London
SW10 0JN
Director Name | Ms Margaret Kaufman |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 November 2015(5 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 15 Gertrude Street London SW10 0JN |
Director Name | Mrs Basia Evelyn Kapp |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2018(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Trainer/Coach |
Country of Residence | England |
Correspondence Address | 15 Gertrude Street London SW10 0JN |
Director Name | Mr John Alan Habgood |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2019(9 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 15 Gertrude Street London SW10 0JN |
Director Name | Ms Ruth Rachel Caleb |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2020(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Academic Adviser |
Country of Residence | England |
Correspondence Address | 15 Gertrude Street London SW10 0JN |
Director Name | Mr Neil Adam Collins |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2020(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Financial Journalist |
Country of Residence | England |
Correspondence Address | 15 Gertrude Street London SW10 0JN |
Director Name | Ms Margaret Kafton |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2020(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Psychotherapist |
Country of Residence | England |
Correspondence Address | 15 Gertrude Street London SW10 0JN |
Director Name | Dr Marium Meeran |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2021(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | 15 Gertrude Street London SW10 0JN |
Director Name | Mr Brian Dillwyn Huckett |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2021(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 Gertrude Street London SW10 0JN |
Director Name | Ms Andrea Christine Elaine Henry |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2021(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 15 Gertrude Street London SW10 0JN |
Director Name | Miss Ashley Dawn Chan |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2022(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Operational Manager Gender Identity Clinic |
Country of Residence | England |
Correspondence Address | 15 Gertrude Street London SW10 0JN |
Director Name | Mr Aubrey Albert Sebastian St Louis |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2023(13 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Housing Benefit Manager |
Country of Residence | England |
Correspondence Address | 15 Gertrude Street London SW10 0JN |
Director Name | Mrs Elizabeth Mary Ann Webber |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2023(13 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Architect |
Country of Residence | England |
Correspondence Address | 15 Gertrude Street London SW10 0JN |
Director Name | Mrs Elizabeth Mary Ann Webber |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2010(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 15 Gertrude Street London SW10 0JN |
Director Name | Mrs Rachel Veronica Schroter |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2010(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 15 Gertrude Street London SW10 0JN |
Director Name | Rev Elizabeth Russell |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2010(same day as company formation) |
Role | Clerk In Holy Orders |
Country of Residence | United Kingdom |
Correspondence Address | 15 Gertrude Street London SW10 0JN |
Director Name | Rev Camille Lynn Cook |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 March 2010(same day as company formation) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | 15 Gertrude Street London SW10 0JN |
Director Name | Mrs Margaret Jane Dura Ferguson |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2010(same day as company formation) |
Role | Art Historia |
Country of Residence | Britain |
Correspondence Address | 15 Gertrude Street London SW10 0JN |
Director Name | Mrs Elizabeth Jane Fergusson |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2010(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 15 Gertrude Street London SW10 0JN |
Director Name | Mrs Janet Alison Pearch |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2010(same day as company formation) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 15 Gertrude Street London SW10 0JN |
Director Name | Mr Patrick Neil Reginald Jenkins |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2010(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Gertrude Street London SW10 0JN |
Director Name | Mr David Anthony Greenwood |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2010(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 23 Glebe Road Barnes London SW13 0DR |
Director Name | Mrs Maria Edna Wood |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2010(4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 26 November 2019) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | 15 Gertrude Street London SW10 0JN |
Director Name | Mrs Victoria Botwood |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2010(4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 26 November 2019) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | 15 Gertrude Street London SW10 0JN |
Director Name | Mr Michael Richard Templeton |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 13 July 2010(4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 November 2015) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | 15 Gertrude Street London SW10 0JN |
Director Name | Mrs Daniella Adenike Ibidapo Fetuga-Joensuu |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2011(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 17 March 2020) |
Role | Discipleship/Training Officer Of Methodist Church |
Country of Residence | United Kingdom |
Correspondence Address | 15 Gertrude Street London SW10 0JN |
Director Name | Dr Harold Derek Chase |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2011(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 26 November 2019) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | 15 Gertrude Street London SW10 0JN |
Director Name | Ms Susan Caroline Ellen |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2011(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 24 November 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 Gertrude Street London SW10 0JN |
Website | www.wlac.org.uk |
---|---|
Telephone | 020 73521155 |
Telephone region | London |
Registered Address | 15 Gertrude Street London SW10 0JN |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Stanley |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £578,208 |
Gross Profit | £15,016 |
Net Worth | £1,328,035 |
Cash | £262,110 |
Current Liabilities | £191,266 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
22 August 2023 | Accounts for a small company made up to 31 March 2023 (30 pages) |
---|---|
22 March 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
12 December 2022 | Appointment of Miss Ashley Dawn Chan as a director on 22 November 2022 (2 pages) |
12 December 2022 | Termination of appointment of Elizabeth Russell as a director on 22 November 2022 (1 page) |
9 December 2022 | Termination of appointment of Elizabeth Mary Ann Webber as a director on 22 November 2022 (1 page) |
4 October 2022 | Accounts for a small company made up to 31 March 2022 (30 pages) |
14 March 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
9 March 2022 | Termination of appointment of Susan Caroline Ellen as a director on 24 November 2021 (1 page) |
9 March 2022 | Appointment of Mr Brian Dillwyn Huckett as a director on 24 November 2021 (2 pages) |
9 March 2022 | Appointment of Ms Andrea Christine Elaine Henry as a director on 24 November 2021 (2 pages) |
9 March 2022 | Appointment of Dr Marium Meeran as a director on 24 November 2021 (2 pages) |
16 September 2021 | Full accounts made up to 31 March 2021 (29 pages) |
17 May 2021 | Termination of appointment of Rachel Veronica Schroter as a director on 16 March 2021 (1 page) |
11 March 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
30 November 2020 | Appointment of Ms Ruth Rachel Caleb as a director on 24 November 2020 (2 pages) |
30 November 2020 | Appointment of Ms Margaret Kafton as a director on 24 November 2020 (2 pages) |
30 November 2020 | Appointment of Mr Neil Adam Collins as a director on 24 November 2020 (2 pages) |
11 November 2020 | Total exemption full accounts made up to 31 March 2020 (28 pages) |
23 March 2020 | Termination of appointment of Victoria Botwood as a director on 26 November 2019 (1 page) |
23 March 2020 | Termination of appointment of Margaret Jane Dura Ferguson as a director on 26 November 2019 (1 page) |
23 March 2020 | Termination of appointment of Daniella Adenike Ibidapo Fetuga-Joensuu as a director on 17 March 2020 (1 page) |
23 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
23 March 2020 | Termination of appointment of Maria Edna Wood as a director on 26 November 2019 (1 page) |
23 March 2020 | Termination of appointment of Harold Derek Chase as a director on 26 November 2019 (1 page) |
27 June 2019 | Total exemption full accounts made up to 31 March 2019 (28 pages) |
29 March 2019 | Appointment of Mr John Alan Habgood as a director on 29 March 2019 (2 pages) |
28 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
26 March 2019 | Appointment of Mrs Basia Evelyn Kapp as a director on 26 November 2018 (2 pages) |
17 July 2018 | Total exemption full accounts made up to 31 March 2018 (28 pages) |
21 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
21 March 2018 | Termination of appointment of Elizabeth Jane Fergusson as a director on 21 November 2017 (1 page) |
17 July 2017 | Full accounts made up to 31 March 2017 (27 pages) |
17 July 2017 | Full accounts made up to 31 March 2017 (27 pages) |
16 March 2017 | Confirmation statement made on 9 March 2017 with updates (4 pages) |
16 March 2017 | Confirmation statement made on 9 March 2017 with updates (4 pages) |
20 January 2017 | Termination of appointment of Janet Alison Pearch as a director on 22 November 2016 (1 page) |
20 January 2017 | Termination of appointment of Janet Alison Pearch as a director on 22 November 2016 (1 page) |
14 July 2016 | Total exemption full accounts made up to 31 March 2016 (29 pages) |
14 July 2016 | Total exemption full accounts made up to 31 March 2016 (29 pages) |
10 June 2016 | Director's details changed for Dr Harold Derek Chase on 1 January 2016 (2 pages) |
10 June 2016 | Director's details changed for Mrs Maria Edna Wood on 10 June 2016 (2 pages) |
10 June 2016 | Director's details changed for Mrs Janet Alison Pearch on 10 June 2016 (2 pages) |
10 June 2016 | Director's details changed for Mrs Janet Alison Pearch on 10 June 2016 (2 pages) |
10 June 2016 | Director's details changed for Mrs Maria Edna Wood on 10 June 2016 (2 pages) |
10 June 2016 | Director's details changed for Dr Harold Derek Chase on 1 January 2016 (2 pages) |
18 March 2016 | Annual return made up to 9 March 2016 no member list (8 pages) |
18 March 2016 | Annual return made up to 9 March 2016 no member list (8 pages) |
19 February 2016 | Appointment of Ms Margaret Kaufman as a director on 24 November 2015 (2 pages) |
19 February 2016 | Appointment of Ms Margaret Kaufman as a director on 24 November 2015 (2 pages) |
18 February 2016 | Termination of appointment of Michael Richard Templeton as a director on 24 November 2015 (1 page) |
18 February 2016 | Termination of appointment of Michael Richard Templeton as a director on 24 November 2015 (1 page) |
5 October 2015 | Total exemption full accounts made up to 31 March 2015 (29 pages) |
5 October 2015 | Total exemption full accounts made up to 31 March 2015 (29 pages) |
19 March 2015 | Annual return made up to 9 March 2015 no member list (8 pages) |
19 March 2015 | Annual return made up to 9 March 2015 no member list (8 pages) |
19 March 2015 | Annual return made up to 9 March 2015 no member list (8 pages) |
9 October 2014 | Full accounts made up to 31 March 2014 (29 pages) |
9 October 2014 | Full accounts made up to 31 March 2014 (29 pages) |
21 March 2014 | Annual return made up to 9 March 2014 no member list (8 pages) |
21 March 2014 | Annual return made up to 9 March 2014 no member list (8 pages) |
21 March 2014 | Annual return made up to 9 March 2014 no member list (8 pages) |
24 September 2013 | Full accounts made up to 31 March 2013 (29 pages) |
24 September 2013 | Full accounts made up to 31 March 2013 (29 pages) |
28 March 2013 | Annual return made up to 9 March 2013 no member list (8 pages) |
28 March 2013 | Annual return made up to 9 March 2013 no member list (8 pages) |
28 March 2013 | Annual return made up to 9 March 2013 no member list (8 pages) |
20 September 2012 | Total exemption full accounts made up to 31 March 2012 (29 pages) |
20 September 2012 | Total exemption full accounts made up to 31 March 2012 (29 pages) |
27 March 2012 | Appointment of Mrs Daniella Adenike Ibidapo Fetuga-Joensuu as a director (2 pages) |
27 March 2012 | Appointment of Mrs Daniella Adenike Ibidapo Fetuga-Joensuu as a director (2 pages) |
26 March 2012 | Appointment of Dr Harold Derek Chase as a director (2 pages) |
26 March 2012 | Annual return made up to 9 March 2012 no member list (7 pages) |
26 March 2012 | Annual return made up to 9 March 2012 no member list (7 pages) |
26 March 2012 | Annual return made up to 9 March 2012 no member list (7 pages) |
26 March 2012 | Appointment of Dr Harold Derek Chase as a director (2 pages) |
26 March 2012 | Appointment of Mrs Susan Caroline Ellen as a director (2 pages) |
26 March 2012 | Appointment of Mrs Susan Caroline Ellen as a director (2 pages) |
16 December 2011 | Appointment of Mrs Susan Caroline Ellen as a director (2 pages) |
16 December 2011 | Appointment of Mrs Susan Caroline Ellen as a director (2 pages) |
15 December 2011 | Appointment of Dr Harold Derek Chase as a director (2 pages) |
15 December 2011 | Appointment of Dr Harold Derek Chase as a director (2 pages) |
5 December 2011 | Total exemption full accounts made up to 31 March 2011 (29 pages) |
5 December 2011 | Total exemption full accounts made up to 31 March 2011 (29 pages) |
31 March 2011 | Termination of appointment of Camille Cook as a director (1 page) |
31 March 2011 | Appointment of Mrs Maria Edna Wood as a director (2 pages) |
31 March 2011 | Termination of appointment of Patrick Jenkins as a director (1 page) |
31 March 2011 | Appointment of Mrs Victoria Botwood as a director (2 pages) |
31 March 2011 | Termination of appointment of David Greenwood as a director (1 page) |
31 March 2011 | Appointment of Mrs Maria Edna Wood as a director (2 pages) |
31 March 2011 | Annual return made up to 9 March 2011 no member list (6 pages) |
31 March 2011 | Appointment of Mrs Victoria Botwood as a director (2 pages) |
31 March 2011 | Appointment of Mr Michael Richard Templeton as a director (2 pages) |
31 March 2011 | Annual return made up to 9 March 2011 no member list (6 pages) |
31 March 2011 | Annual return made up to 9 March 2011 no member list (6 pages) |
31 March 2011 | Termination of appointment of Camille Cook as a director (1 page) |
31 March 2011 | Termination of appointment of Patrick Jenkins as a director (1 page) |
31 March 2011 | Termination of appointment of David Greenwood as a director (1 page) |
31 March 2011 | Appointment of Mr Michael Richard Templeton as a director (2 pages) |
9 March 2010 | Incorporation (35 pages) |
9 March 2010 | Incorporation (35 pages) |