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.
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 | : |
|
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 |
7th Floor,, One America Square, 17 Crosswall, London, England, EC3N 2LB | Director | 28 September 2021 | Active |
Tavis House, 1 - 6 Tavistock Square, London, WC1H 9NA | Corporate Director | 01 April 2009 | Active |
8 Spenser Close, Royston, SG8 5TB | Secretary | 11 February 1993 | 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 |
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 | Director | 21 March 2001 | Active |
Tavis House, 1 - 6 Tavistock Square, London, WC1H 9NA | Director | 31 January 2018 | Active |
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 | Director | 15 June 1998 | Active |
Aingarth, Fort Road, Kilcreggan, G84 0LQ | Director | 24 March 2005 | Active |
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 | Director | 28 September 2000 | Active |
118 Whitfield Street, London, W1P 5RZ | Director | 01 December 2003 | Active |
1 Old Posting House, 62 Old Bath Road Speen, Newbury, RG13 1QL | Director | - | Active |
Horton Park Farm, Monks Horton, Ashford, TN25 6DR | Director | 10 May 2001 | Active |
Norwood Edge, 8 Cyncoed Avenue, Cardiff, CF2 6SU | Director | - | Active |
140 Osborne Road, Hornchurch, RM11 1HG | Director | 04 February 1999 | Active |
81 Old Park Ridings, London, N21 2ER | Director | 30 November 2005 | Active |
Tavis House, 1 - 6 Tavistock Square, London, WC1H 9NA | Director | 26 March 2019 | Active |
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 | Director | 01 April 2009 | Active |
The Midland Hotel, Whitla Street, Belfast, Northern Ireland, BT15 1NH | Director | - | Active |
Hutton Wood, Heronway, Brentwood, CM13 2LX | Director | 10 May 2001 | Active |
The Doctors House, High Street Little Milton, Oxford, OX44 7PU | Director | 10 May 2001 | Active |
Sleightholmedale Lodge, Kirkby Moorside, YO6 6JG | Director | 10 May 2001 | Active |
Tavis House, 1 - 6 Tavistock Square, London, United Kingdom, WC1H 9NA | Director | 05 June 2014 | Active |
15 Bunkers Lane, Hemel Hempstead, HP3 8AX | Director | 28 September 2000 | 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, WC1H 9NA |
Nature of control | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | 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 |
2021-09-28 | Officers | Termination director company with name termination date. | Download |
2021-09-28 | Officers | Appoint person director company with name date. | Download |
2021-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-01 | Officers | Appoint person director company with name date. | Download |
2020-10-01 | Officers | Termination director company with name termination 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 | Officers | Termination director company with name termination date. | Download |
2019-03-26 | Officers | Appoint person director company with name date. | Download |
2018-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-15 | Officers | Appoint person director company with name date. | Download |
2018-08-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-19 | Officers | Termination director company with name termination date. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.