ELHAP - ESSEX


Company Profile Company Filings

Overview

ELHAP is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from ESSEX and has the status: Active.
ELHAP was incorporated 25 years ago on 18/01/1999 and has the registered number: 03697053. The accounts status is FULL and accounts are next due on 31/12/2024.

ELHAP - ESSEX

This company is listed in the following categories:
88910 - Child day-care activities
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

119 RODING LANE NORTH
ESSEX
IG8 8NA

This Company Originates in : United Kingdom
Previous trading names include:
ELHAP LIMITED (until 02/10/2019)
ELHAP (A SPECIAL NEEDS ADVENTURE PLAYGROUND) (until 17/10/2018)

Confirmation Statements

Last Statement Next Statement Due
08/03/2023 22/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MUHAMMAD SHARIF ABDULLAH CHOWDHURY Jan 1996 British Director 2022-09-28 CURRENT
MRS ELAINE MARGARET CROSSLEY Feb 1952 British Director 2021-07-28 CURRENT
MS PENNY FORDHAM Jun 1956 British Director 2023-11-29 CURRENT
MRS DANAE LEAMAN-HILL Oct 1973 English Director 2016-11-30 CURRENT
MR NEIL MCCARTHY Jul 1969 British Director 2021-07-28 CURRENT
MR OCEAN NAGULESWARAN Sep 1995 British Director 2023-11-29 CURRENT
MR SUMEET RAWAL May 1994 British Director 2018-07-31 CURRENT
DAVID EDWARD CHARLTON May 1949 British Director 2005-12-10 CURRENT
MARY PAULINE BETTY THOROGOOD Dec 1936 British Director 2004-12-11 UNTIL 2015-10-28 RESIGNED
CHRISTINE ELIZABETH SIMONS EBDEN Oct 1948 British Director 1999-01-18 UNTIL 2001-09-15 RESIGNED
URMI JOSHI Mar 1961 British Director 1999-01-18 UNTIL 2003-09-20 RESIGNED
MARIA PHIPPS May 1948 Italian Director 2015-10-29 UNTIL 2021-07-28 RESIGNED
MRS JOANNE SUSAN PAPA Sep 1968 English Director 2009-10-02 UNTIL 2015-03-25 RESIGNED
MARGARET OLIVER Oct 1930 British Director 2003-09-20 UNTIL 2007-03-23 RESIGNED
MS LIZABETH FRANCESS READ Jun 1960 British Director 2002-06-01 UNTIL 2005-08-02 RESIGNED
MR SINNATHURAI NANTHAKUMARAN Jan 1962 British Director 2003-09-20 UNTIL 2005-12-10 RESIGNED
MARGARET AMELIA MERRY Apr 1940 British Director 1999-01-18 UNTIL 2001-09-15 RESIGNED
MISS JOHANNA MERRY May 1969 British Director 2008-09-26 UNTIL 2018-04-24 RESIGNED
MR ROBERT PAUL LITTLESTONE British Secretary 1999-01-18 UNTIL 2002-09-20 RESIGNED
MRS JOANNE SUSAN PAPA Secretary 2009-11-18 UNTIL 2015-03-25 RESIGNED
MARK JULIAN SPEED Secretary 2002-09-20 UNTIL 2004-12-11 RESIGNED
MRS WENDY ANN STUMP Secretary 2015-04-22 UNTIL 2017-12-31 RESIGNED
KAREN ESTELLE WHITE May 1963 Secretary 2004-12-11 UNTIL 2009-10-02 RESIGNED
MR DAVID NICHOLAS MERRY Jun 1964 English Director 2015-04-22 UNTIL 2019-10-04 RESIGNED
MRS HAZEL JACQUELINE MCKENZIE Jul 1960 British Director 2004-12-11 UNTIL 2008-09-26 RESIGNED
KERRI JANE LUBBOCK Jul 1964 British Director 2004-12-11 UNTIL 2007-03-23 RESIGNED
JOHN ROBERT LOVELL Jun 1950 British Director 2002-09-20 UNTIL 2003-01-20 RESIGNED
MRS MARTHA FAY LOMANTO May 1951 British Director 2015-10-29 UNTIL 2019-10-04 RESIGNED
MR TOMAS O'DONOGHUE Feb 1989 English Director 2016-11-30 UNTIL 2023-11-29 RESIGNED
MRS MARGARET ATTWOOD Jun 1964 British Director 2012-12-14 UNTIL 2015-03-25 RESIGNED
RAINA GEE Apr 1962 British Director 2007-03-23 UNTIL 2008-09-26 RESIGNED
CHARLOTTE EUGENIE PATRICIA FITZGERALD May 1967 British Director 2007-03-23 UNTIL 2008-02-01 RESIGNED
MS SUSAN ELIZABETH Nov 1957 British Director 1999-01-18 UNTIL 2001-09-15 RESIGNED
ROBERT ASHLEY DIGHTON Jun 1971 British Director 1999-01-18 UNTIL 2003-09-20 RESIGNED
MRS MARY ANGELA DAVIES Apr 1959 British Director 2001-09-15 UNTIL 2004-12-11 RESIGNED
VANESSA COLE Sep 1956 British Director 2004-12-11 UNTIL 2005-09-29 RESIGNED
ALISON GRAHAM CHARLES Jul 1965 British Director 2007-03-23 UNTIL 2009-10-02 RESIGNED
SUSAN BURCH Nov 1954 British Director 2002-09-20 UNTIL 2004-09-16 RESIGNED
COUNCILLOR RICHARD HUGH HOSKINS Sep 1938 British Director 1999-01-18 UNTIL 2003-01-20 RESIGNED
SYLVIA ANNE BIRD Mar 1932 British Director 1999-01-18 UNTIL 2000-04-11 RESIGNED
LINDA SNOW Jun 1956 British Director 2000-04-11 UNTIL 2004-09-16 RESIGNED
ARIF ABU FARID Aug 1939 British Director 2007-03-23 UNTIL 2008-03-01 RESIGNED
PAULINE BALFOUR FRASER Feb 1944 British Director 2004-12-11 UNTIL 2005-07-22 RESIGNED
LYNNE SUSAN JONES Jul 1955 British Director 1999-01-18 UNTIL 2001-09-15 RESIGNED
CARMEN DORIS GLAESSL Dec 1962 German Director 2005-12-10 UNTIL 2009-10-02 RESIGNED
DENISE LI Oct 1949 British Director 1999-01-18 UNTIL 2004-12-11 RESIGNED
KIM THOROGOOD Sep 1960 British Director 2005-12-10 UNTIL 2016-11-30 RESIGNED
WENDY ANN STUMP Oct 1961 British Director 2007-03-23 UNTIL 2018-01-30 RESIGNED
MR ALAN MAURICE STACK Apr 1945 British Director 2003-03-19 UNTIL 2003-09-20 RESIGNED
MR MICHAEL NUGENT SPINKS Dec 1938 British Director 2001-09-15 UNTIL 2003-09-20 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
REDBRIDGE THEATRE COMPANY LIMITED ILFORD UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 90030 - Artistic creation
BUSINESS EDUCATION PARTNERSHIP (UK) LTD ROMFORD UNITED KINGDOM Active FULL 96090 - Other service activities n.e.c.
JAVA 1 LIMITED MANCHESTER Dissolved... FULL 77330 - Renting and leasing of office machinery and equipment (including computers)
THE HUDDLESTON CENTRE IN HACKNEY LONDON ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
LOTTERYKING INTERNATIONAL LIMITED BAMBER BRIDGE Dissolved... DORMANT 99999 - Dormant Company
LEARNING DISABILITY EXPERIENCE [LDX] LONDON Dissolved... FULL 88100 - Social work activities without accommodation for the elderly and disabled
SCEPTRE LEISURE PLC MANCHESTER Dissolved... GROUP 82990 - Other business support service activities n.e.c.
ROWALLAN GROUP LIMITED MIDDLESEX Dissolved... DORMANT 70229 - Management consultancy activities other than financial management
BUSINESS INTERNET ASSOCIATES LIMITED ESSEX Dissolved... TOTAL EXEMPTION SMALL 62090 - Other information technology service activities
MEDICAL INTERNET ASSOCIATES LIMITED LEIGH-ON-SEA Active DORMANT 74990 - Non-trading company
DOOR-TO-DOOR HEALTHY MEALS LTD LONDON Dissolved... DORMANT 56290 - Other food services
BBC CHILDREN IN NEED SALFORD ENGLAND Active GROUP 82990 - Other business support service activities n.e.c.
HALDIME LTD ESSEX Active MICRO ENTITY 70221 - Financial management
THE COMPLEMENTARY AND NATURAL HEALTHCARE COUNCIL LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
KILLBERY INVESTMENTS LTD SUDBURY ENGLAND Dissolved... DORMANT 47791 - Retail sale of antiques including antique books in stores
SSP GOLF LIMITED SOUTH OCKENDON ENGLAND Active TOTAL EXEMPTION FULL 56290 - Other food services
YUMYUMBROSFOODCOMPANY LIMITED BILLERICAY ENGLAND Active TOTAL EXEMPTION FULL 46380 - Wholesale of other food, including fish, crustaceans and molluscs
ACCESS ALL CARE AND TRAINING SOLUTIONS LIMITED ILFORD ENGLAND Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
2-36 BECKETTS COURT LIMITED BRENTWOOD ENGLAND Active DORMANT 68209 - Other letting and operating of own or leased real estate

Free Reports Available

Report Date Filed Date of Report Assets
ELHAP - Charities report - 22.2 2024-01-30 31-03-2023 £142,200 Cash
ELHAP - Accounts 2022-01-28 31-03-2021
ELHAP - Accounts 2021-06-30 31-03-2020

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PENIEL SERVICES LIMITED WOODFORD GREEN ENGLAND Active DORMANT 82110 - Combined office administrative service activities
QUANTUMIZE LTD WOODFORD GREEN ENGLAND Active MICRO ENTITY 62090 - Other information technology service activities
INSULATION SPECIALISTS LTD WOODFORD GREEN ENGLAND Active TOTAL EXEMPTION FULL 43310 - Plastering
NRK 88 LTD LONDON ENGLAND Active MICRO ENTITY 56210 - Event catering activities