COUNSEL AND CARE FOR THE ELDERLY

Register to unlock more data on OkredoRegister

COUNSEL AND CARE FOR THE ELDERLY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00645708

Incorporation date

29/12/1959

Size

Total Exemption Full

Contacts

Registered address

Registered address

18 Avonmore Road, London W14 8RRCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/1959)
dot icon04/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/05/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon04/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/06/2024
Termination of appointment of Vivienne Margaret Dews as a director on 2024-06-11
dot icon28/05/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon14/03/2024
Termination of appointment of Aga Szafran as a secretary on 2023-12-07
dot icon14/03/2024
Secretary's details changed for Clare Wadd on 2024-03-14
dot icon21/12/2023
Appointment of Clare Wadd as a secretary on 2023-12-07
dot icon01/08/2023
Termination of appointment of John David Hannaford as a director on 2023-07-26
dot icon17/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/06/2023
Appointment of Joan Elliott as a director on 2023-06-01
dot icon31/05/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon16/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon31/05/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon08/12/2021
Appointment of Ms Karen Elizabeth Byrne as a director on 2021-12-07
dot icon25/10/2021
Termination of appointment of Martin Lewis Green Obe as a director on 2021-10-21
dot icon13/09/2021
Termination of appointment of Lorraine Elizabeth Lander as a director on 2021-09-02
dot icon04/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/06/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon07/05/2021
Appointment of Ms Lorraine Lander as a director on 2021-05-07
dot icon29/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/05/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon07/04/2020
Appointment of Mr John David Hannaford as a director on 2020-04-06
dot icon25/10/2019
Termination of appointment of Justine Margaret Frain as a director on 2019-10-15
dot icon02/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/05/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon01/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/06/2018
Director's details changed for Dr Justine Margaret Frain on 2018-06-11
dot icon11/06/2018
Appointment of Mrs Vivienne Margaret Dews as a director on 2018-06-06
dot icon04/06/2018
Director's details changed for Dr Justine Margaret Frain on 2018-06-04
dot icon23/05/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon06/02/2018
Appointment of Miss Aga Szafran as a secretary on 2018-02-01
dot icon06/02/2018
Termination of appointment of Philip Charles Brown as a secretary on 2018-01-31
dot icon06/02/2018
Termination of appointment of Marc David Dight as a director on 2017-06-29
dot icon18/07/2017
Full accounts made up to 2016-12-31
dot icon22/05/2017
Confirmation statement made on 2017-05-22 with updates
dot icon14/09/2016
Full accounts made up to 2015-12-31
dot icon06/06/2016
Director's details changed for Judge Marc David Dight on 2016-04-18
dot icon03/06/2016
Annual return made up to 2016-05-30 no member list
dot icon18/04/2016
Appointment of Judge Marc David Dight as a director on 2016-04-18
dot icon18/04/2016
Appointment of Mr Martin Lewis Green Obe as a director on 2016-04-18
dot icon21/03/2016
Termination of appointment of Nicholas David Broadhead as a director on 2016-01-31
dot icon11/12/2015
Termination of appointment of Caroline Alexandra Jacobs as a director on 2015-12-10
dot icon27/07/2015
Full accounts made up to 2014-12-31
dot icon08/06/2015
Annual return made up to 2015-05-30 no member list
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon22/09/2014
Registered office address changed from 6 Avonmore Road London W14 8RL to 18 Avonmore Road London W14 8RR on 2014-09-22
dot icon21/07/2014
Appointment of Mr Philip Charles Brown as a secretary on 2014-07-17
dot icon21/07/2014
Termination of appointment of Noel Terence Flannery as a secretary on 2014-07-17
dot icon27/06/2014
Annual return made up to 2014-05-30 no member list
dot icon09/09/2013
Change of accounting reference date
dot icon21/06/2013
Full accounts made up to 2012-09-30
dot icon17/06/2013
Annual return made up to 2013-05-30 no member list
dot icon05/04/2013
Miscellaneous
dot icon09/07/2012
Appointment of Nicholas David Broadhead as a director
dot icon05/07/2012
Full accounts made up to 2011-09-30
dot icon26/06/2012
Annual return made up to 2012-05-30 no member list
dot icon26/06/2012
Appointment of Caroline Alexandra Jacobs as a director
dot icon26/06/2012
Appointment of Noel Terence Flannery as a secretary
dot icon25/06/2012
Registered office address changed from Twyman House 16 Bonny Street London NW1 9PG on 2012-06-25
dot icon25/06/2012
Termination of appointment of Peter Mimpriss as a director
dot icon25/06/2012
Termination of appointment of Rodney Gritten as a director
dot icon11/10/2011
Memorandum and Articles of Association
dot icon11/10/2011
Resolutions
dot icon11/08/2011
Termination of appointment of Roger Turner as a director
dot icon11/08/2011
Appointment of Roger Harold Turner as a director
dot icon05/08/2011
Appointment of Mr Peter Hugh Trevor Mimpriss as a director
dot icon05/08/2011
Memorandum and Articles of Association
dot icon05/08/2011
Resolutions
dot icon03/08/2011
Appointment of Dr Justine Frain as a director
dot icon03/08/2011
Termination of appointment of Valerie Barrow as a director
dot icon03/08/2011
Appointment of Rodney Gritten as a director
dot icon03/08/2011
Termination of appointment of a director
dot icon02/08/2011
Termination of appointment of Alison Knapp as a director
dot icon02/08/2011
Termination of appointment of Sushilkumar Radia as a director
dot icon02/08/2011
Termination of appointment of Peter Watt as a secretary
dot icon02/08/2011
Termination of appointment of Rupert Symons as a director
dot icon02/08/2011
Termination of appointment of Davina Hodson as a director
dot icon02/08/2011
Termination of appointment of Marc Dight as a director
dot icon02/08/2011
Termination of appointment of John Dennis as a director
dot icon02/08/2011
Termination of appointment of Tom Dening as a director
dot icon02/08/2011
Termination of appointment of Antony Cox as a director
dot icon02/08/2011
Termination of appointment of Lucinda Craig as a director
dot icon02/08/2011
Termination of appointment of Clive Bowman as a director
dot icon02/08/2011
Termination of appointment of Denise Wilkinson as a director
dot icon02/08/2011
Termination of appointment of Susan Balloch as a director
dot icon02/08/2011
Termination of appointment of Pamela Hibbs as a director
dot icon31/05/2011
Annual return made up to 2011-05-30 no member list
dot icon31/05/2011
Termination of appointment of Joceline Graham as a director
dot icon03/03/2011
Current accounting period extended from 2011-03-31 to 2011-09-30
dot icon03/03/2011
Appointment of Mr Peter Martin Watt as a secretary
dot icon03/03/2011
Termination of appointment of Stephen Webster as a director
dot icon03/03/2011
Termination of appointment of James Dean as a director
dot icon03/03/2011
Termination of appointment of Elizabeth Carless as a director
dot icon03/03/2011
Termination of appointment of Stephen Burke as a secretary
dot icon11/08/2010
Annual return made up to 2010-05-30 no member list
dot icon11/08/2010
Director's details changed for Alison Knapp on 2010-05-30
dot icon11/08/2010
Director's details changed for Mr John Dennis on 2010-05-30
dot icon11/08/2010
Director's details changed for Dr Stephen George Philip Webster on 2010-05-30
dot icon11/08/2010
Director's details changed for Dr Clive Bowman on 2010-05-30
dot icon11/08/2010
Director's details changed for Miss Davina Hodson on 2010-05-30
dot icon11/08/2010
Director's details changed for Marc David Dight on 2010-05-30
dot icon11/08/2010
Termination of appointment of Frank Dowling as a director
dot icon11/08/2010
Director's details changed for Mrs Joceline Mary Helen Graham on 2010-05-30
dot icon11/08/2010
Director's details changed for Ms Lucinda Mary Craig on 2010-05-30
dot icon11/08/2010
Director's details changed for Dr Tom Dening on 2010-05-30
dot icon11/08/2010
Director's details changed for Mrs Elizabeth Ann Carless on 2010-05-30
dot icon11/08/2010
Director's details changed for Professor Susan Balloch on 2010-05-30
dot icon06/08/2010
Appointment of Ms Lucinda Mary Craig as a director
dot icon06/08/2010
Appointment of Mrs Denise Jennifer Wilkinson as a director
dot icon06/08/2010
Appointment of Professor Susan Balloch as a director
dot icon06/08/2010
Appointment of Mrs Elizabeth Ann Carless as a director
dot icon29/07/2010
Full accounts made up to 2010-03-31
dot icon14/09/2009
Annual return made up to 30/05/09
dot icon03/08/2009
Full accounts made up to 2009-03-31
dot icon07/07/2009
Director appointed mr john dennis
dot icon06/07/2009
Appointment terminated director kina avebury
dot icon06/07/2009
Appointment terminated director francoise findlay
dot icon22/10/2008
Amended full accounts made up to 2008-03-31
dot icon05/08/2008
Annual return made up to 30/05/08
dot icon01/08/2008
Full accounts made up to 2008-03-31
dot icon12/09/2007
Full accounts made up to 2007-03-31
dot icon24/07/2007
Annual return made up to 30/05/07
dot icon24/07/2007
Director resigned
dot icon25/01/2007
New director appointed
dot icon07/11/2006
Director resigned
dot icon27/07/2006
Full accounts made up to 2006-03-31
dot icon20/07/2006
Annual return made up to 30/05/06
dot icon20/07/2006
Director's particulars changed
dot icon18/07/2006
Secretary's particulars changed
dot icon10/10/2005
New director appointed
dot icon30/08/2005
Full accounts made up to 2005-03-31
dot icon21/07/2005
Annual return made up to 30/05/05
dot icon20/05/2005
Director resigned
dot icon18/05/2005
Director resigned
dot icon14/04/2005
New director appointed
dot icon14/04/2005
New secretary appointed
dot icon30/11/2004
Full accounts made up to 2004-03-31
dot icon28/10/2004
Director resigned
dot icon21/10/2004
New director appointed
dot icon13/10/2004
Secretary resigned
dot icon09/09/2004
New director appointed
dot icon09/09/2004
Director resigned
dot icon09/09/2004
Director resigned
dot icon23/06/2004
Annual return made up to 30/05/04
dot icon23/06/2004
New secretary appointed
dot icon15/06/2003
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon05/06/2003
Annual return made up to 30/05/03
dot icon02/05/2003
Full accounts made up to 2002-12-31
dot icon24/04/2003
Director resigned
dot icon04/12/2002
Full accounts made up to 2001-12-31
dot icon27/10/2002
New director appointed
dot icon06/06/2002
Annual return made up to 30/05/02
dot icon06/06/2002
New director appointed
dot icon06/06/2002
New director appointed
dot icon06/06/2002
New director appointed
dot icon06/06/2002
Director resigned
dot icon06/06/2002
Director resigned
dot icon13/05/2002
New director appointed
dot icon13/05/2002
New director appointed
dot icon02/05/2002
Director resigned
dot icon02/05/2002
Director resigned
dot icon06/09/2001
Full accounts made up to 2000-12-31
dot icon19/07/2001
Annual return made up to 30/05/01
dot icon17/08/2000
Full accounts made up to 1999-12-31
dot icon24/05/2000
Annual return made up to 30/05/00
dot icon05/05/2000
Director resigned
dot icon16/11/1999
Annual return made up to 30/05/99
dot icon29/10/1999
Full accounts made up to 1998-12-31
dot icon29/10/1999
Director resigned
dot icon29/10/1999
New secretary appointed
dot icon29/10/1999
Secretary resigned
dot icon09/08/1999
New director appointed
dot icon01/07/1998
Annual return made up to 30/05/98
dot icon01/05/1998
Full accounts made up to 1997-12-31
dot icon12/03/1998
New director appointed
dot icon12/03/1998
New director appointed
dot icon07/10/1997
New director appointed
dot icon01/07/1997
Full accounts made up to 1996-12-31
dot icon01/07/1997
Annual return made up to 30/05/97
dot icon08/07/1996
Full accounts made up to 1995-12-31
dot icon08/07/1996
Annual return made up to 30/05/96
dot icon09/05/1996
New director appointed
dot icon18/03/1996
New director appointed
dot icon18/03/1996
New director appointed
dot icon18/03/1996
New director appointed
dot icon21/06/1995
New director appointed
dot icon20/06/1995
Annual return made up to 30/05/95
dot icon28/04/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/06/1994
New director appointed
dot icon07/06/1994
New director appointed
dot icon07/06/1994
New director appointed
dot icon07/06/1994
Director resigned;new director appointed
dot icon07/06/1994
Director resigned;new director appointed
dot icon07/06/1994
Annual return made up to 30/05/94
dot icon07/06/1994
Full accounts made up to 1993-12-31
dot icon28/06/1993
Full accounts made up to 1992-12-31
dot icon25/06/1993
Director's particulars changed;director resigned
dot icon25/06/1993
Director's particulars changed;director resigned;new director appointed
dot icon23/06/1993
New secretary appointed
dot icon16/06/1993
Annual return made up to 30/05/93
dot icon24/06/1992
New director appointed
dot icon24/06/1992
New director appointed
dot icon16/06/1992
Full accounts made up to 1991-12-31
dot icon16/06/1992
Annual return made up to 30/05/92
dot icon16/06/1992
Director resigned
dot icon13/06/1992
New secretary appointed
dot icon25/11/1991
Full accounts made up to 1990-12-31
dot icon01/10/1991
Annual return made up to 30/05/91
dot icon30/09/1991
Annual return made up to 30/05/91
dot icon11/06/1990
Annual return made up to 30/05/90
dot icon05/06/1990
Full accounts made up to 1989-12-31
dot icon06/06/1989
Full accounts made up to 1988-12-31
dot icon06/06/1989
Annual return made up to 31/05/89
dot icon28/07/1988
Registered office changed on 28/07/88 from: 131 middlesex street london E1 7JF
dot icon11/07/1988
Annual return made up to 08/06/88
dot icon05/07/1988
Annual return made up to 08/06/88
dot icon28/06/1988
Full accounts made up to 1987-12-31
dot icon14/07/1987
Full accounts made up to 1986-12-31
dot icon14/07/1987
16/06/87 nsc
dot icon06/07/1987
Resolutions
dot icon06/08/1986
Certificate of change of name
dot icon11/06/1986
Full accounts made up to 1985-12-31
dot icon11/06/1986
Return made up to 11/06/86; full list of members
dot icon09/06/1982
New secretary appointed
dot icon03/07/1980
Annual return made up to 11/06/80
dot icon20/05/1980
New secretary appointed
dot icon16/07/1979
Annual return made up to 13/06/79
dot icon21/06/1978
Annual return made up to 08/06/78
dot icon29/12/1959
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lander, Lorraine Elizabeth
Director
07/05/2021 - 02/09/2021
14
Byrne, Karen Elizabeth
Director
07/12/2021 - Present
3
Dews, Vivienne Margaret
Director
06/06/2018 - 11/06/2024
3
Knapp, Alison
Director
01/04/2005 - 25/07/2011
3
Hannaford, John David
Director
06/04/2020 - 26/07/2023
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COUNSEL AND CARE FOR THE ELDERLY

COUNSEL AND CARE FOR THE ELDERLY is an(a) Active company incorporated on 29/12/1959 with the registered office located at 18 Avonmore Road, London W14 8RR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COUNSEL AND CARE FOR THE ELDERLY?

toggle

COUNSEL AND CARE FOR THE ELDERLY is currently Active. It was registered on 29/12/1959 .

Where is COUNSEL AND CARE FOR THE ELDERLY located?

toggle

COUNSEL AND CARE FOR THE ELDERLY is registered at 18 Avonmore Road, London W14 8RR.

What does COUNSEL AND CARE FOR THE ELDERLY do?

toggle

COUNSEL AND CARE FOR THE ELDERLY operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for COUNSEL AND CARE FOR THE ELDERLY?

toggle

The latest filing was on 04/08/2025: Total exemption full accounts made up to 2024-12-31.