About

Registered Number: 06051085
Date of Incorporation: 12/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Lidocommunity Hub, Mattock Lane, London, W13 9LA,

 

Based in London, Ealing Centre for Independent Living was founded on 12 January 2007, it's status at Companies House is "Active". We do not know the number of employees at this organisation. There are 21 directors listed as Armstrong, Lynne, Cook, Alan, Collins, Ellen Desiree, Vasey, Sian Caroline, Anderson, Maggie Muir, Barnes, Jane, Chande, Usha Gokaidas, Chapman, Christine, Dennis, Joshua, Doolan, Mandy, Fintelman, Anna, Gondwe, Charity, Hudson, Frances Amanda, Kelly, Patrick Joseph, Mclean-grant, Susan, Morgan, Joan, Mullins, Theresa, Norris, Margaret, O'connor, Sally, O'connor, Sarah Jane, Prickett, James for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMSTRONG, Lynne 13 December 2016 - 1
COOK, Alan 17 October 2017 - 1
ANDERSON, Maggie Muir 22 May 2018 17 September 2019 1
BARNES, Jane 18 November 2008 31 January 2011 1
CHANDE, Usha Gokaidas 12 January 2007 18 November 2008 1
CHAPMAN, Christine 19 October 2015 12 September 2016 1
DENNIS, Joshua 13 June 2016 17 October 2017 1
DOOLAN, Mandy 12 January 2007 18 November 2008 1
FINTELMAN, Anna 01 February 2009 11 November 2014 1
GONDWE, Charity 25 June 2018 17 July 2019 1
HUDSON, Frances Amanda 12 January 2007 28 January 2015 1
KELLY, Patrick Joseph 13 June 2016 17 October 2017 1
MCLEAN-GRANT, Susan 01 March 2010 22 December 2013 1
MORGAN, Joan 12 January 2007 31 January 2011 1
MULLINS, Theresa 16 July 2018 11 November 2019 1
NORRIS, Margaret 12 January 2007 31 January 2011 1
O'CONNOR, Sally 12 January 2007 17 October 2017 1
O'CONNOR, Sarah Jane 12 January 2007 13 August 2007 1
PRICKETT, James 20 July 2015 30 August 2017 1
Secretary Name Appointed Resigned Total Appointments
COLLINS, Ellen Desiree 02 April 2012 30 September 2019 1
VASEY, Sian Caroline 12 January 2007 23 November 2012 1

Filing History

Document Type Date
CS01 - N/A 24 January 2020
AA - Annual Accounts 24 January 2020
TM01 - Termination of appointment of director 11 November 2019
TM02 - Termination of appointment of secretary 11 November 2019
PSC01 - N/A 25 October 2019
AD01 - Change of registered office address 25 October 2019
PSC07 - N/A 25 October 2019
TM01 - Termination of appointment of director 23 September 2019
TM01 - Termination of appointment of director 23 September 2019
CS01 - N/A 12 January 2019
TM01 - Termination of appointment of director 29 December 2018
AA - Annual Accounts 29 December 2018
TM01 - Termination of appointment of director 29 December 2018
AP01 - Appointment of director 29 December 2018
AP01 - Appointment of director 29 December 2018
AP01 - Appointment of director 29 December 2018
CS01 - N/A 16 March 2018
AP01 - Appointment of director 16 March 2018
AP01 - Appointment of director 16 March 2018
AA - Annual Accounts 18 January 2018
TM01 - Termination of appointment of director 31 December 2017
TM01 - Termination of appointment of director 31 December 2017
TM01 - Termination of appointment of director 31 December 2017
TM01 - Termination of appointment of director 31 December 2017
TM01 - Termination of appointment of director 31 December 2017
TM01 - Termination of appointment of director 31 December 2017
CS01 - N/A 25 January 2017
AP01 - Appointment of director 25 January 2017
AP01 - Appointment of director 25 January 2017
AP01 - Appointment of director 25 January 2017
TM01 - Termination of appointment of director 25 January 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 08 February 2016
AP03 - Appointment of secretary 05 February 2016
AP01 - Appointment of director 05 February 2016
AP01 - Appointment of director 05 February 2016
TM01 - Termination of appointment of director 05 February 2016
AP01 - Appointment of director 05 February 2016
TM01 - Termination of appointment of director 05 February 2016
TM01 - Termination of appointment of director 05 February 2016
TM01 - Termination of appointment of director 05 February 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 03 February 2015
TM01 - Termination of appointment of director 03 February 2015
TM01 - Termination of appointment of director 03 February 2015
CH01 - Change of particulars for director 08 December 2014
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 06 February 2014
TM01 - Termination of appointment of director 06 February 2014
TM01 - Termination of appointment of director 06 February 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 24 January 2013
CH03 - Change of particulars for secretary 24 January 2013
TM02 - Termination of appointment of secretary 23 January 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 26 April 2012
AP01 - Appointment of director 26 April 2012
AP01 - Appointment of director 26 April 2012
TM01 - Termination of appointment of director 26 April 2012
TM01 - Termination of appointment of director 26 April 2012
TM01 - Termination of appointment of director 26 April 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 27 October 2010
AP01 - Appointment of director 22 March 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AP01 - Appointment of director 01 December 2009
AA - Annual Accounts 18 November 2009
AP01 - Appointment of director 21 October 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
363a - Annual Return 12 January 2009
288b - Notice of resignation of directors or secretaries 19 November 2008
288b - Notice of resignation of directors or secretaries 19 November 2008
288b - Notice of resignation of directors or secretaries 19 November 2008
AA - Annual Accounts 11 November 2008
225 - Change of Accounting Reference Date 11 November 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
363a - Annual Return 14 January 2008
288b - Notice of resignation of directors or secretaries 21 August 2007
NEWINC - New incorporation documents 12 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.