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

AGE UK EALING

GREENFORD COMMUNITY CENTRE, OLDFIELD LANE SOUTH, GREENFORD, UB6 9JS,
Company Registration Number
04666730
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Age Uk Ealing
AGE UK EALING was founded on 2003-02-14 and has its registered office in Greenford. The organisation's status is listed as "Active". Age Uk Ealing 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 SMALL
Key Data
Company Name
AGE UK EALING
 
Legal Registered Office
GREENFORD COMMUNITY CENTRE
OLDFIELD LANE SOUTH
GREENFORD
UB6 9JS
Other companies in W13
 
Previous Names
AGE CONCERN EALING19/12/2019
Charity Registration
Charity Number 1100474
Charity Address 15 LAMMAS PARK ROAD, LONDON, W5 5JD
Charter OUR MISSION AGE CONCERN EALING WORKS IN PARTNERSHIP WITH OLDER PEOPLE AND AGENCIES TO ENSURE THAT SERVICES ARE PROVIDED IN A SENSITIVE, RESPECTFUL AND PROFESSIONAL MANNER, PROMOTING EQUALITY OF OPPORTUNITY, INVOLVING OLDER PEOPLE IN DECISION MAKING AND IMPROVING THE QUALITY OF LIFE FOR OLDER PEOPLE LIVING IN THE BOROUGH OF EALING.
Filing Information
Company Number 04666730
Company ID Number 04666730
Date formed 2003-02-14
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 14/02/2016
Return next due 14/03/2017
Type of accounts SMALL
Last Datalog update: 2024-04-06 23:07:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AGE UK EALING
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 EALING
The following companies were found which have the same name as AGE UK EALING. 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 EALING

Current Directors
Officer Role Date Appointed
RYAN ARTHUR ALLAIN
Director 2015-01-07
SATPAL KAUR CHANA
Director 2013-10-14
HILARY CROFT
Director 2017-06-14
HILARY CROFT
Director 2017-06-14
REKHA RAMNARTH ELASWARASU
Director 2014-06-18
FRANCESCO FRUZZA
Director 2016-06-14
DAVID GRAHAM MUIR
Director 2010-11-04
JANANY SHANMUGARAJAH
Director 2017-09-07
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN STUART GALLAGHER
Director 2014-04-02 2016-03-11
SARAH JANE PICKLES
Director 2014-04-02 2015-01-29
LUCKSRI HEWAWASAM
Director 2014-08-04 2014-12-29
STEPHEN PECKHAM
Director 2014-09-05 2014-10-14
JOHN MARK DORAN
Director 2010-11-04 2014-06-04
RUTH ADELLA EVANS
Director 2012-11-15 2014-06-04
REKHA ELASWARAPU
Director 2011-06-01 2014-04-02
ELLA ELIZABETH MARKS
Director 2010-11-04 2013-11-26
ROSALIND LOUISE LORIMER MAIR
Director 2010-11-04 2012-09-17
CLIFFORD PAUL FRENCH
Director 2012-02-01 2012-07-04
MAHESH MANUBHAI PATEL
Director 2010-10-04 2011-09-26
USHA PATEL
Director 2011-06-01 2011-09-26
DENYSE ANNE WHILLIER
Company Secretary 2003-10-01 2011-07-26
LOUIS BRADY
Director 2007-06-01 2011-07-03
MARY CHRISTINE BUCHANON
Director 2010-11-04 2011-06-02
ROGER BECKETT
Director 2010-11-04 2011-05-26
MARGARET ANN CHAPMAN
Director 2003-02-14 2010-11-04
DICK DABY
Director 2008-06-02 2010-11-04
MICHAEL ELLIOTT
Director 2003-02-14 2010-11-04
IAN CHATER WELLS HANCOCK
Director 2006-03-01 2009-02-21
ELIZABETH GAMMON
Director 2003-02-14 2007-01-17
PATRICIA MAY COOK
Director 2003-02-14 2005-01-31
JOHN STUART GALLAGHER
Director 2003-02-14 2005-01-31
HUGH REGINALD HAYSELDEN
Director 2003-02-14 2005-01-31
LIONEL NUBREY MILLER
Director 2003-02-14 2005-01-31
JOHN WILLIAM HAZLEHURST
Director 2003-10-30 2004-04-22
JOHN BEECHER
Company Secretary 2003-02-14 2003-12-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SATPAL KAUR CHANA DGA INVESTMENTS LIMITED Director 2010-09-20 CURRENT 2010-09-20 Active - Proposal to Strike off
DAVID GRAHAM MUIR AGE UK LONDON Director 2016-01-28 CURRENT 2002-04-02 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
2024-04-09APPOINTMENT TERMINATED, DIRECTOR KIM DEASY
2024-03-08CONFIRMATION STATEMENT MADE ON 14/02/24, WITH NO UPDATES
2023-11-21APPOINTMENT TERMINATED, DIRECTOR RYAN ARTHUR ALLAIN
2023-03-17CONFIRMATION STATEMENT MADE ON 14/02/23, WITH NO UPDATES
2022-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES
2021-10-28AP01DIRECTOR APPOINTED MRS KERRY BRANDS KENT
2021-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-06-25AP01DIRECTOR APPOINTED MR CHARLES MARTIN LOWE
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH NO UPDATES
2021-01-07AP01DIRECTOR APPOINTED MS JANANY SHANMUGARAJAH
2020-12-07TM01APPOINTMENT TERMINATED, DIRECTOR REKHA RAMNARTH ELASWARASU
2020-10-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/20 FROM 135 Uxbridge Road West Ealing London W13 9AU
2020-06-19TM01APPOINTMENT TERMINATED, DIRECTOR JANANY SHANMUGARAJAH
2020-06-19AP01DIRECTOR APPOINTED MS KIM DEASY
2020-05-16AP01DIRECTOR APPOINTED MR IAN RICHARD NEWTON
2020-05-14AP01DIRECTOR APPOINTED MR STEPHEN JAMES YOUNG
2020-02-21CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES
2019-12-19RES15CHANGE OF COMPANY NAME 19/10/22
2019-12-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-12-19MISCNE01
2019-12-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH NO UPDATES
2019-02-25AP01DIRECTOR APPOINTED MS SUDHA AGRAWAL
2018-12-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH NO UPDATES
2018-02-01AP01DIRECTOR APPOINTED MRS JANANY SHANMUGARAJAH
2018-01-11RES01ADOPT ARTICLES 11/01/18
2017-11-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-12AP01DIRECTOR APPOINTED MS HILARY CROFT
2017-09-08AP01DIRECTOR APPOINTED HILARY CROFT
2017-09-08AP01DIRECTOR APPOINTED HILARY CROFT
2017-06-19TM01APPOINTMENT TERMINATED, DIRECTOR HARVEY BURLINGHAM ROSE
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2017-02-16AP01DIRECTOR APPOINTED MR HARVEY BURLINGHAM ROSE
2016-09-12AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-29AP01DIRECTOR APPOINTED MR FRANCESCO FRUZZA
2016-04-08TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS AFSAR SARKER
2016-03-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STUART GALLAGHER
2016-03-02AR0114/02/16 ANNUAL RETURN FULL LIST
2016-03-02AP01DIRECTOR APPOINTED MR HARVEY BURLINGHAM ROSE
2016-03-02AP01DIRECTOR APPOINTED MR NICOLAS AFSAR SARKER
2015-11-24TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JANE PICKLES
2015-11-10AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-29TM01APPOINTMENT TERMINATED, DIRECTOR CAROL EILEEN WATTS
2015-05-26AP01DIRECTOR APPOINTED MR NICOLAS AFSAR SARKER
2015-03-27AP01DIRECTOR APPOINTED RYAN ARTHUR ALLAIN
2015-03-12AR0114/02/15 ANNUAL RETURN FULL LIST
2015-01-29TM01APPOINTMENT TERMINATED, DIRECTOR LUCKSRI HEWAWASAM
2014-11-18AP01DIRECTOR APPOINTED MR HARVEY BURLINGHAM ROSE
2014-10-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PECKHAM
2014-10-09AA31/03/14 TOTAL EXEMPTION FULL
2014-09-25AP01DIRECTOR APPOINTED MR STEPHEN PECKHAM
2014-09-01AP01DIRECTOR APPOINTED LUCKSRI HEWAWASAM
2014-08-16AP01DIRECTOR APPOINTED REKYA RAMNARTH ELASWARASU
2014-08-16AP01DIRECTOR APPOINTED REKHA RAMNARTH ELASWARASU
2014-07-09TM01APPOINTMENT TERMINATED, DIRECTOR RUTH EVANS
2014-07-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DORAN
2014-04-17AP01DIRECTOR APPOINTED SARAH JANE PICKLES
2014-04-17AP01DIRECTOR APPOINTED JOHN STUART GALLAGHER
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR REKHA ELASWARAPU
2014-02-24AR0114/02/14 NO MEMBER LIST
2014-01-07AP01DIRECTOR APPOINTED MS SATPAL CHANA
2013-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ANN MOIRA REDFERN
2013-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ELLA MARKS
2013-10-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-05AP01DIRECTOR APPOINTED RUTH ADELLA EVANS
2013-02-28AP01DIRECTOR APPOINTED MRS RUTH ADELLA EVANS
2013-02-20AR0114/02/13 NO MEMBER LIST
2013-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ELLA ELIZABETH MARHS / 19/02/2013
2012-11-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-09TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD FRENCH
2012-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ROSALIND MAIR
2012-03-12AP01DIRECTOR APPOINTED CLIFFORD PAUL FRENCH
2012-02-16AR0114/02/12 NO MEMBER LIST
2011-11-10AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-06AP01DIRECTOR APPOINTED DR REKHA ELASWARAPU
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR USHA PATEL
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR MAHESH PATEL
2011-07-29TM02APPOINTMENT TERMINATED, SECRETARY DENYSE WHILLIER
2011-07-20AP01DIRECTOR APPOINTED USHA PATEL
2011-07-20TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS BRADY
2011-07-20AP01DIRECTOR APPOINTED MR JOHN MARK DORAN
2011-06-14TM01APPOINTMENT TERMINATED, DIRECTOR MARY BUCHANON
2011-06-14TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BECKETT
2011-06-01MISCSECTION 519
2011-05-31MISCSECTION 519
2011-02-24AR0114/02/11
2011-01-04AP01DIRECTOR APPOINTED ELLA ELIZABETH MARHS
2011-01-04AP01DIRECTOR APPOINTED DAVID GRAHAM MUIR
2010-12-03AP01DIRECTOR APPOINTED ROGER BECKETT
2010-12-02AP01DIRECTOR APPOINTED CAROL EILEEN WATTS
2010-11-19AP01DIRECTOR APPOINTED MAHESH MANUBHAI PATEL
2010-11-17AP01DIRECTOR APPOINTED ROSALIND LOUISE LORIMER MAIR
2010-11-17AP01DIRECTOR APPOINTED MARY CHRISTINE BUCHANON
2010-11-17TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET CHAPMAN
2010-11-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ELLIOTT
2010-11-17TM01APPOINTMENT TERMINATED, DIRECTOR DICK DABY
2010-11-17TM01APPOINTMENT TERMINATED, DIRECTOR RUTH WALLACE
2010-11-11AP01DIRECTOR APPOINTED ANN MOIRA REDFERN
2010-09-07AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-04AR0114/02/10
2009-12-17AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN HANCOCK
2009-09-15288bAPPOINTMENT TERMINATED DIRECTOR SUSAN YATES
2009-09-15288bAPPOINTMENT TERMINATED DIRECTOR IAN HANCOCK
2009-05-19363aANNUAL RETURN MADE UP TO 14/02/09
2009-02-25AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-16288aDIRECTOR APPOINTED DICK DABY
2008-05-21AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-03-18363sANNUAL RETURN MADE UP TO 14/02/08
2008-02-26288aDIRECTOR APPOINTED LOUIS BRADY
2007-04-28288aNEW DIRECTOR APPOINTED
2007-04-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2007-04-28363sANNUAL RETURN MADE UP TO 14/02/07
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 EALING 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 EALING
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 EALING 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 EALING

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

Government spend with AGE UK EALING

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Ealing 2015-01-05 GBP £39,541
London Borough of Ealing 2015-01-05 GBP £14,010
London Borough of Ealing 2015-01-05 GBP £7,875
London Borough of Ealing 2014-09-30 GBP £14,010
London Borough of Ealing 2014-09-30 GBP £39,541
London Borough of Ealing 2014-09-30 GBP £7,875
London Borough of Ealing 2014-07-01 GBP £14,010
London Borough of Ealing 2014-07-01 GBP £7,875
London Borough of Ealing 2014-07-01 GBP £39,541
London Borough of Ealing 2014-04-16 GBP £14,010
London Borough of Ealing 2014-04-16 GBP £7,875
London Borough of Ealing 2014-04-15 GBP £39,541
London Borough of Ealing 2013-12-24 GBP £11,610
London Borough of Ealing 2013-12-24 GBP £39,541
London Borough of Ealing 2013-12-24 GBP £14,010
London Borough of Ealing 2013-11-06 GBP £7,740
London Borough of Ealing 2013-10-02 GBP £39,541
London Borough of Ealing 2013-10-02 GBP £14,010
London Borough of Ealing 2010-09-27 GBP £7,959
London Borough of Ealing 2010-09-27 GBP £10,794
London Borough of Ealing 2010-08-19 GBP £38,000
London Borough of Ealing 2010-07-30 GBP £7,210
London Borough of Ealing 2010-07-30 GBP £96,978
London Borough of Ealing 2010-07-15 GBP £7,959
London Borough of Ealing 2010-07-15 GBP £10,794
London Borough of Ealing 2010-06-14 GBP £7,210
London Borough of Ealing 2010-06-07 GBP £10,794
London Borough of Ealing 2010-06-07 GBP £7,959
London Borough of Ealing 2010-04-30 GBP £96,978
London Borough of Ealing 2010-04-28 GBP £22,800

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 EALING 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 EALING 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 EALING 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.