UKBizDB.co.uk

AGE CARE AND LEISURE SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Tavis House, 1-6 Tavistock Square, London, WC1H 9NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7th Floor,, One America Square, 17 Crosswall, London, England, EC3N 2LB

Director30 September 2020Active
8 Spenser Close, Royston, SG8 5TB

Secretary11 February 1993Active
Tavis House, 1-6 Tavistock Square, London, United Kingdom, WC1H 9NA

Secretary03 March 2006Active
67 Sevenoaks Road, Orpington, BR6 9JN

Secretary01 June 1999Active
Suite One Second Floor, 1/4 Christina Street, London, EC2A 4PA

Nominee Secretary14 May 1992Active
4 Hall Place Gardens, St Albans, AL1 3SP

Secretary14 May 1992Active
Tavis House, 1-6 Tavistock Square, London, WC1H 9NA

Director05 June 2014Active
8 Spenser Close, Royston, SG8 5TB

Director11 February 1996Active
67 Bristol Road, Keysham, Bristol, BS18 2BB

Director14 May 1992Active
Tavis House, 1-6 Tavistock Square, London, United Kingdom, WC1H 9NA

Director19 October 2012Active
67 Sevenoaks Road, Orpington, BR6 9JN

Director01 June 1999Active
30 Grafton Road, Acton, London, W3 6PB

Director06 September 2001Active
30 Waverley Drive, Camberley, GU15 2DP

Director22 November 1996Active
Tavis House, 1-6 Tavistock Square, London, WC1H 9NA

Director01 April 2016Active
Ballamoar Castle, Sandygate, IM7 3AJ

Director14 May 1992Active
Last House, Old, Northampton, NN6 9RA

Director14 May 1992Active
Suite One Second Floor, 1/4 Christina Street, London, EC2A 4PA

Nominee Director14 May 1992Active
Tavis House, 1-6 Tavistock Square, London, United Kingdom, WC1H 9NA

Director01 October 2007Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Accounts

Accounts with accounts type micro entity.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type micro entity.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Address

Change registered office address company with date old address new address.

Download
2022-01-30Address

Change registered office address company with date old address new address.

Download
2021-12-14Accounts

Accounts with accounts type micro entity.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2019-01-04Accounts

Accounts with accounts type total exemption full.

Download
2018-05-21Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download
2017-01-03Accounts

Accounts with accounts type total exemption full.

Download
2016-05-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-05Officers

Appoint person director company with name date.

Download
2015-12-15Accounts

Accounts with accounts type total exemption full.

Download
2015-05-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.