UKBizDB.co.uk

THE ELFRIDA SOCIETY

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

This company is commonly known as The Elfrida Society. The company was founded 43 years ago and was given the registration number 01559198. The firm's registered office is in . You can find them at 34 Islington Park Street, London, , . This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:THE ELFRIDA SOCIETY
Company Number:01559198
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 1981
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:34 Islington Park Street, London, N1 1PX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Veronica Road, London, England, SW17 8QL

Director05 May 2021Active
34 Islington Park Street, London, N1 1PX

Director30 November 2016Active
Apartment 48, Valetta House, 336, Queenstown Road, London, England, SW11 8EP

Director05 May 2021Active
34 Islington Park Street, London, N1 1PX

Director20 February 2023Active
34 Islington Park Street, London, N1 1PX

Director21 August 2018Active
34 Islington Park Street, London, N1 1PX

Director06 May 2015Active
97 Fotheringham Road, Enfield, Middlesex,, Fotheringham Road, Enfield, England, EN1 1PX

Director22 January 2020Active
67, Riversdale Road, London, N5 2ST

Secretary09 October 2003Active
62 Leconfield Road, London, N5 2SN

Secretary21 January 2003Active
6 Canonbury Park South, Islington, London, N1 2JJ

Secretary21 April 1993Active
8 Olinda Road, Stoke Newington, London, N16 6DL

Secretary-Active
34 Islington Park Street, London, N1 1PX

Secretary11 May 2016Active
306 Hatfield Road, St Albans, AL1 4UN

Secretary20 July 2000Active
306 Hatfield Road, St Albans, AL1 4UN

Secretary20 July 2000Active
34 Islington Park Street, London, N1 1PX

Director28 October 2014Active
34 Islington Park Street, London, N1 1PX

Director09 August 2017Active
102 Pierremont Avenue, Broadstairs, CT10 1NT

Director29 April 2003Active
Castle Folly, 84 Phipps Bridge Road, London, SW19 2ST

Director14 October 1999Active
86 Warwick Avenue, Edgware, HA8 8UJ

Director08 March 1994Active
46 Cloudesley Road, Islington, London, N1 0EB

Director-Active
The Firs 105 Farnan Avenue, London, E17 4NH

Director13 March 1996Active
11b Leigh Road, London, N5 1ST

Director25 September 2006Active
5 Wellington House, 148 Peckham Rye, London, SE22 9QP

Director28 January 1998Active
Lime Cottage 33 Bell Common, Epping, CM16 4DY

Director-Active
Fair4all Finance, 2nd Floor, 28 Commercial St, Commercial Street, London, England, E1 6LS

Director05 May 2021Active
37 Brewster Road, London, E10 6RG

Director-Active
25, Aberdeen Road, London, N5 2UG

Director16 January 2006Active
56, Queen Mary Avenue, Bournemouth, England, BH9 1TT

Director05 May 2021Active
39 Aberdeen Park, London, N5 2AR

Director20 February 2000Active
49a St Paul Street, London, N1 7DJ

Director-Active
34 Islington Park Street, London, N1 1PX

Director28 March 2012Active
The Cottage Stock Farm House, Tilford Road, Churt, Farnham, England, GU10 2LS

Director22 April 2020Active
34 Islington Park Street, London, N1 1PX

Director24 May 2010Active
137 Avenell Road, London, N5 1BH

Director20 January 2000Active
34 Islington Park Street, London, N1 1PX

Director02 October 2018Active

People with Significant Control

Mr Paul James Bartram
Notified on:03 February 2022
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:England
Address:17 Veronica Road, Veronica Road, London, England, SW17 8QL
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Ms Patience Anne Wilson
Notified on:25 February 2021
Status:Active
Date of birth:June 1961
Nationality:British
Address:34 Islington Park Street, N1 1PX
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Martin James Petry
Notified on:01 July 2020
Status:Active
Date of birth:August 1985
Nationality:British
Country of residence:England
Address:199a Birkbeck Road, London, Birkbeck Road, Beckenham, England, BR3 4ST
Nature of control:
  • Significant influence or control
Mr Alexander Leeson-Mill
Notified on:05 May 2019
Status:Active
Date of birth:April 1987
Nationality:British
Country of residence:England
Address:Flat 65 Tilson House, Tilson Gardens, London, England, SW2 4LZ
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Peter Chaw Loon Wong
Notified on:06 April 2016
Status:Active
Date of birth:October 1951
Nationality:Malaysian
Address:34 Islington Park Street, N1 1PX
Nature of control:
  • Voting rights 25 to 50 percent
Martin Wallin
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:British
Address:34 Islington Park Street, N1 1PX
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Martin James Petry
Notified on:06 April 2016
Status:Active
Date of birth:August 1985
Nationality:British
Address:34 Islington Park Street, N1 1PX
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Ms Sufina Ahmad
Notified on:06 April 2016
Status:Active
Date of birth:August 1988
Nationality:British
Address:34 Islington Park Street, N1 1PX
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Ms Jane Richardson
Notified on:06 April 2016
Status:Active
Date of birth:May 1949
Nationality:British
Address:34 Islington Park Street, N1 1PX
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Victor Khureya
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Address:34 Islington Park Street, N1 1PX
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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
2024-01-07Accounts

Accounts with accounts type full.

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Officers

Termination director company with name termination date.

Download
2023-09-12Officers

Termination director company with name termination date.

Download
2023-09-12Persons with significant control

Cessation of a person with significant control.

Download
2023-02-24Officers

Appoint person director company with name date.

Download
2023-02-24Officers

Termination director company with name termination date.

Download
2023-02-24Officers

Termination director company with name termination date.

Download
2023-01-04Accounts

Accounts with accounts type full.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Officers

Termination director company with name termination date.

Download
2022-04-04Persons with significant control

Notification of a person with significant control.

Download
2022-04-04Persons with significant control

Change to a person with significant control.

Download
2021-12-19Accounts

Accounts with accounts type full.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Officers

Appoint person director company with name date.

Download
2021-07-06Officers

Appoint person director company with name date.

Download
2021-07-06Officers

Appoint person director company with name date.

Download
2021-07-06Officers

Appoint person director company with name date.

Download
2021-07-06Officers

Appoint person director company with name date.

Download
2021-03-17Accounts

Accounts with accounts type full.

Download
2021-03-04Persons with significant control

Notification of a person with significant control.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2021-03-04Persons with significant control

Cessation of a person with significant control.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.