Company NameAgile Ageing Enterprises Ltd
DirectorsAnne-Marie Carton and Ian Douglas Spero
Company StatusActive
Company Number07183906
CategoryPrivate Limited Company
Incorporation Date10 March 2010(14 years, 1 month ago)
Previous Names3

Business Activity

Section PEducation
SIC 85520Cultural education
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMs Anne-Marie Carton
Date of BirthJuly 1959 (Born 64 years ago)
NationalityFrench
StatusCurrent
Appointed10 March 2010(same day as company formation)
RoleMarketer
Country of ResidenceEngland
Correspondence AddressSopher + Co 5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Secretary NameMs Anne-Marie Carton
StatusCurrent
Appointed10 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressSopher + Co 5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director NameMr Ian Douglas Spero
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2011(1 year after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSopher + Co 5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD

Contact

Websiteplayforlife.fm

Location

Registered AddressSopher + Co 5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ian Spero & Anne-marie Carton
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,759
Cash£16
Current Liabilities£55,359

Accounts

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

Returns

Latest Return10 March 2024 (1 month, 1 week ago)
Next Return Due24 March 2025 (11 months, 1 week from now)

Filing History

20 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
23 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
23 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
24 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(5 pages)
5 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(5 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(5 pages)
7 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(5 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 July 2014Compulsory strike-off action has been discontinued (1 page)
26 July 2014Compulsory strike-off action has been discontinued (1 page)
25 July 2014Director's details changed for Ms Anne-Marie Carton on 10 April 2014 (2 pages)
25 July 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(5 pages)
25 July 2014Registered office address changed from 7 Grampian House, Meridian Gate, 205 Marsh Wall London E14 9YT England to Sopher + Co 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 25 July 2014 (1 page)
25 July 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(5 pages)
25 July 2014Director's details changed for Mr Ian Douglas Spero on 10 April 2014 (2 pages)
25 July 2014Secretary's details changed for Ms Anne-Marie Carton on 10 April 2014 (1 page)
25 July 2014Director's details changed for Mr Ian Douglas Spero on 10 April 2014 (2 pages)
25 July 2014Registered office address changed from 7 Grampian House, Meridian Gate, 205 Marsh Wall London E14 9YT England to Sopher + Co 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 25 July 2014 (1 page)
25 July 2014Secretary's details changed for Ms Anne-Marie Carton on 10 April 2014 (1 page)
25 July 2014Director's details changed for Ms Anne-Marie Carton on 10 April 2014 (2 pages)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 May 2013Annual return made up to 10 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-31
(5 pages)
31 May 2013Annual return made up to 10 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-31
(5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
7 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
10 March 2011Appointment of Mr Ian Douglas Spero as a director (2 pages)
10 March 2011Appointment of Mr Ian Douglas Spero as a director (2 pages)
10 March 2010Incorporation (23 pages)
10 March 2010Incorporation (23 pages)