About

Registered Number: 04246504
Date of Incorporation: 05/07/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: 4th Floor, 103 Cranbrook Road, Ilford, Essex, IG1 4PU

 

Having been setup in 2001, Age Uk Redbridge, Barking & Havering Ltd are based in Ilford. There are 18 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POMFRET, David John 06 February 2014 - 1
QURESHI, Alima Khatun 10 December 2019 - 1
BREAVINGTON, Roger Frederick 07 February 2018 04 July 2019 1
CHAKRABARTY, Ena 01 October 2003 01 January 2008 1
DOVE, Peter John 05 July 2001 15 October 2004 1
GORDON, Gillian Carole 26 November 2009 09 February 2016 1
GUY, Jean Joyce 01 October 2003 26 November 2009 1
LEWIS, Bernard 01 October 2003 02 July 2009 1
MADDOCKS, Ada Winifred 01 October 2003 06 March 2007 1
NISBET, Shelia Frances 01 October 2003 01 February 2017 1
ROBERTS, Winifred Julia 05 July 2001 20 October 2005 1
SPRINGHAM, Mary Grace, Dr 20 October 2005 31 October 2011 1
TOLL, John Edmund 01 October 2003 16 September 2013 1
WILSON, Nicola Ann, Dr 06 March 2014 09 February 2016 1
WORLAND, Gladys Ivy 01 October 2003 01 June 2008 1
ZAMMETT, Neil Patrick 05 July 2001 28 October 2006 1
Secretary Name Appointed Resigned Total Appointments
ALBU, Andreea Roxana 07 March 2019 - 1
PETTY, Andrew David 05 July 2001 30 May 2018 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
AP01 - Appointment of director 28 April 2020
AP01 - Appointment of director 28 April 2020
AP01 - Appointment of director 28 April 2020
TM01 - Termination of appointment of director 20 December 2019
AP01 - Appointment of director 20 December 2019
AA - Annual Accounts 26 November 2019
CS01 - N/A 17 July 2019
TM01 - Termination of appointment of director 17 July 2019
TM01 - Termination of appointment of director 11 March 2019
AP03 - Appointment of secretary 11 March 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 13 July 2018
TM02 - Termination of appointment of secretary 30 May 2018
AP01 - Appointment of director 20 February 2018
TM01 - Termination of appointment of director 05 February 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 11 July 2017
TM01 - Termination of appointment of director 11 July 2017
AP01 - Appointment of director 02 March 2017
AA - Annual Accounts 16 December 2016
CS01 - N/A 11 July 2016
TM01 - Termination of appointment of director 17 February 2016
TM01 - Termination of appointment of director 17 February 2016
AP01 - Appointment of director 07 January 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 16 October 2014
CH01 - Change of particulars for director 07 October 2014
AR01 - Annual Return 07 July 2014
AP01 - Appointment of director 29 April 2014
AP01 - Appointment of director 29 April 2014
AP01 - Appointment of director 29 April 2014
AA - Annual Accounts 14 January 2014
RESOLUTIONS - N/A 03 January 2014
CC04 - Statement of companies objects 03 January 2014
CERTNM - Change of name certificate 17 December 2013
TM01 - Termination of appointment of director 18 November 2013
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 26 July 2012
TM01 - Termination of appointment of director 22 December 2011
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
TM01 - Termination of appointment of director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AP01 - Appointment of director 04 March 2010
AA - Annual Accounts 22 December 2009
287 - Change in situation or address of Registered Office 30 September 2009
363a - Annual Return 19 August 2009
288b - Notice of resignation of directors or secretaries 19 August 2009
288b - Notice of resignation of directors or secretaries 19 August 2009
RESOLUTIONS - N/A 10 December 2008
AA - Annual Accounts 08 December 2008
363a - Annual Return 22 July 2008
288b - Notice of resignation of directors or secretaries 22 July 2008
288b - Notice of resignation of directors or secretaries 22 July 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
AA - Annual Accounts 09 November 2007
363s - Annual Return 19 July 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
288a - Notice of appointment of directors or secretaries 28 December 2006
288b - Notice of resignation of directors or secretaries 28 December 2006
AA - Annual Accounts 17 November 2006
363s - Annual Return 26 July 2006
288b - Notice of resignation of directors or secretaries 21 July 2006
288a - Notice of appointment of directors or secretaries 06 January 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 03 August 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 29 July 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
AA - Annual Accounts 08 January 2004
363s - Annual Return 08 September 2003
AA - Annual Accounts 17 January 2003
363s - Annual Return 02 August 2002
225 - Change of Accounting Reference Date 17 May 2002
NEWINC - New incorporation documents 05 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.