AGE CONCERN WANDSWORTH

AGE CONCERN WANDSWORTH

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameAGE CONCERN WANDSWORTH
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03531311
    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 WANDSWORTH?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is AGE CONCERN WANDSWORTH located?

    Registered Office Address
    549 Old York Road
    London
    SW18 1TQ
    Undeliverable Registered Office AddressNo

    What are the latest accounts for AGE CONCERN WANDSWORTH?

    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 WANDSWORTH?

    Last Confirmation Statement Made Up ToDec 19, 2026
    Next Confirmation Statement DueJan 02, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 19, 2025
    OverdueNo

    What are the latest filings for AGE CONCERN WANDSWORTH?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Richard Anthony Vianello as a director on Jan 16, 2026

    2 pagesAP01

    Confirmation statement made on Dec 19, 2025 with no updates

    3 pagesCS01

    Director's details changed for Ms Lara Sonola-Omitowoju on Dec 19, 2025

    2 pagesCH01

    Director's details changed for Janet Turner on Dec 19, 2025

    2 pagesCH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    23 pagesMA

    Statement of company's objects

    2 pagesCC04

    Termination of appointment of Anisha Mistry as a director on Oct 21, 2025

    1 pagesTM01

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

    26 pagesAA

    Appointment of Mrs Lindi Mitchell as a director on Mar 26, 2025

    2 pagesAP01

    Confirmation statement made on Dec 19, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Shanna Pedersen as a director on Nov 06, 2024

    2 pagesAP01

    Appointment of Ms Abby Leanne Minns as a director on Nov 06, 2024

    2 pagesAP01

    Termination of appointment of Philip George Francis as a director on Nov 06, 2024

    1 pagesTM01

    Termination of appointment of Kim Marshall as a director on Nov 06, 2024

    1 pagesTM01

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

    26 pagesAA

    Appointment of Janet Turner as a director on Mar 06, 2024

    2 pagesAP01

    Termination of appointment of Gillian Patricia Dunsford as a director on Feb 16, 2024

    1 pagesTM01

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

    24 pagesAA

    Confirmation statement made on Dec 21, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Peter Desmond Clifford Lloyd as a director on Nov 29, 2023

    1 pagesTM01

    Appointment of Gillian Patricia Dunsford as a director on Sep 27, 2023

    2 pagesAP01

    Appointment of Miss Tracy Cherrington as a director on Sep 27, 2023

    2 pagesAP01

    Confirmation statement made on Dec 24, 2022 with no updates

    3 pagesCS01

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

    28 pagesAA

    Who are the officers of AGE CONCERN WANDSWORTH?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DE SILVA, Natalie
    Old York Road
    SW18 1TQ London
    549
    England
    Secretary
    Old York Road
    SW18 1TQ London
    549
    England
    259138010001
    ALEXANDER, Jennifer Anne
    549 Old York Road
    London
    SW18 1TQ
    Director
    549 Old York Road
    London
    SW18 1TQ
    EnglandBritish52058240001
    CHERRINGTON, Tracy
    549 Old York Road
    London
    SW18 1TQ
    Director
    549 Old York Road
    London
    SW18 1TQ
    EnglandBritish190185800001
    LIU, Wing Ka Karrie
    549 Old York Road
    London
    SW18 1TQ
    Director
    549 Old York Road
    London
    SW18 1TQ
    EnglandBritish296227410001
    MINNS, Abby Leanne
    549 Old York Road
    London
    SW18 1TQ
    Director
    549 Old York Road
    London
    SW18 1TQ
    EnglandBritish257807620002
    MITCHELL, Lindi
    549 Old York Road
    London
    SW18 1TQ
    Director
    549 Old York Road
    London
    SW18 1TQ
    United KingdomBritish334555170001
    PEDERSEN, Shanna
    549 Old York Road
    London
    SW18 1TQ
    Director
    549 Old York Road
    London
    SW18 1TQ
    United KingdomDanish,British,South African330097440001
    ROBINSON, Janet
    549 Old York Road
    London
    SW18 1TQ
    Director
    549 Old York Road
    London
    SW18 1TQ
    EnglandBritish326312040002
    SMUTS, Richard Michael Berrange
    549 Old York Road
    London
    SW18 1TQ
    Director
    549 Old York Road
    London
    SW18 1TQ
    United KingdomBritish188691640001
    SONOLA, Lara
    549 Old York Road
    London
    SW18 1TQ
    Director
    549 Old York Road
    London
    SW18 1TQ
    EnglandBritish241409580002
    VIANELLO, Richard Anthony
    549 Old York Road
    London
    SW18 1TQ
    Director
    549 Old York Road
    London
    SW18 1TQ
    EnglandBritish345934550001
    CORRY, Rachel Elizabeth
    549 Old York Road
    London
    SW18 1TQ
    Secretary
    549 Old York Road
    London
    SW18 1TQ
    161118400001
    LYALL, Graeme Henderson
    323 Norwood Road
    SE24 9AQ London
    Secretary
    323 Norwood Road
    SE24 9AQ London
    British77573710002
    MAY, Francis Richard, Mr.
    Friern Road
    SE22 0AX London
    88
    England
    Secretary
    Friern Road
    SE22 0AX London
    88
    England
    British129799240001
    SIDONIO, David Martin
    48 New Road
    BN43 6RA Shoreham By Sea
    West Sussex
    Secretary
    48 New Road
    BN43 6RA Shoreham By Sea
    West Sussex
    British74425640002
    WALKER, Judith Allison
    128 Ribblesdale Road
    SW16 6SR London
    Secretary
    128 Ribblesdale Road
    SW16 6SR London
    British72617810001
    AMBACHE, Jeremy Noel
    Hazlewell Road
    SW15 6LT London
    17
    Director
    Hazlewell Road
    SW15 6LT London
    17
    United KingdomBritish83086450001
    AMOS, Pamela June
    16 Griffin Close
    135 Lower Richmond Road
    SW15 1EZ London
    Director
    16 Griffin Close
    135 Lower Richmond Road
    SW15 1EZ London
    United KingdomBritish38323970002
    BERTHOLD, Grant
    167 Trentham St
    Southfields
    SW18 5DH London
    Director
    167 Trentham St
    Southfields
    SW18 5DH London
    United KingdomAustralian117937340001
    BLACKER, Denise
    130 Longley Road
    SW17 9LH London
    Director
    130 Longley Road
    SW17 9LH London
    British57413500001
    CARUSO, Ambra
    549 Old York Road
    London
    SW18 1TQ
    Director
    549 Old York Road
    London
    SW18 1TQ
    EnglandBritish,Italian167995040001
    CONDELL, Ruth Arlene
    48 Orme Road
    KT1 3SA Kingston Upon Thames
    London
    Director
    48 Orme Road
    KT1 3SA Kingston Upon Thames
    London
    British57413490001
    CUS, Rosalie Estelle
    549 Old York Road
    London
    SW18 1TQ
    Director
    549 Old York Road
    London
    SW18 1TQ
    EnglandNew Zealander241440350001
    DRAKE, Kathryn
    Flat 1
    7 Malwood Road
    SW12 8EN London
    Director
    Flat 1
    7 Malwood Road
    SW12 8EN London
    United KingdomBritish112766980001
    DUNSFORD, Gillian Patricia
    549 Old York Road
    London
    SW18 1TQ
    Director
    549 Old York Road
    London
    SW18 1TQ
    United KingdomBritish315679200001
    FRANCIS, Marjorie
    40 Fryston Avenue
    CR5 2PT Coulsdon
    Surrey
    Director
    40 Fryston Avenue
    CR5 2PT Coulsdon
    Surrey
    United KingdomBritish67547180001
    FRANCIS, Philip George
    549 Old York Road
    London
    SW18 1TQ
    Director
    549 Old York Road
    London
    SW18 1TQ
    United KingdomBritish13823260001
    HALKSWORTH, Elizabeth
    549 Old York Road
    London
    SW18 1TQ
    Director
    549 Old York Road
    London
    SW18 1TQ
    EnglandBritish165381610001
    HAMID, Fakhira
    50 St Johns Drive
    SW18 4UN London
    Director
    50 St Johns Drive
    SW18 4UN London
    British62696520001
    HOLMES, Dora
    6 Cambria Lodge
    2c Oakhill Road Putney
    SW15 2QU London
    Director
    6 Cambria Lodge
    2c Oakhill Road Putney
    SW15 2QU London
    British57413530002
    HOLMES, Leonard William
    6 Cambria Lodge
    2c Oakhill Road Putney
    SW15 2QU London
    Director
    6 Cambria Lodge
    2c Oakhill Road Putney
    SW15 2QU London
    British38324020002
    HOSAIN, Thakur Delawar (Del)
    7 Gaskarth Road
    SW12 9NN London
    Director
    7 Gaskarth Road
    SW12 9NN London
    British57413470001
    ISLAM, Misbah
    207 Mitcham Lane
    SW16 6PW London
    Director
    207 Mitcham Lane
    SW16 6PW London
    British44928250001
    JONES, Leigh Alexander
    549 Old York Road
    London
    SW18 1TQ
    Director
    549 Old York Road
    London
    SW18 1TQ
    EnglandBritish165369790001
    JOYCE, Margaret
    84 Grove Road
    CR4 1SB Mitcham
    Surrey
    Director
    84 Grove Road
    CR4 1SB Mitcham
    Surrey
    Irish81457840001

    What are the latest statements on persons with significant control for AGE CONCERN WANDSWORTH?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 19, 2016The 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