HELP THE AGED

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

    Company NameHELP THE AGED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01263446
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of HELP THE AGED?

    Previous Company Names
    Company NameFromUntil
    HELP THE AGED LIMITEDJun 16, 1976Jun 16, 1976

    What are the latest accounts for HELP THE AGED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for HELP THE AGED?

    Last Confirmation Statement Made Up ToAug 02, 2026
    Next Confirmation Statement DueAug 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 02, 2025
    OverdueNo

    What are the latest filings for HELP THE AGED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 31, 2025

    3 pagesAA

    Confirmation statement made on Aug 02, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Confirmation statement made on Aug 02, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Confirmation statement made on Aug 02, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Confirmation statement made on Aug 02, 2022 with no updates

    3 pagesCS01

    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 pagesAD01

    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 pagesAD01

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Termination of appointment of Stephanie Jane Harland as a director on Sep 28, 2021

    1 pagesTM01

    Appointment of Ms Victoria Anne Thornton as a director on Sep 28, 2021

    2 pagesAP01

    Confirmation statement made on Aug 02, 2021 with no updates

    3 pagesCS01

    Cessation of Agnes Christina Lynch as a person with significant control on Sep 30, 2020

    1 pagesPSC07

    Total exemption full accounts made up to Mar 31, 2020

    7 pagesAA

    Appointment of Mr Richard Jonathan Hawtin as a director on Sep 30, 2020

    2 pagesAP01

    Termination of appointment of Agnes Christina Lynch as a director on Sep 30, 2020

    1 pagesTM01

    Confirmation statement made on Aug 02, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    6 pagesAA

    Confirmation statement made on Aug 02, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Rajeev Arya as a director on Mar 29, 2019

    1 pagesTM01

    Appointment of Ms Stephanie Jane Harland as a director on Mar 26, 2019

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2018

    6 pagesAA

    Confirmation statement made on Aug 02, 2018 with no updates

    3 pagesCS01

    Who are the officers of HELP THE AGED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAWTIN, Richard Jonathan
    One America Square
    17 Crosswall
    EC3N 2LB London
    7th Floor,
    England
    Director
    One America Square
    17 Crosswall
    EC3N 2LB London
    7th Floor,
    England
    EnglandBritish274847010001
    THORNTON, Victoria Anne
    One America Square
    17 Crosswall
    EC3N 2LB London
    7th Floor,
    England
    Director
    One America Square
    17 Crosswall
    EC3N 2LB London
    7th Floor,
    England
    EnglandBritish264927460001
    AGE UK
    1 - 6 Tavistock Square
    WC1H 9NA London
    Tavis House
    Director
    1 - 6 Tavistock Square
    WC1H 9NA London
    Tavis House
    Identification TypeUK Limited Company
    Registration Number6825798
    137490320001
    BURGESS, Stephen Denis
    8 Spenser Close
    SG8 5TB Royston
    Herts
    Secretary
    8 Spenser Close
    SG8 5TB Royston
    Herts
    British33864090001
    HARVEY, Mark Ian
    1 - 6 Tavistock Square
    WC1H 9NA London
    Tavis House
    United Kingdom
    Secretary
    1 - 6 Tavistock Square
    WC1H 9NA London
    Tavis House
    United Kingdom
    British10508320001
    HICKEY, Keith Robin
    67 Sevenoaks Road
    BR6 9JN Orpington
    Kent
    Secretary
    67 Sevenoaks Road
    BR6 9JN Orpington
    Kent
    British46031100001
    WHEATLEY, John Ernest Morgan
    4 Hall Place Gardens
    AL1 3SP St Albans
    Hertfordshire
    Secretary
    4 Hall Place Gardens
    AL1 3SP St Albans
    Hertfordshire
    British7145600001
    ALLEN, Priscilla Campbell
    90 Gloucester Mews West
    W2 6DY London
    Director
    90 Gloucester Mews West
    W2 6DY London
    British16992210001
    ANDREWS, Gary Robert, Professor
    23 Caithness Avenue
    5066 Beaumont
    South Australia
    Australia
    Director
    23 Caithness Avenue
    5066 Beaumont
    South Australia
    Australia
    Australian68314120001
    ARYA, Rajeev
    1 - 6 Tavistock Square
    WC1H 9NA London
    Tavis House
    Director
    1 - 6 Tavistock Square
    WC1H 9NA London
    Tavis House
    EnglandBritish188533080001
    ASHFIELD, Philip John Christopher
    South End House
    Ockham
    GU23 6PF Woking
    Surrey
    Director
    South End House
    Ockham
    GU23 6PF Woking
    Surrey
    United KingdomBritish47364730001
    BAKER, Franklin Harold
    21 Derby Road
    Caversham
    RG4 0HE Reading
    Berkshire
    Director
    21 Derby Road
    Caversham
    RG4 0HE Reading
    Berkshire
    British16992110001
    BOWREY, Henry John
    37 Bishops Road
    Tewin Wood
    AL6 0NP Welwyn
    Hertfordshire
    Director
    37 Bishops Road
    Tewin Wood
    AL6 0NP Welwyn
    Hertfordshire
    British40356680004
    BOWRING, Peter
    79 New Concordia Wharf
    SE1 2BA London
    Director
    79 New Concordia Wharf
    SE1 2BA London
    British4686840001
    CASTLETON, Beverly Ann, Doctor
    2 Lyne Place Manor
    Bridge Lane
    GU25 4ED Virginia Water
    Surrey
    Director
    2 Lyne Place Manor
    Bridge Lane
    GU25 4ED Virginia Water
    Surrey
    United KingdomBritish35185180001
    CATHCART, Henry Strachan
    Aingarth
    Fort Road
    G84 0LQ Kilcreggan
    Director
    Aingarth
    Fort Road
    G84 0LQ Kilcreggan
    United KingdomBritish169127230001
    CHAMBERS, Anthony
    25 Copthall Avenue
    EC2R 7DR London
    Director
    25 Copthall Avenue
    EC2R 7DR London
    British16992170001
    CONNELL, Josephine Lilian
    The Old Vicarage
    Pipers Hill
    HP1 3BY Great Gaddesden
    Hertfordshire
    Director
    The Old Vicarage
    Pipers Hill
    HP1 3BY Great Gaddesden
    Hertfordshire
    United KingdomBritish16992120002
    COOTE, Anna
    8 La Gare
    51 Surrey Row
    SE1 0BZ London
    Director
    8 La Gare
    51 Surrey Row
    SE1 0BZ London
    British72990400001
    CROWN, June Madge, Dr
    118 Whitfield Street
    W1P 5RZ London
    Director
    118 Whitfield Street
    W1P 5RZ London
    EnglandUk89405370001
    DAVIS, Sydney George Hoult
    1 Old Posting House
    62 Old Bath Road Speen
    RG13 1QL Newbury
    Berkshire
    Director
    1 Old Posting House
    62 Old Bath Road Speen
    RG13 1QL Newbury
    Berkshire
    British8545370001
    DE HAAN, Roger Michael, Sir
    Horton Park Farm
    Monks Horton
    TN25 6DR Ashford
    Kent
    Director
    Horton Park Farm
    Monks Horton
    TN25 6DR Ashford
    Kent
    United KingdomBritish293590470001
    FISHER, Dudley Henry
    Norwood Edge
    8 Cyncoed Avenue
    CF2 6SU Cardiff
    South Glamorgan
    Director
    Norwood Edge
    8 Cyncoed Avenue
    CF2 6SU Cardiff
    South Glamorgan
    British5758910001
    FOX, Brian Michael
    140 Osborne Road
    RM11 1HG Hornchurch
    Essex
    Director
    140 Osborne Road
    RM11 1HG Hornchurch
    Essex
    United KingdomBritish62504140001
    GLENCROSS, David
    81 Old Park Ridings
    N21 2ER London
    Director
    81 Old Park Ridings
    N21 2ER London
    British49324200001
    HARLAND, Stephanie Jane
    1 - 6 Tavistock Square
    WC1H 9NA London
    Tavis House
    Director
    1 - 6 Tavistock Square
    WC1H 9NA London
    Tavis House
    EnglandBritish256803290001
    HARLEY, Vera
    345 Crescent House
    Golden Lane
    EC1Y 0SN London
    Director
    345 Crescent House
    Golden Lane
    EC1Y 0SN London
    British15145270001
    HARRIS, Anne Macintosh
    The Old Vicarage
    Brenchley
    TN12 7NQ Tonbridge
    Kent
    Director
    The Old Vicarage
    Brenchley
    TN12 7NQ Tonbridge
    Kent
    British8317990001
    HARVEY, Mark Ian
    1 - 6 Tavistock Square
    WC1H 9NA London
    Tavis House
    United Kingdom
    Director
    1 - 6 Tavistock Square
    WC1H 9NA London
    Tavis House
    United Kingdom
    EnglandBritish10508320001
    HASTINGS, William George, Dr
    The Midland Hotel
    Whitla Street
    BT15 1NH Belfast
    Northern Ireland
    Director
    The Midland Hotel
    Whitla Street
    BT15 1NH Belfast
    Northern Ireland
    British16992100001
    HITCHCOCK, Terence John
    Hutton Wood
    Heronway
    CM13 2LX Brentwood
    Essex
    Director
    Hutton Wood
    Heronway
    CM13 2LX Brentwood
    Essex
    United KingdomBritish88780740001
    IVERSEN, Leslie Lars, Professor
    The Doctors House
    High Street Little Milton
    OX44 7PU Oxford
    Director
    The Doctors House
    High Street Little Milton
    OX44 7PU Oxford
    United KingdomBritish41396670001
    JAMES, Oliver Francis Wintour, Professor
    Sleightholmedale Lodge
    YO6 6JG Kirkby Moorside
    North Yorkshire
    Director
    Sleightholmedale Lodge
    YO6 6JG Kirkby Moorside
    North Yorkshire
    British9253790001
    JEFFREY, Dianne Michelle
    1 - 6 Tavistock Square
    WC1H 9NA London
    Tavis House
    United Kingdom
    Director
    1 - 6 Tavistock Square
    WC1H 9NA London
    Tavis House
    United Kingdom
    EnglandBritish56969380001
    KEATES, William Barry
    15 Bunkers Lane
    HP3 8AX Hemel Hempstead
    Hertfordshire
    Director
    15 Bunkers Lane
    HP3 8AX Hemel Hempstead
    Hertfordshire
    British12919160001

    Who are the persons with significant control of HELP THE AGED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Agnes Christina Lynch
    1 - 6 Tavistock Square
    WC1H 9NA London
    Tavis House
    Jun 30, 2016
    1 - 6 Tavistock Square
    WC1H 9NA London
    Tavis House
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Dianne Michelle Jeffrey
    1 - 6 Tavistock Square
    WC1H 9NA London
    Tavis House
    Jun 30, 2016
    1 - 6 Tavistock Square
    WC1H 9NA London
    Tavis House
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Age Uk
    1-6 Tavistock Square
    WC1H 9NA London
    Tavis House
    England
    Jun 30, 2016
    1-6 Tavistock Square
    WC1H 9NA London
    Tavis House
    England
    No
    Legal FormLimited By Guarenttee
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Registry
    Registration Number6825798
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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