CENTRE FOR POLICY ON AGEING

CENTRE FOR POLICY ON AGEING

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameCENTRE FOR POLICY ON AGEING
    Company StatusLiquidation
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00440135
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CENTRE FOR POLICY ON AGEING?

    • Book publishing (58110) / Information and communication
    • Other information service activities n.e.c. (63990) / Information and communication
    • Research and experimental development on social sciences and humanities (72200) / Professional, scientific and technical activities
    • Library activities (91011) / Arts, entertainment and recreation

    Where is CENTRE FOR POLICY ON AGEING located?

    Registered Office Address
    C/O Evelyn Partners Llp Rrs Department 45
    Gresham Street
    EC2V 7BG London
    Undeliverable Registered Office AddressNo

    What were the previous names of CENTRE FOR POLICY ON AGEING?

    Previous Company Names
    Company NameFromUntil
    NATIONAL CORPORATION FOR THE CARE OF OLD PEOPLE(THE)Aug 01, 1947Aug 01, 1947

    What are the latest accounts for CENTRE FOR POLICY ON AGEING?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2023
    Next Accounts Due OnJun 30, 2024
    Last Accounts
    Last Accounts Made Up ToSep 30, 2022

    What is the status of the latest confirmation statement for CENTRE FOR POLICY ON AGEING?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 13, 2024
    Next Confirmation Statement DueJun 27, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 13, 2023
    OverdueYes

    What are the latest filings for CENTRE FOR POLICY ON AGEING?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Evelyn Partners Llp Evelyn Partners Llp, C/O Rrs Department 45 Gresham Street London EC2V 7BG United Kingdom to C/O Evelyn Partners Llp Rrs Department 45 Gresham Street London EC2V 7BG on Mar 04, 2024

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Feb 27, 2024

    LRESEX

    Statement of affairs

    9 pagesLIQ02

    Registered office address changed from Pightle Farm Rookery Lane Topcroft Norfolk NR35 2BN England to Evelyn Partners Llp Evelyn Partners Llp, C/O Rrs Department 45 Gresham Street London EC2V 7BG on Feb 28, 2024

    1 pagesAD01

    Registered office address changed from 26-28 Hammersmith Grove London W6 7HA England to Pightle Farm Rookery Lane Topcroft Norfolk NR35 2BN on Dec 11, 2023

    1 pagesAD01

    Total exemption full accounts made up to Sep 30, 2022

    20 pagesAA

    Confirmation statement made on Jun 13, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Desmond Patrick Kelly on Sep 08, 2022

    2 pagesCH01

    Total exemption full accounts made up to Sep 30, 2021

    20 pagesAA

    Confirmation statement made on Jun 13, 2022 with no updates

    3 pagesCS01

    Registered office address changed from Tavis House Tavistock Square 1-6 Tavistock Square London WC1H 9NA to 26-28 Hammersmith Grove London W6 7HA on Jan 24, 2022

    1 pagesAD01

    Total exemption full accounts made up to Sep 30, 2020

    20 pagesAA

    Confirmation statement made on Jun 13, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2019

    20 pagesAA

    Confirmation statement made on Jun 13, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2018

    21 pagesAA

    Confirmation statement made on Jun 13, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2017

    21 pagesAA

    Confirmation statement made on May 30, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2016

    17 pagesAA

    Confirmation statement made on Jun 08, 2017 with updates

    4 pagesCS01

    Secretary's details changed for Gillian Sarah Crosby on Jan 20, 2017

    1 pagesCH03

    Termination of appointment of Sushilkumar Chandulal Radia as a director on Dec 07, 2016

    1 pagesTM01

    Total exemption full accounts made up to Sep 30, 2015

    17 pagesAA

    Who are the officers of CENTRE FOR POLICY ON AGEING?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROSBY, Gillian Sarah
    Pightle Farm
    Rookery Lane
    NR35 2BN Topcroft
    Pightle Farm
    Norfolk
    United Kingdom
    Secretary
    Pightle Farm
    Rookery Lane
    NR35 2BN Topcroft
    Pightle Farm
    Norfolk
    United Kingdom
    British38945560001
    BARRON, Anthony Keith
    Foxcote
    Andoversford
    GL54 4LP Cheltenham
    Wren Cottage
    Gloucestershire
    England
    Director
    Foxcote
    Andoversford
    GL54 4LP Cheltenham
    Wren Cottage
    Gloucestershire
    England
    EnglandBritishIndependent Consultant155637540001
    IVORY, Mark Sidney
    Gresham Street
    EC2V 7BG London
    C/O Evelyn Partners Llp Rrs Department 45
    Director
    Gresham Street
    EC2V 7BG London
    C/O Evelyn Partners Llp Rrs Department 45
    EnglandBritishPolicy And Communications Manager179440930001
    KELLY, Desmond Patrick
    Heather Road
    Binley Woods
    CV3 2DB Coventry
    113
    England
    Director
    Heather Road
    Binley Woods
    CV3 2DB Coventry
    113
    England
    EnglandBritishExecutive Director111579040002
    MANTHORPE, Gillian Teresa, Professor
    Gresham Street
    EC2V 7BG London
    C/O Evelyn Partners Llp Rrs Department 45
    Director
    Gresham Street
    EC2V 7BG London
    C/O Evelyn Partners Llp Rrs Department 45
    EnglandBritishProfessor134330800001
    PHILPOT, Terence George
    Gresham Street
    EC2V 7BG London
    C/O Evelyn Partners Llp Rrs Department 45
    Director
    Gresham Street
    EC2V 7BG London
    C/O Evelyn Partners Llp Rrs Department 45
    EnglandUnited KingdomSelf-Employed Writer82306960002
    HERBST, Katia, Dr
    45 Balfour Road
    Highbury
    N5 2HD London
    Secretary
    45 Balfour Road
    Highbury
    N5 2HD London
    British35134730001
    APPLETON, Nigel John William, Reverend
    10 Saint Peters Close
    Cassington
    OX29 4DX Witney
    Oxfordshire
    Director
    10 Saint Peters Close
    Cassington
    OX29 4DX Witney
    Oxfordshire
    United KingdomBritishConsultant84627640001
    ARIE, Thomas Harry David
    Cromwell House West Church Street
    NR16 2EN Kenninghall
    Norfolk
    Director
    Cromwell House West Church Street
    NR16 2EN Kenninghall
    Norfolk
    BritishProfessor35162010002
    AVEBURY, Kina Maria, Lady
    Studio 32 Limehouse Court
    46 Morris Road
    E14 6NQ London
    Director
    Studio 32 Limehouse Court
    46 Morris Road
    E14 6NQ London
    BritishConsultant In Health & Social116080020001
    BERNARD, Miriam, Professor
    47 Kingsfield Oval
    ST4 6HN Stoke On Trent
    Staffordshire
    Director
    47 Kingsfield Oval
    ST4 6HN Stoke On Trent
    Staffordshire
    BritishUniversity Lecturer70541290001
    BOURNE, Christopher John
    Snowshill Hill
    GL56 9TH Moreton In Marsh
    Gloucestershire
    Director
    Snowshill Hill
    GL56 9TH Moreton In Marsh
    Gloucestershire
    BritishRetired13114780001
    BOWMAN, Allan John
    8 Oxford Mews
    BN3 3NF Hove
    East Sussex
    Director
    8 Oxford Mews
    BN3 3NF Hove
    East Sussex
    EnglandBritishRetired Director Of Social Ser66410430002
    CLARKE, Raymond Thurston
    Thurston
    Brigsteer
    LA8 8AJ Kendal
    Cumbria
    Director
    Thurston
    Brigsteer
    LA8 8AJ Kendal
    Cumbria
    BritishRetired29096260001
    DALLEY, Gillian
    54 Carysfort Road
    Crouch End
    N8 8RB London
    Director
    54 Carysfort Road
    Crouch End
    N8 8RB London
    BritishCompany Director40614720001
    DAVIDSON, Kate
    The Hillocks
    Lyneham
    SN15 4DH Chippenham
    4
    Wiltshire
    United Kingdom
    Director
    The Hillocks
    Lyneham
    SN15 4DH Chippenham
    4
    Wiltshire
    United Kingdom
    United KingdomBritishLecturer89182200002
    EBRAHIM, Shah, Professor
    4 Williamson Road
    BS7 9BH Bristol
    Avon
    Director
    4 Williamson Road
    BS7 9BH Bristol
    Avon
    BritishDoctor53184660002
    EVANDROU, Maria
    145 Court Lane
    SE21 7EE London
    Director
    145 Court Lane
    SE21 7EE London
    BritishSenior Lecturer53229730002
    GOLDSACK, Douglas Carnegie
    Ivy House
    High Street, East Markham
    NG22 0QJ Retford
    Nottinghamshire
    Director
    Ivy House
    High Street, East Markham
    NG22 0QJ Retford
    Nottinghamshire
    BritishManagement Consultant84588820001
    HARDING, Tessa Veronica Van Zwanenberg
    2 Doctor's Lodge
    Skinners Lane
    IP20 0LH Metfield
    Suffolk
    Director
    2 Doctor's Lodge
    Skinners Lane
    IP20 0LH Metfield
    Suffolk
    EnglandBritishHead Of Policy Help The Aged182995700001
    HAZELL, Robert John Davidge, Professor
    94 Constantine Road
    NW3 2LS London
    Director
    94 Constantine Road
    NW3 2LS London
    EnglandBritishDirector Of The Nuffield Foundation14677350001
    HOGGETT, Brenda Marjorie, Professor
    87 Barnsbury Street
    N1 1EJ London
    Director
    87 Barnsbury Street
    N1 1EJ London
    BritishProfessor Law Commission28138300001
    JOHNSON, Malcolm, Professor
    The Well House Queen Catherine Road
    Steeple Claydon
    MK18 2PY Buckingham
    Director
    The Well House Queen Catherine Road
    Steeple Claydon
    MK18 2PY Buckingham
    BritishProfessor Of Health And Welfare Open University70082200001
    LESIRGE, Ruth
    100 Holden Road
    East Finchley
    N12 7DY London
    Director
    100 Holden Road
    East Finchley
    N12 7DY London
    United KingdomBritishChief Executive94901060001
    MARSHALL, Mary Tara
    27 Dundas Street
    EH3 6QQ Edinburgh
    Midlothian
    Director
    27 Dundas Street
    EH3 6QQ Edinburgh
    Midlothian
    BritishDirector Of Charity4974510001
    MATTHEWS, Robert Charles Oliver, Professor
    Field Cottage
    Barley Green Stradbroke
    IP21 5JT Eye
    Suffolk
    Director
    Field Cottage
    Barley Green Stradbroke
    IP21 5JT Eye
    Suffolk
    BritishRetired37953470001
    MIDWINTER, Eric Clare, Professor
    37 Bloomfield Road
    AL5 4DD Harpenden
    Hertfordshire
    Director
    37 Bloomfield Road
    AL5 4DD Harpenden
    Hertfordshire
    United KingdomBritishWriter34082210001
    MILLS, Elizabeth
    11 Divinity Road
    OX4 1LH Oxford
    Oxfordshire
    Director
    11 Divinity Road
    OX4 1LH Oxford
    Oxfordshire
    EnglandBritishConsultant15865350002
    MURPHY, Robert Somerville Foster
    64 Callander Road
    SE6 2QE London
    Director
    64 Callander Road
    SE6 2QE London
    United KingdomBritishConsultant40851920001
    PARKER, Anne
    1 Billinge View Preston New Road
    BB2 6PS Blackburn
    Director
    1 Billinge View Preston New Road
    BB2 6PS Blackburn
    BritishDirector Social Services Berks9533410002
    PHILPOT, Terry
    4 The Red House
    Brick Kiln Lane
    RH8 0QG Limpsfield
    Surrey
    Director
    4 The Red House
    Brick Kiln Lane
    RH8 0QG Limpsfield
    Surrey
    BritishJournalist72812560001
    PINKER, Robert, Professor
    76 Coleraine Road
    Blackheath
    SE3 7PE London
    Director
    76 Coleraine Road
    Blackheath
    SE3 7PE London
    United KingdomBritishProfessor Of Sociology At London Schoolof Economi13582780001
    RADIA, Sushilkumar Chandulal
    Tavistock Square
    1-6 Tavistock Square
    WC1H 9NA London
    Tavis House
    England
    Director
    Tavistock Square
    1-6 Tavistock Square
    WC1H 9NA London
    Tavis House
    England
    EnglandBritishCompany Director30941210007
    RATHBONE, William
    7 Brynmaer Road
    SW11 4EN London
    Director
    7 Brynmaer Road
    SW11 4EN London
    Great BritainBritishCharity Director70332530002
    RICHARDS, Keith
    28 Ravensdale Avenue
    N12 9HT London
    Director
    28 Ravensdale Avenue
    N12 9HT London
    United KingdomBritishRetired123263290001

    Who are the persons with significant control of CENTRE FOR POLICY ON AGEING?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Gillian Sarah Crosby
    Gresham Street
    EC2V 7BG London
    C/O Evelyn Partners Llp Rrs Department 45
    May 11, 2017
    Gresham Street
    EC2V 7BG London
    C/O Evelyn Partners Llp Rrs Department 45
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does CENTRE FOR POLICY ON AGEING have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 27, 2024Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Kevin Ley
    45 Gresham Street
    EC2V 7BG London
    practitioner
    45 Gresham Street
    EC2V 7BG London
    Adam Henry Stephens
    45 Gresham Street
    EC2V 7BG London
    practitioner
    45 Gresham Street
    EC2V 7BG London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0