Background WavePink WaveYellow Wave

AGE CONCERN HOLDINGS LIMITED (01102971)

AGE CONCERN HOLDINGS LIMITED (01102971) is an active UK company. incorporated on 21 March 1973. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. AGE CONCERN HOLDINGS LIMITED has been registered for 53 years. Current directors include MARSHALL, Donna Michelle.

Company Number
01102971
Status
active
Type
ltd
Incorporated
21 March 1973
Age
53 years
Address
7th Floor, One America Square, London, EC3N 2LB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MARSHALL, Donna Michelle
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGE CONCERN HOLDINGS LIMITED

AGE CONCERN HOLDINGS LIMITED is an active company incorporated on 21 March 1973 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. AGE CONCERN HOLDINGS LIMITED was registered 53 years ago.(SIC: 74990)

Status

active

Active since 53 years ago

Company No

01102971

LTD Company

Age

53 Years

Incorporated 21 March 1973

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 31 August 2025 (7 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026

Previous Company Names

AGE CONCERN TRADING LIMITED
From: 24 May 1996To: 15 June 2005
AGE CONCERN ENTERPRISES LIMITED
From: 31 December 1981To: 24 May 1996
AGE CONCERN CARDS LIMITED
From: 21 March 1973To: 31 December 1981
Contact
Address

7th Floor, One America Square 17 Crosswall London, EC3N 2LB,

Previous Addresses

7th Floor, One America Square London EC3N 2LB England
From: 30 January 2022To: 2 February 2022
Tavis House 1 - 6 Tavistock Square London WC1H 9NA
From: 1 September 2011To: 30 January 2022
Astral House 1268 London Road Norbury London SW16 4ER
From: 21 March 1973To: 1 September 2011
Timeline

19 key events • 2009 - 2026

Funding Officers Ownership
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Jun 10
Director Left
Sept 12
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Apr 19
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

MARSHALL, Donna Michelle

Active
One America Square, LondonEC3N 2LB
Born September 1980
Director
Appointed 16 Jan 2026

HARVEY, Mark Ian

Resigned
1 - 6 Tavistock Square, LondonWC1H 9NA
Secretary
Appointed 01 Aug 2009
Resigned 28 Mar 2014

NOLAN, Maureen Patricia

Resigned
30a Aynhoe Road, LondonW14 0QD
Secretary
Appointed 30 Jun 2004
Resigned 01 Aug 2009

PASHLEY, Roger Leonard

Resigned
111 Brox Road, ChertseyKT16 0LG
Secretary
Appointed N/A
Resigned 30 Jun 2004

ARYA, Rajeev

Resigned
1 - 6 Tavistock Square, LondonWC1H 9NA
Born October 1964
Director
Appointed 31 Jan 2018
Resigned 29 Mar 2019

ARYA, Rajeev

Resigned
1 - 6 Tavistock Square, LondonWC1H 9NA
Born October 1964
Director
Appointed 01 Oct 2013
Resigned 22 Jul 2015

BIDDLE, Norman Michael, Dr

Resigned
The Chantry, BristolBS8 3QP
Born May 1940
Director
Appointed 23 Nov 2004
Resigned 20 Nov 2006

COCKBURN, William Lawrence

Resigned
12 Wool Road, LondonSW20 0HW
Born September 1923
Director
Appointed N/A
Resigned 29 Jul 1994

COWPE, Christopher Rimmington

Resigned
1 - 6 Tavistock Square, LondonWC1H 9NA
Born April 1951
Director
Appointed 10 Jan 2005
Resigned 22 Dec 2011

FORMAN, Roy

Resigned
The Beacon Cottage, RobertsbridgeTN32 5QR
Born December 1931
Director
Appointed 08 Nov 1994
Resigned 27 Mar 1996

GREENGROSS, Sally, Lady

Resigned
9 Dawson Place, LondonW2 4TD
Born June 1935
Director
Appointed N/A
Resigned 31 Jul 2000

GRYS, Desmond John Le

Resigned
Earlscroft, WinchesterSO23 0JQ
Born December 1936
Director
Appointed 23 Nov 2004
Resigned 24 Jul 2006

HAND, Robert William

Resigned
Wildfields Barn, ChaileyBN8 4EB
Born January 1956
Director
Appointed 18 Nov 1992
Resigned 13 Oct 1995

HANDOVER, Richard Gordon

Resigned
Sixpenny West Street, MarlboroughSN8
Born April 1953
Director
Appointed 18 Nov 1992
Resigned 27 Mar 1996

HAWTIN, Richard Jonathan

Resigned
One America Square, LondonEC3N 2LB
Born March 1970
Director
Appointed 30 Sept 2020
Resigned 19 Jan 2026

HOW, Alan

Resigned
3 Lynsted Close, BromleyBR1 3UE
Born July 1957
Director
Appointed 23 Nov 2004
Resigned 31 Mar 2009

JOHNSON, David

Resigned
32 Shawfield Park, BromleyBR1 2NG
Born August 1930
Director
Appointed 18 Nov 1992
Resigned 19 Nov 1994

KERSLAKE, John Anthony

Resigned
Knowl Cottage, WokingGU22 7HL
Born May 1936
Director
Appointed 08 Apr 1994
Resigned 19 Jul 2006

LEE, Anthony Mervyn

Resigned
The Post House, West ClandonGU4 7ST
Born February 1949
Director
Appointed 23 Nov 2004
Resigned 12 Aug 2005

LISHMAN, Arthur Gordon

Resigned
42 Halifax Road, BurnleyBB10 3QN
Born November 1947
Director
Appointed 23 Nov 2004
Resigned 31 Mar 2009

LISHMAN, Arthur Gordon

Resigned
42 Halifax Road, BurnleyBB10 3QN
Born November 1947
Director
Appointed 08 Nov 1994
Resigned 27 Mar 1996

LYNCH, Agnes Christina

Resigned
1 - 6 Tavistock Square, LondonWC1H 9NA
Born October 1967
Director
Appointed 22 Jul 2015
Resigned 30 Sept 2020

MITCHELL, Sarah Jane

Resigned
22 Studland Street, LondonW6 0JS
Born June 1955
Director
Appointed 18 Nov 1992
Resigned 30 Sept 1993

MORRIS, Gordon George

Resigned
1 - 6 Tavistock Square, LondonWC1H 9NA
Born May 1955
Director
Appointed 27 Sept 2006
Resigned 22 Jul 2015

NEWTON, Sarah

Resigned
3 North View, LondonSW19 4UJ
Born July 1961
Director
Appointed 25 Mar 1994
Resigned 27 Mar 1996

NORTHEAST, Michael William

Resigned
7 Aultbea, AchnasheenIV22 2JA
Born July 1952
Director
Appointed 24 Jul 2006
Resigned 31 Mar 2009

O'REILLY, Anne, M/S

Resigned
1 - 6 Tavistock Square, LondonWC1H 9NA
Born May 1956
Director
Appointed 27 Sept 2006
Resigned 27 Sept 2013

PAGE, Anthony Sherwin

Resigned
Flat 5 Canute Court, LondonSW16 2JP
Born July 1944
Director
Appointed 23 Nov 2004
Resigned 21 Aug 2006

PASHLEY, Roger Leonard

Resigned
111 Brox Road, ChertseyKT16 0LG
Born June 1944
Director
Appointed 18 Nov 1992
Resigned 30 Jun 2004

PATTERSON, Deryck

Resigned
17 Kircubbin Road, BallywaterBT22 2PH
Born September 1937
Director
Appointed 23 Nov 2004
Resigned 27 Sept 2006

PURUIS, Ian Bremner

Resigned
The Allars, JedburghTD8 6NR
Born September 1933
Director
Appointed 23 Nov 2004
Resigned 01 Aug 2009

WOODWARD SHEATH, Derek

Resigned
166 Shawhurst Lane, BirminghamB47 5JN
Born November 1926
Director
Appointed 28 Feb 1996
Resigned 27 Mar 1996

WRIGHT, James Robertson Graeme

Resigned
1 - 6 Tavistock Square, LondonWC1H 9NA
Born June 1939
Director
Appointed 31 Mar 2009
Resigned 01 Oct 2013

WRIGHT, James Robertson Graeme

Resigned
10 Montagu Avenue, Newcastle Upon TyneNE3 4JH
Born June 1939
Director
Appointed 19 Jul 2005
Resigned 31 Mar 2009

AGE UK TRADING CIC

Resigned
1 - 6 Tavistock Square, LondonWC1H 9NA
Corporate director
Appointed 22 Jul 2015
Resigned 31 Jan 2018

Persons with significant control

1

Tavistock Square, LondonWC1H 9NA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

168

Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 February 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Change Corporate Director Company With Change Date
11 September 2015
CH02Change of Corporate Director Details
Appoint Corporate Director Company With Name Date
22 July 2015
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Full
13 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 July 2014
AP01Appointment of Director
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Termination Secretary Company With Name
17 June 2014
TM02Termination of Secretary
Auditors Resignation Company
5 February 2014
AUDAUD
Miscellaneous
3 February 2014
MISCMISC
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Full
10 October 2012
AAAnnual Accounts
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Change Person Secretary Company With Change Date
19 September 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2012
CH01Change of Director Details
Accounts With Accounts Type Full
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
1 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 December 2010
AAAnnual Accounts
Miscellaneous
19 October 2010
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Appoint Person Director Company With Name
9 June 2010
AP01Appointment of Director
Auditors Resignation Company
29 April 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Termination Director Company With Name
8 December 2009
TM01Termination of Director
Appoint Person Secretary Company With Name
8 December 2009
AP03Appointment of Secretary
Termination Director Company With Name
7 December 2009
TM01Termination of Director
Termination Director Company With Name
7 December 2009
TM01Termination of Director
Termination Secretary Company With Name
3 December 2009
TM02Termination of Secretary
Accounts With Accounts Type Full
26 October 2009
AAAnnual Accounts
Legacy
1 May 2009
288bResignation of Director or Secretary
Legacy
1 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
17 September 2008
363aAnnual Return
Accounts With Accounts Type Full
14 March 2008
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Legacy
23 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
8 January 2007
288bResignation of Director or Secretary
Legacy
8 January 2007
288bResignation of Director or Secretary
Legacy
14 November 2006
288bResignation of Director or Secretary
Legacy
2 November 2006
288cChange of Particulars
Legacy
20 October 2006
288aAppointment of Director or Secretary
Legacy
20 October 2006
288aAppointment of Director or Secretary
Legacy
7 September 2006
363aAnnual Return
Legacy
1 August 2006
288aAppointment of Director or Secretary
Legacy
1 August 2006
288bResignation of Director or Secretary
Legacy
17 November 2005
288bResignation of Director or Secretary
Legacy
14 September 2005
363aAnnual Return
Legacy
5 September 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 June 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
31 January 2005
AAAnnual Accounts
Legacy
21 January 2005
288aAppointment of Director or Secretary
Legacy
19 January 2005
288aAppointment of Director or Secretary
Legacy
19 January 2005
288aAppointment of Director or Secretary
Legacy
19 January 2005
288aAppointment of Director or Secretary
Legacy
19 January 2005
288aAppointment of Director or Secretary
Legacy
19 January 2005
288aAppointment of Director or Secretary
Legacy
19 January 2005
288aAppointment of Director or Secretary
Legacy
19 January 2005
288aAppointment of Director or Secretary
Legacy
19 January 2005
288aAppointment of Director or Secretary
Legacy
4 October 2004
288aAppointment of Director or Secretary
Legacy
28 September 2004
288bResignation of Director or Secretary
Legacy
16 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 February 2004
AAAnnual Accounts
Legacy
15 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 February 2003
AAAnnual Accounts
Legacy
22 January 2003
363sAnnual Return (shuttle)
Legacy
26 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 February 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 February 2001
AAAnnual Accounts
Legacy
20 September 2000
363sAnnual Return (shuttle)
Legacy
20 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 January 2000
AAAnnual Accounts
Legacy
16 September 1999
363sAnnual Return (shuttle)
Resolution
2 March 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 January 1999
AAAnnual Accounts
Legacy
19 October 1998
363sAnnual Return (shuttle)
Resolution
13 March 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 January 1998
AAAnnual Accounts
Legacy
12 October 1997
363sAnnual Return (shuttle)
Legacy
8 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 1996
AAAnnual Accounts
Accounts With Accounts Type Full
12 June 1996
AAAnnual Accounts
Certificate Change Of Name Company
23 May 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 May 1996
288288
Legacy
22 May 1996
288288
Legacy
22 May 1996
288288
Legacy
22 May 1996
288288
Legacy
22 May 1996
288288
Legacy
7 March 1996
288288
Legacy
13 November 1995
288288
Legacy
18 October 1995
363sAnnual Return (shuttle)
Legacy
20 February 1995
288288
Legacy
20 February 1995
288288
Accounts With Accounts Type Full
1 February 1995
AAAnnual Accounts
Legacy
4 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 August 1994
288288
Legacy
11 August 1994
288288
Legacy
11 August 1994
288288
Legacy
12 May 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 December 1993
AAAnnual Accounts
Legacy
16 November 1993
363sAnnual Return (shuttle)
Legacy
25 January 1993
288288
Legacy
9 December 1992
288288
Legacy
9 December 1992
288288
Legacy
9 December 1992
288288
Legacy
9 December 1992
288288
Accounts With Accounts Type Full
10 September 1992
AAAnnual Accounts
Legacy
10 September 1992
363aAnnual Return
Memorandum Articles
6 August 1992
MEM/ARTSMEM/ARTS
Resolution
6 August 1992
RESOLUTIONSResolutions
Legacy
20 May 1992
288288
Accounts With Accounts Type Full
28 November 1991
AAAnnual Accounts
Legacy
22 November 1991
363aAnnual Return
Legacy
21 November 1990
287Change of Registered Office
Legacy
21 November 1990
363363
Accounts With Accounts Type Full
13 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full
22 February 1990
AAAnnual Accounts
Legacy
22 February 1990
363363
Legacy
11 May 1989
363363
Accounts With Accounts Type Full
2 May 1989
AAAnnual Accounts
Legacy
2 May 1989
288288
Accounts With Accounts Type Full
23 March 1988
AAAnnual Accounts
Legacy
23 March 1988
363363
Legacy
28 March 1987
363363
Accounts With Accounts Type Full
10 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87