UKBizDB.co.uk

AGE CONCERN TRUST CORPORATION

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

This company is commonly known as Age Concern Trust Corporation. The company was founded 33 years ago and was given the registration number 02547188. 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 TRUST CORPORATION
Company Number:02547188
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 1990
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, WC1A 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, WC1A 9NA

Secretary06 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, WC1A 9NA

Director05 June 2014Active
Tetstill Mill, Neen Sollars, Kidderminster, DY14 9AH

Director-Active
12 Wool Road, Wimbledon, London, SW20 0HW

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

Director-Active
Tavis House, 1 - 6 Tavistock Square, London, United Kingdom, WC1A 9NA

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

Director27 July 1994Active
11 Ardmore Vicarage Road, Leigh Woods, Bristol, BS8 3PH

Director-Active
Tavis House, 1 - 6 Tavistock Square, London, WC1A 9NA

Director01 April 2016Active
Tavis House, 1 - 6 Tavistock Square, London, United Kingdom, WC1A 9NA

Director01 April 2009Active

People with Significant Control

Ms Agnes Christina Lynch
Notified on:30 June 2016
Status:Active
Date of birth:October 1967
Nationality:British
Address:Tavis House, 1 - 6 Tavistock Square, London, WC1A 9NA
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Rajeev Arya
Notified on:30 June 2016
Status:Active
Date of birth:October 1964
Nationality:British
Address:Tavis House, 1 - 6 Tavistock Square, London, WC1A 9NA
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Age Concern Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1-6 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 (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
2023-12-08Accounts

Accounts with accounts type micro entity.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type micro entity.

Download
2022-08-04Confirmation 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
2021-12-13Accounts

Accounts with accounts type micro entity.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Persons with significant control

Cessation of a person with significant control.

Download
2021-08-12Persons with significant control

Notification of a person with significant control.

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
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Persons with significant control

Cessation of a person with significant control.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2019-01-04Accounts

Accounts with accounts type total exemption full.

Download
2018-08-08Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-08-09Confirmation statement

Confirmation statement with no updates.

Download
2017-01-03Accounts

Accounts with accounts type total exemption full.

Download
2016-08-12Confirmation statement

Confirmation statement with updates.

Download
2016-04-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.