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

AGE UK WESTMINSTER

BEETHOVEN CENTRE, THIRD AVENUE, LONDON, W10 4JL,
Company Registration Number
02788761
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Age Uk Westminster
AGE UK WESTMINSTER was founded on 1993-02-10 and has its registered office in London. The organisation's status is listed as "Active". Age Uk Westminster is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
AGE UK WESTMINSTER
 
Legal Registered Office
BEETHOVEN CENTRE
THIRD AVENUE
LONDON
W10 4JL
Other companies in W1H
 
Previous Names
AGE CONCERN WESTMINSTER11/10/2013
Charity Registration
Charity Number 1018300
Charity Address AGE CONCERN WESTMINSTER, 23-25 PRAED STREET, LONDON, W2 1NJ
Charter ALTHOUGH ACW FORMS PART OF A NETWORK OF SOME 350 AGE CONCERN ORGANISATIONS, IT IS AN AUTONOMOUS AND INDEPENDENTLY FUNDED ORGANISATION, OFFERING DIRECT SERVICES TO OLDER PEOPLE. OUR ACTIVITIES COMPRISE:- DAY SERVICES INFORMATION AND ADVICE HOME SERVICES
Filing Information
Company Number 02788761
Company ID Number 02788761
Date formed 1993-02-10
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/09/2024
Latest return 01/01/2016
Return next due 29/01/2017
Type of accounts GROUP
Last Datalog update: 2024-08-05 11:18:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AGE UK WESTMINSTER
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 WESTMINSTER

Current Directors
Officer Role Date Appointed
IAN MCLEAN ADAMS
Director 2015-03-26
ANN ELIZABETH BLACK
Director 2018-02-01
NEIL CARTHY
Director 2013-04-25
KEVIN FORTUNE
Director 2018-02-01
FIONA JANE HEALY CONNELLY
Director 2014-01-30
BRIGITTA MACHTELT ADELHELD LOCK
Director 2015-03-26
ANNE MARY MALLINSON
Director 2006-09-21
MICHELE MESTRINARO
Director 2018-03-22
SUE PAYNE
Director 2018-03-22
BARATH RAJGOPAUL
Director 2015-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN NORTON
Director 2016-04-01 2018-03-22
RONALD MARCUS JACOBSON
Director 2004-05-20 2016-09-29
KEVIN RICHARD COYNE
Director 2013-01-31 2015-07-30
BENN KEAVENEY
Company Secretary 2010-01-11 2014-11-24
MICHAEL JAMES GWYNNE FLETCHER
Director 2006-09-21 2014-10-02
GLENYS OLWEN ARTHUR
Director 2007-09-20 2011-09-01
JACQUELINE EVELYN MORRIS
Director 2004-09-23 2011-09-01
LEE HONG FULTON
Director 2004-09-23 2010-08-23
LUCY RUSSELL LLOYD-SCOTT
Director 2006-04-27 2010-04-21
MARTIN JOHN DAVIES
Company Secretary 2004-02-01 2009-12-31
ALEXANDER JAMES HALFIN
Director 1998-12-10 2007-09-20
JOHN PETER ARNOLD DEUTSH
Director 2003-09-25 2006-09-21
RONALD DAVID LEWIS
Director 1998-12-10 2005-09-22
BRIAN BERNARD FAIRWEATHER
Director 2000-12-08 2004-09-23
SOPHIE SUSAN LAWS
Director 1996-02-15 2004-09-23
PETER JAMES LOGAN
Director 1997-03-31 2004-09-23
VICTORIA SESCKA JENSEN
Company Secretary 1993-02-10 2004-01-31
INEZ VERONICA MARTIN
Director 1999-11-25 2003-09-25
CLIFFORD RAYMOND CHARLES
Director 1996-12-11 2000-12-08
KAREN NEILL GREENWOOD
Director 1996-02-22 1997-12-15
MARY FRANCES BARRY
Director 1996-02-22 1997-03-27
GARY BRADLEY
Director 1993-03-31 1996-02-22
MARGARET CAMPBELL
Director 1993-03-31 1996-02-22
TREVOR MICHAEL HALE
Director 1993-02-10 1996-02-22
HELEN ELIZABETH FENTON
Director 1993-05-10 1994-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN MCLEAN ADAMS IAN ADAMS MANAGEMENT SERVICES LTD Director 2015-08-20 CURRENT 2015-08-20 Active - Proposal to Strike off
NEIL CARTHY 5 CHATSWORTH GARDENS LIMITED Director 2016-04-14 CURRENT 2016-04-14 Active - Proposal to Strike off
NEIL CARTHY AGE UK ENTERPRISES (WESTMINSTER) LTD Director 2014-06-05 CURRENT 1994-02-07 Active
NEIL CARTHY SHANDON SOFTWARE LIMITED Director 2012-01-17 CURRENT 2012-01-17 Active - Proposal to Strike off
KEVIN FORTUNE S&S IT CONSULTANTS LIMITED Director 2016-06-17 CURRENT 2016-06-17 Active
FIONA JANE HEALY CONNELLY AGE UK ENTERPRISES (WESTMINSTER) LTD Director 2014-06-05 CURRENT 1994-02-07 Active
BRIGITTA MACHTELT ADELHELD LOCK EERIMARK LIMITED Director 2006-01-12 CURRENT 1997-06-26 Active
BARATH RAJGOPAUL METSED ENERGY LIMITED Director 2017-07-26 CURRENT 2017-07-26 Active
BARATH RAJGOPAUL MARYLEBONE CONSULTING COMPANY LTD Director 2014-01-03 CURRENT 2014-01-03 Active - Proposal to Strike off
BARATH RAJGOPAUL BREGAN LTD Director 2014-01-03 CURRENT 2014-01-03 Active - Proposal to Strike off

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
2024-08-02GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/23
2024-01-05CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-11-27DIRECTOR APPOINTED RASIKA MEENA KAUSHIK
2023-09-22DIRECTOR APPOINTED MR JOEL PETER LEVACK
2023-08-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2022-12-31CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-10-18TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN COYNE
2022-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-06-21Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-06-21Memorandum articles filed
2022-06-21MEM/ARTSARTICLES OF ASSOCIATION
2022-06-21RES01ADOPT ARTICLES 21/06/22
2022-06-16MEM/ARTSARTICLES OF ASSOCIATION
2022-05-28AP01DIRECTOR APPOINTED MR DAVID GEORGE KENT-LEMON
2022-05-28TM01APPOINTMENT TERMINATED, DIRECTOR RONALD MARCUS JACOBSON
2022-02-08CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2021-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 01/01/21, WITH NO UPDATES
2020-09-15TM01APPOINTMENT TERMINATED, DIRECTOR EMMA-JAYNE JANE WRIGHT
2020-08-18AP01DIRECTOR APPOINTED MR DAVID DURNFORD-SLATER
2020-08-15TM01APPOINTMENT TERMINATED, DIRECTOR BRIGITTA MACHTELT ADELHELD LOCK
2020-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-01-01AP01DIRECTOR APPOINTED MR RONALD MARCUS JACOBSON
2020-01-01TM01APPOINTMENT TERMINATED, DIRECTOR BARATH RAJGOPAUL
2020-01-01CS01CONFIRMATION STATEMENT MADE ON 01/01/20, WITH NO UPDATES
2019-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-05-07AP01DIRECTOR APPOINTED MR KEVIN COYNE
2019-03-17TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MARY MALLINSON
2019-01-01CS01CONFIRMATION STATEMENT MADE ON 01/01/19, WITH NO UPDATES
2019-01-01TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN FORTUNE
2018-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-03-25AP01DIRECTOR APPOINTED MR MICHELE MESTRINARO
2018-03-23AP01DIRECTOR APPOINTED MR BARATH RAJGOPAUL
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NORTON
2018-03-23AP01DIRECTOR APPOINTED MS SUE PAYNE
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 01/01/18, WITH NO UPDATES
2018-02-05AP01DIRECTOR APPOINTED DR ANN ELIZABETH BLACK
2018-02-05AP01DIRECTOR APPOINTED MR KEVIN FORTUNE
2017-01-21CS01CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES
2017-01-19AD02Register inspection address changed from 25 Nutford Place London W1H 5YQ England to Beethoven Centre Third Avenue London W10 4JL
2016-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2016-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/16 FROM 25 Nutford Place London W1H 5YQ
2016-10-01TM01APPOINTMENT TERMINATED, DIRECTOR RONALD MARCUS JACOBSON
2016-08-11AAMDAmended group accounts made up to 2015-09-30
2016-08-05AP01DIRECTOR APPOINTED MR JOHN NORTON
2016-08-05AP01DIRECTOR APPOINTED MS BRIGITTA MACHTELT ADELHELD LOCK
2016-08-05AP01DIRECTOR APPOINTED MR IAN MCLEAN ADAMS
2016-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-04-28AUDAUDITOR'S RESIGNATION
2016-01-04AR0101/01/16 NO MEMBER LIST
2015-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-07-31TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN COYNE
2015-01-16AR0101/01/15 NO MEMBER LIST
2014-11-26TM02APPOINTMENT TERMINATED, SECRETARY BENN KEAVENEY
2014-10-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FLETCHER
2014-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2014 FROM C/O AGE UK LONDON 21 ST GEORGE'S ROAD LONDON SE1 6ES
2014-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-06-06AP01DIRECTOR APPOINTED MS FIONA JANE HEALY CONNELLY
2014-02-14AR0101/02/14 NO MEMBER LIST
2014-02-14AD02SAIL ADDRESS CHANGED FROM: 26 SEYMOUR STREET LONDON W1H 7JA UNITED KINGDOM
2013-11-211.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/10/2013
2013-10-11RES15CHANGE OF NAME 25/09/2013
2013-10-11CERTNMCOMPANY NAME CHANGED AGE CONCERN WESTMINSTER CERTIFICATE ISSUED ON 11/10/13
2013-10-11MISCNE01 FORM
2013-10-02RES15CHANGE OF NAME 25/09/2013
2013-10-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-05-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-04-30AP01DIRECTOR APPOINTED MR NEIL CARTHY
2013-03-281.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2013-02-25MISCSECTION 519
2013-02-06AR0101/02/13 NO MEMBER LIST
2013-02-06AD02SAIL ADDRESS CHANGED FROM: 19-20 GROSVENOR STREET LONDON W1K 4QH UNITED KINGDOM
2013-02-06AP01DIRECTOR APPOINTED MR KEVIN RICHARD COYNE
2013-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2013 FROM C/O AGE UK LONDON 21 FIRST FLOOR ST GEORGE'S ROAD LONDON SE1 6ES ENGLAND
2012-11-291.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/10/2012
2012-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-05-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2012-02-28AR0101/02/12 NO MEMBER LIST
2012-02-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-02-28AD02SAIL ADDRESS CREATED
2012-01-23AR0101/02/11 NO MEMBER LIST
2012-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SCOTT
2012-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MORRIS
2012-01-20TM01APPOINTMENT TERMINATED, DIRECTOR GLENYS ARTHUR
2012-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2012 FROM 23-25 PRAED STREET LONDON W2 1NJ UNITED KINGDOM
2011-11-081.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2010-11-11AA01PREVEXT FROM 31/03/2010 TO 30/09/2010
2010-09-16TM01APPOINTMENT TERMINATED, DIRECTOR LEE FULTON
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR LUCY LLOYD-SCOTT
2010-02-08AR0101/02/10 NO MEMBER LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ALDERMAN ANNE MARY MALLINSON / 06/02/2010
2010-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARY SCOTT / 06/02/2010
2010-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JACQUELINE MORRIS / 06/02/2010
2010-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCY RUSSELL LLOYD-SCOTT / 06/02/2010
2010-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD MARCUS JACOBSON / 06/02/2010
2010-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE HONG FULTON / 06/02/2010
2010-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES GWYNNE FLETCHER / 06/02/2010
2010-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GLENYS OLWEN ARTHUR / 06/02/2010
2010-01-12AP03SECRETARY APPOINTED MR BENN KEAVENEY
2009-12-31TM02APPOINTMENT TERMINATED, SECRETARY MARTIN DAVIES
2009-11-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2009 FROM 268-272 EDGWARE ROAD LONDON W2 1DS
2009-02-18363aANNUAL RETURN MADE UP TO 01/02/09
2008-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-04-03288cDIRECTOR'S CHANGE OF PARTICULARS / ANNE MALLINSON / 02/04/2008
2008-04-02288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FLETCHER / 02/04/2008
2008-02-14363aANNUAL RETURN MADE UP TO 01/02/08
2007-11-09288aNEW DIRECTOR APPOINTED
2007-11-01288bDIRECTOR RESIGNED
2007-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-07-26288cDIRECTOR'S PARTICULARS CHANGED
2007-02-06363aANNUAL RETURN MADE UP TO 01/02/07
2007-02-06288bDIRECTOR RESIGNED
2007-02-02288aNEW DIRECTOR APPOINTED
2006-10-18288aNEW DIRECTOR APPOINTED
2006-10-10288aNEW DIRECTOR APPOINTED
2006-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
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 WESTMINSTER or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2012-12-10
Fines / Sanctions
No fines or sanctions have been issued against AGE UK WESTMINSTER
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 WESTMINSTER 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
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30

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 WESTMINSTER

Intangible Assets
Patents
We have not found any records of AGE UK WESTMINSTER registering or being granted any patents
Domain Names
We do not have the domain name information for AGE UK WESTMINSTER
Trademarks
We have not found any records of AGE UK WESTMINSTER registering or being granted any trademarks
Income
Government Income

Government spend with AGE UK WESTMINSTER

Government Department Income DateTransaction(s) Value Services/Products
City of Westminster Council 2014-03-17 GBP £541
City of Westminster Council 2014-03-17 GBP £-18
City of Westminster Council 2014-03-17 GBP £1,105
City of Westminster Council 2014-02-18 GBP £1,105
City of Westminster Council 2014-02-18 GBP £-35
City of Westminster Council 2014-02-18 GBP £1,083
City of Westminster Council 2014-02-18 GBP £150
City of Westminster Council 2014-02-11 GBP £4,343
City of Westminster Council 2013-02-05 GBP £3,900
City of Westminster Council 2013-02-05 GBP £3,900
City of Westminster Council 2013-02-05 GBP £3,900
City of Westminster Council 2013-01-05 GBP £3,900
City of Westminster Council 2013-01-01 GBP £9,636
City of Westminster 2010-12-23 GBP £33,213
City of Westminster 2010-12-23 GBP £33,213
City of Westminster 2010-12-23 GBP £33,213
City of Westminster 2010-12-14 GBP £3,068
City of Westminster 2010-12-14 GBP £3,068
City of Westminster 2010-12-14 GBP £3,068
City of Westminster 2010-12-14 GBP £5,000
City of Westminster 2010-12-14 GBP £3,068
City of Westminster 2010-12-14 GBP £3,068
City of Westminster 2010-11-09 GBP £3,966

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where AGE UK WESTMINSTER 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.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyAGE CONCERN WESTMINSTEREvent Date2012-12-05
In the Birmingham High Court Chancery Division case number 8491 Principal Trading Address: 26 Seymour Street, London, W1H 7JA Notice is hereby given that I, Andrew Appleyard, the Supervisor of the above named Company which is in creditors voluntary liquidation, intend paying a second and final dividend to the unsecured creditors within two months of the last date for proving specified below. Creditors who have not already proved are required, on or before 7 January 2013, the last day for proving, to submit their proof of debt to me at RSM Tenon Recovery, Charterhouse, Legge Street, Birmingham, B4 7EU and, if so requested by me to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the distribution so declared. Please Note: The last date for submitting a proof of debt is 7 January 2013. Date of Appointment: 31 October 2011 Office Holder details: Andrew Appleyard (IP No: 8749), Charterhouse, Legge Street, Birmingham, B4 7EU, Email: birmingham@rsmtenon.com, Tel: +44 (0) 121 333 3100. Further details contact: Tim Sharp, Email: tim.sharp@rsmtenon.com. Andrew Appleyard , Supervisor :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AGE UK WESTMINSTER 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 WESTMINSTER 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.