Company NameAge Care And Leisure Services Limited
DirectorRichard Jonathan Hawtin
Company StatusActive
Company Number02716181
CategoryPrivate Limited Company
Incorporation Date14 May 1992(31 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Jonathan Hawtin
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2020(28 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, One America Square
17 Crosswall
London
EC3N 2LB
Director NameMr Walter Bertram Harbert
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(same day as company formation)
RoleCharity Administrator
Correspondence Address67 Bristol Road
Keysham
Bristol
Avon
BS18 2BB
Director NameWilliam Napier Menzies-Wilson
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(same day as company formation)
RoleCompany Director
Correspondence AddressLast House
Old
Northampton
NN6 9RA
Director NameCol Edward John Mayo
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(same day as company formation)
RoleDirector-General
Correspondence AddressBallamoar Castle
Sandygate
Isle Of Man
IM7 3AJ
Secretary NameMr John Ernest Morgan Wheatley
NationalityBritish
StatusResigned
Appointed14 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address4 Hall Place Gardens
St Albans
Hertfordshire
AL1 3SP
Secretary NameMr Stephen Denis Burgess
NationalityBritish
StatusResigned
Appointed11 February 1993(9 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 June 1999)
RoleFinancial Director And Company
Correspondence Address8 Spenser Close
Royston
Herts
SG8 5TB
Director NameMr Stephen Denis Burgess
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1996(3 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 June 1999)
RoleFinancial Director
Correspondence Address8 Spenser Close
Royston
Herts
SG8 5TB
Director NameMr Charles Michael Lake
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1996(4 years, 6 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 March 2009)
RoleDirector General
Country of ResidenceUnited Kingdom
Correspondence Address30 Waverley Drive
Camberley
Surrey
GU15 2DP
Director NameMr Keith Robin Hickey
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(7 years after company formation)
Appointment Duration6 years, 9 months (resigned 03 March 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Sevenoaks Road
Orpington
Kent
BR6 9JN
Secretary NameMr Keith Robin Hickey
NationalityBritish
StatusResigned
Appointed01 June 1999(7 years after company formation)
Appointment Duration6 years, 9 months (resigned 03 March 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Sevenoaks Road
Orpington
Kent
BR6 9JN
Director NameStephen David Jones
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2001(9 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 July 2007)
RoleDirector Communications
Correspondence Address30 Grafton Road
Acton
London
W3 6PB
Secretary NameMr Mark Ian Harvey
NationalityBritish
StatusResigned
Appointed03 March 2006(13 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 05 June 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTavis House 1-6 Tavistock Square
London
WC1H 9NA
Director NameMr Charles William Scott
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(15 years, 4 months after company formation)
Appointment Duration5 years (resigned 19 October 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTavis House 1-6 Tavistock Square
London
WC1H 9NA
Director NameMr Mark Ian Harvey
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2012(20 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 June 2014)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence AddressTavis House 1-6 Tavistock Square
London
WC1H 9NA
Director NameMr Rajeev Arya
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2014(22 years after company formation)
Appointment Duration4 years, 9 months (resigned 29 March 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressTavis House 1-6 Tavistock Square
London
WC1H 9NA
Director NameMs Agnes Christina Lynch
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(23 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2020)
RoleHead Of Legal Services
Country of ResidenceEngland
Correspondence AddressTavis House 1-6 Tavistock Square
London
WC1H 9NA
Director NameP S Nominees Limited (Corporation)
StatusResigned
Appointed14 May 1992(same day as company formation)
Correspondence AddressSuite One Second Floor
1/4 Christina Street
London
EC2A 4PA
Secretary NameP S Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 1992(same day as company formation)
Correspondence AddressSuite One Second Floor
1/4 Christina Street
London
EC2A 4PA

Contact

Websiteageuk.org.uk

Location

Registered Address7th Floor, One America Square
17 Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Age Uk
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 5 days from now)

Filing History

8 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
16 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
12 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
12 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
2 February 2022Registered office address changed from 7th Floor, One America Square London EC3N 2LB England to 7th Floor, One America Square 17 Crosswall London EC3N 2LB on 2 February 2022 (1 page)
30 January 2022Registered office address changed from Tavis House 1-6 Tavistock Square London WC1H 9NA to 7th Floor, One America Square London EC3N 2LB on 30 January 2022 (1 page)
14 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
12 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
5 January 2021Total exemption full accounts made up to 30 March 2020 (8 pages)
1 October 2020Termination of appointment of Agnes Christina Lynch as a director on 30 September 2020 (1 page)
1 October 2020Appointment of Mr Richard Jonathan Hawtin as a director on 30 September 2020 (2 pages)
18 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
20 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
2 April 2019Termination of appointment of Rajeev Arya as a director on 29 March 2019 (1 page)
4 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
21 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
17 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (7 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (7 pages)
17 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(4 pages)
17 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(4 pages)
5 May 2016Appointment of Miss Agnes Christina Lynch as a director on 1 April 2016 (2 pages)
5 May 2016Appointment of Miss Agnes Christina Lynch as a director on 1 April 2016 (2 pages)
15 December 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
15 December 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
19 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(4 pages)
19 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(4 pages)
19 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(4 pages)
3 December 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
3 December 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
13 June 2014Termination of appointment of Mark Harvey as a director (1 page)
13 June 2014Termination of appointment of Mark Harvey as a secretary (1 page)
13 June 2014Termination of appointment of Mark Harvey as a secretary (1 page)
13 June 2014Appointment of Mr Rajeev Arya as a director (2 pages)
13 June 2014Appointment of Mr Rajeev Arya as a director (2 pages)
13 June 2014Termination of appointment of Mark Harvey as a director (1 page)
21 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(4 pages)
21 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(4 pages)
21 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(4 pages)
28 October 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
28 October 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
28 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
19 February 2013Termination of appointment of Charles Scott as a director
  • ANNOTATION The form is a duplicate of the TM01 registered on 18/02/2013
(2 pages)
19 February 2013Termination of appointment of Charles Scott as a director
  • ANNOTATION The form is a duplicate of the TM01 registered on 18/02/2013
(2 pages)
18 February 2013Appointment of Mr Mark Ian Harvey as a director (2 pages)
18 February 2013Appointment of Mr Mark Ian Harvey as a director
  • ANNOTATION Information on the AP01 was removed as it was factually inaccurate
(3 pages)
18 February 2013Appointment of Mr Mark Ian Harvey as a director (2 pages)
18 February 2013Appointment of Mr Mark Ian Harvey as a director (2 pages)
18 February 2013Termination of appointment of Charles Scott as a director (1 page)
18 February 2013Appointment of Mr Mark Ian Harvey as a director (2 pages)
18 February 2013Termination of appointment of Charles Scott as a director (1 page)
18 February 2013Appointment of Mr Mark Ian Harvey as a director
  • ANNOTATION Information on the AP01 was removed as it was factually inaccurate
(3 pages)
18 October 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
18 October 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
28 May 2012Director's details changed for Mr Charles William Scott on 8 May 2012 (2 pages)
28 May 2012Director's details changed for Mr Charles William Scott on 8 May 2012 (2 pages)
28 May 2012Secretary's details changed for Mr Mark Ian Harvey on 8 May 2012 (1 page)
28 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
28 May 2012Secretary's details changed for Mr Mark Ian Harvey on 8 May 2012 (1 page)
28 May 2012Secretary's details changed for Mr Mark Ian Harvey on 8 May 2012 (1 page)
28 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
28 May 2012Director's details changed for Mr Charles William Scott on 8 May 2012 (2 pages)
18 October 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
18 October 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
1 September 2011Registered office address changed from , 207-221 Pentonville Road, London, N1 9UZ on 1 September 2011 (1 page)
1 September 2011Registered office address changed from , 207-221 Pentonville Road, London, N1 9UZ on 1 September 2011 (1 page)
1 September 2011Registered office address changed from , 207-221 Pentonville Road, London, N1 9UZ on 1 September 2011 (1 page)
1 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
17 January 2011Amended accounts made up to 31 March 2010 (6 pages)
17 January 2011Amended accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
24 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
8 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
8 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
7 December 2009Previous accounting period shortened from 30 April 2009 to 31 March 2009 (1 page)
7 December 2009Previous accounting period shortened from 30 April 2009 to 31 March 2009 (1 page)
18 May 2009Appointment terminated director charles lake (1 page)
18 May 2009Return made up to 08/05/09; full list of members (3 pages)
18 May 2009Return made up to 08/05/09; full list of members (3 pages)
18 May 2009Appointment terminated director charles lake (1 page)
10 September 2008Total exemption full accounts made up to 30 April 2008 (6 pages)
10 September 2008Total exemption full accounts made up to 30 April 2008 (6 pages)
8 May 2008Return made up to 08/05/08; full list of members (3 pages)
8 May 2008Return made up to 08/05/08; full list of members (3 pages)
27 December 2007Total exemption full accounts made up to 30 April 2007 (6 pages)
27 December 2007Total exemption full accounts made up to 30 April 2007 (6 pages)
6 December 2007New director appointed (1 page)
6 December 2007New director appointed (1 page)
12 November 2007Director resigned (1 page)
12 November 2007Director resigned (1 page)
6 June 2007Return made up to 08/05/07; full list of members (2 pages)
6 June 2007Return made up to 08/05/07; full list of members (2 pages)
23 November 2006Total exemption full accounts made up to 30 April 2006 (6 pages)
23 November 2006Total exemption full accounts made up to 30 April 2006 (6 pages)
18 July 2006Return made up to 08/05/06; full list of members (7 pages)
18 July 2006Return made up to 08/05/06; full list of members (7 pages)
9 March 2006Secretary resigned;director resigned (1 page)
9 March 2006New secretary appointed (1 page)
9 March 2006Secretary resigned;director resigned (1 page)
9 March 2006New secretary appointed (1 page)
9 June 2005Accounts for a dormant company made up to 30 April 2005 (6 pages)
9 June 2005Accounts for a dormant company made up to 30 April 2005 (6 pages)
19 May 2005Return made up to 08/05/05; full list of members (7 pages)
19 May 2005Return made up to 08/05/05; full list of members (7 pages)
21 May 2004Accounts for a dormant company made up to 30 April 2004 (6 pages)
21 May 2004Accounts for a dormant company made up to 30 April 2004 (6 pages)
20 May 2004Return made up to 08/05/04; full list of members (7 pages)
20 May 2004Return made up to 08/05/04; full list of members (7 pages)
18 July 2003Accounts for a dormant company made up to 30 April 2003 (6 pages)
18 July 2003Accounts for a dormant company made up to 30 April 2003 (6 pages)
16 May 2003Return made up to 08/05/03; full list of members (7 pages)
16 May 2003Return made up to 08/05/03; full list of members (7 pages)
27 October 2002Accounts for a dormant company made up to 30 April 2002 (6 pages)
27 October 2002Accounts for a dormant company made up to 30 April 2002 (6 pages)
16 May 2002Return made up to 08/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2002Return made up to 08/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 2001New director appointed (3 pages)
11 September 2001New director appointed (3 pages)
23 August 2001Accounts for a dormant company made up to 30 April 2001 (6 pages)
23 August 2001Accounts for a dormant company made up to 30 April 2001 (6 pages)
23 May 2001Return made up to 08/05/01; full list of members (6 pages)
23 May 2001Return made up to 08/05/01; full list of members (6 pages)
9 January 2001Registered office changed on 09/01/01 from: st. James's walk, london, EC1R 0BE (1 page)
9 January 2001Registered office changed on 09/01/01 from: st. James's walk, london, EC1R 0BE (1 page)
27 July 2000Full accounts made up to 30 April 2000 (7 pages)
27 July 2000Auditor's resignation (1 page)
27 July 2000Full accounts made up to 30 April 2000 (7 pages)
27 July 2000Auditor's resignation (1 page)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
18 May 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 1999Full accounts made up to 30 April 1999 (6 pages)
16 August 1999Full accounts made up to 30 April 1999 (6 pages)
18 June 1999Secretary resigned;director resigned (1 page)
18 June 1999New secretary appointed;new director appointed (3 pages)
18 June 1999New secretary appointed;new director appointed (3 pages)
18 June 1999Secretary resigned;director resigned (1 page)
14 May 1999Return made up to 08/05/99; no change of members (7 pages)
14 May 1999Return made up to 08/05/99; no change of members (7 pages)
12 August 1998Full accounts made up to 30 April 1998 (6 pages)
12 August 1998Full accounts made up to 30 April 1998 (6 pages)
13 May 1998Return made up to 08/05/98; full list of members (9 pages)
13 May 1998Return made up to 08/05/98; full list of members (9 pages)
24 October 1997Full accounts made up to 30 April 1997 (7 pages)
24 October 1997Full accounts made up to 30 April 1997 (7 pages)
15 May 1997Return made up to 08/05/97; no change of members (7 pages)
15 May 1997Return made up to 08/05/97; no change of members (7 pages)
28 November 1996New director appointed (2 pages)
28 November 1996Director resigned (1 page)
28 November 1996New director appointed (2 pages)
28 November 1996Director resigned (1 page)
27 September 1996Full accounts made up to 30 April 1996 (6 pages)
27 September 1996Full accounts made up to 30 April 1996 (6 pages)
15 May 1996Return made up to 08/05/96; full list of members (6 pages)
15 May 1996Return made up to 08/05/96; full list of members (6 pages)
20 February 1996New director appointed (2 pages)
20 February 1996Director resigned (1 page)
20 February 1996New director appointed (2 pages)
20 February 1996Director resigned (1 page)
9 May 1995Return made up to 14/05/95; change of members (6 pages)
9 May 1995Return made up to 14/05/95; change of members (6 pages)
10 June 1992Memorandum and Articles of Association (10 pages)
10 June 1992Memorandum and Articles of Association (10 pages)
14 May 1992Incorporation (6 pages)
14 May 1992Incorporation (6 pages)