UKBizDB.co.uk

HELP THE AGED

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

This company is commonly known as Help The Aged. The company was founded 47 years ago and was given the registration number 01263446. 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 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:HELP THE AGED
Company Number:01263446
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 1976
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

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
7th Floor,, One America Square, 17 Crosswall, London, England, EC3N 2LB

Director30 September 2020Active
7th Floor,, One America Square, 17 Crosswall, London, England, EC3N 2LB

Director28 September 2021Active
Tavis House, 1 - 6 Tavistock Square, London, WC1H 9NA

Corporate Director01 April 2009Active
8 Spenser Close, Royston, SG8 5TB

Secretary11 February 1993Active
Tavis House, 1 - 6 Tavistock Square, London, United Kingdom, WC1H 9NA

Secretary03 March 2006Active
67 Sevenoaks Road, Orpington, BR6 9JN

Secretary01 June 1999Active
4 Hall Place Gardens, St Albans, AL1 3SP

Secretary-Active
90 Gloucester Mews West, London, W2 6DY

Director-Active
23 Caithness Avenue, Beaumont, Australia, 5066

Director21 March 2001Active
Tavis House, 1 - 6 Tavistock Square, London, WC1H 9NA

Director31 January 2018Active
South End House, Ockham, Woking, GU23 6PF

Director-Active
21 Derby Road, Caversham, Reading, RG4 0HE

Director-Active
37 Bishops Road, Tewin Wood, Welwyn, AL6 0NP

Director-Active
79 New Concordia Wharf, London, SE1 2BA

Director-Active
2 Lyne Place Manor, Bridge Lane, Virginia Water, GU25 4ED

Director15 June 1998Active
Aingarth, Fort Road, Kilcreggan, G84 0LQ

Director24 March 2005Active
25 Copthall Avenue, London, EC2R 7DR

Director-Active
The Old Vicarage, Pipers Hill, Great Gaddesden, HP1 3BY

Director-Active
8 La Gare, 51 Surrey Row, London, SE1 0BZ

Director28 September 2000Active
118 Whitfield Street, London, W1P 5RZ

Director01 December 2003Active
1 Old Posting House, 62 Old Bath Road Speen, Newbury, RG13 1QL

Director-Active
Horton Park Farm, Monks Horton, Ashford, TN25 6DR

Director10 May 2001Active
Norwood Edge, 8 Cyncoed Avenue, Cardiff, CF2 6SU

Director-Active
140 Osborne Road, Hornchurch, RM11 1HG

Director04 February 1999Active
81 Old Park Ridings, London, N21 2ER

Director30 November 2005Active
Tavis House, 1 - 6 Tavistock Square, London, WC1H 9NA

Director26 March 2019Active
345 Crescent House, Golden Lane, London, EC1Y 0SN

Director-Active
The Old Vicarage, Brenchley, Tonbridge, TN12 7NQ

Director-Active
Tavis House, 1 - 6 Tavistock Square, London, United Kingdom, WC1H 9NA

Director01 April 2009Active
The Midland Hotel, Whitla Street, Belfast, Northern Ireland, BT15 1NH

Director-Active
Hutton Wood, Heronway, Brentwood, CM13 2LX

Director10 May 2001Active
The Doctors House, High Street Little Milton, Oxford, OX44 7PU

Director10 May 2001Active
Sleightholmedale Lodge, Kirkby Moorside, YO6 6JG

Director10 May 2001Active
Tavis House, 1 - 6 Tavistock Square, London, United Kingdom, WC1H 9NA

Director05 June 2014Active
15 Bunkers Lane, Hemel Hempstead, HP3 8AX

Director28 September 2000Active

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, WC1H 9NA
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Dianne Michelle Jeffrey
Notified on:30 June 2016
Status:Active
Date of birth:November 1944
Nationality:British
Address:Tavis House, 1 - 6 Tavistock Square, London, WC1H 9NA
Nature of control:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Accounts

Accounts with accounts type micro entity.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

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
2021-09-28Officers

Termination director company with name termination date.

Download
2021-09-28Officers

Appoint person director company with name date.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Persons with significant control

Cessation of a person with significant control.

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-10-01Officers

Termination director company with name termination 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
2019-04-02Officers

Termination director company with name termination date.

Download
2019-03-26Officers

Appoint person director company with name date.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-08-15Confirmation statement

Confirmation statement with no updates.

Download
2018-08-15Officers

Appoint person director company with name date.

Download
2018-08-15Persons with significant control

Cessation of a person with significant control.

Download
2018-02-19Officers

Termination director company with name termination date.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.