Company NameEmergency-Life Support For Civilian Victims Of War And Poverty, UK
Company StatusActive
Company Number08064654
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 May 2012(12 years ago)

Business Activity

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

Directors

Director NameGiorgio Bocchi
Date of BirthNovember 1971 (Born 52 years ago)
NationalityItalian
StatusCurrent
Appointed10 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCan Mezzanine 49-51
East Road
London
Middlesex
N1 6AH
Director NameGianluca Cantalupi
Date of BirthDecember 1982 (Born 41 years ago)
NationalityItalian
StatusCurrent
Appointed10 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCan Mezzanine 49-51
East Road
London
Middlesex
N1 6AH
Director NameRosa Miccio
Date of BirthApril 1974 (Born 50 years ago)
NationalityItalian
StatusCurrent
Appointed10 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressCan Mezzanine 49-51
East Road
London
Middlesex
N1 6AH
Director NameMs Hannah Bryce
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2018(6 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleClerk
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 117 Unit 117 Mare Street Studios
203-213 Mare Street
London
Greater London
E8 3JS
Director NameMr Umar Naeem Ahmad
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish,Pakistani
StatusCurrent
Appointed17 December 2020(8 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleChief Medical Officer
Country of ResidenceEngland
Correspondence AddressUnit 117 Unit 117 Mare Street Studios
203-213 Mare Street
London
Greater London
E8 3JS
Director NameMirco Barchetta
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCan Mezzanine 49-51
East Road
London
Middlesex
N1 6AH
Director NameIsabella Crippa
Date of BirthOctober 1983 (Born 40 years ago)
NationalityItalian
StatusResigned
Appointed10 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressCan Mezzanine 49-51
East Road
London
Middlesex
N1 6AH
Director NameMr Giles Angus Duley
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2013(7 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 14 September 2020)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence AddressCan Mezzanine 49-51
East Road
London
Middlesex
N1 6AH
Director NameMs Eleonora Bruni
Date of BirthJune 1983 (Born 40 years ago)
NationalityItalian
StatusResigned
Appointed25 April 2015(2 years, 11 months after company formation)
Appointment Duration6 years (resigned 27 April 2021)
RoleMidwife
Country of ResidenceEngland
Correspondence AddressCan Mezzanine 49-51
East Road
London
Middlesex
N1 6AH

Contact

Websiteemergencyuk.org

Location

Registered AddressUnit 117 Unit 117 Mare Street Studios
203-213 Mare Street
London
Greater London
E8 3JS
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardLondon Fields
Built Up AreaGreater London

Financials

Year2014
Turnover£83,180
Net Worth£19,971
Cash£20,801
Current Liabilities£1,693

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return10 May 2023 (12 months ago)
Next Return Due24 May 2024 (2 weeks, 1 day from now)

Filing History

5 March 2021Total exemption full accounts made up to 31 May 2020 (23 pages)
10 January 2021Appointment of Mr Umar Naeem Ahmad as a director on 17 December 2020 (2 pages)
18 October 2020Termination of appointment of Giles Angus Duley as a director on 14 September 2020 (1 page)
20 May 2020Confirmation statement made on 10 May 2020 with updates (3 pages)
20 February 2020Total exemption full accounts made up to 31 May 2019 (21 pages)
24 May 2019Confirmation statement made on 10 May 2019 with updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (21 pages)
18 February 2019Appointment of Ms Hannah Bryce as a director on 8 October 2018 (2 pages)
21 May 2018Confirmation statement made on 10 May 2018 with updates (3 pages)
22 February 2018Total exemption full accounts made up to 31 May 2017 (19 pages)
17 May 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
17 May 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
28 February 2017Total exemption full accounts made up to 31 May 2016 (17 pages)
28 February 2017Total exemption full accounts made up to 31 May 2016 (17 pages)
18 July 2016Annual return made up to 10 May 2016 no member list (5 pages)
18 July 2016Annual return made up to 10 May 2016 no member list (5 pages)
1 March 2016Total exemption full accounts made up to 31 May 2015 (15 pages)
1 March 2016Total exemption full accounts made up to 31 May 2015 (15 pages)
4 June 2015Termination of appointment of Isabella Crippa as a director on 25 April 2015 (1 page)
4 June 2015Annual return made up to 10 May 2015 no member list (5 pages)
4 June 2015Appointment of Ms Eleonora Bruni as a director on 25 April 2015 (2 pages)
4 June 2015Appointment of Mr Giles Duley as a director on 2 January 2013 (2 pages)
4 June 2015Termination of appointment of Isabella Crippa as a director on 25 April 2015 (1 page)
4 June 2015Termination of appointment of Mirco Barchetta as a director on 2 January 2013 (1 page)
4 June 2015Termination of appointment of Mirco Barchetta as a director on 2 January 2013 (1 page)
4 June 2015Annual return made up to 10 May 2015 no member list (5 pages)
4 June 2015Appointment of Mr Giles Duley as a director on 2 January 2013 (2 pages)
4 June 2015Termination of appointment of Mirco Barchetta as a director on 2 January 2013 (1 page)
4 June 2015Appointment of Mr Giles Duley as a director on 2 January 2013 (2 pages)
4 June 2015Appointment of Ms Eleonora Bruni as a director on 25 April 2015 (2 pages)
9 March 2015Total exemption full accounts made up to 31 May 2014 (15 pages)
9 March 2015Total exemption full accounts made up to 31 May 2014 (15 pages)
27 May 2014Annual return made up to 10 May 2014 no member list (6 pages)
27 May 2014Annual return made up to 10 May 2014 no member list (6 pages)
12 February 2014Total exemption full accounts made up to 31 May 2013 (15 pages)
12 February 2014Total exemption full accounts made up to 31 May 2013 (15 pages)
3 June 2013Annual return made up to 10 May 2013 no member list (6 pages)
3 June 2013Annual return made up to 10 May 2013 no member list (6 pages)
3 June 2013Director's details changed for Gianluca Catalupi on 3 June 2013 (2 pages)
3 June 2013Director's details changed for Gianluca Catalupi on 3 June 2013 (2 pages)
3 June 2013Director's details changed for Gianluca Catalupi on 3 June 2013 (2 pages)
10 May 2012Incorporation (46 pages)
10 May 2012Incorporation (46 pages)