Background WavePink WaveYellow Wave

AGE CARE AND LEISURE SERVICES LIMITED (02716181)

AGE CARE AND LEISURE SERVICES LIMITED (02716181) is an active UK company. incorporated on 14 May 1992. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. AGE CARE AND LEISURE SERVICES LIMITED has been registered for 33 years.

Company Number
02716181
Status
active
Type
ltd
Incorporated
14 May 1992
Age
33 years
Address
7th Floor, One America Square, London, EC3N 2LB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGE CARE AND LEISURE SERVICES LIMITED

AGE CARE AND LEISURE SERVICES LIMITED is an active company incorporated on 14 May 1992 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 CARE AND LEISURE SERVICES LIMITED was registered 33 years ago.(SIC: 74990)

Status

active

Active since 33 years ago

Company No

02716181

LTD Company

Age

33 Years

Incorporated 14 May 1992

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

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

STATUSBUILD LIMITED
From: 14 May 1992To: 1 June 1992
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
, 207-221 Pentonville Road, London, N1 9UZ
From: 14 May 1992To: 1 September 2011
Timeline

14 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
May 92
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
May 16
Director Left
Apr 19
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

113

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
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 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
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 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
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Termination Secretary Company With Name
13 June 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Termination Director Company With Name
19 February 2013
TM01Termination of Director
Termination Director Company With Name
18 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Change Person Director Company With Change Date
28 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 May 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
18 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts Amended With Made Up Date
17 January 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 January 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 December 2009
AA01Change of Accounting Reference Date
Legacy
18 May 2009
363aAnnual Return
Legacy
18 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 September 2008
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 December 2007
AAAnnual Accounts
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
12 November 2007
288bResignation of Director or Secretary
Legacy
6 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 November 2006
AAAnnual Accounts
Legacy
18 July 2006
363sAnnual Return (shuttle)
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 June 2005
AAAnnual Accounts
Legacy
19 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 May 2004
AAAnnual Accounts
Legacy
20 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 July 2003
AAAnnual Accounts
Legacy
16 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 October 2002
AAAnnual Accounts
Legacy
16 May 2002
363sAnnual Return (shuttle)
Legacy
11 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 August 2001
AAAnnual Accounts
Legacy
23 May 2001
363sAnnual Return (shuttle)
Legacy
9 January 2001
287Change of Registered Office
Auditors Resignation Company
27 July 2000
AUDAUD
Accounts With Accounts Type Full
27 July 2000
AAAnnual Accounts
Legacy
20 June 2000
288bResignation of Director or Secretary
Legacy
18 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 1999
AAAnnual Accounts
Legacy
18 June 1999
288bResignation of Director or Secretary
Legacy
18 June 1999
288aAppointment of Director or Secretary
Legacy
14 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 1998
AAAnnual Accounts
Legacy
13 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 1997
AAAnnual Accounts
Legacy
15 May 1997
363sAnnual Return (shuttle)
Legacy
28 November 1996
288bResignation of Director or Secretary
Legacy
28 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 September 1996
AAAnnual Accounts
Legacy
15 May 1996
363sAnnual Return (shuttle)
Legacy
20 February 1996
288288
Legacy
20 February 1996
288288
Accounts With Accounts Type Full
22 August 1995
AAAnnual Accounts
Legacy
9 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1994
AAAnnual Accounts
Legacy
19 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 1993
AAAnnual Accounts
Legacy
14 June 1993
363b363b
Legacy
20 April 1993
288288
Legacy
9 February 1993
224224
Legacy
10 June 1992
287Change of Registered Office
Legacy
10 June 1992
288288
Legacy
10 June 1992
288288
Legacy
10 June 1992
288288
Legacy
10 June 1992
288288
Memorandum Articles
10 June 1992
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 May 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 May 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 May 1992
NEWINCIncorporation