London
NW3 4XN
Director Name | Mrs Mary Patricia Burd |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2016(30 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 68 Parkway London NW1 7AH |
Director Name | Mrs Alison Mary Collens Kelly |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2020(34 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Councillor |
Country of Residence | England |
Correspondence Address | 68 Parkway London NW1 7AH |
Director Name | Ms Rachel Mary Palin |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2022(36 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | TV Producer |
Country of Residence | England |
Correspondence Address | 68 Parkway London NW1 7AH |
Director Name | Mr Glyn James Clark |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2022(36 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 68 Parkway London NW1 7AH |
Director Name | Mr Bonny Chu Kwan Ho |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2023(37 years, 3 months after company formation) |
Appointment Duration | 1 year |
Role | Retired |
Country of Residence | England |
Correspondence Address | 68 Parkway London NW1 7AH |
Director Name | Mr Charles Jeremy Hardie |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2024(38 years, 3 months after company formation) |
Appointment Duration | 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | 68 Parkway London NW1 7AH |
Director Name | Mrs Eileen Bussey |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 June 1994) |
Role | Retired |
Correspondence Address | 14 Mackeson Road Hampstead London NW3 2LT |
Director Name | Mrs Margaret Allen |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(5 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 16 September 1992) |
Role | Welfare Officer |
Country of Residence | United Kingdom |
Correspondence Address | 36 Bunting Close London N9 8UF |
Director Name | Ms Nian Aster |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(5 years, 9 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 14 January 1992) |
Role | Volunteer Organiser |
Correspondence Address | 19 Cedars Road Chiswick London W4 3JP |
Secretary Name | David Jobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(5 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 07 October 1994) |
Role | Company Director |
Correspondence Address | 188 Church Street Wolverton Milton Keynes Buckinghamshire MK12 5JS |
Director Name | William Budd |
---|---|
Date of Birth | February 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 1996) |
Role | Retired |
Correspondence Address | 45 Barlow Road Kilburn London Great London NW6 2BJ |
Director Name | Ms Barbara Catherine Jane Bowden |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1992(6 years, 11 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 27 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 Conway Road London N14 7BE |
Director Name | Elsie Violet Baring |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(7 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 08 October 2003) |
Role | Retired NHS Manager |
Correspondence Address | 71 Clarence Gate Gardens Glentworth Street Baker Street London NW1 6QR |
Director Name | Philip Appleby |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 October 1999) |
Role | Manager |
Correspondence Address | 39 Willoughby Road London N8 0JG |
Secretary Name | Christine Stanners |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1994(8 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 02 January 1995) |
Role | Company Director |
Correspondence Address | Bois Mill Latimer Road Chesham Buckinghamshire HP5 1TP |
Secretary Name | Jos Sheard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(9 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 November 1999) |
Role | Charity Director |
Correspondence Address | 2c Ellingham Road Chessington Surrey KT9 2JA |
Director Name | Geoffrey Brighton |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1995(9 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 09 September 1997) |
Role | Company Director |
Correspondence Address | 16 Berrymede Road Chiswick London W4 5JF |
Director Name | Barbara Ann Avila |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1995(9 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 28 March 1996) |
Role | Company Director |
Correspondence Address | 70a Atherfold Road London SW9 9LW |
Director Name | Mrs Gillian Theresa Banks |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1996(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 01 October 2002) |
Role | Policy Consultant |
Correspondence Address | 16 Chalcot Square London NW1 8YA |
Director Name | Thomas Acheampong |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Ghanian |
Status | Resigned |
Appointed | 09 September 1997(11 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 13 September 2000) |
Role | Senior Housing Officer |
Correspondence Address | 26 Brady House Patmore Estate London SW8 4JP |
Director Name | Lucy Jane Brazg |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1999(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 October 2002) |
Role | Writer |
Correspondence Address | 33 Merton Lane London N6 6NB |
Secretary Name | Nicholas Frank Cosin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1999(13 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 18 August 2000) |
Role | Company Director |
Correspondence Address | 123 Chevening Road London NW6 6DU |
Secretary Name | Pauline Marie Cheeseman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(14 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 11 August 2005) |
Role | Company Director |
Correspondence Address | 61 Gondar Gardens London NW6 1EP |
Director Name | Iman Sara Abdullah |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2000(14 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 01 October 2002) |
Role | Student |
Correspondence Address | 50b Charteris Road London N4 3AB |
Director Name | Janet Helen Albu |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 March 2007) |
Role | Retired |
Correspondence Address | 20 Swains Lane Highgate London N6 6QS |
Secretary Name | Gary John Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Drummond Road London E11 2JS |
Director Name | Mr Virendra Ahuja |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2005(19 years, 9 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 20 June 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Sheridan Court 47 Belsize Road London NW6 4RY |
Director Name | John Terence Beeson |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2005(19 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 25 September 2006) |
Role | Retd Engineer |
Correspondence Address | Flat 3 5b Pratt Street London NW1 0AE |
Director Name | Nora Amui |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(19 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 27 September 2006) |
Role | Community Worker |
Correspondence Address | 97b Rowley Way London NW8 0SN |
Secretary Name | Patrick Biokoro Mabuyaku |
---|---|
Nationality | Nigerian |
Status | Resigned |
Appointed | 24 February 2009(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 December 2010) |
Role | Accountant |
Correspondence Address | 17 Brook Meadow Close Woodford Green Essex IG8 9NR |
Secretary Name | Mr Gary John Jones |
---|---|
Status | Resigned |
Appointed | 27 July 2011(25 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 September 2018) |
Role | Company Director |
Correspondence Address | Tavis House 1 - 6 Tavistock Square London WC1H 9NA |
Director Name | Mr Anthony Bonanno |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2013(28 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 May 2016) |
Role | Trustee |
Country of Residence | United Kingdom |
Correspondence Address | Tavis House 1 - 6 Tavistock Square London WC1H 9NA |
Secretary Name | Ms Nikki Morris |
---|---|
Status | Resigned |
Appointed | 17 September 2018(32 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 January 2023) |
Role | Company Director |
Correspondence Address | 68 Parkway London NW1 7AH |
Website | ageuk.org.uk |
---|---|
Telephone | 0800 6781174 |
Telephone region | Freephone |
Registered Address | 68 Parkway London NW1 7AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,231,123 |
Net Worth | £878,066 |
Cash | £2,013,164 |
Current Liabilities | £604,841 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 26 July 2024 (3 months, 1 week from now) |
2 July 2002 | Delivered 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 1995 | Delivered 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 |
19 March 2024 | Appointment of Mr Charles Jeremy Hardie as a director on 18 March 2024 (2 pages) |
---|---|
5 January 2024 | Total exemption full accounts made up to 31 March 2023 (61 pages) |
4 September 2023 | Termination of appointment of Samantha Elizabeth Holland as a director on 20 August 2023 (1 page) |
17 July 2023 | Memorandum and Articles of Association (22 pages) |
13 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
12 June 2023 | Termination of appointment of Thomas Fitzgerald as a director on 9 June 2023 (1 page) |
5 April 2023 | Total exemption full accounts made up to 31 March 2022 (65 pages) |
3 April 2023 | Appointment of Mr Bonny Chu Kwan Ho as a director on 22 March 2023 (2 pages) |
12 January 2023 | Termination of appointment of Nikki Morris as a secretary on 1 January 2023 (1 page) |
12 January 2023 | Termination of appointment of Janet Margaret Guthrie as a director on 1 December 2022 (1 page) |
12 January 2023 | Termination of appointment of Dorothy May as a director on 1 December 2022 (1 page) |
6 September 2022 | Registered 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 2022 | Appointment of Ms Rachel Mary Palin as a director on 9 August 2022 (2 pages) |
16 August 2022 | Appointment of Ms Samantha Elizabeth Holland as a director on 5 August 2022 (2 pages) |
12 August 2022 | Appointment of Mr Glyn James Clark as a director on 9 August 2022 (2 pages) |
29 July 2022 | Termination of appointment of Jacob John Coy as a director on 20 July 2022 (1 page) |
12 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
7 July 2022 | Termination of appointment of Caroline Susan Sayer as a director on 6 July 2022 (1 page) |
21 June 2022 | Termination of appointment of Virendra Ahuja as a director on 20 June 2022 (1 page) |
10 March 2022 | Termination of appointment of Barbara Louise Hughes as a director on 9 March 2022 (1 page) |
4 February 2022 | Total exemption full accounts made up to 31 March 2021 (64 pages) |
9 September 2021 | Termination of appointment of Beatris Salvatore Januario Packard as a director on 8 September 2021 (1 page) |
13 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
12 April 2021 | Memorandum and Articles of Association (22 pages) |
12 April 2021 | Statement of company's objects (2 pages) |
24 March 2021 | Resolutions
|
7 January 2021 | Director's details changed for Mrs Beatris Salvatore Januaro on 20 December 2020 (2 pages) |
11 November 2020 | Group of companies' accounts made up to 31 March 2020 (63 pages) |
11 November 2020 | Appointment of Dr Caroline Susan Sayer as a director on 22 October 2020 (2 pages) |
11 November 2020 | Appointment of Mrs Alison Mary Collens Kelly as a director on 22 October 2020 (2 pages) |
10 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
20 April 2020 | Termination of appointment of David Michael Mitchell as a director on 19 April 2020 (1 page) |
20 April 2020 | Termination of appointment of Mohammad Junayd Shah Khan as a director on 3 March 2020 (1 page) |
19 February 2020 | Director's details changed for Mrs Beatris Salvatore Januaro on 19 February 2020 (2 pages) |
23 September 2019 | Group of companies' accounts made up to 31 March 2019 (61 pages) |
8 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
25 October 2018 | Termination of appointment of Gary John Jones as a secretary on 30 September 2018 (1 page) |
25 October 2018 | Appointment of Ms Nikki Morris as a secretary on 17 September 2018 (2 pages) |
10 October 2018 | Group of companies' accounts made up to 31 March 2018 (44 pages) |
6 September 2018 | Director's details changed for Mr Mohammad Shah-Goni Khan on 6 September 2018 (2 pages) |
13 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
24 May 2018 | Appointment of Mrs Beatris Salvatore Januaro as a director on 14 May 2018 (2 pages) |
9 April 2018 | Notification of a person with significant control statement (2 pages) |
11 October 2017 | Group of companies' accounts made up to 31 March 2017 (47 pages) |
11 October 2017 | Group of companies' accounts made up to 31 March 2017 (47 pages) |
23 August 2017 | Cessation of Barbara Louise Hughes as a person with significant control on 6 April 2016 (1 page) |
23 August 2017 | Cessation of Sourav Sen as a person with significant control on 23 August 2017 (1 page) |
23 August 2017 | Cessation of David Michael Mitchell as a person with significant control on 23 August 2017 (1 page) |
23 August 2017 | Cessation of Janet Margaret Guthrie as a person with significant control on 23 August 2017 (1 page) |
23 August 2017 | Cessation of Barbara Louise Hughes as a person with significant control on 23 August 2017 (1 page) |
23 August 2017 | Cessation of Dorothy May as a person with significant control on 6 April 2016 (1 page) |
23 August 2017 | Cessation of Thomas Fitzgerald as a person with significant control on 23 August 2017 (1 page) |
23 August 2017 | Cessation of Gary Jones as a person with significant control on 6 April 2016 (1 page) |
23 August 2017 | Cessation of Thomas Fitzgerald as a person with significant control on 6 April 2016 (1 page) |
23 August 2017 | Cessation of Marika Freris as a person with significant control on 6 April 2016 (1 page) |
23 August 2017 | Cessation of Marika Freris as a person with significant control on 23 August 2017 (1 page) |
23 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
23 August 2017 | Cessation of David Michael Mitchell as a person with significant control on 6 April 2016 (1 page) |
23 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
23 August 2017 | Cessation of Gary Jones as a person with significant control on 23 August 2017 (1 page) |
23 August 2017 | Cessation of Dorothy May as a person with significant control on 23 August 2017 (1 page) |
23 August 2017 | Cessation of Virendra Ahuja as a person with significant control on 6 April 2016 (1 page) |
23 August 2017 | Cessation of Sourav Sen as a person with significant control on 6 April 2016 (1 page) |
23 August 2017 | Cessation of Janet Margaret Guthrie as a person with significant control on 6 April 2016 (1 page) |
23 August 2017 | Cessation of Virendra Ahuja as a person with significant control on 23 August 2017 (1 page) |
20 June 2017 | Appointment of Mr Jacob John Coy as a director on 16 June 2017 (2 pages) |
20 June 2017 | Appointment of Mr Jacob John Coy as a director on 16 June 2017 (2 pages) |
6 June 2017 | Termination of appointment of Sourav Sen as a director on 24 May 2017 (1 page) |
6 June 2017 | Termination of appointment of Sourav Sen as a director on 24 May 2017 (1 page) |
20 October 2016 | Group of companies' accounts made up to 31 March 2016 (45 pages) |
20 October 2016 | Group of companies' accounts made up to 31 March 2016 (45 pages) |
16 August 2016 | Confirmation statement made on 3 August 2016 with updates (12 pages) |
16 August 2016 | Confirmation statement made on 3 August 2016 with updates (12 pages) |
8 August 2016 | Appointment of Mrs Mary Patricia Burd as a director on 3 August 2016 (2 pages) |
8 August 2016 | Appointment of Mrs Mary Patricia Burd as a director on 3 August 2016 (2 pages) |
8 August 2016 | Termination of appointment of Asha Haji Diriye Mohamoud as a director on 3 August 2016 (1 page) |
8 August 2016 | Termination of appointment of Asha Haji Diriye Mohamoud as a director on 3 August 2016 (1 page) |
29 June 2016 | Termination of appointment of Anthony Bonanno as a director on 5 May 2016 (1 page) |
29 June 2016 | Termination of appointment of Anthony Bonanno as a director on 5 May 2016 (1 page) |
8 February 2016 | Director's details changed for Miss Dorothy May on 8 February 2016 (2 pages) |
8 February 2016 | Director's details changed for Miss Dorothy May on 8 February 2016 (2 pages) |
2 December 2015 | Appointment of Mr Sourav Sen as a director on 10 November 2015 (2 pages) |
2 December 2015 | Appointment of Mr Sourav Sen as a director on 10 November 2015 (2 pages) |
1 December 2015 | Termination of appointment of Anthony John Cordingly as a director on 10 November 2015 (1 page) |
1 December 2015 | Termination of appointment of Anthony John Cordingly as a director on 10 November 2015 (1 page) |
7 September 2015 | Group of companies' accounts made up to 31 March 2015 (36 pages) |
7 September 2015 | Group of companies' accounts made up to 31 March 2015 (36 pages) |
10 August 2015 | Annual return made up to 3 August 2015 no member list (12 pages) |
10 August 2015 | Annual return made up to 3 August 2015 no member list (12 pages) |
10 August 2015 | Annual return made up to 3 August 2015 no member list (12 pages) |
18 March 2015 | Appointment of Mrs. Asha Haji Diriye Mohamoud as a director on 18 February 2015 (2 pages) |
18 March 2015 | Appointment of Mrs. Asha Haji Diriye Mohamoud as a director on 18 February 2015 (2 pages) |
11 March 2015 | Appointment of Mr Mohammad Shah-Goni Khan as a director on 18 February 2015 (2 pages) |
11 March 2015 | Appointment of Mr Mohammad Shah-Goni Khan as a director on 18 February 2015 (2 pages) |
11 March 2015 | Termination of appointment of Bebhinn Thornton Cronin as a director on 18 February 2015 (1 page) |
11 March 2015 | Termination of appointment of Bebhinn Thornton Cronin as a director on 18 February 2015 (1 page) |
15 September 2014 | Full accounts made up to 31 March 2014 (37 pages) |
15 September 2014 | Full accounts made up to 31 March 2014 (37 pages) |
20 August 2014 | Annual return made up to 3 August 2014 no member list (11 pages) |
20 August 2014 | Annual return made up to 3 August 2014 no member list (11 pages) |
20 August 2014 | Annual return made up to 3 August 2014 no member list (11 pages) |
9 June 2014 | Director's details changed for Barbara Louise Hughes on 30 May 2014 (2 pages) |
9 June 2014 | Director's details changed for Barbara Louise Hughes on 30 May 2014 (2 pages) |
28 May 2014 | Termination of appointment of Jill Fraser as a director (1 page) |
28 May 2014 | Termination of appointment of Jill Fraser as a director (1 page) |
24 February 2014 | Appointment of Ms Bebhinn Thornton Cronin as a director (2 pages) |
24 February 2014 | Appointment of Ms Bebhinn Thornton Cronin as a director (2 pages) |
17 February 2014 | Termination of appointment of Ann Mir as a director (1 page) |
17 February 2014 | Termination of appointment of Ann Mir as a director (1 page) |
22 January 2014 | Appointment of Mr David Michael Mitchell as a director (2 pages) |
22 January 2014 | Appointment of Mr David Michael Mitchell as a director (2 pages) |
21 January 2014 | Appointment of Ms Marika Freris as a director (2 pages) |
21 January 2014 | Appointment of Ms Marika Freris as a director (2 pages) |
20 January 2014 | Appointment of Mr Anthony Bonanno as a director (2 pages) |
20 January 2014 | Appointment of Mr Anthony Bonanno as a director (2 pages) |
11 November 2013 | Termination of appointment of Herbert Newbrook as a director (1 page) |
11 November 2013 | Termination of appointment of Michael Rose as a director (1 page) |
11 November 2013 | Termination of appointment of Herbert Newbrook as a director (1 page) |
11 November 2013 | Termination of appointment of Michael Rose as a director (1 page) |
19 September 2013 | Full accounts made up to 31 March 2013 (30 pages) |
19 September 2013 | Full accounts made up to 31 March 2013 (30 pages) |
19 August 2013 | Annual return made up to 3 August 2013 no member list (11 pages) |
19 August 2013 | Annual return made up to 3 August 2013 no member list (11 pages) |
19 August 2013 | Annual return made up to 3 August 2013 no member list (11 pages) |
21 January 2013 | Appointment of Dr Thomas Fitxgerald as a director (2 pages) |
21 January 2013 | Termination of appointment of Brenda Felstead as a director (1 page) |
21 January 2013 | Appointment of Miss Dorothy May as a director (2 pages) |
21 January 2013 | Director's details changed for Dr Thomas Fitxgerald on 11 January 2013 (2 pages) |
21 January 2013 | Termination of appointment of Brenda Felstead as a director (1 page) |
21 January 2013 | Appointment of Dr Thomas Fitxgerald as a director (2 pages) |
21 January 2013 | Director's details changed for Dr Thomas Fitxgerald on 11 January 2013 (2 pages) |
21 January 2013 | Appointment of Miss Dorothy May as a director (2 pages) |
22 October 2012 | Full accounts made up to 31 March 2012 (29 pages) |
22 October 2012 | Full accounts made up to 31 March 2012 (29 pages) |
9 October 2012 | Annual return made up to 3 August 2012 no member list (9 pages) |
9 October 2012 | Annual return made up to 3 August 2012 no member list (9 pages) |
9 October 2012 | Annual return made up to 3 August 2012 no member list (9 pages) |
8 October 2012 | Appointment of Ms Jill Eileen Fraser as a director (2 pages) |
8 October 2012 | Appointment of Ms Jill Eileen Fraser as a director (2 pages) |
13 September 2011 | Full accounts made up to 31 March 2011 (30 pages) |
13 September 2011 | Full accounts made up to 31 March 2011 (30 pages) |
4 August 2011 | Appointment of Mr Gary John Jones as a secretary (1 page) |
4 August 2011 | Appointment of Mr Gary John Jones as a secretary (1 page) |
3 August 2011 | Annual return made up to 3 August 2011 no member list (9 pages) |
3 August 2011 | Annual return made up to 3 August 2011 no member list (9 pages) |
3 August 2011 | Annual return made up to 3 August 2011 no member list (9 pages) |
3 August 2011 | Director's details changed for Mrs Brenda Madalane Felstead on 3 August 2011 (2 pages) |
3 August 2011 | Director's details changed for Mrs Brenda Madalane Felstead on 3 August 2011 (2 pages) |
3 August 2011 | Director's details changed for Mrs Brenda Madalane Felstead on 3 August 2011 (2 pages) |
21 April 2011 | Registered 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 2011 | Registered office address changed from the Margaret Hepburn Centre 11 St Chads Street London WC1H 8BG on 21 April 2011 (1 page) |
21 April 2011 | Registered office address changed from the Margaret Hepburn Centre 11 St Chads Street London WC1H 8BG on 21 April 2011 (1 page) |
21 April 2011 | Registered 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 2011 | Termination of appointment of Sheila Green as a director (1 page) |
29 March 2011 | Termination of appointment of Sheila Green as a director (1 page) |
10 December 2010 | Termination of appointment of Patrick Mabuyaku as a secretary (1 page) |
10 December 2010 | Termination of appointment of Patrick Mabuyaku as a secretary (1 page) |
21 October 2010 | Termination of appointment of Justina Forristal as a director (1 page) |
21 October 2010 | Termination of appointment of Justina Forristal as a director (1 page) |
18 October 2010 | Director's details changed for Ann Zarina Mir on 18 September 2010 (2 pages) |
18 October 2010 | Director's details changed for Justina Ann Forristal on 18 September 2010 (2 pages) |
18 October 2010 | Director's details changed for Ann Zarina Mir on 18 September 2010 (2 pages) |
18 October 2010 | Annual return made up to 18 September 2010 no member list (13 pages) |
18 October 2010 | Annual return made up to 18 September 2010 no member list (13 pages) |
18 October 2010 | Director's details changed for Brenda Madalane Felstead on 18 September 2010 (2 pages) |
18 October 2010 | Director's details changed for Brenda Madalane Felstead on 18 September 2010 (2 pages) |
18 October 2010 | Director's details changed for Justina Ann Forristal on 18 September 2010 (2 pages) |
29 September 2010 | Termination of appointment of Abdul Choudhury as a director (1 page) |
29 September 2010 | Termination of appointment of Abdul Choudhury as a director (1 page) |
2 September 2010 | Full accounts made up to 31 March 2010 (27 pages) |
2 September 2010 | Full accounts made up to 31 March 2010 (27 pages) |
17 March 2010 | Section 519 (1 page) |
17 March 2010 | Section 519 (1 page) |
9 December 2009 | Appointment of Mr Michael Rose as a director (2 pages) |
9 December 2009 | Appointment of Mr Michael Rose as a director (2 pages) |
17 November 2009 | Annual return made up to 18 September 2009 no member list (5 pages) |
17 November 2009 | Annual return made up to 18 September 2009 no member list (5 pages) |
8 November 2009 | Appointment of Dr Anthony John Cordingly as a director (1 page) |
8 November 2009 | Appointment of Dr Anthony John Cordingly as a director (1 page) |
21 October 2009 | Director's details changed for Mrs Janet Margaret Guthrie on 29 August 2009 (1 page) |
21 October 2009 | Termination of appointment of John Shaw as a director (1 page) |
21 October 2009 | Termination of appointment of John Shaw as a director (1 page) |
21 October 2009 | Director's details changed for Mrs Janet Margaret Guthrie on 29 August 2009 (1 page) |
6 August 2009 | Full accounts made up to 31 March 2009 (29 pages) |
6 August 2009 | Full accounts made up to 31 March 2009 (29 pages) |
31 March 2009 | Director appointed ann zarina mir (2 pages) |
31 March 2009 | Director appointed ann zarina mir (2 pages) |
10 March 2009 | Secretary appointed patrick mabuyaku (2 pages) |
10 March 2009 | Appointment terminated director christopher rees (1 page) |
10 March 2009 | Appointment terminated secretary gary jones (1 page) |
10 March 2009 | Secretary appointed patrick mabuyaku (2 pages) |
10 March 2009 | Appointment terminated secretary gary jones (1 page) |
10 March 2009 | Appointment terminated director christopher rees (1 page) |
28 November 2008 | Director appointed janet margaret guthrie (2 pages) |
28 November 2008 | Director appointed janet margaret guthrie (2 pages) |
31 October 2008 | Appointment terminated director barry peskin (1 page) |
31 October 2008 | Appointment terminated director helen plouviez (1 page) |
31 October 2008 | Director appointed herbert james newbrook (2 pages) |
31 October 2008 | Appointment terminated director manorama moss (1 page) |
31 October 2008 | Director appointed justina ann forristal (2 pages) |
31 October 2008 | Appointment terminated director barry peskin (1 page) |
31 October 2008 | Annual return made up to 18/09/08 (9 pages) |
31 October 2008 | Director's change of particulars / christopher rees / 07/10/2008 (1 page) |
31 October 2008 | Appointment terminated director manorama moss (1 page) |
31 October 2008 | Appointment terminated director joan rhodes (1 page) |
31 October 2008 | Director appointed justina ann forristal (2 pages) |
31 October 2008 | Director appointed herbert james newbrook (2 pages) |
31 October 2008 | Appointment terminated director frances eley (1 page) |
31 October 2008 | Director's change of particulars / christopher rees / 07/10/2008 (1 page) |
31 October 2008 | Appointment terminated director joan rhodes (1 page) |
31 October 2008 | Appointment terminated director frances eley (1 page) |
31 October 2008 | Annual return made up to 18/09/08 (9 pages) |
31 October 2008 | Appointment terminated director helen plouviez (1 page) |
25 September 2008 | Full accounts made up to 31 March 2008 (30 pages) |
25 September 2008 | Full accounts made up to 31 March 2008 (30 pages) |
19 December 2007 | New director appointed (2 pages) |
19 December 2007 | New director appointed (2 pages) |
22 November 2007 | New director appointed (2 pages) |
22 November 2007 | New director appointed (2 pages) |
21 November 2007 | New director appointed (2 pages) |
21 November 2007 | New director appointed (2 pages) |
14 November 2007 | Annual return made up to 18/09/07 (9 pages) |
14 November 2007 | Annual return made up to 18/09/07 (9 pages) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Director resigned (1 page) |
21 August 2007 | Full accounts made up to 31 March 2007 (31 pages) |
21 August 2007 | Full accounts made up to 31 March 2007 (31 pages) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
28 April 2007 | Director resigned (1 page) |
28 April 2007 | Director resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | New director appointed (2 pages) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | New director appointed (2 pages) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | Annual return made up to 18/09/06
|
27 October 2006 | Director resigned (1 page) |
27 October 2006 | Annual return made up to 18/09/06
|
27 October 2006 | Director resigned (1 page) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | New director appointed (2 pages) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | Director resigned (1 page) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | Director resigned (1 page) |
7 August 2006 | Full accounts made up to 31 March 2006 (33 pages) |
7 August 2006 | Full accounts made up to 31 March 2006 (33 pages) |
26 January 2006 | New director appointed (2 pages) |
26 January 2006 | New director appointed (2 pages) |
22 November 2005 | New director appointed (2 pages) |
22 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Annual return made up to 18/09/05
|
20 October 2005 | Director resigned (1 page) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Annual return made up to 18/09/05
|
20 October 2005 | Director resigned (1 page) |
22 August 2005 | New secretary appointed (2 pages) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | New secretary appointed (2 pages) |
22 August 2005 | Director resigned (1 page) |
9 August 2005 | Full accounts made up to 31 March 2005 (29 pages) |
9 August 2005 | Full accounts made up to 31 March 2005 (29 pages) |
26 November 2004 | Director resigned (1 page) |
26 November 2004 | Annual return made up to 18/09/04 (11 pages) |
26 November 2004 | Director resigned (1 page) |
26 November 2004 | Director resigned (1 page) |
26 November 2004 | Annual return made up to 18/09/04 (11 pages) |
26 November 2004 | Director resigned (1 page) |
26 November 2004 | Director resigned (1 page) |
26 November 2004 | Director resigned (1 page) |
15 September 2004 | Full accounts made up to 31 March 2004 (27 pages) |
15 September 2004 | Full accounts made up to 31 March 2004 (27 pages) |
20 February 2004 | Full accounts made up to 31 March 2003 (25 pages) |
20 February 2004 | Full accounts made up to 31 March 2003 (25 pages) |
27 October 2003 | Annual return made up to 18/09/03
|
27 October 2003 | Annual return made up to 18/09/03
|
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
6 December 2002 | New director appointed (2 pages) |
6 December 2002 | New director appointed (2 pages) |
6 December 2002 | New director appointed (2 pages) |
6 December 2002 | New director appointed (2 pages) |
6 December 2002 | New director appointed (2 pages) |
6 December 2002 | New director appointed (2 pages) |
26 November 2002 | Annual return made up to 18/09/02
|
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | Annual return made up to 18/09/02
|
6 September 2002 | Full accounts made up to 31 March 2002 (20 pages) |
6 September 2002 | Full accounts made up to 31 March 2002 (20 pages) |
5 July 2002 | Particulars of mortgage/charge (3 pages) |
5 July 2002 | Particulars of mortgage/charge (3 pages) |
9 November 2001 | Full accounts made up to 31 March 2001 (18 pages) |
9 November 2001 | Full accounts made up to 31 March 2001 (18 pages) |
16 October 2001 | Annual return made up to 18/09/01
|
16 October 2001 | Annual return made up to 18/09/01
|
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
7 December 2000 | Resolutions
|
7 December 2000 | Memorandum and Articles of Association (19 pages) |
7 December 2000 | New director appointed (2 pages) |
7 December 2000 | New director appointed (2 pages) |
7 December 2000 | Resolutions
|
7 December 2000 | Memorandum and Articles of Association (19 pages) |
10 October 2000 | Full accounts made up to 31 March 2000 (19 pages) |
10 October 2000 | Full accounts made up to 31 March 2000 (19 pages) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Annual return made up to 18/09/00
|
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Annual return made up to 18/09/00
|
24 August 2000 | Secretary resigned (1 page) |
24 August 2000 | New secretary appointed (2 pages) |
24 August 2000 | New secretary appointed (2 pages) |
24 August 2000 | Secretary resigned (1 page) |
24 August 2000 | Director resigned (1 page) |
24 August 2000 | Director resigned (1 page) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | Director resigned (1 page) |
1 December 1999 | Full accounts made up to 31 March 1999 (23 pages) |
1 December 1999 | Full accounts made up to 31 March 1999 (23 pages) |
3 November 1999 | Director resigned (1 page) |
3 November 1999 | Director resigned (1 page) |
11 October 1999 | New secretary appointed (2 pages) |
11 October 1999 | Annual return made up to 18/09/99 (10 pages) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | New secretary appointed (2 pages) |
11 October 1999 | Annual return made up to 18/09/99 (10 pages) |
11 October 1999 | Director resigned (1 page) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | New director appointed (2 pages) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | New director appointed (2 pages) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | New director appointed (2 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (23 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (23 pages) |
14 December 1998 | Memorandum and Articles of Association (15 pages) |
14 December 1998 | Memorandum and Articles of Association (15 pages) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | New director appointed (2 pages) |
27 October 1998 | Company name changed camden age concern.\certificate issued on 28/10/98 (2 pages) |
27 October 1998 | Company name changed camden age concern.\certificate issued on 28/10/98 (2 pages) |
21 October 1998 | Annual return made up to 18/09/98
|
21 October 1998 | Annual return made up to 18/09/98
|
21 October 1998 | New director appointed (2 pages) |
21 October 1998 | New director appointed (2 pages) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
15 April 1998 | Director resigned (1 page) |
15 April 1998 | Director resigned (1 page) |
7 January 1998 | Full accounts made up to 31 March 1997 (23 pages) |
7 January 1998 | Full accounts made up to 31 March 1997 (23 pages) |
14 November 1997 | New director appointed (2 pages) |
14 November 1997 | New director appointed (2 pages) |
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | New director appointed (2 pages) |
22 October 1997 | Annual return made up to 18/09/97 (10 pages) |
22 October 1997 | Annual return made up to 18/09/97 (10 pages) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | Director resigned (1 page) |
30 July 1997 | New director appointed (1 page) |
30 July 1997 | New director appointed (1 page) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | Director resigned (1 page) |
13 December 1996 | New director appointed (1 page) |
13 December 1996 | New director appointed (1 page) |
20 November 1996 | Full accounts made up to 31 March 1996 (19 pages) |
20 November 1996 | Full accounts made up to 31 March 1996 (19 pages) |
11 October 1996 | New director appointed (1 page) |
11 October 1996 | New director appointed (1 page) |
9 October 1996 | Annual return made up to 18/09/96
|
9 October 1996 | Annual return made up to 18/09/96
|
30 September 1996 | Director resigned (1 page) |
30 September 1996 | Director resigned (1 page) |
29 August 1996 | Director resigned (1 page) |
29 August 1996 | Director resigned (1 page) |
29 August 1996 | Director resigned (1 page) |
29 August 1996 | Director resigned (1 page) |
15 August 1996 | New director appointed (1 page) |
15 August 1996 | New director appointed (1 page) |
17 July 1996 | New director appointed (1 page) |
17 July 1996 | New director appointed (1 page) |
17 July 1996 | New director appointed (1 page) |
17 July 1996 | New director appointed (1 page) |
17 July 1996 | New director appointed (1 page) |
17 July 1996 | New director appointed (1 page) |
17 July 1996 | New director appointed (1 page) |
17 July 1996 | New director appointed (1 page) |
23 April 1996 | Director resigned (1 page) |
23 April 1996 | Director resigned (1 page) |
23 April 1996 | Director resigned (1 page) |
23 April 1996 | Director resigned (1 page) |
23 April 1996 | Director resigned (1 page) |
23 April 1996 | Director resigned (1 page) |
23 April 1996 | Director resigned (1 page) |
23 April 1996 | Director resigned (1 page) |
23 April 1996 | Director resigned (1 page) |
23 April 1996 | Director resigned (1 page) |
23 April 1996 | Memorandum and Articles of Association (21 pages) |
23 April 1996 | Director resigned (1 page) |
23 April 1996 | Director resigned (1 page) |
23 April 1996 | Director resigned (1 page) |
23 April 1996 | Director resigned (1 page) |
23 April 1996 | Memorandum and Articles of Association (21 pages) |
23 April 1996 | Director resigned (1 page) |
23 April 1996 | Director resigned (1 page) |
24 January 1996 | Registered office changed on 24/01/96 from: 335 grays inn road london WC1X 8PX (1 page) |
24 January 1996 | Registered office changed on 24/01/96 from: 335 grays inn road london WC1X 8PX (1 page) |
10 November 1995 | Director resigned (2 pages) |
10 November 1995 | Director resigned (2 pages) |
10 October 1995 | Annual return made up to 18/09/95
|
10 October 1995 | New director appointed (2 pages) |
10 October 1995 | New director appointed (2 pages) |
10 October 1995 | New director appointed (2 pages) |
10 October 1995 | New director appointed (2 pages) |
10 October 1995 | New director appointed (2 pages) |
10 October 1995 | Annual return made up to 18/09/95
|
10 October 1995 | New director appointed (2 pages) |
10 October 1995 | New director appointed (2 pages) |
10 October 1995 | New director appointed (2 pages) |
5 August 1995 | Particulars of mortgage/charge (4 pages) |
5 August 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |