ELDERLY ACCOMMODATION COUNSEL: Filings
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 |
What are the latest filings for ELDERLY ACCOMMODATION COUNSEL?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr John Galvin as a director on Oct 10, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Richard Lloyd Hawkes as a director on Feb 06, 2026 | 2 pages | AP01 | ||||||||||
Termination of appointment of Bruce John Moore as a director on Feb 06, 2026 | 1 pages | TM01 | ||||||||||
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 | ||||||||||
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