ELDERLY ACCOMMODATION COUNSEL

ELDERLY ACCOMMODATION COUNSEL

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

    Company NameELDERLY ACCOMMODATION COUNSEL
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01955490
    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 ELDERLY ACCOMMODATION COUNSEL?

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

    Where is ELDERLY ACCOMMODATION COUNSEL located?

    Registered Office Address
    11, The Chase The Chase
    RG45 6HT Crowthorne
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ELDERLY ACCOMMODATION COUNSEL?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ELDERLY ACCOMMODATION COUNSEL?

    Last Confirmation Statement Made Up ToApr 11, 2026
    Next Confirmation Statement DueApr 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 11, 2025
    OverdueNo

    What are the latest filings for ELDERLY ACCOMMODATION COUNSEL?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of John Galvin as a secretary on Dec 01, 2025

    1 pagesTM02

    Registered office address changed from 42 Christopher Boones Court Blessington Road London SE13 5FW England to 11, the Chase the Chase Crowthorne RG45 6HT on Dec 04, 2025

    1 pagesAD01

    Appointment of Miss Emma Louise Simone Webster as a secretary on Dec 01, 2025

    2 pagesAP03

    Total exemption full accounts made up to Dec 31, 2024

    17 pagesAA

    Confirmation statement made on Apr 11, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    18 pagesAA

    Confirmation statement made on Apr 11, 2024 with no updates

    3 pagesCS01

    Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 42 Christopher Boones Court Blessington Road London SE13 5FW on Jan 25, 2024

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2022

    21 pagesAA

    Memorandum and Articles of Association

    21 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Confirmation statement made on Apr 11, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    29 pagesAA

    Confirmation statement made on Apr 11, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    28 pagesAA

    Confirmation statement made on Apr 11, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Christopher Richard Manthorp as a director on Mar 11, 2021

    1 pagesTM01

    Secretary's details changed for Mr John Galvin on Jan 22, 2021

    1 pagesCH03

    Full accounts made up to Dec 31, 2019

    28 pagesAA

    Appointment of Dr Gemma Louise Penn as a director on Aug 28, 2020

    2 pagesAP01

    Appointment of Dr Bruce John Moore as a director on Aug 28, 2020

    2 pagesAP01

    Termination of appointment of Stephen Alexander Ongeri as a director on Jun 09, 2020

    1 pagesTM01

    Termination of appointment of Mervyn Russell Kohler as a director on Aug 28, 2020

    1 pagesTM01

    Confirmation statement made on Apr 11, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    30 pagesAA

    Who are the officers of ELDERLY ACCOMMODATION COUNSEL?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WEBSTER, Emma Louise Simone
    The Chase
    RG45 6HT Crowthorne
    11, The Chase
    England
    Secretary
    The Chase
    RG45 6HT Crowthorne
    11, The Chase
    England
    343167980001
    MOORE, Bruce John
    The Chase
    RG45 6HT Crowthorne
    11, The Chase
    England
    Director
    The Chase
    RG45 6HT Crowthorne
    11, The Chase
    England
    EnglandBritish117919920001
    NETTEN, Ann, Professor
    Falcutt
    NN13 5QZ Brackley
    Bailiff Cottage
    Northants
    United Kingdom
    Director
    Falcutt
    NN13 5QZ Brackley
    Bailiff Cottage
    Northants
    United Kingdom
    United KingdomBritish118234290002
    PENN, Gemma Louise, Dr
    Lower Road
    Chorleywood
    WD3 5LQ Rickmansworth
    Flat 5, Tolvir House
    Hertfordshire
    England
    Director
    Lower Road
    Chorleywood
    WD3 5LQ Rickmansworth
    Flat 5, Tolvir House
    Hertfordshire
    England
    EnglandBritish275587300001
    FARNELL, Michael
    46b Chiswick High Road
    Chiswick
    W4 1SZ London
    Secretary
    46b Chiswick High Road
    Chiswick
    W4 1SZ London
    British25856050001
    GALVIN, John
    Blessington Road
    SE13 5FW London
    42 Christopher Boones Court
    England
    Secretary
    Blessington Road
    SE13 5FW London
    42 Christopher Boones Court
    England
    British47683970002
    BESSELL, Robert
    25 Welcombe Road
    CV37 6UJ Stratford Upon Avon
    Warwickshire
    Director
    25 Welcombe Road
    CV37 6UJ Stratford Upon Avon
    Warwickshire
    United KingdomBritish16891260001
    BRAVERMAN, Alan, Doctor
    21 Pembroke Place
    Kensington
    W8 6EU London
    Director
    21 Pembroke Place
    Kensington
    W8 6EU London
    British35451370001
    COWLING, Martin
    Flat 1 Old Town Hall
    Chelsea Manor Street Chelsea
    SW3 5PL London
    Director
    Flat 1 Old Town Hall
    Chelsea Manor Street Chelsea
    SW3 5PL London
    British25856100001
    DREAPER, James Julian Nugent
    Spur House
    French Mill Lane
    SP7 8EU Shaftsbury
    Dorset
    Director
    Spur House
    French Mill Lane
    SP7 8EU Shaftsbury
    Dorset
    British27337820001
    DUFFIELD, Anne Christine
    Hexagon Tower
    Blackley
    M9 8GQ Manchester
    Northwards Housing
    United Kingdom
    Director
    Hexagon Tower
    Blackley
    M9 8GQ Manchester
    Northwards Housing
    United Kingdom
    United KingdomBritish99450410001
    GARDNER, Ralph Roland Gay
    Lodge Park
    Long Buckby
    NN6 7QS Northampton
    Director
    Lodge Park
    Long Buckby
    NN6 7QS Northampton
    British80226390001
    GRIFFITHS, David
    15 Steers Way
    SE16 1HP London
    Director
    15 Steers Way
    SE16 1HP London
    British25856120002
    HERKLOTS, Helena Rebecca
    Flat 1
    22 Lansdowne Road
    BN11 4NF Worthing
    West Sussex
    Director
    Flat 1
    22 Lansdowne Road
    BN11 4NF Worthing
    West Sussex
    British73081090002
    KHAN, Mohammed Nadeem
    11 Stoughton Avenue
    SM3 8PH Cheam
    Surrey
    Director
    11 Stoughton Avenue
    SM3 8PH Cheam
    Surrey
    British123423990001
    KOHLER, Mervyn Russell
    67 Southgate Road
    N1 3JS London
    Director
    67 Southgate Road
    N1 3JS London
    United KingdomBritish7441140002
    LEWIS, James Hugh
    2 Llys Aneurin
    Garden Village, Gorseinon
    SA4 4HW Swansea
    West Glamorgan
    Director
    2 Llys Aneurin
    Garden Village, Gorseinon
    SA4 4HW Swansea
    West Glamorgan
    WalesBritish86583700001
    MANTHORP, Christopher Richard
    Roxborough Heights
    Headstone Road
    HA1 1GP Harrow
    59
    Middlesex
    Director
    Roxborough Heights
    Headstone Road
    HA1 1GP Harrow
    59
    Middlesex
    EnglandBritish124210990003
    MCCARTHY, Michael Anthony, Dr
    Old Bath Road
    Lechampton
    GL53 7DH Cheltenham
    117
    Gloucestershire
    England
    Director
    Old Bath Road
    Lechampton
    GL53 7DH Cheltenham
    117
    Gloucestershire
    England
    EnglandBritish132825950001
    MCCONNELL, Heather
    4 St Lukes Street
    SW3 3RS London
    Director
    4 St Lukes Street
    SW3 3RS London
    British28643190001
    MCNEILL, Ian Malcolm
    20 College Street
    AL3 4PN St. Albans
    Wandlebury House
    Hertfordshire
    Director
    20 College Street
    AL3 4PN St. Albans
    Wandlebury House
    Hertfordshire
    United KingdomBritish128260680001
    MINTER, Jane
    59 Finsen Road
    SE5 9AW London
    Director
    59 Finsen Road
    SE5 9AW London
    EnglandBritish73082680001
    ONGERI, Stephen Alexander
    111 Frobisher Road
    N8 0QU London
    Director
    111 Frobisher Road
    N8 0QU London
    United KingdomBritish123423790001
    OSBORN, Catherine Mary
    86 James Lane
    Leyton
    E10 6HL London
    Director
    86 James Lane
    Leyton
    E10 6HL London
    British122940720001
    PENNEY, Ronald Frederick
    5 Marsh Close
    Mill Hill
    NW7 4NY London
    Director
    5 Marsh Close
    Mill Hill
    NW7 4NY London
    British7849360001
    PHILLIPS, Basil
    26 Bedford Gardens
    W8 7EH London
    Director
    26 Bedford Gardens
    W8 7EH London
    British25856110001
    QUIN, Mark, Vice Chairman
    45 Chelsea Towers West
    Chelsea Manor Gardens
    SW3 5PN London
    Director
    45 Chelsea Towers West
    Chelsea Manor Gardens
    SW3 5PN London
    British25856070003
    ROSENBERG, Jenifer Bernice
    48 Queens Grove
    St Johns Wood
    NW8 6HH London
    Director
    48 Queens Grove
    St Johns Wood
    NW8 6HH London
    British37121910001
    SHUTTLEWORTH, Noel Charles
    Crabtree
    Savernake Forest
    SN8 3HP Marlborough
    Wiltshire
    Director
    Crabtree
    Savernake Forest
    SN8 3HP Marlborough
    Wiltshire
    EnglandBritish9674440001
    SUTTON, Ron
    St Paulinus Lodge Main Road
    Marlpitt Hill
    TN8 6JA Edenbridge
    Kent
    Director
    St Paulinus Lodge Main Road
    Marlpitt Hill
    TN8 6JA Edenbridge
    Kent
    British47684140001
    SWAN, Amy
    Skipton House
    80 London Road
    SE1 6LH London
    C/O Nhs England
    United Kingdom
    Director
    Skipton House
    80 London Road
    SE1 6LH London
    C/O Nhs England
    United Kingdom
    United KingdomBritish233611200001
    WALDEN, David Peter
    Trent
    DT9 4SL Sherborne
    Glebe House
    Dorset
    England
    Director
    Trent
    DT9 4SL Sherborne
    Glebe House
    Dorset
    England
    EnglandBritish173688830002
    ZINKEWICH-PEOTTI, Meghan
    Pinner View
    HA1 4RN Harrow
    152
    Middlesex
    United Kingdom
    Director
    Pinner View
    HA1 4RN Harrow
    152
    Middlesex
    United Kingdom
    Great BritainBritish132115470001

    What are the latest statements on persons with significant control for ELDERLY ACCOMMODATION COUNSEL?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 11, 2017The 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