UKBizDB.co.uk

AGE CONCERN CAMDEN

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

This company is commonly known as Age Concern Camden. The company was founded 38 years ago and was given the registration number 01969975. 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 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:AGE CONCERN CAMDEN
Company Number:01969975
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 1985
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled

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
68, Parkway, London, England, NW1 7AH

Director03 August 2016Active
68, Parkway, London, England, NW1 7AH

Director09 August 2022Active
Highfield, Antrim Road, London, England, NW3 4XN

Director04 December 2013Active
68, Parkway, London, England, NW1 7AH

Director18 March 2024Active
68, Parkway, London, England, NW1 7AH

Director22 March 2023Active
68, Parkway, London, England, NW1 7AH

Director22 October 2020Active
68, Parkway, London, England, NW1 7AH

Director09 August 2022Active
61 Gondar Gardens, London, NW6 1EP

Secretary01 August 2000Active
123 Chevening Road, London, NW6 6DU

Secretary06 September 1999Active
188 Church Street, Wolverton, Milton Keynes, MK12 5JS

Secretary-Active
Tavis House, 1 - 6 Tavistock Square, London, England, WC1H 9NA

Secretary27 July 2011Active
4 Drummond Road, London, E11 2JS

Secretary01 August 2005Active
17 Brook Meadow Close, Woodford Green, IG8 9NR

Secretary24 February 2009Active
68, Parkway, London, England, NW1 7AH

Secretary17 September 2018Active
2c Ellingham Road, Chessington, KT9 2JA

Secretary03 January 1995Active
Bois Mill, Latimer Road, Chesham, HP5 1TP

Secretary24 October 1994Active
50b Charteris Road, London, N4 3AB

Director13 September 2000Active
26 Brady House, Patmore Estate, London, SW8 4JP

Director09 September 1997Active
4 Sheridan Court, 47 Belsize Road, London, NW6 4RY

Director27 September 2005Active
20 Swains Lane, Highgate, London, N6 6QS

Director01 October 2002Active
36 Bunting Close, London, N9 8UF

Director-Active
97b Rowley Way, London, NW8 0SN

Director05 October 2005Active
39 Willoughby Road, London, N8 0JG

Director10 November 1993Active
19 Cedars Road, Chiswick, London, W4 3JP

Director-Active
70a Atherfold Road, London, SW9 9LW

Director26 September 1995Active
16 Chalcot Square, London, NW1 8YA

Director04 October 1996Active
71 Clarence Gate Gardens, Glentworth Street Baker Street, London, NW1 6QR

Director10 November 1993Active
Flat 3, 5b Pratt Street, London, NW1 0AE

Director27 September 2005Active
Tavis House, 1 - 6 Tavistock Square, London, England, WC1H 9NA

Director04 December 2013Active
84 Conway Road, London, N14 7BE

Director25 November 1992Active
84 Conway Road, London, N14 7BE

Director-Active
33 Merton Lane, London, N6 6NB

Director13 April 1999Active
16 Berrymede Road, Chiswick, London, W4 5JF

Director05 September 1995Active
45 Barlow Road, Kilburn, London, NW6 2BJ

Director02 March 1992Active
14 Mackeson Road, Hampstead, London, NW3 2LT

Director-Active

People with Significant Control

Mr Virendra Ahuja
Notified on:06 April 2016
Status:Active
Date of birth:February 1936
Nationality:British
Address:Tavis House, 1 - 6 Tavistock Square, London, WC1H 9NA
Nature of control:
  • Significant influence or control
Mr David Michael Mitchell
Notified on:06 April 2016
Status:Active
Date of birth:December 1930
Nationality:British
Address:Tavis House, 1 - 6 Tavistock Square, London, WC1H 9NA
Nature of control:
  • Significant influence or control
Mr Gary John Jones
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Address:Tavis House, 1 - 6 Tavistock Square, London, WC1H 9NA
Nature of control:
  • Significant influence or control
Mr Sourav Sen
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Address:Tavis House, 1 - 6 Tavistock Square, London, WC1H 9NA
Nature of control:
  • Significant influence or control
Ms Dorothy May
Notified on:06 April 2016
Status:Active
Date of birth:September 1941
Nationality:British
Address:Tavis House, 1 - 6 Tavistock Square, London, WC1H 9NA
Nature of control:
  • Significant influence or control
Ms Barbara Louise Hughes
Notified on:06 April 2016
Status:Active
Date of birth:March 1931
Nationality:British
Address:Tavis House, 1 - 6 Tavistock Square, London, WC1H 9NA
Nature of control:
  • Significant influence or control
Mr Thomas Fitzgerald
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Address:Tavis House, 1 - 6 Tavistock Square, London, WC1H 9NA
Nature of control:
  • Significant influence or control
Ms Marika Freris
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Address:Tavis House, 1 - 6 Tavistock Square, London, WC1H 9NA
Nature of control:
  • Significant influence or control
Mrs Janet Margaret Guthrie
Notified on:06 April 2016
Status:Active
Date of birth:June 1936
Nationality:British
Address:Tavis House, 1 - 6 Tavistock Square, London, WC1H 9NA
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Officers

Appoint person director company with name date.

Download
2024-01-05Accounts

Accounts with accounts type total exemption full.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2023-07-17Incorporation

Memorandum articles.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Officers

Termination director company with name termination date.

Download
2023-04-05Accounts

Accounts with accounts type total exemption full.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2023-01-12Officers

Termination director company with name termination date.

Download
2023-01-12Officers

Termination director company with name termination date.

Download
2023-01-12Officers

Termination secretary company with name termination date.

Download
2022-09-06Address

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

Download
2022-08-18Officers

Appoint person director company with name date.

Download
2022-08-16Officers

Appoint person director company with name date.

Download
2022-08-12Officers

Appoint person director company with name date.

Download
2022-07-29Officers

Termination director company with name termination date.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Officers

Termination director company with name termination date.

Download
2022-06-21Officers

Termination director company with name termination date.

Download
2022-03-10Officers

Termination director company with name termination date.

Download
2022-02-04Accounts

Accounts with accounts type total exemption full.

Download
2021-09-09Officers

Termination director company with name termination date.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Change of constitution

Statement of companys objects.

Download
2021-04-12Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.