AGE CONCERN HAVERING TRADING LTD.

AGE CONCERN HAVERING TRADING LTD.

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

    Company NameAGE CONCERN HAVERING TRADING LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03177258
    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 AGE CONCERN HAVERING TRADING LTD.?

    • Other retail sale in non-specialised stores (47190) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is AGE CONCERN HAVERING TRADING LTD. located?

    Registered Office Address
    Hopwa House
    Inskip Drive
    RM11 3UR Hornchurch
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for AGE CONCERN HAVERING TRADING LTD.?

    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 AGE CONCERN HAVERING TRADING LTD.?

    Last Confirmation Statement Made Up ToMar 25, 2026
    Next Confirmation Statement DueApr 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 25, 2025
    OverdueNo

    What are the latest filings for AGE CONCERN HAVERING TRADING LTD.?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    2 pagesAA

    Confirmation statement made on Mar 25, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    2 pagesAA

    Confirmation statement made on Mar 25, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    2 pagesAA

    Confirmation statement made on Mar 25, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    2 pagesAA

    Confirmation statement made on Mar 25, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    2 pagesAA

    Registered office address changed from C/O Utkal Joshi Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS to Hopwa House Inskip Drive Hornchurch RM11 3UR on Jul 05, 2021

    1 pagesAD01

    Confirmation statement made on Mar 25, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    2 pagesAA

    Confirmation statement made on Mar 25, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2019

    13 pagesAA

    Confirmation statement made on Mar 25, 2019 with updates

    4 pagesCS01

    Accounts for a small company made up to Mar 31, 2018

    13 pagesAA

    Confirmation statement made on Mar 25, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2017

    12 pagesAA

    Confirmation statement made on Mar 25, 2017 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2016

    12 pagesAA

    Annual return made up to Mar 25, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2016

    Statement of capital on Mar 31, 2016

    • Capital: GBP 3
    SH01

    Full accounts made up to Mar 31, 2015

    12 pagesAA

    Appointment of Mr Anthony James Lowe as a director on Jul 23, 2015

    2 pagesAP01

    Termination of appointment of Jonathan Howard Sheridan Wood as a director on Mar 31, 2015

    1 pagesTM01

    Annual return made up to Mar 25, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 21, 2015

    Statement of capital on Apr 21, 2015

    • Capital: GBP 3
    SH01

    Who are the officers of AGE CONCERN HAVERING TRADING LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOTWRIGHT, Gillian Ann
    Tanglewood Priory Mead
    Doddinghurst
    CM15 0NB Brentwood
    Essex
    Director
    Tanglewood Priory Mead
    Doddinghurst
    CM15 0NB Brentwood
    Essex
    United KingdomBritish53383860001
    LOWE, Anthony James
    Inskip Drive
    RM11 3UR Hornchurch
    Hopwa House
    England
    Director
    Inskip Drive
    RM11 3UR Hornchurch
    Hopwa House
    England
    EnglandBritish205374250001
    BOTWRIGHT, Gillian Ann
    Tanglewood Priory Mead
    Doddinghurst
    CM15 0NB Brentwood
    Essex
    Secretary
    Tanglewood Priory Mead
    Doddinghurst
    CM15 0NB Brentwood
    Essex
    British53383860001
    BOTWRIGHT, Gillian Ann
    Tanglewood Priory Mead
    Doddinghurst
    CM15 0NB Brentwood
    Essex
    Secretary
    Tanglewood Priory Mead
    Doddinghurst
    CM15 0NB Brentwood
    Essex
    British53383860001
    CRIGHTON, Belinda
    58 Adelphi Crescent
    RM12 4JZ Hornchurch
    Essex
    Secretary
    58 Adelphi Crescent
    RM12 4JZ Hornchurch
    Essex
    British89001840001
    DEDMAN, Michael William
    H.O.P.W.A. House
    Inskip Drive
    RM11 3UR Hornchurch
    Essex
    Secretary
    H.O.P.W.A. House
    Inskip Drive
    RM11 3UR Hornchurch
    Essex
    150048990001
    FULLER, Anthony
    81 Rosewood Avenue
    Elm Park
    RM12 5LD Hornchurch
    Essex
    Secretary
    81 Rosewood Avenue
    Elm Park
    RM12 5LD Hornchurch
    Essex
    British44605930001
    HUMPHREYS, Caroline Theresa
    34 Hillview
    CM3 4XD Bicknacre
    Essex
    Secretary
    34 Hillview
    CM3 4XD Bicknacre
    Essex
    British57309720001
    PALFREMAN, Michael John
    53 Nelmes Crescent
    RM11 2PX Hornchurch
    Essex
    Secretary
    53 Nelmes Crescent
    RM11 2PX Hornchurch
    Essex
    British72488510002
    ROOKS, Graham
    Lyndon
    Church Lane
    CM15 0NF Doddinghurst
    Essex
    Secretary
    Lyndon
    Church Lane
    CM15 0NF Doddinghurst
    Essex
    British93468780001
    ROOKS, Graham
    Lyndon
    Church Lane
    CM15 0NF Doddinghurst
    Essex
    Secretary
    Lyndon
    Church Lane
    CM15 0NF Doddinghurst
    Essex
    British93468780001
    SMITH-RAWNSLEY, Sheila
    3 Cobbold Row
    Earl Soham
    IP13 7RL Woodbridge
    Suffolk
    Secretary
    3 Cobbold Row
    Earl Soham
    IP13 7RL Woodbridge
    Suffolk
    British65901450001
    BURMAN, Frederick Joseph
    5 Ardleigh Green Road
    RM11 2JY Hornchurch
    Essex
    Director
    5 Ardleigh Green Road
    RM11 2JY Hornchurch
    Essex
    British57309650001
    CLARKE, Terry
    6a Rose Road
    SS8 0BP Canvey Island
    Essex
    Director
    6a Rose Road
    SS8 0BP Canvey Island
    Essex
    British46938410001
    CREAN, Alan
    3 Log Na Gcapell Greenpark
    IRISH Limerick
    County Limerick
    Ireland
    Director
    3 Log Na Gcapell Greenpark
    IRISH Limerick
    County Limerick
    Ireland
    Irish59445410008
    ELLISTON, Howard-Jon
    94 Burnway
    RM11 3SQ Hornchurch
    Essex
    Director
    94 Burnway
    RM11 3SQ Hornchurch
    Essex
    British46938430001
    FULLER, Anthony
    81 Rosewood Avenue
    Elm Park
    RM12 5LD Hornchurch
    Essex
    Director
    81 Rosewood Avenue
    Elm Park
    RM12 5LD Hornchurch
    Essex
    British44605930001
    HARRIS, Donald Arthur
    36 Lambourne Gardens
    RM12 4LJ Hornchurch
    Essex
    Director
    36 Lambourne Gardens
    RM12 4LJ Hornchurch
    Essex
    British60563130001
    POOLE, Donald Arthur
    4 Anstead Drive
    RM13 7QS Rainham
    Essex
    Director
    4 Anstead Drive
    RM13 7QS Rainham
    Essex
    British65901560001
    SYKES, Jennifer Margaret
    33 Coniston Avenue
    RM14 3XL Upminster
    Essex
    Director
    33 Coniston Avenue
    RM14 3XL Upminster
    Essex
    British46938420001
    VINCENT, Frederick
    32 Chelmer Road
    RM14 1QT Upminster
    Essex
    Director
    32 Chelmer Road
    RM14 1QT Upminster
    Essex
    EnglandBritish83649300002
    WOOD, Jonathan Howard Sheridan
    61 Lillian Road
    Barnes
    SW13 9JF London
    Director
    61 Lillian Road
    Barnes
    SW13 9JF London
    UkBritish72648780001

    Who are the persons with significant control of AGE CONCERN HAVERING TRADING LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tapestry Care Uk Limited
    Inskip Drive
    RM11 3UR Hornchurch
    Hopwa House
    England
    Mar 23, 2017
    Inskip Drive
    RM11 3UR Hornchurch
    Hopwa House
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% 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