Company NameAge UK Croydon Trading Limited
DirectorsOumaduth Sauba and Alan Richard Shillabeer
Company StatusActive
Company Number05792724
CategoryPrivate Limited Company
Incorporation Date24 April 2006(18 years ago)
Previous NameAC Croydon Trading Limited

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Oumaduth Sauba
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2017(11 years, 6 months after company formation)
Appointment Duration6 years, 5 months
RoleChartered Management Accountant
Country of ResidenceUnited Kingdom
Correspondence Address81 Brigstock Road
Thornton Heath
Surrey
CR7 7JH
Director NameMr Alan Richard Shillabeer
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2021(15 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address81 Brigstock Road
Thornton Heath
CR7 7JH
Director NameColin William Wager
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Barrowsfield
South Croydon
Surrey
CR2 9BZ
Director NameTerence Gordon Roberts
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(same day as company formation)
RoleNHS Manager Retired
Country of ResidenceEngland
Correspondence Address4 Lyndhurst Close
Croydon
Surrey
CR0 5LU
Secretary NameRichard James Elliott Holmes
NationalityBritish
StatusResigned
Appointed24 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address453 West Barnes Lane
Motspur Park
Surrey
KT3 6PA
Director NameMr Soumitra Bose
Date of BirthJuly 1957 (Born 66 years ago)
NationalityIndian
StatusResigned
Appointed28 May 2008(2 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2009)
RoleDirector Manager
Country of ResidenceUnited Kingdom
Correspondence Address32 Manning Gardens
Croydon
Surrey
CR0 7DT
Director NameMs Jill Kyne
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2010(4 years after company formation)
Appointment Duration7 years, 6 months (resigned 14 November 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address81 Brigstock Road
Thornton Heath
Surrey
CR7 7JH
Director NameMr Sarwar Ahmed Khan
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2013(7 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 24 November 2015)
RoleTechnical Advocacy Analyst
Country of ResidenceUnited Kingdom
Correspondence Address81 Brigstock Road
Thornton Heath
Surrey
CR7 7JH
Director NameMs Deborah McCluskey
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2013(7 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 07 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Brigstock Road
Thornton Heath
Surrey
CR7 7JH
Director NameMr Robert Julian Silk
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2014(8 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 03 September 2019)
RoleRelationship Director, Corporate Banking
Country of ResidenceEngland
Correspondence Address81 Brigstock Road
Thornton Heath
Surrey
CR7 7JH

Contact

Websiteageconcern.co.uk
Telephone0800 6781174
Telephone regionFreephone

Location

Registered Address81 Brigstock Road
Thornton Heath
Surrey
CR7 7JH
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardBensham Manor
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Age Uk Croydon
100.00%
Ordinary

Financials

Year2014
Turnover£121,264
Gross Profit£35,990
Net Worth£10,774
Cash£44,092
Current Liabilities£55,905

Accounts

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

Returns

Latest Return3 February 2024 (3 months ago)
Next Return Due17 February 2025 (9 months, 2 weeks from now)

Filing History

16 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
20 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
3 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
10 September 2019Termination of appointment of Robert Julian Silk as a director on 3 September 2019 (1 page)
7 May 2019Director's details changed for Mr Robert Julian Silk on 7 May 2019 (2 pages)
7 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
9 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
8 May 2018Director's details changed for Mr Robert Jr Silk on 8 May 2018 (2 pages)
6 December 2017Audit exemption subsidiary accounts made up to 31 March 2017 (13 pages)
6 December 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
6 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (29 pages)
6 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
28 November 2017Appointment of Mr Oumaduth Sauba as a director on 14 November 2017 (2 pages)
28 November 2017Termination of appointment of Jill Kyne as a director on 14 November 2017 (1 page)
28 November 2017Appointment of Mr Oumaduth Sauba as a director on 14 November 2017 (2 pages)
28 November 2017Termination of appointment of Jill Kyne as a director on 14 November 2017 (1 page)
8 June 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
7 June 2017Director's details changed for Mrs Jill Kyne on 6 June 2017 (2 pages)
7 June 2017Director's details changed for Ms Deborah Mccluskey on 6 June 2017 (2 pages)
7 June 2017Director's details changed for Ms Deborah Mccluskey on 6 June 2017 (2 pages)
7 June 2017Director's details changed for Mrs Jill Kyne on 6 June 2017 (2 pages)
18 December 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
18 December 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
13 June 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
13 June 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
30 December 2015Full accounts made up to 31 March 2015 (15 pages)
30 December 2015Full accounts made up to 31 March 2015 (15 pages)
26 November 2015Termination of appointment of Sarwar Ahmed Khan as a director on 24 November 2015 (1 page)
26 November 2015Termination of appointment of Sarwar Ahmed Khan as a director on 24 November 2015 (1 page)
26 November 2015Termination of appointment of Terence Gordon Roberts as a director on 24 November 2015 (1 page)
26 November 2015Termination of appointment of Terence Gordon Roberts as a director on 24 November 2015 (1 page)
20 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(7 pages)
20 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(7 pages)
20 May 2015Appointment of Mr Robert Silk as a director on 25 November 2014 (2 pages)
20 May 2015Appointment of Mr Robert Silk as a director on 25 November 2014 (2 pages)
16 December 2014Full accounts made up to 31 March 2014 (15 pages)
16 December 2014Full accounts made up to 31 March 2014 (15 pages)
24 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(6 pages)
24 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(6 pages)
11 December 2013Full accounts made up to 31 March 2013 (16 pages)
11 December 2013Full accounts made up to 31 March 2013 (16 pages)
3 December 2013Appointment of Miss Deborah Mccluskey as a director (2 pages)
3 December 2013Appointment of Miss Deborah Mccluskey as a director (2 pages)
28 November 2013Appointment of Mr Sarwar Ahmed Khan as a director (2 pages)
28 November 2013Appointment of Mr Sarwar Ahmed Khan as a director (2 pages)
30 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
30 April 2013Register inspection address has been changed from 158-162 London Road Croydon Surrey CR0 2TD United Kingdom (1 page)
30 April 2013Register inspection address has been changed from 158-162 London Road Croydon Surrey CR0 2TD United Kingdom (1 page)
30 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
5 February 2013Termination of appointment of Colin Wager as a director (1 page)
5 February 2013Termination of appointment of Colin Wager as a director (1 page)
27 December 2012Full accounts made up to 31 March 2012 (16 pages)
27 December 2012Full accounts made up to 31 March 2012 (16 pages)
6 August 2012Registered office address changed from 158-162 London Road Croydon Surrey CR0 2TD on 6 August 2012 (1 page)
6 August 2012Registered office address changed from 158-162 London Road Croydon Surrey CR0 2TD on 6 August 2012 (1 page)
6 August 2012Registered office address changed from 158-162 London Road Croydon Surrey CR0 2TD on 6 August 2012 (1 page)
10 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (6 pages)
10 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (6 pages)
2 December 2011Full accounts made up to 31 March 2011 (12 pages)
2 December 2011Full accounts made up to 31 March 2011 (12 pages)
9 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (6 pages)
30 November 2010Company name changed ac croydon trading LIMITED\certificate issued on 30/11/10
  • RES15 ‐ Change company name resolution on 2010-09-14
(2 pages)
30 November 2010Company name changed ac croydon trading LIMITED\certificate issued on 30/11/10
  • RES15 ‐ Change company name resolution on 2010-09-14
(2 pages)
26 November 2010Full accounts made up to 31 March 2010 (17 pages)
26 November 2010Full accounts made up to 31 March 2010 (17 pages)
19 November 2010Change of name notice (2 pages)
19 November 2010Change of name notice (2 pages)
25 May 2010Appointment of Mrs Jill Kyne as a director (2 pages)
25 May 2010Appointment of Mrs Jill Kyne as a director (2 pages)
7 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
7 May 2010Register inspection address has been changed (1 page)
7 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
7 May 2010Register inspection address has been changed (1 page)
7 May 2010Termination of appointment of Soumitra Bose as a director (1 page)
7 May 2010Termination of appointment of Soumitra Bose as a director (1 page)
12 December 2009Full accounts made up to 31 March 2009 (13 pages)
12 December 2009Full accounts made up to 31 March 2009 (13 pages)
25 November 2009Auditor's resignation (1 page)
25 November 2009Auditor's resignation (1 page)
29 May 2009Return made up to 24/04/09; full list of members (3 pages)
29 May 2009Return made up to 24/04/09; full list of members (3 pages)
4 December 2008Director appointed soumitra bose (2 pages)
4 December 2008Director appointed soumitra bose (2 pages)
5 November 2008Full accounts made up to 31 March 2008 (17 pages)
5 November 2008Full accounts made up to 31 March 2008 (17 pages)
25 April 2008Return made up to 24/04/08; full list of members (3 pages)
25 April 2008Return made up to 24/04/08; full list of members (3 pages)
10 April 2008Appointment terminated secretary richard holmes (1 page)
10 April 2008Appointment terminated secretary richard holmes (1 page)
27 December 2007Full accounts made up to 31 March 2007 (14 pages)
27 December 2007Full accounts made up to 31 March 2007 (14 pages)
5 October 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
5 October 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
3 May 2007Return made up to 24/04/07; full list of members (2 pages)
3 May 2007Return made up to 24/04/07; full list of members (2 pages)
24 April 2006Incorporation (12 pages)
24 April 2006Incorporation (12 pages)