Company Information for AGE UK WESTMINSTER
BEETHOVEN CENTRE, THIRD AVENUE, LONDON, W10 4JL,
|
Company Registration Number
![]() PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | ||
---|---|---|
AGE UK WESTMINSTER | ||
Legal Registered Office | ||
BEETHOVEN CENTRE THIRD AVENUE LONDON W10 4JL Other companies in W1H | ||
Previous Names | ||
|
Charity Number | 1018300 |
---|---|
Charity Address | AGE CONCERN WESTMINSTER, 23-25 PRAED STREET, LONDON, W2 1NJ |
Charter | ALTHOUGH ACW FORMS PART OF A NETWORK OF SOME 350 AGE CONCERN ORGANISATIONS, IT IS AN AUTONOMOUS AND INDEPENDENTLY FUNDED ORGANISATION, OFFERING DIRECT SERVICES TO OLDER PEOPLE. OUR ACTIVITIES COMPRISE:- DAY SERVICES INFORMATION AND ADVICE HOME SERVICES |
Company Number | 02788761 | |
---|---|---|
Company ID Number | 02788761 | |
Date formed | 1993-02-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 01/01/2016 | |
Return next due | 29/01/2017 | |
Type of accounts | GROUP |
Last Datalog update: | 2025-02-05 10:25:34 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
IAN MCLEAN ADAMS |
||
ANN ELIZABETH BLACK |
||
NEIL CARTHY |
||
KEVIN FORTUNE |
||
FIONA JANE HEALY CONNELLY |
||
BRIGITTA MACHTELT ADELHELD LOCK |
||
ANNE MARY MALLINSON |
||
MICHELE MESTRINARO |
||
SUE PAYNE |
||
BARATH RAJGOPAUL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN NORTON |
Director | ||
RONALD MARCUS JACOBSON |
Director | ||
KEVIN RICHARD COYNE |
Director | ||
BENN KEAVENEY |
Company Secretary | ||
MICHAEL JAMES GWYNNE FLETCHER |
Director | ||
GLENYS OLWEN ARTHUR |
Director | ||
JACQUELINE EVELYN MORRIS |
Director | ||
LEE HONG FULTON |
Director | ||
LUCY RUSSELL LLOYD-SCOTT |
Director | ||
MARTIN JOHN DAVIES |
Company Secretary | ||
ALEXANDER JAMES HALFIN |
Director | ||
JOHN PETER ARNOLD DEUTSH |
Director | ||
RONALD DAVID LEWIS |
Director | ||
BRIAN BERNARD FAIRWEATHER |
Director | ||
SOPHIE SUSAN LAWS |
Director | ||
PETER JAMES LOGAN |
Director | ||
VICTORIA SESCKA JENSEN |
Company Secretary | ||
INEZ VERONICA MARTIN |
Director | ||
CLIFFORD RAYMOND CHARLES |
Director | ||
KAREN NEILL GREENWOOD |
Director | ||
MARY FRANCES BARRY |
Director | ||
GARY BRADLEY |
Director | ||
MARGARET CAMPBELL |
Director | ||
TREVOR MICHAEL HALE |
Director | ||
HELEN ELIZABETH FENTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IAN ADAMS MANAGEMENT SERVICES LTD | Director | 2015-08-20 | CURRENT | 2015-08-20 | Active - Proposal to Strike off | |
5 CHATSWORTH GARDENS LIMITED | Director | 2016-04-14 | CURRENT | 2016-04-14 | Active - Proposal to Strike off | |
AGE UK ENTERPRISES (WESTMINSTER) LTD | Director | 2014-06-05 | CURRENT | 1994-02-07 | Active | |
SHANDON SOFTWARE LIMITED | Director | 2012-01-17 | CURRENT | 2012-01-17 | Active - Proposal to Strike off | |
S&S IT CONSULTANTS LIMITED | Director | 2016-06-17 | CURRENT | 2016-06-17 | Active | |
AGE UK ENTERPRISES (WESTMINSTER) LTD | Director | 2014-06-05 | CURRENT | 1994-02-07 | Active | |
EERIMARK LIMITED | Director | 2006-01-12 | CURRENT | 1997-06-26 | Active | |
METSED ENERGY LIMITED | Director | 2017-07-26 | CURRENT | 2017-07-26 | Active | |
MARYLEBONE CONSULTING COMPANY LTD | Director | 2014-01-03 | CURRENT | 2014-01-03 | Active - Proposal to Strike off | |
BREGAN LTD | Director | 2014-01-03 | CURRENT | 2014-01-03 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/12/24, WITH NO UPDATES | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/23 | ||
CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED RASIKA MEENA KAUSHIK | ||
DIRECTOR APPOINTED MR JOEL PETER LEVACK | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22 | ||
CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN COYNE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21 | |
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 21/06/22 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AP01 | DIRECTOR APPOINTED MR DAVID GEORGE KENT-LEMON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD MARCUS JACOBSON | |
CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMA-JAYNE JANE WRIGHT | |
AP01 | DIRECTOR APPOINTED MR DAVID DURNFORD-SLATER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIGITTA MACHTELT ADELHELD LOCK | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18 | |
AP01 | DIRECTOR APPOINTED MR KEVIN COYNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE MARY MALLINSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN FORTUNE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17 | |
AP01 | DIRECTOR APPOINTED MR MICHELE MESTRINARO | |
AP01 | DIRECTOR APPOINTED MR BARATH RAJGOPAUL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN NORTON | |
AP01 | DIRECTOR APPOINTED MS SUE PAYNE | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED DR ANN ELIZABETH BLACK | |
AP01 | DIRECTOR APPOINTED MR KEVIN FORTUNE | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES | |
AD02 | Register inspection address changed from 25 Nutford Place London W1H 5YQ England to Beethoven Centre Third Avenue London W10 4JL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/16 FROM 25 Nutford Place London W1H 5YQ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD MARCUS JACOBSON | |
AAMD | Amended group accounts made up to 2015-09-30 | |
AP01 | DIRECTOR APPOINTED MR JOHN NORTON | |
AP01 | DIRECTOR APPOINTED MS BRIGITTA MACHTELT ADELHELD LOCK | |
AP01 | DIRECTOR APPOINTED MR IAN MCLEAN ADAMS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15 | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 01/01/16 NO MEMBER LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN COYNE | |
AR01 | 01/01/15 NO MEMBER LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BENN KEAVENEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL FLETCHER | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/2014 FROM C/O AGE UK LONDON 21 ST GEORGE'S ROAD LONDON SE1 6ES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13 | |
AP01 | DIRECTOR APPOINTED MS FIONA JANE HEALY CONNELLY | |
AR01 | 01/02/14 NO MEMBER LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 26 SEYMOUR STREET LONDON W1H 7JA UNITED KINGDOM | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/10/2013 | |
RES15 | CHANGE OF NAME 25/09/2013 | |
CERTNM | COMPANY NAME CHANGED AGE CONCERN WESTMINSTER CERTIFICATE ISSUED ON 11/10/13 | |
MISC | NE01 FORM | |
RES15 | CHANGE OF NAME 25/09/2013 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12 | |
AP01 | DIRECTOR APPOINTED MR NEIL CARTHY | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
MISC | SECTION 519 | |
AR01 | 01/02/13 NO MEMBER LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 19-20 GROSVENOR STREET LONDON W1K 4QH UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR KEVIN RICHARD COYNE | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/2013 FROM C/O AGE UK LONDON 21 FIRST FLOOR ST GEORGE'S ROAD LONDON SE1 6ES ENGLAND | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/10/2012 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 01/02/12 NO MEMBER LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AR01 | 01/02/11 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SCOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MORRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLENYS ARTHUR | |
AD01 | REGISTERED OFFICE CHANGED ON 19/01/2012 FROM 23-25 PRAED STREET LONDON W2 1NJ UNITED KINGDOM | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
AA01 | PREVEXT FROM 31/03/2010 TO 30/09/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE FULTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUCY LLOYD-SCOTT | |
AR01 | 01/02/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALDERMAN ANNE MARY MALLINSON / 06/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARY SCOTT / 06/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR JACQUELINE MORRIS / 06/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LUCY RUSSELL LLOYD-SCOTT / 06/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD MARCUS JACOBSON / 06/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEE HONG FULTON / 06/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES GWYNNE FLETCHER / 06/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GLENYS OLWEN ARTHUR / 06/02/2010 | |
AP03 | SECRETARY APPOINTED MR BENN KEAVENEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARTIN DAVIES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/2009 FROM 268-272 EDGWARE ROAD LONDON W2 1DS | |
363a | ANNUAL RETURN MADE UP TO 01/02/09 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANNE MALLINSON / 02/04/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FLETCHER / 02/04/2008 | |
363a | ANNUAL RETURN MADE UP TO 01/02/08 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | ANNUAL RETURN MADE UP TO 01/02/07 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06 |
Notice of Intended Dividends | 2012-12-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.39 | 9 |
MortgagesNumMortOutstanding | 0.30 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.09 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 88100 - Social work activities without accommodation for the elderly and disabled
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AGE UK WESTMINSTER
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
City of Westminster Council | |
|
|
City of Westminster Council | |
|
|
City of Westminster Council | |
|
|
City of Westminster Council | |
|
|
City of Westminster Council | |
|
|
City of Westminster Council | |
|
|
City of Westminster Council | |
|
|
City of Westminster Council | |
|
|
City of Westminster Council | |
|
|
City of Westminster Council | |
|
|
City of Westminster Council | |
|
|
City of Westminster Council | |
|
|
City of Westminster Council | |
|
|
City of Westminster | |
|
|
City of Westminster | |
|
|
City of Westminster | |
|
|
City of Westminster | |
|
|
City of Westminster | |
|
|
City of Westminster | |
|
|
City of Westminster | |
|
|
City of Westminster | |
|
|
City of Westminster | |
|
|
City of Westminster | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | AGE CONCERN WESTMINSTER | Event Date | 2012-12-05 |
In the Birmingham High Court Chancery Division case number 8491 Principal Trading Address: 26 Seymour Street, London, W1H 7JA Notice is hereby given that I, Andrew Appleyard, the Supervisor of the above named Company which is in creditors voluntary liquidation, intend paying a second and final dividend to the unsecured creditors within two months of the last date for proving specified below. Creditors who have not already proved are required, on or before 7 January 2013, the last day for proving, to submit their proof of debt to me at RSM Tenon Recovery, Charterhouse, Legge Street, Birmingham, B4 7EU and, if so requested by me to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the distribution so declared. Please Note: The last date for submitting a proof of debt is 7 January 2013. Date of Appointment: 31 October 2011 Office Holder details: Andrew Appleyard (IP No: 8749), Charterhouse, Legge Street, Birmingham, B4 7EU, Email: birmingham@rsmtenon.com, Tel: +44 (0) 121 333 3100. Further details contact: Tim Sharp, Email: tim.sharp@rsmtenon.com. Andrew Appleyard , Supervisor : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |