UKBizDB.co.uk

AGE UK ENTERPRISES LIMITED

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

This company is commonly known as Age Uk Enterprises Limited. The company was founded 28 years ago and was given the registration number 03156159. 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 82990 - Other business support service activities n.e.c..

Company Information

Name:AGE UK ENTERPRISES LIMITED
Company Number:03156159
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

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
One America Square,, 17 Crosswall, London, England, EC3N 2LB

Director25 March 2021Active
One America Square,, 17 Crosswall, London, England, EC3N 2LB

Director08 November 2021Active
One America Square,, 17 Crosswall, London, England, EC3N 2LB

Director31 August 2018Active
One America Square,, 17 Crosswall, London, England, EC3N 2LB

Director11 February 2022Active
Astral House, 1268 London Road, London, SW16 4ER

Secretary01 August 2008Active
Tavis House, 1 - 6 Tavistock Square, London, WC1H 9NA

Secretary31 March 2016Active
30a Aynhoe Road, London, W14 0QD

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

Secretary07 March 1996Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary07 February 1996Active
Tavis House, 1 - 6 Tavistock Square, London, England, WC1H 9NA

Director17 October 2007Active
18 Madison Avenue, Exeter, EX1 3AH

Director23 November 2004Active
Tavis House, 1 - 6 Tavistock Square, London, England, WC1H 9NA

Director15 April 2013Active
Tavis House, 1 - 6 Tavistock Square, London, England, WC1H 9NA

Director24 September 2013Active
The Chantry, 25 Church Road, Abbots Leigh, Bristol, BS8 3QP

Director30 May 2000Active
Westmead Cottage, Sheldon, Honiton, EX14 4QU

Director06 March 1997Active
Trevean, Carpalla, Foxhole, St. Austell, PL26 7TY

Director24 January 2002Active
5 Millwood Glade, Chorley, PR7 1RU

Director02 March 2006Active
36 Kingscote Road, Chiswick, London, W4 5LJ

Director23 November 2004Active
Tavis House, 1 - 6 Tavistock Square, London, WC1H 9NA

Director14 July 2016Active
Tavis House, 1 - 6 Tavistock Square, London, England, WC1H 9NA

Director28 November 2006Active
Tavis House, 1 - 6 Tavistock Square, London, England, WC1H 9NA

Director19 December 2007Active
3 Highlands Drive, Offerton, Stockport, SK2 5HX

Director06 March 1997Active
The Beacon Cottage, Cripps Corner Road Staplecross, Robertsbridge, TN32 5QR

Director07 March 1996Active
Tavis House, 1 - 6 Tavistock Square, London, WC1H 9NA

Director26 November 2015Active
9 Dawson Place, London, W2 4TD

Director07 March 1996Active
Tavis House, 1 - 6 Tavistock Square, London, WC1H 9NA

Director24 February 2020Active
Sixpenny West Street, Aldbourne, Marlborough, SN8

Director07 March 1996Active
3 Lynsted Close, Bromley, BR1 3UE

Director16 May 2005Active
Tavis House, 1 - 6 Tavistock Square, London, England, WC1H 9NA

Director22 February 2012Active
Tavis House, 1 - 6 Tavistock Square, London, England, WC1H 9NA

Director22 February 2012Active
Knowl Cottage, Knowl Hill, Woking, GU22 7HL

Director07 March 1996Active
Earlscroft Stratton Road, Winchester, SO23 0JQ

Director24 September 1996Active
The Post House, The Street, West Clandon, GU4 7ST

Director24 March 2003Active
42 Halifax Road, Briercliffe, Burnley, BB10 3QN

Director07 March 1996Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director07 February 1996Active

People with Significant Control

Age Uk
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:Tavis House,, 1-6 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
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-12-29Accounts

Accounts with accounts type full.

Download
2023-08-16Officers

Change person director company with change date.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type full.

Download
2022-03-08Accounts

Accounts with accounts type full.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Officers

Appoint person director company with name date.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2022-01-31Address

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
2022-01-28Change of name

Certificate change of name company.

Download
2021-11-08Officers

Appoint person director company with name date.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-03-25Officers

Appoint person director company with name date.

Download
2021-02-11Confirmation statement

Confirmation statement with updates.

Download
2021-02-11Persons with significant control

Change to a person with significant control.

Download
2020-12-31Accounts

Accounts with accounts type full.

Download
2020-10-09Officers

Termination secretary company with name termination date.

Download
2020-06-01Officers

Termination director company with name termination date.

Download
2020-02-26Officers

Appoint person director company with name date.

Download
2020-02-13Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type full.

Download
2019-10-28Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.