UKBizDB.co.uk

FRIENDS OF THE ELDERLY TRADING LIMITED

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

This company is commonly known as Friends Of The Elderly Trading Limited. The company was founded 26 years ago and was given the registration number 03557337. The firm's registered office is in . You can find them at 40-42 Ebury Street, London, , . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:FRIENDS OF THE ELDERLY TRADING LIMITED
Company Number:03557337
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:40-42 Ebury Street, London, SW1W 0LZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Bradbury Centre, Smiles Place, Woking, England, GU22 8BJ

Secretary13 February 2015Active
The Bradbury Centre, Smiles Place, Woking, England, GU22 8BJ

Director26 June 2014Active
21 Glyndale Grange, Stanley Road, Sutton, SM2 6NA

Secretary14 March 2005Active
Churchtown Cottage, West Anstey, South Molton, EX36 3PE

Secretary01 May 1998Active
40-42 Ebury Street, London, SW1W 0LZ

Secretary01 October 2013Active
57 Cannon Grove, Fetcham, KT22 9LP

Secretary02 July 2001Active
40-42 Ebury Street, London, SW1W 0LZ

Secretary29 July 2010Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary01 May 1998Active
57 Harding Avenue, Eastbourne, BN22 8PL

Director01 May 1998Active
Churchtown Cottage, West Anstey, South Molton, EX36 3PE

Director01 May 1998Active
57 Cannon Grove, Fetcham, KT22 9LP

Director02 July 2001Active
19 Morris Way, West Chiltington, Pulborough, RH20 2RX

Director01 September 1998Active
Little Badgers, Poplar Road, Wittersham, TN30 7NT

Director31 October 2000Active
7 The Hollies, New Barn, Kent, DA3 7HU

Director29 April 2004Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director01 May 1998Active

People with Significant Control

Mr Stephen Bruce Allen
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:The Bradbury Centre, Smiles Place, Woking, England, GU22 8BJ
Nature of control:
  • Voting rights 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Confirmation statement

Confirmation statement with no updates.

Download
2024-03-26Address

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

Download
2023-11-23Accounts

Accounts with accounts type dormant.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-04-06Officers

Change person director company with change date.

Download
2022-12-16Accounts

Accounts with accounts type dormant.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type dormant.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type dormant.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type dormant.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-10-10Accounts

Accounts with accounts type dormant.

Download
2018-05-11Confirmation statement

Confirmation statement with no updates.

Download
2017-12-08Accounts

Accounts with accounts type dormant.

Download
2017-05-12Confirmation statement

Confirmation statement with updates.

Download
2017-01-05Accounts

Accounts with accounts type dormant.

Download
2016-05-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-18Accounts

Accounts with accounts type dormant.

Download
2015-05-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-17Officers

Appoint person secretary company with name date.

Download
2015-02-17Officers

Termination secretary company with name termination date.

Download
2014-12-11Accounts

Accounts with accounts type dormant.

Download
2014-12-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.