Elmbridge Community Link WALTON-ON-THAMES


Founded in 1994, Elmbridge Community Link, classified under reg no. 02913280 is an active company. Currently registered at 2 Quintet Buildings KT12 2TZ, Walton-on-thames the company has been in the business for 30 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31. Since 2004-12-06 Elmbridge Community Link is no longer carrying the name Elmbridge Advocacy Link.

The company has 7 directors, namely Gregory B., Samantha A. and Lisa W. and others. Of them, Teresa C. has been with the company the longest, being appointed on 22 March 1994 and Gregory B. has been with the company for the least time - from 26 June 2023. At the moment 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.

Elmbridge Community Link Address / Contact

Office Address 2 Quintet Buildings
Office Address2 Churchfield Road
Town Walton-on-thames
Post code KT12 2TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02913280
Date of Incorporation Tue, 22nd Mar 1994
Industry Social work activities without accommodation for the elderly and disabled
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Gregory B.

Position: Director

Appointed: 26 June 2023

Samantha A.

Position: Director

Appointed: 30 November 2022

Lisa W.

Position: Director

Appointed: 06 April 2020

David M.

Position: Director

Appointed: 23 October 2013

Ann L.

Position: Director

Appointed: 23 October 2013

Jean S.

Position: Director

Appointed: 21 November 2001

Teresa C.

Position: Director

Appointed: 22 March 1994

Keith S.

Position: Director

Appointed: 14 August 2023

Resigned: 13 January 2024

Martin C.

Position: Director

Appointed: 27 February 2017

Resigned: 30 June 2023

Brian R.

Position: Director

Appointed: 23 October 2013

Resigned: 21 October 2019

Lisa P.

Position: Director

Appointed: 23 October 2013

Resigned: 17 October 2016

Margaret H.

Position: Director

Appointed: 23 October 2013

Resigned: 12 March 2018

Sereena D.

Position: Director

Appointed: 24 November 2010

Resigned: 30 April 2014

Michael D.

Position: Director

Appointed: 24 November 2010

Resigned: 16 March 2015

David H.

Position: Director

Appointed: 19 November 2008

Resigned: 24 November 2010

Michael E.

Position: Director

Appointed: 19 November 2008

Resigned: 23 October 2013

Mina C.

Position: Director

Appointed: 23 November 2005

Resigned: 23 October 2013

Jill G.

Position: Director

Appointed: 17 November 2004

Resigned: 31 January 2016

Ann L.

Position: Director

Appointed: 17 November 2004

Resigned: 24 November 2010

Patricia K.

Position: Director

Appointed: 20 November 2002

Resigned: 01 January 2013

John D.

Position: Director

Appointed: 31 January 2001

Resigned: 17 November 2004

Michael S.

Position: Director

Appointed: 08 December 1999

Resigned: 21 November 2001

Margaret C.

Position: Director

Appointed: 08 December 1999

Resigned: 22 November 2005

Ian D.

Position: Director

Appointed: 11 November 1998

Resigned: 08 December 1999

Harold U.

Position: Director

Appointed: 07 October 1998

Resigned: 08 December 1999

John M.

Position: Director

Appointed: 06 October 1997

Resigned: 08 December 1999

David B.

Position: Secretary

Appointed: 12 October 1995

Resigned: 29 July 2021

John M.

Position: Director

Appointed: 18 August 1994

Resigned: 08 December 1999

Cecil B.

Position: Director

Appointed: 28 July 1994

Resigned: 23 July 1998

Neville H.

Position: Director

Appointed: 07 July 1994

Resigned: 20 November 2002

Alan F.

Position: Director

Appointed: 22 March 1994

Resigned: 22 June 1994

David J.

Position: Secretary

Appointed: 22 March 1994

Resigned: 12 October 1995

David B.

Position: Director

Appointed: 22 March 1994

Resigned: 08 December 1999

Margaret W.

Position: Director

Appointed: 22 March 1994

Resigned: 07 October 1996

Company previous names

Elmbridge Advocacy Link December 6, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets78 59585 07896 30888 97781 967
Net Assets Liabilities71 63677 45780 05377 81270 005
Other
Average Number Employees During Period33322
Creditors11 31810 01316 25511 16511 962
Net Current Assets Liabilities71 63677 45780 05377 81270 005
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal4 3592 392   
Total Assets Less Current Liabilities71 63677 45780 05377 81270 005

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Micro company accounts made up to 2023-03-31
filed on: 31st, December 2023
Free Download (3 pages)

Company search

Advertisements