AGE CONCERN EPSOM & EWELL - EPSOM


Company Profile Company Filings

Overview

AGE CONCERN EPSOM & EWELL is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from EPSOM and has the status: Active.
AGE CONCERN EPSOM & EWELL was incorporated 13 years ago on 23/11/2010 and has the registered number: 07448692. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

AGE CONCERN EPSOM & EWELL - EPSOM

This company is listed in the following categories:
63990 - Other information service activities n.e.c.
86900 - Other human health activities
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

THE OLD TOWN HALL
EPSOM
SURREY
KT18 5AG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
18/11/2023 02/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS DORAH MAY HANCOCK Secretary 2015-09-23 CURRENT
MRS LOUISE CAROLINE ANN LAUDY Dec 1961 British Director 2019-02-14 CURRENT
MR NICHOLAS MICHAEL GAIRNS BRODIE Sep 1968 British Director 2022-03-14 CURRENT
MRS MONA PATEL Apr 1970 British Director 2023-06-12 CURRENT
MS ADRIANA LAZDINS Jul 1993 British Director 2023-04-05 CURRENT
MRS SARAH WOODS Jan 1972 British Director 2023-06-12 CURRENT
MR ALAN WALKER PATERSON Feb 1949 British Director 2019-03-11 CURRENT
PETER EDGINGTON SMITH Oct 1936 British Director 2010-11-23 UNTIL 2018-07-16 RESIGNED
DR SUSAN PATRICIA VALENTINE Sep 1954 British Director 2019-01-28 UNTIL 2019-09-12 RESIGNED
LOUISE SAUNDERS Oct 1950 British Director 2017-09-20 UNTIL 2020-10-22 RESIGNED
MR GUY ROBBINS Dec 1967 British Director 2021-09-20 UNTIL 2022-03-09 RESIGNED
MS MAUREEN JORDAN Jan 1946 British Director 2020-09-08 UNTIL 2021-07-22 RESIGNED
CLLR NIGEL ANTHONY PAVEY Oct 1933 British Director 2010-11-23 UNTIL 2018-09-20 RESIGNED
MRS PRUNELLA MACPHERSON Mar 1942 British Director 2011-04-01 UNTIL 2016-03-08 RESIGNED
MRS MARGARET ANNE MARTIN Aug 1946 British Director 2014-08-16 UNTIL 2022-01-31 RESIGNED
MR JOHN HUMPHREY REYNOLDS Jan 1943 British Director 2011-04-01 UNTIL 2020-08-08 RESIGNED
MR ARSALAN MALAVAN Feb 1943 British Director 2019-06-05 UNTIL 2021-07-30 RESIGNED
RICHARD CHARLES LONG Mar 1950 British Director 2010-11-23 UNTIL 2012-12-13 RESIGNED
MS VERITY ELISE LINNELL Jul 1984 British Director 2022-01-31 UNTIL 2023-06-06 RESIGNED
MRS LIZ LAWRENCE Apr 1960 British Director 2018-09-19 UNTIL 2019-01-28 RESIGNED
MR DAVID GEORGE OLDFIELD May 1937 British Director 2011-04-01 UNTIL 2016-09-21 RESIGNED
LOUISE CAROLINE ANN LAUDY Secretary 2010-11-23 UNTIL 2013-08-04 RESIGNED
MS OLIVIA JANE EDWARDS Secretary 2013-08-05 UNTIL 2015-09-23 RESIGNED
MR MICHAEL JOSEPH BOWER May 1968 British Director 2021-11-12 UNTIL 2022-01-21 RESIGNED
MRS FRANCES CHRISTINE HEATHER FURMINGER May 1950 British Director 2011-04-01 UNTIL 2017-09-20 RESIGNED
MR HENRY GEORGE EVANS Aug 1943 British Director 2012-12-13 UNTIL 2014-09-01 RESIGNED
MR STEVEN PAUL DOW Dec 1957 British Director 2011-04-01 UNTIL 2019-09-18 RESIGNED
MR DOUGLAS EARLE Sep 1956 British Director 2019-01-28 UNTIL 2022-05-31 RESIGNED
MRS ANDREA CLAIRE COOKE Feb 1966 British Director 2015-09-23 UNTIL 2018-07-16 RESIGNED
MRS CHRISTINE CLEVELAND Dec 1952 British Director 2021-09-20 UNTIL 2022-03-09 RESIGNED
MR ALAN CARLSON Jul 1952 British Director 2015-09-23 UNTIL 2018-09-19 RESIGNED
MRS CAROL MAUREEN BULEY Feb 1955 British Director 2018-09-19 UNTIL 2021-11-12 RESIGNED
MRS JEAN LILIAN STEER Nov 1931 British Director 2011-04-01 UNTIL 2019-06-05 RESIGNED
MR DAVID BALDOCK Feb 1951 Uk Director 2015-09-23 UNTIL 2016-09-21 RESIGNED
MRS CAROL BULEY Feb 1955 British Director 2021-11-13 UNTIL 2022-01-27 RESIGNED
MISS NORA ISABEL HOELTZENBEIN Nov 1984 British Director 2016-10-15 UNTIL 2017-09-20 RESIGNED
MR MICHAEL STEWART TODD Mar 1949 British Director 2011-04-01 UNTIL 2015-09-23 RESIGNED
MISS EUPHEMIA YOUNG Sep 1937 British Director 2011-04-01 UNTIL 2011-06-19 RESIGNED
MR JONATHAN JAMES HILLMAN Aug 1962 British Director 2011-04-01 UNTIL 2014-08-03 RESIGNED
MR TIM KENSEY Feb 1967 British Director 2021-11-11 UNTIL 2023-11-27 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COMPUTERS IN PERSONNEL LIMITED SALISBURY Dissolved... TOTAL EXEMPTION FULL 62090 - Other information technology service activities
THE ESHER AND DISTRICT CITIZENS ADVICE BUREAU ESHER ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
NONSUCH BUSINESS ENTERPRISES LIMITED SUTTON Dissolved... TOTAL EXEMPTION FULL 47990 - Other retail sale not in stores, stalls or markets
BRIDGER BELL LIMITED CHATHAM MARIT Dissolved... TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
SHAW DESIGN UK LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 74100 - specialised design activities
KATE ALEXANDER DESIGN LIMITED LONDON Active MICRO ENTITY 90030 - Artistic creation
ASPEN FINANCIAL SERVICES LIMITED KINGSTON UPON THAMES Active MICRO ENTITY 64999 - Financial intermediation not elsewhere classified
METALLON CORPORATION LIMITED LONDON ENGLAND Active GROUP 70100 - Activities of head offices
NONSUCH HIGH SCHOOL CHARITABLE TRUST CHEAM Active TOTAL EXEMPTION FULL 85310 - General secondary education
PASS SOLUTIONS LIMITED KINGSTON UPON THAMES Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
GIRLS' LEARNING TRUST SUTTON Active FULL 85310 - General secondary education
WALLINGTON HIGH SCHOOL FOR GIRLS WALLINGTON Active TOTAL EXEMPTION FULL 85310 - General secondary education
RELIABLE PAYROLL SERVICES LTD EPSOM Dissolved... MICRO ENTITY 69201 - Accounting and auditing activities
JONES BOWER LIMITED KINGSTON UPON THAMES Active MICRO ENTITY 64999 - Financial intermediation not elsewhere classified
ASPEN WILLS AND PROTECTION LIMITED KINGSTON Dissolved... DORMANT 32990 - Other manufacturing n.e.c.
HOELTZENBEIN CONSULTING LIMITED EPSOM ENGLAND Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
CRANTOCK BAY APARTMENTS MANAGEMENT LTD BODMIN ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
EPIC SQUIRREL LIMITED KINGSTON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 65110 - Life insurance
CBA FREEHOLDERS LIMITED TRURO UNITED KINGDOM Active NO ACCOUNTS FILED 98000 - Residents property management

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - AGE CONCERN EPSOM & EWELL 2023-12-07 31-03-2023 £475,122 equity
Micro-entity Accounts - AGE CONCERN EPSOM & EWELL 2022-12-07 31-03-2022 £310,142 equity
Micro-entity Accounts - AGE CONCERN EPSOM & EWELL 2021-12-22 31-03-2021 £358,279 equity
Micro-entity Accounts - AGE CONCERN EPSOM & EWELL 2020-12-23 31-03-2020 £247,418 equity
Micro-entity Accounts - AGE CONCERN EPSOM & EWELL 2019-10-08 31-03-2019 £296,072 equity
Micro-entity Accounts - AGE CONCERN EPSOM & EWELL 2018-10-25 31-03-2018 £343,417 equity
Micro-entity Accounts - AGE CONCERN EPSOM & EWELL 2017-12-06 31-03-2017 £385,704 equity
Abbreviated Company Accounts - AGE CONCERN EPSOM & EWELL 2016-12-22 31-03-2016 £75,373 Cash £394,612 equity
Abbreviated Company Accounts - AGE CONCERN EPSOM & EWELL 2015-12-11 31-03-2015 £11,762 Cash £385,123 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EPSOM & EWELL CITIZENS ADVICE BUREAU EPSOM Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
THE SUNNYBANK TRUST LTD EPSOM ENGLAND Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled