Background WavePink WaveYellow Wave

ELIFAR FOUNDATION LIMITED (08532341)

ELIFAR FOUNDATION LIMITED (08532341) is an active UK company. incorporated on 16 May 2013. with registered office in East Grinstead. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ELIFAR FOUNDATION LIMITED has been registered for 12 years. Current directors include CAWOOD, Paul Francis, HINES, Lucy Stewart, HOCKIN, Neil William Guy and 4 others.

Company Number
08532341
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 May 2013
Age
12 years
Address
Camelot Park Road, East Grinstead, RH19 2NQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CAWOOD, Paul Francis, HINES, Lucy Stewart, HOCKIN, Neil William Guy, HUCKLE, James William, KILLICK, William James, MEAD, James William, MOORE, Peter Hugh
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELIFAR FOUNDATION LIMITED

ELIFAR FOUNDATION LIMITED is an active company incorporated on 16 May 2013 with the registered office located in East Grinstead. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ELIFAR FOUNDATION LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08532341

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 16 May 2013

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 23 January 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 6 May 2025 (10 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

Camelot Park Road Dormans Park East Grinstead, RH19 2NQ,

Previous Addresses

6 Cambridge Road Teddington TW11 8DR England
From: 5 May 2017To: 2 August 2019
25 Heathmans Road London SW6 4TJ
From: 16 May 2013To: 5 May 2017
Timeline

13 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
May 13
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Jan 16
Director Left
Jan 17
Director Joined
Apr 17
Director Left
Aug 19
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
Apr 22
Director Joined
Nov 23
Director Joined
Jan 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

CAWOOD, Paul Francis

Active
5 Manfred Road, LondonSW15 2RS
Born April 1961
Director
Appointed 16 May 2013

HINES, Lucy Stewart

Active
Park Road, East GrinsteadRH19 2NQ
Born May 1961
Director
Appointed 03 Apr 2017

HOCKIN, Neil William Guy

Active
Dower Close, BeaconsfieldHP9 1XZ
Born January 1968
Director
Appointed 03 Nov 2023

HUCKLE, James William

Active
Richmond Hill, RichmondTW10 6QX
Born June 1976
Director
Appointed 12 Jan 2024

KILLICK, William James

Active
Charlotte Street, LondonW1T 2NU
Born September 1972
Director
Appointed 23 Apr 2020

MEAD, James William

Active
Conduit Street, LondonW1S 2XF
Born December 1972
Director
Appointed 23 Apr 2020

MOORE, Peter Hugh

Active
Park Road, East GrinsteadRH19 2NQ
Born August 1969
Director
Appointed 04 Jan 2016

COXON, Iain

Resigned
Conduit Street, LondonW1S 2XE
Born April 1965
Director
Appointed 23 Apr 2020
Resigned 05 Apr 2022

GOODWIN, Deborah Louise

Resigned
Heathmans Road, LondonSW6 4TJ
Born May 1956
Director
Appointed 16 May 2013
Resigned 18 Nov 2013

KIMBER, Adele Suzanne

Resigned
Park Road, East GrinsteadRH19 2NQ
Born April 1961
Director
Appointed 18 Nov 2013
Resigned 20 Aug 2019

MARKWELL, Jane Melanie

Resigned
Heathmans Road, LondonSW6 4TJ
Born November 1959
Director
Appointed 16 May 2013
Resigned 30 Jan 2017
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
23 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 June 2014
AR01AR01
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Incorporation Company
16 May 2013
NEWINCIncorporation