UKBizDB.co.uk

AGE CONCERN HOLDINGS LIMITED

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

This company is commonly known as Age Concern Holdings Limited. The company was founded 51 years ago and was given the registration number 01102971. 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 HOLDINGS LIMITED
Company Number:01102971
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 1973
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
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

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

Director31 January 2018Active
Tavis House, 1 - 6 Tavistock Square, London, United Kingdom, WC1H 9NA

Director01 October 2013Active
The Chantry, 25 Church Road, Abbots Leigh, Bristol, BS8 3QP

Director23 November 2004Active
12 Wool Road, Wimbledon, London, SW20 0HW

Director-Active
Tavis House, 1 - 6 Tavistock Square, London, United Kingdom, WC1H 9NA

Director10 January 2005Active
The Beacon Cottage, Cripps Corner Road Staplecross, Robertsbridge, TN32 5QR

Director08 November 1994Active
9 Dawson Place, London, W2 4TD

Director-Active
Earlscroft, Stratton Road, Winchester, SO23 0JQ

Director23 November 2004Active
Wildfields Barn, North Common, Chailey, BN8 4EB

Director18 November 1992Active
Sixpenny West Street, Aldbourne, Marlborough, SN8

Director18 November 1992Active
3 Lynsted Close, Bromley, BR1 3UE

Director23 November 2004Active
32 Shawfield Park, Bromley, BR1 2NG

Director18 November 1992Active
Knowl Cottage, Knowl Hill, Woking, GU22 7HL

Director08 April 1994Active
The Post House, The Street, West Clandon, GU4 7ST

Director23 November 2004Active
42 Halifax Road, Briercliffe, Burnley, BB10 3QN

Director23 November 2004Active
42 Halifax Road, Briercliffe, Burnley, BB10 3QN

Director08 November 1994Active
Tavis House, 1 - 6 Tavistock Square, London, WC1H 9NA

Director22 July 2015Active
22 Studland Street, London, W6 0JS

Director18 November 1992Active
Tavis House, 1 - 6 Tavistock Square, London, United Kingdom, WC1H 9NA

Director27 September 2006Active
3 North View, Wimbledon Common, London, SW19 4UJ

Director25 March 1994Active
7 Aultbea, Achnasheen, IV22 2JA

Director24 July 2006Active
Tavis House, 1 - 6 Tavistock Square, London, United Kingdom, WC1H 9NA

Director27 September 2006Active
Flat 5 Canute Court, 83-87 Knollys Road, London, SW16 2JP

Director23 November 2004Active
111 Brox Road, Ottershaw, Chertsey, KT16 0LG

Director18 November 1992Active
17 Kircubbin Road, Ballywater, BT22 2PH

Director23 November 2004Active
The Allars, Jedburgh, TD8 6NR

Director23 November 2004Active
166 Shawhurst Lane, Hollywood, Birmingham, B47 5JN

Director28 February 1996Active
Tavis House, 1 - 6 Tavistock Square, London, United Kingdom, WC1H 9NA

Director31 March 2009Active
10 Montagu Avenue, Newcastle Upon Tyne, NE3 4JH

Director19 July 2005Active
Tavis House, 1 - 6 Tavistock Square, London, England, WC1H 9NA

Corporate Director22 July 2015Active

People with Significant Control

Age Uk Trading Cic
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:Tavis House, 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Accounts

Accounts with accounts type micro entity.

Download
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type micro entity.

Download
2022-08-30Confirmation 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
2021-12-16Accounts

Accounts with accounts type micro entity.

Download
2021-08-25Confirmation 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
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type full.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2019-01-02Accounts

Accounts with accounts type total exemption full.

Download
2018-09-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-05Officers

Appoint person director company with name date.

Download
2018-09-05Officers

Termination director company with name termination date.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-09-01Confirmation statement

Confirmation statement with no updates.

Download
2017-01-05Accounts

Accounts with accounts type full.

Download
2016-09-07Confirmation statement

Confirmation statement with updates.

Download
2015-09-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-11Officers

Change corporate director company with change date.

Download

Copyright © 2024. All rights reserved.