London
WC1H 9NA
Director Name | Mr Robert Alan Devey |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2017(5 years after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tavis House 1-6 Tavistock Square London WC1H 9NA |
Director Name | Prof Thomas Burton Loram Kirkwood |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2017(5 years after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, One America Square 17 Crosswall London EC3N 2LB |
Director Name | Mrs Ann Veronica Keeling |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2018(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Chair |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, One America Square 17 Crosswall London EC3N 2LB |
Director Name | Ms Maria Concepcion Arce-Moreira |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British,Bolivian |
Status | Current |
Appointed | 17 January 2019(7 years after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 7th Floor, One America Square 17 Crosswall London EC3N 2LB |
Director Name | Ms Clare Twelvetrees |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2019(7 years after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor, One America Square 17 Crosswall London EC3N 2LB |
Director Name | Mr Roy Shubhabrata |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2021(9 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 7th Floor, One America Square 17 Crosswall London EC3N 2LB |
Director Name | Mr Martin Pat Nthakomwa |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2021(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | 7th Floor, One America Square 17 Crosswall London EC3N 2LB |
Director Name | Katherine Jane Moger |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2021(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Regional Vice President |
Country of Residence | England |
Correspondence Address | 7th Floor, One America Square 17 Crosswall London EC3N 2LB |
Director Name | Mr Michael Andrew Coultas Wade |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2012(same day as company formation) |
Role | Director Of Fundraising And Co |
Country of Residence | England |
Correspondence Address | Tavis House 1-6 Tavistock Square London WC1H 9NA |
Director Name | Ms Anne-Marie Piper |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 04 January 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Tavis House 1-6 Tavistock Square London WC1H 9NA |
Director Name | Mrs Dianne Michelle Jeffrey |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tavis House 1-6 Tavistock Square London WC1H 9NA |
Director Name | Mrs Beverley Ann Jones |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2012(same day as company formation) |
Role | Social Development And Governa |
Country of Residence | England |
Correspondence Address | Tavis House 1-6 Tavistock Square London WC1H 9NA |
Director Name | Mr Thomas Charles Kendal Knox Wright |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2012(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Tavis House 1-6 Tavistock Square London WC1H 9NA |
Director Name | Richard Daniel Blewitt |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2012(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Tavis House 1-6 Tavistock Square London WC1H 9NA |
Director Name | Mr Paul Brendan Gormley |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2012(6 months, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (resigned 07 December 2018) |
Role | Ceo Disasters Emergency Committee |
Country of Residence | England |
Correspondence Address | Tavis House 1-6 Tavistock Square London WC1H 9NA |
Director Name | Ms Silvia Stefanoni |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 May 2013(1 year, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 October 2013) |
Role | Interim Ceo Of Helpage International |
Country of Residence | England |
Correspondence Address | Tavis House 1-6 Tavistock Square London WC1H 9NA |
Director Name | Mr Toby Hugh Porter |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2013(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 September 2016) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Tavis House 1-6 Tavistock Square London WC1H 9NA |
Secretary Name | Mark Ian Harvey |
---|---|
Status | Resigned |
Appointed | 23 October 2013(1 year, 9 months after company formation) |
Appointment Duration | 5 months (resigned 28 March 2014) |
Role | Company Director |
Correspondence Address | Tavis House 1-6 Tavistock Square London WC1H 9NA |
Website | ageinternational.org.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 0320699 |
Telephone region | Freephone |
Registered Address | 7th Floor, One America Square 17 Crosswall London EC3N 2LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £14,445,000 |
Net Worth | £31,000 |
Cash | £82,000 |
Current Liabilities | £779,000 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 4 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (9 months, 3 weeks from now) |
16 January 2024 | Full accounts made up to 31 March 2023 (51 pages) |
---|---|
11 January 2024 | Confirmation statement made on 4 January 2024 with no updates (3 pages) |
19 May 2023 | Appointment of Mr Andrew Saunders Cook as a director on 18 May 2023 (2 pages) |
27 April 2023 | Appointment of Mr Peter Geoffrey Lloyd-Sherlock as a director on 17 April 2023 (2 pages) |
20 March 2023 | Termination of appointment of Thomas Burton Loram Kirkwood as a director on 23 February 2023 (1 page) |
20 March 2023 | Termination of appointment of Robert Alan Devey as a director on 23 February 2023 (1 page) |
9 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
20 December 2022 | Full accounts made up to 31 March 2022 (71 pages) |
22 February 2022 | Full accounts made up to 31 March 2021 (79 pages) |
31 January 2022 | Registered 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 31 January 2022 (1 page) |
30 January 2022 | Registered 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) |
7 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
15 June 2021 | Appointment of Katherine Jane Moger as a director on 15 June 2021 (2 pages) |
15 June 2021 | Appointment of Mr Martin Pat Nthakomwa as a director on 15 June 2021 (2 pages) |
12 May 2021 | Termination of appointment of Dianne Michelle Jeffrey as a director on 30 April 2021 (1 page) |
12 May 2021 | Termination of appointment of Michael Andrew Coultas Wade as a director on 30 April 2021 (1 page) |
19 February 2021 | Full accounts made up to 31 March 2020 (66 pages) |
3 February 2021 | Appointment of Mr Roy Shubhabrata as a director on 27 January 2021 (2 pages) |
13 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
14 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
20 December 2019 | Full accounts made up to 31 March 2019 (60 pages) |
18 January 2019 | Appointment of Ms Maria Concepcion Arce-Moreira as a director on 17 January 2019 (2 pages) |
18 January 2019 | Appointment of Ms Clare Twelvetrees as a director on 17 January 2019 (2 pages) |
17 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
5 January 2019 | Full accounts made up to 31 March 2018 (43 pages) |
7 December 2018 | Termination of appointment of Paul Brendan Gormley as a director on 7 December 2018 (1 page) |
7 December 2018 | Termination of appointment of Beverley Ann Jones as a director on 7 December 2018 (1 page) |
2 May 2018 | Appointment of Ms Ann Veronica Keeling as a director on 1 April 2018 (2 pages) |
11 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
15 December 2017 | Full accounts made up to 31 March 2017 (40 pages) |
15 December 2017 | Full accounts made up to 31 March 2017 (40 pages) |
15 September 2017 | Termination of appointment of Thomas Charles Kendal Knox Wright as a director on 11 September 2017 (1 page) |
15 September 2017 | Termination of appointment of Thomas Charles Kendal Knox Wright as a director on 11 September 2017 (1 page) |
6 June 2017 | Appointment of Mrs Margaret Aston as a director on 26 January 2017 (2 pages) |
6 June 2017 | Appointment of Mrs Margaret Aston as a director on 26 January 2017 (2 pages) |
1 June 2017 | Appointment of Professor Thomas Burton Loram Kirkwood as a director on 26 January 2017 (2 pages) |
1 June 2017 | Appointment of Professor Thomas Burton Loram Kirkwood as a director on 26 January 2017 (2 pages) |
31 May 2017 | Appointment of Mr Rob Devey as a director on 26 January 2017 (2 pages) |
31 May 2017 | Appointment of Mr Rob Devey as a director on 26 January 2017 (2 pages) |
26 May 2017 | Termination of appointment of Toby Hugh Porter as a director on 9 September 2016 (1 page) |
26 May 2017 | Termination of appointment of Toby Hugh Porter as a director on 9 September 2016 (1 page) |
19 January 2017 | Confirmation statement made on 4 January 2017 with updates (4 pages) |
19 January 2017 | Confirmation statement made on 4 January 2017 with updates (4 pages) |
18 January 2017 | Full accounts made up to 31 March 2016 (47 pages) |
18 January 2017 | Full accounts made up to 31 March 2016 (47 pages) |
16 June 2016 | Resolutions
|
16 June 2016 | Resolutions
|
14 January 2016 | Annual return made up to 4 January 2016 no member list (4 pages) |
14 January 2016 | Annual return made up to 4 January 2016 no member list (4 pages) |
5 October 2015 | Full accounts made up to 31 March 2015 (30 pages) |
5 October 2015 | Full accounts made up to 31 March 2015 (30 pages) |
12 January 2015 | Annual return made up to 4 January 2015 no member list (4 pages) |
12 January 2015 | Annual return made up to 4 January 2015 no member list (4 pages) |
12 January 2015 | Annual return made up to 4 January 2015 no member list (4 pages) |
11 September 2014 | Full accounts made up to 31 March 2014 (28 pages) |
11 September 2014 | Full accounts made up to 31 March 2014 (28 pages) |
25 July 2014 | Termination of appointment of Mark Ian Harvey as a secretary on 28 March 2014 (1 page) |
25 July 2014 | Termination of appointment of Mark Ian Harvey as a secretary on 28 March 2014 (1 page) |
8 January 2014 | Annual return made up to 4 January 2014 no member list (5 pages) |
8 January 2014 | Annual return made up to 4 January 2014 no member list (5 pages) |
8 January 2014 | Annual return made up to 4 January 2014 no member list (5 pages) |
12 November 2013 | Appointment of Mr Toby Porter as a director (2 pages) |
12 November 2013 | Termination of appointment of Silvia Stefanoni as a director (1 page) |
12 November 2013 | Appointment of Mr Toby Porter as a director (2 pages) |
12 November 2013 | Termination of appointment of Silvia Stefanoni as a director (1 page) |
23 October 2013 | Appointment of Mark Ian Harvey as a secretary (1 page) |
23 October 2013 | Appointment of Mark Ian Harvey as a secretary (1 page) |
1 October 2013 | Full accounts made up to 31 March 2013 (23 pages) |
1 October 2013 | Full accounts made up to 31 March 2013 (23 pages) |
21 May 2013 | Appointment of Silvia Stefanoni as a director (2 pages) |
21 May 2013 | Appointment of Silvia Stefanoni as a director (2 pages) |
17 May 2013 | Termination of appointment of Richard Blewitt as a director (1 page) |
17 May 2013 | Termination of appointment of Richard Blewitt as a director (1 page) |
15 January 2013 | Annual return made up to 4 January 2013 no member list (4 pages) |
15 January 2013 | Annual return made up to 4 January 2013 no member list (4 pages) |
15 January 2013 | Annual return made up to 4 January 2013 no member list (4 pages) |
31 July 2012 | Appointment of Mr Paul Brendan Gormley as a director (2 pages) |
31 July 2012 | Appointment of Mr Paul Brendan Gormley as a director (2 pages) |
30 July 2012 | Termination of appointment of Anne-Marie Piper as a director (1 page) |
30 July 2012 | Termination of appointment of Anne-Marie Piper as a director (1 page) |
14 March 2012 | Resolutions
|
14 March 2012 | Memorandum and Articles of Association (25 pages) |
14 March 2012 | Memorandum and Articles of Association (25 pages) |
14 March 2012 | Resolutions
|
22 February 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (3 pages) |
22 February 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (3 pages) |
4 January 2012 | Incorporation (47 pages) |
4 January 2012 | Incorporation (47 pages) |