London
N7 9BG
Secretary Name | Ms Claire Louise Luxton |
---|---|
Status | Current |
Appointed | 20 January 2015(6 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Correspondence Address | 439 Caledonian Road London N7 9BG |
Director Name | Mr Guy Daniel Robinson |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2018(10 years after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 439 Caledonian Road London N7 9BG |
Director Name | Mrs Julie Pearce Blair |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2020(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 439 Caledonian Road London N7 9BG |
Director Name | Mr Harindra Deepal Punchihewa |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2023(15 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 439 Caledonian Road London N7 9BG |
Director Name | Kathleen Mary Boyle |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(same day as company formation) |
Role | Housing Professional |
Correspondence Address | 37 Glenwood Road Catford London SE6 4NF |
Director Name | Ms Elizabeth Anne Curran |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(same day as company formation) |
Role | Executive Director Finance |
Country of Residence | England |
Correspondence Address | 1 Derry Street London W8 5HY |
Director Name | Ms Victoria Rosamund Stark |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Kings Buildings 16 Smith Square London SW1P 3HQ |
Director Name | Mrs Lisa Bradley |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Kings Buildings 16 Smith Square London SW1P 3HQ |
Secretary Name | Elaine Marie Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Derry Street London W8 5HY |
Director Name | Valerie Jane Raven Hill |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 May 2011) |
Role | Executive Director Hr |
Country of Residence | England |
Correspondence Address | 1 Derry Street London W8 5HY |
Director Name | Miss Lorna Elizabeth Wilcockson |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2011(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 November 2012) |
Role | Financial Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Derry Street London W8 5HY |
Director Name | Miss Samantha Gail Stewart |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2013(5 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 26 July 2023) |
Role | Deputy Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Buildings 16 Smith Square London SW1P 3HQ |
Director Name | Mr Tahseen Ali Khan Sherwani |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2018(10 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Kings Buildings 16 Smith Square London SW1P 3HQ |
Website | lookahead.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 00233437 |
Telephone region | London |
Registered Address | 439 Caledonian Road London N7 9BG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Look Ahead Housing & Care LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £998 |
Net Worth | -£3,579 |
Cash | £57 |
Current Liabilities | £5,958 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 12 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (9 months, 4 weeks from now) |
29 April 2008 | Delivered on: 30 April 2008 Persons entitled: Llok Ahead Housing and Care Limited Classification: Floating charge debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The whole of the chargors undertaking and assets present and future. Outstanding |
---|
26 July 2023 | Termination of appointment of Samantha Gail Stewart as a director on 26 July 2023 (1 page) |
---|---|
17 February 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
28 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
22 February 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
15 April 2021 | Accounts for a small company made up to 31 March 2020 (14 pages) |
12 March 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
3 December 2020 | Appointment of Mrs Julie Pearce Blair as a director on 8 September 2020 (2 pages) |
10 March 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
10 January 2020 | Termination of appointment of Tahseen Ali Khan Sherwani as a director on 31 December 2019 (1 page) |
18 December 2019 | Full accounts made up to 31 March 2019 (14 pages) |
7 March 2019 | Confirmation statement made on 12 February 2019 with updates (4 pages) |
7 January 2019 | Full accounts made up to 31 March 2018 (13 pages) |
22 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
21 February 2018 | Appointment of Mr Tahseen Ali Khan Sherwani as a director on 21 February 2018 (2 pages) |
21 February 2018 | Termination of appointment of Lisa Bradley as a director on 21 February 2018 (1 page) |
21 February 2018 | Appointment of Mr Guy Daniel Robinson as a director on 21 February 2018 (2 pages) |
2 January 2018 | Full accounts made up to 31 March 2017 (12 pages) |
9 March 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
13 February 2017 | Auditor's resignation (1 page) |
13 February 2017 | Auditor's resignation (1 page) |
7 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
12 April 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Termination of appointment of Victoria Rosamund Stark as a director on 22 May 2015 (2 pages) |
12 April 2016 | Termination of appointment of Victoria Rosamund Stark as a director on 22 May 2015 (2 pages) |
12 April 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
16 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
16 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
8 April 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
7 April 2015 | Appointment of Ms Claire Louise Luxton as a secretary on 20 January 2015 (2 pages) |
7 April 2015 | Appointment of Ms Claire Louise Luxton as a secretary on 20 January 2015 (2 pages) |
28 August 2014 | Registered office address changed from 1 Derry Street London W8 5HY to Kings Buildings Kings Buildings 16 Smith Square London SW1P 3HQ on 28 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Elaine Marie Hill as a secretary on 31 July 2014 (1 page) |
28 August 2014 | Termination of appointment of Elaine Marie Hill as a secretary on 31 July 2014 (1 page) |
28 August 2014 | Registered office address changed from 1 Derry Street London W8 5HY to Kings Buildings Kings Buildings 16 Smith Square London SW1P 3HQ on 28 August 2014 (1 page) |
8 July 2014 | Full accounts made up to 31 March 2014 (12 pages) |
8 July 2014 | Full accounts made up to 31 March 2014 (12 pages) |
14 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Director's details changed for Mr Christopher John Hampson on 1 June 2013 (2 pages) |
14 February 2014 | Director's details changed for Mr Christopher John Hampson on 1 June 2013 (2 pages) |
14 February 2014 | Director's details changed for Mr Christopher John Hampson on 1 June 2013 (2 pages) |
25 November 2013 | Full accounts made up to 31 March 2013 (12 pages) |
25 November 2013 | Full accounts made up to 31 March 2013 (12 pages) |
14 June 2013 | Appointment of Miss Samantha Gail Stewart as a director (2 pages) |
14 June 2013 | Appointment of Miss Samantha Gail Stewart as a director (2 pages) |
22 May 2013 | Auditor's resignation (2 pages) |
22 May 2013 | Auditor's resignation (2 pages) |
16 May 2013 | Section 519 (1 page) |
16 May 2013 | Section 519 (1 page) |
26 April 2013 | Termination of appointment of Elizabeth Curran as a director (1 page) |
26 April 2013 | Termination of appointment of Elizabeth Curran as a director (1 page) |
11 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
13 December 2012 | Appointment of Mr Christopher John Hampson as a director (2 pages) |
13 December 2012 | Appointment of Mr Christopher John Hampson as a director (2 pages) |
16 November 2012 | Termination of appointment of Lorna Wilcockson as a director (1 page) |
16 November 2012 | Termination of appointment of Lorna Wilcockson as a director (1 page) |
10 August 2012 | Full accounts made up to 31 March 2012 (12 pages) |
10 August 2012 | Full accounts made up to 31 March 2012 (12 pages) |
13 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
8 July 2011 | Full accounts made up to 31 March 2011 (12 pages) |
8 July 2011 | Full accounts made up to 31 March 2011 (12 pages) |
16 June 2011 | Appointment of Miss Lorna Elizabeth Wilcockson as a director (2 pages) |
16 June 2011 | Appointment of Miss Lorna Elizabeth Wilcockson as a director (2 pages) |
10 May 2011 | Termination of appointment of Valerie Raven Hill as a director (1 page) |
10 May 2011 | Termination of appointment of Valerie Raven Hill as a director (1 page) |
1 March 2011 | Director's details changed for Lisa Barker on 27 July 2010 (2 pages) |
1 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Director's details changed for Lisa Barker on 27 July 2010 (2 pages) |
20 July 2010 | Full accounts made up to 31 March 2010 (12 pages) |
20 July 2010 | Full accounts made up to 31 March 2010 (12 pages) |
16 February 2010 | Director's details changed for Lisa Barker on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Elizabeth Anne Curran on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Valerie Jane Raven Hill on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Valerie Jane Raven Hill on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Victoria Rosamund Stark on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Lisa Barker on 16 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Secretary's details changed for Elaine Marie Hill on 16 February 2010 (1 page) |
16 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Elizabeth Anne Curran on 16 February 2010 (2 pages) |
16 February 2010 | Secretary's details changed for Elaine Marie Hill on 16 February 2010 (1 page) |
16 February 2010 | Director's details changed for Victoria Rosamund Stark on 16 February 2010 (2 pages) |
12 December 2009 | Amended full accounts made up to 31 March 2009 (12 pages) |
12 December 2009 | Amended full accounts made up to 31 March 2009 (12 pages) |
9 July 2009 | Full accounts made up to 31 March 2009 (12 pages) |
9 July 2009 | Full accounts made up to 31 March 2009 (12 pages) |
13 April 2009 | Director appointed valerie jane raven hill (3 pages) |
13 April 2009 | Director appointed valerie jane raven hill (3 pages) |
6 April 2009 | Appointment terminated director kathleen boyle (1 page) |
6 April 2009 | Appointment terminated director kathleen boyle (1 page) |
2 April 2009 | Return made up to 12/02/09; full list of members (3 pages) |
2 April 2009 | Return made up to 12/02/09; full list of members (3 pages) |
2 April 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
2 April 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 February 2008 | Incorporation (19 pages) |
12 February 2008 | Incorporation (19 pages) |