This company is commonly known as Age Uk Holidays Limited. The company was founded 27 years ago and was given the registration number 03218466. 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 99999 - Dormant Company.
Name | : | AGE UK HOLIDAYS LIMITED |
---|---|---|
Company Number | : | 03218466 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 June 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tavis House, 1 - 6 Tavistock Square, London, WC1H 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 |
8 Spenser Close, Royston, SG8 5TB | Secretary | 25 June 1996 | Active |
Tavis House, 1 - 6 Tavistock Square, London, United Kingdom, WC1H 9NA | Secretary | 03 March 2006 | Active |
67 Sevenoaks Road, Orpington, BR6 9JN | Secretary | 01 June 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 25 June 1996 | Active |
Tavis House, 1 - 6 Tavistock Square, London, United Kingdom, WC1H 9NA | Director | 05 June 2014 | Active |
8 Spenser Close, Royston, SG8 5TB | Director | 25 June 1996 | Active |
10 Sneyd Road, London, NW2 6AN | Director | 31 August 1999 | Active |
Tavis House, 1 - 6 Tavistock Square, London, United Kingdom, WC1H 9NA | Director | 19 October 2012 | Active |
67 Sevenoaks Road, Orpington, BR6 9JN | Director | 01 June 1999 | Active |
30 Grafton Road, Acton, London, W3 6PB | Director | 06 September 2001 | Active |
30 Waverley Drive, Camberley, GU15 2DP | Director | 01 August 2001 | Active |
Tavis House, 1 - 6 Tavistock Square, London, WC1H 9NA | Director | 01 April 2016 | Active |
Tavis House, 1 - 6 Tavistock Square, London, United Kingdom, WC1H 9NA | Director | 01 October 2007 | Active |
Osbourne Cottage, High Street, Little Chesterford, Saffron Walden, CB10 1TS | Director | 25 June 1996 | Active |
Help The Aged (Mail Order) Limited | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 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 |
2023-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-12 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | 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 |
2021-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-19 | Accounts | Accounts with accounts type micro entity. | 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 |
2020-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-02 | Officers | Termination director company with name termination date. | Download |
2019-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-06-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-05 | Officers | Appoint person director company with name date. | Download |
2015-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-06-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.