ELIZABETH FINN HOMES LIMITED - LONDON


Company Profile Company Filings

Overview

ELIZABETH FINN HOMES LIMITED is a Private Limited Company from LONDON and has the status: Active.
ELIZABETH FINN HOMES LIMITED was incorporated 19 years ago on 08/09/2004 and has the registered number: 05225008. The accounts status is FULL and accounts are next due on 31/12/2024.

ELIZABETH FINN HOMES LIMITED - LONDON

This company is listed in the following categories:
87100 - Residential nursing care facilities

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

ELIZABETH FINN HOMES
200 SHEPHERDS BUSH ROAD
LONDON
W6 7NL

This Company Originates in : United Kingdom
Previous trading names include:
TYROLESE (566) LIMITED (until 03/03/2005)

Confirmation Statements

Last Statement Next Statement Due
02/09/2023 16/09/2024

Map

ELIZABETH FINN HOMES

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DR OLIVIA CURNO Aug 1982 British Director 2023-05-01 CURRENT
ALASTAIR MAXWELL HOW Aug 1965 British Director 2022-09-06 CURRENT
MR JONATHAN ROBERT PALMER CRISP May 1968 British Director 2021-09-21 CURRENT
CARRIE ANN STOKES May 1963 British Director 2022-04-01 CURRENT
MS ELIZABETH ANN MARSH Apr 1967 British Director 2022-09-06 CURRENT
MS CATHERINE ANN LINES Sep 1966 British Director 2022-12-14 CURRENT
THOMAS JOHN DE MOUILPIED LAWSON Sep 1969 British Director 2019-04-30 CURRENT
MRS EDWINA JOHNSTON Mar 1961 British Director 2020-12-16 CURRENT
MR JONATHAN CRISP Secretary 2023-11-21 CURRENT
MR THOMAS CHEMPOLIL MATHEW Secretary 2022-09-06 UNTIL 2023-06-06 RESIGNED
MR RICHARD NEIL MIDMER Jul 1954 British Director 2018-02-27 UNTIL 2022-06-30 RESIGNED
MR JOHN HOLMES STEPHEN Mar 1950 British Director 2006-02-22 UNTIL 2011-02-15 RESIGNED
MR THOMAS OLIVER MORGAN Jul 1975 British Director 2019-04-30 UNTIL 2023-09-20 RESIGNED
MRS JANICE LEIGHTLEY Dec 1952 British Director 2018-02-27 UNTIL 2019-12-10 RESIGNED
ANNABEL MACKENZIE Nov 1941 British Director 2006-06-21 UNTIL 2009-09-09 RESIGNED
MR THOMAS CHEMPOLIL MATHEW Oct 1972 American,British Director 2022-09-06 UNTIL 2023-06-06 RESIGNED
PROFESSOR JULIENNE ELIZABETH MEYER Aug 1956 British Director 2021-04-01 UNTIL 2024-02-20 RESIGNED
MR SIMON EMMERSON PENFOLD May 1969 British Director 2012-06-26 UNTIL 2021-07-16 RESIGNED
MRS NYREE CHARLOTTE KIDD Jul 1965 British Secretary 2005-02-28 UNTIL 2019-09-02 RESIGNED
MR THOMAS CHEMPOLIL MATHEW Secretary 2023-06-20 UNTIL 2023-11-21 RESIGNED
MR SIMON EMMERSON PENFOLD Secretary 2019-09-02 UNTIL 2021-06-30 RESIGNED
MR JONATHAN CRISP Secretary 2021-07-01 UNTIL 2022-09-06 RESIGNED
MR ANTHONY GEORGE HEYWOOD Sep 1948 British Director 2008-04-01 UNTIL 2009-04-01 RESIGNED
TYROLESE (SECRETARIAL) LIMITED Corporate Nominee Secretary 2004-09-08 UNTIL 2005-02-28 RESIGNED
TYROLESE (DIRECTORS) LIMITED Corporate Nominee Director 2004-09-08 UNTIL 2005-02-28 RESIGNED
TYROLESE (SECRETARIAL) LIMITED Corporate Nominee Director 2004-09-08 UNTIL 2005-02-28 RESIGNED
MRS JOAN FRANCESCA RAE QUINT Oct 1947 British Director 2005-03-21 UNTIL 2012-10-01 RESIGNED
DR MICHAEL JOHN HARDING Aug 1942 British Director 2005-03-21 UNTIL 2011-12-13 RESIGNED
MR JULIAN EVANS Oct 1972 British Director 2016-02-02 UNTIL 2021-03-31 RESIGNED
HENRY RICHARD FRANCIS ELPHICK Sep 1970 British Director 2010-09-28 UNTIL 2018-06-19 RESIGNED
MR WILLIAM COLVIN Mar 1958 British Director 2009-09-09 UNTIL 2013-12-10 RESIGNED
MR. SEBASTIEN GUILLAUME BERNARD JANTET Sep 1969 British Director 2013-02-05 UNTIL 2021-10-13 RESIGNED
MR DAVID ABAS Dec 1971 British Director 2020-09-08 UNTIL 2024-04-11 RESIGNED
FIONA MARY KERGOAT Jun 1946 British Director 2005-03-21 UNTIL 2005-03-21 RESIGNED
MR SIMON DAVID WILLIAM HOPKINS May 1963 British Director 2015-02-03 UNTIL 2018-06-30 RESIGNED
MR BRYAN JOHN LAXTON May 1960 British Director 2011-12-13 UNTIL 2015-07-07 RESIGNED
MS CAROLYNNE MILLER Aug 1955 British Director 2005-02-28 UNTIL 2017-04-30 RESIGNED
MAJ GEN RETD RICHARD MATTHEW MCQUEEN SYKES Jul 1955 British Director 2010-06-29 UNTIL 2014-10-31 RESIGNED
MARTIN STEWART WATTS Jan 1947 British Director 2005-03-21 UNTIL 2009-03-30 RESIGNED
MR JONATHAN WILLIAM WELFARE Oct 1944 British Director 2005-03-21 UNTIL 2010-06-29 RESIGNED
MRS NYREE CHARLOTTE KIDD Jul 1965 British Director 2005-02-28 UNTIL 2019-10-04 RESIGNED
ADRIAN HAROLD MICHAEL WHITE Nov 1945 British Director 2005-03-21 UNTIL 2006-02-22 RESIGNED
MR RICHARD MALCOLM HAWES Apr 1963 British Director 2017-06-28 UNTIL 2022-06-30 RESIGNED
MR PETER ANDREW STAMPS Dec 1963 British Director 2006-02-22 UNTIL 2011-05-24 RESIGNED
SALLY ANGELA O'SULLIVAN Jul 1949 British Director 2016-02-02 UNTIL 2022-03-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Richard Malcolm Hawes 2017-06-27 - 2021-01-21 4/1963 London   Significant influence or control
Mr Simon Emmerson Penfold 2016-09-08 - 2021-01-21 5/1969 London   Significant influence or control
Mrs Nyree Charlotte Kidd 2016-09-08 - 2019-10-04 7/1965 London   Significant influence or control
Miss Carolynne Miller 2016-09-08 - 2017-06-30 8/1955 London   Significant influence or control
Elizabeth Finn Care 2016-09-08 London   Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ELIZABETH FINN CARE LONDON Active GROUP 88990 - Other social work activities without accommodation n.e.c.
THE KENNEDY TRUST FOR RHEUMATOLOGY RESEARCH LONDON Active FULL 72190 - Other research and experimental development on natural sciences and engineering
WYTHAM HALL LIMITED LONDON Active FULL 55900 - Other accommodation
LAINGBUISSON LIMITED LONDON Active TOTAL EXEMPTION FULL 58141 - Publishing of learned journals
CARE RIGHTS UK: YOUR CARE CHAMPION LONDON ENGLAND Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
THE PSP ASSOCIATION MILTON KEYNES ENGLAND Active SMALL 88100 - Social work activities without accommodation for the elderly and disabled
ORCHID CANCER APPEAL LONDON ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
THE ONE TO ONE CHILDREN'S FUND LONDON ENGLAND Active TOTAL EXEMPTION FULL 82110 - Combined office administrative service activities
THE NATIONAL CARE FORUM COVENTRY ENGLAND Active SMALL 94110 - Activities of business and employers membership organizations
THE HCA INTERNATIONAL FOUNDATION LONDON ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
DRUGDEV LIMITED READING UNITED KINGDOM Active DORMANT 86900 - Other human health activities
LAINGBUISSON IP LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
PODMEDICS LIMITED LONDON ENGLAND Active -... MICRO ENTITY 62090 - Other information technology service activities
YOUR GP LIMITED LONDON Active TOTAL EXEMPTION FULL 86210 - General medical practice activities
GOOD CARE GUIDE LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 63120 - Web portals
RAVELLO YCR LIMITED CARDIFF Dissolved... 63990 - Other information service activities n.e.c.
HELEN BAMBER FOUNDATION LONDON Active GROUP 86900 - Other human health activities
NMIBLE LTD HARROW ENGLAND Active MICRO ENTITY 86900 - Other human health activities
RICHARD HAWES CONSULTING LTD SOUTHAMPTON ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LEXCAP 13 LTD LONDON ENGLAND Active MICRO ENTITY 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
PADLOCK UK BIDCO 4 LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
PADLOCK UK BIDCO 3 LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
HUDDLE GAMING LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
STORE 2 CAPITAL LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
LEXCAP 14 LTD LONDON ENGLAND Active MICRO ENTITY 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
QUEENSGATE GENERATOR LP GP LIMITED LONDON ENGLAND Active FULL 74990 - Non-trading company
GENERATOR US OPCO TOPCO LIMITED LONDON ENGLAND Active FULL 74990 - Non-trading company
QUEENSGATE GENERATOR FINCO LIMITED LONDON ENGLAND Active FULL 74990 - Non-trading company
LEXCAP 15 LTD LONDON ENGLAND Active MICRO ENTITY 69109 - Activities of patent and copyright agents; other legal activities n.e.c.