UKBizDB.co.uk

SOLICITORS FOR THE ELDERLY LIMITED

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

This company is commonly known as Solicitors For The Elderly Limited. The company was founded 20 years ago and was given the registration number 04829307. The firm's registered office is in CHELMSFORD. You can find them at Aquila House, Waterloo Lane, Chelmsford, Essex. This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:SOLICITORS FOR THE ELDERLY LIMITED
Company Number:04829307
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 2003
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:Aquila House, Waterloo Lane, Chelmsford, Essex, CM1 1BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
99, Hayes Road, Bromley, United Kingdom, BR2 9AE

Secretary18 July 2012Active
Morr & Co Solicitors, Prospero, 73 London Road, Redhill, United Kingdom, RH1 1LQ

Director24 March 2016Active
Sas Daniels Llp, Churchill Chambers, Churchill Way, Macclesfield, United Kingdom, SK11 6AY

Director17 July 2019Active
Culver Law, 44 Southampton Buildings, London, United Kingdom, WC2A 1AP

Director24 January 2018Active
PO BOX, 541, Hoddesdon, United Kingdom, EN11 1SE

Director20 October 2010Active
Circe Law Ltd, 9 Lake End Court, Taplow Road, Taplow, England, SL6 0JQ

Director08 February 2023Active
PO BOX, 541, Hoddesdon, United Kingdom, EN11 1SE

Director23 October 2019Active
Nelsons Solicitors, Pennine House, 8 Stanford Street, Nottingham, England, NG1 7BQ

Director08 February 2023Active
Ward Solicitors Llp, 52 Broad Street, Bristol, United Kingdom, BS1 2EP

Director24 January 2018Active
Culver Law, 44 Southampton Buildings, London, England, WC2A 1AP

Director08 February 2023Active
16 Greencroft Close, Darlington, DL3 8HW

Secretary10 July 2003Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary10 July 2003Active
Burnt Oaks Lynch Hill, Kensworth, Dunstable, LU6 3QY

Director12 October 2005Active
Strathmore, 12 Hitchin Road, Letchworth, SG6 3LL

Director16 May 2007Active
19, Ashbourne Gardens, Hertford, SG13 8BQ

Director10 July 2003Active
1 Millers Drive, Great Notley, Braintree, CM77 7FD

Director10 July 2003Active
Aquila House, Waterloo Lane, Chelmsford, United Kingdom, CM1 1BN

Director20 October 2010Active
30 Rollestone Road, Holbury, Southampton, SO45 2GB

Director12 October 2005Active
Arnold's Oak Farm, Eastling, Faversham, ME13 0BD

Director10 July 2003Active
Yew Tree Cottage, Longnor, Shrewsbury, SY5 7PP

Director10 July 2003Active
Mill Studio Business Centre, Crane Mead, Ware, United Kingdom, SG12 9PY

Director24 March 2016Active
Courtyard Entrance Down Road, The Old Post Office, 130 Epsom Road, Guildford, GU1 2PX

Director10 July 2003Active
Tameside Metropolitan Borough Council, Tameside One, Market Place, Ashton Under Lyne, United Kingdom, OL6 6BH

Director24 January 2018Active
Mill Studio Business Centre, Crane Mead, Ware, United Kingdom, SG12 9PY

Director13 March 2014Active
The Croft, Water Street Somerton, Bicester, OX25 6NE

Director12 October 2005Active
Thorntons Law Llp, Whitehall House, 33 Yeaman Shore, Dundee, United Kingdom, DD1 4BJ

Director24 January 2018Active
Kuits Solicitors, 3 St Mary's Parsonage, Manchester, United Kingdom, M3 2RD

Director20 March 2019Active
First Floor County House, 17 Friar Street, Reading, United Kingdom, RG1 1DB

Director20 October 2010Active
Mill Studio Business Centre, Crane Mead, Ware, United Kingdom, SG12 9PY

Director16 May 2007Active
32, Court Road, Tunbridge Wells, TN4 8ED

Director10 July 2003Active
Mill Studio Business Centre, Crane Mead, Ware, United Kingdom, SG12 9PY

Director04 July 2013Active
16 Greencroft Close, Darlington, DL3 8HW

Director12 October 2005Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director10 July 2003Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director10 July 2003Active

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

Company Filing History

DateCategoryDescription
2024-01-20Resolution

Resolution.

Download
2024-01-20Capital

Capital variation of class rights.

Download
2024-01-20Incorporation

Memorandum articles.

Download
2024-01-09Change of name

Certificate change of name company.

Download
2024-01-08Accounts

Accounts with accounts type total exemption full.

Download
2023-09-05Officers

Change person director company with change date.

Download
2023-07-20Confirmation statement

Confirmation statement with updates.

Download
2023-07-20Officers

Termination director company with name termination date.

Download
2023-05-12Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Officers

Appoint person director company with name date.

Download
2023-02-28Officers

Appoint person director company with name date.

Download
2023-02-28Officers

Appoint person director company with name date.

Download
2023-02-28Officers

Termination director company with name termination date.

Download
2023-02-28Officers

Termination director company with name termination date.

Download
2022-07-18Confirmation statement

Confirmation statement with updates.

Download
2022-07-18Officers

Change person director company with change date.

Download
2022-07-18Officers

Change person director company with change date.

Download
2022-07-18Officers

Change person secretary company with change date.

Download
2022-07-15Officers

Change person director company with change date.

Download
2022-07-15Officers

Change person director company with change date.

Download
2022-07-15Officers

Change person director company with change date.

Download
2022-05-06Officers

Change person director company with change date.

Download
2022-01-14Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Gazette

Gazette filings brought up to date.

Download
2021-10-05Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.