpied
    200 Shepherds Bush Road
    W6 7NL London
    Turn2us, Hythe House
    Secretary
    200 Shepherds Bush Road
    W6 7NL London
    Turn2us, Hythe House
    256209280001
    LEAVER, Antony Michael Peter
    Springhurst The Quarries
    Mannings Heath
    RH13 6SW Horsham
    West Sussex
    Secretary
    Springhurst The Quarries
    Mannings Heath
    RH13 6SW Horsham
    West Sussex
    British56948080001
    ROBERTS, Peter John
    27 Kensington Place
    W8 7PR London
    Secretary
    27 Kensington Place
    W8 7PR London
    BritishCompany Director67343290003
    WELFARE, Jonathan William
    Wilton House
    33 High Street
    RG17 0NF Hungerford
    Berkshire
    Secretary
    Wilton House
    33 High Street
    RG17 0NF Hungerford
    Berkshire
    British34489600002
    ANSON, Charles Vernon
    33c St Leonard's Terrace
    SW3 4QQ London
    Director
    33c St Leonard's Terrace
    SW3 4QQ London
    BritishBusinessman86176340003
    ASTOR, David Waldorf
    Bruern Grange
    Milton Under Wychwood
    OX7 6HA Oxford
    Director
    Bruern Grange
    Milton Under Wychwood
    OX7 6HA Oxford
    United KingdomBritishFinancier1665570002
    BACON, Priscilla Dora, Lady
    Orchards
    Raveningham
    NR14 6NS Norwich
    Director
    Orchards
    Raveningham
    NR14 6NS Norwich
    British21453200001
    BAKER, Matthew John
    200 Shepherds Bush Road
    W6 7NL London
    Turn2us, Hythe House
    England
    Director
    200 Shepherds Bush Road
    W6 7NL London
    Turn2us, Hythe House
    England
    EnglandBritishDirector Of Communications For Oxfam134440210002
    BINNEY, Elisabeth Bride, Lady
    Derwent House 70 Church Street
    Coggeshall
    CO6 1TY Colchester
    Essex
    Director
    Derwent House 70 Church Street
    Coggeshall
    CO6 1TY Colchester
    Essex
    British21453210001
    BLAND, Simon, Lt Colonel Sir
    Gabriels Manor
    TN6 1XF Edenbridge
    Kent
    Director
    Gabriels Manor
    TN6 1XF Edenbridge
    Kent
    BritishConsultant21452890001
    BONSOR, Susan Anne
    Clere House
    Ecchinswell
    RG20 4UQ Newbury
    Director
    Clere House
    Ecchinswell
    RG20 4UQ Newbury
    United KingdomBritishNone102578780002
    BOWATER, Nicolas Charles Vansittart
    Flat 3 51 St Georges Square
    SW1V 3QN London
    Director
    Flat 3 51 St Georges Square
    SW1V 3QN London
    BritishFarmer114592540001
    BOWES LYON, Michael Albemarle
    90 Whitehall Court
    SW1A 2EP London
    Director
    90 Whitehall Court
    SW1A 2EP London
    BritishRetired Bank Director62066190001
    BRIDGLAND, Mary Elizabeth
    37 St Marks Grove
    SW10 9UQ London
    Director
    37 St Marks Grove
    SW10 9UQ London
    British21452910001
    BROOKE, Martin Montague
    Duxbury House 53 Chantry View Road
    GU1 3XT Guildford
    Surrey
    Director
    Duxbury House 53 Chantry View Road
    GU1 3XT Guildford
    Surrey
    United KingdomBritishInvestment Advisor12441850001
    BURNS, Simon Hugh Mcguigan
    31 Homlet Road
    CM2 0FU Chelmsford
    Essex
    Director
    31 Homlet Road
    CM2 0FU Chelmsford
    Essex
    BritishMember Of Parliament31337630001
    CARBUTT, Francis
    The White House
    Langham
    CO4 5PY Colchester
    Essex
    Director
    The White House
    Langham
    CO4 5PY Colchester
    Essex
    BritishChartered Accountant8009620001
    CARTER, Richard Anthony
    Shepherds Bush Road
    W6 7NL London
    200 Hythe House
    England
    Director
    Shepherds Bush Road
    W6 7NL London
    200 Hythe House
    England
    EnglandBritishRetired100058920002
    CECIL, Jennifer Anne, The Hon Mrs
    Wilcote House
    Wilcote
    OX7 3DY Chipping Norton
    Oxfordshire
    Director
    Wilcote House
    Wilcote
    OX7 3DY Chipping Norton
    Oxfordshire
    British21452920002
    CHAMBERS, Helen Louise
    Bowling Green Lane
    EC1R 0BJ London
    33-39
    England
    Director
    Bowling Green Lane
    EC1R 0BJ London
    33-39
    England
    ScotlandBritishDirector182895930001

    What are the latest statements on persons with significant control for ELIZABETH FINN CARE?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 02, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0