Company NameAge Concern Financial Partnerships Limited
DirectorRichard Jonathan Hawtin
Company StatusActive
Company Number03819694
CategoryPrivate Limited Company
Incorporation Date4 August 1999(24 years, 9 months ago)
Previous NameAge Concern Financial Services Limited

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(21 years, 2 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 Ian Bremner Purvis
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1999(same day as company formation)
RoleBarrister
Country of ResidenceScotland
Correspondence AddressThe Allars
Jedburgh
Roxburghshire
TD8 6NR
Scotland
Director NameRoger Leonard Pashley
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1999(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Brox Road
Ottershaw
Chertsey
Surrey
KT16 0LG
Secretary NameIan Purvis
NationalityBritish
StatusResigned
Appointed04 August 1999(same day as company formation)
RoleBarrister
Correspondence Address2 Heron Island
Reading
Berkshire
RG4 8DQ
Director NameMr Graham Michael Berville
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(4 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 30 March 2001)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence AddressRed Hill House
Park Road, Spofforth
Harrogate
North Yorkshire
HG3 1BS
Director NameIan Hogg
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(4 months, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 September 2000)
RoleInsurance Executive
Correspondence Address198 York Road
Haxby
York
North Yorkshire
YO32 3EX
Director NameJohn Robert Lister
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(4 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 14 January 2005)
RoleActuary
Correspondence Address39 Wetherby Road
Acomb
York
YO26 5BU
Secretary NameChristine Mary Tozer
NationalityBritish
StatusResigned
Appointed10 January 2000(5 months, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 27 October 2006)
RoleLegal Advisor/Company Secreata
Country of ResidenceUnited Kingdom
Correspondence Address53 Garfield Road
London
SW19 8RZ
Director NameMr John Charles Enos
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2001(2 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaurel House York Road
Sutton On The Forest
York
North Yorkshire
YO61 1DZ
Director NameWendy Lee
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2001(2 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 2003)
RoleNorwich Union Employee
Correspondence AddressRosemead Farm
Moor Monkton
York
YO26 8JA
Director NameAnthony Sherwin Page
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2001(2 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 14 April 2005)
RoleCompany Director
Correspondence AddressFlat 5 Canute Court
83-87 Knollys Road
London
SW16 2JP
Director NameMr Christopher Freeman
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(3 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 January 2005)
RoleHead Patrnership Development
Country of ResidenceUnited Kingdom
Correspondence Address15 Old Bank
Ripponden
Halifax
HX6 4DG
Director NameMr Christopher Neil Montague
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(3 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Deerwood Gardens
Standish
Wigan
Lancashire
WN1 2SR
Director NameChristopher David Abrahams
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(5 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 10 July 2013)
RoleNon Life Insurance Person
Country of ResidenceEngland
Correspondence AddressTavis House 1-6 Tavistock Square
London
WC1H 9NA
Secretary NameMaureen Patricia Nolan
NationalityBritish
StatusResigned
Appointed01 November 2006(7 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 August 2009)
RoleChartered Secretary
Correspondence Address30a Aynhoe Road
London
W14 0QD
Secretary NameMr Mark Ian Harvey
NationalityBritish
StatusResigned
Appointed06 August 2009(10 years after company formation)
Appointment Duration4 years, 10 months (resigned 05 June 2014)
RoleSecretary
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
Appointed10 July 2013(13 years, 11 months after company formation)
Appointment Duration11 months (resigned 05 June 2014)
RoleHead Of Legal / 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(14 years, 10 months 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(16 years, 8 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 NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed04 August 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteageuk.org.uk
Telephone020 87657200
Telephone regionLondon

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

51 at £1Age Uk Enterprises LTD
51.00%
Ordinary A
49 at £1Age Uk Enterprises LTD
49.00%
Ordinary B

Accounts

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

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Filing History

8 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
8 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
12 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
10 August 2022Confirmation statement made on 4 August 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)
13 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
9 August 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
5 January 2021Total exemption full accounts made up to 31 March 2020 (7 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)
14 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
20 December 2019Full accounts made up to 31 March 2019 (13 pages)
16 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
2 April 2019Termination of appointment of Rajeev Arya as a director on 29 March 2019 (1 page)
5 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
8 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
18 May 2018Resolutions
  • RES13 ‐ Cancel share premium account 30/04/2018
(1 page)
18 May 2018Solvency Statement dated 30/04/18 (1 page)
18 May 2018Statement by Directors (1 page)
18 May 2018Statement of capital on 18 May 2018
  • GBP 100
(5 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 4 August 2017 with no updates (3 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)
12 August 2016Confirmation statement made on 4 August 2016 with updates (7 pages)
12 August 2016Confirmation statement made on 4 August 2016 with updates (7 pages)
13 May 2016Appointment of Miss Agnes Christina Lynch as a director on 1 April 2016 (2 pages)
13 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 (7 pages)
15 December 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
10 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(5 pages)
10 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(5 pages)
10 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(5 pages)
18 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(5 pages)
18 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(5 pages)
18 August 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
18 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(5 pages)
18 August 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
11 June 2014Termination of appointment of Mark Harvey as a director (1 page)
11 June 2014Appointment of Mr Rajeev Arya as a director (2 pages)
11 June 2014Termination of appointment of Mark Harvey as a secretary (1 page)
11 June 2014Termination of appointment of Mark Harvey as a secretary (1 page)
11 June 2014Termination of appointment of Mark Harvey as a director (1 page)
11 June 2014Appointment of Mr Rajeev Arya as a director (2 pages)
13 November 2013Accounts for a dormant company made up to 31 March 2013 (9 pages)
13 November 2013Accounts for a dormant company made up to 31 March 2013 (9 pages)
2 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(5 pages)
2 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(5 pages)
2 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(5 pages)
11 July 2013Appointment of Mr Mark Ian Harvey as a director (2 pages)
11 July 2013Appointment of Mr Mark Ian Harvey as a director (2 pages)
10 July 2013Termination of appointment of Christopher Abrahams as a director (1 page)
10 July 2013Termination of appointment of Christopher Abrahams as a director (1 page)
5 January 2013Accounts for a dormant company made up to 31 March 2012 (9 pages)
5 January 2013Accounts for a dormant company made up to 31 March 2012 (9 pages)
20 August 2012Secretary's details changed for Mr Mark Ian Harvey on 4 August 2012 (1 page)
20 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
20 August 2012Director's details changed for Christopher David Abrahams on 4 August 2012 (2 pages)
20 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
20 August 2012Director's details changed for Christopher David Abrahams on 4 August 2012 (2 pages)
20 August 2012Secretary's details changed for Mr Mark Ian Harvey on 4 August 2012 (1 page)
20 August 2012Director's details changed for Christopher David Abrahams on 4 August 2012 (2 pages)
20 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
20 August 2012Secretary's details changed for Mr Mark Ian Harvey on 4 August 2012 (1 page)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (9 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (9 pages)
1 September 2011Registered office address changed from York House 207-221 Pentonville Road London N1 9UZ on 1 September 2011 (1 page)
1 September 2011Registered office address changed from York House 207-221 Pentonville Road London N1 9UZ on 1 September 2011 (1 page)
1 September 2011Registered office address changed from York House 207-221 Pentonville Road London N1 9UZ on 1 September 2011 (1 page)
26 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
26 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
26 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (9 pages)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (9 pages)
13 August 2010Director's details changed for Christopher David Abrahams on 4 August 2010 (2 pages)
13 August 2010Director's details changed for Christopher David Abrahams on 4 August 2010 (2 pages)
13 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
13 August 2010Director's details changed for Christopher David Abrahams on 4 August 2010 (2 pages)
13 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
13 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
4 February 2010Accounts for a dormant company made up to 31 March 2009 (10 pages)
4 February 2010Accounts for a dormant company made up to 31 March 2009 (10 pages)
29 October 2009Termination of appointment of Ian Purvis as a director (1 page)
29 October 2009Termination of appointment of Ian Purvis as a director (1 page)
7 August 2009Return made up to 04/08/09; full list of members (4 pages)
7 August 2009Return made up to 04/08/09; full list of members (4 pages)
6 August 2009Registered office changed on 06/08/2009 from astral house 1268 london road london SW16 4ER (1 page)
6 August 2009Location of debenture register (1 page)
6 August 2009Location of register of members (1 page)
6 August 2009Location of debenture register (1 page)
6 August 2009Secretary appointed mr mark ian harvey (1 page)
6 August 2009Appointment terminated secretary maureen nolan (1 page)
6 August 2009Appointment terminated secretary maureen nolan (1 page)
6 August 2009Location of register of members (1 page)
6 August 2009Registered office changed on 06/08/2009 from astral house 1268 london road london SW16 4ER (1 page)
6 August 2009Secretary appointed mr mark ian harvey (1 page)
27 October 2008Accounts for a dormant company made up to 31 March 2008 (10 pages)
27 October 2008Accounts for a dormant company made up to 31 March 2008 (10 pages)
22 August 2008Return made up to 04/08/08; full list of members (4 pages)
22 August 2008Return made up to 04/08/08; full list of members (4 pages)
14 March 2008Full accounts made up to 31 March 2007 (13 pages)
14 March 2008Full accounts made up to 31 March 2007 (13 pages)
13 August 2007Return made up to 04/08/07; full list of members (2 pages)
13 August 2007Return made up to 04/08/07; full list of members (2 pages)
8 February 2007Full accounts made up to 31 March 2006 (14 pages)
8 February 2007Full accounts made up to 31 March 2006 (14 pages)
1 November 2006Secretary resigned (1 page)
1 November 2006Secretary resigned (1 page)
1 November 2006New secretary appointed (1 page)
1 November 2006New secretary appointed (1 page)
24 August 2006Return made up to 04/08/06; full list of members (2 pages)
24 August 2006Return made up to 04/08/06; full list of members (2 pages)
5 February 2006Full accounts made up to 31 March 2005 (14 pages)
5 February 2006Full accounts made up to 31 March 2005 (14 pages)
24 August 2005Return made up to 04/08/05; full list of members (3 pages)
24 August 2005Return made up to 04/08/05; full list of members (3 pages)
18 June 2005New director appointed (2 pages)
18 June 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
5 May 2005Director resigned (1 page)
5 May 2005Director resigned (1 page)
5 May 2005Director resigned (1 page)
5 May 2005Director resigned (1 page)
5 May 2005Director resigned (1 page)
5 May 2005Director resigned (1 page)
5 May 2005Director resigned (1 page)
5 May 2005Director resigned (1 page)
5 February 2005Full accounts made up to 31 March 2004 (14 pages)
5 February 2005Full accounts made up to 31 March 2004 (14 pages)
11 October 2004Return made up to 04/08/04; full list of members (9 pages)
11 October 2004Return made up to 04/08/04; full list of members (9 pages)
28 September 2004Director resigned (1 page)
28 September 2004Director's particulars changed (1 page)
28 September 2004Director's particulars changed (1 page)
28 September 2004Director resigned (1 page)
4 February 2004Full accounts made up to 31 March 2003 (14 pages)
4 February 2004Full accounts made up to 31 March 2003 (14 pages)
15 September 2003Return made up to 04/08/03; full list of members (9 pages)
15 September 2003Return made up to 04/08/03; full list of members (9 pages)
29 May 2003New director appointed (3 pages)
29 May 2003New director appointed (3 pages)
29 May 2003New director appointed (3 pages)
29 May 2003New director appointed (3 pages)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
6 February 2003Full accounts made up to 31 March 2002 (15 pages)
6 February 2003Full accounts made up to 31 March 2002 (15 pages)
25 October 2002New director appointed (3 pages)
25 October 2002Return made up to 04/08/02; full list of members (8 pages)
25 October 2002Return made up to 04/08/02; full list of members (8 pages)
25 October 2002New director appointed (3 pages)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
2 February 2002Full accounts made up to 31 March 2001 (12 pages)
2 February 2002Full accounts made up to 31 March 2001 (12 pages)
25 October 2001New director appointed (2 pages)
25 October 2001New director appointed (2 pages)
24 October 2001Director resigned (1 page)
24 October 2001Director resigned (1 page)
22 October 2001Return made up to 04/08/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 October 2001Return made up to 04/08/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 February 2001Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
13 February 2001Full accounts made up to 31 March 2000 (11 pages)
13 February 2001Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
13 February 2001Full accounts made up to 31 March 2000 (11 pages)
23 August 2000Return made up to 04/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2000Return made up to 04/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 2000Secretary resigned (1 page)
7 April 2000New secretary appointed (2 pages)
7 April 2000Secretary resigned (1 page)
7 April 2000New secretary appointed (2 pages)
18 January 2000Company name changed age concern financial services l imited\certificate issued on 19/01/00 (2 pages)
18 January 2000Company name changed age concern financial services l imited\certificate issued on 19/01/00 (2 pages)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
16 August 1999New director appointed (2 pages)
16 August 1999New secretary appointed;new director appointed (2 pages)
16 August 1999New secretary appointed;new director appointed (2 pages)
16 August 1999Director resigned (1 page)
16 August 1999New director appointed (2 pages)
16 August 1999Director resigned (1 page)
16 August 1999Secretary resigned (1 page)
16 August 1999Secretary resigned (1 page)
4 August 1999Incorporation (15 pages)
4 August 1999Incorporation (15 pages)