UKBizDB.co.uk

THE WELFARE ASSOCIATION

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

This company is commonly known as The Welfare Association. The company was founded 31 years ago and was given the registration number 02809950. The firm's registered office is in LONDON. You can find them at Tower House, 226 Cromwell Road, London, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:THE WELFARE ASSOCIATION
Company Number:02809950
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Tower House, 226 Cromwell Road, London, SW5 0SW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tower House, 226 Cromwell Road, London, England, SW5 0SW

Secretary22 January 2014Active
Tower House, 226 Cromwell Road, London, SW5 0SW

Director09 April 2002Active
226, Cromwell Road, London, England, SW5 0SW

Director21 July 2015Active
Tower House, 226 Cromwell Road, London, SW5 0SW

Director09 April 2002Active
Tower House, 226 Cromwell Road, London, SW5 0SW

Director02 October 2018Active
Tower House, 226 Cromwell Road, London, SW5 0SW

Director27 July 2021Active
Tower House, 226 Cromwell Road, London, SW5 0SW

Director20 February 2018Active
Tower House, 226 Cromwell Road, London, SW5 0SW

Director25 May 2021Active
Combe End, Danes Hill The Hockering, Woking, GU22 7HQ

Secretary13 April 1993Active
Flat 7, 43 Lowndes Square, London, SW1X 9JL

Director15 November 1999Active
1 Edwardes Square, London, W8 6HE

Director09 April 2002Active
Flat 1, 34 De Vere Gardens, London, W8 5AQ

Director15 November 1999Active
8 Aubrey Road, London, N8 9HH

Director13 April 1993Active
6 Blenheim Gardens, Kingston Upon Thames, KT2 7BW

Director13 April 1993Active
Tower House, 226 Cromwell Road, London, SW5 0SW

Director27 July 2016Active
Tower House, 226 Cromwell Road, London, SW5 0SW

Director20 January 2015Active
The Shippen Pilgrims Way, Westhumble, Dorking, RH5 6AW

Director13 April 1993Active
8, Perham Road, London, United Kingdom, W14 9ST

Director08 February 2011Active
Combe End, Danes Hill The Hockering, Woking, GU22 7HQ

Director13 April 1993Active
3 Feldon Cottages, The St Plaxtol, Sevenoaks, TN15 0QF

Director28 February 1994Active
Vann House, Selborne, Alton, GU34 3SF

Director28 February 2005Active
72 Harley House, Marylebone Road, London, NW1 5HN

Director15 November 1999Active
26, Sefton Street, London, England, SW15 1LZ

Director31 July 2013Active
5, Causton Road, London, United Kingdom, N6 5ES

Director19 July 2011Active
34 Fitzgeorge Avenue, London, W14 0SW

Director09 April 2002Active
Tower House, 226 Cromwell Road, London, England, SW5 0SW

Director13 October 2009Active
Tower House, 226 Cromwell Road, London, SW5 0SW

Director11 June 2021Active
10 York House, Kew Gardens Road, Richmond, England, TW9 3HF

Director14 March 2006Active
Chestnut Lodge, Boxhill Road Box Hill, Tadworth, KT20 7JS

Director13 April 1993Active
31 Downside Crescent, London, NW3 2AN

Director06 March 2006Active

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
2024-04-10Confirmation statement

Confirmation statement with no updates.

Download
2023-08-15Accounts

Accounts with accounts type small.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Accounts

Accounts with accounts type total exemption full.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Officers

Termination director company with name termination date.

Download
2021-08-06Officers

Appoint person director company with name date.

Download
2021-08-04Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Officers

Appoint person director company with name date.

Download
2021-06-11Officers

Change person director company with change date.

Download
2021-06-11Officers

Change person director company with change date.

Download
2021-05-26Officers

Appoint person director company with name date.

Download
2021-05-26Officers

Termination director company with name termination date.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-06Accounts

Accounts with accounts type small.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Accounts

Accounts with accounts type small.

Download
2019-05-08Officers

Termination director company with name termination date.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-02-13Officers

Termination director company with name termination date.

Download
2019-02-13Officers

Termination director company with name termination date.

Download
2018-10-16Officers

Appoint person director company with name date.

Download
2018-08-14Accounts

Accounts with accounts type small.

Download
2018-04-13Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.