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.
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 | : |
|
Registered Address | : | Tavis House, 1 - 6 Tavistock Square, London, WC1A 9NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7th Floor,, One America Square, 17 Crosswall, London, England, EC3N 2LB | Director | 30 September 2020 | Active |
Tavis House, 1 - 6 Tavistock Square, London, United Kingdom, WC1A 9NA | Secretary | 06 August 2009 | Active |
30a Aynhoe Road, London, W14 0QD | Secretary | 30 June 2004 | Active |
111 Brox Road, Ottershaw, Chertsey, KT16 0LG | Secretary | - | Active |
Tavis House, 1 - 6 Tavistock Square, London, United Kingdom, WC1A 9NA | Director | 05 June 2014 | Active |
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 | Director | 19 October 2012 | Active |
Knowl Cottage, Knowl Hill, Woking, GU22 7HL | Director | 27 July 1994 | Active |
11 Ardmore Vicarage Road, Leigh Woods, Bristol, BS8 3PH | Director | - | Active |
Tavis House, 1 - 6 Tavistock Square, London, WC1A 9NA | Director | 01 April 2016 | Active |
Tavis House, 1 - 6 Tavistock Square, London, United Kingdom, WC1A 9NA | Director | 01 April 2009 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-12 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-02 | Address | Change registered office address company with date old address new address. | Download |
2022-01-30 | Address | Change registered office address company with date old address new address. | Download |
2021-12-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-01 | Officers | Termination director company with name termination date. | Download |
2020-10-01 | Officers | Appoint person director company with name date. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-02 | Officers | Termination director company with name termination date. | Download |
2019-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-26 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.