Background WavePink WaveYellow Wave

AGE CONCERN KINGSTON UPON THAMES (02272550)

AGE CONCERN KINGSTON UPON THAMES (02272550) is an active UK company. incorporated on 29 June 1988. with registered office in New Malden. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled and 1 other business activities. AGE CONCERN KINGSTON UPON THAMES has been registered for 37 years. Current directors include AITCHISON, Elizabeth Mackie, BAILEY, Richard James William, CANN, Anne Claire and 4 others.

Company Number
02272550
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 June 1988
Age
37 years
Address
Raleigh House, New Malden, KT3 5EA
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
AITCHISON, Elizabeth Mackie, BAILEY, Richard James William, CANN, Anne Claire, D'SOUZA, Jane Celia Hopton, Dr, PHILLIPS, Robert Philipp, PYECROFT, Helen, STINSON, Deborah, Dr
SIC Codes
88100, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGE CONCERN KINGSTON UPON THAMES

AGE CONCERN KINGSTON UPON THAMES is an active company incorporated on 29 June 1988 with the registered office located in New Malden. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled and 1 other business activity. AGE CONCERN KINGSTON UPON THAMES was registered 37 years ago.(SIC: 88100, 88990)

Status

active

Active since 37 years ago

Company No

02272550

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

37 Years

Incorporated 29 June 1988

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 12 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 8 February 2027
For period ending 25 January 2027

Previous Company Names

MALDEN AND COOMBE OLD PEOPLE'S WELFARE ASSOCIATION
From: 29 June 1988To: 17 September 1999
Contact
Address

Raleigh House 14 Nelson Road New Malden, KT3 5EA,

Previous Addresses

14 Raleigh House Nelson Road New Malden Surrey KT3 5EA
From: 29 June 1988To: 23 October 2015
Timeline

25 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Jun 88
Director Left
Nov 09
Director Left
Oct 10
Director Joined
Dec 11
Director Joined
Mar 13
Director Joined
Nov 13
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Nov 16
Director Left
Dec 17
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Jan 21
Director Joined
Mar 21
Director Joined
Oct 22
Director Left
Feb 25
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BRENNAN, Shane

Active
14 Nelson Road, New MaldenKT3 5EA
Secretary
Appointed 01 Apr 2005

AITCHISON, Elizabeth Mackie

Active
14 Nelson Road, New MaldenKT3 5EA
Born June 1953
Director
Appointed 02 Nov 2007

BAILEY, Richard James William

Active
14 Nelson Road, New MaldenKT3 5EA
Born August 1967
Director
Appointed 23 Oct 2025

CANN, Anne Claire

Active
14 Nelson Road, New MaldenKT3 5EA
Born October 1936
Director
Appointed N/A

D'SOUZA, Jane Celia Hopton, Dr

Active
14 Nelson Road, New MaldenKT3 5EA
Born October 1945
Director
Appointed 24 Oct 2019

PHILLIPS, Robert Philipp

Active
14 Nelson Road, New MaldenKT3 5EA
Born September 1951
Director
Appointed 24 Oct 2019

PYECROFT, Helen

Active
14 Nelson Road, New MaldenKT3 5EA
Born August 1976
Director
Appointed 23 Oct 2025

STINSON, Deborah, Dr

Active
14 Nelson Road, New MaldenKT3 5EA
Born May 1957
Director
Appointed 24 Oct 2013

AITCHISON, Elizabeth Mackie

Resigned
41 Arlington Road, TeddingtonTW11 8NL
Secretary
Appointed 01 Apr 1999
Resigned 31 Mar 2005

PYKE, Susan Frances

Resigned
57 Norton Avenue, SurbitonKT5 9DX
Secretary
Appointed N/A
Resigned 31 Mar 1999

ASHRAF, Afzal, Dr

Resigned
LondonSW18 5SF
Born May 1958
Director
Appointed 02 Jun 2014
Resigned 12 Feb 2020

ASHTON, Gwendoline Joan

Resigned
18 Kenley Road, Kingston Upon ThamesKT1 3RS
Born April 1928
Director
Appointed N/A
Resigned 27 Oct 1994

BARRETT, Kevin Richard

Resigned
14 Nelson Road, New MaldenKT3 5EA
Born March 1970
Director
Appointed 22 Oct 2015
Resigned 27 Oct 2016

BRIGDEN, Wallace David

Resigned
Greyfriars Lane, StorringtonRH20 4HE
Born March 1942
Director
Appointed 13 Sept 2007
Resigned 30 Aug 2014

CALDER, Gordon Alexander

Resigned
54 Mount Road, New MaldenKT3 3JY
Born May 1914
Director
Appointed N/A
Resigned 31 Mar 1999

CHEESEMAN, Gordon William Henry, Dr

Resigned
4 Linkside, New MaldenKT3 4LA
Born July 1927
Director
Appointed N/A
Resigned 27 Oct 1994

COLE, Rowan Geoffrey

Resigned
Pyne House, SurbitonKT6 5HG
Born April 1946
Director
Appointed 01 Apr 1999
Resigned 25 Oct 2018

COX, Bernard Philip

Resigned
60 Motspur Park, New MaldenKT3 6PL
Born May 1940
Director
Appointed 27 Oct 1994
Resigned 17 Nov 2006

COX, Susan

Resigned
60 Motspur Park, New MaldenKT3 6PL
Born April 1944
Director
Appointed N/A
Resigned 27 Oct 1994

EAST, Margaret

Resigned
Shutters 203 Hook Road, ChessingtonKT9 1EA
Born March 1945
Director
Appointed 01 Apr 1999
Resigned 21 Nov 2005

FITZGERALD, Charlotte Mary

Resigned
14 Nelson Road, New MaldenKT3 5EA
Born February 1957
Director
Appointed 27 Oct 2022
Resigned 23 Oct 2025

FITZGERALD, Charlotte

Resigned
Heath Road, East BergholtKT3 5EA
Born February 1957
Director
Appointed 20 Oct 2011
Resigned 27 Nov 2014

FITZGERALD, Charlotte Mary

Resigned
Raleigh House, New MaldenKT3 5EA
Born February 1957
Director
Appointed 20 Oct 2011
Resigned 27 Nov 2014

FORTE, Denise

Resigned
88 Garricks Hse, Kingston Upon ThamesKT1 1HS
Born September 1948
Director
Appointed 31 Oct 2004
Resigned 23 Jul 2015

FULLER, Kenneth Bruce

Resigned
87 Marina Avenue, New MaldenKT3 6NG
Born June 1934
Director
Appointed 27 Oct 1994
Resigned 12 Oct 1995

GRIGGS, Betty Margaret

Resigned
17 Beaufort Road, Kingston Upon ThamesKT1 2TH
Born March 1922
Director
Appointed 01 Apr 1999
Resigned 31 Dec 2001

HAMBROOK, Frederick Henry Norman

Resigned
11 Presburg Road, New MaldenKT3 5AH
Born March 1925
Director
Appointed N/A
Resigned 31 Mar 1999

HAMMOND, Margaret Emily

Resigned
2 Sable Court, New MaldenKT3 5BG
Born January 1912
Director
Appointed N/A
Resigned 14 Oct 1993

HARRIS, Roger Geoffrey

Resigned
Kechill Gardens, BromleyBR2 7NQ
Born May 1955
Director
Appointed 31 Oct 2008
Resigned 09 Jul 2009

KORNFEIN, Stella Margaret

Resigned
65 Lawrence Avenue, New MaldenKT3 5LZ
Born May 1926
Director
Appointed 27 Oct 1994
Resigned 30 Apr 1998

LAHER, Rashid Ali Ismail

Resigned
Dinton Road, Kingston Upon ThamesKT2 5JT
Born September 1950
Director
Appointed 31 Oct 2008
Resigned 26 Oct 2017

LEWIS, Dennis Stanley

Resigned
51 Arnison Road, East MoleseyKT8 9JR
Born June 1924
Director
Appointed 01 Apr 1999
Resigned 25 Oct 2001

LINDSLEY, Virginia Clare

Resigned
34 Dukes Avenue, New MaldenKT3 4HN
Born September 1961
Director
Appointed 15 May 2003
Resigned 23 Apr 2007

LOFFHAGEN, Una Nita

Resigned
3 Cambridge Road, Kingston Upon ThamesKT1 3NG
Born September 1925
Director
Appointed N/A
Resigned 14 Oct 1993

MASON, Florence Laura Fleming

Resigned
13 Malden Green Avenue, Worcester ParkKT4 7SG
Born May 1919
Director
Appointed N/A
Resigned 16 Oct 1997
Fundings
Financials
Latest Activities

Filing History

199

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
6 March 2026
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
6 March 2026
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
12 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 April 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Accounts With Accounts Type Small
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Accounts With Accounts Type Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2018
AP01Appointment of Director
Accounts With Accounts Type Full
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 November 2015
AR01AR01
Accounts With Accounts Type Full
3 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 December 2014
AR01AR01
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 November 2013
AR01AR01
Change Person Director Company With Change Date
20 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2013
CH01Change of Director Details
Appoint Person Director Company With Name
15 November 2013
AP01Appointment of Director
Change Person Director Company With Change Date
15 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 October 2013
AAAnnual Accounts
Resolution
23 September 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
23 September 2013
CC04CC04
Miscellaneous
6 August 2013
MISCMISC
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Change Person Director Company With Change Date
27 February 2013
CH01Change of Director Details
Auditors Resignation Limited Company
13 February 2013
AA03AA03
Annual Return Company With Made Up Date No Member List
6 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 October 2012
AAAnnual Accounts
Auditors Resignation Limited Company
16 April 2012
AA03AA03
Auditors Resignation Limited Company
9 February 2012
AA03AA03
Annual Return Company With Made Up Date No Member List
6 December 2011
AR01AR01
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 December 2010
AR01AR01
Termination Director Company With Name
22 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 November 2009
AR01AR01
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Termination Director Company With Name
25 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 September 2009
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Legacy
2 December 2008
287Change of Registered Office
Legacy
2 December 2008
353353
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
2 December 2008
190190
Accounts With Accounts Type Full
8 October 2008
AAAnnual Accounts
Accounts With Accounts Type Full
27 February 2008
AAAnnual Accounts
Legacy
6 November 2007
363aAnnual Return
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Auditors Resignation Company
29 March 2007
AUDAUD
Accounts With Accounts Type Full
29 January 2007
AAAnnual Accounts
Legacy
6 December 2006
363aAnnual Return
Legacy
5 December 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 2006
AAAnnual Accounts
Legacy
18 January 2006
288bResignation of Director or Secretary
Legacy
18 January 2006
288bResignation of Director or Secretary
Legacy
18 January 2006
288bResignation of Director or Secretary
Legacy
18 January 2006
288aAppointment of Director or Secretary
Legacy
24 December 2004
363sAnnual Return (shuttle)
Legacy
24 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 December 2004
AAAnnual Accounts
Accounts With Accounts Type Full
5 December 2003
AAAnnual Accounts
Legacy
5 December 2003
363sAnnual Return (shuttle)
Legacy
7 August 2003
288aAppointment of Director or Secretary
Legacy
3 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 January 2003
AAAnnual Accounts
Legacy
19 November 2002
288aAppointment of Director or Secretary
Legacy
25 October 2002
363sAnnual Return (shuttle)
Legacy
17 September 2002
288bResignation of Director or Secretary
Legacy
17 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 November 2001
AAAnnual Accounts
Legacy
9 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 2000
AAAnnual Accounts
Legacy
14 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 1999
AAAnnual Accounts
Legacy
13 December 1999
403aParticulars of Charge Subject to s859A
Legacy
13 December 1999
403aParticulars of Charge Subject to s859A
Legacy
13 December 1999
403aParticulars of Charge Subject to s859A
Legacy
13 December 1999
403aParticulars of Charge Subject to s859A
Legacy
1 December 1999
363sAnnual Return (shuttle)
Legacy
22 October 1999
288aAppointment of Director or Secretary
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
12 October 1999
288aAppointment of Director or Secretary
Memorandum Articles
21 September 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 September 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 April 1999
288bResignation of Director or Secretary
Legacy
28 April 1999
288bResignation of Director or Secretary
Legacy
28 April 1999
288bResignation of Director or Secretary
Legacy
28 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 December 1998
AAAnnual Accounts
Legacy
9 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1997
AAAnnual Accounts
Legacy
4 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 1996
AAAnnual Accounts
Legacy
21 November 1996
288aAppointment of Director or Secretary
Legacy
21 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 1995
AAAnnual Accounts
Legacy
6 December 1995
363sAnnual Return (shuttle)
Legacy
6 December 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
22 November 1994
288288
Legacy
22 November 1994
288288
Legacy
22 November 1994
288288
Legacy
15 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 1994
AAAnnual Accounts
Accounts With Accounts Type Full
9 December 1993
AAAnnual Accounts
Legacy
9 December 1993
363sAnnual Return (shuttle)
Legacy
2 November 1993
288288
Legacy
2 November 1993
288288
Legacy
2 November 1993
288288
Accounts With Accounts Type Full
17 November 1992
AAAnnual Accounts
Legacy
17 November 1992
363b363b
Legacy
8 November 1992
288288
Legacy
16 October 1992
288288
Legacy
21 January 1992
288288
Legacy
21 January 1992
288288
Memorandum Articles
2 December 1991
MEM/ARTSMEM/ARTS
Resolution
2 December 1991
RESOLUTIONSResolutions
Legacy
2 December 1991
363b363b
Accounts With Accounts Type Full
20 November 1991
AAAnnual Accounts
Legacy
30 August 1991
288288
Legacy
13 August 1991
288288
Legacy
30 July 1991
288288
Legacy
5 June 1991
288288
Legacy
17 April 1991
288288
Accounts With Accounts Type Full
3 April 1991
AAAnnual Accounts
Legacy
2 April 1991
288288
Legacy
1 March 1991
288288
Legacy
18 December 1990
363363
Legacy
14 November 1990
395Particulars of Mortgage or Charge
Legacy
7 November 1990
287Change of Registered Office
Legacy
26 February 1990
400400
Legacy
26 February 1990
400400
Legacy
26 February 1990
400400
Accounts With Accounts Type Full
3 January 1990
AAAnnual Accounts
Legacy
3 January 1990
363363
Auditors Resignation Company
3 January 1990
AUDAUD
Legacy
3 January 1990
288288
Legacy
5 July 1989
288288
Legacy
31 May 1989
288288
Legacy
29 November 1988
288288
Legacy
29 November 1988
288288
Legacy
29 November 1988
288288
Legacy
17 November 1988
224224
Incorporation Company
29 June 1988
NEWINCIncorporation