CENTRE FOR POLICY ON AGEING
Overview
Company Name | CENTRE FOR POLICY ON AGEING |
---|---|
Company Status | Liquidation |
Legal Form | Private limited by guarantee without share capital |
Company Number | 00440135 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CENTRE FOR POLICY ON AGEING?
Company Name | From | Until |
---|---|---|
NATIONAL CORPORATION FOR THE CARE OF OLD PEOPLE(THE) | Aug 01, 1947 | Aug 01, 1947 |
What are the latest accounts for CENTRE FOR POLICY ON AGEING?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2023 |
Next Accounts Due On | Jun 30, 2024 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2022 |
What is the status of the latest confirmation statement for CENTRE FOR POLICY ON AGEING?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jun 13, 2024 |
Next Confirmation Statement Due | Jun 27, 2024 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 13, 2023 |
Overdue | Yes |
What are the latest filings for CENTRE FOR POLICY ON AGEING?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2022 | 20 pages | AA | ||||||||||
Confirmation statement made on Jun 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Desmond Patrick Kelly on Sep 08, 2022 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2021 | 20 pages | AA | ||||||||||
Confirmation statement made on Jun 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2020 | 20 pages | AA | ||||||||||
Confirmation statement made on Jun 13, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2019 | 20 pages | AA | ||||||||||
Confirmation statement made on Jun 13, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 21 pages | AA | ||||||||||
Confirmation statement made on Jun 13, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 21 pages | AA | ||||||||||
Confirmation statement made on May 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2016 | 17 pages | AA | ||||||||||
Confirmation statement made on Jun 08, 2017 with updates | 4 pages | CS01 | ||||||||||
Secretary's details changed for Gillian Sarah Crosby on Jan 20, 2017 | 1 pages | CH03 | ||||||||||
Termination of appointment of Sushilkumar Chandulal Radia as a director on Dec 07, 2016 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2015 | 17 pages | AA | ||||||||||
Who are the officers of CENTRE FOR POLICY ON AGEING?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CROSBY, Gillian Sarah | Secretary | Pightle Farm Rookery Lane NR35 2BN Topcroft Pightle Farm Norfolk United Kingdom | British | 38945560001 | ||||||
BARRON, Anthony Keith | Director | Foxcote Andoversford GL54 4LP Cheltenham Wren Cottage Gloucestershire England | England | British | Independent Consultant | 155637540001 | ||||
IVORY, Mark Sidney | Director | Gresham Street EC2V 7BG London C/O Evelyn Partners Llp Rrs Department 45 | England | British | Policy And Communications Manager | 179440930001 | ||||
KELLY, Desmond Patrick | Director | Heather Road Binley Woods CV3 2DB Coventry 113 England | England | British | Executive Director | 111579040002 | ||||
MANTHORPE, Gillian Teresa, Professor | Director | Gresham Street EC2V 7BG London C/O Evelyn Partners Llp Rrs Department 45 | England | British | Professor | 134330800001 | ||||
PHILPOT, Terence George | Director | Gresham Street EC2V 7BG London C/O Evelyn Partners Llp Rrs Department 45 | England | United Kingdom | Self-Employed Writer | 82306960002 | ||||
HERBST, Katia, Dr | Secretary | 45 Balfour Road Highbury N5 2HD London | British | 35134730001 | ||||||
APPLETON, Nigel John William, Reverend | Director | 10 Saint Peters Close Cassington OX29 4DX Witney Oxfordshire | United Kingdom | British | Consultant | 84627640001 | ||||
ARIE, Thomas Harry David | Director | Cromwell House West Church Street NR16 2EN Kenninghall Norfolk | British | Professor | 35162010002 | |||||
AVEBURY, Kina Maria, Lady | Director | Studio 32 Limehouse Court 46 Morris Road E14 6NQ London | British | Consultant In Health & Social | 116080020001 | |||||
BERNARD, Miriam, Professor | Director | 47 Kingsfield Oval ST4 6HN Stoke On Trent Staffordshire | British | University Lecturer | 70541290001 | |||||
BOURNE, Christopher John | Director | Snowshill Hill GL56 9TH Moreton In Marsh Gloucestershire | British | Retired | 13114780001 | |||||
BOWMAN, Allan John | Director | 8 Oxford Mews BN3 3NF Hove East Sussex | England | British | Retired Director Of Social Ser | 66410430002 | ||||
CLARKE, Raymond Thurston | Director | Thurston Brigsteer LA8 8AJ Kendal Cumbria | British | Retired | 29096260001 | |||||
DALLEY, Gillian | Director | 54 Carysfort Road Crouch End N8 8RB London | British | Company Director | 40614720001 | |||||
DAVIDSON, Kate | Director | The Hillocks Lyneham SN15 4DH Chippenham 4 Wiltshire United Kingdom | United Kingdom | British | Lecturer | 89182200002 | ||||
EBRAHIM, Shah, Professor | Director | 4 Williamson Road BS7 9BH Bristol Avon | British | Doctor | 53184660002 | |||||
EVANDROU, Maria | Director | 145 Court Lane SE21 7EE London | British | Senior Lecturer | 53229730002 | |||||
GOLDSACK, Douglas Carnegie | Director | Ivy House High Street, East Markham NG22 0QJ Retford Nottinghamshire | British | Management Consultant | 84588820001 | |||||
HARDING, Tessa Veronica Van Zwanenberg | Director | 2 Doctor's Lodge Skinners Lane IP20 0LH Metfield Suffolk | England | British | Head Of Policy Help The Aged | 182995700001 | ||||
HAZELL, Robert John Davidge, Professor | Director | 94 Constantine Road NW3 2LS London | England | British | Director Of The Nuffield Foundation | 14677350001 | ||||
HOGGETT, Brenda Marjorie, Professor | Director | 87 Barnsbury Street N1 1EJ London | British | Professor Law Commission | 28138300001 | |||||
JOHNSON, Malcolm, Professor | Director | The Well House Queen Catherine Road Steeple Claydon MK18 2PY Buckingham | British | Professor Of Health And Welfare Open University | 70082200001 | |||||
LESIRGE, Ruth | Director | 100 Holden Road East Finchley N12 7DY London | United Kingdom | British | Chief Executive | 94901060001 | ||||
MARSHALL, Mary Tara | Director | 27 Dundas Street EH3 6QQ Edinburgh Midlothian | British | Director Of Charity | 4974510001 | |||||
MATTHEWS, Robert Charles Oliver, Professor | Director | Field Cottage Barley Green Stradbroke IP21 5JT Eye Suffolk | British | Retired | 37953470001 | |||||
MIDWINTER, Eric Clare, Professor | Director | 37 Bloomfield Road AL5 4DD Harpenden Hertfordshire | United Kingdom | British | Writer | 34082210001 | ||||
MILLS, Elizabeth | Director | 11 Divinity Road OX4 1LH Oxford Oxfordshire | England | British | Consultant | 15865350002 | ||||
MURPHY, Robert Somerville Foster | Director | 64 Callander Road SE6 2QE London | United Kingdom | British | Consultant | 40851920001 | ||||
PARKER, Anne | Director | 1 Billinge View Preston New Road BB2 6PS Blackburn | British | Director Social Services Berks | 9533410002 | |||||
PHILPOT, Terry | Director | 4 The Red House Brick Kiln Lane RH8 0QG Limpsfield Surrey | British | Journalist | 72812560001 | |||||
PINKER, Robert, Professor | Director | 76 Coleraine Road Blackheath SE3 7PE London | United Kingdom | British | Professor Of Sociology At London Schoolof Economi | 13582780001 | ||||
RADIA, Sushilkumar Chandulal | Director | Tavistock Square 1-6 Tavistock Square WC1H 9NA London Tavis House England | England | British | Company Director | 30941210007 | ||||
RATHBONE, William | Director | 7 Brynmaer Road SW11 4EN London | Great Britain | British | Charity Director | 70332530002 | ||||
RICHARDS, Keith | Director | 28 Ravensdale Avenue N12 9HT London | United Kingdom | British | Retired | 123263290001 |
Who are the persons with significant control of CENTRE FOR POLICY ON AGEING?
Name | Notified On | Address | Ceased |
---|---|---|---|
Ms Gillian Sarah Crosby | 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
|
Does CENTRE FOR POLICY ON AGEING have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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