Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AGE UK HAMMERSMITH & FULHAM
Company Information for

AGE UK HAMMERSMITH & FULHAM

105 GREYHOUND ROAD, LONDON, W6 8NJ,
Company Registration Number
01685692
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Age Uk Hammersmith & Fulham
AGE UK HAMMERSMITH & FULHAM was founded on 1982-12-09 and has its registered office in . The organisation's status is listed as "Active". Age Uk Hammersmith & Fulham is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AGE UK HAMMERSMITH & FULHAM
 
Legal Registered Office
105 GREYHOUND ROAD
LONDON
W6 8NJ
Other companies in W6
 
Previous Names
AGE UK HAMMERSMITH & FULHAM LIMITED22/12/2011
AGE CONCERN HAMMERSMITH AND FULHAM01/11/2011
Charity Registration
Charity Number 289124
Charity Address AGE CONCERN, 105 GREYHOUND ROAD, LONDON, W6 8NJ
Charter ADVICE AND INFORMATION PROVISION, BEFRIENDING BENEFICIARIES BY HOME VISITING, TRANSPORT TO SHOPS, TRANSPORT TO DAY CENTRE, DAY CENTRE LUNCHES, KEEP FIT CLASSES AND OTHER DAY CENTRE ACTIVITIES, FREE NEWSPAPER, TOE-NAIL CUTTING, LIVING WELL ACTIVITIES INCLUDING MASSAGE IN A HEALTH SUITE, AN OUTREACH LUNCH CLUB, FUND-RAISING THROUGH A SHOP FOR DONATED GOODS AND A BENEFICIARIES' COMPUTER ROOM.
Filing Information
Company Number 01685692
Company ID Number 01685692
Date formed 1982-12-09
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts FULL
Last Datalog update: 2024-02-07 02:07:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AGE UK HAMMERSMITH & FULHAM
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AGE UK HAMMERSMITH & FULHAM

Current Directors
Officer Role Date Appointed
ANDREW JOHN THOMPSON
Company Secretary 2001-01-30
AKBAR ALI
Director 2003-11-06
ALISTAIR DAVID BAXTER
Director 2016-05-23
ROBIN JAMES FAWCETT
Director 2018-02-13
JANET HEATH
Director 2006-03-13
JOHN ANTHONY HENNESSY
Director 1998-11-05
ROGER CHARLES LINTERN
Director 2007-05-21
BRYAN ASHTON NAYLOR
Director 2013-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINA JEAN ALEXANDROU
Director 2004-10-21 2013-11-11
TERESA FLYNN
Director 1997-11-06 2005-04-23
VERA GODDEN
Director 1996-10-24 2004-06-17
DEBA PRASAD BARUA
Director 2002-05-23 2004-02-18
SIMON CHARLES GARRETT
Director 1998-11-05 2001-08-28
LORNA ANNE ELLIOTT
Company Secretary 2000-03-15 2001-01-30
SYLVIA FRANCIS
Director 1998-11-05 2000-03-15
KENNETH NOEL COLLINS
Company Secretary 1995-01-16 1999-03-12
COLIN AHERNE
Director 1993-01-16 1998-11-05
ANNETTE BIRCH
Director 1997-11-27 1998-11-05
THOMAS WILLIAM BUTLER
Director 1995-10-26 1998-11-05
MARILYN HIBBERT
Director 1997-11-06 1998-11-05
POLLY HICKS
Director 1998-09-17 1998-11-05
STEPHEN BERNARD BURKE
Director 1995-06-01 1998-06-30
VERA CHRISTINA ELIZABETH HAYWOOD
Director 1994-10-27 1997-11-06
JOHN ANTHONY HENNESSY
Director 1993-01-16 1997-11-06
ROSINA ANGEL
Director 1996-10-24 1997-11-05
PETER DANIEL AUSTIN
Director 1994-10-27 1997-07-10
ALEXANDER EDWARD COTTRELL
Director 1996-10-24 1997-03-19
JANIE ALEXANDER
Director 1993-01-16 1996-10-24
MARJORIE DAVIE
Director 1994-10-27 1996-02-21
RANDOLPH BERESFORD
Director 1993-01-16 1995-07-18
LESLIE EDWARD ALDRIDGE
Director 1993-01-16 1995-05-31
MARGARET ELLEN ALLWAY
Director 1993-01-16 1994-10-27
MARJORIE DAVIE
Director 1993-01-16 1994-05-25
CHARLES JOHN GODLEY
Director 1993-08-05 1993-12-31
KENNETH NOEL COLLINS
Company Secretary 1993-01-16 1993-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN JAMES FAWCETT GROUP SCORPION LIMITED Director 2016-09-22 CURRENT 2016-09-22 Dissolved 2017-10-31
ROBIN JAMES FAWCETT SLEDGE LIMITED Director 2011-02-22 CURRENT 1995-09-13 Active
ROBIN JAMES FAWCETT SCORPION INVESTMENTS LIMITED Director 2011-01-14 CURRENT 2010-11-18 Active
ROBIN JAMES FAWCETT JEFFERSONS AIR SERVICES LIMITED Director 2002-05-07 CURRENT 2002-05-07 Active - Proposal to Strike off
ROBIN JAMES FAWCETT JEFFERSONS LIMITED Director 2001-11-29 CURRENT 2001-11-23 Active
ROBIN JAMES FAWCETT POSMARK LIMITED Director 1996-03-31 CURRENT 1993-11-18 Active
ROBIN JAMES FAWCETT LEXINGTON MEDIA HOLDINGS LIMITED Director 1996-03-31 CURRENT 1996-01-12 Active
ROGER CHARLES LINTERN VOLUNTEER CENTRE KENSINGTON & CHELSEA Director 2018-03-15 CURRENT 1999-03-03 Active
BRYAN ASHTON NAYLOR MARVELHOUSE LIMITED Director 1992-08-14 CURRENT 1992-07-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-25CONFIRMATION STATEMENT MADE ON 16/01/24, WITH NO UPDATES
2023-10-17FULL ACCOUNTS MADE UP TO 31/03/23
2023-05-29APPOINTMENT TERMINATED, DIRECTOR AMANDA JANE HOADLEY LLOYD-HARRIS
2023-05-29APPOINTMENT TERMINATED, DIRECTOR AMANDA JANE HOADLEY LLOYD-HARRIS
2023-02-14Termination of appointment of Andrew John Thompson on 2022-10-01
2023-02-14Appointment of Mr Derec Anthony Craig as company secretary on 2022-10-02
2023-01-27CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES
2023-01-27CS01CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES
2022-10-12FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-12FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-12AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-01-28CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2022-01-12Memorandum articles filed
2022-01-12MEM/ARTSARTICLES OF ASSOCIATION
2021-12-06RES13Resolutions passed:
  • Company business 16/11/2021
  • ALTER ARTICLES
2021-12-02AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-22AP01DIRECTOR APPOINTED MS ALEXANDRA STAINOW
2021-09-17CH01Director's details changed for Mr Alistair David Baxter on 2021-09-14
2021-08-24AP01DIRECTOR APPOINTED MR ANDREW JAMES LYONS
2021-06-19AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-03-05TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA STAINOW
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH NO UPDATES
2020-11-12TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN ASHTON NAYLOR
2020-06-23AP01DIRECTOR APPOINTED MS AMANDA JANE HOADLEY LLOYD-HARRIS
2020-06-21AP01DIRECTOR APPOINTED MR JAMES DAVID FLITTON
2020-06-20AP01DIRECTOR APPOINTED MS ALEXANDRA STAINOW
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES
2020-01-06AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-20TM01APPOINTMENT TERMINATED, DIRECTOR AKBAR ALI
2019-09-10AP01DIRECTOR APPOINTED MS ELIZABETH JANE BARAN
2019-09-03TM01APPOINTMENT TERMINATED, DIRECTOR ROGER CHARLES LINTERN
2019-06-27TM01APPOINTMENT TERMINATED, DIRECTOR JANET HEATH
2019-03-29AP01DIRECTOR APPOINTED MR EMMANUEL ASAMOAH
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH NO UPDATES
2018-10-18AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-02-16AP01DIRECTOR APPOINTED MR ROBIN JAMES FAWCETT
2018-02-16TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES JOHN SWALLOW
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH NO UPDATES
2017-10-17AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-12-19AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-11AP01DIRECTOR APPOINTED MR ALISTAIR DAVID BAXTER
2016-02-08AR0116/01/16 ANNUAL RETURN FULL LIST
2016-01-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-29TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA HELEN ROFE SANTER
2015-02-08AR0116/01/15 ANNUAL RETURN FULL LIST
2014-11-10AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-16AR0116/01/14 ANNUAL RETURN FULL LIST
2013-11-25RES01ADOPT ARTICLES 25/11/13
2013-11-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA ALEXANDROU
2013-09-09AP01DIRECTOR APPOINTED MR. BRYAN ASHTON NAYLOR
2013-08-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCGRODER
2013-06-05AP01DIRECTOR APPOINTED MS. VICTORIA HELEN ROFE SANTER
2013-02-07AR0116/01/13 ANNUAL RETURN FULL LIST
2013-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. CHARLES JOHN SPARROW / 07/02/2013
2013-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCGRODER / 07/02/2013
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR KEREN MISGAV RISTVEDT
2013-01-14CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW JOHN THOMPSON / 14/01/2013
2012-11-01AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-16TM01APPOINTMENT TERMINATED, DIRECTOR CLARE VOLLUM
2012-09-18AP01DIRECTOR APPOINTED MR. CHARLES JOHN SPARROW
2012-05-31TM01APPOINTMENT TERMINATED, DIRECTOR EMMA KING
2012-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE KING / 08/09/2011
2012-03-02AR0116/01/12 NO MEMBER LIST
2011-12-22NE01EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME
2011-12-22CERTNMCOMPANY NAME CHANGED AGE UK HAMMERSMITH & FULHAM LIMITED CERTIFICATE ISSUED ON 22/12/11
2011-11-15RES01ADOPT MEM AND ARTS 25/10/2011
2011-11-15AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-01RES15CHANGE OF NAME 25/10/2011
2011-11-01CERTNMCOMPANY NAME CHANGED AGE CONCERN HAMMERSMITH AND FULHAM CERTIFICATE ISSUED ON 01/11/11
2011-05-24AP01DIRECTOR APPOINTED EMMA LOUISE KING
2011-02-11AR0116/01/11 NO MEMBER LIST
2010-12-16AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-15AR0116/01/10 NO MEMBER LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARE VOLLUM / 09/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KEREN MISGAV RISTVEDT / 09/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY HENNESSY / 09/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA JEAN ALEXANDROU / 09/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCGRODER / 09/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER CHARLES LINTERN / 09/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET HEATH / 09/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / AKBAR ALI / 09/02/2010
2009-12-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-01-23363aANNUAL RETURN MADE UP TO 16/01/09
2009-01-23288cDIRECTOR'S CHANGE OF PARTICULARS / CLARE VOLLUM / 03/11/2008
2009-01-23288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA ALEXANDROU / 15/06/2007
2008-12-15AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-11288aDIRECTOR APPOINTED KEREN MISGAV RISTVEDT
2008-06-24288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES MCGRODER / 01/04/2007
2008-04-01288cDIRECTOR'S CHANGE OF PARTICULARS / CLARE VOLLUM / 31/03/2008
2008-03-31288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES MCGRODER / 01/10/2007
2008-02-19288bDIRECTOR RESIGNED
2008-01-30363aANNUAL RETURN MADE UP TO 16/01/08
2008-01-30288cDIRECTOR'S PARTICULARS CHANGED
2008-01-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-20288bDIRECTOR RESIGNED
2007-06-03288aNEW DIRECTOR APPOINTED
2007-04-01AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-02-15363aANNUAL RETURN MADE UP TO 16/01/07
2006-06-02288aNEW DIRECTOR APPOINTED
2006-04-27363aANNUAL RETURN MADE UP TO 16/01/06
2006-04-27288cDIRECTOR'S PARTICULARS CHANGED
2006-04-27288bDIRECTOR RESIGNED
2006-04-27288cDIRECTOR'S PARTICULARS CHANGED
2006-04-27288cDIRECTOR'S PARTICULARS CHANGED
2006-03-17288aNEW DIRECTOR APPOINTED
2006-02-05AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
881 - Social work activities without accommodation for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to AGE UK HAMMERSMITH & FULHAM or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AGE UK HAMMERSMITH & FULHAM
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AGE UK HAMMERSMITH & FULHAM does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.399
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.098

This shows the max and average number of mortgages for companies with the same SIC code of 88100 - Social work activities without accommodation for the elderly and disabled

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AGE UK HAMMERSMITH & FULHAM

Intangible Assets
Patents
We have not found any records of AGE UK HAMMERSMITH & FULHAM registering or being granted any patents
Domain Names
We do not have the domain name information for AGE UK HAMMERSMITH & FULHAM
Trademarks
We have not found any records of AGE UK HAMMERSMITH & FULHAM registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AGE UK HAMMERSMITH & FULHAM. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (88100 - Social work activities without accommodation for the elderly and disabled) as AGE UK HAMMERSMITH & FULHAM are:

Outgoings
Business Rates/Property Tax
No properties were found where AGE UK HAMMERSMITH & FULHAM is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AGE UK HAMMERSMITH & FULHAM any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AGE UK HAMMERSMITH & FULHAM any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.