Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AGE UK LONDON
Company Information for

AGE UK LONDON

CROWN HOUSE, 27 OLD GLOUCESTER STREET, LONDON, WC1N 3AX,
Company Registration Number
04407861
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Age Uk London
AGE UK LONDON was founded on 2002-04-02 and has its registered office in London. The organisation's status is listed as "Active". Age Uk London is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AGE UK LONDON
 
Legal Registered Office
CROWN HOUSE
27 OLD GLOUCESTER STREET
LONDON
WC1N 3AX
Other companies in SE1
 
Previous Names
AGE CONCERN LONDON28/11/2019
Charity Registration
Charity Number 1092198
Charity Address AGE CONCERN, 21 ST. GEORGES ROAD, LONDON, SE1 6ES
Charter AGE CONCERN LONDON IS WORKING TO IMPROVE THE QUALITY OF LIFE AND ENHANCE THE STATUS AND INFLUENCE OF OLDER PEOPLE IN LONDON.
Filing Information
Company Number 04407861
Company ID Number 04407861
Date formed 2002-04-02
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 31/03/2023
Account next due 31/12/2024
Latest return 02/04/2016
Return next due 30/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 23:07:48
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name AGE UK LONDON
The following companies were found which have the same name as AGE UK LONDON. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AGE UK 7TH FLOOR, ONE AMERICA SQUARE 17 CROSSWALL LONDON EC3N 2LB Active Company formed on the 2009-02-20
AGE UK (BANES) TRADING LTD 18 KINGSMEAD SQUARE BATH BA1 2AE Active Company formed on the 1998-05-20
AGE UK ANDOVER AND DISTRICT TOWN MILL HOUSE 20 BRIDGE STREET ANDOVER HAMPSHIRE SP10 1BL Dissolved Company formed on the 2011-02-23
AGE UK BARNET THE ANN OWENS CENTRE OAK LANE LONDON N2 8LT Active Company formed on the 1999-10-21
AGE UK BARNSLEY AGE UK BARNSLEY RESOURCE CENTRE 36A QUEENS ROAD BARNSLEY SOUTH YORKSHIRE S71 1AR Active Company formed on the 2011-09-01
AGE UK BARNSLEY (TRADING) LIMITED 36A QUEENS ROAD BARNSLEY SOUTH YORKSHIRE S71 1AR Active Company formed on the 1994-03-28
AGE UK BARROW AND DISTRICT LIMITED AGE UK BARROW & DISTRICT COLLEGE HOUSE HOWARD STREET BARROW-IN-FURNESS CUMBRIA LA14 1NB Active Company formed on the 2012-09-21
AGE UK BARROW AND DISTRICT ENTERPRISES LIMITED LAKELAND HOUSE ABBEY ROAD BARROW-IN-FURNESS LA14 1XL Active - Proposal to Strike off Company formed on the 2016-03-30
AGE UK BATH AND NORTH EAST SOMERSET LIMITED The Studio, Alexander House James Street West Bath BA1 2BT Active Company formed on the 2005-02-16
AGE UK BEDFORDSHIRE 78-82 BROMHAM ROAD BEDFORD BEDFORDSHIRE MK40 2QH Active Company formed on the 2001-02-15
AGE UK BEDFORDSHIRE TRADING LIMITED 78-82 BROMHAM ROAD BEDFORD MK40 2QH Active Company formed on the 2012-01-18
AGE UK BERKSHIRE UNIT 119 BROAD STREET MALL READING RG1 7QE Active Company formed on the 2012-01-30
AGE UK BERKSHIRE TRADING LIMITED Unit 119 Broad Street Mall BROAD STREET MALL Reading RG1 7QE Active - Proposal to Strike off Company formed on the 2012-12-13
AGE UK BEXLEY BELVEDERE COMMUNITY CENTRE MITCHELL CLOSE BELVEDERE KENT DA17 6AA Active Company formed on the 2001-07-02
AGE UK BIRMINGHAM AND THE BLACK COUNTRY TRADING LIMITED STRATFORD HOUSE STRATFORD PLACE CAMP HILL BIRMINGHAM WEST MIDLANDS B12 0HT Active Company formed on the 1994-03-03
AGE UK BIRMINGHAM LIMITED STRATFORD HOUSE STRATFORD PLACE CAMP HILL BIRMINGHAM WEST MIDLANDS B12 0HT Active Company formed on the 2010-08-03
AGE UK BLACKBURN WITH DARWEN 4 KING STREET BLACKBURN BB2 2DH Active Company formed on the 2011-08-04
AGE UK BLACKBURN WITH DARWEN TRADING LTD 4 KING STREET BLACKBURN BB2 2DH Active Company formed on the 1994-09-07
AGE UK BLACKPOOL AND DISTRICT 20 ROUNDHOUSE COURT SOUTH RINGS BUSINESS PARK BAMBER BRIDGE PRESTON LANCASHIRE PR5 6DA In Administration/Administrative Receiver Company formed on the 2012-01-05
AGE UK BLACKPOOL AND FYLDE TRADING LIMITED 89 ABINGDON STREET BLACKPOOL FY1 1PP Active - Proposal to Strike off Company formed on the 1995-03-21

Company Officers of AGE UK LONDON

Current Directors
Officer Role Date Appointed
PAUL GOULDEN
Company Secretary 2017-07-20
IMOGEN CLARK
Director 2017-10-18
JOHN COLE
Director 2017-10-18
DAVID GOLDSMITH
Director 2006-01-19
RONALD MARCUS JACOBSON
Director 2013-07-24
CATHERINE (KATE) JAMES
Director 2016-10-19
DAVID GRAHAM MUIR
Director 2016-01-28
Previous Officers
Officer Role Date Appointed Date Resigned
SHARON DIANE HAFFENDEN
Director 2016-10-19 2018-01-22
DAVID JOHN BICKERTON
Director 2011-09-28 2017-10-18
IRENE MARGARET KOHLER
Director 2016-01-28 2017-10-18
ELIZABETH VERITY MATHESON
Company Secretary 2016-07-07 2017-07-20
MERVYN LEONARD EASTMAN
Director 2012-08-24 2016-11-30
JONATHAN GABRIEL FENTON
Director 2014-09-22 2016-10-17
SAMANTHA KAREN MAUGER
Company Secretary 2005-11-07 2016-07-07
PAUL GOULDEN
Director 2011-09-28 2016-06-27
LUCY ELEANOR BRACKEN
Director 2015-05-06 2016-04-21
DAKSHA CHAUHAN-KEYS
Director 2013-03-12 2014-10-22
JOHN HENRY GARLICK
Director 2012-09-16 2014-08-06
CALLY OLAJIDE AKISANYA
Director 2009-10-02 2012-10-17
RONALD MARCUS JACOBSON
Director 2006-11-08 2012-10-17
GARY JOHN JONES
Director 2006-09-28 2012-10-17
ASOKE KUMAR DUTTA
Director 2009-10-02 2011-12-08
BRENDA MARJORIE BOND
Director 2006-03-16 2011-12-03
KATHRIN LOUISE MEYRICK
Company Secretary 2008-11-26 2010-12-15
ANDREW CHANTER GREGG
Director 2006-03-16 2010-12-15
SHEENA SCOTT DUNBAR
Director 2006-11-08 2009-10-02
ANDREW BRAY
Director 2002-07-03 2008-11-26
ASOKE KUMAR DUTTA
Director 2002-09-12 2008-11-26
MICHAEL ELLIOTT
Director 2002-09-12 2008-11-26
JANE LESLEY FLETCHER
Director 2006-01-19 2007-10-29
ADE ALAO
Company Secretary 2005-04-08 2005-11-07
MAUREEN SHARON FALLOON
Director 2002-04-02 2005-10-10
DAVID HOWARD MANION
Company Secretary 2002-09-12 2005-02-11
AVERIL MARY FREETH
Director 2002-09-12 2004-06-05
PAULA CHATER JONES
Company Secretary 2002-04-02 2002-09-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID GOLDSMITH LONDON AGE Director 2015-01-14 CURRENT 2015-01-14 Active
DAVID GOLDSMITH AGE CONCERN LONDON RETAIL COMPANY LIMITED Director 2012-06-11 CURRENT 2012-06-11 Active - Proposal to Strike off
DAVID GOLDSMITH AGE UK CITY OF LONDON Director 2011-01-10 CURRENT 2010-06-09 Active
DAVID GOLDSMITH LEO BAECK INSTITUTE LIMITED Director 2008-04-30 CURRENT 1963-07-05 Active
DAVID GOLDSMITH AGE CONCERN LONDON TRADING LIMITED Director 2007-12-05 CURRENT 2007-12-05 Active - Proposal to Strike off
DAVID GOLDSMITH THE GALLERIES MANAGEMENT COMPANY LTD. Director 2006-10-18 CURRENT 2000-09-12 Active
RONALD MARCUS JACOBSON AGE CONCERN LONDON RETAIL COMPANY LIMITED Director 2012-06-11 CURRENT 2012-06-11 Active - Proposal to Strike off
RONALD MARCUS JACOBSON AGE CONCERN LONDON TRADING LIMITED Director 2011-05-04 CURRENT 2007-12-05 Active - Proposal to Strike off
RONALD MARCUS JACOBSON AGE UK CITY OF LONDON Director 2011-01-10 CURRENT 2010-06-09 Active
CATHERINE (KATE) JAMES AGE CONCERN LONDON TRADING LIMITED Director 2016-07-01 CURRENT 2007-12-05 Active - Proposal to Strike off
CATHERINE (KATE) JAMES SELF MANAGEMENT UK LIMITED Director 2013-11-26 CURRENT 2012-03-20 Liquidation
CATHERINE (KATE) JAMES SOUTHSIDE PARTNERSHIP Director 2012-09-25 CURRENT 1991-04-02 Active
DAVID GRAHAM MUIR AGE UK EALING Director 2010-11-04 CURRENT 2003-02-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02CONFIRMATION STATEMENT MADE ON 02/04/24, WITH NO UPDATES
2024-03-27DIRECTOR APPOINTED MR ASOKE KUMAR DUTTA
2023-12-12DIRECTOR APPOINTED MR PRASHANT SHARMA
2023-09-0531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-02CONFIRMATION STATEMENT MADE ON 02/04/23, WITH NO UPDATES
2023-04-02CONFIRMATION STATEMENT MADE ON 02/04/23, WITH NO UPDATES
2023-01-10APPOINTMENT TERMINATED, DIRECTOR DIANA DONOVAN
2022-10-25AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/22 FROM 5th Floor One New Change London EC4M 9AF England
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 02/04/22, WITH NO UPDATES
2021-11-19AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-09TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH MCCLUSKEY
2021-05-11AD02Register inspection address changed to Tavis House 1-6 Tavistock Square London WC1H 9NA
2021-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/21 FROM 7th Floor Tavis House Tavistock Square London WC1H 9NA England
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 02/04/21, WITH NO UPDATES
2021-02-16AP01DIRECTOR APPOINTED CHINARA RUSTAMOVA
2021-01-18AP03Appointment of Miss Abigail Wood as company secretary on 2021-01-13
2021-01-18TM02Termination of appointment of Christopher Alan Hughes on 2020-11-03
2020-12-19MEM/ARTSARTICLES OF ASSOCIATION
2020-12-19RES01ADOPT ARTICLES 19/12/20
2020-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH NO UPDATES
2020-03-25AP01DIRECTOR APPOINTED MRS DIANA DONOVAN
2020-03-19AP03Appointment of Mr Christopher Alan Hughes as company secretary on 2020-01-31
2020-03-18TM02Termination of appointment of Robert Brown on 2020-01-31
2019-11-28RES15CHANGE OF COMPANY NAME 25/11/22
2019-11-28MISCNE01
2019-11-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-11-15AP03Appointment of Mr Robert Brown as company secretary on 2019-11-13
2019-11-14TM02Termination of appointment of Paul Goulden on 2019-11-13
2019-10-30TM01APPOINTMENT TERMINATED, DIRECTOR RONALD MARCUS JACOBSON
2019-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 02/04/19, WITH NO UPDATES
2019-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/19 FROM 6th Floor Tavis House Tavistock Square London WC1H 9NA England
2019-01-21AP01DIRECTOR APPOINTED MS ELIZABETH ANNE SPARROW
2018-12-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GOLDSMITH
2018-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-09-14MEM/ARTSARTICLES OF ASSOCIATION
2018-09-14RES01ADOPT ARTICLES 14/09/18
2018-08-02AP01DIRECTOR APPOINTED MS DEBORAH MCCLUSKEY
2018-08-02AP01DIRECTOR APPOINTED MR GUY MATTHEW STEVENSON
2018-04-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM SIMPSON
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 02/04/18, WITH NO UPDATES
2018-01-29TM01APPOINTMENT TERMINATED, DIRECTOR SHARON DIANE HAFFENDEN
2018-01-22AP01DIRECTOR APPOINTED MR JOHN COLE
2018-01-22AP01DIRECTOR APPOINTED MS IMOGEN CLARK
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALSH
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR IRENE KOHLER
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BICKERTON
2017-08-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-07-20AP03Appointment of Mr Paul Goulden as company secretary on 2017-07-20
2017-07-20TM02Termination of appointment of Elizabeth Verity Matheson on 2017-07-20
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2017-03-16AP01DIRECTOR APPOINTED MR MICHAEL CHRISTOPHER WALSH
2016-12-06TM01APPOINTMENT TERMINATED, DIRECTOR MERVYN LEONARD EASTMAN
2016-11-02AP01DIRECTOR APPOINTED MRS SHARON DIANE HAFFENDEN
2016-11-01AP01DIRECTOR APPOINTED MS CATHERINE JAMES
2016-10-17TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN FENTON
2016-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2016 FROM FIRST FLOOR, CASTLE WORKS 21 ST. GEORGES ROAD LONDON SE1 6ES ENGLAND
2016-07-07AP03SECRETARY APPOINTED MISS ELIZABETH VERITY MATHESON
2016-07-07TM02APPOINTMENT TERMINATED, SECRETARY SAMANTHA MAUGER
2016-07-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GOULDEN
2016-07-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SHALIT
2016-06-13TM01APPOINTMENT TERMINATED, DIRECTOR VERROL LIVERPOOL
2016-06-13AP01DIRECTOR APPOINTED MS IRENE MARGARET KOHLER
2016-06-13AP01DIRECTOR APPOINTED MR DAVID GRAHAM MUIR
2016-06-13AP01DIRECTOR APPOINTED MR VERROL FELIX LIVERPOOL
2016-05-04TM01APPOINTMENT TERMINATED, DIRECTOR LUCY BRACKEN
2016-04-28AR0102/04/16 NO MEMBER LIST
2016-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2016 FROM 5TH FLOOR ONE NEW CHANGE LONDON EC4M 9AF ENGLAND
2016-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2016 FROM FIRST FLOOR CASTLE WORKS 21 ST GEORGES ROAD LONDON SE1 6ES
2015-12-17CC04STATEMENT OF COMPANY'S OBJECTS
2015-12-17RES01ALTER ARTICLES 24/06/2015
2015-09-29CC04STATEMENT OF COMPANY'S OBJECTS
2015-09-29RES01ADOPT ARTICLES 22/10/2014
2015-09-29RES01ALTER ARTICLES 24/06/2015
2015-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-05-22AP01DIRECTOR APPOINTED MRS LUCY ELEANOR BRACKEN
2015-04-30AR0102/04/15 NO MEMBER LIST
2015-04-29TM01APPOINTMENT TERMINATED, DIRECTOR AVANI MODASIA
2015-04-29TM01APPOINTMENT TERMINATED, DIRECTOR KATHRIN MEYRICK
2015-04-29TM01APPOINTMENT TERMINATED, DIRECTOR DAKSHA CHAUHAN-KEYS
2014-12-05AP01DIRECTOR APPOINTED MR JONATHAN GABRIEL FENTON
2014-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-08-11AP01DIRECTOR APPOINTED MR DAVID JOHN BICKERTON
2014-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GARLICK
2014-04-25AR0102/04/14 NO MEMBER LIST
2014-04-25TM01APPOINTMENT TERMINATED, DIRECTOR GLYN KYLE
2013-11-22AP01DIRECTOR APPOINTED MR RONALD MARCUS JACOBSON
2013-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-07-02TM01APPOINTMENT TERMINATED, DIRECTOR RONALD JACOBSON
2013-05-20AR0102/04/13 NO MEMBER LIST
2013-05-17AP01DIRECTOR APPOINTED MRS DAKSHA CHAUHAN-KEYS
2013-05-17AP01DIRECTOR APPOINTED MRS AVANI MODASIA
2013-05-17AP01DIRECTOR APPOINTED MR JOHN HENRY GARLICK
2013-05-17AP01DIRECTOR APPOINTED DR MERVYN LEONARD EASTMAN
2013-05-17TM01APPOINTMENT TERMINATED, DIRECTOR GARY JONES
2013-05-17TM01APPOINTMENT TERMINATED, DIRECTOR CALLY AKISANYA
2012-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-07-16TM01APPOINTMENT TERMINATED, DIRECTOR SALEEMULLAH SHEIKH
2012-07-16TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WOOD
2012-05-10AR0102/04/12 NO MEMBER LIST
2012-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ASOKE DUTTA
2012-01-18TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA BOND
2011-12-02AP01DIRECTOR APPOINTED MR PAUL GOULDEN
2011-09-01AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-19AR0102/04/11 NO MEMBER LIST
2011-04-18TM02APPOINTMENT TERMINATED, SECRETARY KATHRIN MEYRICK
2011-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GREGG
2010-09-08AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-26AR0102/04/10 NO MEMBER LIST
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SALEEMULLAH SHEIKH / 02/10/2009
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MANUEL SHALIT / 02/10/2009
2010-04-26TM01APPOINTMENT TERMINATED, DIRECTOR SHEENA DUNBAR
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDA MARJORIE BOND / 02/10/2009
2010-03-12AP01DIRECTOR APPOINTED ASOKE KUMAR DUTTA
2010-02-12AP01DIRECTOR APPOINTED CALLY OLAJIDE AKISANYA
2010-01-28MISCSECTION 519
2010-01-20TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH WALKER
2009-08-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-30363aANNUAL RETURN MADE UP TO 02/04/09
2009-04-30288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL ELLIOTT
2009-04-30288bAPPOINTMENT TERMINATED DIRECTOR ASOKE DUTTA
2009-04-30288bAPPOINTMENT TERMINATED DIRECTOR ANDREW BRAY
2008-12-16288aDIRECTOR APPOINTED DAVID MANUEL SHALIT
2008-12-02288aDIRECTOR AND SECRETARY APPOINTED KATHRIN MEYRICK
2008-12-02288aDIRECTOR APPOINTED SALEEMULLAH SHEIKH
2008-12-02288aDIRECTOR APPOINTED DAVID WILLIAM SIMPSON
2008-07-29AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-12363(288)DIRECTOR RESIGNED
2008-05-12363sANNUAL RETURN MADE UP TO 04/02/08
2007-08-06AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-27363sANNUAL RETURN MADE UP TO 02/04/07
2007-04-14288aNEW DIRECTOR APPOINTED
2007-02-27288aNEW DIRECTOR APPOINTED
2007-02-18288aNEW DIRECTOR APPOINTED
2007-02-18288aNEW DIRECTOR APPOINTED
2007-02-18288aNEW DIRECTOR APPOINTED
2006-11-14288aNEW DIRECTOR APPOINTED
2006-09-07AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-20288aNEW DIRECTOR APPOINTED
2006-05-22288aNEW DIRECTOR APPOINTED
2006-05-05363(288)DIRECTOR RESIGNED
2006-05-05363sANNUAL RETURN MADE UP TO 02/04/06
2006-04-13288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
881 - Social work activities without accommodation for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to AGE UK LONDON or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AGE UK LONDON
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AGE UK LONDON does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.399
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.098

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

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 LONDON

Intangible Assets
Patents
We have not found any records of AGE UK LONDON registering or being granted any patents
Domain Names
We do not have the domain name information for AGE UK LONDON
Trademarks
We have not found any records of AGE UK LONDON registering or being granted any trademarks
Income
Government Income

Government spend with AGE UK LONDON

Government Department Income DateTransaction(s) Value Services/Products
City of London 2014-03-24 GBP £13,670
City of London 2014-03-24 GBP £13,670 Voluntary Associations
City of London 2013-12-20 GBP £13,670 Voluntary Associations
City of London 2013-10-14 GBP £13,670 Voluntary Associations
City of London 2013-07-29 GBP £13,670 Voluntary Associations
City of London 2013-04-15 GBP £10,000 Private Contractors

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.

Outgoings
Business Rates/Property Tax
No properties were found where AGE UK LONDON is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AGE UK LONDON any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AGE UK LONDON any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.