Background WavePink WaveYellow Wave

ELDERLY ACCOMMODATION COUNSEL (01955490)

ELDERLY ACCOMMODATION COUNSEL (01955490) is an active UK company. incorporated on 6 November 1985. with registered office in Crowthorne. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. ELDERLY ACCOMMODATION COUNSEL has been registered for 40 years. Current directors include NETTEN, Ann, Professor, PENN, Gemma Louise, Dr.

Company Number
01955490
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 November 1985
Age
40 years
Address
11, The Chase The Chase, Crowthorne, RG45 6HT
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
NETTEN, Ann, Professor, PENN, Gemma Louise, Dr
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELDERLY ACCOMMODATION COUNSEL

ELDERLY ACCOMMODATION COUNSEL is an active company incorporated on 6 November 1985 with the registered office located in Crowthorne. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. ELDERLY ACCOMMODATION COUNSEL was registered 40 years ago.(SIC: 88990)

Status

active

Active since 40 years ago

Company No

01955490

PRIVATE-LIMITED-GUARANT-NSC Company

Age

40 Years

Incorporated 6 November 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

11, The Chase The Chase Crowthorne, RG45 6HT,

Previous Addresses

42 Christopher Boones Court Blessington Road London SE13 5FW England
From: 25 January 2024To: 4 December 2025
10 Queen Street Place London EC4R 1AG United Kingdom
From: 17 January 2018To: 25 January 2024
26 Red Lion Square London WC1R 4HQ
From: 2 October 2013To: 17 January 2018
Fairfax House 15 Fulwood Place London WC1V 6AY
From: 6 November 1985To: 2 October 2013
Timeline

15 key events • 1985 - 2026

Funding Officers Ownership
Company Founded
Nov 85
Director Joined
May 14
Director Left
May 16
Director Left
May 16
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Apr 18
Director Left
Apr 19
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Apr 21
Director Left
Mar 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

3 Active
30 Resigned

WEBSTER, Emma Louise Simone

Active
The Chase, CrowthorneRG45 6HT
Secretary
Appointed 01 Dec 2025

NETTEN, Ann, Professor

Active
Falcutt, BrackleyNN13 5QZ
Born June 1952
Director
Appointed 17 May 2005

PENN, Gemma Louise, Dr

Active
Lower Road, RickmansworthWD3 5LQ
Born November 1969
Director
Appointed 28 Aug 2020

FARNELL, Michael

Resigned
46b Chiswick High Road, LondonW4 1SZ
Secretary
Appointed N/A
Resigned 07 Feb 1996

GALVIN, John

Resigned
Blessington Road, LondonSE13 5FW
Secretary
Appointed 07 Feb 1996
Resigned 01 Dec 2025

BESSELL, Robert

Resigned
25 Welcombe Road, Stratford Upon AvonCV37 6UJ
Born April 1934
Director
Appointed 30 Aug 2000
Resigned 17 May 2005

BRAVERMAN, Alan, Doctor

Resigned
21 Pembroke Place, LondonW8 6EU
Born September 1934
Director
Appointed N/A
Resigned 31 Oct 2000

COWLING, Martin

Resigned
Flat 1 Old Town Hall, LondonSW3 5PL
Born January 1932
Director
Appointed N/A
Resigned 31 Oct 2000

DREAPER, James Julian Nugent

Resigned
Spur House, ShaftsburySP7 8EU
Born February 1930
Director
Appointed N/A
Resigned 28 Feb 2001

DUFFIELD, Anne Christine

Resigned
Hexagon Tower, ManchesterM9 8GQ
Born October 1971
Director
Appointed 15 Dec 2016
Resigned 27 Jun 2018

GARDNER, Ralph Roland Gay

Resigned
Lodge Park, NorthamptonNN6 7QS
Born August 1934
Director
Appointed 30 Aug 2000
Resigned 22 Aug 2007

GRIFFITHS, David

Resigned
15 Steers Way, LondonSE16 1HP
Born February 1960
Director
Appointed N/A
Resigned 01 May 1998

HERKLOTS, Helena Rebecca

Resigned
Flat 1, WorthingBN11 4NF
Born May 1964
Director
Appointed 30 Aug 2000
Resigned 28 Aug 2003

KHAN, Mohammed Nadeem

Resigned
11 Stoughton Avenue, CheamSM3 8PH
Born October 1971
Director
Appointed 16 May 2007
Resigned 06 Sept 2008

KOHLER, Mervyn Russell

Resigned
67 Southgate Road, LondonN1 3JS
Born August 1948
Director
Appointed 07 Feb 1996
Resigned 28 Aug 2020

LEWIS, James Hugh

Resigned
2 Llys Aneurin, SwanseaSA4 4HW
Born November 1953
Director
Appointed 31 Oct 2007
Resigned 02 Apr 2016

MANTHORP, Christopher Richard

Resigned
Roxborough Heights, HarrowHA1 1GP
Born November 1955
Director
Appointed 16 May 2007
Resigned 11 Mar 2021

MCCARTHY, Michael Anthony, Dr

Resigned
Old Bath Road, CheltenhamGL53 7DH
Born February 1953
Director
Appointed 04 Sept 1996
Resigned 05 Mar 2007

MCCONNELL, Heather

Resigned
4 St Lukes Street, LondonSW3 3RS
Born November 1917
Director
Appointed N/A
Resigned 11 Apr 1993

MCNEILL, Ian Malcolm

Resigned
20 College Street, St. AlbansAL3 4PN
Born March 1939
Director
Appointed 04 Oct 1999
Resigned 17 May 2005

MINTER, Jane

Resigned
59 Finsen Road, LondonSE5 9AW
Born October 1953
Director
Appointed 30 Aug 2000
Resigned 31 Dec 2007

MOORE, Bruce John

Resigned
The Chase, CrowthorneRG45 6HT
Born December 1964
Director
Appointed 28 Aug 2020
Resigned 06 Feb 2026

ONGERI, Stephen Alexander

Resigned
111 Frobisher Road, LondonN8 0QU
Born August 1953
Director
Appointed 16 May 2007
Resigned 09 Jun 2020

OSBORN, Catherine Mary

Resigned
86 James Lane, LondonE10 6HL
Born May 1961
Director
Appointed 16 May 2007
Resigned 12 Jul 2008

PENNEY, Ronald Frederick

Resigned
5 Marsh Close, LondonNW7 4NY
Born June 1924
Director
Appointed N/A
Resigned 01 Oct 1993

PHILLIPS, Basil

Resigned
26 Bedford Gardens, LondonW8 7EH
Born November 1923
Director
Appointed N/A
Resigned 12 Oct 1994

QUIN, Mark, Vice Chairman

Resigned
45 Chelsea Towers West, LondonSW3 5PN
Born March 1920
Director
Appointed N/A
Resigned 01 Mar 1998

ROSENBERG, Jenifer Bernice

Resigned
48 Queens Grove, LondonNW8 6HH
Born October 1942
Director
Appointed N/A
Resigned 17 May 2005

SHUTTLEWORTH, Noel Charles

Resigned
Crabtree, MarlboroughSN8 3HP
Born January 1933
Director
Appointed N/A
Resigned 06 Dec 2007

SUTTON, Ron

Resigned
St Paulinus Lodge Main Road, EdenbridgeTN8 6JA
Born September 1941
Director
Appointed 07 Feb 1996
Resigned 17 May 2005

SWAN, Amy

Resigned
Skipton House, LondonSE1 6LH
Born October 1980
Director
Appointed 09 Jun 2016
Resigned 05 Apr 2018

WALDEN, David Peter

Resigned
Trent, SherborneDT9 4SL
Born September 1954
Director
Appointed 28 Nov 2013
Resigned 12 Apr 2016

ZINKEWICH-PEOTTI, Meghan

Resigned
Pinner View, HarrowHA1 4RN
Born January 1979
Director
Appointed 08 Aug 2007
Resigned 08 Jun 2015
Fundings
Financials
Latest Activities

Filing History

155

Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 December 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 December 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
4 December 2025
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 January 2024
AAAnnual Accounts
Memorandum Articles
20 October 2023
MAMA
Resolution
29 September 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Change Person Secretary Company With Change Date
13 February 2021
CH03Change of Secretary Details
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Change Person Director Company With Change Date
15 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 May 2016
AR01AR01
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
21 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 June 2015
AR01AR01
Accounts With Accounts Type Full
5 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
2 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 April 2013
AR01AR01
Change Person Director Company With Change Date
12 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2013
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2012
AR01AR01
Accounts With Accounts Type Full
12 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
7 June 2011
AR01AR01
Change Person Director Company With Change Date
7 June 2011
CH01Change of Director Details
Accounts With Accounts Type Full
23 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 April 2010
AR01AR01
Accounts With Accounts Type Full
26 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
18 June 2009
363aAnnual Return
Legacy
16 September 2008
288bResignation of Director or Secretary
Legacy
24 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 July 2008
AAAnnual Accounts
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
18 June 2008
363aAnnual Return
Legacy
18 June 2008
288bResignation of Director or Secretary
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
363aAnnual Return
Legacy
22 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 June 2007
AAAnnual Accounts
Legacy
22 January 2007
288aAppointment of Director or Secretary
Legacy
13 October 2006
363aAnnual Return
Legacy
13 October 2006
288bResignation of Director or Secretary
Legacy
13 October 2006
288bResignation of Director or Secretary
Legacy
13 October 2006
288bResignation of Director or Secretary
Legacy
13 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 September 2006
AAAnnual Accounts
Legacy
3 April 2006
288cChange of Particulars
Accounts With Accounts Type Full
7 July 2005
AAAnnual Accounts
Legacy
16 June 2005
363aAnnual Return
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
25 May 2004
363sAnnual Return (shuttle)
Legacy
5 February 2004
287Change of Registered Office
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
4 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
29 June 2002
363sAnnual Return (shuttle)
Legacy
7 December 2001
287Change of Registered Office
Accounts With Accounts Type Full
27 October 2001
AAAnnual Accounts
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
29 June 2001
363sAnnual Return (shuttle)
Legacy
27 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 December 2000
AAAnnual Accounts
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 1999
AAAnnual Accounts
Legacy
12 July 1999
363sAnnual Return (shuttle)
Legacy
12 July 1999
363sAnnual Return (shuttle)
Legacy
12 July 1999
363aAnnual Return
Legacy
12 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Legacy
22 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 1997
AAAnnual Accounts
Legacy
13 August 1997
363aAnnual Return
Legacy
13 May 1996
288288
Legacy
13 May 1996
288288
Legacy
13 May 1996
288288
Legacy
13 May 1996
288288
Legacy
13 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 1996
AAAnnual Accounts
Accounts With Accounts Type Full
17 May 1995
AAAnnual Accounts
Legacy
30 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
23 September 1994
AAAnnual Accounts
Legacy
18 April 1994
363sAnnual Return (shuttle)
Legacy
29 July 1993
363aAnnual Return
Legacy
11 May 1993
287Change of Registered Office
Accounts With Accounts Type Full
2 April 1993
AAAnnual Accounts
Legacy
31 March 1992
363b363b
Accounts With Accounts Type Full
11 March 1992
AAAnnual Accounts
Legacy
21 January 1992
288288
Legacy
13 August 1991
287Change of Registered Office
Legacy
7 August 1991
363aAnnual Return
Legacy
18 May 1991
395Particulars of Mortgage or Charge
Legacy
2 May 1991
363aAnnual Return
Accounts With Accounts Type Full
13 March 1991
AAAnnual Accounts
Legacy
6 December 1990
395Particulars of Mortgage or Charge
Legacy
17 May 1990
288288
Accounts With Accounts Type Full
23 April 1990
AAAnnual Accounts
Legacy
23 April 1990
363363
Accounts With Accounts Type Full
20 March 1989
AAAnnual Accounts
Legacy
20 March 1989
363363
Legacy
19 April 1988
288288
Accounts With Accounts Type Full
28 March 1988
AAAnnual Accounts
Legacy
28 March 1988
363363
Legacy
21 July 1987
363363
Accounts With Accounts Type Full
13 March 1987
AAAnnual Accounts
Legacy
16 February 1987
225(1)225(1)
Legacy
16 January 1987
REREG(U)REREG(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 August 1986
288288
Incorporation Company
6 November 1985
NEWINCIncorporation