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.
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 | : |
|
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 | 30 December 1992 | 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 |
7th Floor,, One America Square, 17 Crosswall, London, England, EC3N 2LB | Director | 13 June 2014 | Active |
8 Spenser Close, Royston, SG8 5TB | Director | 30 December 1992 | Active |
10 Sneyd Road, London, NW2 6AN | Director | 31 August 1999 | Active |
67 Bristol Road, Keysham, Bristol, BS18 2BB | Director | 30 December 1992 | 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 |
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 | Director | 01 October 2007 | Active |
Osbourne Cottage, High Street, Little Chesterford, Saffron Walden, CB10 1TS | Director | 11 February 1996 | Active |
4 Hall Place Gardens, St Albans, AL1 3SP | Director | - | Active |
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 | : |
|
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 |
2023-01-20 | Officers | Second filing of director appointment with name. | Download |
2022-12-12 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-09 | 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 |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Accounts | Accounts with accounts type total exemption full. | 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 |
2020-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-02 | Officers | Termination director company with name termination date. | Download |
2019-01-04 | 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 |
2017-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-01 | Confirmation statement | Confirmation statement with updates. | 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 |
2015-11-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.