ELIZABETH FINN CARE - LONDON


Company Profile Company Filings

Overview

ELIZABETH FINN CARE is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON and has the status: Active.
ELIZABETH FINN CARE was incorporated 71 years ago on 19/01/1953 and has the registered number: 00515297. The accounts status is GROUP and accounts are next due on 31/12/2024.

ELIZABETH FINN CARE - LONDON

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

TURN2US, HYTHE HOUSE
LONDON
W6 7NL

This Company Originates in : United Kingdom
Previous trading names include:
ELIZABETH FINN TRUST (until 10/10/2005)

Confirmation Statements

Last Statement Next Statement Due
24/09/2023 08/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR KAVEED ALI Feb 1989 British Director 2023-09-21 CURRENT
MISS DENISE AMELIA RAMSEY Mar 1978 British Director 2022-10-10 CURRENT
HELEN LOUISE CHAMBERS Jun 1967 British Director 2019-10-29 CURRENT
MR RICHARD IAN EDGAR May 1971 British Director 2023-09-21 CURRENT
MR STEVEN ANDREW HUNTER Apr 1963 British Director 2017-06-27 CURRENT
MRS EDWINA JOHNSTON Mar 1961 British Director 2020-12-16 CURRENT
MR PHILIPPE LINTERN Sep 1974 British Director 2022-10-21 CURRENT
ALEXANDER JAMES MACDONALD May 1974 British Director 2022-04-01 CURRENT
MS JENNY OKLIKAH Sep 1971 British Director 2023-09-21 CURRENT
MS NATASHA OTERO-NEVITT Aug 1986 British Director 2021-06-16 CURRENT
MS HOLLY ALEXANDRA TIPPETT SIMPSON Dec 1996 British Director 2022-10-10 CURRENT
MR THOMAS MATHEW Secretary 2020-02-17 CURRENT
CARRIE ANN STOKES May 1963 British Director 2022-04-01 CURRENT
ANTONY MICHAEL PETER LEAVER Oct 1940 British Secretary 1998-05-01 UNTIL 1998-09-01 RESIGNED
MRS SUSAN MARY CLIFFORD Feb 1928 British Director RESIGNED
MRS GEMMA MARY CLIVE Oct 1937 British Director RESIGNED
THE HON MRS JENNIFER ANNE CECIL Oct 1936 British Director RESIGNED
MR RICHARD ANTHONY CARTER Jun 1956 British Director 2017-06-27 UNTIL 2021-07-01 RESIGNED
MR FRANCIS CARBUTT Jul 1936 British Director 1992-09-30 UNTIL 2004-11-20 RESIGNED
MR SIMON HUGH MCGUIGAN BURNS Sep 1952 British Director 1992-09-30 UNTIL 1994-07-21 RESIGNED
DOCTOR VIOLET ELIZABETH FRANKLAND MOORE Dec 1901 British Director RESIGNED
MR RICHARD CHARLES ALASTAIR DOWN Sep 1948 British Director 1997-12-02 UNTIL 2013-12-12 RESIGNED
MR MICHAEL THOMAS DE VAL Secretary 2010-06-29 UNTIL 2013-09-30 RESIGNED
MR SIMON DAVID WILLIAM HOPKINS Secretary 2013-10-01 UNTIL 2018-06-30 RESIGNED
MR THOMAS JOHN DE MOUILPIED LAWSON Secretary 2019-03-05 UNTIL 2020-02-17 RESIGNED
MISS SHEILA AGNES GRAHAM GARRETT Feb 1919 British Director RESIGNED
SUSAN ANNE BONSOR Sep 1949 British Director 2004-12-14 UNTIL 2011-06-28 RESIGNED
MR JONATHAN WILLIAM WELFARE Oct 1944 British Secretary 1998-09-01 UNTIL 2010-06-29 RESIGNED
DR OLIVIA CURNO Aug 1982 British Director 2016-04-12 UNTIL 2022-08-10 RESIGNED
NICHOLAS BARRY MENZIES CLACK Aug 1930 British Secretary RESIGNED
PETER JOHN ROBERTS Nov 1938 British Secretary 1993-04-19 UNTIL 1998-04-30 RESIGNED
COUNTESS ANNE RACHEL DE LAWARR Mar 1920 British Director RESIGNED
LADY ELISABETH BRIDE BINNEY Nov 1908 British Director RESIGNED
MR MATTHEW JOHN BAKER Jan 1968 British Director 2008-10-07 UNTIL 2016-09-27 RESIGNED
LADY PRISCILLA DORA BACON Jun 1913 British Director RESIGNED
DAVID WALDORF ASTOR Aug 1943 British Director 2004-03-16 UNTIL 2011-06-28 RESIGNED
CHARLES VERNON ANSON Mar 1944 British Director 2002-12-10 UNTIL 2008-07-01 RESIGNED
NICOLAS CHARLES VANSITTART BOWATER Apr 1943 British Director RESIGNED
MICHAEL ALBEMARLE BOWES LYON May 1940 British Director 1998-12-09 UNTIL 2006-12-05 RESIGNED
LT COLONEL SIR SIMON BLAND Dec 1923 British Director RESIGNED
MR MARTIN MONTAGUE BROOKE Aug 1923 British Director RESIGNED
MR WILLIAM COLVIN Mar 1958 British Director 2009-12-15 UNTIL 2017-12-05 RESIGNED
SIR ANTHONY DAWSON May 1928 British Director 1995-02-09 UNTIL 1997-09-25 RESIGNED
THE VISCOUNTESS DOWNE ALISON DIANA DOWNE Mar 1941 British Director RESIGNED
HENRY RICHARD FRANCIS ELPHICK Sep 1970 British Director 2013-05-07 UNTIL 2021-07-01 RESIGNED
MRS PAMELA MARY ELLETSON Jun 1928 British Director RESIGNED
MR JOHN REGINALD EDWARDES JONES Nov 1936 British Director RESIGNED
MISS MARY ELIZABETH BRIDGLAND May 1914 British Director RESIGNED
MR MICHAEL ALAN FISHER Feb 1937 English Director RESIGNED
THE RIGHT HONOURABLE LORD ROBIN EVELYN LEO DERWENT Oct 1930 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RAVENINGHAM FARMS,LIMITED NORWICH Active TOTAL EXEMPTION FULL 01500 - Mixed farming
GLYNDEBOURNE ARTS TRUST SUSSEX Dissolved... FULL 90010 - Performing arts
RICHMOND FELLOWSHIP(THE) Active GROUP 86900 - Other human health activities
ACTION FOR PRISONERS' FAMILIES HATFIELD ENGLAND Dissolved... TOTAL EXEMPTION SMALL 85590 - Other education n.e.c.
BRUERN ENTERPRISES LIMITED CHIPPING NORTON UNITED KINGDOM Active MICRO ENTITY 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
SMOOTH RADIO LONDON LIMITED LONDON Active AUDIT EXEMPTION SUBSI 60100 - Radio broadcasting
SMOOTH RADIO INVESTMENTS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 60100 - Radio broadcasting
CLASSIC FM LIMITED Active AUDIT EXEMPTION SUBSI 60100 - Radio broadcasting
FORMERLY G LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
CUBITT CONSULTING LIMITED DORCHESTER ... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
THE BEEF AND LIBERTY COMPANY LIMITED LONDON Active DORMANT 94990 - Activities of other membership organizations n.e.c.
THE DUMMER BEAGLES LIMITED CHELTENHAM Active MICRO ENTITY 93199 - Other sports activities
TURN2US LONDON ENGLAND Active DORMANT 99999 - Dormant Company
PEMBROKE ACTIVITIES LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 85590 - Other education n.e.c.
MAGGIE AND ROSE LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
MINIPED COMMUNICATIONS LTD FARNBOROUGH ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
THE WRITERS' ROOM PUBLISHING LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 58110 - Book publishing
VISTEL LLP WEST NORWOOD Dissolved... TOTAL EXEMPTION SMALL None Supplied
GLENALMOND TWEED COMPANY LIMITED PERTHSHIRE Active MICRO ENTITY 47710 - Retail sale of clothing in specialised stores

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DUNNHUMBY LIMITED LONDON ENGLAND Active FULL 70229 - Management consultancy activities other than financial management
DUNNHUMBY INTERNATIONAL LIMITED LONDON ENGLAND Active FULL 70229 - Management consultancy activities other than financial management
DUNNHUMBY TRUSTEES LIMITED LONDON ENGLAND Active FULL 70229 - Management consultancy activities other than financial management
DUNNHUMBY OVERSEAS LIMITED LONDON ENGLAND Active FULL 70229 - Management consultancy activities other than financial management
CLEAR BOOKS LIMITED LONDON ENGLAND Active SMALL 62012 - Business and domestic software development
CLEAR BOOKS TRUSTEE LTD LONDON ENGLAND Active DORMANT 64991 - Security dealing on own account
CIRCLE UK TRADING LIMITED LONDON UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
SBR MDSN LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
SBR MC LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
SBR AF LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate