UKBizDB.co.uk

ELMS IN WALTHAM FOREST

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Elms In Waltham Forest. The company was founded 38 years ago and was given the registration number 02018460. The firm's registered office is in LONDON. You can find them at 388/392 High Road, Leyton, London, . This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.

Company Information

Name:ELMS IN WALTHAM FOREST
Company Number:02018460
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:09 May 1986
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse

Office Address & Contact

Registered Address:388/392 High Road, Leyton, London, E10 6QE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Longfield Avenue, Walthamstow, London, E17 7DP

Secretary22 September 1993Active
388/392 High Road, Leyton, London, E10 6QE

Director26 April 2016Active
388/392 High Road, Leyton, London, E10 6QE

Director13 February 2018Active
109, Antill Road, Bow, London, England, E3 5BW

Director22 April 2009Active
388/392 High Road, Leyton, London, E10 6QE

Director26 April 2016Active
388/392 High Road, Leyton, London, E10 6QE

Director09 May 2017Active
388/392 High Road, Leyton, London, E10 6QE

Director24 May 2016Active
388/392 High Road, Leyton, London, E10 6QE

Director26 April 2016Active
2 Sophia Road, Leyton, London, E10 5AX

Secretary-Active
109, Antill Road, Bow, London, England, E3 5BW

Secretary22 April 2009Active
145 St Johns Road, Walthamstow, London, E17 4JH

Director-Active
200 Albert Road, Leyton, London, E10 6PD

Director-Active
The Shambles 4 Dennis Court, London, E11 1EN

Director-Active
63 Thornhill Gardens, Leyton, London, E10 5EW

Director07 December 1994Active
Flat Thirty-Six, Walnut Court, London, E17 3JL

Director-Active
71 Winchester Road, Highams Park, London, E4 9LJ

Director-Active
45 Broad Oak Close, Chingford Waltham Forest, London, E4 9AX

Director13 December 1995Active
127 Broadlands, London, E17 6DF

Director-Active
48c Whitehouses Estate, Leyton Green, London, E10

Director29 July 1992Active
388/392 High Road, Leyton, London, E10 6QE

Director29 November 2012Active
116 Sky Peals Road, Woodford Green, IG8 9NF

Director09 September 1992Active
14 Read Court, Walthamstow, London, E17 8JX

Director29 July 1992Active
388/392 High Road, Leyton, London, E10 6QE

Director26 April 2016Active
82 Wadham Avenue, Walthamstow, E17 4HS

Director13 December 1995Active
133 Lessingham Avenue, Tooting, London, SW17 8NG

Director18 February 1998Active
24 Church Hill Road, London, E17 9RX

Director-Active
2 Sophia Road, Leyton, London, E10 5AX

Director13 December 1995Active
25 Lawton Road, Leyton, London, E10 6RR

Director-Active
28 West Avenue, London, E17 9QN

Director-Active
37 Rayners Tower, Albany Road Leytan, London, E10 1EJ

Director29 July 1992Active
52 Chigwell Rise, Chigwell, IG7 6AG

Director28 January 1999Active
21 Meadow Drive, Hendon, London, NW4 1SD

Director20 January 2005Active
Flat 1 St James Court, 71 Aldersbrook Road, London, E12 5DL

Director18 January 2001Active
8 Pound Lane, Shenley, Radlett, WD7 9BU

Director22 January 2004Active
132 Grove Road, Walthamstow, London, E17 9BY

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-11-01Gazette

Gazette dissolved voluntary.

Download
2022-09-13Dissolution

Dissolution voluntary strike off suspended.

Download
2022-08-16Gazette

Gazette notice voluntary.

Download
2022-08-09Dissolution

Dissolution application strike off company.

Download
2022-02-24Restoration

Restoration order of court.

Download
2021-06-01Gazette

Gazette dissolved voluntary.

Download
2021-01-08Accounts

Accounts with accounts type full.

Download
2020-10-13Dissolution

Dissolution voluntary strike off suspended.

Download
2020-09-15Gazette

Gazette notice voluntary.

Download
2020-09-08Dissolution

Dissolution application strike off company.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Accounts with accounts type full.

Download
2019-07-25Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Officers

Change person director company with change date.

Download
2019-01-02Accounts

Accounts with accounts type full.

Download
2018-08-04Confirmation statement

Confirmation statement with no updates.

Download
2018-06-30Persons with significant control

Notification of a person with significant control statement.

Download
2018-06-30Officers

Appoint person director company with name date.

Download
2018-06-30Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-12-29Accounts

Accounts with accounts type full.

Download
2017-12-18Resolution

Resolution.

Download
2017-12-11Officers

Appoint person director company with name date.

Download
2017-12-09Officers

Appoint person director company with name date.

Download
2017-12-05Officers

Appoint person director company with name date.

Download
2017-12-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.