Background WavePink WaveYellow Wave

ELDERS' VOICE (04323296)

ELDERS' VOICE (04323296) is an active UK company. incorporated on 15 November 2001. with registered office in 181 Mortimer 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. ELDERS' VOICE has been registered for 24 years. Current directors include LAMB, Michelle, LYNCH, Rachel, MAHONY, Siobhan Mary and 5 others.

Company Number
04323296
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 November 2001
Age
24 years
Address
181 Mortimer Road, NW10 5TN
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
LAMB, Michelle, LYNCH, Rachel, MAHONY, Siobhan Mary, MARMION, Reshmi, RYDEN, Lawrence, SAVITCH, Nada, SCOTT, Viveen Verdilyn, WALKER, Sophie Rose, Dr
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELDERS' VOICE

ELDERS' VOICE is an active company incorporated on 15 November 2001 with the registered office located in 181 Mortimer 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. ELDERS' VOICE was registered 24 years ago.(SIC: 88100)

Status

active

Active since 24 years ago

Company No

04323296

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

Age

24 Years

Incorporated 15 November 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 October 2025 (5 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

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

181 Mortimer Road London , NW10 5TN,

Timeline

64 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Nov 01
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Nov 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Jan 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 12
Director Left
Dec 12
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Aug 14
Director Joined
Nov 14
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Jul 18
Director Left
Jul 18
Director Left
Aug 18
Director Joined
Sept 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Mar 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Jan 20
Director Joined
May 20
Director Left
May 20
Director Left
Jun 20
Director Left
Oct 20
Director Left
Jun 21
Director Joined
May 22
Director Left
May 22
Owner Exit
Oct 22
Director Joined
Apr 23
Director Left
Jun 23
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Feb 25
Director Left
Mar 25
0
Funding
62
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

LAMB, Michelle

Active
181 Mortimer RoadNW10 5TN
Born November 1975
Director
Appointed 28 Sept 2024

LYNCH, Rachel

Active
181 Mortimer RoadNW10 5TN
Born July 1980
Director
Appointed 07 Feb 2024

MAHONY, Siobhan Mary

Active
181 Mortimer RoadNW10 5TN
Born June 1942
Director
Appointed 28 Sept 2024

MARMION, Reshmi

Active
181 Mortimer RoadNW10 5TN
Born August 1966
Director
Appointed 07 Feb 2024

RYDEN, Lawrence

Active
Mortimer Road, LondonNW10 5TN
Born October 1985
Director
Appointed 29 May 2020

SAVITCH, Nada

Active
181 Mortimer RoadNW10 5TN
Born March 1964
Director
Appointed 27 Nov 2019

SCOTT, Viveen Verdilyn

Active
181 Mortimer RoadNW10 5TN
Born June 1942
Director
Appointed 25 May 2022

WALKER, Sophie Rose, Dr

Active
181 Mortimer RoadNW10 5TN
Born September 1990
Director
Appointed 05 Apr 2023

CHEESEMAN, David Albert

Resigned
61 Condar Gardens, LondonNW6 1EF
Secretary
Appointed 15 Nov 2001
Resigned 23 Oct 2002

CYLWIK, Helen

Resigned
120 Hanover Road, LondonNW10 3DP
Secretary
Appointed 24 Oct 2002
Resigned 31 Mar 2008

SPRING, Elizabeth

Resigned
Mortimer Road, LondonNW10 5TN
Secretary
Appointed 01 Apr 2008
Resigned 05 Oct 2011

AAUMIR, Muneeza

Resigned
181 Mortimer RoadNW10 5TN
Born May 1982
Director
Appointed 03 Sept 2018
Resigned 27 Mar 2019

AHERNE, John

Resigned
5 Littlefield Road, EdgwareHA8 0TA
Born October 1947
Director
Appointed 15 Nov 2001
Resigned 07 Nov 2002

AUGUSTT, Nancy

Resigned
181 Mortimer RoadNW10 5TN
Born April 1966
Director
Appointed 27 Nov 2019
Resigned 31 May 2023

BAKER, Lindsay

Resigned
181 Mortimer RoadNW10 5TN
Born March 1956
Director
Appointed 01 Nov 2012
Resigned 23 May 2016

BATTYE, Jane

Resigned
Mortimer Road, LondonNW10 5TN
Born June 1953
Director
Appointed 18 Sept 2017
Resigned 13 Aug 2018

BROWN, Iris

Resigned
Mortimer Road, LondonNW10 5TN
Born January 1932
Director
Appointed 15 Nov 2001
Resigned 27 Nov 2019

CODRINGTON, Jocelyn Patricia

Resigned
144 Lyon Park Avenue, WembleyHA0 4HG
Born October 1943
Director
Appointed 15 Nov 2001
Resigned 08 Mar 2004

CROWE, Becky

Resigned
181 Mortimer RoadNW10 5TN
Born September 1983
Director
Appointed 11 Jan 2019
Resigned 27 Jan 2020

CUNLIFFE, Eric James

Resigned
14 Marshall House, KilburnNW6 5DS
Born June 1931
Director
Appointed 15 Nov 2001
Resigned 20 Oct 2005

DA COSTA, Emanuel

Resigned
181 Mortimer RoadNW10 5TN
Born November 1991
Director
Appointed 27 Nov 2019
Resigned 01 Jun 2021

DAVISON, Jenny Josephine

Resigned
181 Mortimer RoadNW10 5TN
Born August 1954
Director
Appointed 01 Apr 2013
Resigned 23 Jan 2019

DEEGAN, Rebecca

Resigned
181 Mortimer RoadNW10 5TN
Born August 1987
Director
Appointed 27 Nov 2019
Resigned 25 May 2022

DONALD, Miriam

Resigned
53 Balna Craig Avenue, LondonNW10 1TE
Born March 1940
Director
Appointed 12 Aug 2004
Resigned 09 Mar 2006

DREA, Lyndsey

Resigned
181 Mortimer RoadNW10 5TN
Born December 1984
Director
Appointed 01 Oct 2013
Resigned 24 Feb 2015

DRURY, Karen Christina

Resigned
181 Mortimer RoadNW10 5TN
Born October 1960
Director
Appointed 15 Sept 2011
Resigned 07 Mar 2013

DUNHAM, Christopher Hawkins

Resigned
Mortimer Road, LondonNW10 5TN
Born January 1938
Director
Appointed 15 Nov 2001
Resigned 01 Feb 2025

DYER, Robert

Resigned
181 Mortimer RoadNW10 5TN
Born May 1979
Director
Appointed 23 Jan 2006
Resigned 06 Nov 2013

FERGUSON, Isolyn

Resigned
181 Mortimer RoadNW10 5TN
Born June 1936
Director
Appointed 23 Sept 2010
Resigned 23 Sept 2012

FRANCIS, Eileen Doris

Resigned
7 Twybridge Way, LondonNW10 0SY
Born September 1927
Director
Appointed 15 Nov 2001
Resigned 22 May 2003

GLADBAUM, Helga

Resigned
Dorchester Way, HarrowHA3 9RQ
Born February 1940
Director
Appointed 01 Sept 2014
Resigned 10 Oct 2017

GLADBAUM, Helga, Cllr

Resigned
181 Mortimer RoadNW10 5TN
Born June 1936
Director
Appointed 03 Aug 2006
Resigned 15 Dec 2010

GODDARD, Jo

Resigned
181 Mortimer RoadNW10 5TN
Born October 1965
Director
Appointed 01 Oct 2013
Resigned 12 Jul 2016

GODFREY, Gerald

Resigned
The Garden Flat, LondonNW8 9UL
Born July 1933
Director
Appointed 17 Sept 2002
Resigned 30 Nov 2006

GORICK, David

Resigned
32 Weston Court, WhetstoneN20 9PQ
Born March 1929
Director
Appointed 15 Nov 2001
Resigned 22 Apr 2004

Persons with significant control

1

0 Active
1 Ceased

Mr Christopher Hawkins Dunham

Ceased
181 Mortimer RoadNW10 5TN
Born January 1938

Nature of Control

Significant influence or control as trust
Notified 05 Oct 2016
Ceased 24 Sept 2022
Fundings
Financials
Latest Activities

Filing History

156

Accounts With Accounts Type Total Exemption Full
22 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
9 January 2023
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Statement Of Companys Objects
20 December 2021
CC04CC04
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
8 July 2020
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 November 2015
AR01AR01
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 November 2014
AR01AR01
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
20 January 2014
RP04RP04
Annual Return Company With Made Up Date No Member List
27 November 2013
AR01AR01
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 September 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 December 2012
AR01AR01
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 December 2011
AR01AR01
Appoint Person Director Company With Name
28 December 2011
AP01Appointment of Director
Termination Secretary Company With Name
28 December 2011
TM02Termination of Secretary
Termination Director Company With Name
28 December 2011
TM01Termination of Director
Termination Director Company With Name
28 December 2011
TM01Termination of Director
Termination Director Company With Name
28 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 December 2010
AR01AR01
Change Person Director Company With Change Date
10 December 2010
CH01Change of Director Details
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Termination Director Company With Name
1 September 2010
TM01Termination of Director
Termination Director Company With Name
1 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 December 2009
AR01AR01
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
18 September 2009
AAAnnual Accounts
Legacy
9 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 December 2008
AAAnnual Accounts
Legacy
26 November 2008
363aAnnual Return
Legacy
26 November 2008
288bResignation of Director or Secretary
Legacy
26 February 2008
288bResignation of Director or Secretary
Legacy
12 December 2007
363aAnnual Return
Accounts With Accounts Type Full
2 October 2007
AAAnnual Accounts
Legacy
13 June 2007
288bResignation of Director or Secretary
Memorandum Articles
6 June 2007
MEM/ARTSMEM/ARTS
Resolution
6 June 2007
RESOLUTIONSResolutions
Resolution
6 June 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 February 2007
AAAnnual Accounts
Legacy
21 December 2006
363aAnnual Return
Legacy
13 December 2006
288bResignation of Director or Secretary
Legacy
13 December 2006
288bResignation of Director or Secretary
Legacy
8 September 2006
288aAppointment of Director or Secretary
Legacy
29 August 2006
288aAppointment of Director or Secretary
Legacy
13 July 2006
288bResignation of Director or Secretary
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
16 December 2005
363sAnnual Return (shuttle)
Legacy
13 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 October 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 2004
AAAnnual Accounts
Legacy
8 November 2004
288bResignation of Director or Secretary
Legacy
26 October 2004
288aAppointment of Director or Secretary
Legacy
8 October 2004
288aAppointment of Director or Secretary
Legacy
22 March 2004
288bResignation of Director or Secretary
Legacy
9 December 2003
363sAnnual Return (shuttle)
Legacy
10 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 August 2003
AAAnnual Accounts
Legacy
30 July 2003
288aAppointment of Director or Secretary
Legacy
26 November 2002
363sAnnual Return (shuttle)
Legacy
14 November 2002
288bResignation of Director or Secretary
Legacy
24 October 2002
288aAppointment of Director or Secretary
Legacy
24 October 2002
288bResignation of Director or Secretary
Legacy
1 October 2002
288aAppointment of Director or Secretary
Legacy
6 July 2002
225Change of Accounting Reference Date
Legacy
26 April 2002
287Change of Registered Office
Incorporation Company
15 November 2001
NEWINCIncorporation