You are here: bizstats.co.uk > a-z index > E list > EL list

Elhap ESSEX


Founded in 1999, Elhap, classified under reg no. 03697053 is an active company. Currently registered at 119 Roding Lane North IG8 8NA, Essex the company has been in the business for 25 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Wednesday 2nd October 2019 Elhap is no longer carrying the name Elhap.

The company has 8 directors, namely Penny F., Ocean N. and Muhammad C. and others. Of them, David C. has been with the company the longest, being appointed on 10 December 2005 and Penny F. and Ocean N. have been with the company for the least time - from 29 November 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Elhap Address / Contact

Office Address 119 Roding Lane North
Office Address2 Woodford Bridge
Town Essex
Post code IG8 8NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03697053
Date of Incorporation Mon, 18th Jan 1999
Industry Other social work activities without accommodation n.e.c.
Industry Child day-care activities
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Penny F.

Position: Director

Appointed: 29 November 2023

Ocean N.

Position: Director

Appointed: 29 November 2023

Muhammad C.

Position: Director

Appointed: 28 September 2022

Neil M.

Position: Director

Appointed: 28 July 2021

Elaine C.

Position: Director

Appointed: 28 July 2021

Sumeet R.

Position: Director

Appointed: 31 July 2018

Danae L.

Position: Director

Appointed: 30 November 2016

David C.

Position: Director

Appointed: 10 December 2005

Tomas O.

Position: Director

Appointed: 30 November 2016

Resigned: 29 November 2023

Maria P.

Position: Director

Appointed: 29 October 2015

Resigned: 28 July 2021

Martha L.

Position: Director

Appointed: 29 October 2015

Resigned: 04 October 2019

David M.

Position: Director

Appointed: 22 April 2015

Resigned: 04 October 2019

Wendy S.

Position: Secretary

Appointed: 22 April 2015

Resigned: 31 December 2017

Margaret A.

Position: Director

Appointed: 14 December 2012

Resigned: 25 March 2015

Joanne P.

Position: Secretary

Appointed: 18 November 2009

Resigned: 25 March 2015

Joanne P.

Position: Director

Appointed: 02 October 2009

Resigned: 25 March 2015

Johanna M.

Position: Director

Appointed: 26 September 2008

Resigned: 24 April 2018

Wendy S.

Position: Director

Appointed: 23 March 2007

Resigned: 30 January 2018

Arif A.

Position: Director

Appointed: 23 March 2007

Resigned: 01 March 2008

Raina G.

Position: Director

Appointed: 23 March 2007

Resigned: 26 September 2008

Charlotte F.

Position: Director

Appointed: 23 March 2007

Resigned: 01 February 2008

Alison C.

Position: Director

Appointed: 23 March 2007

Resigned: 02 October 2009

Carmen G.

Position: Director

Appointed: 10 December 2005

Resigned: 02 October 2009

Kim T.

Position: Director

Appointed: 10 December 2005

Resigned: 30 November 2016

Kerri L.

Position: Director

Appointed: 11 December 2004

Resigned: 23 March 2007

Mary T.

Position: Director

Appointed: 11 December 2004

Resigned: 28 October 2015

Karen W.

Position: Secretary

Appointed: 11 December 2004

Resigned: 02 October 2009

Pauline B.

Position: Director

Appointed: 11 December 2004

Resigned: 22 July 2005

Vanessa C.

Position: Director

Appointed: 11 December 2004

Resigned: 29 September 2005

Hazel M.

Position: Director

Appointed: 11 December 2004

Resigned: 26 September 2008

Karen W.

Position: Director

Appointed: 11 December 2004

Resigned: 10 December 2005

Margaret O.

Position: Director

Appointed: 20 September 2003

Resigned: 23 March 2007

Sinnathurai N.

Position: Director

Appointed: 20 September 2003

Resigned: 10 December 2005

Alan S.

Position: Director

Appointed: 19 March 2003

Resigned: 20 September 2003

Susan B.

Position: Director

Appointed: 20 September 2002

Resigned: 16 September 2004

Mark S.

Position: Secretary

Appointed: 20 September 2002

Resigned: 11 December 2004

John L.

Position: Director

Appointed: 20 September 2002

Resigned: 20 January 2003

Lizabeth R.

Position: Director

Appointed: 01 June 2002

Resigned: 02 August 2005

Michael S.

Position: Director

Appointed: 15 September 2001

Resigned: 20 September 2003

Mary D.

Position: Director

Appointed: 15 September 2001

Resigned: 11 December 2004

Linda S.

Position: Director

Appointed: 11 April 2000

Resigned: 16 September 2004

Urmi J.

Position: Director

Appointed: 18 January 1999

Resigned: 20 September 2003

Lynne J.

Position: Director

Appointed: 18 January 1999

Resigned: 15 September 2001

Denise L.

Position: Director

Appointed: 18 January 1999

Resigned: 11 December 2004

Margaret M.

Position: Director

Appointed: 18 January 1999

Resigned: 15 September 2001

Christine S.

Position: Director

Appointed: 18 January 1999

Resigned: 15 September 2001

Avril U.

Position: Director

Appointed: 18 January 1999

Resigned: 19 March 2003

Sylvia B.

Position: Director

Appointed: 18 January 1999

Resigned: 11 April 2000

Susan E.

Position: Director

Appointed: 18 January 1999

Resigned: 15 September 2001

Robert L.

Position: Secretary

Appointed: 18 January 1999

Resigned: 20 September 2002

Richard H.

Position: Director

Appointed: 18 January 1999

Resigned: 20 January 2003

Robert D.

Position: Director

Appointed: 18 January 1999

Resigned: 20 September 2003

Company previous names

Elhap October 2, 2019
Elhap (a Special Needs Adventure Playground) October 17, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand197 61885 271
Current Assets239 139182 887
Debtors41 52140 687
Net Assets Liabilities252 901120 196
Other Debtors800 
Other
Charity Funds199 612205 467
Charity Registration Number England Wales 1 077 508
Average Number Employees During Period4744
Cost Charitable Activity397 732390 280
Donations Legacies144 034106 466
Expenditure634 630100 199
Expenditure Material Fund 736 601
Further Item Donations Legacies Component Total Donations Legacies212 605238 489
Income Endowments594 447689 167
Income From Charitable Activity286 842313 305
Income Material Fund 557 144
Investment Income27778
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses2 19679 258
Net Increase Decrease In Charitable Funds52731 982
Other Income40 6122 321
Transfer To From Material Fund 158
Trustees Expenses9901 299
Accrued Liabilities7 03110 698
Accumulated Depreciation Impairment Property Plant Equipment94 51197 364
Creditors36 04426 434
Depreciation Expense Property Plant Equipment3 6322 853
Future Minimum Lease Payments Under Non-cancellable Operating Leases 2 797
Increase From Depreciation Charge For Year Property Plant Equipment 2 853
Interest Income On Bank Deposits27778
Net Current Assets Liabilities203 095156 453
Other Creditors348348
Other Taxation Social Security Payable20 7887 086
Pension Other Post-employment Benefit Costs Other Pension Costs8 5659 446
Prepayments508508
Property Plant Equipment Gross Cost144 317146 378
Social Security Costs28 85434 178
Total Additions Including From Business Combinations Property Plant Equipment 2 061
Total Assets Less Current Liabilities252 901205 467
Trade Creditors Trade Payables4 6048 302
Trade Debtors Trade Receivables40 21340 179
Wages Salaries453 903476 792

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Officers Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 29th, January 2024
Free Download (26 pages)

Company search

Advertisements