UKBizDB.co.uk

ENFIELD DISABILITY ACTION

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

This company is commonly known as Enfield Disability Action. The company was founded 24 years ago and was given the registration number 03937507. The firm's registered office is in LONDON. You can find them at Community House, 311 Fore Street, London, . This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:ENFIELD DISABILITY ACTION
Company Number:03937507
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 2000
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:Community House, 311 Fore Street, London, N9 0PZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Brewhouse, 49-51 Brewhouse Hill, Wheathampstead, St Albans, AL4 8AN

Secretary30 January 2012Active
31 Masefield Crescent, Southgate, N14 4AG

Director27 September 2007Active
The Old Brewhouse, 49-51 Brewhouse Hill, Wheathampstead, St Albans, AL4 8AN

Director20 February 2013Active
The Old Brewhouse, 49-51 Brewhouse Hill, Wheathampstead, St Albans, AL4 8AN

Director20 March 2021Active
Community House, 311 Fore Street, London, N9 0PZ

Secretary30 January 2012Active
10 Graeme Road, Enfield, EN1 3UX

Secretary01 March 2000Active
Community House, Fore Street, London, England, N9 0PZ

Director17 September 2008Active
Community House, 311 Fore Street, London, N9 0PZ

Director01 April 2019Active
Sparrow Hall, Forty Hill, Enfield, EN2 9EU

Director26 September 2002Active
57a Derwent Road, Palmers Green, London, N13 4QA

Director01 March 2000Active
48 Perry Mead, Enfield, EN2 8BP

Director02 October 2000Active
29 Green Street, Enfield, EN3 7JW

Director02 October 2000Active
42 Halifax Road, Enfield, EN2 0PP

Director01 March 2000Active
40 Galliard Road, London, N9 7PB

Director01 March 2000Active
291a Brownhill Road, Catford, London, SE6 1AE

Director26 September 2002Active
54 Nags Head Road, Enfield, EN3 7AJ

Director01 March 2000Active
6 Ramscroft Close, London, N9 9JY

Director01 March 2000Active
Community House, 311 Fore Street, London, N9 0PZ

Director24 January 2023Active
Community House, 311 Fore Street, London, N9 0PZ

Director01 April 2019Active
56 Park View, London, N21 1QX

Director01 March 2000Active
15 Goodwin House, Cumberland Road Edmonton, London, N9 8LT

Director26 September 2002Active
Community House, 311 Fore Street, London, N9 0PZ

Director21 October 2010Active
31 Masefield Crescent, Southgate, N14 4AG

Director01 March 2000Active
40, Dalewood, Welwyn Garden City, AL7 2JR

Director11 November 2009Active
201 Bury Street, London, N9 9SE

Director26 September 2002Active
8a Ordnance Road, Enfield, EN3 6BN

Director02 October 2000Active
12 Cotswold Way, Enfield, EN2 7HJ

Director02 October 2000Active
2 Moorland Court, Springbank, Eversely Park Road, N21 1JF

Director02 October 2000Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Insolvency

Liquidation voluntary statement of affairs.

Download
2023-11-21Address

Change registered office address company with date old address new address.

Download
2023-11-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-11-21Resolution

Resolution.

Download
2023-10-19Officers

Termination director company with name termination date.

Download
2023-10-03Gazette

Gazette notice compulsory.

Download
2023-05-19Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Officers

Appoint person director company with name date.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2022-09-24Accounts

Accounts with accounts type total exemption full.

Download
2022-08-06Gazette

Gazette filings brought up to date.

Download
2022-06-14Gazette

Gazette notice compulsory.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Gazette

Gazette filings brought up to date.

Download
2022-01-13Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Gazette

Gazette notice compulsory.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Officers

Change person director company with change date.

Download
2021-03-25Officers

Termination director company with name termination date.

Download
2021-03-25Officers

Appoint person director company with name date.

Download
2021-03-25Officers

Termination director company with name termination date.

Download
2020-11-25Auditors

Auditors resignation company.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-01-05Accounts

Accounts with accounts type small.

Download
2019-08-03Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.