Background WavePink WaveYellow Wave

DISABILITY ADVICE SERVICE LAMBETH (04214688)

DISABILITY ADVICE SERVICE LAMBETH (04214688) is an active UK company. incorporated on 11 May 2001. with registered office in 336 Brixton Road. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. DISABILITY ADVICE SERVICE LAMBETH has been registered for 24 years. Current directors include CLEMENT, Isabelle Madeleine Gisele, FINK, Judith, HEPPLE, Joshua Thomas and 3 others.

Company Number
04214688
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 May 2001
Age
24 years
Address
336 Brixton Road, SW9 7AA
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
CLEMENT, Isabelle Madeleine Gisele, FINK, Judith, HEPPLE, Joshua Thomas, ITZIN-BOROWY, Marian Wojciech, LUDFORD, Ray, ONASANYA, Steven
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DISABILITY ADVICE SERVICE LAMBETH

DISABILITY ADVICE SERVICE LAMBETH is an active company incorporated on 11 May 2001 with the registered office located in 336 Brixton Road. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. DISABILITY ADVICE SERVICE LAMBETH was registered 24 years ago.(SIC: 88100)

Status

active

Active since 24 years ago

Company No

04214688

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

Age

24 Years

Incorporated 11 May 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

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

336 Brixton Road London , SW9 7AA,

Timeline

20 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
May 01
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
May 14
Director Joined
Dec 14
Director Left
Apr 15
Director Left
May 16
Director Left
May 18
Director Joined
Feb 19
Director Joined
Jul 19
Director Left
Aug 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Feb 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Aug 21
Director Left
Dec 21
Director Joined
Jan 22
Director Left
Jun 24
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

7 Active
26 Resigned

GAY, Peter Charles

Active
336 Brixton RoadSW9 7AA
Secretary
Appointed 22 May 2024

CLEMENT, Isabelle Madeleine Gisele

Active
336 Brixton RoadSW9 7AA
Born August 1965
Director
Appointed 11 May 2001

FINK, Judith

Active
336 Brixton RoadSW9 7AA
Born December 1951
Director
Appointed 20 Jan 2003

HEPPLE, Joshua Thomas

Active
336 Brixton RoadSW9 7AA
Born March 1991
Director
Appointed 20 Dec 2021

ITZIN-BOROWY, Marian Wojciech

Active
336 Brixton RoadSW9 7AA
Born April 1954
Director
Appointed 11 May 2001

LUDFORD, Ray

Active
Brixton Rd, LondonSW9 7AA
Born April 1957
Director
Appointed 02 Dec 2011

ONASANYA, Steven

Active
336 Brixton RoadSW9 7AA
Born July 1972
Director
Appointed 07 Dec 2018

CRITCHLEY, Trevor

Resigned
336 Brixton RoadSW9 7AA
Secretary
Appointed 20 Dec 2021
Resigned 29 Apr 2024

JOHNSON-KING, Lauren Kimberley

Resigned
336 Brixton RoadSW9 7AA
Secretary
Appointed 01 Jul 2019
Resigned 15 Jul 2021

STRONG, David Charles

Resigned
336 Brixton Road, LondonSW9 7AA
Secretary
Appointed 11 May 2001
Resigned 30 Jun 2019

TRIPP, Abigail

Resigned
336 Brixton RoadSW9 7AA
Secretary
Appointed 15 Jul 2021
Resigned 23 Dec 2021

AKINSANMI, Ebenezer Taiye

Resigned
1,74/76 Kings Avenue, LondonSW4 8BH
Born April 1960
Director
Appointed 03 Dec 2003
Resigned 21 Dec 2021

ARMSTRONG, June Alison

Resigned
50 Crawshay Court, LondonSW9 7RJ
Born June 1960
Director
Appointed 11 May 2001
Resigned 16 Apr 2002

BARKER, Jean

Resigned
Coverley Point, LondonSE11 5NR
Born November 1946
Director
Appointed 06 Dec 2019
Resigned 19 Jan 2021

BERKOWITZ, Ameena

Resigned
34 Minerva Road, LondonSW9 6NZ
Born September 1970
Director
Appointed 11 May 2001
Resigned 01 Dec 2017

BOROVA, Munevver

Resigned
Patmos Road, LondonSW9 6SQ
Born October 1956
Director
Appointed 06 Dec 2019
Resigned 29 Jan 2020

BOSAH, Charles

Resigned
336 Brixton RoadSW9 7AA
Born August 1959
Director
Appointed 07 Dec 2018
Resigned 15 Aug 2019

CHERRINGTON, Carole Elaine

Resigned
18a Dassett Road, LondonSE27 0UG
Born January 1969
Director
Appointed 06 Nov 2002
Resigned 03 Dec 2003

CRITCHLEY, Trevor Allen

Resigned
336 Brixton RoadSW9 7AA
Born December 1959
Director
Appointed 23 Jan 2006
Resigned 29 Apr 2024

DALTON, Angela

Resigned
8d Lambert Road, LondonSW2 5BD
Born September 1939
Director
Appointed 11 May 2001
Resigned 28 May 2002

DANDO, Gary Edward

Resigned
8 Chandlers Way, LondonSW2 2NE
Born October 1959
Director
Appointed 06 Nov 2002
Resigned 30 Sept 2006

DUTTON, Richard George, Lord

Resigned
Brixton Road, BrixtonSW9 7AA
Born October 1945
Director
Appointed 02 Dec 2011
Resigned 31 Jan 2015

ESEZOBOR, Michelle

Resigned
Somerleyton Road, LondonSW9 8QR
Born November 1966
Director
Appointed 10 Dec 2007
Resigned 20 Aug 2021

HAMILTON, Susan

Resigned
Lilian Road, LondonSW16 5HN
Born February 1959
Director
Appointed 23 Nov 2006
Resigned 29 Nov 2013

HAMLEY, Ernest Basil

Resigned
59 Eylewood Road, LondonSE27 9LZ
Born June 1926
Director
Appointed 14 Dec 2005
Resigned 12 Mar 2007

HART, David

Resigned
11 Heather Close, LondonSW8 4BS
Born December 1938
Director
Appointed 11 May 2001
Resigned 10 Sept 2001

HASTED, Poppy-Louise Dorothea Veronica

Resigned
336 Brixton RoadSW9 7AA
Born November 1960
Director
Appointed 05 Dec 2014
Resigned 04 Dec 2015

HUNTE, Eureka

Resigned
11 Kingston Square, LondonSE19 1JE
Born August 1956
Director
Appointed 14 Dec 2005
Resigned 10 Dec 2007

MCDOWALL, Anne

Resigned
18 Springfield Road, Thornton HeathCR7 8DY
Born May 1957
Director
Appointed 25 Nov 2002
Resigned 10 Dec 2007

OSBORNE HARRISON, John Keith

Resigned
4 Chalbury House, LondonSW9 8AU
Born October 1945
Director
Appointed 06 Nov 2002
Resigned 17 Jul 2003

OSBORNE HARRISON, Maryann Susan

Resigned
4 Chalbury House, LondonSW9 8AU
Born August 1964
Director
Appointed 06 Nov 2002
Resigned 15 Sept 2003

SELVATHURAI, Shivakuru

Resigned
Belvedere Hotel, LondonSW4 9DJ
Born May 1945
Director
Appointed 06 Nov 2002
Resigned 03 Dec 2003

WILSON, Peter Arthur

Resigned
20 Eastman House, LondonSW4 8NQ
Born July 1944
Director
Appointed 06 Nov 2002
Resigned 11 Jun 2004
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Total Exemption Full
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 June 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2022
CS01Confirmation Statement
Resolution
10 January 2022
RESOLUTIONSResolutions
Memorandum Articles
10 January 2022
MAMA
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 December 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 December 2021
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
3 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 July 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Notice Of Removal Of A Director
29 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Change Person Director Company With Change Date
18 December 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 August 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Change Person Director Company With Change Date
17 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 May 2016
AR01AR01
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 May 2015
AR01AR01
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Accounts With Accounts Type Full
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2014
AR01AR01
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 May 2013
AR01AR01
Change Person Director Company With Change Date
14 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2013
CH01Change of Director Details
Accounts With Accounts Type Full
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 May 2012
AR01AR01
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 May 2011
AR01AR01
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 May 2010
AR01AR01
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
18 November 2009
AAAnnual Accounts
Legacy
26 May 2009
288aAppointment of Director or Secretary
Legacy
19 May 2009
363aAnnual Return
Legacy
19 May 2009
288cChange of Particulars
Accounts With Accounts Type Full
5 August 2008
AAAnnual Accounts
Legacy
19 May 2008
363aAnnual Return
Legacy
18 January 2008
288bResignation of Director or Secretary
Legacy
18 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 November 2007
AAAnnual Accounts
Legacy
29 May 2007
363sAnnual Return (shuttle)
Legacy
29 May 2007
288bResignation of Director or Secretary
Legacy
1 February 2007
288aAppointment of Director or Secretary
Legacy
11 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 September 2006
AAAnnual Accounts
Legacy
15 August 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
288cChange of Particulars
Legacy
27 July 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
288aAppointment of Director or Secretary
Legacy
24 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 2005
AAAnnual Accounts
Legacy
24 August 2005
288cChange of Particulars
Legacy
23 May 2005
288cChange of Particulars
Legacy
23 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 November 2004
AAAnnual Accounts
Legacy
21 September 2004
288cChange of Particulars
Legacy
17 August 2004
288bResignation of Director or Secretary
Legacy
25 May 2004
363sAnnual Return (shuttle)
Legacy
22 March 2004
288aAppointment of Director or Secretary
Legacy
27 January 2004
288aAppointment of Director or Secretary
Legacy
27 January 2004
288bResignation of Director or Secretary
Legacy
27 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 November 2003
AAAnnual Accounts
Legacy
5 October 2003
288bResignation of Director or Secretary
Legacy
5 October 2003
288bResignation of Director or Secretary
Legacy
19 May 2003
363sAnnual Return (shuttle)
Legacy
20 January 2003
288aAppointment of Director or Secretary
Legacy
20 January 2003
288aAppointment of Director or Secretary
Legacy
20 January 2003
288aAppointment of Director or Secretary
Legacy
20 January 2003
288aAppointment of Director or Secretary
Legacy
20 January 2003
288aAppointment of Director or Secretary
Legacy
20 January 2003
288aAppointment of Director or Secretary
Legacy
20 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 December 2002
AAAnnual Accounts
Legacy
23 October 2002
288bResignation of Director or Secretary
Legacy
17 May 2002
363sAnnual Return (shuttle)
Legacy
8 May 2002
288bResignation of Director or Secretary
Legacy
8 October 2001
288bResignation of Director or Secretary
Legacy
14 June 2001
288cChange of Particulars
Legacy
14 June 2001
225Change of Accounting Reference Date
Incorporation Company
11 May 2001
NEWINCIncorporation