Background WavePink WaveYellow Wave

THE WELFARE ASSOCIATION (02809950)

THE WELFARE ASSOCIATION (02809950) is an active UK company. incorporated on 13 April 1993. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. THE WELFARE ASSOCIATION has been registered for 32 years. Current directors include BENHALIM, Tamara Amer, HANBALI, Nabih Basel Nabih, HUSSEINI, Sara Leila, Dr and 6 others.

Company Number
02809950
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 April 1993
Age
32 years
Address
Welfare Association 6 Cambridge Court, London, W6 7NJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BENHALIM, Tamara Amer, HANBALI, Nabih Basel Nabih, HUSSEINI, Sara Leila, Dr, JASER, Zahira, KAMAL, Hatem Waddah, KAWKBY, Jasr, KENNY, Michael Andrew, LUBBAD, Saleem, MITRI, Manal Yacoub Elias
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WELFARE ASSOCIATION

THE WELFARE ASSOCIATION is an active company incorporated on 13 April 1993 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. THE WELFARE ASSOCIATION was registered 32 years ago.(SIC: 88990)

Status

active

Active since 32 years ago

Company No

02809950

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

32 Years

Incorporated 13 April 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

Welfare Association 6 Cambridge Court 210 Shepherds Bush Road London, W6 7NJ,

Previous Addresses

Welfare Association 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ England
From: 5 September 2024To: 5 September 2024
6 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ England
From: 5 September 2024To: 5 September 2024
C/O Mrs. Caroline Qutteneh Tower House 226 Cromwell Road London SW5 0SW
From: 16 April 2013To: 5 September 2024
Tower House 226 Comwell Road London SW5 0SR
From: 13 April 1993To: 16 April 2013
Timeline

43 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Apr 93
Director Joined
Mar 10
Director Left
Apr 10
Director Joined
Mar 11
Director Left
Apr 11
Director Joined
Jul 11
Director Left
Nov 11
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Jul 13
Director Left
Jan 14
Director Left
Feb 14
Director Joined
Jan 15
Director Joined
Jul 15
Director Left
Apr 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Feb 18
Director Joined
Oct 18
Director Left
Feb 19
Director Left
Feb 19
Director Left
May 19
Director Joined
May 21
Director Left
May 21
Director Joined
Jun 21
Director Joined
Aug 21
Director Left
Dec 21
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Feb 25
Director Left
Apr 25
Director Left
May 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

LUBBAD, Saleem

Active
6 Cambridge Court, LondonW6 7NJ
Secretary
Appointed 18 Nov 2025

BENHALIM, Tamara Amer

Active
6 Cambridge Court, LondonW6 7NJ
Born July 1985
Director
Appointed 21 Jul 2025

HANBALI, Nabih Basel Nabih

Active
6 Cambridge Court, LondonW6 7NJ
Born January 1991
Director
Appointed 18 Nov 2025

HUSSEINI, Sara Leila, Dr

Active
6 Cambridge Court, LondonW6 7NJ
Born April 1983
Director
Appointed 03 Jul 2025

JASER, Zahira

Active
6 Cambridge Court, LondonW6 7NJ
Born January 1972
Director
Appointed 18 Nov 2025

KAMAL, Hatem Waddah

Active
6 Cambridge Court, LondonW6 7NJ
Born May 1981
Director
Appointed 23 Jul 2024

KAWKBY, Jasr

Active
6 Cambridge Court, LondonW6 7NJ
Born December 1971
Director
Appointed 18 Nov 2025

KENNY, Michael Andrew

Active
6 Cambridge Court, LondonW6 7NJ
Born April 1952
Director
Appointed 27 Jul 2021

LUBBAD, Saleem

Active
6 Cambridge Court, LondonW6 7NJ
Born March 1991
Director
Appointed 27 Jul 2025

MITRI, Manal Yacoub Elias

Active
6 Cambridge Court, LondonW6 7NJ
Born November 1977
Director
Appointed 03 Jul 2025

ALAFIFI, Hanan

Resigned
6 Cambridge Court, LondonW6 7NJ
Secretary
Appointed 29 Apr 2025
Resigned 18 Nov 2025

FREEMAN, David Charles

Resigned
Combe End, WokingGU22 7HQ
Secretary
Appointed 13 Apr 1993
Resigned 22 Jan 2014

HELOU, Julia Samir

Resigned
6 Cambridge Court, LondonW6 7NJ
Secretary
Appointed 22 Jan 2014
Resigned 29 Apr 2025

ABU AL SAUD, Reem

Resigned
Flat 7, LondonSW1X 9JL
Born March 1957
Director
Appointed 15 Nov 1999
Resigned 07 May 2002

AL AFIFI, Hanan

Resigned
6 Cambridge Court, LondonW6 7NJ
Born October 1950
Director
Appointed 09 Apr 2002
Resigned 18 Nov 2025

AL QATTAN, Omar Abdul Muhsen

Resigned
1 Edwardes Square, LondonW8 6HE
Born May 1964
Director
Appointed 09 Apr 2002
Resigned 30 Nov 2010

ANABTAWI, Sari Maher

Resigned
W8
Born June 1962
Director
Appointed 15 Nov 1999
Resigned 28 Sept 2006

ANDERSON, Catherine Jane

Resigned
8 Aubrey Road, LondonN8 9HH
Born July 1963
Director
Appointed 13 Apr 1993
Resigned 31 Jan 2000

ARIMATSU, Louise, Dr

Resigned
Cambridge Court, LondonW6 7NJ
Born July 1960
Director
Appointed 21 Jul 2015
Resigned 18 Nov 2025

CLEMENTS, Helen Jane

Resigned
6 Blenheim Gardens, Kingston Upon ThamesKT2 7BW
Born April 1961
Director
Appointed 13 Apr 1993
Resigned 13 Nov 1999

DAVDA, Shrenik

Resigned
226 Cromwell Road, LondonSW5 0SW
Born September 1960
Director
Appointed 27 Jul 2016
Resigned 05 Feb 2019

EL-SARRAJ, Wasseem

Resigned
226 Cromwell Road, LondonSW5 0SW
Born June 1983
Director
Appointed 20 Jan 2015
Resigned 09 Feb 2016

ELIAS, Christopher Paul

Resigned
The Shippen Pilgrims Way, DorkingRH5 6AW
Born November 1951
Director
Appointed 13 Apr 1993
Resigned 13 Feb 2013

ELISA, Mona

Resigned
Perham Road, LondonW14 9ST
Born May 1983
Director
Appointed 08 Feb 2011
Resigned 13 Feb 2014

FREEMAN, David Charles

Resigned
Combe End, WokingGU22 7HQ
Born May 1957
Director
Appointed 13 Apr 1993
Resigned 22 Jan 2014

HELOU, Julia Samir

Resigned
6 Cambridge Court, LondonW6 7NJ
Born December 1946
Director
Appointed 09 Apr 2002
Resigned 01 May 2025

JACKSON, Julia Annette

Resigned
3 Feldon Cottages, SevenoaksTN15 0QF
Born October 1968
Director
Appointed 28 Feb 1994
Resigned 31 Jan 2000

KARNEY, Andrew Lumsdaine

Resigned
6 Cambridge Court, LondonW6 7NJ
Born May 1942
Director
Appointed 02 Oct 2018
Resigned 19 Nov 2024

KEALY, Robin Andrew

Resigned
Vann House, AltonGU34 3SF
Born October 1944
Director
Appointed 28 Feb 2005
Resigned 13 Oct 2009

LINTON, Martin

Resigned
6 Cambridge Court, LondonW6 7NJ
Born August 1944
Director
Appointed 20 Feb 2018
Resigned 19 Nov 2024

MARTIN, Ian

Resigned
6 Cambridge Court, LondonW6 7NJ
Born August 1946
Director
Appointed 23 Jul 2024
Resigned 07 Feb 2025

MASRI, Mazen

Resigned
72 Harley House, LondonNW1 5HN
Born September 1961
Director
Appointed 15 Nov 1999
Resigned 22 Nov 2011

MCHUGO, John Herbert Augustine

Resigned
Sefton Street, LondonSW15 1LZ
Born July 1951
Director
Appointed 31 Jul 2013
Resigned 25 May 2021

MOHTASSEB, Mona

Resigned
Causton Road, LondonN6 5ES
Born December 1962
Director
Appointed 19 Jul 2011
Resigned 18 Jul 2016

NEHME, Sarkis, Dr

Resigned
6 Cambridge Court, LondonW6 7NJ
Born May 1981
Director
Appointed 25 May 2021
Resigned 29 Apr 2025
Fundings
Financials
Latest Activities

Filing History

165

Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 November 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
5 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Memorandum Articles
16 May 2025
MAMA
Resolution
12 May 2025
RESOLUTIONSResolutions
Memorandum Articles
12 May 2025
MAMA
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 April 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Change Person Director Company With Change Date
22 November 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Change Person Director Company With Change Date
22 November 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Change Person Director Company With Change Date
22 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 September 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 September 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
15 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Change Person Director Company With Change Date
11 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Accounts With Accounts Type Small
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Accounts With Accounts Type Full
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 April 2016
AR01AR01
Change Person Director Company With Change Date
19 April 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
18 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 April 2015
AR01AR01
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2014
AR01AR01
Termination Director Company With Name
24 February 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
23 January 2014
AP03Appointment of Secretary
Termination Director Company With Name
23 January 2014
TM01Termination of Director
Termination Secretary Company With Name
23 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
3 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
16 April 2013
AD01Change of Registered Office Address
Termination Director Company With Name
14 March 2013
TM01Termination of Director
Termination Director Company With Name
14 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 April 2012
AR01AR01
Termination Director Company With Name
23 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 April 2011
AR01AR01
Change Person Director Company With Change Date
13 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2011
CH01Change of Director Details
Termination Director Company With Name
13 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 April 2010
AR01AR01
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Termination Director Company With Name
22 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
7 August 2009
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Legacy
16 September 2008
287Change of Registered Office
Accounts With Accounts Type Full
4 August 2008
AAAnnual Accounts
Legacy
10 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 2007
AAAnnual Accounts
Legacy
16 May 2007
363sAnnual Return (shuttle)
Legacy
3 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 August 2006
AAAnnual Accounts
Legacy
27 June 2006
363sAnnual Return (shuttle)
Legacy
3 May 2006
288aAppointment of Director or Secretary
Legacy
3 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 July 2005
AAAnnual Accounts
Legacy
5 May 2005
363sAnnual Return (shuttle)
Legacy
21 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 July 2004
AAAnnual Accounts
Legacy
16 June 2004
363sAnnual Return (shuttle)
Legacy
7 June 2004
287Change of Registered Office
Accounts With Accounts Type Full
25 September 2003
AAAnnual Accounts
Legacy
25 September 2003
363sAnnual Return (shuttle)
Legacy
7 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 October 2002
AAAnnual Accounts
Legacy
22 July 2002
288aAppointment of Director or Secretary
Legacy
16 July 2002
363sAnnual Return (shuttle)
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
2 April 2002
287Change of Registered Office
Accounts With Accounts Type Full
29 January 2002
AAAnnual Accounts
Legacy
29 October 2001
244244
Legacy
19 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
20 October 2000
244244
Legacy
2 May 2000
363sAnnual Return (shuttle)
Legacy
24 March 2000
363sAnnual Return (shuttle)
Legacy
8 March 2000
288bResignation of Director or Secretary
Legacy
8 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
17 December 1999
288bResignation of Director or Secretary
Legacy
17 December 1999
288aAppointment of Director or Secretary
Legacy
17 December 1999
288aAppointment of Director or Secretary
Legacy
3 November 1999
244244
Accounts With Accounts Type Full
23 December 1998
AAAnnual Accounts
Legacy
22 October 1998
244244
Legacy
3 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1998
AAAnnual Accounts
Legacy
20 October 1997
287Change of Registered Office
Legacy
20 October 1997
244244
Legacy
21 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1997
AAAnnual Accounts
Legacy
1 November 1996
244244
Legacy
3 April 1996
288288
Legacy
3 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1995
AAAnnual Accounts
Legacy
10 May 1995
287Change of Registered Office
Legacy
2 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1994
AAAnnual Accounts
Legacy
19 April 1994
288288
Legacy
18 April 1994
363sAnnual Return (shuttle)
Legacy
15 March 1994
288288
Legacy
20 December 1993
224224
Incorporation Company
13 April 1993
NEWINCIncorporation