Company NameFriends Of The Elderly
Company StatusActive
Company Number00133850
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 February 1914(109 years, 2 months ago)
Previous NameFriends Of The Elderly And Gentlefolk'S Help

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Secretary NameMrs Susan Jane Smith
StatusCurrent
Appointed13 February 2015(101 years after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence Address40/42 Ebury Street
London
SW1W 0LZ
Director NameMr Robert Alan Chapman
Date of BirthMay 1952 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(101 years, 2 months after company formation)
Appointment Duration7 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address40/42 Ebury Street
London
SW1W 0LZ
Director NameMr Simon Jonathan Passman
Date of BirthJanuary 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(101 years, 2 months after company formation)
Appointment Duration7 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address40/42 Ebury Street
London
SW1W 0LZ
Director NameMr Rikki Garcia
Date of BirthMay 1975 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2017(103 years, 2 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40/42 Ebury Street
London
SW1W 0LZ
Director NameMr Christopher John Maidment
Date of BirthSeptember 1955 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2017(103 years, 6 months after company formation)
Appointment Duration5 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address40/42 Ebury Street
London
SW1W 0LZ
Director NameMs Sharon Prosser
Date of BirthAugust 1975 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2018(104 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address40/42 Ebury Street
London
SW1W 0LZ
Director NameMiss Emerell Sonia Campbell
Date of BirthApril 1950 (Born 73 years ago)
NationalityBritish,Jamaican
StatusCurrent
Appointed20 September 2019(105 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleRetired Health Visitor
Country of ResidenceEngland
Correspondence Address40/42 Ebury Street
London
SW1W 0LZ
Director NameMartin Richard Beecroft
Date of BirthMay 1960 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2021(107 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleHR Director
Country of ResidenceEngland
Correspondence Address40/42 Ebury Street
London
SW1W 0LZ
Director NameMr David John Deacon
Date of BirthSeptember 1963 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2021(107 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleHr Professional
Country of ResidenceEngland
Correspondence Address40/42 Ebury Street
London
SW1W 0LZ
Director NameMrs Emily Clare Deabaitua
Date of BirthMay 1978 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2021(107 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleCreative Director
Country of ResidenceEngland
Correspondence Address40/42 Ebury Street
London
SW1W 0LZ
Director NameMrs Louisa Clare Hogarty
Date of BirthApril 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2021(107 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleHR Director
Country of ResidenceEngland
Correspondence Address40/42 Ebury Street
London
SW1W 0LZ
Director NameMr Paul Guy Foster
Date of BirthAugust 1965 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2021(107 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address40/42 Ebury Street
London
SW1W 0LZ
Director NameMrs Lavinia Maude Anson
Date of BirthOctober 1926 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(78 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 April 1998)
RoleCompany Director
Correspondence Address38 Catherine Place
London
SW1E 6HL
Director NameMrs Anne Campbell Bensted
Date of BirthJune 1921 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(78 years, 2 months after company formation)
Appointment Duration-2 years, 11 months (resigned 03 April 1991)
RoleCompany Director
Correspondence AddressLavington Heath Drive
Walton On The Hill
Tadworth
Surrey
KT20 7QN
Director NameRoderic Iain Bullough
Date of BirthJune 1935 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(78 years, 2 months after company formation)
Appointment Duration13 years, 10 months (resigned 23 February 2006)
RoleCompany Director
Correspondence AddressQueens Gate Lodge
Elvaston Place
London
SW7 5NL
Director NameThe Lady Elizabeth Georgina Alice Cavendish
Date of BirthApril 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(78 years, 2 months after company formation)
Appointment Duration-3 years, 11 months (resigned 03 April 1990)
RoleCompany Director
Correspondence Address19 Radnor Walk
London
SW3 4BP
Director NameAlexander Of Tunis Davina Mary Countess
Date of BirthFebruary 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(78 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 04 April 2002)
RoleDirector Corporate Finance
Correspondence Address59 Wandsworth Common
Westside
London
SW18 2ED
Secretary NameRev John Verity Schofield
NationalityBritish
StatusResigned
Appointed18 April 1992(78 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 1994)
RoleCompany Director
Correspondence AddressBishops Barn
Foots Hill Cann
Shaftesbury
Dorset
SP7 0BW
Director NameRobin Allingham Aisher
Date of BirthNovember 1934 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(78 years, 8 months after company formation)
Appointment Duration13 years, 4 months (resigned 23 February 2006)
RoleDirector & Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressStonebrook
Sarsons Barn Amport
Andover
Hampshire
SP11 8AQ
Secretary NameMrs Sally Levett
NationalityBritish
StatusResigned
Appointed01 October 1994(80 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 March 1997)
RoleCompany Director
Correspondence Address21 Peters Way
Knebworth
Hertfordshire
SG3 6HP
Secretary NameMiss Monica Mary Darley
NationalityBritish
StatusResigned
Appointed26 March 1997(83 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchtown Cottage
West Anstey
South Molton
Devon
EX36 3PE
Director NameEsq David Richard Brazier
Date of BirthJune 1942 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1998(84 years, 2 months after company formation)
Appointment Duration16 years, 8 months (resigned 04 December 2014)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressConford House
Conford
Liphook
Hampshire
GU30 7QJ
Director NameMr Peter John Costain
Date of BirthApril 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1999(85 years, 1 month after company formation)
Appointment Duration9 years (resigned 21 February 2008)
RoleRetired/Director
Country of ResidenceEngland
Correspondence AddressHeronden Smallhythe Road
Tenterden
Kent
TN30 7LN
Director NameMr Simon Dawes
Date of BirthMarch 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(86 years after company formation)
Appointment Duration14 years, 1 month (resigned 27 March 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Nassau Road
Barnes
London
SW13 9QE
Director NameIsabel Claire Carr
Date of BirthJuly 1938 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2001(87 years after company formation)
Appointment Duration7 years (resigned 21 February 2008)
RoleCompany Director
Correspondence Address4 Pelham Place
London
SW7 2NH
Director NameRonald Michael Wensley Clarkson
Date of BirthNovember 1941 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2001(87 years after company formation)
Appointment Duration4 years, 7 months (resigned 04 October 2005)
RoleCompany Director
Correspondence Address67 Sutherland Street
London
SW1Y 4LB
Director NameSir Richard David Christopher Brooke
Date of BirthOctober 1938 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(87 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2002)
RoleCo Director
Correspondence AddressThe Manor House
Cholderton
Salisbury
Wiltshire
SP4 0DW
Secretary NameMr Richard David Furze
NationalityWelsh
StatusResigned
Appointed05 July 2001(87 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 June 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address57 Cannon Grove
Fetcham
Surrey
KT22 9LP
Secretary NamePeter James Brearley
NationalityBritish
StatusResigned
Appointed10 June 2004(90 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Glyndale Grange
Stanley Road
Sutton
Surrey
SM2 6NA
Director NameMrs Fiona Catherine Fulton De Zoete
Date of BirthFebruary 1948 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed23 February 2006(92 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 01 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColemore House
Colemore
Alton
Hampshire
GU34 3RX
Director NameMr Mark Vaisey Cardale
Date of BirthFebruary 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(95 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 September 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address53 Larkhall Rise
London
SW4 6HT
Director NameMr Martin Fulton Burdes
Date of BirthMarch 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(95 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 22 July 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address33 Winsham Grove
Battersea
London
SW11 6NB
Secretary NameMrs Sharon Rose Nunn
StatusResigned
Appointed28 July 2010(96 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 October 2013)
RoleCompany Director
Correspondence Address40/42 Ebury Street
London
SW1W 0LZ
Director NameMrs Joannie Ann Andrews
Date of BirthApril 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(98 years, 7 months after company formation)
Appointment Duration9 years (resigned 16 September 2021)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address40/42 Ebury Street
London
SW1W 0LZ
Secretary NameMr Rui Domingues
StatusResigned
Appointed01 October 2013(99 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 February 2015)
RoleCompany Director
Correspondence Address40/42 Ebury Street
London
SW1W 0LZ

Contact

Websitefote.org.uk
Email address[email protected]
Telephone020 77308263
Telephone regionLondon

Location

Registered Address40/42 Ebury Street
London
SW1W 0LZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Financials

Year2014
Turnover£23,451,360
Net Worth£34,316,558
Cash£792,208
Current Liabilities£3,082,073

Accounts

Latest Accounts31 March 2022 (11 months, 3 weeks ago)
Next Accounts Due31 December 2023 (9 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return18 April 2022 (11 months, 1 week ago)
Next Return Due2 May 2023 (1 month, 1 week from now)

Charges

5 January 2011Delivered on: 7 January 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Davenham & perrins house moorlands road malvern t/no WR128444 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
10 August 2007Delivered on: 18 August 2007
Persons entitled: Big Lottery Fund

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H smiles resource centre, lavender road, woking, surrey t/nos SY636699 and SY415510.
Outstanding

Filing History

17 December 2021Group of companies' accounts made up to 31 March 2021 (69 pages)
20 September 2021Termination of appointment of Kerry Michael Rubie as a director on 16 September 2021 (1 page)
20 September 2021Termination of appointment of Joannie Ann Andrews as a director on 16 September 2021 (1 page)
29 April 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
19 February 2021Appointment of Mrs Louisa Clare Hogarty as a director on 18 February 2021 (2 pages)
19 February 2021Appointment of Mr David John Deacon as a director on 18 February 2021 (2 pages)
19 February 2021Appointment of Mrs Emily Clare Deabaitua as a director on 18 February 2021 (2 pages)
19 February 2021Appointment of Mr Paul Guy Foster as a director on 18 February 2021 (2 pages)
19 February 2021Appointment of Martin Richard Beecroft as a director on 18 February 2021 (2 pages)
30 December 2020Group of companies' accounts made up to 31 March 2020 (71 pages)
14 December 2020Termination of appointment of Jeremy Withers Green as a director on 4 December 2020 (1 page)
23 September 2020Termination of appointment of Terence Devonport as a director on 17 September 2020 (1 page)
29 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
6 January 2020Termination of appointment of James Hood Ross as a director on 31 December 2019 (1 page)
12 December 2019Group of companies' accounts made up to 31 March 2019 (64 pages)
25 September 2019Director's details changed for Mr Christopher John Maidment on 24 September 2019 (2 pages)
24 September 2019Director's details changed for Mr Kerry Michael Rubie on 24 September 2019 (2 pages)
24 September 2019Director's details changed for Mr Rikki Garcia on 24 September 2019 (2 pages)
24 September 2019Director's details changed for Mrs Joannie Ann Andrews on 24 September 2019 (2 pages)
24 September 2019Appointment of Miss Emerell Sonia Campbell as a director on 20 September 2019 (2 pages)
29 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
12 April 2019Satisfaction of charge 1 in full (4 pages)
23 October 2018Group of companies' accounts made up to 31 March 2018 (61 pages)
23 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
20 April 2018Appointment of Ms Sharon Prosser as a director on 19 April 2018 (2 pages)
18 April 2018Register(s) moved to registered office address 40/42 Ebury Street London SW1W 0LZ (1 page)
16 October 2017Group of companies' accounts made up to 31 March 2017 (67 pages)
16 October 2017Group of companies' accounts made up to 31 March 2017 (67 pages)
9 October 2017Termination of appointment of James Arthur Hussey as a director on 1 August 2017 (1 page)
9 October 2017Termination of appointment of James Arthur Hussey as a director on 1 August 2017 (1 page)
27 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
27 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
26 July 2017Appointment of Mr Christopher John Maidment as a director on 22 July 2017 (2 pages)
26 July 2017Appointment of Mr Christopher John Maidment as a director on 22 July 2017 (2 pages)
24 July 2017Termination of appointment of Martin Fulton Burdes as a director on 22 July 2017 (1 page)
24 July 2017Termination of appointment of Martin Fulton Burdes as a director on 22 July 2017 (1 page)
25 April 2017Confirmation statement made on 18 April 2017 with updates (4 pages)
25 April 2017Confirmation statement made on 18 April 2017 with updates (4 pages)
21 March 2017Appointment of Mr Rikki Garcia as a director on 21 March 2017 (2 pages)
21 March 2017Termination of appointment of Debbie Meech as a director on 21 March 2017 (1 page)
21 March 2017Appointment of Mr Rikki Garcia as a director on 21 March 2017 (2 pages)
21 March 2017Termination of appointment of Debbie Meech as a director on 21 March 2017 (1 page)
18 November 2016Group of companies' accounts made up to 31 March 2016 (74 pages)
18 November 2016Group of companies' accounts made up to 31 March 2016 (74 pages)
25 August 2016Termination of appointment of Susan Eileen Hudson as a director on 7 July 2016 (1 page)
25 August 2016Termination of appointment of Susan Eileen Hudson as a director on 7 July 2016 (1 page)
11 May 2016Annual return made up to 18 April 2016 no member list (11 pages)
11 May 2016Director's details changed for Viscount Terence Devonport on 10 May 2016 (2 pages)
11 May 2016Annual return made up to 18 April 2016 no member list (11 pages)
11 May 2016Director's details changed for Viscount Terence Devonport on 10 May 2016 (2 pages)
30 December 2015Group of companies' accounts made up to 31 March 2015 (56 pages)
30 December 2015Group of companies' accounts made up to 31 March 2015 (56 pages)
22 September 2015Appointment of Mr Simon Jonathan Passman as a director on 1 April 2015 (2 pages)
22 September 2015Appointment of Mr Simon Jonathan Passman as a director on 1 April 2015 (2 pages)
21 September 2015Appointment of Mr Robert Alan Chapman as a director on 1 April 2015 (2 pages)
21 September 2015Appointment of Mr Robert Alan Chapman as a director on 1 April 2015 (2 pages)
21 September 2015Appointment of Mr Robert Alan Chapman as a director on 1 April 2015 (2 pages)
3 August 2015Termination of appointment of Suzanne Rose Goodband as a director on 31 July 2015 (1 page)
3 August 2015Termination of appointment of Suzanne Rose Goodband as a director on 31 July 2015 (1 page)
19 May 2015Annual return made up to 18 April 2015 no member list (10 pages)
19 May 2015Termination of appointment of Marion Patricia Wright as a director on 7 October 2014 (1 page)
19 May 2015Appointment of Mrs Debbie Meech as a director on 19 September 2014 (2 pages)
19 May 2015Appointment of Mr Jeremy Withers Green as a director on 4 December 2014 (2 pages)
19 May 2015Termination of appointment of Sandra Anne Taylor as a director on 8 August 2014 (1 page)
19 May 2015Termination of appointment of David Richard Brazier as a director on 4 December 2014 (1 page)
19 May 2015Termination of appointment of Marion Patricia Wright as a director on 7 October 2014 (1 page)
19 May 2015Appointment of Mr Jeremy Withers Green as a director on 4 December 2014 (2 pages)
19 May 2015Termination of appointment of Sandra Anne Taylor as a director on 8 August 2014 (1 page)
19 May 2015Termination of appointment of David Richard Brazier as a director on 4 December 2014 (1 page)
19 May 2015Annual return made up to 18 April 2015 no member list (10 pages)
19 May 2015Termination of appointment of Marion Patricia Wright as a director on 7 October 2014 (1 page)
19 May 2015Appointment of Mrs Debbie Meech as a director on 19 September 2014 (2 pages)
19 May 2015Termination of appointment of Sandra Anne Taylor as a director on 8 August 2014 (1 page)
19 May 2015Appointment of Mr Jeremy Withers Green as a director on 4 December 2014 (2 pages)
19 May 2015Termination of appointment of David Richard Brazier as a director on 4 December 2014 (1 page)
17 February 2015Appointment of Mrs Susan Jane Smith as a secretary on 13 February 2015 (2 pages)
17 February 2015Termination of appointment of Rui Domingues as a secretary on 13 February 2015 (1 page)
17 February 2015Appointment of Mrs Susan Jane Smith as a secretary on 13 February 2015 (2 pages)
17 February 2015Termination of appointment of Rui Domingues as a secretary on 13 February 2015 (1 page)
11 January 2015Group of companies' accounts made up to 31 March 2014 (48 pages)
11 January 2015Group of companies' accounts made up to 31 March 2014 (48 pages)
13 May 2014Annual return made up to 18 April 2014 no member list (12 pages)
13 May 2014Annual return made up to 18 April 2014 no member list (12 pages)
4 April 2014Appointment of Mr James Hood Ross as a director (2 pages)
4 April 2014Termination of appointment of Machelius Van Der Schalk as a director (1 page)
4 April 2014Termination of appointment of Simon Dawes as a director (1 page)
4 April 2014Appointment of Mr James Hood Ross as a director (2 pages)
4 April 2014Termination of appointment of Machelius Van Der Schalk as a director (1 page)
4 April 2014Termination of appointment of Simon Dawes as a director (1 page)
6 January 2014Group of companies' accounts made up to 31 March 2013 (42 pages)
6 January 2014Group of companies' accounts made up to 31 March 2013 (42 pages)
11 December 2013Termination of appointment of Dawn Warwick as a director (1 page)
11 December 2013Termination of appointment of Fiona De Zoete as a director (1 page)
11 December 2013Termination of appointment of Dawn Warwick as a director (1 page)
11 December 2013Termination of appointment of Fiona De Zoete as a director (1 page)
13 November 2013Termination of appointment of Sharon Nunn as a secretary (1 page)
13 November 2013Appointment of Mr Rui Domingues as a secretary (1 page)
13 November 2013Termination of appointment of Sharon Nunn as a secretary (1 page)
13 November 2013Appointment of Mr Rui Domingues as a secretary (1 page)
12 September 2013Termination of appointment of Mark Cardale as a director (1 page)
12 September 2013Termination of appointment of Mark Cardale as a director (1 page)
14 August 2013Termination of appointment of Virginia Pendock as a director (1 page)
14 August 2013Termination of appointment of Virginia Pendock as a director (1 page)
16 July 2013Appointment of Mrs Dawn Lesley Warwick as a director (2 pages)
16 July 2013Appointment of Mrs Dawn Lesley Warwick as a director (2 pages)
30 April 2013Annual return made up to 18 April 2013 no member list (18 pages)
30 April 2013Annual return made up to 18 April 2013 no member list (18 pages)
9 April 2013Secretary's details changed for Mrs Sharon Rose Williams on 26 March 2013 (1 page)
9 April 2013Secretary's details changed for Mrs Sharon Rose Williams on 26 March 2013 (1 page)
31 October 2012Appointment of Mrs Joan Ann Andrews as a director (2 pages)
31 October 2012Appointment of Mrs Joan Ann Andrews as a director (2 pages)
4 October 2012Appointment of Mr James Arthur Hussey as a director (2 pages)
4 October 2012Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
4 October 2012Appointment of Mr James Arthur Hussey as a director (2 pages)
4 October 2012Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
25 June 2012Group of companies' accounts made up to 30 September 2011 (44 pages)
25 June 2012Group of companies' accounts made up to 30 September 2011 (44 pages)
17 May 2012Annual return made up to 18 April 2012 no member list (15 pages)
17 May 2012Annual return made up to 18 April 2012 no member list (15 pages)
7 November 2011Termination of appointment of Philip Robinson as a director (1 page)
7 November 2011Termination of appointment of Philip Robinson as a director (1 page)
2 August 2011Group of companies' accounts made up to 30 September 2010 (40 pages)
2 August 2011Group of companies' accounts made up to 30 September 2010 (40 pages)
29 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
29 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
25 May 2011Appointment of Ms Suzanne Rose Goodband as a director (2 pages)
25 May 2011Appointment of Ms Suzanne Rose Goodband as a director (2 pages)
16 May 2011Annual return made up to 18 April 2011 no member list (15 pages)
16 May 2011Annual return made up to 18 April 2011 no member list (15 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 July 2010Termination of appointment of Peter Brearley as a secretary (1 page)
28 July 2010Appointment of Mrs Sharon Rose Williams as a secretary (1 page)
28 July 2010Termination of appointment of Peter Brearley as a secretary (1 page)
28 July 2010Appointment of Mrs Sharon Rose Williams as a secretary (1 page)
30 June 2010Group of companies' accounts made up to 30 September 2009 (38 pages)
30 June 2010Group of companies' accounts made up to 30 September 2009 (38 pages)
11 May 2010Annual return made up to 18 April 2010 no member list (9 pages)
11 May 2010Register(s) moved to registered inspection location (1 page)
11 May 2010Director's details changed for Machelius Van Der Schalk on 18 April 2010 (2 pages)
11 May 2010Director's details changed for Fiona Catherine Fulton De Zoete on 18 April 2010 (2 pages)
11 May 2010Register inspection address has been changed (1 page)
11 May 2010Director's details changed for Mr Simon Dawes on 18 April 2010 (2 pages)
11 May 2010Director's details changed for Sandra Anne Taylor on 18 April 2010 (2 pages)
11 May 2010Director's details changed for Mr David Richard Brazier on 18 April 2010 (2 pages)
11 May 2010Director's details changed for Marion Patricia Wright on 18 April 2010 (2 pages)
11 May 2010Director's details changed for Virginia Margaret Pendock on 18 April 2010 (2 pages)
11 May 2010Director's details changed for Susan Eileen Hudson on 18 April 2010 (2 pages)
11 May 2010Director's details changed for Mark Vaisey Cardale on 18 April 2010 (2 pages)
11 May 2010Annual return made up to 18 April 2010 no member list (9 pages)
11 May 2010Register(s) moved to registered inspection location (1 page)
11 May 2010Director's details changed for Fiona Catherine Fulton De Zoete on 18 April 2010 (2 pages)
11 May 2010Director's details changed for Machelius Van Der Schalk on 18 April 2010 (2 pages)
11 May 2010Director's details changed for Mr Simon Dawes on 18 April 2010 (2 pages)
11 May 2010Register inspection address has been changed (1 page)
11 May 2010Director's details changed for Mr David Richard Brazier on 18 April 2010 (2 pages)
11 May 2010Director's details changed for Sandra Anne Taylor on 18 April 2010 (2 pages)
11 May 2010Director's details changed for Mark Vaisey Cardale on 18 April 2010 (2 pages)
11 May 2010Director's details changed for Susan Eileen Hudson on 18 April 2010 (2 pages)
11 May 2010Director's details changed for Marion Patricia Wright on 18 April 2010 (2 pages)
11 May 2010Director's details changed for Virginia Margaret Pendock on 18 April 2010 (2 pages)
25 February 2010Termination of appointment of Joan Orford as a director (1 page)
25 February 2010Termination of appointment of Joan Orford as a director (1 page)
10 June 2009Annual return made up to 18/04/09 (6 pages)
10 June 2009Annual return made up to 18/04/09 (6 pages)
9 June 2009Group of companies' accounts made up to 30 September 2008 (38 pages)
9 June 2009Group of companies' accounts made up to 30 September 2008 (38 pages)
21 April 2009Director appointed mark vaisey cardale (2 pages)
21 April 2009Director appointed martin fulton burdes (2 pages)
21 April 2009Director appointed mark vaisey cardale (2 pages)
21 April 2009Director appointed martin fulton burdes (2 pages)
15 December 2008Appointment terminated director anthony wheatley (1 page)
15 December 2008Appointment terminated director anthony wheatley (1 page)
27 October 2008Auditor's resignation (2 pages)
27 October 2008Auditor's resignation (2 pages)
9 May 2008Appointment terminate, director isabel claire carr logged form (1 page)
9 May 2008Appointment terminate, director peter john costain logged form (1 page)
9 May 2008Group of companies' accounts made up to 30 September 2007 (30 pages)
9 May 2008Appointment terminate, director isabel claire carr logged form (1 page)
9 May 2008Appointment terminate, director peter john costain logged form (1 page)
9 May 2008Group of companies' accounts made up to 30 September 2007 (30 pages)
6 May 2008Annual return made up to 18/04/08 (6 pages)
6 May 2008Appointment terminated director peter costain (1 page)
6 May 2008Appointment terminated director isabel carr (1 page)
6 May 2008Annual return made up to 18/04/08 (6 pages)
6 May 2008Appointment terminated director peter costain (1 page)
6 May 2008Appointment terminated director isabel carr (1 page)
3 April 2008Director appointed machelius van der schalk (2 pages)
3 April 2008Director appointed machelius van der schalk (2 pages)
23 January 2008New director appointed (2 pages)
23 January 2008New director appointed (2 pages)
23 January 2008New director appointed (2 pages)
23 January 2008New director appointed (2 pages)
18 August 2007Particulars of mortgage/charge (3 pages)
18 August 2007Particulars of mortgage/charge (3 pages)
5 July 2007Group of companies' accounts made up to 30 September 2006 (28 pages)
5 July 2007Group of companies' accounts made up to 30 September 2006 (28 pages)
19 June 2007Annual return made up to 18/04/07 (3 pages)
19 June 2007Annual return made up to 18/04/07 (3 pages)
3 July 2006Full accounts made up to 30 September 2005 (29 pages)
3 July 2006Full accounts made up to 30 September 2005 (29 pages)
25 May 2006Annual return made up to 18/04/06 (3 pages)
25 May 2006Annual return made up to 18/04/06 (3 pages)
13 March 2006New director appointed (2 pages)
13 March 2006New director appointed (2 pages)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
8 March 2006New director appointed (2 pages)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
8 March 2006New director appointed (2 pages)
31 October 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
26 April 2005Full accounts made up to 30 September 2004 (28 pages)
26 April 2005Annual return made up to 18/04/05
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
26 April 2005Full accounts made up to 30 September 2004 (28 pages)
26 April 2005Annual return made up to 18/04/05
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
22 June 2004Secretary resigned (1 page)
22 June 2004New secretary appointed (2 pages)
22 June 2004Secretary resigned (1 page)
22 June 2004New secretary appointed (2 pages)
26 April 2004Director resigned (1 page)
26 April 2004Annual return made up to 18/04/04
  • 363(288) ‐ Director resigned
(10 pages)
26 April 2004Director resigned (1 page)
26 April 2004Annual return made up to 18/04/04
  • 363(288) ‐ Director resigned
(10 pages)
10 February 2004Full accounts made up to 30 September 2003 (30 pages)
10 February 2004Full accounts made up to 30 September 2003 (30 pages)
2 May 2003Annual return made up to 18/04/03
  • 363(288) ‐ Director resigned
(11 pages)
2 May 2003Annual return made up to 18/04/03
  • 363(288) ‐ Director resigned
(11 pages)
7 February 2003Full accounts made up to 30 September 2002 (29 pages)
7 February 2003Full accounts made up to 30 September 2002 (29 pages)
30 December 2002New director appointed (2 pages)
30 December 2002New director appointed (2 pages)
12 December 2002New director appointed (2 pages)
12 December 2002New director appointed (2 pages)
21 May 2002Full accounts made up to 30 September 2001 (27 pages)
21 May 2002Full accounts made up to 30 September 2001 (27 pages)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
2 May 2002Annual return made up to 18/04/02
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
2 May 2002Annual return made up to 18/04/02
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
12 September 2001Secretary resigned (1 page)
12 September 2001New secretary appointed (2 pages)
12 September 2001Secretary resigned (1 page)
12 September 2001New secretary appointed (2 pages)
4 May 2001Full accounts made up to 30 September 2000 (27 pages)
4 May 2001Annual return made up to 18/04/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2001Full accounts made up to 30 September 2000 (27 pages)
4 May 2001Annual return made up to 18/04/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
11 January 2001Director resigned (1 page)
11 January 2001Director resigned (1 page)
11 January 2001Director resigned (1 page)
11 January 2001Director resigned (1 page)
16 May 2000Annual return made up to 18/04/00
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
16 May 2000Annual return made up to 18/04/00
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
13 April 2000Full accounts made up to 30 September 1999 (28 pages)
13 April 2000Full accounts made up to 30 September 1999 (28 pages)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
23 June 1999Full accounts made up to 30 September 1998 (26 pages)
23 June 1999Full accounts made up to 30 September 1998 (26 pages)
16 May 1999Annual return made up to 18/04/99 (8 pages)
16 May 1999Annual return made up to 18/04/99 (8 pages)
24 March 1999Director resigned (1 page)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
24 March 1999Director resigned (1 page)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
18 August 1998Auditor's resignation (1 page)
18 August 1998Auditor's resignation (1 page)
27 May 1998Company name changed friends of the elderly and gentl efolk's help\certificate issued on 28/05/98 (2 pages)
27 May 1998Company name changed friends of the elderly and gentl efolk's help\certificate issued on 28/05/98 (2 pages)
13 May 1998Annual return made up to 18/04/98
  • 363(288) ‐ Director resigned
(9 pages)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
13 May 1998Annual return made up to 18/04/98
  • 363(288) ‐ Director resigned
(9 pages)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
11 May 1998Full accounts made up to 30 September 1997 (22 pages)
11 May 1998Full accounts made up to 30 September 1997 (22 pages)
28 May 1997Annual return made up to 18/04/97
  • 363(288) ‐ Secretary resigned
(8 pages)
28 May 1997Annual return made up to 18/04/97
  • 363(288) ‐ Secretary resigned
(8 pages)
23 May 1997New director appointed (2 pages)
23 May 1997New director appointed (2 pages)
21 May 1997New secretary appointed (2 pages)
21 May 1997New secretary appointed (2 pages)
6 May 1997Full accounts made up to 30 September 1996 (20 pages)
6 May 1997Full accounts made up to 30 September 1996 (20 pages)
17 June 1996Full accounts made up to 30 September 1995 (23 pages)
17 June 1996Full accounts made up to 30 September 1995 (23 pages)
19 May 1996Annual return made up to 18/04/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 May 1996Annual return made up to 18/04/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 June 1995Full accounts made up to 30 September 1994 (20 pages)
9 June 1995Annual return made up to 18/04/95 (8 pages)
9 June 1995Full accounts made up to 30 September 1994 (20 pages)
9 June 1995Annual return made up to 18/04/95 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (66 pages)
22 January 1973Memorandum and Articles of Association (21 pages)
22 January 1973Memorandum and Articles of Association (21 pages)
13 October 1972Company name changed\certificate issued on 13/10/72 (2 pages)
13 October 1972Company name changed\certificate issued on 13/10/72 (2 pages)
9 February 1914Certificate of incorporation (1 page)
9 February 1914Certificate of incorporation (1 page)