UKBizDB.co.uk

HELP THE AGED (TRADING) LIMITED

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

This company is commonly known as Help The Aged (trading) Limited. The company was founded 34 years ago and was given the registration number 02444170. 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 74990 - Non-trading company.

Company Information

Name:HELP THE AGED (TRADING) LIMITED
Company Number:02444170
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

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
8 Spenser Close, Royston, SG8 5TB

Secretary30 December 1992Active
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
7th Floor,, One America Square, 17 Crosswall, London, England, EC3N 2LB

Director13 June 2014Active
8 Spenser Close, Royston, SG8 5TB

Director30 December 1992Active
10 Sneyd Road, London, NW2 6AN

Director31 August 1999Active
67 Bristol Road, Keysham, Bristol, BS18 2BB

Director30 December 1992Active
Tavis House, 1 - 6 Tavistock Square, London, United Kingdom, WC1H 9NA

Director19 October 2012Active
67 Sevenoaks Road, Orpington, BR6 9JN

Director01 June 1999Active
30 Grafton Road, Acton, London, W3 6PB

Director06 September 2001Active
30 Waverley Drive, Camberley, GU15 2DP

Director01 August 2001Active
Tavis House, 1 - 6 Tavistock Square, London, WC1H 9NA

Director01 April 2016Active
Flat 34 Old Sun Wharf, 40 Narrow Street Limehouse, London, E14 8DG

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

Director01 October 2007Active
Osbourne Cottage, High Street, Little Chesterford, Saffron Walden, CB10 1TS

Director11 February 1996Active
4 Hall Place Gardens, St Albans, AL1 3SP

Director-Active

People with Significant Control

Age Concern Holdings Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:Tavis House 1-6 Tavistock Square London, Tavistock Square, London, England, WC1H 9NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2023-12-08Accounts

Accounts with accounts type micro entity.

Download
2023-06-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Officers

Second filing of director appointment with name.

Download
2022-12-12Accounts

Accounts with accounts type micro entity.

Download
2022-06-09Confirmation 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
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2019-01-04Accounts

Accounts with accounts type total exemption full.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-07-03Confirmation statement

Confirmation statement with no updates.

Download
2017-01-03Accounts

Accounts with accounts type total exemption full.

Download
2016-12-01Confirmation statement

Confirmation statement with updates.

Download
2016-05-05Officers

Appoint person director company with name date.

Download
2015-12-15Accounts

Accounts with accounts type total exemption full.

Download
2015-11-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.