AGE UK TRADING CIC
Overview
Company Name | AGE UK TRADING CIC |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01102972 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of AGE UK TRADING CIC?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is AGE UK TRADING CIC located?
Registered Office Address | 7th Floor, One America Square 17 Crosswall EC3N 2LB London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AGE UK TRADING CIC?
Company Name | From | Until |
---|---|---|
AGE UK TRADING LIMITED | Apr 01, 2009 | Apr 01, 2009 |
AGE CONCERN SHOPS LIMITED | Mar 21, 1973 | Mar 21, 1973 |
What are the latest accounts for AGE UK TRADING CIC?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for AGE UK TRADING CIC?
Last Confirmation Statement Made Up To | Aug 24, 2025 |
---|---|
Next Confirmation Statement Due | Sep 07, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 24, 2024 |
Overdue | No |
What are the latest filings for AGE UK TRADING CIC?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Mar 31, 2024 | 36 pages | AA | ||
Termination of appointment of Tracey Bright as a director on Oct 28, 2024 | 1 pages | TM01 | ||
Appointment of Mr Nicholas William Godfrey Smith as a director on Oct 17, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Aug 24, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 36 pages | AA | ||
Termination of appointment of Helen Margaret Milford as a director on Oct 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Daniel Jacobus Jacobs as a director on Oct 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Andrew Michael Morley Dixon as a director on Oct 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Aug 24, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 32 pages | AA | ||
Confirmation statement made on Aug 24, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Hussein Lalani as a director on Aug 01, 2022 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2021 | 33 pages | AA | ||
Registered office address changed from 7th Floor, One America Square London EC3N 2LB England to 7th Floor, One America Square 17 Crosswall London EC3N 2LB on Jan 31, 2022 | 1 pages | AD01 | ||
Registered office address changed from Tavis House 1 - 6 Tavistock Square London WC1H 9NA to 7th Floor, One America Square London EC3N 2LB on Jan 30, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Aug 24, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 32 pages | AA | ||
Appointment of Mr Richard Jonathan Hawtin as a secretary on Oct 14, 2020 | 2 pages | AP03 | ||
Termination of appointment of Agnes Lynch as a secretary on Sep 30, 2020 | 1 pages | TM02 | ||
Confirmation statement made on Aug 24, 2020 with updates | 4 pages | CS01 | ||
Termination of appointment of David Edgar Hunter as a director on Mar 22, 2020 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2019 | 30 pages | AA | ||
Appointment of Ms Victoria Anne Thornton as a director on Nov 28, 2019 | 2 pages | AP01 | ||
Statement of capital following an allotment of shares on Oct 17, 2019
| 3 pages | SH01 | ||
Appointment of Mr Hussein Lalani as a director on Oct 22, 2019 | 2 pages | AP01 | ||
Who are the officers of AGE UK TRADING CIC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HAWTIN, Richard Jonathan | Secretary | One America Square 17 Crosswall EC3N 2LB London 7th Floor, England | 275373040001 | |||||||
SMITH, Nicholas William Godfrey | Director | One America Square 17 Crosswall EC3N 2LB London 7th Floor, England | United Kingdom | British | Retail Director | 329322180001 | ||||
THORNTON, Victoria Anne | Director | One America Square 17 Crosswall EC3N 2LB London 7th Floor, England | England | British | Chief Financial Officer | 264927460001 | ||||
HARVEY, Mark Ian | Secretary | 1 - 6 Tavistock Square WC1H 9NA London Tavis House England | British | Company Secretary | 10508320001 | |||||
LYNCH, Agnes | Secretary | 1 - 6 Tavistock Square WC1H 9NA London Tavis House | 199263220001 | |||||||
NOLAN, Maureen Patricia | Secretary | 30a Aynhoe Road W14 0QD London | British | 100783050002 | ||||||
PASHLEY, Roger Leonard | Secretary | 111 Brox Road Ottershaw KT16 0LG Chertsey Surrey | British | 29544720001 | ||||||
ARYA, Rajeev | Director | 1 - 6 Tavistock Square WC1H 9NA London Tavis House England | England | British | Chief Financial Officer | 188533080001 | ||||
BILLINGTON, Steve | Director | Mildred Avenue WD18 7DZ Watford 32 Hertfordshire Uk | United Kingdom | British | Director, Income Generation | 137516890001 | ||||
BRIGHT, Tracey | Director | One America Square 17 Crosswall EC3N 2LB London 7th Floor, England | United Kingdom | British | People, Performance And Retail Director | 253279170001 | ||||
COCKBURN, William Lawrence | Director | 12 Wool Road Wimbledon SW20 0HW London | British | Retired | 18089850001 | |||||
DIXON, Andrew Michael Morley | Director | One America Square 17 Crosswall EC3N 2LB London 7th Floor, England | England | British | Finance Director | 200561740001 | ||||
FORDE, Hugh Aloysius | Director | 1 - 6 Tavistock Square WC1H 9NA London Tavis House England | England | British | Charity Director | 95092810001 | ||||
FOY, Ian Russell | Director | 1 - 6 Tavistock Square WC1H 9NA London Tavis House | England | British | Managing Director | 187449140001 | ||||
GREENGROSS, Sally, Lady | Director | 9 Dawson Place W2 4TD London | United Kingdom | British | Director Of Charity | 109122820001 | ||||
HAMMOND, Timothy Richard William | Director | 1 - 6 Tavistock Square WC1H 9NA London Tavis House England | England | British | Director | 205777760001 | ||||
HOW, Alan | Director | 3 Lynsted Close BR1 3UE Bromley | England | British | Finance Director | 61611950001 | ||||
HUNTER, David Edgar | Director | 1 - 6 Tavistock Square WC1H 9NA London Tavis House | England | British | Director | 22557540001 | ||||
JACOBS, Daniel Jacobus | Director | One America Square 17 Crosswall EC3N 2LB London 7th Floor, England | England | British | It Director | 260376740001 | ||||
JEFFREY, Dianne Michelle | Director | 1 - 6 Tavistock Square WC1H 9NA London Tavis House | England | British | Company Director | 56969380001 | ||||
KERSLAKE, John Anthony | Director | Knowl Cottage Knowl Hill GU22 7HL Woking Surrey | England | British | Banker | 39959220003 | ||||
LALANI, Hussein | Director | One America Square 17 Crosswall EC3N 2LB London 7th Floor, England | United Kingdom | British | Director | 277550260001 | ||||
MERRY, Barbara Jane | Director | 1 - 6 Tavistock Square WC1H 9NA London Tavis House | United Kingdom | British | Director | 212869060001 | ||||
MILFORD, Helen Margaret | Director | One America Square 17 Crosswall EC3N 2LB London 7th Floor, England | England | British | Retail Director | 161044950001 | ||||
SCOTT, Charles William | Director | 1 - 6 Tavistock Square WC1H 9NA London Tavis House England | England | British | Director Of Finance | 126376630001 | ||||
WALSH, Pauline Anne | Director | 1 - 6 Tavistock Square WC1H 9NA London Tavis House England | England | British | Chief Officer | 31908740003 | ||||
WAUGH, Simon John | Director | 1 - 6 Tavistock Square WC1H 9NA London Tavis House | England | British | Director | 182355470001 | ||||
WILKINSON, Nicholas Guy | Director | 1 - 6 Tavistock Square WC1H 9NA London Tavis House England | England | British | Director | 158959060001 | ||||
WRIGHT, Thomas Charles Kendal Knox | Director | 1 - 6 Tavistock Square WC1H 9NA London Tavis House England | England | British | Chief Executive | 146040610001 |
Who are the persons with significant control of AGE UK TRADING CIC?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Age Uk | Jun 30, 2016 | Tavistock Square WC1H 9NA London 1-6 Tavis House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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