HELP THE AGED
Overview
| Company Name | HELP THE AGED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01263446 |
| 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 HELP THE AGED?
- Residential care activities for the elderly and disabled (87300) / Human health and social work activities
Where is HELP THE AGED 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 HELP THE AGED?
| Company Name | From | Until |
|---|---|---|
| HELP THE AGED LIMITED | Jun 16, 1976 | Jun 16, 1976 |
What are the latest accounts for HELP THE AGED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for HELP THE AGED?
| Last Confirmation Statement Made Up To | Aug 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 02, 2025 |
| Overdue | No |
What are the latest filings for HELP THE AGED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||
Confirmation statement made on Aug 02, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Aug 02, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Aug 02, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Aug 02, 2022 with no updates | 3 pages | CS01 | ||
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 Feb 02, 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 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Termination of appointment of Stephanie Jane Harland as a director on Sep 28, 2021 | 1 pages | TM01 | ||
Appointment of Ms Victoria Anne Thornton as a director on Sep 28, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Aug 02, 2021 with no updates | 3 pages | CS01 | ||
Cessation of Agnes Christina Lynch as a person with significant control on Sep 30, 2020 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Mar 31, 2020 | 7 pages | AA | ||
Appointment of Mr Richard Jonathan Hawtin as a director on Sep 30, 2020 | 2 pages | AP01 | ||
Termination of appointment of Agnes Christina Lynch as a director on Sep 30, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Aug 02, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Aug 02, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Rajeev Arya as a director on Mar 29, 2019 | 1 pages | TM01 | ||
Appointment of Ms Stephanie Jane Harland as a director on Mar 26, 2019 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Aug 02, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of HELP THE AGED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HAWTIN, Richard Jonathan | Director | One America Square 17 Crosswall EC3N 2LB London 7th Floor, England | England | British | 274847010001 | |||||||||
| THORNTON, Victoria Anne | Director | One America Square 17 Crosswall EC3N 2LB London 7th Floor, England | England | British | 264927460001 | |||||||||
| AGE UK | Director | 1 - 6 Tavistock Square WC1H 9NA London Tavis House |
| 137490320001 | ||||||||||
| BURGESS, Stephen Denis | Secretary | 8 Spenser Close SG8 5TB Royston Herts | British | 33864090001 | ||||||||||
| HARVEY, Mark Ian | Secretary | 1 - 6 Tavistock Square WC1H 9NA London Tavis House United Kingdom | British | 10508320001 | ||||||||||
| HICKEY, Keith Robin | Secretary | 67 Sevenoaks Road BR6 9JN Orpington Kent | British | 46031100001 | ||||||||||
| WHEATLEY, John Ernest Morgan | Secretary | 4 Hall Place Gardens AL1 3SP St Albans Hertfordshire | British | 7145600001 | ||||||||||
| ALLEN, Priscilla Campbell | Director | 90 Gloucester Mews West W2 6DY London | British | 16992210001 | ||||||||||
| ANDREWS, Gary Robert, Professor | Director | 23 Caithness Avenue 5066 Beaumont South Australia Australia | Australian | 68314120001 | ||||||||||
| ARYA, Rajeev | Director | 1 - 6 Tavistock Square WC1H 9NA London Tavis House | England | British | 188533080001 | |||||||||
| ASHFIELD, Philip John Christopher | Director | South End House Ockham GU23 6PF Woking Surrey | United Kingdom | British | 47364730001 | |||||||||
| BAKER, Franklin Harold | Director | 21 Derby Road Caversham RG4 0HE Reading Berkshire | British | 16992110001 | ||||||||||
| BOWREY, Henry John | Director | 37 Bishops Road Tewin Wood AL6 0NP Welwyn Hertfordshire | British | 40356680004 | ||||||||||
| BOWRING, Peter | Director | 79 New Concordia Wharf SE1 2BA London | British | 4686840001 | ||||||||||
| CASTLETON, Beverly Ann, Doctor | Director | 2 Lyne Place Manor Bridge Lane GU25 4ED Virginia Water Surrey | United Kingdom | British | 35185180001 | |||||||||
| CATHCART, Henry Strachan | Director | Aingarth Fort Road G84 0LQ Kilcreggan | United Kingdom | British | 169127230001 | |||||||||
| CHAMBERS, Anthony | Director | 25 Copthall Avenue EC2R 7DR London | British | 16992170001 | ||||||||||
| CONNELL, Josephine Lilian | Director | The Old Vicarage Pipers Hill HP1 3BY Great Gaddesden Hertfordshire | United Kingdom | British | 16992120002 | |||||||||
| COOTE, Anna | Director | 8 La Gare 51 Surrey Row SE1 0BZ London | British | 72990400001 | ||||||||||
| CROWN, June Madge, Dr | Director | 118 Whitfield Street W1P 5RZ London | England | Uk | 89405370001 | |||||||||
| DAVIS, Sydney George Hoult | Director | 1 Old Posting House 62 Old Bath Road Speen RG13 1QL Newbury Berkshire | British | 8545370001 | ||||||||||
| DE HAAN, Roger Michael, Sir | Director | Horton Park Farm Monks Horton TN25 6DR Ashford Kent | United Kingdom | British | 293590470001 | |||||||||
| FISHER, Dudley Henry | Director | Norwood Edge 8 Cyncoed Avenue CF2 6SU Cardiff South Glamorgan | British | 5758910001 | ||||||||||
| FOX, Brian Michael | Director | 140 Osborne Road RM11 1HG Hornchurch Essex | United Kingdom | British | 62504140001 | |||||||||
| GLENCROSS, David | Director | 81 Old Park Ridings N21 2ER London | British | 49324200001 | ||||||||||
| HARLAND, Stephanie Jane | Director | 1 - 6 Tavistock Square WC1H 9NA London Tavis House | England | British | 256803290001 | |||||||||
| HARLEY, Vera | Director | 345 Crescent House Golden Lane EC1Y 0SN London | British | 15145270001 | ||||||||||
| HARRIS, Anne Macintosh | Director | The Old Vicarage Brenchley TN12 7NQ Tonbridge Kent | British | 8317990001 | ||||||||||
| HARVEY, Mark Ian | Director | 1 - 6 Tavistock Square WC1H 9NA London Tavis House United Kingdom | England | British | 10508320001 | |||||||||
| HASTINGS, William George, Dr | Director | The Midland Hotel Whitla Street BT15 1NH Belfast Northern Ireland | British | 16992100001 | ||||||||||
| HITCHCOCK, Terence John | Director | Hutton Wood Heronway CM13 2LX Brentwood Essex | United Kingdom | British | 88780740001 | |||||||||
| IVERSEN, Leslie Lars, Professor | Director | The Doctors House High Street Little Milton OX44 7PU Oxford | United Kingdom | British | 41396670001 | |||||||||
| JAMES, Oliver Francis Wintour, Professor | Director | Sleightholmedale Lodge YO6 6JG Kirkby Moorside North Yorkshire | British | 9253790001 | ||||||||||
| JEFFREY, Dianne Michelle | Director | 1 - 6 Tavistock Square WC1H 9NA London Tavis House United Kingdom | England | British | 56969380001 | |||||||||
| KEATES, William Barry | Director | 15 Bunkers Lane HP3 8AX Hemel Hempstead Hertfordshire | British | 12919160001 |
Who are the persons with significant control of HELP THE AGED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ms Agnes Christina Lynch | Jun 30, 2016 | 1 - 6 Tavistock Square WC1H 9NA London Tavis House | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Dianne Michelle Jeffrey | Jun 30, 2016 | 1 - 6 Tavistock Square WC1H 9NA London Tavis House | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Age Uk | Jun 30, 2016 | 1-6 Tavistock Square WC1H 9NA London 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