Company NameElrha
Company StatusActive
Company Number11142219
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 January 2018(6 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMs Margaret Workman Buchanan-Smith
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2019(1 year, 6 months after company formation)
Appointment Duration4 years, 9 months
RoleFreelance Policy Researcher
Country of ResidenceEngland
Correspondence Address9a Elizabeth Mews
London
NW3 4TL
Director NameMrs Karen Evelyn Twining Fooks
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2020(2 years after company formation)
Appointment Duration4 years, 3 months
RoleInternational Development Exec Search Consultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Longcross Causeway Coln Waters
Lechlade
GL7 3DT
Wales
Director NameMr Andrew Toby Smith
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2020(2 years after company formation)
Appointment Duration4 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBewdley House Prior Park Road
Widcombe
Bath
BA2 4NL
Director NameMr Ebrima Saidy
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2021(3 years, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleQuality, Evidence And Impact Director
Country of ResidenceWales
Correspondence Address173 Oaksford
Coed Eva
Cwmbran
NP44 6UQ
Wales
Director NameDr Marta Tufet Bayona
Date of BirthNovember 1981 (Born 42 years ago)
NationalitySpanish
StatusCurrent
Appointed07 May 2021(3 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleHead Of Policy
Country of ResidenceSwitzerland
Correspondence Address40 Chemin Des Coudriers
1209 Geneva
Switzerland
Director NameDr Jane Mary Cocking
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2023(5 years, 1 month after company formation)
Appointment Duration1 year, 1 month
RoleConsultant
Country of ResidenceEngland
Correspondence Address5 Mousley Bottom
New Mills
High Peak
SK22 3JA
Director NameMs Rhea Tariq
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2023(5 years, 1 month after company formation)
Appointment Duration1 year, 1 month
RoleDeputy International Programmes Director
Country of ResidenceEngland
Correspondence Address1 Kydbrook Close
Petts Wood
Orpington
BR5 1DW
Director NameMs Genevieve Kiff
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2024(6 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks
RoleSenior Capacity Development Manager
Country of ResidenceScotland
Correspondence AddressFlat 2/2 63 Polwarth Street
Glasgow
G12 9TH
Scotland
Director NameMs Sorcha Olivia O'Callaghan
Date of BirthMarch 1973 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed05 March 2024(6 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks
RoleHumanitarian Policy Group Director
Country of ResidenceEngland
Correspondence Address9 Chedworth Street
Cambridge
CB3 9JF
Director NameWendy Lyn Fenton
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed10 January 2018(same day as company formation)
RoleHumanitarian Network Practice
Country of ResidenceUnited Kingdom
Correspondence AddressOverseas Development Institute 203 Blackfriars Roa
London
SE1 8NJ
Director NameMr Andrew John Shellard
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2018(same day as company formation)
RoleBoard Partner, Catalyst
Country of ResidenceEngland
Correspondence Address77 Queen Victoria Street
London
EC4V 4AY
Director NameMs Jamie Anne Cooper
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed19 April 2018(3 months, 1 week after company formation)
Appointment Duration10 months, 4 weeks (resigned 13 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Wadham Gardens
London
NW3 3DN
Director NameMr Matthew Dermot Clancy
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityIrish,Australian
StatusResigned
Appointed19 April 2018(3 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 03 November 2021)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressFlat A, 10 Alvington Crescent
London
E8 2NW
Director NameMr Andrew Paul Katz
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2018(3 months, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 12 March 2024)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address60 Loom Lane
Radlett
WD7 8PA

Location

Registered Address1 St. John's Lane
London
EC1M 4AR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 January 2024 (3 months, 1 week ago)
Next Return Due25 January 2025 (9 months from now)

Filing History

13 February 2024Termination of appointment of Andrew John Shellard as a director on 12 February 2024 (1 page)
23 January 2024Confirmation statement made on 11 January 2024 with no updates (3 pages)
3 October 2023Full accounts made up to 31 December 2022 (83 pages)
15 March 2023Director's details changed for Ms Rhea Tauseef Tariq on 13 March 2023 (2 pages)
10 March 2023Appointment of Ms Rhea Tauseef Tariq as a director on 24 February 2023 (2 pages)
9 March 2023Termination of appointment of Wendy Lyn Fenton as a director on 7 March 2023 (1 page)
9 March 2023Appointment of Dr. Jane Mary Cocking as a director on 24 February 2023 (2 pages)
19 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
12 September 2022Full accounts made up to 31 December 2021 (89 pages)
11 January 2022Director's details changed for Dr. Marta Tufet Bayona on 1 September 2021 (2 pages)
11 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
4 January 2022Termination of appointment of Matthew Dermot Clancy as a director on 3 November 2021 (1 page)
23 December 2021Full accounts made up to 31 December 2020 (70 pages)
19 October 2021Director's details changed for Mr Andrew Toby Smith on 6 October 2021 (2 pages)
11 May 2021Appointment of Dr. Marta Tufet Bayona as a director on 7 May 2021 (2 pages)
5 March 2021Appointment of Mr Ebrima Saidy as a director on 18 February 2021 (2 pages)
1 February 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
24 September 2020Full accounts made up to 31 December 2019 (66 pages)
23 January 2020Appointment of Mrs Karen Evelyn Twining Fooks as a director on 20 January 2020 (2 pages)
22 January 2020Appointment of Mr Andrew Toby Smith as a director on 20 January 2020 (2 pages)
22 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
23 July 2019Full accounts made up to 31 December 2018 (45 pages)
16 July 2019Appointment of Ms Margaret Workman Buchanan-Smith as a director on 12 July 2019 (2 pages)
17 May 2019Termination of appointment of Jamie Anne Cooper as a director on 13 March 2019 (1 page)
11 January 2019Director's details changed for Mr Matthew Dermot Clancy on 12 December 2018 (2 pages)
11 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
23 July 2018Appointment of Mr Matthew Dermot Clancy as a director on 19 April 2018 (2 pages)
20 July 2018Appointment of Mr Andrew Paul Katz as a director on 19 April 2018 (2 pages)
20 July 2018Current accounting period shortened from 31 January 2019 to 31 December 2018 (1 page)
20 July 2018Appointment of Ms Jamie Anne Cooper as a director on 19 April 2018 (2 pages)
10 January 2018Incorporation (58 pages)