Background WavePink WaveYellow Wave

AGE UK WESTMINSTER (02788761)

AGE UK WESTMINSTER (02788761) is an active UK company. incorporated on 10 February 1993. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. AGE UK WESTMINSTER has been registered for 33 years. Current directors include BLACK, Ann Elizabeth, Dr, CARTHY, Neil Stephen, DURNFORD-SLATER, David and 4 others.

Company Number
02788761
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 February 1993
Age
33 years
Address
Beethoven Centre, London, W10 4JL
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
BLACK, Ann Elizabeth, Dr, CARTHY, Neil Stephen, DURNFORD-SLATER, David, HEALY CONNELLY, Fiona Jane, KENT-LEMON, David George, LEVACK, Joel Peter, MEENA KAUSHIK, Rasika
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGE UK WESTMINSTER

AGE UK WESTMINSTER is an active company incorporated on 10 February 1993 with the registered office located in London. 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. AGE UK WESTMINSTER was registered 33 years ago.(SIC: 88100)

Status

active

Active since 33 years ago

Company No

02788761

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

Age

33 Years

Incorporated 10 February 1993

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 2 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

AGE CONCERN WESTMINSTER
From: 10 February 1993To: 11 October 2013
Contact
Address

Beethoven Centre Third Avenue London, W10 4JL,

Previous Addresses

25 Nutford Place London W1H 5YQ
From: 16 October 2014To: 9 November 2016
C/O Age Uk London 21 St George's Road London SE1 6ES
From: 4 February 2013To: 16 October 2014
C/O Age Uk London 21 First Floor St George's Road London SE1 6ES England
From: 19 January 2012To: 4 February 2013
23-25 Praed Street London W2 1NJ United Kingdom
From: 27 October 2009To: 19 January 2012
268-272 Edgware Road London W2 1DS
From: 10 February 1993To: 27 October 2009
Timeline

38 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Feb 93
Director Left
May 10
Director Left
Sept 10
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Feb 13
Director Joined
Apr 13
Director Joined
Jun 14
Director Left
Oct 14
Director Left
Jul 15
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Sept 16
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Dec 18
Director Left
Mar 19
Director Left
Mar 19
Director Joined
May 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Sept 20
Director Joined
May 22
Director Left
May 22
Director Left
Oct 22
Director Joined
Sept 23
Director Joined
Nov 23
Director Left
Mar 25
Director Left
Oct 25
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BLACK, Ann Elizabeth, Dr

Active
Third Avenue, LondonW10 4JL
Born July 1954
Director
Appointed 01 Feb 2018

CARTHY, Neil Stephen

Active
Third Avenue, LondonW10 4JL
Born December 1972
Director
Appointed 25 Apr 2013

DURNFORD-SLATER, David

Active
Third Avenue, LondonW10 4JL
Born October 1937
Director
Appointed 04 Jun 2020

HEALY CONNELLY, Fiona Jane

Active
Third Avenue, LondonW10 4JL
Born May 1961
Director
Appointed 30 Jan 2014

KENT-LEMON, David George

Active
Third Avenue, LondonW10 4JL
Born October 1946
Director
Appointed 01 Apr 2022

LEVACK, Joel Peter

Active
Third Avenue, LondonW10 4JL
Born September 1980
Director
Appointed 14 Sept 2023

MEENA KAUSHIK, Rasika

Active
Third Avenue, LondonW10 4JL
Born May 1996
Director
Appointed 22 Nov 2023

DAVIES, Martin John

Resigned
Second, LondonNW3 4QB
Secretary
Appointed 01 Feb 2004
Resigned 31 Dec 2009

JENSEN, Victoria Sescka

Resigned
4 Glebe Way, ErithDA8 3DH
Secretary
Appointed 10 Feb 1993
Resigned 31 Jan 2004

KEAVENEY, Benn

Resigned
Nutford Place, LondonW1H 5YQ
Secretary
Appointed 11 Jan 2010
Resigned 24 Nov 2014

ADAMS, Ian Mclean

Resigned
Third Avenue, LondonW10 4JL
Born July 1966
Director
Appointed 26 Mar 2015
Resigned 05 Mar 2025

ARTHUR, Glenys Olwen

Resigned
First Floor, LondonSE1 6ES
Born January 1928
Director
Appointed 20 Sept 2007
Resigned 01 Sept 2011

BARRY, Mary Frances

Resigned
24 Edendale, LondonW3 9HB
Born September 1935
Director
Appointed 22 Feb 1996
Resigned 27 Mar 1997

BRADLEY, Gary, Rev

Resigned
6 Park Place Villas, LondonW2 1SP
Born June 1953
Director
Appointed 31 Mar 1993
Resigned 22 Feb 1996

CAMPBELL, Margaret

Resigned
27 Paramount Court, LondonWC1
Born April 1946
Director
Appointed 31 Mar 1993
Resigned 22 Feb 1996

CHARLES, Clifford Raymond

Resigned
12a Dalkeith Road, PooleBH13 6LQ
Born November 1929
Director
Appointed 11 Dec 1996
Resigned 08 Dec 2000

COYNE, Kevin

Resigned
Third Avenue, LondonW10 4JL
Born June 1952
Director
Appointed 29 Nov 2018
Resigned 23 Sept 2022

COYNE, Kevin Richard

Resigned
229 Great Portland Street, LondonW1W 5PN
Born June 1952
Director
Appointed 31 Jan 2013
Resigned 30 Jul 2015

DEUTSH, John Peter Arnold

Resigned
12 Langton Avenue, LondonN20 9DB
Born May 1936
Director
Appointed 25 Sept 2003
Resigned 21 Sept 2006

FAIRWEATHER, Brian Bernard

Resigned
16 Beatrice Road, LondonN4 4PD
Born July 1932
Director
Appointed 08 Dec 2000
Resigned 23 Sept 2004

FENTON, Helen Elizabeth

Resigned
35 St Marys Terrace, HastingsTN34 3LR
Director
Appointed 10 May 1993
Resigned 26 Jan 1994

FLETCHER, Michael James Gwynne

Resigned
Nutford Place, LondonW1H 5YQ
Born July 1957
Director
Appointed 21 Sept 2006
Resigned 02 Oct 2014

FORTUNE, Kevin

Resigned
Third Avenue, LondonW10 4JL
Born October 1977
Director
Appointed 01 Feb 2018
Resigned 01 Jan 2019

FULTON, Lee Hong

Resigned
Praed Street, LondonW2 1NJ
Born November 1950
Director
Appointed 23 Sept 2004
Resigned 23 Aug 2010

GREENWOOD, Karen Neill

Resigned
43 Shaftesbury Road, LondonN19 4QW
Born August 1952
Director
Appointed 22 Feb 1996
Resigned 15 Dec 1997

HALE, Trevor Michael

Resigned
28 Allandale Crescent, Potters BarEN6 2JY
Born February 1942
Director
Appointed 10 Feb 1993
Resigned 22 Feb 1996

HALFIN, Alexander James

Resigned
Three Gates, Thames DittonKT7 0TP
Born January 1941
Director
Appointed 10 Dec 1998
Resigned 20 Sept 2007

JACOBSON, Ronald Marcus

Resigned
Third Avenue, LondonW10 4JL
Born October 1931
Director
Appointed 28 Nov 2019
Resigned 01 Dec 2021

JACOBSON, Ronald Marcus

Resigned
Nutford Place, LondonW1H 5YQ
Born October 1931
Director
Appointed 20 May 2004
Resigned 29 Sept 2016

LAWS, Sophie Susan, Lady

Resigned
19 Longmoore Street, LondonSW1V 1JQ
Born September 1944
Director
Appointed 15 Feb 1996
Resigned 23 Sept 2004

LEWIS, Ronald David

Resigned
Flat 8, LondonW1H 1HY
Born May 1930
Director
Appointed 10 Dec 1998
Resigned 22 Sept 2005

LLOYD-SCOTT, Lucy Russell

Resigned
Praed Street, LondonW2 1NJ
Born November 1975
Director
Appointed 27 Apr 2006
Resigned 21 Apr 2010

LOCK, Brigitta Machtelt Adelheld

Resigned
Third Avenue, LondonW10 4JL
Born April 1941
Director
Appointed 26 Mar 2015
Resigned 12 Aug 2020

LOGAN, Peter James

Resigned
2 Hayes Close, BromleyBR2 7BZ
Born September 1928
Director
Appointed 31 Mar 1997
Resigned 23 Sept 2004

MALLINSON, Anne Mary, Alderman Mrs

Resigned
Third Avenue, LondonW10 4JL
Born August 1930
Director
Appointed 21 Sept 2006
Resigned 01 Feb 2019
Fundings
Financials
Latest Activities

Filing History

191

Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Accounts With Accounts Type Group
25 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
2 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Accounts With Accounts Type Group
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Accounts With Accounts Type Group
9 August 2022
AAAnnual Accounts
Memorandum Articles
21 June 2022
MAMA
Resolution
21 June 2022
RESOLUTIONSResolutions
Memorandum Articles
16 June 2022
MAMA
Appoint Person Director Company With Name Date
28 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2020
TM01Termination of Director
Accounts With Accounts Type Group
8 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
4 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 January 2019
TM01Termination of Director
Accounts With Accounts Type Group
4 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
21 January 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
19 January 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
31 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 November 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 October 2016
TM01Termination of Director
Accounts Amended With Accounts Type Group
11 August 2016
AAMDAAMD
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Accounts With Accounts Type Group
13 July 2016
AAAnnual Accounts
Auditors Resignation Company
28 April 2016
AUDAUD
Annual Return Company With Made Up Date No Member List
4 January 2016
AR01AR01
Accounts With Accounts Type Group
11 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 January 2015
AR01AR01
Termination Secretary Company With Name Termination Date
26 November 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 October 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
7 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 February 2014
AR01AR01
Change Sail Address Company With Old Address
14 February 2014
AD02Notification of Single Alternative Inspection Location
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
21 November 2013
1.31.3
Certificate Change Of Name Company
11 October 2013
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
11 October 2013
MISCMISC
Resolution
2 October 2013
RESOLUTIONSResolutions
Change Of Name Notice
2 October 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
7 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Liquidation Voluntary Arrangement Completion
28 March 2013
1.41.4
Miscellaneous
25 February 2013
MISCMISC
Annual Return Company With Made Up Date No Member List
6 February 2013
AR01AR01
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Change Sail Address Company With Old Address
6 February 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
4 February 2013
AD01Change of Registered Office Address
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
29 November 2012
1.31.3
Accounts With Accounts Type Group
19 September 2012
AAAnnual Accounts
Accounts With Accounts Type Group
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 February 2012
AR01AR01
Move Registers To Sail Company
28 February 2012
AD03Change of Location of Company Records
Change Sail Address Company
28 February 2012
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date No Member List
23 January 2012
AR01AR01
Termination Director Company With Name
20 January 2012
TM01Termination of Director
Termination Director Company With Name
20 January 2012
TM01Termination of Director
Termination Director Company With Name
20 January 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 January 2012
AD01Change of Registered Office Address
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
8 November 2011
1.11.1
Change Account Reference Date Company Previous Extended
11 November 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
16 September 2010
TM01Termination of Director
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
12 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
31 December 2009
TM02Termination of Secretary
Accounts With Accounts Type Group
25 November 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 October 2009
AD01Change of Registered Office Address
Legacy
18 February 2009
363aAnnual Return
Accounts With Accounts Type Group
15 September 2008
AAAnnual Accounts
Legacy
3 April 2008
288cChange of Particulars
Legacy
2 April 2008
288cChange of Particulars
Legacy
14 February 2008
363aAnnual Return
Legacy
9 November 2007
288aAppointment of Director or Secretary
Legacy
1 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
8 September 2007
AAAnnual Accounts
Legacy
26 July 2007
288cChange of Particulars
Legacy
6 February 2007
363aAnnual Return
Legacy
6 February 2007
288bResignation of Director or Secretary
Legacy
2 February 2007
288aAppointment of Director or Secretary
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
4 August 2006
AAAnnual Accounts
Legacy
1 February 2006
363aAnnual Return
Legacy
13 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
5 August 2005
AAAnnual Accounts
Legacy
9 May 2005
288bResignation of Director or Secretary
Legacy
10 February 2005
363sAnnual Return (shuttle)
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
26 October 2004
288bResignation of Director or Secretary
Legacy
26 October 2004
288bResignation of Director or Secretary
Legacy
26 October 2004
288bResignation of Director or Secretary
Legacy
26 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
5 August 2004
AAAnnual Accounts
Legacy
8 February 2004
363sAnnual Return (shuttle)
Legacy
8 February 2004
288aAppointment of Director or Secretary
Resolution
8 December 2003
RESOLUTIONSResolutions
Legacy
29 November 2003
288aAppointment of Director or Secretary
Legacy
25 November 2003
288bResignation of Director or Secretary
Legacy
25 November 2003
288bResignation of Director or Secretary
Legacy
25 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
8 August 2003
AAAnnual Accounts
Legacy
25 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 August 2002
AAAnnual Accounts
Legacy
28 March 2002
288aAppointment of Director or Secretary
Legacy
28 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 2001
AAAnnual Accounts
Legacy
9 May 2001
288bResignation of Director or Secretary
Legacy
9 May 2001
288bResignation of Director or Secretary
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
19 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 2000
AAAnnual Accounts
Legacy
18 August 2000
287Change of Registered Office
Legacy
21 March 2000
363sAnnual Return (shuttle)
Legacy
21 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 November 1999
AAAnnual Accounts
Legacy
23 February 1999
363sAnnual Return (shuttle)
Legacy
23 February 1999
288bResignation of Director or Secretary
Legacy
23 February 1999
288aAppointment of Director or Secretary
Legacy
23 February 1999
288aAppointment of Director or Secretary
Legacy
23 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 August 1998
AAAnnual Accounts
Legacy
9 March 1998
288aAppointment of Director or Secretary
Legacy
9 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 1997
AAAnnual Accounts
Legacy
4 April 1997
288aAppointment of Director or Secretary
Legacy
4 April 1997
288aAppointment of Director or Secretary
Legacy
4 April 1997
363sAnnual Return (shuttle)
Legacy
10 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 December 1996
AAAnnual Accounts
Legacy
16 July 1996
288288
Legacy
16 July 1996
288288
Legacy
16 July 1996
288288
Legacy
16 July 1996
288288
Legacy
16 July 1996
288288
Legacy
16 July 1996
288288
Legacy
12 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 1995
AAAnnual Accounts
Legacy
13 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
2 November 1994
AAAnnual Accounts
Legacy
14 April 1994
288288
Legacy
14 April 1994
288288
Legacy
14 April 1994
288288
Legacy
14 April 1994
288288
Legacy
14 April 1994
288288
Legacy
14 April 1994
288288
Legacy
14 April 1994
288288
Legacy
14 April 1994
363sAnnual Return (shuttle)
Legacy
31 March 1993
224224
Incorporation Company
10 February 1993
NEWINCIncorporation