Background WavePink WaveYellow Wave

WALTHAMSTOW ALMSHOUSE DEVELOPMENT COMPANY LTD (08393301)

WALTHAMSTOW ALMSHOUSE DEVELOPMENT COMPANY LTD (08393301) is an active UK company. incorporated on 7 February 2013. with registered office in London. The company operates in the Construction sector, engaged in construction of domestic buildings. WALTHAMSTOW ALMSHOUSE DEVELOPMENT COMPANY LTD has been registered for 13 years. Current directors include ABBOTT, Elizabeth Jean, MOSS, John Julian Charles, STAFFORD, Sean Declan Christopher.

Company Number
08393301
Status
active
Type
ltd
Incorporated
7 February 2013
Age
13 years
Address
Walthamstow & Chingford Almshouse Charity, London, E17 9RL
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
ABBOTT, Elizabeth Jean, MOSS, John Julian Charles, STAFFORD, Sean Declan Christopher
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALTHAMSTOW ALMSHOUSE DEVELOPMENT COMPANY LTD

WALTHAMSTOW ALMSHOUSE DEVELOPMENT COMPANY LTD is an active company incorporated on 7 February 2013 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. WALTHAMSTOW ALMSHOUSE DEVELOPMENT COMPANY LTD was registered 13 years ago.(SIC: 41202)

Status

active

Active since 13 years ago

Company No

08393301

LTD Company

Age

13 Years

Incorporated 7 February 2013

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 9 October 2025 (6 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 25 March 2026 (1 month ago)
Submitted on 9 April 2026 (Just now)

Next Due

Due by 8 April 2027
For period ending 25 March 2027
Contact
Address

Walthamstow & Chingford Almshouse Charity Monoux Hall Church End London, E17 9RL,

Timeline

5 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Feb 13
Director Left
Jul 19
Director Left
Apr 21
Director Joined
Mar 25
Director Joined
Apr 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ABBOTT, Elizabeth Jean

Active
Charity, LondonE17 9RL
Born August 1959
Director
Appointed 07 Feb 2013

MOSS, John Julian Charles

Active
Charity, LondonE17 9RL
Born August 1963
Director
Appointed 29 Jan 2025

STAFFORD, Sean Declan Christopher

Active
Charity, LondonE17 9RL
Born April 1968
Director
Appointed 29 Jan 2025

RENSHAW, Jill Margaret

Resigned
Charity, LondonE17 9RL
Born February 1945
Director
Appointed 07 Feb 2013
Resigned 07 Aug 2020

SAFFER, Reuben Leon

Resigned
Charity, LondonE17 9RL
Born October 1952
Director
Appointed 07 Feb 2013
Resigned 12 Jul 2019

Persons with significant control

1

Church End, LondonE17 9RL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
9 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Change Account Reference Date Company Current Extended
29 August 2013
AA01Change of Accounting Reference Date
Incorporation Company
7 February 2013
NEWINCIncorporation