UKBizDB.co.uk

THE AGE ENGLAND ASSOCIATION

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

This company is commonly known as The Age England Association. The company was founded 13 years ago and was given the registration number 07588292. 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 66220 - Activities of insurance agents and brokers.

Company Information

Name:THE AGE ENGLAND ASSOCIATION
Company Number:07588292
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers
  • 94990 - Activities of other membership organizations n.e.c.

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

Secretary11 March 2019Active
7, Bank Street, Castleford, England, WF10 1JD

Director19 July 2012Active
Age Uk Hammersmith & Fulham, 105 Greyhound Road, London, England, W6 8NJ

Director21 March 2024Active
Age Uk Northamptonshire, The William And Patricia Venton Centre, York Road, Northampton, England, NN1 5QJ

Director24 November 2021Active
Age Uk Exeter, The Sycamores, Mount Pleasant Road, Exeter, England, EX4 7AE

Director19 May 2022Active
Age Uk Coventry And Warwickshire, 8 Clemens Street, Leamington Spa, England, CV31 2DL

Director20 July 2023Active
Age Uk York, St Edmund's House, Margaret Street, York, England, YO10 4UX

Director06 June 2023Active
Age Uk Lincoln & South Lincolnshire, 36 Park Street, Lincoln, England, LN1 1UQ

Director16 May 2019Active
Age Uk North Tyneside, Bradbury Centre, 13 Saville Street West, North Shields, United Kingdom, NE29 6QP

Director19 March 2019Active
Age Uk Cambridgeshire And Peterborough, South Fens Business Centre, Fenton Way, Chatteris, England, PE16 6TT

Director16 June 2022Active
Age Uk Northumberland, The Round House, Lintonville Parkway, Ashington, United Kingdom, NE63 9JZ

Director24 November 2021Active
Tavis House, 1-6 Tavistock Square, London, WC1H 9NA

Secretary01 April 2011Active
Age Uk Wirral, 141 Park Road North, Birkenhead, United Kingdom, CH41 0DD

Director01 February 2018Active
The Lindens, Lincoln Road, Peterborough, England, PE12 2SN

Director17 July 2013Active
Tavis House, 1-6 Tavistock Square, London, WC1H 9NA

Director01 April 2011Active
Age Uk Doncaster, Ten Pound Walk, Doncaster, England, DN4 5HX

Director02 October 2019Active
Tavis House, 1-6 Tavistock Square, London, WC1H 9NA

Director01 April 2011Active
Tavis House, 1-6 Tavistock Square, London, WC1H 9NA

Director01 April 2011Active
Bradbury Centre, 113 Saville Street West, North Shields, United Kingdom, NE29 6QP

Director01 February 2018Active
Tavis House, 1-6 Tavistock Square, London, WC1H 9NA

Director01 April 2011Active
Tavis House, 1-6 Tavistock Square, London, WC1H 9NA

Director01 April 2011Active
Age Uk Sheffield, First Floor, South Yorkshire Fire & Rescue, 197 Eyre Street, Sheffield, England, S1 3FG

Director09 February 2017Active
3, Owlets End, Barton, Bidford On Avon, United Kingdom, B50 4ND

Director03 July 2012Active
Tavis House, 1-6 Tavistock Square, London, WC1H 9NA

Director01 April 2011Active
Age Uk Coventry & Warwickshire, 2 Park House, 1st Floor Westwing, Station Square, Coventry, England, CV1 2FL

Director29 July 2019Active
Age Uk London, Tavis House, Tavistock Square, London, England, WC1H 9NA

Director19 July 2012Active
67, High Street, Thornbury, England, BS35 2AW

Director09 February 2017Active
24, Finny Bank Road, Sale, England, M33 6LR

Director16 May 2019Active
Tavis House, 1-6 Tavistock Square, London, WC1H 9NA

Director01 April 2011Active
5th Floor Hadrian House, Higham Place, Newcastle Upon Tyne, NE1 8AF

Director03 July 2012Active
51, Windsor Street, Bromsgrove, United Kingdom, B60 2BJ

Director23 September 2015Active
700, Wimborne Road, Bournemouth, Uk, BH9 2EG

Director29 July 2015Active
Tavis House, 1-6 Tavistock Square, London, WC1H 9NA

Director01 April 2011Active
Age Uk Hillingdon, Harrow & Brent, Chapel Court, 126 Church Road, Hayes, England, UB3 2LW

Director03 September 2020Active
The Mansion House, Victoria Park, City Road, St Helens, United Kingdom, WA10 2UE

Director05 March 2015Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Officers

Appoint person director company with name date.

Download
2024-04-18Officers

Termination director company with name termination date.

Download
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2024-03-21Officers

Termination director company with name termination date.

Download
2024-03-21Officers

Appoint person director company with name date.

Download
2023-12-17Accounts

Accounts with accounts type total exemption full.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2023-06-21Officers

Appoint person director company with name date.

Download
2023-06-21Officers

Termination director company with name termination date.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Officers

Change person director company with change date.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2022-11-22Officers

Termination director company with name termination date.

Download
2022-10-26Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Officers

Appoint person director company with name date.

Download
2022-05-27Officers

Change person director company with change date.

Download
2022-05-20Officers

Termination director company with name termination date.

Download
2022-05-20Officers

Appoint person director company with name date.

Download
2022-04-11Officers

Termination director company with name termination date.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-01-31Address

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

Download
2022-01-31Address

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

Download
2021-12-09Officers

Appoint person director company with name date.

Download
2021-12-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.