AGE UK MERTON - SURREY


Company Profile Company Filings

Overview

AGE UK MERTON is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from SURREY and has the status: Active.
AGE UK MERTON was incorporated 19 years ago on 07/07/2004 and has the registered number: 05173595. The accounts status is SMALL and accounts are next due on 31/12/2024.

AGE UK MERTON - SURREY

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

277 LONDON ROAD
SURREY
CR4 3NT

This Company Originates in : United Kingdom
Previous trading names include:
AGE UK MERTON LIMITED (until 18/10/2012)
AGE CONCERN MERTON (until 08/11/2011)

Confirmation Statements

Last Statement Next Statement Due
07/07/2023 21/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR RICHARD MARTIN BATSON Feb 1955 British Director 2021-11-24 CURRENT
MR TOBIN BYERS Dec 1986 British Director 2020-11-12 CURRENT
BRIAN DILLON Dec 1946 British Director 2020-11-30 CURRENT
PETER WILLIAM SOUTHGATE Mar 1944 British Director 2022-11-23 CURRENT
MS TRACEY SCOTT Dec 1961 British Director 2023-11-22 CURRENT
MRS EILEEN NUTTING Oct 1954 British Director 2010-08-01 CURRENT
MS KATHERINE MURRAY Mar 1983 British Director 2021-11-24 CURRENT
MR ALTAF MOLEDINA Jun 1974 British Director 2019-11-21 CURRENT
MR SALEEM ULLAH SHEIKH Nov 1936 British Director 2004-07-26 UNTIL 2014-11-27 RESIGNED
MR GERALD AUSTIN WILLABUS Feb 1958 British Director 2017-11-06 UNTIL 2022-05-23 RESIGNED
SABAPATHY SABANADIAN Jan 1936 British Director 2007-01-15 UNTIL 2014-07-07 RESIGNED
MS BARBARA ANNE PRICE Mar 1954 British Director 2017-09-18 UNTIL 2020-11-12 RESIGNED
CARA HUGHES Feb 1989 British Director 2017-03-20 UNTIL 2019-03-18 RESIGNED
ELAINE MARIAN PAYNE Mar 1944 British Director 2004-07-26 UNTIL 2013-11-28 RESIGNED
MICHAEL ERNEST MITCHELL Oct 1934 British Director 2004-07-07 UNTIL 2006-05-15 RESIGNED
MR ERIC KWAN Aug 1966 British Director 2020-03-18 UNTIL 2020-11-12 RESIGNED
GERALDINE KIRBY May 1960 British Director 2017-02-01 UNTIL 2021-08-30 RESIGNED
SHEILA KNIGHT Apr 1937 British Director 2009-08-14 UNTIL 2015-07-16 RESIGNED
MS CLARE LOUISE MARY JEFFERIES Apr 1967 British Director 2013-05-20 UNTIL 2014-11-27 RESIGNED
MR VISPI MANECK JAMOOJI May 1964 British Director 2014-11-27 UNTIL 2017-11-16 RESIGNED
MS JENNIFER PATTISON Aug 1986 British Director 2019-11-21 UNTIL 2020-11-11 RESIGNED
MICHAEL ERNEST MITCHELL Oct 1934 British Secretary 2004-07-07 UNTIL 2006-05-15 RESIGNED
SHIRLEY WYSCHNA Jan 1942 British Director 2004-07-26 UNTIL 2006-05-15 RESIGNED
MS SHUILE NARMIN SYEDA Sep 1974 British Director 2018-01-08 UNTIL 2022-07-05 RESIGNED
MS HAYLEY JAMES Jan 1982 British Director 2014-11-27 UNTIL 2016-11-17 RESIGNED
MR BRYAN JOSEPH WAGNER Oct 1930 British Director 2004-07-07 UNTIL 2013-11-28 RESIGNED
MRS CLARE ELUNED FRANCES GUMMETT Aug 1952 British Director 2006-04-10 UNTIL 2022-11-23 RESIGNED
MS LAURA JANE HARPER Sep 1985 British Director 2015-11-19 UNTIL 2017-01-01 RESIGNED
MR DAVID FREDERICK HENRY HOBSON Apr 1942 British Director 2004-07-26 UNTIL 2013-12-24 RESIGNED
MS NANCY ADAMSON Mar 1947 British Director 2013-01-21 UNTIL 2018-11-22 RESIGNED
MRS MARGARET HELEN ANN ALEXANDER Jun 1949 British Director 2014-07-07 UNTIL 2015-11-26 RESIGNED
MR STEPHEN WILLIAM ATKINS Jan 1979 British Director 2014-11-27 UNTIL 2020-11-30 RESIGNED
DR HANNAH ARIADNE BEHRENDT Oct 1986 British,German Director 2019-11-21 UNTIL 2022-11-23 RESIGNED
MR ROB CLARKE Mar 1985 British Director 2015-11-19 UNTIL 2016-09-23 RESIGNED
MRS CORINNA MOIRA EDGE Feb 1955 British Director 2009-04-20 UNTIL 2014-11-27 RESIGNED
SHIRLEY FERNANDEZ Aug 1935 British Director 2005-05-16 UNTIL 2008-06-09 RESIGNED
DENVER GREENHALGH Sep 1971 British Director 2007-04-23 UNTIL 2010-04-19 RESIGNED
MR BRYAN JOSEPH WAGNER Oct 1930 British Secretary 2006-01-23 UNTIL 2013-08-05 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE CARSHALTON COURTS COMPANY LIMITED BANSTEAD ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
MITCHAM GARDEN VILLAGE CROYDON Active SMALL 55900 - Other accommodation
LONDON JAYCEE PROJECTS LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 94990 - Activities of other membership organizations n.e.c.
WESTLEY ENTERPRISES LIMITED WINCHESTER Active SMALL 55900 - Other accommodation
BRIAN DILLON & ASSOCIATES LIMITED KENT Dissolved... PARTIAL EXEMPTION 70229 - Management consultancy activities other than financial management
SPEYMILL PROPERTY GROUP (UK) LIMITED LONDON Dissolved... FULL 99999 - Dormant Company
THE HOME SERVICE TEAM LIMITED MITCHAM Dissolved... FULL 96090 - Other service activities n.e.c.
SW CORPORATE SERVICES LTD ROYAL ARSENAL Active MICRO ENTITY 96090 - Other service activities n.e.c.
AGE UK MERTON TRADING LIMITED SURREY Dissolved... FULL 66220 - Activities of insurance agents and brokers
RESCUE PARTNERS LTD Active DORMANT 55209 - Other holiday and other collective accommodation
MERTON VOLUNTARY SERVICE COUNCIL MITCHAM Active SMALL 63990 - Other information service activities n.e.c.
FAITH IN ACTION MERTON HOMELESSNESS PROJECT WIMBLEDON Active TOTAL EXEMPTION FULL 55900 - Other accommodation
MITCHAM CRICKET GREEN COMMUNITY & HERITAGE MITCHAM Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
EVOLVE HOUSING + SUPPORT SOUTH WIMBLEDON ENGLAND Active FULL 55900 - Other accommodation
15 NOYNA ROAD RTM COMPANY LIMITED Active MICRO ENTITY 98000 - Residents property management
LISTEN TO ACT LTD LONDON ENGLAND Active SMALL 86900 - Other human health activities
HR PROVIDER LIMITED MITCHAM UNITED KINGDOM Active MICRO ENTITY 78300 - Human resources provision and management of human resources functions
THE WIMBLEDON SOCIETY LONDON Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
NOMINA NO 357 LLP LONDON ENGLAND Active FULL None Supplied