AGE UK ENFIELD - ENFIELD


Company Profile Company Filings

Overview

AGE UK ENFIELD is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from ENFIELD ENGLAND and has the status: Active.
AGE UK ENFIELD was incorporated 27 years ago on 14/04/1997 and has the registered number: 03352062. The accounts status is FULL and accounts are next due on 31/12/2024.

AGE UK ENFIELD - ENFIELD

This company is listed in the following categories:
96090 - Other service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

JOHN JACKSON LIBRARY
ENFIELD
EN1 1DW
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
AGE CONCERN ENFIELD (until 15/02/2023)

Confirmation Statements

Last Statement Next Statement Due
05/04/2023 19/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JOSEPH DANIEL HARLEY Aug 1984 British Director 2023-04-26 CURRENT
MRS KAYA TAYLOR Secretary 2019-07-12 CURRENT
NICOLA SIAN HYDE May 1962 British Director 2021-12-08 CURRENT
MR NICOLAS WAN THOUNG KEE MEW Mar 1986 British Director 2021-05-26 CURRENT
ANNE SMOL Mar 1962 British Director 2021-05-26 CURRENT
MR MICHAEL ZACHARIA Mar 1971 British Director 2021-12-08 CURRENT
MRS MARI CLWYD EDWARDS May 1983 British Director 2023-07-19 CURRENT
DR BERYL ANTOINETTE DE SOUZA Jan 1963 British Director 2017-02-16 CURRENT
MS ELAINE PATRICIA ADKIN Aug 1956 British Director 2020-12-08 CURRENT
MS ALISON DE METZ Jan 1954 British Director 2021-12-08 CURRENT
MRS SANDRA KIRWAN Mar 1970 British Director 2016-11-24 UNTIL 2024-02-29 RESIGNED
LEON DAVID RABSTAFF Jan 1937 British Director 2007-06-20 UNTIL 2016-02-04 RESIGNED
ROSINA SHEILA MCLELLAN Jan 1935 British Director 1997-09-30 UNTIL 2016-11-24 RESIGNED
DR JEEVI MARIATHASAN Oct 1954 Sri Lankan Director 2002-03-26 UNTIL 2004-09-23 RESIGNED
JOHN MCINNES EWAN May 1975 British Director 2009-11-12 UNTIL 2011-03-29 RESIGNED
DIRECTOR JANET AVIS NORTON Feb 1944 British Director 2005-08-24 UNTIL 2016-11-24 RESIGNED
OLANREWAJU OFORDU Dec 1962 British Director 2009-11-12 UNTIL 2010-11-24 RESIGNED
MS ANDROULLA PALLIKAROU Dec 1957 British Director 2016-05-25 UNTIL 2020-11-09 RESIGNED
MR MICHAEL FREYD Jun 1948 British Director 2000-04-04 UNTIL 2014-10-23 RESIGNED
MR ENVER CAVIT KANNUR Jul 1963 British Director 2015-08-28 UNTIL 2022-12-07 RESIGNED
MR ANDREW THOMAS JUDT Mar 1967 British Director 2016-11-24 UNTIL 2017-03-02 RESIGNED
LEONARD WILLIAM JONES Jun 1946 British Director 1997-09-30 UNTIL 1998-09-15 RESIGNED
MRS ANDREEA NADINA HAUSMANN Oct 1974 British Director 2017-12-14 UNTIL 2021-06-16 RESIGNED
EVERARD HARVEY Aug 1936 British Director 2002-12-10 UNTIL 2008-09-12 RESIGNED
AUDREY MARGARET HARDWICK Jun 1926 British Director 1997-09-30 UNTIL 2003-09-24 RESIGNED
GERALD WOOLFE GILBERT Oct 1930 British Director 2005-02-23 UNTIL 2016-11-24 RESIGNED
PETER JOHN GARDNER Dec 1948 Director 2003-11-18 UNTIL 2007-06-07 RESIGNED
HENRY JAMES LAWRENCE Aug 1918 British Director 1997-04-14 UNTIL 1999-08-31 RESIGNED
MR ALAN SAUL WEINSTOCK Secretary 2016-04-11 UNTIL 2019-07-12 RESIGNED
SECRETARY ANTHONY HARRY SEAGROATT British Secretary 1997-04-14 UNTIL 2016-02-04 RESIGNED
BERYL FREDA ASHWORTH Jun 1929 British Director 1997-09-30 UNTIL 2003-04-28 RESIGNED
MR DAVID WILLIAM EDWARD COVENTON Dec 1952 British Director 2012-10-25 UNTIL 2015-06-28 RESIGNED
MR DAVID WILLIAM EDWARD COVENTON Dec 1952 British Director 2015-08-04 UNTIL 2017-09-20 RESIGNED
MRS MAVIS VIOLET COULSON Jan 1935 British Director 2014-10-23 UNTIL 2015-07-17 RESIGNED
GIUSEPPA COLELLA MARE Jul 1958 Italian Director 1999-05-25 UNTIL 2002-07-24 RESIGNED
MR JOHN MITCHELL CHERRY Sep 1937 British Director 2015-08-04 UNTIL 2019-05-25 RESIGNED
MRS JANET CARRICK Jul 1958 British Director 2014-12-18 UNTIL 2017-02-23 RESIGNED
RAMANLAL BHATT Sep 1915 British Director 1997-11-18 UNTIL 2002-01-31 RESIGNED
RUTH MARY BAKER Feb 1945 British Director 2006-11-22 UNTIL 2018-11-12 RESIGNED
TERESA AYLOTT Oct 1939 British Director 2001-09-21 UNTIL 2006-04-25 RESIGNED
MRS NISHA ROBERTSON Nov 1966 British Director 2013-11-06 UNTIL 2014-09-03 RESIGNED
MRS MARIA ARANJO May 1951 British Director 2016-11-24 UNTIL 2021-04-28 RESIGNED
MS RITA ADABA Mar 1969 British Director 2003-03-27 UNTIL 2006-10-31 RESIGNED
MRS RASHEEDA ALI-SELVARATNAM Jan 1950 British Director 2017-02-16 UNTIL 2021-03-31 RESIGNED
MARGARET DOROTHY DRYSDALE Jan 1943 British Director 1997-11-18 UNTIL 1999-09-21 RESIGNED
JEFFREY ANDREW DUNNE Aug 1955 British Director 1999-09-21 UNTIL 2005-10-18 RESIGNED
MR RASHEED SADEGH-ZADEH May 1952 British Director 2011-06-08 UNTIL 2020-12-08 RESIGNED
DIRECTOR CARLYLE ANGUS ROYAN Nov 1923 British Director 1997-04-14 UNTIL 2010-10-21 RESIGNED
RUTH LESLEY ROSENTHAL Dec 1947 British Director 2011-01-25 UNTIL 2015-06-12 RESIGNED
DIRECTOR HELEN MARY ROBERTS Oct 1974 Mixed British Director 2008-10-23 UNTIL 2013-11-06 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
G.T. COULSON FABRICATION LIMITED LONDON ... TOTAL EXEMPTION FULL 25110 - Manufacture of metal structures and parts of structures
AGE UK HARINGEY LONDON Dissolved... FULL 63990 - Other information service activities n.e.c.
AGE CONCERN ENFIELD TRADING COMPANY LIMITED ENFIELD ENGLAND Dissolved... DORMANT 65120 - Non-life insurance
KNG GLOBAL LIMITED LONDON ENGLAND Active MICRO ENTITY 64999 - Financial intermediation not elsewhere classified
THE NIGHTINGALE CANCER SUPPORT CENTRE ENFIELD ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
ENFIELD RACIAL EQUALITY COUNCIL EDMONTON Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
ITAV UK LTD LONDON Dissolved... TOTAL EXEMPTION SMALL 7222 - Other software consultancy and supply
THE TASTE AND EXPERIENCE COMPANY LIMITED Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
THE BRIDGE RENEWAL TRUST SOUTH TOTTENHAM Active SMALL 86900 - Other human health activities
RTA INCORPORATED LTD LONDON Active DORMANT 62020 - Information technology consultancy activities
INNOVATIONTHRUDESIGN LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
AVICINA MEDICINE INTERCONTINENTAL LTD PALMERS GREEN Dissolved... DORMANT 96090 - Other service activities n.e.c.
49-64 CHANDOS WAY RTM COMPANY LIMITED SALISBURY ENGLAND Active DORMANT 98000 - Residents property management
1-20 BRITTEN CLOSE RTM COMPANY LIMITED SALISBURY ENGLAND Active DORMANT 98000 - Residents property management
21-50 BRITTEN CLOSE RTM COMPANY LIMITED SALISBURY ENGLAND Active DORMANT 98000 - Residents property management
63-83 BRITTEN CLOSE RTM COMPANY LIMITED SALISBURY ENGLAND Active DORMANT 98000 - Residents property management
120-139 BRITTEN CLOSE RTM COMPANY LIMITED SALISBURY ENGLAND Active DORMANT 98000 - Residents property management
VALUE ADDED PROPERTIES LTD LONDON ENGLAND Dissolved... NO ACCOUNTS FILED 68100 - Buying and selling of own real estate
THE GOODTECH COMPANY LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 62020 - Information technology consultancy activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WELLBEING AND BALANCE LIMITED ENFIELD ENGLAND Active MICRO ENTITY 10320 - Manufacture of fruit and vegetable juice
LARI HAIR LTD ENFIELD ENGLAND Active DORMANT 96020 - Hairdressing and other beauty treatment
NFT PROMOTIONS LIMITED ENFIELD ENGLAND Active DORMANT 96090 - Other service activities n.e.c.
NFT MARKETING LIMITED ENFIELD ENGLAND Active DORMANT 96090 - Other service activities n.e.c.
ASK CARPET & FLOORING LTD ENFIELD ENGLAND Active NO ACCOUNTS FILED 43330 - Floor and wall covering