Company NameWest London Action For Children
Company StatusActive
Company Number07181950
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 March 2010(14 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Secretary NameMrs Heather Beryl Hartley Boxer
StatusCurrent
Appointed09 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address15 Gertrude Street
London
SW10 0JN
Director NameMs Margaret Kaufman
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed24 November 2015(5 years, 8 months after company formation)
Appointment Duration8 years, 5 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address15 Gertrude Street
London
SW10 0JN
Director NameMrs Basia Evelyn Kapp
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2018(8 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleTrainer/Coach
Country of ResidenceEngland
Correspondence Address15 Gertrude Street
London
SW10 0JN
Director NameMr John Alan Habgood
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2019(9 years after company formation)
Appointment Duration5 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Gertrude Street
London
SW10 0JN
Director NameMs Ruth Rachel Caleb
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2020(10 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleAcademic Adviser
Country of ResidenceEngland
Correspondence Address15 Gertrude Street
London
SW10 0JN
Director NameMr Neil Adam Collins
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2020(10 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleFinancial Journalist
Country of ResidenceEngland
Correspondence Address15 Gertrude Street
London
SW10 0JN
Director NameMs Margaret Kafton
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2020(10 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RolePsychotherapist
Country of ResidenceEngland
Correspondence Address15 Gertrude Street
London
SW10 0JN
Director NameDr Marium Meeran
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2021(11 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address15 Gertrude Street
London
SW10 0JN
Director NameMr Brian Dillwyn Huckett
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2021(11 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Gertrude Street
London
SW10 0JN
Director NameMs Andrea Christine Elaine Henry
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2021(11 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RolePublisher
Country of ResidenceEngland
Correspondence Address15 Gertrude Street
London
SW10 0JN
Director NameMiss Ashley Dawn Chan
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2022(12 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleOperational Manager Gender Identity Clinic
Country of ResidenceEngland
Correspondence Address15 Gertrude Street
London
SW10 0JN
Director NameMr Aubrey Albert Sebastian St Louis
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2023(13 years, 8 months after company formation)
Appointment Duration5 months, 1 week
RoleHousing Benefit Manager
Country of ResidenceEngland
Correspondence Address15 Gertrude Street
London
SW10 0JN
Director NameMrs Elizabeth Mary Ann Webber
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2023(13 years, 8 months after company formation)
Appointment Duration5 months, 1 week
RoleArchitect
Country of ResidenceEngland
Correspondence Address15 Gertrude Street
London
SW10 0JN
Director NameMrs Elizabeth Mary Ann Webber
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address15 Gertrude Street
London
SW10 0JN
Director NameMrs Rachel Veronica Schroter
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 Gertrude Street
London
SW10 0JN
Director NameRev Elizabeth Russell
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(same day as company formation)
RoleClerk In Holy Orders
Country of ResidenceUnited Kingdom
Correspondence Address15 Gertrude Street
London
SW10 0JN
Director NameRev Camille Lynn Cook
Date of BirthMay 1981 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed09 March 2010(same day as company formation)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address15 Gertrude Street
London
SW10 0JN
Director NameMrs Margaret Jane Dura Ferguson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(same day as company formation)
RoleArt Historia
Country of ResidenceBritain
Correspondence Address15 Gertrude Street
London
SW10 0JN
Director NameMrs Elizabeth Jane Fergusson
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 Gertrude Street
London
SW10 0JN
Director NameMrs Janet Alison Pearch
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address15 Gertrude Street
London
SW10 0JN
Director NameMr Patrick Neil Reginald Jenkins
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Gertrude Street
London
SW10 0JN
Director NameMr David Anthony Greenwood
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address23 Glebe Road
Barnes
London
SW13 0DR
Director NameMrs Maria Edna Wood
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2010(4 months after company formation)
Appointment Duration9 years, 4 months (resigned 26 November 2019)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address15 Gertrude Street
London
SW10 0JN
Director NameMrs Victoria Botwood
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2010(4 months after company formation)
Appointment Duration9 years, 4 months (resigned 26 November 2019)
RoleTrustee
Country of ResidenceEngland
Correspondence Address15 Gertrude Street
London
SW10 0JN
Director NameMr Michael Richard Templeton
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityCanadian
StatusResigned
Appointed13 July 2010(4 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 November 2015)
RoleTrustee
Country of ResidenceEngland
Correspondence Address15 Gertrude Street
London
SW10 0JN
Director NameMrs Daniella Adenike Ibidapo Fetuga-Joensuu
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2011(1 year, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 17 March 2020)
RoleDiscipleship/Training Officer Of Methodist Church
Country of ResidenceUnited Kingdom
Correspondence Address15 Gertrude Street
London
SW10 0JN
Director NameDr Harold Derek Chase
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2011(1 year, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 26 November 2019)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address15 Gertrude Street
London
SW10 0JN
Director NameMs Susan Caroline Ellen
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2011(1 year, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 24 November 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Gertrude Street
London
SW10 0JN

Contact

Websitewww.wlac.org.uk
Telephone020 73521155
Telephone regionLondon

Location

Registered Address15 Gertrude Street
London
SW10 0JN
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London

Financials

Year2013
Turnover£578,208
Gross Profit£15,016
Net Worth£1,328,035
Cash£262,110
Current Liabilities£191,266

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Filing History

22 August 2023Accounts for a small company made up to 31 March 2023 (30 pages)
22 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
12 December 2022Appointment of Miss Ashley Dawn Chan as a director on 22 November 2022 (2 pages)
12 December 2022Termination of appointment of Elizabeth Russell as a director on 22 November 2022 (1 page)
9 December 2022Termination of appointment of Elizabeth Mary Ann Webber as a director on 22 November 2022 (1 page)
4 October 2022Accounts for a small company made up to 31 March 2022 (30 pages)
14 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
9 March 2022Termination of appointment of Susan Caroline Ellen as a director on 24 November 2021 (1 page)
9 March 2022Appointment of Mr Brian Dillwyn Huckett as a director on 24 November 2021 (2 pages)
9 March 2022Appointment of Ms Andrea Christine Elaine Henry as a director on 24 November 2021 (2 pages)
9 March 2022Appointment of Dr Marium Meeran as a director on 24 November 2021 (2 pages)
16 September 2021Full accounts made up to 31 March 2021 (29 pages)
17 May 2021Termination of appointment of Rachel Veronica Schroter as a director on 16 March 2021 (1 page)
11 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
30 November 2020Appointment of Ms Ruth Rachel Caleb as a director on 24 November 2020 (2 pages)
30 November 2020Appointment of Ms Margaret Kafton as a director on 24 November 2020 (2 pages)
30 November 2020Appointment of Mr Neil Adam Collins as a director on 24 November 2020 (2 pages)
11 November 2020Total exemption full accounts made up to 31 March 2020 (28 pages)
23 March 2020Termination of appointment of Victoria Botwood as a director on 26 November 2019 (1 page)
23 March 2020Termination of appointment of Margaret Jane Dura Ferguson as a director on 26 November 2019 (1 page)
23 March 2020Termination of appointment of Daniella Adenike Ibidapo Fetuga-Joensuu as a director on 17 March 2020 (1 page)
23 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
23 March 2020Termination of appointment of Maria Edna Wood as a director on 26 November 2019 (1 page)
23 March 2020Termination of appointment of Harold Derek Chase as a director on 26 November 2019 (1 page)
27 June 2019Total exemption full accounts made up to 31 March 2019 (28 pages)
29 March 2019Appointment of Mr John Alan Habgood as a director on 29 March 2019 (2 pages)
28 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
26 March 2019Appointment of Mrs Basia Evelyn Kapp as a director on 26 November 2018 (2 pages)
17 July 2018Total exemption full accounts made up to 31 March 2018 (28 pages)
21 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
21 March 2018Termination of appointment of Elizabeth Jane Fergusson as a director on 21 November 2017 (1 page)
17 July 2017Full accounts made up to 31 March 2017 (27 pages)
17 July 2017Full accounts made up to 31 March 2017 (27 pages)
16 March 2017Confirmation statement made on 9 March 2017 with updates (4 pages)
16 March 2017Confirmation statement made on 9 March 2017 with updates (4 pages)
20 January 2017Termination of appointment of Janet Alison Pearch as a director on 22 November 2016 (1 page)
20 January 2017Termination of appointment of Janet Alison Pearch as a director on 22 November 2016 (1 page)
14 July 2016Total exemption full accounts made up to 31 March 2016 (29 pages)
14 July 2016Total exemption full accounts made up to 31 March 2016 (29 pages)
10 June 2016Director's details changed for Dr Harold Derek Chase on 1 January 2016 (2 pages)
10 June 2016Director's details changed for Mrs Maria Edna Wood on 10 June 2016 (2 pages)
10 June 2016Director's details changed for Mrs Janet Alison Pearch on 10 June 2016 (2 pages)
10 June 2016Director's details changed for Mrs Janet Alison Pearch on 10 June 2016 (2 pages)
10 June 2016Director's details changed for Mrs Maria Edna Wood on 10 June 2016 (2 pages)
10 June 2016Director's details changed for Dr Harold Derek Chase on 1 January 2016 (2 pages)
18 March 2016Annual return made up to 9 March 2016 no member list (8 pages)
18 March 2016Annual return made up to 9 March 2016 no member list (8 pages)
19 February 2016Appointment of Ms Margaret Kaufman as a director on 24 November 2015 (2 pages)
19 February 2016Appointment of Ms Margaret Kaufman as a director on 24 November 2015 (2 pages)
18 February 2016Termination of appointment of Michael Richard Templeton as a director on 24 November 2015 (1 page)
18 February 2016Termination of appointment of Michael Richard Templeton as a director on 24 November 2015 (1 page)
5 October 2015Total exemption full accounts made up to 31 March 2015 (29 pages)
5 October 2015Total exemption full accounts made up to 31 March 2015 (29 pages)
19 March 2015Annual return made up to 9 March 2015 no member list (8 pages)
19 March 2015Annual return made up to 9 March 2015 no member list (8 pages)
19 March 2015Annual return made up to 9 March 2015 no member list (8 pages)
9 October 2014Full accounts made up to 31 March 2014 (29 pages)
9 October 2014Full accounts made up to 31 March 2014 (29 pages)
21 March 2014Annual return made up to 9 March 2014 no member list (8 pages)
21 March 2014Annual return made up to 9 March 2014 no member list (8 pages)
21 March 2014Annual return made up to 9 March 2014 no member list (8 pages)
24 September 2013Full accounts made up to 31 March 2013 (29 pages)
24 September 2013Full accounts made up to 31 March 2013 (29 pages)
28 March 2013Annual return made up to 9 March 2013 no member list (8 pages)
28 March 2013Annual return made up to 9 March 2013 no member list (8 pages)
28 March 2013Annual return made up to 9 March 2013 no member list (8 pages)
20 September 2012Total exemption full accounts made up to 31 March 2012 (29 pages)
20 September 2012Total exemption full accounts made up to 31 March 2012 (29 pages)
27 March 2012Appointment of Mrs Daniella Adenike Ibidapo Fetuga-Joensuu as a director (2 pages)
27 March 2012Appointment of Mrs Daniella Adenike Ibidapo Fetuga-Joensuu as a director (2 pages)
26 March 2012Appointment of Dr Harold Derek Chase as a director (2 pages)
26 March 2012Annual return made up to 9 March 2012 no member list (7 pages)
26 March 2012Annual return made up to 9 March 2012 no member list (7 pages)
26 March 2012Annual return made up to 9 March 2012 no member list (7 pages)
26 March 2012Appointment of Dr Harold Derek Chase as a director (2 pages)
26 March 2012Appointment of Mrs Susan Caroline Ellen as a director (2 pages)
26 March 2012Appointment of Mrs Susan Caroline Ellen as a director (2 pages)
16 December 2011Appointment of Mrs Susan Caroline Ellen as a director (2 pages)
16 December 2011Appointment of Mrs Susan Caroline Ellen as a director (2 pages)
15 December 2011Appointment of Dr Harold Derek Chase as a director (2 pages)
15 December 2011Appointment of Dr Harold Derek Chase as a director (2 pages)
5 December 2011Total exemption full accounts made up to 31 March 2011 (29 pages)
5 December 2011Total exemption full accounts made up to 31 March 2011 (29 pages)
31 March 2011Termination of appointment of Camille Cook as a director (1 page)
31 March 2011Appointment of Mrs Maria Edna Wood as a director (2 pages)
31 March 2011Termination of appointment of Patrick Jenkins as a director (1 page)
31 March 2011Appointment of Mrs Victoria Botwood as a director (2 pages)
31 March 2011Termination of appointment of David Greenwood as a director (1 page)
31 March 2011Appointment of Mrs Maria Edna Wood as a director (2 pages)
31 March 2011Annual return made up to 9 March 2011 no member list (6 pages)
31 March 2011Appointment of Mrs Victoria Botwood as a director (2 pages)
31 March 2011Appointment of Mr Michael Richard Templeton as a director (2 pages)
31 March 2011Annual return made up to 9 March 2011 no member list (6 pages)
31 March 2011Annual return made up to 9 March 2011 no member list (6 pages)
31 March 2011Termination of appointment of Camille Cook as a director (1 page)
31 March 2011Termination of appointment of Patrick Jenkins as a director (1 page)
31 March 2011Termination of appointment of David Greenwood as a director (1 page)
31 March 2011Appointment of Mr Michael Richard Templeton as a director (2 pages)
9 March 2010Incorporation (35 pages)
9 March 2010Incorporation (35 pages)