AGE CONCERN KINGSTON UPON THAMES
Overview
| Company Name | AGE CONCERN KINGSTON UPON THAMES |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 02272550 |
| 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 CONCERN KINGSTON UPON THAMES?
- Social work activities without accommodation for the elderly and disabled (88100) / Human health and social work activities
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is AGE CONCERN KINGSTON UPON THAMES located?
| Registered Office Address | Raleigh House 14 Nelson Road KT3 5EA New Malden Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AGE CONCERN KINGSTON UPON THAMES?
| Company Name | From | Until |
|---|---|---|
| MALDEN AND COOMBE OLD PEOPLE'S WELFARE ASSOCIATION | Jun 29, 1988 | Jun 29, 1988 |
What are the latest accounts for AGE CONCERN KINGSTON UPON THAMES?
| 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 AGE CONCERN KINGSTON UPON THAMES?
| Last Confirmation Statement Made Up To | Jan 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 25, 2025 |
| Overdue | No |
What are the latest filings for AGE CONCERN KINGSTON UPON THAMES?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Ms Helen Pyecroft as a director on Oct 23, 2025 | 2 pages | AP01 | ||
Appointment of Mr Richard Bailey as a director on Oct 23, 2025 | 2 pages | AP01 | ||
Termination of appointment of Charlotte Mary Fitzgerald as a director on Oct 23, 2025 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2025 | 38 pages | AA | ||
Director's details changed for Ms Elizabeth Mackie Aitchison on Apr 01, 2025 | 2 pages | CH01 | ||
Director's details changed for Dr Deborah Stinson on Apr 01, 2025 | 2 pages | CH01 | ||
Secretary's details changed for Shane Brennan on Apr 01, 2025 | 1 pages | CH03 | ||
Director's details changed for Mrs Anne Claire Cann on Apr 01, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Jan 25, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew John Sherville as a director on Oct 24, 2024 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2024 | 36 pages | AA | ||
Confirmation statement made on Jan 25, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2023 | 35 pages | AA | ||
Confirmation statement made on Jan 25, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Ms Charlotte Mary Fitzgerald as a director on Oct 27, 2022 | 2 pages | AP01 | ||
Accounts for a small company made up to Mar 31, 2022 | 37 pages | AA | ||
Confirmation statement made on Jan 25, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2021 | 38 pages | AA | ||
Appointment of Ms Elizabeth Mackie Aitchison as a director on Nov 02, 2007 | 1 pages | AP01 | ||
Confirmation statement made on Jan 25, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Afzal Ashraf as a director on Feb 12, 2020 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2020 | 35 pages | AA | ||
Full accounts made up to Mar 31, 2019 | 42 pages | AA | ||
Confirmation statement made on Nov 05, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Dr Jane Celia Hopton D'souza as a director on Oct 24, 2019 | 2 pages | AP01 | ||
Who are the officers of AGE CONCERN KINGSTON UPON THAMES?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRENNAN, Shane | Secretary | 14 Nelson Road KT3 5EA New Malden Raleigh House Surrey | British | 110122060001 | ||||||
| AITCHISON, Elizabeth Mackie | Director | 14 Nelson Road KT3 5EA New Malden Raleigh House Surrey | England | British | 154145010001 | |||||
| BAILEY, Richard | Director | 14 Nelson Road KT3 5EA New Malden Raleigh House Surrey | England | British | 342119720001 | |||||
| CANN, Anne Claire | Director | 14 Nelson Road KT3 5EA New Malden Raleigh House Surrey | United Kingdom | British | 31474020001 | |||||
| D'SOUZA, Jane Celia Hopton, Dr | Director | 14 Nelson Road KT3 5EA New Malden Raleigh House Surrey | England | British | 264880640001 | |||||
| PHILLIPS, Robert Philipp | Director | 14 Nelson Road KT3 5EA New Malden Raleigh House Surrey | England | British | 131131360001 | |||||
| PYECROFT, Helen | Director | 14 Nelson Road KT3 5EA New Malden Raleigh House Surrey | England | British | 342143350001 | |||||
| STINSON, Deborah, Dr | Director | 14 Nelson Road KT3 5EA New Malden Raleigh House Surrey | England | British | 182925090002 | |||||
| AITCHISON, Elizabeth Mackie | Secretary | 41 Arlington Road TW11 8NL Teddington Middlesex | British | 36258420002 | ||||||
| PYKE, Susan Frances | Secretary | 57 Norton Avenue KT5 9DX Surbiton Surrey | British | 31473990001 | ||||||
| ASHRAF, Afzal, Dr | Director | SW18 5SF London 89 Granville Road United Kingdom | England | British | 193224230001 | |||||
| ASHTON, Gwendoline Joan | Director | 18 Kenley Road KT1 3RS Kingston Upon Thames Surrey | British | 31474000001 | ||||||
| BARRETT, Kevin Richard | Director | 14 Nelson Road KT3 5EA New Malden Raleigh House Surrey England | England | British | 202060240001 | |||||
| BRIGDEN, Wallace David | Director | Greyfriars Lane RH20 4HE Storrington The Horsecroft West Sussex United Kingdom | United Kingdom | British | 125664390002 | |||||
| CALDER, Gordon Alexander | Director | 54 Mount Road KT3 3JY New Malden Surrey | British | 31474010001 | ||||||
| CHEESEMAN, Gordon William Henry, Dr | Director | 4 Linkside KT3 4LA New Malden Surrey | British | 31474030001 | ||||||
| COLE, Rowan Geoffrey | Director | Pyne House Ditton Grange Drive Long Ditton KT6 5HG Surbiton Surrey | United Kingdom | British | 1982170001 | |||||
| COX, Bernard Philip | Director | 60 Motspur Park KT3 6PL New Malden Surrey | British | 41108070001 | ||||||
| COX, Susan | Director | 60 Motspur Park KT3 6PL New Malden Surrey | British | 31474040001 | ||||||
| EAST, Margaret | Director | Shutters 203 Hook Road KT9 1EA Chessington Surrey | British | 29722980001 | ||||||
| FITZGERALD, Charlotte Mary | Director | 14 Nelson Road KT3 5EA New Malden Raleigh House Surrey | England | British | 297859400001 | |||||
| FITZGERALD, Charlotte | Director | Heath Road KT3 5EA East Bergholt Victoria Bakery Co7 6rl United Kingdom | England | English | 165078590002 | |||||
| FITZGERALD, Charlotte Mary | Director | Raleigh House Nelson Road KT3 5EA New Malden 14 Surrey | England | British | 176386220001 | |||||
| FORTE, Denise | Director | 88 Garricks Hse Wadbrook Street KT1 1HS Kingston Upon Thames Surrey | United Kingdom | Australian | 111001360001 | |||||
| FULLER, Kenneth Bruce | Director | 87 Marina Avenue Motspur Park KT3 6NG New Malden Surrey | British | 41108210001 | ||||||
| GRIGGS, Betty Margaret | Director | 17 Beaufort Road KT1 2TH Kingston Upon Thames Surrey | British | 66691400001 | ||||||
| HAMBROOK, Frederick Henry Norman | Director | 11 Presburg Road KT3 5AH New Malden Surrey | British | 31474050001 | ||||||
| HAMMOND, Margaret Emily | Director | 2 Sable Court KT3 5BG New Malden Surrey | British | 20581460001 | ||||||
| HARRIS, Roger Geoffrey | Director | Kechill Gardens Hayes BR2 7NQ Bromley 36 Kent England | England | British | 134940290001 | |||||
| KORNFEIN, Stella Margaret | Director | 65 Lawrence Avenue KT3 5LZ New Malden Surrey | British | 41107990001 | ||||||
| LAHER, Rashid Ali Ismail | Director | Dinton Road KT2 5JT Kingston Upon Thames 13 Surrey England | England | British,Indian | 134940360001 | |||||
| LEWIS, Dennis Stanley | Director | 51 Arnison Road KT8 9JR East Molesey Surrey | British | 10559130001 | ||||||
| LINDSLEY, Virginia Clare | Director | 34 Dukes Avenue KT3 4HN New Malden Surrey | England | British | 90775860001 | |||||
| LOFFHAGEN, Una Nita | Director | 3 Cambridge Road KT1 3NG Kingston Upon Thames Surrey | British | 31474060001 | ||||||
| MASON, Florence Laura Fleming | Director | 13 Malden Green Avenue KT4 7SG Worcester Park Surrey | British | 31474070001 |
What are the latest statements on persons with significant control for AGE CONCERN KINGSTON UPON THAMES?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 05, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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