AGE UK KENSINGTON AND CHELSEA
Overview
| Company Name | AGE UK KENSINGTON AND CHELSEA |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03926026 |
| 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 UK KENSINGTON AND CHELSEA?
- Social work activities without accommodation for the elderly and disabled (88100) / Human health and social work activities
Where is AGE UK KENSINGTON AND CHELSEA located?
| Registered Office Address | 1 Thorpe Close W10 5XL London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AGE UK KENSINGTON AND CHELSEA?
| Company Name | From | Until |
|---|---|---|
| AGE CONCERN KENSINGTON & CHELSEA | Feb 15, 2000 | Feb 15, 2000 |
What are the latest accounts for AGE UK KENSINGTON AND CHELSEA?
| 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 UK KENSINGTON AND CHELSEA?
| Last Confirmation Statement Made Up To | Nov 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 18, 2025 |
| Overdue | No |
What are the latest filings for AGE UK KENSINGTON AND CHELSEA?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Group of companies' accounts made up to Mar 31, 2025 | 30 pages | AA | ||
Confirmation statement made on Nov 18, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Scott Franssen as a director on Nov 27, 2025 | 1 pages | TM01 | ||
Termination of appointment of Sarah Fahy as a director on Mar 25, 2025 | 1 pages | TM01 | ||
Termination of appointment of Kate Scally as a director on Feb 01, 2025 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2024 | 68 pages | AA | ||
Confirmation statement made on Nov 18, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Daniel Misra-Jones as a director on Sep 24, 2024 | 2 pages | AP01 | ||
Appointment of Megan Skinner as a director on Sep 24, 2024 | 2 pages | AP01 | ||
Appointment of Caroline Dove as a director on Sep 24, 2024 | 2 pages | AP01 | ||
Appointment of Mr Scott Franssen as a director on Sep 24, 2024 | 2 pages | AP01 | ||
Termination of appointment of Nicole Kim as a director on Sep 18, 2024 | 1 pages | TM01 | ||
Termination of appointment of Christine Ann Blewett as a director on Mar 26, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Nov 18, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2023 | 37 pages | AA | ||
Appointment of Ms Rebecca Harben as a director on Sep 12, 2023 | 2 pages | AP01 | ||
Appointment of Ms Sylvia Sinclair as a director on Jul 24, 2023 | 2 pages | AP01 | ||
Appointment of Ms Nicole Kim as a director on Jun 12, 2023 | 2 pages | AP01 | ||
Appointment of Ms Pandora Wright as a director on Jun 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Nicola Maguire as a director on Mar 29, 2023 | 1 pages | TM01 | ||
Termination of appointment of Charlene Booth as a director on Mar 29, 2023 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2022 | 39 pages | AA | ||
Confirmation statement made on Nov 18, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Martin Pendry as a director on Dec 13, 2022 | 1 pages | TM01 | ||
Appointment of Mr Henry Wrigley as a director on Sep 20, 2022 | 2 pages | AP01 | ||
Who are the officers of AGE UK KENSINGTON AND CHELSEA?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MILLWOOD, Jessica | Secretary | Thorpe Close W10 5XL London 1 | 250903140001 | |||||||
| DOVE, Caroline | Director | Thorpe Close W10 5XL London 1 | England | British | 327540040001 | |||||
| EMPSON, Robert James | Director | Thorpe Close W10 5XL London 1 | England | British | 75830700003 | |||||
| HARBEN, Rebecca | Director | Lucas Way RH16 1JR Haywards Heath 3 England | England | British | 315397720001 | |||||
| MISRA-JONES, Daniel | Director | Thorpe Close W10 5XL London 1 | England | British | 327540150001 | |||||
| SINCLAIR, Sylvia | Director | Thorpe Close W10 5XL London 1 | England | South African | 312086160001 | |||||
| SKINNER, Megan | Director | Thorpe Close W10 5XL London 1 | England | British | 327540080001 | |||||
| WRIGHT, Pandora | Director | Thorpe Close W10 5XL London 1 | England | British | 309724820001 | |||||
| WRIGLEY, Henry | Director | Thorpe Close W10 5XL London 1 | England | British | 195748580001 | |||||
| BAKER, Susan | Secretary | Thorpe Close W10 5XL London 1 England | 234954140001 | |||||||
| DIZE, Cynthia | Secretary | Thorpe Close W10 5XL London 1 England | British | 73995710001 | ||||||
| FRAQUET, Helen Rosemary | Secretary | 87 Cecil Road EN2 6TJ Enfield Middlesex | British | 45969340001 | ||||||
| GILLIANS, Linda | Secretary | Godwin Road BR2 9LG Bromley 51 Kent | British | 134506350001 | ||||||
| HALLIDAY, Janette | Secretary | Thorpe Close W10 5XL London 1 England | 190566780001 | |||||||
| OKALI, Peter Ukiwo | Secretary | 2 Mildmay Road CM0 8ED Burnham On Crouch Essex | British | 127405510001 | ||||||
| THOMPSON, Andrew John | Secretary | 15 Warwick Road SS6 8PQ Rayleigh Essex | British | 64593000001 | ||||||
| ATKINSON, Keith Melvyn | Director | Kingston Lane TW11 9HN Teddington 65 Middlesex | United Kingdom | British | 117913890002 | |||||
| BARTLETT, Kathleen Joan | Director | Millicent Buller House 33-39 Redcliffe Square SW10 9HF London | British | 12794200001 | ||||||
| BEVERLEY, John Campbell Latham | Director | Thorpe Close W10 5XL London 1 England | England | British | 40695790003 | |||||
| BEVERLEY, John Campbell Latham | Director | 15 Deptford Wharf SE8 3PA London | England | British | 40695790003 | |||||
| BHUVA, Jitendra Shantilal | Director | Thorpe Close W10 5XL London 1 | England | British | 40244420001 | |||||
| BLACKSELL, Gay | Director | 211 D Kensington High Street W8 6BD London | British | 120871300001 | ||||||
| BLANDY, Anne | Director | 46 Jubilee Place SW3 3TQ London | British | 68297840001 | ||||||
| BLEWETT, Christine Ann | Director | Thorpe Close W10 5XL London 1 England | United Kingdom | British | 37652900002 | |||||
| BOOTH, Charlene | Director | Thorpe Close W10 5XL London 1 | England | British | 279029880001 | |||||
| COOPER, Ivor | Director | 25 Cornwall Gardens SW7 4AW London | British | 20379300001 | ||||||
| COOPER, Ivor | Director | 25 Cornwall Gardens SW7 4AW London | British | 20379300001 | ||||||
| CORNISH, Susan | Director | Thorpe Close W10 5XL London 1 England | United Kingdom | British | 138750490002 | |||||
| COX, John Neville Hilton | Director | Thorpe Close W10 5XL London 1 England | England | British | 203058220001 | |||||
| DAVIES, Anthony Paul | Director | Thorpe Close W10 5XL London 1 | United Kingdom | British | 164282320002 | |||||
| DENMAN, Moya Frances Gabrielle, Lady | Director | Thorpe Close W10 5XL London 1 England | United Kingdom | British | 79650160002 | |||||
| EDWARDS, Nora | Director | 7 Thurloe Court Fulham Road SW3 6SB London | British | 68297910001 | ||||||
| FAHY, Sarah | Director | Thorpe Close W10 5XL London 1 | England | British | 279030100001 | |||||
| FRANSSEN, Scott | Director | Thorpe Close W10 5XL London 1 | England | American | 327540020001 | |||||
| FRINO, Andrea | Director | Kensington High Street W8 6ND London 272 England | England | Italian | 186369810001 |
What are the latest statements on persons with significant control for AGE UK KENSINGTON AND CHELSEA?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 18, 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