Company NameAge UK Camden Ltd
Company StatusActive
Company Number01969975
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 December 1985(38 years, 4 months ago)
Previous NamesCamden Age Concern. and Age Concern Camden

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMs Marika Freris
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2013(28 years after company formation)
Appointment Duration10 years, 4 months
RoleTrustee
Country of ResidenceEngland
Correspondence AddressHighfield Antrim Road
London
NW3 4XN
Director NameMrs Mary Patricia Burd
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2016(30 years, 8 months after company formation)
Appointment Duration7 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address68 Parkway
London
NW1 7AH
Director NameMrs Alison Mary Collens Kelly
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2020(34 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleCouncillor
Country of ResidenceEngland
Correspondence Address68 Parkway
London
NW1 7AH
Director NameMs Rachel Mary Palin
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2022(36 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleTV Producer
Country of ResidenceEngland
Correspondence Address68 Parkway
London
NW1 7AH
Director NameMr Glyn James Clark
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2022(36 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address68 Parkway
London
NW1 7AH
Director NameMr Bonny Chu Kwan Ho
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2023(37 years, 3 months after company formation)
Appointment Duration1 year
RoleRetired
Country of ResidenceEngland
Correspondence Address68 Parkway
London
NW1 7AH
Director NameMr Charles Jeremy Hardie
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2024(38 years, 3 months after company formation)
Appointment Duration1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address68 Parkway
London
NW1 7AH
Director NameMrs Eileen Bussey
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(5 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 June 1994)
RoleRetired
Correspondence Address14 Mackeson Road
Hampstead
London
NW3 2LT
Director NameMrs Margaret Allen
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(5 years, 9 months after company formation)
Appointment Duration12 months (resigned 16 September 1992)
RoleWelfare Officer
Country of ResidenceUnited Kingdom
Correspondence Address36 Bunting Close
London
N9 8UF
Director NameMs Nian Aster
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(5 years, 9 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 14 January 1992)
RoleVolunteer Organiser
Correspondence Address19 Cedars Road
Chiswick
London
W4 3JP
Secretary NameDavid Jobson
NationalityBritish
StatusResigned
Appointed18 September 1991(5 years, 9 months after company formation)
Appointment Duration3 years (resigned 07 October 1994)
RoleCompany Director
Correspondence Address188 Church Street
Wolverton
Milton Keynes
Buckinghamshire
MK12 5JS
Director NameWilliam Budd
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(6 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 1996)
RoleRetired
Correspondence Address45 Barlow Road
Kilburn
London
Great London
NW6 2BJ
Director NameMs Barbara Catherine Jane Bowden
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1992(6 years, 11 months after company formation)
Appointment Duration12 years, 10 months (resigned 27 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Conway Road
London
N14 7BE
Director NameElsie Violet Baring
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1993(7 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 08 October 2003)
RoleRetired NHS Manager
Correspondence Address71 Clarence Gate Gardens
Glentworth Street Baker Street
London
NW1 6QR
Director NamePhilip Appleby
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1993(7 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 13 October 1999)
RoleManager
Correspondence Address39 Willoughby Road
London
N8 0JG
Secretary NameChristine Stanners
NationalityBritish
StatusResigned
Appointed24 October 1994(8 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 02 January 1995)
RoleCompany Director
Correspondence AddressBois Mill
Latimer Road
Chesham
Buckinghamshire
HP5 1TP
Secretary NameJos Sheard
NationalityBritish
StatusResigned
Appointed03 January 1995(9 years after company formation)
Appointment Duration4 years, 11 months (resigned 29 November 1999)
RoleCharity Director
Correspondence Address2c Ellingham Road
Chessington
Surrey
KT9 2JA
Director NameGeoffrey Brighton
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1995(9 years, 9 months after company formation)
Appointment Duration2 years (resigned 09 September 1997)
RoleCompany Director
Correspondence Address16 Berrymede Road
Chiswick
London
W4 5JF
Director NameBarbara Ann Avila
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1995(9 years, 9 months after company formation)
Appointment Duration6 months (resigned 28 March 1996)
RoleCompany Director
Correspondence Address70a Atherfold Road
London
SW9 9LW
Director NameMrs Gillian Theresa Banks
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1996(10 years, 10 months after company formation)
Appointment Duration5 years, 12 months (resigned 01 October 2002)
RolePolicy Consultant
Correspondence Address16 Chalcot Square
London
NW1 8YA
Director NameThomas Acheampong
Date of BirthOctober 1965 (Born 58 years ago)
NationalityGhanian
StatusResigned
Appointed09 September 1997(11 years, 9 months after company formation)
Appointment Duration3 years (resigned 13 September 2000)
RoleSenior Housing Officer
Correspondence Address26 Brady House
Patmore Estate
London
SW8 4JP
Director NameLucy Jane Brazg
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1999(13 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 October 2002)
RoleWriter
Correspondence Address33 Merton Lane
London
N6 6NB
Secretary NameNicholas Frank Cosin
NationalityBritish
StatusResigned
Appointed06 September 1999(13 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 18 August 2000)
RoleCompany Director
Correspondence Address123 Chevening Road
London
NW6 6DU
Secretary NamePauline Marie Cheeseman
NationalityBritish
StatusResigned
Appointed01 August 2000(14 years, 7 months after company formation)
Appointment Duration5 years (resigned 11 August 2005)
RoleCompany Director
Correspondence Address61 Gondar Gardens
London
NW6 1EP
Director NameIman Sara Abdullah
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2000(14 years, 9 months after company formation)
Appointment Duration2 years (resigned 01 October 2002)
RoleStudent
Correspondence Address50b Charteris Road
London
N4 3AB
Director NameJanet Helen Albu
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(16 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 March 2007)
RoleRetired
Correspondence Address20 Swains Lane
Highgate
London
N6 6QS
Secretary NameGary John Jones
NationalityBritish
StatusResigned
Appointed01 August 2005(19 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Drummond Road
London
E11 2JS
Director NameMr Virendra Ahuja
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2005(19 years, 9 months after company formation)
Appointment Duration16 years, 9 months (resigned 20 June 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Sheridan Court
47 Belsize Road
London
NW6 4RY
Director NameJohn Terence Beeson
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2005(19 years, 9 months after company formation)
Appointment Duration12 months (resigned 25 September 2006)
RoleRetd Engineer
Correspondence AddressFlat 3
5b Pratt Street
London
NW1 0AE
Director NameNora Amui
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2005(19 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 27 September 2006)
RoleCommunity Worker
Correspondence Address97b Rowley Way
London
NW8 0SN
Secretary NamePatrick Biokoro Mabuyaku
NationalityNigerian
StatusResigned
Appointed24 February 2009(23 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 December 2010)
RoleAccountant
Correspondence Address17 Brook Meadow Close
Woodford Green
Essex
IG8 9NR
Secretary NameMr Gary John Jones
StatusResigned
Appointed27 July 2011(25 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 September 2018)
RoleCompany Director
Correspondence AddressTavis House 1 - 6 Tavistock Square
London
WC1H 9NA
Director NameMr Anthony Bonanno
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2013(28 years after company formation)
Appointment Duration2 years, 5 months (resigned 05 May 2016)
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence AddressTavis House 1 - 6 Tavistock Square
London
WC1H 9NA
Secretary NameMs Nikki Morris
StatusResigned
Appointed17 September 2018(32 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 January 2023)
RoleCompany Director
Correspondence Address68 Parkway
London
NW1 7AH

Contact

Websiteageuk.org.uk
Telephone0800 6781174
Telephone regionFreephone

Location

Registered Address68 Parkway
London
NW1 7AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£2,231,123
Net Worth£878,066
Cash£2,013,164
Current Liabilities£604,841

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 July 2023 (9 months, 1 week ago)
Next Return Due26 July 2024 (3 months, 1 week from now)

Charges

2 July 2002Delivered on: 5 July 2002
Persons entitled: Giltarc Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Amount standing to the credit of the account and interest.
Outstanding
2 August 1995Delivered on: 5 August 1995
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 st chads street london WC1H 8EG t/no.NGL597327 by way of floating charge all movable plant machinery and equipment.
Outstanding

Filing History

19 March 2024Appointment of Mr Charles Jeremy Hardie as a director on 18 March 2024 (2 pages)
5 January 2024Total exemption full accounts made up to 31 March 2023 (61 pages)
4 September 2023Termination of appointment of Samantha Elizabeth Holland as a director on 20 August 2023 (1 page)
17 July 2023Memorandum and Articles of Association (22 pages)
13 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
12 June 2023Termination of appointment of Thomas Fitzgerald as a director on 9 June 2023 (1 page)
5 April 2023Total exemption full accounts made up to 31 March 2022 (65 pages)
3 April 2023Appointment of Mr Bonny Chu Kwan Ho as a director on 22 March 2023 (2 pages)
12 January 2023Termination of appointment of Nikki Morris as a secretary on 1 January 2023 (1 page)
12 January 2023Termination of appointment of Janet Margaret Guthrie as a director on 1 December 2022 (1 page)
12 January 2023Termination of appointment of Dorothy May as a director on 1 December 2022 (1 page)
6 September 2022Registered office address changed from Tavis House 1 - 6 Tavistock Square London WC1H 9NA to 68 Parkway London NW1 7AH on 6 September 2022 (1 page)
18 August 2022Appointment of Ms Rachel Mary Palin as a director on 9 August 2022 (2 pages)
16 August 2022Appointment of Ms Samantha Elizabeth Holland as a director on 5 August 2022 (2 pages)
12 August 2022Appointment of Mr Glyn James Clark as a director on 9 August 2022 (2 pages)
29 July 2022Termination of appointment of Jacob John Coy as a director on 20 July 2022 (1 page)
12 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
7 July 2022Termination of appointment of Caroline Susan Sayer as a director on 6 July 2022 (1 page)
21 June 2022Termination of appointment of Virendra Ahuja as a director on 20 June 2022 (1 page)
10 March 2022Termination of appointment of Barbara Louise Hughes as a director on 9 March 2022 (1 page)
4 February 2022Total exemption full accounts made up to 31 March 2021 (64 pages)
9 September 2021Termination of appointment of Beatris Salvatore Januario Packard as a director on 8 September 2021 (1 page)
13 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
12 April 2021Memorandum and Articles of Association (22 pages)
12 April 2021Statement of company's objects (2 pages)
24 March 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-03
(3 pages)
7 January 2021Director's details changed for Mrs Beatris Salvatore Januaro on 20 December 2020 (2 pages)
11 November 2020Group of companies' accounts made up to 31 March 2020 (63 pages)
11 November 2020Appointment of Dr Caroline Susan Sayer as a director on 22 October 2020 (2 pages)
11 November 2020Appointment of Mrs Alison Mary Collens Kelly as a director on 22 October 2020 (2 pages)
10 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
20 April 2020Termination of appointment of David Michael Mitchell as a director on 19 April 2020 (1 page)
20 April 2020Termination of appointment of Mohammad Junayd Shah Khan as a director on 3 March 2020 (1 page)
19 February 2020Director's details changed for Mrs Beatris Salvatore Januaro on 19 February 2020 (2 pages)
23 September 2019Group of companies' accounts made up to 31 March 2019 (61 pages)
8 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
25 October 2018Termination of appointment of Gary John Jones as a secretary on 30 September 2018 (1 page)
25 October 2018Appointment of Ms Nikki Morris as a secretary on 17 September 2018 (2 pages)
10 October 2018Group of companies' accounts made up to 31 March 2018 (44 pages)
6 September 2018Director's details changed for Mr Mohammad Shah-Goni Khan on 6 September 2018 (2 pages)
13 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
24 May 2018Appointment of Mrs Beatris Salvatore Januaro as a director on 14 May 2018 (2 pages)
9 April 2018Notification of a person with significant control statement (2 pages)
11 October 2017Group of companies' accounts made up to 31 March 2017 (47 pages)
11 October 2017Group of companies' accounts made up to 31 March 2017 (47 pages)
23 August 2017Cessation of Barbara Louise Hughes as a person with significant control on 6 April 2016 (1 page)
23 August 2017Cessation of Sourav Sen as a person with significant control on 23 August 2017 (1 page)
23 August 2017Cessation of David Michael Mitchell as a person with significant control on 23 August 2017 (1 page)
23 August 2017Cessation of Janet Margaret Guthrie as a person with significant control on 23 August 2017 (1 page)
23 August 2017Cessation of Barbara Louise Hughes as a person with significant control on 23 August 2017 (1 page)
23 August 2017Cessation of Dorothy May as a person with significant control on 6 April 2016 (1 page)
23 August 2017Cessation of Thomas Fitzgerald as a person with significant control on 23 August 2017 (1 page)
23 August 2017Cessation of Gary Jones as a person with significant control on 6 April 2016 (1 page)
23 August 2017Cessation of Thomas Fitzgerald as a person with significant control on 6 April 2016 (1 page)
23 August 2017Cessation of Marika Freris as a person with significant control on 6 April 2016 (1 page)
23 August 2017Cessation of Marika Freris as a person with significant control on 23 August 2017 (1 page)
23 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
23 August 2017Cessation of David Michael Mitchell as a person with significant control on 6 April 2016 (1 page)
23 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
23 August 2017Cessation of Gary Jones as a person with significant control on 23 August 2017 (1 page)
23 August 2017Cessation of Dorothy May as a person with significant control on 23 August 2017 (1 page)
23 August 2017Cessation of Virendra Ahuja as a person with significant control on 6 April 2016 (1 page)
23 August 2017Cessation of Sourav Sen as a person with significant control on 6 April 2016 (1 page)
23 August 2017Cessation of Janet Margaret Guthrie as a person with significant control on 6 April 2016 (1 page)
23 August 2017Cessation of Virendra Ahuja as a person with significant control on 23 August 2017 (1 page)
20 June 2017Appointment of Mr Jacob John Coy as a director on 16 June 2017 (2 pages)
20 June 2017Appointment of Mr Jacob John Coy as a director on 16 June 2017 (2 pages)
6 June 2017Termination of appointment of Sourav Sen as a director on 24 May 2017 (1 page)
6 June 2017Termination of appointment of Sourav Sen as a director on 24 May 2017 (1 page)
20 October 2016Group of companies' accounts made up to 31 March 2016 (45 pages)
20 October 2016Group of companies' accounts made up to 31 March 2016 (45 pages)
16 August 2016Confirmation statement made on 3 August 2016 with updates (12 pages)
16 August 2016Confirmation statement made on 3 August 2016 with updates (12 pages)
8 August 2016Appointment of Mrs Mary Patricia Burd as a director on 3 August 2016 (2 pages)
8 August 2016Appointment of Mrs Mary Patricia Burd as a director on 3 August 2016 (2 pages)
8 August 2016Termination of appointment of Asha Haji Diriye Mohamoud as a director on 3 August 2016 (1 page)
8 August 2016Termination of appointment of Asha Haji Diriye Mohamoud as a director on 3 August 2016 (1 page)
29 June 2016Termination of appointment of Anthony Bonanno as a director on 5 May 2016 (1 page)
29 June 2016Termination of appointment of Anthony Bonanno as a director on 5 May 2016 (1 page)
8 February 2016Director's details changed for Miss Dorothy May on 8 February 2016 (2 pages)
8 February 2016Director's details changed for Miss Dorothy May on 8 February 2016 (2 pages)
2 December 2015Appointment of Mr Sourav Sen as a director on 10 November 2015 (2 pages)
2 December 2015Appointment of Mr Sourav Sen as a director on 10 November 2015 (2 pages)
1 December 2015Termination of appointment of Anthony John Cordingly as a director on 10 November 2015 (1 page)
1 December 2015Termination of appointment of Anthony John Cordingly as a director on 10 November 2015 (1 page)
7 September 2015Group of companies' accounts made up to 31 March 2015 (36 pages)
7 September 2015Group of companies' accounts made up to 31 March 2015 (36 pages)
10 August 2015Annual return made up to 3 August 2015 no member list (12 pages)
10 August 2015Annual return made up to 3 August 2015 no member list (12 pages)
10 August 2015Annual return made up to 3 August 2015 no member list (12 pages)
18 March 2015Appointment of Mrs. Asha Haji Diriye Mohamoud as a director on 18 February 2015 (2 pages)
18 March 2015Appointment of Mrs. Asha Haji Diriye Mohamoud as a director on 18 February 2015 (2 pages)
11 March 2015Appointment of Mr Mohammad Shah-Goni Khan as a director on 18 February 2015 (2 pages)
11 March 2015Appointment of Mr Mohammad Shah-Goni Khan as a director on 18 February 2015 (2 pages)
11 March 2015Termination of appointment of Bebhinn Thornton Cronin as a director on 18 February 2015 (1 page)
11 March 2015Termination of appointment of Bebhinn Thornton Cronin as a director on 18 February 2015 (1 page)
15 September 2014Full accounts made up to 31 March 2014 (37 pages)
15 September 2014Full accounts made up to 31 March 2014 (37 pages)
20 August 2014Annual return made up to 3 August 2014 no member list (11 pages)
20 August 2014Annual return made up to 3 August 2014 no member list (11 pages)
20 August 2014Annual return made up to 3 August 2014 no member list (11 pages)
9 June 2014Director's details changed for Barbara Louise Hughes on 30 May 2014 (2 pages)
9 June 2014Director's details changed for Barbara Louise Hughes on 30 May 2014 (2 pages)
28 May 2014Termination of appointment of Jill Fraser as a director (1 page)
28 May 2014Termination of appointment of Jill Fraser as a director (1 page)
24 February 2014Appointment of Ms Bebhinn Thornton Cronin as a director (2 pages)
24 February 2014Appointment of Ms Bebhinn Thornton Cronin as a director (2 pages)
17 February 2014Termination of appointment of Ann Mir as a director (1 page)
17 February 2014Termination of appointment of Ann Mir as a director (1 page)
22 January 2014Appointment of Mr David Michael Mitchell as a director (2 pages)
22 January 2014Appointment of Mr David Michael Mitchell as a director (2 pages)
21 January 2014Appointment of Ms Marika Freris as a director (2 pages)
21 January 2014Appointment of Ms Marika Freris as a director (2 pages)
20 January 2014Appointment of Mr Anthony Bonanno as a director (2 pages)
20 January 2014Appointment of Mr Anthony Bonanno as a director (2 pages)
11 November 2013Termination of appointment of Herbert Newbrook as a director (1 page)
11 November 2013Termination of appointment of Michael Rose as a director (1 page)
11 November 2013Termination of appointment of Herbert Newbrook as a director (1 page)
11 November 2013Termination of appointment of Michael Rose as a director (1 page)
19 September 2013Full accounts made up to 31 March 2013 (30 pages)
19 September 2013Full accounts made up to 31 March 2013 (30 pages)
19 August 2013Annual return made up to 3 August 2013 no member list (11 pages)
19 August 2013Annual return made up to 3 August 2013 no member list (11 pages)
19 August 2013Annual return made up to 3 August 2013 no member list (11 pages)
21 January 2013Appointment of Dr Thomas Fitxgerald as a director (2 pages)
21 January 2013Termination of appointment of Brenda Felstead as a director (1 page)
21 January 2013Appointment of Miss Dorothy May as a director (2 pages)
21 January 2013Director's details changed for Dr Thomas Fitxgerald on 11 January 2013 (2 pages)
21 January 2013Termination of appointment of Brenda Felstead as a director (1 page)
21 January 2013Appointment of Dr Thomas Fitxgerald as a director (2 pages)
21 January 2013Director's details changed for Dr Thomas Fitxgerald on 11 January 2013 (2 pages)
21 January 2013Appointment of Miss Dorothy May as a director (2 pages)
22 October 2012Full accounts made up to 31 March 2012 (29 pages)
22 October 2012Full accounts made up to 31 March 2012 (29 pages)
9 October 2012Annual return made up to 3 August 2012 no member list (9 pages)
9 October 2012Annual return made up to 3 August 2012 no member list (9 pages)
9 October 2012Annual return made up to 3 August 2012 no member list (9 pages)
8 October 2012Appointment of Ms Jill Eileen Fraser as a director (2 pages)
8 October 2012Appointment of Ms Jill Eileen Fraser as a director (2 pages)
13 September 2011Full accounts made up to 31 March 2011 (30 pages)
13 September 2011Full accounts made up to 31 March 2011 (30 pages)
4 August 2011Appointment of Mr Gary John Jones as a secretary (1 page)
4 August 2011Appointment of Mr Gary John Jones as a secretary (1 page)
3 August 2011Annual return made up to 3 August 2011 no member list (9 pages)
3 August 2011Annual return made up to 3 August 2011 no member list (9 pages)
3 August 2011Annual return made up to 3 August 2011 no member list (9 pages)
3 August 2011Director's details changed for Mrs Brenda Madalane Felstead on 3 August 2011 (2 pages)
3 August 2011Director's details changed for Mrs Brenda Madalane Felstead on 3 August 2011 (2 pages)
3 August 2011Director's details changed for Mrs Brenda Madalane Felstead on 3 August 2011 (2 pages)
21 April 2011Registered office address changed from C/O Age Concern Camden Tavis House 1 - 6 Tavis Square London WC1H 9NA England on 21 April 2011 (1 page)
21 April 2011Registered office address changed from the Margaret Hepburn Centre 11 St Chads Street London WC1H 8BG on 21 April 2011 (1 page)
21 April 2011Registered office address changed from the Margaret Hepburn Centre 11 St Chads Street London WC1H 8BG on 21 April 2011 (1 page)
21 April 2011Registered office address changed from C/O Age Concern Camden Tavis House 1 - 6 Tavis Square London WC1H 9NA England on 21 April 2011 (1 page)
29 March 2011Termination of appointment of Sheila Green as a director (1 page)
29 March 2011Termination of appointment of Sheila Green as a director (1 page)
10 December 2010Termination of appointment of Patrick Mabuyaku as a secretary (1 page)
10 December 2010Termination of appointment of Patrick Mabuyaku as a secretary (1 page)
21 October 2010Termination of appointment of Justina Forristal as a director (1 page)
21 October 2010Termination of appointment of Justina Forristal as a director (1 page)
18 October 2010Director's details changed for Ann Zarina Mir on 18 September 2010 (2 pages)
18 October 2010Director's details changed for Justina Ann Forristal on 18 September 2010 (2 pages)
18 October 2010Director's details changed for Ann Zarina Mir on 18 September 2010 (2 pages)
18 October 2010Annual return made up to 18 September 2010 no member list (13 pages)
18 October 2010Annual return made up to 18 September 2010 no member list (13 pages)
18 October 2010Director's details changed for Brenda Madalane Felstead on 18 September 2010 (2 pages)
18 October 2010Director's details changed for Brenda Madalane Felstead on 18 September 2010 (2 pages)
18 October 2010Director's details changed for Justina Ann Forristal on 18 September 2010 (2 pages)
29 September 2010Termination of appointment of Abdul Choudhury as a director (1 page)
29 September 2010Termination of appointment of Abdul Choudhury as a director (1 page)
2 September 2010Full accounts made up to 31 March 2010 (27 pages)
2 September 2010Full accounts made up to 31 March 2010 (27 pages)
17 March 2010Section 519 (1 page)
17 March 2010Section 519 (1 page)
9 December 2009Appointment of Mr Michael Rose as a director (2 pages)
9 December 2009Appointment of Mr Michael Rose as a director (2 pages)
17 November 2009Annual return made up to 18 September 2009 no member list (5 pages)
17 November 2009Annual return made up to 18 September 2009 no member list (5 pages)
8 November 2009Appointment of Dr Anthony John Cordingly as a director (1 page)
8 November 2009Appointment of Dr Anthony John Cordingly as a director (1 page)
21 October 2009Director's details changed for Mrs Janet Margaret Guthrie on 29 August 2009 (1 page)
21 October 2009Termination of appointment of John Shaw as a director (1 page)
21 October 2009Termination of appointment of John Shaw as a director (1 page)
21 October 2009Director's details changed for Mrs Janet Margaret Guthrie on 29 August 2009 (1 page)
6 August 2009Full accounts made up to 31 March 2009 (29 pages)
6 August 2009Full accounts made up to 31 March 2009 (29 pages)
31 March 2009Director appointed ann zarina mir (2 pages)
31 March 2009Director appointed ann zarina mir (2 pages)
10 March 2009Secretary appointed patrick mabuyaku (2 pages)
10 March 2009Appointment terminated director christopher rees (1 page)
10 March 2009Appointment terminated secretary gary jones (1 page)
10 March 2009Secretary appointed patrick mabuyaku (2 pages)
10 March 2009Appointment terminated secretary gary jones (1 page)
10 March 2009Appointment terminated director christopher rees (1 page)
28 November 2008Director appointed janet margaret guthrie (2 pages)
28 November 2008Director appointed janet margaret guthrie (2 pages)
31 October 2008Appointment terminated director barry peskin (1 page)
31 October 2008Appointment terminated director helen plouviez (1 page)
31 October 2008Director appointed herbert james newbrook (2 pages)
31 October 2008Appointment terminated director manorama moss (1 page)
31 October 2008Director appointed justina ann forristal (2 pages)
31 October 2008Appointment terminated director barry peskin (1 page)
31 October 2008Annual return made up to 18/09/08 (9 pages)
31 October 2008Director's change of particulars / christopher rees / 07/10/2008 (1 page)
31 October 2008Appointment terminated director manorama moss (1 page)
31 October 2008Appointment terminated director joan rhodes (1 page)
31 October 2008Director appointed justina ann forristal (2 pages)
31 October 2008Director appointed herbert james newbrook (2 pages)
31 October 2008Appointment terminated director frances eley (1 page)
31 October 2008Director's change of particulars / christopher rees / 07/10/2008 (1 page)
31 October 2008Appointment terminated director joan rhodes (1 page)
31 October 2008Appointment terminated director frances eley (1 page)
31 October 2008Annual return made up to 18/09/08 (9 pages)
31 October 2008Appointment terminated director helen plouviez (1 page)
25 September 2008Full accounts made up to 31 March 2008 (30 pages)
25 September 2008Full accounts made up to 31 March 2008 (30 pages)
19 December 2007New director appointed (2 pages)
19 December 2007New director appointed (2 pages)
22 November 2007New director appointed (2 pages)
22 November 2007New director appointed (2 pages)
21 November 2007New director appointed (2 pages)
21 November 2007New director appointed (2 pages)
14 November 2007Annual return made up to 18/09/07 (9 pages)
14 November 2007Annual return made up to 18/09/07 (9 pages)
15 October 2007Director resigned (1 page)
15 October 2007Director resigned (1 page)
15 October 2007Director resigned (1 page)
15 October 2007Director resigned (1 page)
15 October 2007Director resigned (1 page)
15 October 2007Director resigned (1 page)
21 August 2007Full accounts made up to 31 March 2007 (31 pages)
21 August 2007Full accounts made up to 31 March 2007 (31 pages)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
28 April 2007Director resigned (1 page)
28 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
25 January 2007New director appointed (2 pages)
25 January 2007New director appointed (2 pages)
27 October 2006Director resigned (1 page)
27 October 2006Director resigned (1 page)
27 October 2006Director resigned (1 page)
27 October 2006New director appointed (2 pages)
27 October 2006Director resigned (1 page)
27 October 2006Annual return made up to 18/09/06
  • 363(288) ‐ Director's particulars changed
(13 pages)
27 October 2006Director resigned (1 page)
27 October 2006Annual return made up to 18/09/06
  • 363(288) ‐ Director's particulars changed
(13 pages)
27 October 2006Director resigned (1 page)
27 October 2006Director resigned (1 page)
27 October 2006New director appointed (2 pages)
27 October 2006Director resigned (1 page)
27 October 2006Director resigned (1 page)
27 October 2006Director resigned (1 page)
5 October 2006Director resigned (1 page)
5 October 2006Director resigned (1 page)
7 August 2006Full accounts made up to 31 March 2006 (33 pages)
7 August 2006Full accounts made up to 31 March 2006 (33 pages)
26 January 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
22 November 2005New director appointed (2 pages)
22 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
20 October 2005New director appointed (2 pages)
20 October 2005New director appointed (2 pages)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
20 October 2005Annual return made up to 18/09/05
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
20 October 2005Director resigned (1 page)
20 October 2005New director appointed (2 pages)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
20 October 2005New director appointed (2 pages)
20 October 2005New director appointed (2 pages)
20 October 2005New director appointed (2 pages)
20 October 2005New director appointed (2 pages)
20 October 2005Director resigned (1 page)
20 October 2005New director appointed (2 pages)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
20 October 2005New director appointed (2 pages)
20 October 2005Director resigned (1 page)
20 October 2005New director appointed (2 pages)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
20 October 2005New director appointed (2 pages)
20 October 2005New director appointed (2 pages)
20 October 2005New director appointed (2 pages)
20 October 2005Director resigned (1 page)
20 October 2005New director appointed (2 pages)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
20 October 2005Annual return made up to 18/09/05
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
20 October 2005Director resigned (1 page)
22 August 2005New secretary appointed (2 pages)
22 August 2005Director resigned (1 page)
22 August 2005New secretary appointed (2 pages)
22 August 2005Director resigned (1 page)
9 August 2005Full accounts made up to 31 March 2005 (29 pages)
9 August 2005Full accounts made up to 31 March 2005 (29 pages)
26 November 2004Director resigned (1 page)
26 November 2004Annual return made up to 18/09/04 (11 pages)
26 November 2004Director resigned (1 page)
26 November 2004Director resigned (1 page)
26 November 2004Annual return made up to 18/09/04 (11 pages)
26 November 2004Director resigned (1 page)
26 November 2004Director resigned (1 page)
26 November 2004Director resigned (1 page)
15 September 2004Full accounts made up to 31 March 2004 (27 pages)
15 September 2004Full accounts made up to 31 March 2004 (27 pages)
20 February 2004Full accounts made up to 31 March 2003 (25 pages)
20 February 2004Full accounts made up to 31 March 2003 (25 pages)
27 October 2003Annual return made up to 18/09/03
  • 363(288) ‐ Director resigned
(11 pages)
27 October 2003Annual return made up to 18/09/03
  • 363(288) ‐ Director resigned
(11 pages)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
6 December 2002New director appointed (2 pages)
6 December 2002New director appointed (2 pages)
6 December 2002New director appointed (2 pages)
6 December 2002New director appointed (2 pages)
6 December 2002New director appointed (2 pages)
6 December 2002New director appointed (2 pages)
26 November 2002Annual return made up to 18/09/02
  • 363(288) ‐ Director resigned
(9 pages)
26 November 2002New director appointed (2 pages)
26 November 2002New director appointed (2 pages)
26 November 2002New director appointed (2 pages)
26 November 2002New director appointed (2 pages)
26 November 2002New director appointed (2 pages)
26 November 2002New director appointed (2 pages)
26 November 2002Annual return made up to 18/09/02
  • 363(288) ‐ Director resigned
(9 pages)
6 September 2002Full accounts made up to 31 March 2002 (20 pages)
6 September 2002Full accounts made up to 31 March 2002 (20 pages)
5 July 2002Particulars of mortgage/charge (3 pages)
5 July 2002Particulars of mortgage/charge (3 pages)
9 November 2001Full accounts made up to 31 March 2001 (18 pages)
9 November 2001Full accounts made up to 31 March 2001 (18 pages)
16 October 2001Annual return made up to 18/09/01
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
16 October 2001Annual return made up to 18/09/01
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
7 December 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
7 December 2000Memorandum and Articles of Association (19 pages)
7 December 2000New director appointed (2 pages)
7 December 2000New director appointed (2 pages)
7 December 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
7 December 2000Memorandum and Articles of Association (19 pages)
10 October 2000Full accounts made up to 31 March 2000 (19 pages)
10 October 2000Full accounts made up to 31 March 2000 (19 pages)
4 October 2000Director resigned (1 page)
4 October 2000Annual return made up to 18/09/00
  • 363(288) ‐ Secretary resigned
(8 pages)
4 October 2000Director resigned (1 page)
4 October 2000Annual return made up to 18/09/00
  • 363(288) ‐ Secretary resigned
(8 pages)
24 August 2000Secretary resigned (1 page)
24 August 2000New secretary appointed (2 pages)
24 August 2000New secretary appointed (2 pages)
24 August 2000Secretary resigned (1 page)
24 August 2000Director resigned (1 page)
24 August 2000Director resigned (1 page)
14 December 1999Director resigned (1 page)
14 December 1999Director resigned (1 page)
14 December 1999Director resigned (1 page)
14 December 1999Director resigned (1 page)
14 December 1999Director resigned (1 page)
14 December 1999Director resigned (1 page)
1 December 1999Full accounts made up to 31 March 1999 (23 pages)
1 December 1999Full accounts made up to 31 March 1999 (23 pages)
3 November 1999Director resigned (1 page)
3 November 1999Director resigned (1 page)
11 October 1999New secretary appointed (2 pages)
11 October 1999Annual return made up to 18/09/99 (10 pages)
11 October 1999Director resigned (1 page)
11 October 1999New secretary appointed (2 pages)
11 October 1999Annual return made up to 18/09/99 (10 pages)
11 October 1999Director resigned (1 page)
22 April 1999New director appointed (2 pages)
22 April 1999New director appointed (2 pages)
19 February 1999New director appointed (2 pages)
19 February 1999New director appointed (2 pages)
22 January 1999New director appointed (2 pages)
22 January 1999New director appointed (2 pages)
21 January 1999Full accounts made up to 31 March 1998 (23 pages)
21 January 1999Full accounts made up to 31 March 1998 (23 pages)
14 December 1998Memorandum and Articles of Association (15 pages)
14 December 1998Memorandum and Articles of Association (15 pages)
18 November 1998New director appointed (2 pages)
18 November 1998New director appointed (2 pages)
18 November 1998New director appointed (2 pages)
18 November 1998New director appointed (2 pages)
27 October 1998Company name changed camden age concern.\certificate issued on 28/10/98 (2 pages)
27 October 1998Company name changed camden age concern.\certificate issued on 28/10/98 (2 pages)
21 October 1998Annual return made up to 18/09/98
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
21 October 1998Annual return made up to 18/09/98
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
21 October 1998New director appointed (2 pages)
21 October 1998New director appointed (2 pages)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
15 April 1998Director resigned (1 page)
15 April 1998Director resigned (1 page)
7 January 1998Full accounts made up to 31 March 1997 (23 pages)
7 January 1998Full accounts made up to 31 March 1997 (23 pages)
14 November 1997New director appointed (2 pages)
14 November 1997New director appointed (2 pages)
29 October 1997New director appointed (2 pages)
29 October 1997New director appointed (2 pages)
22 October 1997Annual return made up to 18/09/97 (10 pages)
22 October 1997Annual return made up to 18/09/97 (10 pages)
13 October 1997Director resigned (1 page)
13 October 1997Director resigned (1 page)
30 July 1997New director appointed (1 page)
30 July 1997New director appointed (1 page)
7 February 1997Director resigned (1 page)
7 February 1997Director resigned (1 page)
13 December 1996New director appointed (1 page)
13 December 1996New director appointed (1 page)
20 November 1996Full accounts made up to 31 March 1996 (19 pages)
20 November 1996Full accounts made up to 31 March 1996 (19 pages)
11 October 1996New director appointed (1 page)
11 October 1996New director appointed (1 page)
9 October 1996Annual return made up to 18/09/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
9 October 1996Annual return made up to 18/09/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
30 September 1996Director resigned (1 page)
30 September 1996Director resigned (1 page)
29 August 1996Director resigned (1 page)
29 August 1996Director resigned (1 page)
29 August 1996Director resigned (1 page)
29 August 1996Director resigned (1 page)
15 August 1996New director appointed (1 page)
15 August 1996New director appointed (1 page)
17 July 1996New director appointed (1 page)
17 July 1996New director appointed (1 page)
17 July 1996New director appointed (1 page)
17 July 1996New director appointed (1 page)
17 July 1996New director appointed (1 page)
17 July 1996New director appointed (1 page)
17 July 1996New director appointed (1 page)
17 July 1996New director appointed (1 page)
23 April 1996Director resigned (1 page)
23 April 1996Director resigned (1 page)
23 April 1996Director resigned (1 page)
23 April 1996Director resigned (1 page)
23 April 1996Director resigned (1 page)
23 April 1996Director resigned (1 page)
23 April 1996Director resigned (1 page)
23 April 1996Director resigned (1 page)
23 April 1996Director resigned (1 page)
23 April 1996Director resigned (1 page)
23 April 1996Memorandum and Articles of Association (21 pages)
23 April 1996Director resigned (1 page)
23 April 1996Director resigned (1 page)
23 April 1996Director resigned (1 page)
23 April 1996Director resigned (1 page)
23 April 1996Memorandum and Articles of Association (21 pages)
23 April 1996Director resigned (1 page)
23 April 1996Director resigned (1 page)
24 January 1996Registered office changed on 24/01/96 from: 335 grays inn road london WC1X 8PX (1 page)
24 January 1996Registered office changed on 24/01/96 from: 335 grays inn road london WC1X 8PX (1 page)
10 November 1995Director resigned (2 pages)
10 November 1995Director resigned (2 pages)
10 October 1995Annual return made up to 18/09/95
  • 363(288) ‐ Director resigned
(12 pages)
10 October 1995New director appointed (2 pages)
10 October 1995New director appointed (2 pages)
10 October 1995New director appointed (2 pages)
10 October 1995New director appointed (2 pages)
10 October 1995New director appointed (2 pages)
10 October 1995Annual return made up to 18/09/95
  • 363(288) ‐ Director resigned
(12 pages)
10 October 1995New director appointed (2 pages)
10 October 1995New director appointed (2 pages)
10 October 1995New director appointed (2 pages)
5 August 1995Particulars of mortgage/charge (4 pages)
5 August 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)