UKBizDB.co.uk

AGE CONCERN FUNERAL SERVICES LIMITED

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

This company is commonly known as Age Concern Funeral Services Limited. The company was founded 31 years ago and was given the registration number 02804368. 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 CONCERN FUNERAL SERVICES LIMITED
Company Number:02804368
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 1993
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, London, England, EC3N 2LB

Director30 September 2020Active
7th Floor,, One America Square, London, England, EC3N 2LB

Director07 March 2022Active
Tavis House, 1 - 6 Tavistock Square, London, United Kingdom, WC1H 9NA

Secretary01 August 2009Active
30a Aynhoe Road, London, W14 0QD

Secretary30 June 2004Active
111 Brox Road, Ottershaw, Chertsey, KT16 0LG

Secretary28 March 1995Active
10 Mayflower Road, London, SW9 9JZ

Secretary26 April 1994Active
3 Garden Walk, London, EC2A 3EQ

Corporate Nominee Secretary29 March 1993Active
Tavis House, 1 - 6 Tavistock Square, London, WC1H 9NA

Director05 June 2014Active
12 Wool Road, Wimbledon, London, SW20 0HW

Director18 July 1994Active
9 Dawson Place, London, W2 4TD

Director18 July 1994Active
Tavis House, 1 - 6 Tavistock Square, London, United Kingdom, WC1H 9NA

Director19 October 2012Active
Knowl Cottage, Knowl Hill, Woking, GU22 7HL

Director28 March 1995Active
44 Dartmouth Row, Greenwich, London, SE10 8AW

Director26 April 1994Active
Tavis House, 1 - 6 Tavistock Square, London, WC1H 9NA

Director01 April 2016Active
Flat 5 Canute Court, 83-87 Knollys Road, London, SW16 2JP

Director15 March 2002Active
The Allars, Jedburgh, TD8 6NR

Director15 March 2002Active
Tavis House, 1 - 6 Tavistock Square, London, United Kingdom, WC1H 9NA

Director01 August 2008Active
197-199 City Road, London, EC1V 1JN

Corporate Nominee Director29 March 1993Active

People with Significant Control

Ageco Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:7th Floor, One America Square, 17 Crosswall, London, England, EC3N 2LB
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Accounts

Accounts with accounts type full.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type full.

Download
2022-04-01Confirmation statement

Confirmation statement with updates.

Download
2022-04-01Persons with significant control

Change to a person with significant control.

Download
2022-03-07Officers

Appoint person director company with name date.

Download
2022-02-21Accounts

Accounts with accounts type full.

Download
2022-01-30Address

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

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type full.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type full.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2019-01-03Accounts

Accounts with accounts type full.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type full.

Download
2017-04-06Confirmation statement

Confirmation statement with updates.

Download
2017-01-05Accounts

Accounts with accounts type full.

Download
2016-05-12Officers

Appoint person director company with name date.

Download
2016-04-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-04Accounts

Accounts with accounts type full.

Download
2015-04-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.