EALING CENTRE FOR INDEPENDENT LIVING

Register to unlock more data on OkredoRegister

EALING CENTRE FOR INDEPENDENT LIVING

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06051085

Incorporation date

12/01/2007

Size

Micro Entity

Contacts

Registered address

Registered address

134 Shakespeare Road, London W7 1LXCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2007)
dot icon19/02/2026
Registered office address changed from Lido Community Hub 63 Mattock Lane West Ealing London W13 9LA United Kingdom to 134 Shakespeare Road London W7 1LX on 2026-02-19
dot icon29/01/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon03/12/2025
Micro company accounts made up to 2025-03-31
dot icon06/01/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon24/11/2024
Micro company accounts made up to 2024-03-31
dot icon12/01/2024
Confirmation statement made on 2024-01-07 with no updates
dot icon01/11/2023
Micro company accounts made up to 2023-03-31
dot icon12/01/2023
Confirmation statement made on 2023-01-07 with no updates
dot icon28/11/2022
Registered office address changed from Lidocommunity Hub Mattock Lane London W13 9LA England to Lido Community Hub 63 Mattock Lane West Ealing London W13 9LA on 2022-11-28
dot icon28/11/2022
Micro company accounts made up to 2022-03-31
dot icon07/01/2022
Confirmation statement made on 2022-01-07 with no updates
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon19/03/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon12/10/2020
Termination of appointment of John Beresford Mcneill as a director on 2020-09-09
dot icon24/01/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon24/01/2020
Micro company accounts made up to 2019-03-31
dot icon11/11/2019
Termination of appointment of Theresa Mullins as a director on 2019-11-11
dot icon11/11/2019
Termination of appointment of Ellen Desiree Collins as a secretary on 2019-09-30
dot icon25/10/2019
Notification of Lynnette Elizabeth Armstrong as a person with significant control on 2019-10-01
dot icon25/10/2019
Registered office address changed from 1 Bayham Road West Ealing London W13 0TQ to Lidocommunity Hub Mattock Lane London W13 9LA on 2019-10-25
dot icon25/10/2019
Cessation of Ellen Collins as a person with significant control on 2019-09-30
dot icon23/09/2019
Termination of appointment of Charity Gondwe as a director on 2019-07-17
dot icon23/09/2019
Termination of appointment of Maggie Muir Anderson as a director on 2019-09-17
dot icon12/01/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon29/12/2018
Termination of appointment of Wendy Kathleen Starkie as a director on 2018-07-20
dot icon29/12/2018
Micro company accounts made up to 2018-03-31
dot icon29/12/2018
Termination of appointment of Lesley Jane Kaye as a director on 2018-12-07
dot icon29/12/2018
Appointment of Theresa Mullins as a director on 2018-07-16
dot icon29/12/2018
Appointment of Charity Gondwe as a director on 2018-06-25
dot icon29/12/2018
Appointment of Maggie Muir Anderson as a director on 2018-05-22
dot icon16/03/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon16/03/2018
Appointment of Mrs Lesley Jane Kaye as a director on 2017-10-17
dot icon16/03/2018
Appointment of Mr Alan Cook as a director on 2017-10-17
dot icon18/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon31/12/2017
Termination of appointment of Sally O'connor as a director on 2017-10-17
dot icon31/12/2017
Termination of appointment of James Prickett as a director on 2017-08-30
dot icon31/12/2017
Termination of appointment of Yuusuf Nuur Guuled as a director on 2017-10-17
dot icon31/12/2017
Termination of appointment of Patrick Joseph Kelly as a director on 2017-10-17
dot icon31/12/2017
Termination of appointment of Joshua Dennis as a director on 2017-10-17
dot icon31/12/2017
Termination of appointment of Joshua Dennis as a director on 2017-10-17
dot icon25/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon25/01/2017
Appointment of Mr Patrick Joseph Kelly as a director on 2016-06-13
dot icon25/01/2017
Appointment of Mrs Lynne Armstrong as a director on 2016-12-13
dot icon25/01/2017
Appointment of Mr Joshua Dennis as a director on 2016-06-13
dot icon25/01/2017
Termination of appointment of Christine Chapman as a director on 2016-09-12
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/02/2016
Annual return made up to 2016-01-12 no member list
dot icon05/02/2016
Appointment of Mrs Ellen Desiree Collins as a secretary on 2012-04-02
dot icon05/02/2016
Appointment of Mrs Christine Chapman as a director on 2015-10-19
dot icon05/02/2016
Appointment of Mr James Prickett as a director on 2015-07-20
dot icon05/02/2016
Termination of appointment of Frances Amanda Hudson as a director on 2015-01-28
dot icon05/02/2016
Appointment of Mr John Beresford Mcneill as a director on 2015-10-19
dot icon05/02/2016
Termination of appointment of George Alfred Venus as a director on 2015-05-18
dot icon05/02/2016
Termination of appointment of Roberta Elizabeth Fleming as a director on 2015-10-01
dot icon05/02/2016
Termination of appointment of Roberta Elizabeth Fleming as a director on 2015-10-01
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/02/2015
Annual return made up to 2015-01-12 no member list
dot icon03/02/2015
Termination of appointment of Mark Ian Reen as a director on 2014-06-09
dot icon03/02/2015
Termination of appointment of Anna Fintelman as a director on 2014-11-11
dot icon08/12/2014
Director's details changed for Anna Brokling on 2014-06-30
dot icon08/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/02/2014
Annual return made up to 2014-01-12 no member list
dot icon06/02/2014
Termination of appointment of Susan Mclean-Grant as a director
dot icon06/02/2014
Termination of appointment of Jayantilal Dasani as a director
dot icon05/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon24/01/2013
Annual return made up to 2013-01-12 no member list
dot icon24/01/2013
Secretary's details changed for Sian Caroline Vasey on 2012-11-23
dot icon23/01/2013
Termination of appointment of Sian Vasey as a secretary
dot icon28/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon26/04/2012
Annual return made up to 2012-01-12 no member list
dot icon26/04/2012
Appointment of Mr Mark Ian Reen as a director
dot icon26/04/2012
Appointment of Mrs Roberta Elizabeth Fleming as a director
dot icon26/04/2012
Termination of appointment of Jane Barnes as a director
dot icon26/04/2012
Termination of appointment of Margaret Norris as a director
dot icon26/04/2012
Termination of appointment of Joan Morgan as a director
dot icon12/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon07/02/2011
Annual return made up to 2011-01-12 no member list
dot icon27/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon22/03/2010
Appointment of Mrs Susan Mclean-Grant as a director
dot icon26/01/2010
Annual return made up to 2010-01-12 no member list
dot icon25/01/2010
Director's details changed for Sally O'connor on 2009-11-01
dot icon25/01/2010
Director's details changed for Wendy Kathleen Starkie on 2009-11-01
dot icon25/01/2010
Director's details changed for Margaret Norris on 2009-11-01
dot icon25/01/2010
Director's details changed for Joan Morgan on 2009-11-01
dot icon25/01/2010
Director's details changed for Anna Brokling on 2009-11-01
dot icon25/01/2010
Director's details changed for Frances Amanda Hudson on 2009-11-01
dot icon25/01/2010
Director's details changed for Yuusuf Guuled on 2009-11-01
dot icon01/12/2009
Appointment of Mr Jayantilal Madhavji Devshi Dasani as a director
dot icon18/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/10/2009
Appointment of Jane Barnes as a director
dot icon20/02/2009
Director appointed anna brokling
dot icon12/01/2009
Annual return made up to 12/01/09
dot icon19/11/2008
Appointment terminated director mandy doolan
dot icon19/11/2008
Appointment terminated director usha chande
dot icon19/11/2008
Appointment terminated director robert copland
dot icon11/11/2008
Accounts for a dormant company made up to 2008-03-31
dot icon11/11/2008
Accounting reference date extended from 31/01/2008 to 31/03/2008
dot icon21/04/2008
Appointment terminated director patricia seers
dot icon14/01/2008
Annual return made up to 12/01/08
dot icon21/08/2007
Director resigned
dot icon12/01/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
25.04K
-
0.00
-
-
2022
2
28.44K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Armstrong, Lynne
Director
13/12/2016 - Present
-
Cook, Alan
Director
17/10/2017 - Present
-

Persons with Significant Control

2
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 EALING CENTRE FOR INDEPENDENT LIVING

EALING CENTRE FOR INDEPENDENT LIVING is an(a) Active company incorporated on 12/01/2007 with the registered office located at 134 Shakespeare Road, London W7 1LX. There are currently 2 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 EALING CENTRE FOR INDEPENDENT LIVING?

toggle

EALING CENTRE FOR INDEPENDENT LIVING is currently Active. It was registered on 12/01/2007 .

Where is EALING CENTRE FOR INDEPENDENT LIVING located?

toggle

EALING CENTRE FOR INDEPENDENT LIVING is registered at 134 Shakespeare Road, London W7 1LX.

What does EALING CENTRE FOR INDEPENDENT LIVING do?

toggle

EALING CENTRE FOR INDEPENDENT LIVING operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for EALING CENTRE FOR INDEPENDENT LIVING?

toggle

The latest filing was on 19/02/2026: Registered office address changed from Lido Community Hub 63 Mattock Lane West Ealing London W13 9LA United Kingdom to 134 Shakespeare Road London W7 1LX on 2026-02-19.