This company is commonly known as Age Care And Leisure Services Limited. The company was founded 32 years ago and was given the registration number 02716181. The firm's registered office is in LONDON. You can find them at Tavis House, 1-6 Tavistock Square, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | AGE CARE AND LEISURE SERVICES LIMITED |
---|---|---|
Company Number | : | 02716181 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 May 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tavis House, 1-6 Tavistock Square, London, WC1H 9NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7th Floor,, One America Square, 17 Crosswall, London, England, EC3N 2LB | Director | 30 September 2020 | Active |
8 Spenser Close, Royston, SG8 5TB | Secretary | 11 February 1993 | Active |
Tavis House, 1-6 Tavistock Square, London, United Kingdom, WC1H 9NA | Secretary | 03 March 2006 | Active |
67 Sevenoaks Road, Orpington, BR6 9JN | Secretary | 01 June 1999 | Active |
Suite One Second Floor, 1/4 Christina Street, London, EC2A 4PA | Nominee Secretary | 14 May 1992 | Active |
4 Hall Place Gardens, St Albans, AL1 3SP | Secretary | 14 May 1992 | Active |
Tavis House, 1-6 Tavistock Square, London, WC1H 9NA | Director | 05 June 2014 | Active |
8 Spenser Close, Royston, SG8 5TB | Director | 11 February 1996 | Active |
67 Bristol Road, Keysham, Bristol, BS18 2BB | Director | 14 May 1992 | Active |
Tavis House, 1-6 Tavistock Square, London, United Kingdom, WC1H 9NA | Director | 19 October 2012 | Active |
67 Sevenoaks Road, Orpington, BR6 9JN | Director | 01 June 1999 | Active |
30 Grafton Road, Acton, London, W3 6PB | Director | 06 September 2001 | Active |
30 Waverley Drive, Camberley, GU15 2DP | Director | 22 November 1996 | Active |
Tavis House, 1-6 Tavistock Square, London, WC1H 9NA | Director | 01 April 2016 | Active |
Ballamoar Castle, Sandygate, IM7 3AJ | Director | 14 May 1992 | Active |
Last House, Old, Northampton, NN6 9RA | Director | 14 May 1992 | Active |
Suite One Second Floor, 1/4 Christina Street, London, EC2A 4PA | Nominee Director | 14 May 1992 | Active |
Tavis House, 1-6 Tavistock Square, London, United Kingdom, WC1H 9NA | Director | 01 October 2007 | Active |
Age Concern Holdings Limited | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Tavis House, 1-6 Tavistock Square, London, England, WC1H 9NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-12 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-02 | Address | Change registered office address company with date old address new address. | Download |
2022-01-30 | Address | Change registered office address company with date old address new address. | Download |
2021-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-01 | Officers | Termination director company with name termination date. | Download |
2020-10-01 | Officers | Appoint person director company with name date. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-02 | Officers | Termination director company with name termination date. | Download |
2019-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-05-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-05 | Officers | Appoint person director company with name date. | Download |
2015-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-05-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.