AGE UK KENSINGTON AND CHELSEA

AGE UK KENSINGTON AND CHELSEA

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

    Company NameAGE UK KENSINGTON AND CHELSEA
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03926026
    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 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 AddressNo

    What were the previous names of AGE UK KENSINGTON AND CHELSEA?

    Previous Company Names
    Company NameFromUntil
    AGE CONCERN KENSINGTON & CHELSEAFeb 15, 2000Feb 15, 2000

    What are the latest accounts for AGE UK KENSINGTON AND CHELSEA?

    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 UK KENSINGTON AND CHELSEA?

    Last Confirmation Statement Made Up ToNov 18, 2026
    Next Confirmation Statement DueDec 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 18, 2025
    OverdueNo

    What are the latest filings for AGE UK KENSINGTON AND CHELSEA?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Mar 31, 2025

    30 pagesAA

    Confirmation statement made on Nov 18, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Scott Franssen as a director on Nov 27, 2025

    1 pagesTM01

    Termination of appointment of Sarah Fahy as a director on Mar 25, 2025

    1 pagesTM01

    Termination of appointment of Kate Scally as a director on Feb 01, 2025

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2024

    68 pagesAA

    Confirmation statement made on Nov 18, 2024 with no updates

    3 pagesCS01

    Appointment of Daniel Misra-Jones as a director on Sep 24, 2024

    2 pagesAP01

    Appointment of Megan Skinner as a director on Sep 24, 2024

    2 pagesAP01

    Appointment of Caroline Dove as a director on Sep 24, 2024

    2 pagesAP01

    Appointment of Mr Scott Franssen as a director on Sep 24, 2024

    2 pagesAP01

    Termination of appointment of Nicole Kim as a director on Sep 18, 2024

    1 pagesTM01

    Termination of appointment of Christine Ann Blewett as a director on Mar 26, 2024

    1 pagesTM01

    Confirmation statement made on Nov 18, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2023

    37 pagesAA

    Appointment of Ms Rebecca Harben as a director on Sep 12, 2023

    2 pagesAP01

    Appointment of Ms Sylvia Sinclair as a director on Jul 24, 2023

    2 pagesAP01

    Appointment of Ms Nicole Kim as a director on Jun 12, 2023

    2 pagesAP01

    Appointment of Ms Pandora Wright as a director on Jun 01, 2023

    2 pagesAP01

    Termination of appointment of Nicola Maguire as a director on Mar 29, 2023

    1 pagesTM01

    Termination of appointment of Charlene Booth as a director on Mar 29, 2023

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2022

    39 pagesAA

    Confirmation statement made on Nov 18, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Martin Pendry as a director on Dec 13, 2022

    1 pagesTM01

    Appointment of Mr Henry Wrigley as a director on Sep 20, 2022

    2 pagesAP01

    Who are the officers of AGE UK KENSINGTON AND CHELSEA?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILLWOOD, Jessica
    Thorpe Close
    W10 5XL London
    1
    Secretary
    Thorpe Close
    W10 5XL London
    1
    250903140001
    DOVE, Caroline
    Thorpe Close
    W10 5XL London
    1
    Director
    Thorpe Close
    W10 5XL London
    1
    EnglandBritish327540040001
    EMPSON, Robert James
    Thorpe Close
    W10 5XL London
    1
    Director
    Thorpe Close
    W10 5XL London
    1
    EnglandBritish75830700003
    HARBEN, Rebecca
    Lucas Way
    RH16 1JR Haywards Heath
    3
    England
    Director
    Lucas Way
    RH16 1JR Haywards Heath
    3
    England
    EnglandBritish315397720001
    MISRA-JONES, Daniel
    Thorpe Close
    W10 5XL London
    1
    Director
    Thorpe Close
    W10 5XL London
    1
    EnglandBritish327540150001
    SINCLAIR, Sylvia
    Thorpe Close
    W10 5XL London
    1
    Director
    Thorpe Close
    W10 5XL London
    1
    EnglandSouth African312086160001
    SKINNER, Megan
    Thorpe Close
    W10 5XL London
    1
    Director
    Thorpe Close
    W10 5XL London
    1
    EnglandBritish327540080001
    WRIGHT, Pandora
    Thorpe Close
    W10 5XL London
    1
    Director
    Thorpe Close
    W10 5XL London
    1
    EnglandBritish309724820001
    WRIGLEY, Henry
    Thorpe Close
    W10 5XL London
    1
    Director
    Thorpe Close
    W10 5XL London
    1
    EnglandBritish195748580001
    BAKER, Susan
    Thorpe Close
    W10 5XL London
    1
    England
    Secretary
    Thorpe Close
    W10 5XL London
    1
    England
    234954140001
    DIZE, Cynthia
    Thorpe Close
    W10 5XL London
    1
    England
    Secretary
    Thorpe Close
    W10 5XL London
    1
    England
    British73995710001
    FRAQUET, Helen Rosemary
    87 Cecil Road
    EN2 6TJ Enfield
    Middlesex
    Secretary
    87 Cecil Road
    EN2 6TJ Enfield
    Middlesex
    British45969340001
    GILLIANS, Linda
    Godwin Road
    BR2 9LG Bromley
    51
    Kent
    Secretary
    Godwin Road
    BR2 9LG Bromley
    51
    Kent
    British134506350001
    HALLIDAY, Janette
    Thorpe Close
    W10 5XL London
    1
    England
    Secretary
    Thorpe Close
    W10 5XL London
    1
    England
    190566780001
    OKALI, Peter Ukiwo
    2 Mildmay Road
    CM0 8ED Burnham On Crouch
    Essex
    Secretary
    2 Mildmay Road
    CM0 8ED Burnham On Crouch
    Essex
    British127405510001
    THOMPSON, Andrew John
    15 Warwick Road
    SS6 8PQ Rayleigh
    Essex
    Secretary
    15 Warwick Road
    SS6 8PQ Rayleigh
    Essex
    British64593000001
    ATKINSON, Keith Melvyn
    Kingston Lane
    TW11 9HN Teddington
    65
    Middlesex
    Director
    Kingston Lane
    TW11 9HN Teddington
    65
    Middlesex
    United KingdomBritish117913890002
    BARTLETT, Kathleen Joan
    Millicent Buller House
    33-39 Redcliffe Square
    SW10 9HF London
    Director
    Millicent Buller House
    33-39 Redcliffe Square
    SW10 9HF London
    British12794200001
    BEVERLEY, John Campbell Latham
    Thorpe Close
    W10 5XL London
    1
    England
    Director
    Thorpe Close
    W10 5XL London
    1
    England
    EnglandBritish40695790003
    BEVERLEY, John Campbell Latham
    15 Deptford Wharf
    SE8 3PA London
    Director
    15 Deptford Wharf
    SE8 3PA London
    EnglandBritish40695790003
    BHUVA, Jitendra Shantilal
    Thorpe Close
    W10 5XL London
    1
    Director
    Thorpe Close
    W10 5XL London
    1
    EnglandBritish40244420001
    BLACKSELL, Gay
    211 D Kensington High Street
    W8 6BD London
    Director
    211 D Kensington High Street
    W8 6BD London
    British120871300001
    BLANDY, Anne
    46 Jubilee Place
    SW3 3TQ London
    Director
    46 Jubilee Place
    SW3 3TQ London
    British68297840001
    BLEWETT, Christine Ann
    Thorpe Close
    W10 5XL London
    1
    England
    Director
    Thorpe Close
    W10 5XL London
    1
    England
    United KingdomBritish37652900002
    BOOTH, Charlene
    Thorpe Close
    W10 5XL London
    1
    Director
    Thorpe Close
    W10 5XL London
    1
    EnglandBritish279029880001
    COOPER, Ivor
    25 Cornwall Gardens
    SW7 4AW London
    Director
    25 Cornwall Gardens
    SW7 4AW London
    British20379300001
    COOPER, Ivor
    25 Cornwall Gardens
    SW7 4AW London
    Director
    25 Cornwall Gardens
    SW7 4AW London
    British20379300001
    CORNISH, Susan
    Thorpe Close
    W10 5XL London
    1
    England
    Director
    Thorpe Close
    W10 5XL London
    1
    England
    United KingdomBritish138750490002
    COX, John Neville Hilton
    Thorpe Close
    W10 5XL London
    1
    England
    Director
    Thorpe Close
    W10 5XL London
    1
    England
    EnglandBritish203058220001
    DAVIES, Anthony Paul
    Thorpe Close
    W10 5XL London
    1
    Director
    Thorpe Close
    W10 5XL London
    1
    United KingdomBritish164282320002
    DENMAN, Moya Frances Gabrielle, Lady
    Thorpe Close
    W10 5XL London
    1
    England
    Director
    Thorpe Close
    W10 5XL London
    1
    England
    United KingdomBritish79650160002
    EDWARDS, Nora
    7 Thurloe Court
    Fulham Road
    SW3 6SB London
    Director
    7 Thurloe Court
    Fulham Road
    SW3 6SB London
    British68297910001
    FAHY, Sarah
    Thorpe Close
    W10 5XL London
    1
    Director
    Thorpe Close
    W10 5XL London
    1
    EnglandBritish279030100001
    FRANSSEN, Scott
    Thorpe Close
    W10 5XL London
    1
    Director
    Thorpe Close
    W10 5XL London
    1
    EnglandAmerican327540020001
    FRINO, Andrea
    Kensington High Street
    W8 6ND London
    272
    England
    Director
    Kensington High Street
    W8 6ND London
    272
    England
    EnglandItalian186369810001

    What are the latest statements on persons with significant control for AGE UK KENSINGTON AND CHELSEA?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 18, 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