QUEEN ELIZABETH'S FOUNDATION FOR DISABLED PEOPLE - SURREY


Company Profile Company Filings

Overview

QUEEN ELIZABETH'S FOUNDATION FOR DISABLED PEOPLE is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SURREY and has the status: Active.
QUEEN ELIZABETH'S FOUNDATION FOR DISABLED PEOPLE was incorporated 57 years ago on 15/11/1966 and has the registered number: 00892013. The accounts status is GROUP and accounts are next due on 31/12/2024.

QUEEN ELIZABETH'S FOUNDATION FOR DISABLED PEOPLE - SURREY

This company is listed in the following categories:
87300 - Residential care activities for the elderly and disabled

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

LEATHERHEAD COURT, WOODLANDS
SURREY
KT22 0BN

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
04/12/2023 18/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
PHILIP EDWARD KIRK Secretary 2016-04-27 CURRENT
MR MICHAEL THOMAS GEORGE CONNAUGHTON Jun 1972 British Director 2020-02-13 CURRENT
ABIGAIL JILLIAN PRICE Jan 1965 British Director 2020-02-13 CURRENT
MR GRAHAM GREGORY RUSLING May 1955 British Director 2023-10-04 CURRENT
MR STEPHEN MAURICE COLLINSON Jun 1958 British Director 2022-11-29 CURRENT
MRS ELIZABETH SHARP Nov 1959 British Director 2020-02-13 CURRENT
MRS ALICE COLLINS Oct 1982 British Director 2020-02-13 CURRENT
MR GORDON PETER BOWSER Jun 1961 British Director 2020-02-13 CURRENT
MOIRA ISABEL BOWIE Nov 1952 British Director 2016-11-17 CURRENT
MR PETER DAVID GORDON Mar 1955 British Director 2013-01-11 UNTIL 2021-05-31 RESIGNED
MR CECIL EDWARD GUINNESS Jun 1924 British Director 1996-06-12 UNTIL 2012-07-18 RESIGNED
MR BERNARD HAYNES Dec 1920 British Director RESIGNED
RICHARD JAMES HARDIE Sep 1954 British Director 2000-12-13 UNTIL 2007-12-12 RESIGNED
MR RUPERT WILLIAM EVENETT Aug 1963 British Director 2006-04-12 UNTIL 2009-04-24 RESIGNED
THE LADY HOLDERNESS ELEANOR DIANA ATHERLEY HOLDERNESS Sep 1927 British Director RESIGNED
LORD RICHARD FREDERICK HOLDERNESS Oct 1920 British Director 1996-04-10 UNTIL 2001-07-11 RESIGNED
MISS MILDRED ALICIA MENDEZ May 1925 British Director RESIGNED
THE HONOURABLE DIANA HOLLAND-HIBBERT Sep 1914 British Director RESIGNED
MR BEVIL CHARLES FITZIVES GRANVILLE Apr 1944 British Director RESIGNED
JANET GROSSMAN Dec 1961 British Usa Director 2006-04-12 UNTIL 2007-06-13 RESIGNED
MR ROBERT CHARLES GLOSSOP Sep 1937 British Director RESIGNED
THE LADY FRANCES ELIZABETH GLANUSK May 1947 British Director 2010-05-19 UNTIL 2017-03-29 RESIGNED
LADY FRANCES GLANUSK Oct 1950 British Director 2010-05-19 UNTIL 2010-05-19 RESIGNED
MR EDWARD FREDERICK GATES Apr 1935 British Director 1999-10-13 UNTIL 2015-05-25 RESIGNED
BRIGADIER ROBIN GARNETT Jan 1942 British Director 2003-07-09 UNTIL 2007-10-10 RESIGNED
LADY ANN ANASTASIA CORINNA HELENA HAMILTON Aug 1941 British Director 1994-10-12 UNTIL 2016-07-13 RESIGNED
CYNTHIA ANN ROBINSON Jun 1951 British Secretary 2001-04-30 UNTIL 2009-04-15 RESIGNED
MR MALCOLM BRIAN CLARK May 1934 British Secretary RESIGNED
MR GARY STUART ALLCOTT British Secretary 2009-06-01 UNTIL 2016-04-27 RESIGNED
CHRISTOPHER BRIAN AMES Dec 1940 British Director 1999-10-13 UNTIL 2002-07-31 RESIGNED
MR ROBERT HAROLD DOUGLAS Jul 1948 British Director 2011-04-01 UNTIL 2017-09-27 RESIGNED
MR MARTIN DENT Mar 1954 British Director 2013-02-01 UNTIL 2015-07-08 RESIGNED
MR EDWARD JOHN DENNING British Director 2010-09-15 UNTIL 2023-03-31 RESIGNED
MR TIMOTHY JASON DAVIES Sep 1968 British Director 2016-11-17 UNTIL 2023-05-03 RESIGNED
MR MICHAEL THOMAS GEORGE CONNAUGHTON Jun 1972 British Director 2016-11-17 UNTIL 2017-11-16 RESIGNED
MR MALCOLM WILLIAM COCKREN Aug 1944 British Director 1995-04-12 UNTIL 2012-12-03 RESIGNED
WILLIAM NICHOLAS SAVILLE CALVERT Nov 1935 British Director 1996-10-09 UNTIL 2006-03-31 RESIGNED
MR WALTER EDWIN BOYCE Jul 1918 British Director RESIGNED
MISS JANE MARGARET MAULE BLACK Mar 1922 British Director RESIGNED
MS POLLY BISHOP Feb 1974 British Director 2016-11-17 UNTIL 2017-08-14 RESIGNED
MR DAVID CHARLES HYPHER Jul 1941 British Director 2008-04-16 UNTIL 2016-01-21 RESIGNED
MS EBELE AKOJIE Jun 1969 British Director 2006-04-12 UNTIL 2009-07-29 RESIGNED
MR PAUL PHILIP DAVID BEATER May 1960 British Director 2022-11-29 UNTIL 2023-07-27 RESIGNED
MR PHILIP WALTER EVANS Jun 1945 British Director RESIGNED
MS ELISE EMANUELLE DUNWEBER Feb 1977 British Director 2013-01-11 UNTIL 2016-02-22 RESIGNED
MR JOHN ANTHONY FLOYD May 1923 British Director RESIGNED
DR FREDERICK RIACH IRONSIDE MIDDLETON Sep 1942 Irish Director RESIGNED
DAVID FERGUS MCDONOUGH Jun 1953 British Director RESIGNED
MR DAVID MOBURN KAY Jan 1944 British Director 2006-04-12 UNTIL 2010-06-16 RESIGNED
DR DAVID GODFREY JENKINS Apr 1934 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MITCHELLS & BUTLERS RETAIL LIMITED WEST MIDLANDS Active FULL 56101 - Licensed restaurants
BRITANNIA SOFT DRINKS LIMITED HEMEL HEMPSTEAD Active FULL 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters
MOLSON COORS FINANCE NUMBER SIX LIMITED STAFFORDSHIRE Dissolved... DORMANT 9999 - Dormant company
QUEEN ELIZABETH'S TRAINING COLLEGE FOR THE DISABLED LEATHERHEAD Dissolved... DORMANT 85590 - Other education n.e.c.
DORINCOURT ESTATES LIMITED LEATHERHEAD Dissolved... DORMANT 85590 - Other education n.e.c.
QEF TRADING LIMITED LEATHERHEAD Active SMALL 47190 - Other retail sale in non-specialised stores
MEDICAL ENGINEERING RESOURCE UNIT LEATHERHEAD Active SMALL 31090 - Manufacture of other furniture
LEONARD HACKETT MEMORIAL TRUST(THE) BERKSHIRE Active FULL 88990 - Other social work activities without accommodation n.e.c.
BRITVIC INTERNATIONAL INVESTMENTS LIMITED HEMEL HEMPSTEAD Active DORMANT 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters
FLEETS POINT LIMITED LONDON Active -... TOTAL EXEMPTION FULL 70100 - Activities of head offices
THE SUTTON SHOPMOBILITY CHARITY COMPANY LEATHERHEAD ENGLAND Dissolved... FULL 94990 - Activities of other membership organizations n.e.c.
WOKING MUSEUM AND ARTS & CRAFTS CENTRE SURREY Active GROUP 91020 - Museums activities
VAUXHALL BRIDGE ROAD MANAGEMENT COMPANY LIMITED LONDON ENGLAND Active SMALL 98000 - Residents property management
THE NATIONAL ASSOCIATION OF ALMSHOUSES WOKINGHAM Active FULL 94990 - Activities of other membership organizations n.e.c.
BRIDGE NORTH SEA (CENTRAL) LIMITED BIRMINGHAM Dissolved... MICRO ENTITY 06200 - Extraction of natural gas
THE GUILDFORD WATERSIDE CENTRE GUILDFORD Dissolved... MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
DOUGLAS ASSOCIATES LIMITED CHERTSEY ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
THE VOLUNTARY ASSOCIATION FOR SURREY DISABLED LIMITED LEATHERHEAD Active SMALL 88100 - Social work activities without accommodation for the elderly and disabled
QEF DEVELOPMENTS LIMITED LEATHERHEAD UNITED KINGDOM Active SMALL 41100 - Development of building projects

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
QEF TRADING LIMITED LEATHERHEAD Active SMALL 47190 - Other retail sale in non-specialised stores
MEDICAL ENGINEERING RESOURCE UNIT LEATHERHEAD Active SMALL 31090 - Manufacture of other furniture
DYSCOVER LIMITED LEATHERHEAD ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
THE VOLUNTARY ASSOCIATION FOR SURREY DISABLED LIMITED LEATHERHEAD Active SMALL 88100 - Social work activities without accommodation for the elderly and disabled
QEF DEVELOPMENTS LIMITED LEATHERHEAD UNITED KINGDOM Active SMALL 41100 - Development of building projects