Background WavePink WaveYellow Wave

ALFORD HOUSE (06521183)

ALFORD HOUSE (06521183) is an active UK company. incorporated on 3 March 2008. 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.. ALFORD HOUSE has been registered for 18 years. Current directors include CARTER-WHITE, Blake, LLOYD, Christopher, MERZA, Ali Haythem and 5 others.

Company Number
06521183
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 March 2008
Age
18 years
Address
Alford House, London, SE11 5DQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
CARTER-WHITE, Blake, LLOYD, Christopher, MERZA, Ali Haythem, PRIESTNALL, Nicholas John, SANCHEZ, Jane, SHITTU, Toba, WALSH, Rosie, WELLS, Janet Rosemary
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALFORD HOUSE

ALFORD HOUSE is an active company incorporated on 3 March 2008 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.. ALFORD HOUSE was registered 18 years ago.(SIC: 88990)

Status

active

Active since 18 years ago

Company No

06521183

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

Age

18 Years

Incorporated 3 March 2008

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 25 November 2025 (4 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

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

Alford House Aveline Street London, SE11 5DQ,

Timeline

45 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Mar 08
Director Left
Mar 10
Director Left
Jun 12
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Loan Secured
Nov 13
Loan Cleared
Jan 15
Director Joined
Mar 16
Director Left
Jun 16
Director Left
Sept 16
Director Joined
Jan 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Oct 17
Director Left
Mar 18
Director Left
Aug 19
Director Joined
Feb 20
Director Left
Mar 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Left
May 21
Director Left
Jul 21
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Sept 22
Director Joined
Feb 23
Director Left
Mar 24
Director Left
Sept 24
Director Left
Apr 25
Director Left
Apr 25
Director Left
Oct 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Feb 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

ORLOFF, James Andrew

Active
Aveline Street, LondonSE11 5DQ
Secretary
Appointed 22 Sept 2015

CARTER-WHITE, Blake

Active
Aveline Street, LondonSE11 5DQ
Born August 1991
Director
Appointed 02 Oct 2017

LLOYD, Christopher

Active
Aveline Street, LondonSE11 5DQ
Born September 1977
Director
Appointed 15 Oct 2013

MERZA, Ali Haythem

Active
Aveline Street, LondonSE11 5DQ
Born April 1994
Director
Appointed 11 Nov 2025

PRIESTNALL, Nicholas John

Active
Highwood Hill, LondonNW7 4ET
Born July 1951
Director
Appointed 13 Oct 2015

SANCHEZ, Jane

Active
Aveline Street, LondonSE11 5DQ
Born December 1960
Director
Appointed 03 Mar 2008

SHITTU, Toba

Active
Aveline Street, LondonSE11 5DQ
Born June 1981
Director
Appointed 12 Sept 2022

WALSH, Rosie

Active
Aveline Street, LondonSE11 5DQ
Born November 1991
Director
Appointed 24 Jan 2023

WELLS, Janet Rosemary

Active
18 Kenneth Court, LondonSE11 6SS
Born February 1940
Director
Appointed 03 Mar 2008

WALLACE, Keith

Resigned
85 Speed House, LondonEC2Y 8AU
Secretary
Appointed 03 Mar 2008
Resigned 10 Mar 2015

BAKER, Nigel

Resigned
Normandy Avenue, BarnetEN5 2JA
Born October 1942
Director
Appointed 03 Mar 2008
Resigned 04 Mar 2026

BEHRENS, Anthony William

Resigned
Lansdowne Gardens, LondonSW8 2EQ
Born August 1950
Director
Appointed 22 Mar 2017
Resigned 08 May 2021

BICKERDIKE, Paul Stuart

Resigned
Devonshire Road, Mill HillNW7 1NE
Born November 1947
Director
Appointed 22 Apr 2008
Resigned 25 Mar 2025

BINNS, Tony

Resigned
Aveline Street, LondonSE11 5DQ
Born January 1963
Director
Appointed 08 Mar 2022
Resigned 11 Jul 2022

BOND, Byron

Resigned
Aveline Street, LondonSE11 5DQ
Born September 1979
Director
Appointed 15 Mar 2022
Resigned 16 Mar 2026

CHANDARIA, Beejal

Resigned
Aveline Street, LondonSE11 5DQ
Born April 1968
Director
Appointed 14 Jul 2022
Resigned 07 Aug 2024

CHASE, Graham Frank

Resigned
Green Dragon Lane, LondonN21 1ET
Born January 1954
Director
Appointed 01 Jan 2017
Resigned 08 Oct 2019

CHASE, Graham Frank

Resigned
146 Green Dragon Lane, LondonN21 1ET
Born January 1954
Director
Appointed 03 Mar 2008
Resigned 22 Mar 2016

CHEESEMAN, Nicholas

Resigned
Aveline Street, LondonSE11 5DQ
Born February 1979
Director
Appointed 15 Oct 2013
Resigned 05 May 2020

DE VERE GREEN, Timothy Fletcher

Resigned
Aveline Street, LondonSE11 5DQ
Born August 1965
Director
Appointed 03 Mar 2008
Resigned 10 Oct 2025

DEAN, Richard Nathaniel

Resigned
Treadwell Road, EpsomKT18 5JW
Born November 1931
Director
Appointed 03 Mar 2008
Resigned 08 Mar 2016

EDMOND, Brian David

Resigned
Birken Court, NorthwoodHA6 2GY
Born April 1943
Director
Appointed 03 Mar 2008
Resigned 15 Oct 2013

FRANCIS, Wendy

Resigned
Cleveley Close, LondonSE7 8DP
Born September 1962
Director
Appointed 22 Apr 2008
Resigned 14 Dec 2017

HARLEY, Robert Macfarlane

Resigned
97 Lancaster Avenue, BarnetEN4 0ES
Born September 1932
Director
Appointed 03 Mar 2008
Resigned 29 Jul 2019

HUBBARD, Raymond Charles

Resigned
Parkside, LondonNW7 2LN
Born February 1933
Director
Appointed 03 Mar 2008
Resigned 01 Mar 2017

JENSEN, Tania Glenda Dominique

Resigned
Aveline Street, LondonSE11 5DQ
Born April 1986
Director
Appointed 11 Nov 2025
Resigned 02 Feb 2026

MAUNDER TAYLOR, William James

Resigned
Aveline Street, LondonSE11 5DQ
Born August 1955
Director
Appointed 15 Oct 2013
Resigned 11 Mar 2026

MILLS, Walter Roy

Resigned
Elm Farm Lane, ColytonEX24 6QS
Born October 1922
Director
Appointed 03 Mar 2008
Resigned 31 Dec 2009

PRATT, Edward James

Resigned
23 Winslow Road, LondonW6 9SF
Born August 1964
Director
Appointed 26 Mar 2008
Resigned 22 Jun 2012

RENNIE, Andrew

Resigned
Aveline Street, LondonSE11 5DQ
Born June 1995
Director
Appointed 04 Feb 2020
Resigned 08 Feb 2022

ROE, Timothy John

Resigned
Aveline Street, LondonSE11 5DQ
Born December 1968
Director
Appointed 29 May 2020
Resigned 29 Jun 2021

SHAW, Martin Edward

Resigned
Aveline Street, LondonSE11 5DQ
Born May 1952
Director
Appointed 15 Oct 2013
Resigned 12 Mar 2024

WELCH, Andrew William

Resigned
The Reddings, LondonNW7 4JR
Born July 1962
Director
Appointed 03 Mar 2008
Resigned 14 Apr 2020

WILDER, Joan

Resigned
Aveline Street, LondonSE11 5DJ
Born May 1936
Director
Appointed 22 Apr 2008
Resigned 15 Oct 2013

WOODROFFE, Peter Mackelcan

Resigned
Aveline Street, LondonSE11 5DQ
Born August 1927
Director
Appointed 07 Apr 2008
Resigned 25 Mar 2025
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Change Person Director Company With Change Date
15 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2024
CH01Change of Director Details
Accounts With Accounts Type Full
14 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Change Person Director Company With Change Date
11 October 2021
CH01Change of Director Details
Accounts With Accounts Type Small
26 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Change Person Director Company With Change Date
3 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
3 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Accounts With Accounts Type Small
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 March 2019
AP03Appointment of Secretary
Change Person Director Company With Change Date
31 January 2019
CH01Change of Director Details
Accounts With Accounts Type Full
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
7 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 March 2016
AR01AR01
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Accounts With Accounts Type Full
18 December 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
10 March 2015
AR01AR01
Mortgage Satisfy Charge Full
29 January 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2014
AR01AR01
Mortgage Create With Deed With Charge Number
19 November 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
18 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2013
AP01Appointment of Director
Termination Director Company With Name
18 October 2013
TM01Termination of Director
Termination Director Company With Name
18 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 April 2013
AR01AR01
Accounts With Accounts Type Full
26 October 2012
AAAnnual Accounts
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 March 2012
AR01AR01
Accounts With Accounts Type Full
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2011
AR01AR01
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Auditors Resignation Company
21 December 2009
AUDAUD
Accounts With Accounts Type Partial Exemption
20 September 2009
AAAnnual Accounts
Legacy
4 July 2009
363aAnnual Return
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
24 April 2009
288cChange of Particulars
Legacy
24 April 2009
288cChange of Particulars
Legacy
16 July 2008
288aAppointment of Director or Secretary
Legacy
27 June 2008
288aAppointment of Director or Secretary
Legacy
27 June 2008
288aAppointment of Director or Secretary
Incorporation Company
3 March 2008
NEWINCIncorporation