UKBizDB.co.uk

AGE CONCERN INSURANCE SERVICES LIMITED

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

This company is commonly known as Age Concern Insurance Services Limited. The company was founded 37 years ago and was given the registration number 02035367. 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 INSURANCE SERVICES LIMITED
Company Number:02035367
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 1986
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

Secretary04 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, United Kingdom, WC1H 9NA

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

Director-Active
17 Brook Road, Maghull, Liverpool, L31 3EG

Director-Active
The Beacon Cottage, Cripps Corner Road Staplecross, Robertsbridge, TN32 5QR

Director05 April 1995Active
98 Tudor Avenue, Worcester Park, KT4 8TU

Director-Active
9 Dawson Place, London, W2 4TD

Director-Active
Wildfields Barn, North Common, Chailey, BN8 4EB

Director-Active
Sixpenny West Street, Aldbourne, Marlborough, SN8

Director05 April 1995Active
Tavis House, 1 - 6 Tavistock Square, London, United Kingdom, WC1H 9NA

Director19 October 2012Active
3 Lynsted Close, Bromley, BR1 3UE

Director27 February 2007Active
32 Shawfield Park, Bromley, BR1 2NG

Director-Active
Knowl Cottage, Knowl Hill, Woking, GU22 7HL

Director04 May 1994Active
42 Halifax Road, Briercliffe, Burnley, BB10 3QN

Director05 April 1995Active
Tavis House, 1 - 6 Tavistock Square, London, WC1H 9NA

Director01 April 2016Active
3 Earlsfield Road, London, SW18 3DB

Director-Active
3 North View, Wimbledon Common, London, SW19 4UJ

Director04 May 1994Active
111 Brox Road, Ottershaw, Chertsey, KT16 0LG

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

Director01 April 2009Active
166 Shawhurst Lane, Hollywood, Birmingham, B47 5JN

Director28 February 1996Active

People with Significant Control

Age Concern Holdings Limited
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 (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
2023-08-31Confirmation 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
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2019-01-03Accounts

Accounts with accounts type total exemption full.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download
2017-09-01Confirmation statement

Confirmation statement with no updates.

Download
2017-01-03Accounts

Accounts with accounts type total exemption full.

Download
2016-09-07Confirmation statement

Confirmation statement with updates.

Download
2016-05-12Officers

Appoint person director company with name date.

Download
2015-12-15Accounts

Accounts with accounts type total exemption full.

Download
2015-09-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.