ELDERLY ACCOMMODATION COUNSEL
Overview
| Company Name | ELDERLY ACCOMMODATION COUNSEL |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01955490 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for ELDERLY ACCOMMODATION COUNSEL?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ELDERLY ACCOMMODATION COUNSEL?
| Last Confirmation Statement Made Up To | Apr 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 11, 2025 |
| Overdue | No |
What are the latest filings for ELDERLY ACCOMMODATION COUNSEL?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of John Galvin as a secretary on Dec 01, 2025 | 1 pages | TM02 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Miss Emma Louise Simone Webster as a secretary on Dec 01, 2025 | 2 pages | AP03 | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 17 pages | AA | ||||||||||
Confirmation statement made on Apr 11, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 18 pages | AA | ||||||||||
Confirmation statement made on Apr 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 21 pages | AA | ||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Apr 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 29 pages | AA | ||||||||||
Confirmation statement made on Apr 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 28 pages | AA | ||||||||||
Confirmation statement made on Apr 11, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Christopher Richard Manthorp as a director on Mar 11, 2021 | 1 pages | TM01 | ||||||||||
Secretary's details changed for Mr John Galvin on Jan 22, 2021 | 1 pages | CH03 | ||||||||||
Full accounts made up to Dec 31, 2019 | 28 pages | AA | ||||||||||
Appointment of Dr Gemma Louise Penn as a director on Aug 28, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Dr Bruce John Moore as a director on Aug 28, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Alexander Ongeri as a director on Jun 09, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mervyn Russell Kohler as a director on Aug 28, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 11, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 30 pages | AA | ||||||||||
Who are the officers of ELDERLY ACCOMMODATION COUNSEL?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WEBSTER, Emma Louise Simone | Secretary | The Chase RG45 6HT Crowthorne 11, The Chase England | 343167980001 | |||||||
| MOORE, Bruce John | Director | The Chase RG45 6HT Crowthorne 11, The Chase England | England | British | 117919920001 | |||||
| NETTEN, Ann, Professor | Director | Falcutt NN13 5QZ Brackley Bailiff Cottage Northants United Kingdom | United Kingdom | British | 118234290002 | |||||
| PENN, Gemma Louise, Dr | Director | Lower Road Chorleywood WD3 5LQ Rickmansworth Flat 5, Tolvir House Hertfordshire England | England | British | 275587300001 | |||||
| FARNELL, Michael | Secretary | 46b Chiswick High Road Chiswick W4 1SZ London | British | 25856050001 | ||||||
| GALVIN, John | Secretary | Blessington Road SE13 5FW London 42 Christopher Boones Court England | British | 47683970002 | ||||||
| BESSELL, Robert | Director | 25 Welcombe Road CV37 6UJ Stratford Upon Avon Warwickshire | United Kingdom | British | 16891260001 | |||||
| BRAVERMAN, Alan, Doctor | Director | 21 Pembroke Place Kensington W8 6EU London | British | 35451370001 | ||||||
| COWLING, Martin | Director | Flat 1 Old Town Hall Chelsea Manor Street Chelsea SW3 5PL London | British | 25856100001 | ||||||
| DREAPER, James Julian Nugent | Director | Spur House French Mill Lane SP7 8EU Shaftsbury Dorset | British | 27337820001 | ||||||
| DUFFIELD, Anne Christine | Director | Hexagon Tower Blackley M9 8GQ Manchester Northwards Housing United Kingdom | United Kingdom | British | 99450410001 | |||||
| GARDNER, Ralph Roland Gay | Director | Lodge Park Long Buckby NN6 7QS Northampton | British | 80226390001 | ||||||
| GRIFFITHS, David | Director | 15 Steers Way SE16 1HP London | British | 25856120002 | ||||||
| HERKLOTS, Helena Rebecca | Director | Flat 1 22 Lansdowne Road BN11 4NF Worthing West Sussex | British | 73081090002 | ||||||
| KHAN, Mohammed Nadeem | Director | 11 Stoughton Avenue SM3 8PH Cheam Surrey | British | 123423990001 | ||||||
| KOHLER, Mervyn Russell | Director | 67 Southgate Road N1 3JS London | United Kingdom | British | 7441140002 | |||||
| LEWIS, James Hugh | Director | 2 Llys Aneurin Garden Village, Gorseinon SA4 4HW Swansea West Glamorgan | Wales | British | 86583700001 | |||||
| MANTHORP, Christopher Richard | Director | Roxborough Heights Headstone Road HA1 1GP Harrow 59 Middlesex | England | British | 124210990003 | |||||
| MCCARTHY, Michael Anthony, Dr | Director | Old Bath Road Lechampton GL53 7DH Cheltenham 117 Gloucestershire England | England | British | 132825950001 | |||||
| MCCONNELL, Heather | Director | 4 St Lukes Street SW3 3RS London | British | 28643190001 | ||||||
| MCNEILL, Ian Malcolm | Director | 20 College Street AL3 4PN St. Albans Wandlebury House Hertfordshire | United Kingdom | British | 128260680001 | |||||
| MINTER, Jane | Director | 59 Finsen Road SE5 9AW London | England | British | 73082680001 | |||||
| ONGERI, Stephen Alexander | Director | 111 Frobisher Road N8 0QU London | United Kingdom | British | 123423790001 | |||||
| OSBORN, Catherine Mary | Director | 86 James Lane Leyton E10 6HL London | British | 122940720001 | ||||||
| PENNEY, Ronald Frederick | Director | 5 Marsh Close Mill Hill NW7 4NY London | British | 7849360001 | ||||||
| PHILLIPS, Basil | Director | 26 Bedford Gardens W8 7EH London | British | 25856110001 | ||||||
| QUIN, Mark, Vice Chairman | Director | 45 Chelsea Towers West Chelsea Manor Gardens SW3 5PN London | British | 25856070003 | ||||||
| ROSENBERG, Jenifer Bernice | Director | 48 Queens Grove St Johns Wood NW8 6HH London | British | 37121910001 | ||||||
| SHUTTLEWORTH, Noel Charles | Director | Crabtree Savernake Forest SN8 3HP Marlborough Wiltshire | England | British | 9674440001 | |||||
| SUTTON, Ron | Director | St Paulinus Lodge Main Road Marlpitt Hill TN8 6JA Edenbridge Kent | British | 47684140001 | ||||||
| SWAN, Amy | Director | Skipton House 80 London Road SE1 6LH London C/O Nhs England United Kingdom | United Kingdom | British | 233611200001 | |||||
| WALDEN, David Peter | Director | Trent DT9 4SL Sherborne Glebe House Dorset England | England | British | 173688830002 | |||||
| ZINKEWICH-PEOTTI, Meghan | Director | Pinner View HA1 4RN Harrow 152 Middlesex United Kingdom | Great Britain | British | 132115470001 |
What are the latest statements on persons with significant control for ELDERLY ACCOMMODATION COUNSEL?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 11, 2017 | The 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