UKBizDB.co.uk

AGE UK LONDON

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

This company is commonly known as Age Uk London. The company was founded 22 years ago and was given the registration number 04407861. The firm's registered office is in LONDON. You can find them at 7th Floor Tavis House, Tavistock Square, London, . This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:AGE UK LONDON
Company Number:04407861
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:7th Floor Tavis House, Tavistock Square, London, England, WC1H 9NA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crown House, 27 Old Gloucester Street, London, England, WC1N 3AX

Secretary13 January 2021Active
Crown House, 27 Old Gloucester Street, London, England, WC1N 3AX

Director11 January 2019Active
Crown House, 27 Old Gloucester Street, London, England, WC1N 3AX

Director18 October 2017Active
Crown House, 27 Old Gloucester Street, London, England, WC1N 3AX

Director18 October 2017Active
Crown House, 27 Old Gloucester Street, London, England, WC1N 3AX

Director21 March 2024Active
Crown House, 27 Old Gloucester Street, London, England, WC1N 3AX

Director19 October 2016Active
Crown House, 27 Old Gloucester Street, London, England, WC1N 3AX

Director13 January 2021Active
27 Old Glouceser, 27 Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director29 November 2023Active
Crown House, 27 Old Gloucester Street, London, England, WC1N 3AX

Director11 January 2019Active
Crown House, 27 Old Gloucester Street, London, England, WC1N 3AX

Director29 June 2018Active
Crown House, 27 Old Gloucester Street, London, England, WC1N 3AX

Director13 January 2021Active
Crown House, 27 Old Gloucester Street, London, England, WC1N 3AX

Director11 March 2020Active
52 Strathyre Avenue, Norbury, London, SW16 4RG

Secretary08 April 2005Active
7th Floor Tavis House, Tavistock Square, London, England, WC1H 9NA

Secretary13 November 2019Active
7th Floor Tavis House, Tavistock Square, London, England, WC1H 9NA

Secretary20 July 2017Active
7th Floor Tavis House, Tavistock Square, London, England, WC1H 9NA

Secretary31 January 2020Active
10 Upton Court, The Downs, London, SW20 8JB

Secretary02 April 2002Active
63 Lansdowne Drive, Hackney, E8 3EP

Secretary12 September 2002Active
6th Floor Tavis House, Tavistock Square, London, England, WC1H 9NA

Secretary07 July 2016Active
25 Ashbourne Avenue, South Woodford, London, E18 1PJ

Secretary07 November 2005Active
33 Theberton Street, London, N1 0QY

Secretary26 November 2008Active
50a, Oakington Avenue, Wembley, HA9 8HZ

Director02 October 2009Active
6th Floor Tavis House, Tavistock Square, London, England, WC1H 9NA

Director28 September 2011Active
The Mill, Royston Road, Litlington, Royston, SG8 0RJ

Director16 March 2006Active
First Floor, Castle Works, 21 St. Georges Road, London, England, SE1 6ES

Director06 May 2015Active
2 Lockwood Court, Knoll Road, Godalming, GU7 2EP

Director03 July 2002Active
First Floor, Castle Works, 21 St Georges Road, SE1 6ES

Director12 March 2013Active
Crown House, 27 Old Gloucester Street, London, England, WC1N 3AX

Director11 March 2020Active
30 Malvern Avenue, Highams Park, London, E4 9NP

Director08 November 2006Active
48, Carlyon Avenue, Harrow, HA2 8SY

Director02 October 2009Active
48 Carlyon Avenue, Harrow, HA2 8SY

Director12 September 2002Active
6th Floor Tavis House, Tavistock Square, London, England, WC1H 9NA

Director24 August 2012Active
4 Fern Dene, Ealing, London, W13 8AN

Director12 September 2002Active
3 Kelsey Park Avenue, Beckenham, BR3 6NL

Director02 April 2002Active
6th Floor Tavis House, Tavistock Square, London, England, WC1H 9NA

Director22 September 2014Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2024-03-27Officers

Appoint person director company with name date.

Download
2023-12-12Officers

Appoint person director company with name date.

Download
2023-09-05Accounts

Accounts with accounts type total exemption full.

Download
2023-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Officers

Termination director company with name termination date.

Download
2022-10-25Accounts

Accounts with accounts type full.

Download
2022-08-01Address

Change registered office address company with date old address new address.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Accounts

Accounts with accounts type full.

Download
2021-11-09Officers

Termination director company with name termination date.

Download
2021-05-11Address

Change sail address company with new address.

Download
2021-04-21Address

Change registered office address company with date old address new address.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Officers

Appoint person director company with name date.

Download
2021-02-16Officers

Appoint person director company with name date.

Download
2021-01-18Officers

Appoint person secretary company with name date.

Download
2021-01-18Officers

Termination secretary company with name termination date.

Download
2020-12-19Incorporation

Memorandum articles.

Download
2020-12-19Resolution

Resolution.

Download
2020-12-02Accounts

Accounts with accounts type group.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Officers

Appoint person director company with name date.

Download
2020-03-25Officers

Appoint person director company with name date.

Download
2020-03-19Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.