Company NameCentre For Policy On Ageing
Company StatusLiquidation
Company Number00440135
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 August 1947(76 years, 9 months ago)
Previous NameNational Corporation For The Care Of Old People(The)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 63990Other information service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities
Section RArts, entertainment and recreation
SIC 9251Library and archives activities
SIC 91011Library activities

Directors

Secretary NameGillian Sarah Crosby
NationalityBritish
StatusCurrent
Appointed17 February 1994(46 years, 7 months after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Correspondence AddressPightle Farm Pightle Farm
Rookery Lane
Topcroft
Norfolk
NR35 2BN
Director NameMr Desmond Patrick Kelly
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2007(59 years, 11 months after company formation)
Appointment Duration16 years, 10 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address113 Heather Road
Binley Woods
Coventry
CV3 2DB
Director NameMr Terence George Philpot
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2010(62 years, 9 months after company formation)
Appointment Duration14 years
RoleSelf-Employed Writer
Country of ResidenceEngland
Correspondence AddressC/O Evelyn Partners Llp Rrs Department 45 Gresham
London
EC2V 7BG
Director NameProf Gillian Teresa Manthorpe
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2010(62 years, 9 months after company formation)
Appointment Duration14 years
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Evelyn Partners Llp Rrs Department 45 Gresham
London
EC2V 7BG
Director NameMr Mark Sidney Ivory
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2012(65 years after company formation)
Appointment Duration11 years, 9 months
RolePolicy And Communications Manager
Country of ResidenceEngland
Correspondence AddressC/O Evelyn Partners Llp Rrs Department 45 Gresham
London
EC2V 7BG
Director NameMr Anthony Keith Barron
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2013(65 years, 8 months after company formation)
Appointment Duration11 years
RoleIndependent Consultant
Country of ResidenceEngland
Correspondence AddressWren Cottage Foxcote
Andoversford
Cheltenham
Gloucestershire
GL54 4LP
Wales
Director NameThomas Harry David Arie
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(44 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 07 May 1998)
RoleProfessor
Correspondence AddressCromwell House West Church Street
Kenninghall
Norfolk
NR16 2EN
Director NameMr Raymond Thurston Clarke
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(44 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 07 May 1998)
RoleRetired
Correspondence AddressThurston
Brigsteer
Kendal
Cumbria
LA8 8AJ
Director NameProf Robert Pinker
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(44 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 1994)
RoleProfessor Of Sociology At London Schoolof Economi
Country of ResidenceUnited Kingdom
Correspondence Address76 Coleraine Road
Blackheath
London
SE3 7PE
Director NameChristopher John Bourne
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(44 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 04 May 2000)
RoleRetired
Correspondence AddressSnowshill Hill
Moreton In Marsh
Gloucestershire
GL56 9TH
Wales
Director NameMrs Anne Parker
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(44 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 May 1997)
RoleDirector Social Services Berks
Correspondence Address1 Billinge View Preston New Road
Blackburn
BB2 6PS
Director NameProf Malcolm Johnson
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(44 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 June 1994)
RoleProfessor Of Health And Welfare Open University
Correspondence AddressThe Well House Queen Catherine Road
Steeple Claydon
Buckingham
MK18 2PY
Director NameProf Brenda Marjorie Hoggett
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(44 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 December 1993)
RoleProfessor Law Commission
Correspondence Address87 Barnsbury Street
London
N1 1EJ
Director NameProf Robert John Davidge Hazell
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(44 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 July 1994)
RoleDirector Of The Nuffield Foundation
Country of ResidenceEngland
Correspondence Address94 Constantine Road
London
NW3 2LS
Secretary NameDr Katia Herbst
NationalityBritish
StatusResigned
Appointed08 June 1992(44 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 February 1994)
RoleCompany Director
Correspondence Address45 Balfour Road
Highbury
London
N5 2HD
Director NameProf Robert Charles Oliver Matthews
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(46 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 May 1997)
RoleRetired
Correspondence AddressField Cottage
Barley Green Stradbroke
Eye
Suffolk
IP21 5JT
Director NameMary Tara Marshall
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1994(46 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 04 May 2000)
RoleDirector Of Charity
Correspondence Address27 Dundas Street
Edinburgh
Midlothian
EH3 6QQ
Scotland
Director NameGillian Dalley
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(47 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 03 October 1994)
RoleCompany Director
Correspondence Address54 Carysfort Road
Crouch End
London
N8 8RB
Director NameProf Shah Ebrahim
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(49 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 February 2003)
RoleDoctor
Correspondence Address4 Williamson Road
Bristol
Avon
BS7 9BH
Director NameMaria Evandrou
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1997(49 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 05 October 2002)
RoleSenior Lecturer
Correspondence Address145 Court Lane
London
SE21 7EE
Director NameRobert Somerville Foster Murphy
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1997(49 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 November 2002)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address64 Callander Road
London
SE6 2QE
Director NameMrs Ruth Lesirge
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(50 years, 9 months after company formation)
Appointment Duration4 years (resigned 09 May 2002)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address100 Holden Road
East Finchley
London
N12 7DY
Director NameLady Kina Maria Avebury
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1999(51 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 November 2002)
RoleConsultant In Health & Social
Correspondence AddressStudio 32 Limehouse Court
46 Morris Road
London
E14 6NQ
Director NameWilliam Rathbone
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(52 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 September 2002)
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Brynmaer Road
London
SW11 4EN
Director NameProf Miriam Bernard
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(52 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 October 2002)
RoleUniversity Lecturer
Correspondence Address47 Kingsfield Oval
Stoke On Trent
Staffordshire
ST4 6HN
Director NameTerry Philpot
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(52 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 18 June 2007)
RoleJournalist
Correspondence Address4 The Red House
Brick Kiln Lane
Limpsfield
Surrey
RH8 0QG
Director NameMrs Elizabeth Mills
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2001(53 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 November 2002)
RoleConsultant
Country of ResidenceEngland
Correspondence Address11 Divinity Road
Oxford
Oxfordshire
OX4 1LH
Director NameRev Nigel John William Appleton
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(55 years after company formation)
Appointment Duration7 years, 5 months (resigned 31 December 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Saint Peters Close
Cassington
Witney
Oxfordshire
OX29 4DX
Director NameDouglas Carnegie Goldsack
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(55 years, 2 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 16 April 2003)
RoleManagement Consultant
Correspondence AddressIvy House
High Street, East Markham
Retford
Nottinghamshire
NG22 0QJ
Director NameProf Eric Clare Midwinter
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2002(55 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 2009)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address37 Bloomfield Road
Harpenden
Hertfordshire
AL5 4DD
Director NameAllan John Bowman
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(55 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 May 2003)
RoleRetired Director Of Social Ser
Country of ResidenceEngland
Correspondence Address8 Oxford Mews
Hove
East Sussex
BN3 3NF
Director NameKate Davidson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(55 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 09 September 2012)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address4 The Hillocks
Lyneham
Chippenham
Wiltshire
SN15 4DH
Director NameMs Tessa Veronica Van Zwanenberg Harding
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(55 years, 10 months after company formation)
Appointment Duration4 years (resigned 18 June 2007)
RoleHead Of Policy Help The Aged
Country of ResidenceEngland
Correspondence Address2 Doctor's Lodge
Skinners Lane
Metfield
Suffolk
IP20 0LH
Director NameKeith Richards
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(59 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 September 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address28 Ravensdale Avenue
London
N12 9HT
Director NameMr Sushilkumar Chandulal Radia
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2012(65 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTavis House Tavistock Square
1-6 Tavistock Square
London
WC1H 9NA

Contact

Websitewww.cpa.org.uk
Telephone020 75536500
Telephone regionLondon

Location

Registered AddressC/O Evelyn Partners Llp Rrs Department 45
Gresham Street
London
EC2V 7BG

Financials

Year2014
Turnover£143,216
Net Worth£203,103
Cash£162,313
Current Liabilities£11,583

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Filing History

1 October 2020Total exemption full accounts made up to 30 September 2019 (20 pages)
25 September 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (21 pages)
13 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
6 June 2018Total exemption full accounts made up to 30 September 2017 (21 pages)
30 May 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
23 June 2017Total exemption full accounts made up to 30 September 2016 (17 pages)
23 June 2017Total exemption full accounts made up to 30 September 2016 (17 pages)
15 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
15 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
20 January 2017Termination of appointment of Sushilkumar Chandulal Radia as a director on 7 December 2016 (1 page)
20 January 2017Secretary's details changed for Gillian Sarah Crosby on 20 January 2017 (1 page)
20 January 2017Termination of appointment of Sushilkumar Chandulal Radia as a director on 7 December 2016 (1 page)
20 January 2017Secretary's details changed for Gillian Sarah Crosby on 20 January 2017 (1 page)
1 July 2016Total exemption full accounts made up to 30 September 2015 (17 pages)
1 July 2016Total exemption full accounts made up to 30 September 2015 (17 pages)
28 June 2016Annual return made up to 8 June 2016 no member list (7 pages)
28 June 2016Annual return made up to 8 June 2016 no member list (7 pages)
4 July 2015Total exemption full accounts made up to 30 September 2014 (17 pages)
4 July 2015Total exemption full accounts made up to 30 September 2014 (17 pages)
30 June 2015Annual return made up to 8 June 2015 no member list (7 pages)
30 June 2015Annual return made up to 8 June 2015 no member list (7 pages)
30 June 2015Annual return made up to 8 June 2015 no member list (7 pages)
20 May 2015Registered office address changed from 28 Great Tower Street London EC3R 5AT to Tavis House Tavistock Square 1-6 Tavistock Square London WC1H 9NA on 20 May 2015 (1 page)
20 May 2015Registered office address changed from 28 Great Tower Street London EC3R 5AT to Tavis House Tavistock Square 1-6 Tavistock Square London WC1H 9NA on 20 May 2015 (1 page)
16 June 2014Total exemption full accounts made up to 30 September 2013 (16 pages)
16 June 2014Total exemption full accounts made up to 30 September 2013 (16 pages)
10 June 2014Annual return made up to 8 June 2014 no member list (7 pages)
10 June 2014Annual return made up to 8 June 2014 no member list (7 pages)
10 June 2014Annual return made up to 8 June 2014 no member list (7 pages)
7 May 2014Termination of appointment of Keith Richards as a director (1 page)
7 May 2014Termination of appointment of Kate Davidson as a director (1 page)
7 May 2014Appointment of Mr Terence George Philpot as a director (2 pages)
7 May 2014Termination of appointment of Keith Richards as a director (1 page)
7 May 2014Appointment of Mr Terence George Philpot as a director (2 pages)
7 May 2014Termination of appointment of Kate Davidson as a director (1 page)
7 May 2014Appointment of Professor Gillian Manthorpe as a director (2 pages)
7 May 2014Appointment of Professor Gillian Manthorpe as a director (2 pages)
4 July 2013Full accounts made up to 30 September 2012 (18 pages)
4 July 2013Full accounts made up to 30 September 2012 (18 pages)
2 July 2013Annual return made up to 8 June 2013 no member list (7 pages)
2 July 2013Annual return made up to 8 June 2013 no member list (7 pages)
2 July 2013Annual return made up to 8 June 2013 no member list (7 pages)
1 July 2013Appointment of Mr Mark Sidney Ivory as a director (2 pages)
1 July 2013Appointment of Mr Mark Sidney Ivory as a director (2 pages)
1 July 2013Appointment of Mr Sushilkumar Chandulal Radia as a director (2 pages)
1 July 2013Appointment of Mr Sushilkumar Chandulal Radia as a director (2 pages)
28 June 2013Appointment of Mr Anthony Keith Barron as a director (2 pages)
28 June 2013Appointment of Mr Anthony Keith Barron as a director (2 pages)
21 June 2012Full accounts made up to 30 September 2011 (17 pages)
21 June 2012Full accounts made up to 30 September 2011 (17 pages)
19 June 2012Annual return made up to 8 June 2012 no member list (5 pages)
19 June 2012Annual return made up to 8 June 2012 no member list (5 pages)
19 June 2012Annual return made up to 8 June 2012 no member list (5 pages)
19 January 2012Registered office address changed from 25-31 Ironmonger Row London EC1V 3QP on 19 January 2012 (1 page)
19 January 2012Registered office address changed from 25-31 Ironmonger Row London EC1V 3QP on 19 January 2012 (1 page)
30 August 2011Full accounts made up to 30 September 2010 (17 pages)
30 August 2011Full accounts made up to 30 September 2010 (17 pages)
29 July 2011Annual return made up to 8 June 2011 no member list (5 pages)
29 July 2011Annual return made up to 8 June 2011 no member list (5 pages)
29 July 2011Termination of appointment of Eric Midwinter as a director (1 page)
29 July 2011Termination of appointment of Eric Midwinter as a director (1 page)
29 July 2011Annual return made up to 8 June 2011 no member list (5 pages)
28 July 2011Termination of appointment of Eric Midwinter as a director (1 page)
28 July 2011Termination of appointment of Eric Midwinter as a director (1 page)
21 July 2010Director's details changed for Mr Desmond Patrick Kelly on 1 May 2010 (2 pages)
21 July 2010Termination of appointment of Nigel Appleton as a director (1 page)
21 July 2010Director's details changed for Professor Eric Clare Midwinter on 1 May 2010 (2 pages)
21 July 2010Annual return made up to 8 June 2010 no member list (6 pages)
21 July 2010Director's details changed for Kate Davidson on 8 December 2009 (2 pages)
21 July 2010Director's details changed for Professor Eric Clare Midwinter on 1 May 2010 (2 pages)
21 July 2010Director's details changed for Kate Davidson on 8 December 2009 (2 pages)
21 July 2010Director's details changed for Professor Eric Clare Midwinter on 1 May 2010 (2 pages)
21 July 2010Annual return made up to 8 June 2010 no member list (6 pages)
21 July 2010Director's details changed for Kate Davidson on 8 December 2009 (2 pages)
21 July 2010Termination of appointment of Nigel Appleton as a director (1 page)
21 July 2010Director's details changed for Mr Desmond Patrick Kelly on 1 May 2010 (2 pages)
21 July 2010Director's details changed for Mr Desmond Patrick Kelly on 1 May 2010 (2 pages)
21 July 2010Director's details changed for Keith Richards on 1 May 2010 (2 pages)
21 July 2010Director's details changed for Keith Richards on 1 May 2010 (2 pages)
21 July 2010Director's details changed for Keith Richards on 1 May 2010 (2 pages)
21 July 2010Termination of appointment of Leslie Soulsby as a director (1 page)
21 July 2010Annual return made up to 8 June 2010 no member list (6 pages)
21 July 2010Termination of appointment of Leslie Soulsby as a director (1 page)
30 June 2010Full accounts made up to 30 September 2009 (18 pages)
30 June 2010Full accounts made up to 30 September 2009 (18 pages)
13 July 2009Full accounts made up to 30 September 2008 (17 pages)
13 July 2009Full accounts made up to 30 September 2008 (17 pages)
7 July 2009Annual return made up to 08/06/09 (4 pages)
7 July 2009Annual return made up to 08/06/09 (4 pages)
11 August 2008Full accounts made up to 30 September 2007 (15 pages)
11 August 2008Full accounts made up to 30 September 2007 (15 pages)
24 July 2008Annual return made up to 08/06/08 (4 pages)
24 July 2008Annual return made up to 08/06/08 (4 pages)
30 July 2007Full accounts made up to 30 September 2006 (15 pages)
30 July 2007Full accounts made up to 30 September 2006 (15 pages)
25 July 2007New director appointed (1 page)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
25 July 2007New director appointed (1 page)
23 July 2007New director appointed (1 page)
23 July 2007New director appointed (1 page)
8 June 2007Annual return made up to 08/06/07 (2 pages)
8 June 2007Annual return made up to 08/06/07 (2 pages)
20 June 2006Annual return made up to 08/06/06 (6 pages)
20 June 2006Annual return made up to 08/06/06 (6 pages)
23 May 2006Full accounts made up to 30 September 2005 (14 pages)
23 May 2006Full accounts made up to 30 September 2005 (14 pages)
21 July 2005Full accounts made up to 30 September 2004 (14 pages)
21 July 2005Full accounts made up to 30 September 2004 (14 pages)
9 July 2005Annual return made up to 08/06/05 (2 pages)
9 July 2005Annual return made up to 08/06/05 (2 pages)
10 June 2005Registered office changed on 10/06/05 from: 19-23 ironmonger row london EC1V 3QP (1 page)
10 June 2005Registered office changed on 10/06/05 from: 19-23 ironmonger row london EC1V 3QP (1 page)
11 August 2004Full accounts made up to 30 September 2003 (15 pages)
11 August 2004Full accounts made up to 30 September 2003 (15 pages)
30 July 2004Annual return made up to 08/06/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 2004Annual return made up to 08/06/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 2004Director's particulars changed (1 page)
26 July 2004Director's particulars changed (1 page)
26 August 2003Full accounts made up to 30 September 2002 (17 pages)
26 August 2003Full accounts made up to 30 September 2002 (17 pages)
30 June 2003New director appointed (2 pages)
30 June 2003Annual return made up to 08/06/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 2003New director appointed (2 pages)
30 June 2003Annual return made up to 08/06/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 2003Director resigned (1 page)
11 June 2003Director resigned (1 page)
26 April 2003New director appointed (2 pages)
26 April 2003Director resigned (1 page)
26 April 2003New director appointed (2 pages)
26 April 2003New director appointed (2 pages)
26 April 2003New director appointed (2 pages)
26 April 2003Director resigned (1 page)
12 April 2003Director resigned (1 page)
12 April 2003Director resigned (1 page)
20 January 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
13 November 2002New director appointed (2 pages)
13 November 2002New director appointed (2 pages)
30 September 2002New director appointed (2 pages)
30 September 2002New director appointed (2 pages)
27 September 2002New director appointed (2 pages)
27 September 2002New director appointed (2 pages)
18 September 2002Director resigned (1 page)
18 September 2002Director resigned (1 page)
18 September 2002Director resigned (1 page)
18 September 2002Director resigned (1 page)
11 July 2002Director's particulars changed (1 page)
11 July 2002Director's particulars changed (1 page)
25 June 2002Director resigned (1 page)
25 June 2002Annual return made up to 08/06/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 June 2002Director resigned (1 page)
25 June 2002Annual return made up to 08/06/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 June 2002Full accounts made up to 30 September 2001 (15 pages)
24 June 2002Full accounts made up to 30 September 2001 (15 pages)
18 June 2001Director resigned (1 page)
18 June 2001Director resigned (1 page)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
18 June 2001Annual return made up to 08/06/01
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
18 June 2001Annual return made up to 08/06/01
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
1 June 2001New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
19 April 2001Full accounts made up to 30 September 2000 (15 pages)
19 April 2001Full accounts made up to 30 September 2000 (15 pages)
23 November 2000Registered office changed on 23/11/00 from: 19-23 ironmonger row london EC1V 3QP (1 page)
23 November 2000Registered office changed on 23/11/00 from: 19-23 ironmonger row london EC1V 3QP (1 page)
19 June 2000New director appointed (2 pages)
19 June 2000New director appointed (2 pages)
14 June 2000Annual return made up to 08/06/00
  • 363(287) ‐ Registered office changed on 14/06/00
(6 pages)
14 June 2000Annual return made up to 08/06/00
  • 363(287) ‐ Registered office changed on 14/06/00
(6 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
10 February 2000Full accounts made up to 30 September 1999 (15 pages)
10 February 2000Full accounts made up to 30 September 1999 (15 pages)
21 November 1999Director resigned (1 page)
21 November 1999Director resigned (1 page)
23 June 1999Annual return made up to 08/06/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 June 1999New director appointed (2 pages)
23 June 1999Annual return made up to 08/06/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 June 1999New director appointed (2 pages)
22 January 1999Full accounts made up to 30 September 1998 (15 pages)
22 January 1999Full accounts made up to 30 September 1998 (15 pages)
12 June 1998New director appointed (2 pages)
12 June 1998Annual return made up to 08/06/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 1998Annual return made up to 08/06/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 1998New director appointed (2 pages)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
6 February 1998Full accounts made up to 30 September 1997 (15 pages)
6 February 1998Full accounts made up to 30 September 1997 (15 pages)
23 June 1997Annual return made up to 08/06/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 June 1997Annual return made up to 08/06/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 1997Director resigned (1 page)
19 June 1997Director resigned (1 page)
19 June 1997Director resigned (1 page)
19 June 1997Director resigned (1 page)
9 June 1997New director appointed (2 pages)
9 June 1997New director appointed (2 pages)
6 June 1997Memorandum and Articles of Association (23 pages)
6 June 1997Memorandum and Articles of Association (23 pages)
5 June 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
22 January 1997Full accounts made up to 30 September 1996 (15 pages)
22 January 1997Full accounts made up to 30 September 1996 (15 pages)
29 July 1996New director appointed (2 pages)
29 July 1996New director appointed (2 pages)
3 June 1996Annual return made up to 08/06/96 (6 pages)
3 June 1996Annual return made up to 08/06/96 (6 pages)
19 January 1996Full accounts made up to 30 September 1995 (14 pages)
19 January 1996Full accounts made up to 30 September 1995 (14 pages)
7 December 1995Director resigned (2 pages)
7 December 1995Director resigned (2 pages)
15 November 1995Director resigned (2 pages)
15 November 1995Director resigned (2 pages)
7 June 1995Full accounts made up to 30 September 1994 (18 pages)
7 June 1995Full accounts made up to 30 September 1994 (18 pages)
26 July 1989Company name changed national corporation for the car e of old people(the)\certificate issued on 27/07/89 (2 pages)
26 July 1989Company name changed national corporation for the car e of old people(the)\certificate issued on 27/07/89 (2 pages)