About

Registered Number: 03531311
Date of Incorporation: 16/03/1998 (27 years ago)
Company Status: Active
Registered Address: 549 Old York Road, London, SW18 1TQ

 

Age Concern Wandsworth was registered on 16 March 1998 and has its registered office in the United Kingdom, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are De Silva, Natalie, Halksworth, Elizabeth, Lloyd, Peter Desmond Clifford, Sonola-omitowoju, Lara, Wilson, Nathalie Yvonnie, Corry, Rachel Elizabeth, Ambache, Jeremy Noel, Berthold, Grant, Blacker, Denise, ConDell, Ruth Arlene, Cus, Rosalie Estelle, Drake, Kathryn, Francis, Marjorie, Hamid, Fakhira, Holmes, Dora, Holmes, Leonard William, Hosain, Thakur Delawar (Del), Islam, Misbah, Jones, Leigh Alexander, Lewis, Phillip, Dr, May, Francis Richard, Ngaha, Edwin Onye, Dr.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALKSWORTH, Elizabeth 30 November 2010 - 1
LLOYD, Peter Desmond Clifford 13 June 2006 - 1
SONOLA-OMITOWOJU, Lara 30 November 2017 - 1
WILSON, Nathalie Yvonnie 16 March 1998 - 1
AMBACHE, Jeremy Noel 01 May 2008 01 December 2016 1
BERTHOLD, Grant 13 June 2006 01 November 2007 1
BLACKER, Denise 16 March 1998 03 November 2005 1
CONDELL, Ruth Arlene 16 March 1998 07 November 2004 1
CUS, Rosalie Estelle 30 November 2017 01 March 2018 1
DRAKE, Kathryn 03 November 2005 01 March 2012 1
FRANCIS, Marjorie 16 March 1998 08 February 1999 1
HAMID, Fakhira 16 March 1998 13 December 2000 1
HOLMES, Dora 16 March 1998 01 November 2007 1
HOLMES, Leonard William 16 March 1998 26 October 2003 1
HOSAIN, Thakur Delawar (Del) 16 March 1998 17 November 1998 1
ISLAM, Misbah 16 March 1998 05 November 2002 1
JONES, Leigh Alexander 07 July 2011 01 December 2016 1
LEWIS, Phillip, Dr 25 July 2006 26 January 2010 1
MAY, Francis Richard 10 April 2008 10 August 2009 1
NGAHA, Edwin Onye, Dr 16 March 1998 07 November 2012 1
Secretary Name Appointed Resigned Total Appointments
DE SILVA, Natalie 03 June 2019 - 1
CORRY, Rachel Elizabeth 04 January 2011 30 May 2018 1

Filing History

Document Type Date
AA - Annual Accounts 14 December 2019
CH01 - Change of particulars for director 11 December 2019
CH01 - Change of particulars for director 11 December 2019
CH01 - Change of particulars for director 11 December 2019
CH01 - Change of particulars for director 11 December 2019
CS01 - N/A 11 December 2019
CH01 - Change of particulars for director 11 December 2019
TM01 - Termination of appointment of director 11 December 2019
TM02 - Termination of appointment of secretary 04 June 2019
AP03 - Appointment of secretary 04 June 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 29 November 2018
AP01 - Appointment of director 10 July 2018
TM01 - Termination of appointment of director 10 July 2018
AA - Annual Accounts 02 January 2018
AP01 - Appointment of director 22 December 2017
CS01 - N/A 21 December 2017
AP01 - Appointment of director 21 December 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 19 December 2016
AP01 - Appointment of director 12 December 2016
TM01 - Termination of appointment of director 12 December 2016
TM01 - Termination of appointment of director 12 December 2016
AR01 - Annual Return 24 December 2015
TM01 - Termination of appointment of director 23 December 2015
AA - Annual Accounts 28 November 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 12 December 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 28 November 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 14 December 2012
TM01 - Termination of appointment of director 14 December 2012
TM01 - Termination of appointment of director 14 December 2012
CH01 - Change of particulars for director 14 December 2012
RESOLUTIONS - N/A 31 August 2012
CC04 - Statement of companies objects 31 August 2012
AA - Annual Accounts 20 December 2011
MEM/ARTS - N/A 19 December 2011
CC04 - Statement of companies objects 19 December 2011
AR01 - Annual Return 19 December 2011
AP01 - Appointment of director 19 December 2011
AP01 - Appointment of director 16 December 2011
AP01 - Appointment of director 16 December 2011
TM02 - Termination of appointment of secretary 12 September 2011
AP03 - Appointment of secretary 27 June 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
TM01 - Termination of appointment of director 12 April 2010
TM01 - Termination of appointment of director 12 April 2010
AA - Annual Accounts 07 November 2009
288b - Notice of resignation of directors or secretaries 08 September 2009
363a - Annual Return 05 May 2009
288b - Notice of resignation of directors or secretaries 05 May 2009
288b - Notice of resignation of directors or secretaries 05 May 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 22 April 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
288a - Notice of appointment of directors or secretaries 21 April 2008
288a - Notice of appointment of directors or secretaries 21 April 2008
AA - Annual Accounts 15 January 2008
287 - Change in situation or address of Registered Office 10 September 2007
288a - Notice of appointment of directors or secretaries 14 April 2007
288a - Notice of appointment of directors or secretaries 14 April 2007
288a - Notice of appointment of directors or secretaries 14 April 2007
288a - Notice of appointment of directors or secretaries 14 April 2007
363s - Annual Return 14 April 2007
AA - Annual Accounts 25 October 2006
363s - Annual Return 23 May 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
288a - Notice of appointment of directors or secretaries 12 May 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 14 March 2005
AAMD - Amended Accounts 17 February 2005
AA - Annual Accounts 08 November 2004
288a - Notice of appointment of directors or secretaries 02 June 2004
363s - Annual Return 07 April 2004
AUD - Auditor's letter of resignation 02 March 2004
288b - Notice of resignation of directors or secretaries 07 February 2004
AA - Annual Accounts 05 November 2003
363s - Annual Return 16 April 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
AA - Annual Accounts 15 October 2002
363s - Annual Return 19 April 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
AA - Annual Accounts 13 November 2001
363s - Annual Return 05 April 2001
288b - Notice of resignation of directors or secretaries 07 February 2001
288b - Notice of resignation of directors or secretaries 07 February 2001
288b - Notice of resignation of directors or secretaries 07 February 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
AA - Annual Accounts 10 October 2000
363s - Annual Return 21 March 2000
288a - Notice of appointment of directors or secretaries 22 December 1999
AA - Annual Accounts 13 September 1999
363s - Annual Return 17 April 1999
NEWINC - New incorporation documents 16 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.