Background WavePink WaveYellow Wave

AGE UK HILLINGDON, HARROW AND BRENT (03136052)

AGE UK HILLINGDON, HARROW AND BRENT (03136052) is an active UK company. incorporated on 8 December 1995. with registered office in Hayes. 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 HILLINGDON, HARROW AND BRENT has been registered for 30 years. Current directors include BEATTY, Christine, CALVERLEY, Roger, CASTILLO, Carolina and 7 others.

Company Number
03136052
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 December 1995
Age
30 years
Address
Unit 3 Chapel Court Chapel Court, Hayes, UB3 2LW
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
BEATTY, Christine, CALVERLEY, Roger, CASTILLO, Carolina, DHALABHOY, Sadaf Zehra, DHILLON, Ekanjali, Dr., FRANKLIN, Neil William, JENNER, Christopher Stanley, Dr, KHARICHA, Kalpa, Dr, SLAVID, Peter Michael, SPENCE, Natasha
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGE UK HILLINGDON, HARROW AND BRENT

AGE UK HILLINGDON, HARROW AND BRENT is an active company incorporated on 8 December 1995 with the registered office located in Hayes. 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 HILLINGDON, HARROW AND BRENT was registered 30 years ago.(SIC: 88100)

Status

active

Active since 30 years ago

Company No

03136052

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

Age

30 Years

Incorporated 8 December 1995

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 3 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 7 February 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

AGE CONCERN HILLINGDON
From: 8 December 1995To: 19 June 2018
Contact
Address

Unit 3 Chapel Court Chapel Court Church Road Hayes, UB3 2LW,

Previous Addresses

Unit 3 Chapel Court Chapel Court Church Road Hayes UB3 2LW England
From: 4 September 2023To: 4 September 2023
Aukhhb, Unit 2, Chapel Court Church Road Hayes UB3 2LW England
From: 2 August 2018To: 4 September 2023
C/O Age Concern Hillingdon Unit 2 Chapel Court 126 Church Road Hayes Middlesex UB3 2LW
From: 9 February 2010To: 2 August 2018
Globe House Bentinck Road West Drayton Middlesex UB7 7RQ
From: 8 December 1995To: 9 February 2010
Timeline

43 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Dec 95
Director Joined
Dec 09
Director Left
Sept 10
Director Left
Nov 10
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Feb 12
Director Left
Mar 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Sept 18
Director Left
Dec 19
Director Left
Nov 20
Director Left
Nov 20
Director Left
Feb 21
Director Joined
Mar 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Feb 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Mar 23
Director Left
Dec 23
Director Joined
Mar 25
Director Joined
Aug 25
Director Left
Feb 26
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

LLOYD, Julian Francis

Active
Chapel Court, HayesUB3 2LW
Secretary
Appointed 06 Feb 2017

BEATTY, Christine

Active
45 Sweetcroft Lane, UxbridgeUB10 9LF
Born November 1943
Director
Appointed 08 Dec 1995

CALVERLEY, Roger

Active
50 Copse Wood Way, NorthwoodHA6 2UA
Born June 1944
Director
Appointed 18 Oct 2007

CASTILLO, Carolina

Active
Chapel Court, HayesUB3 2LW
Born September 1982
Director
Appointed 26 May 2021

DHALABHOY, Sadaf Zehra

Active
Chapel Court, HayesUB3 2LW
Born June 1980
Director
Appointed 23 Apr 2025

DHILLON, Ekanjali, Dr.

Active
Chapel Court, HayesUB3 2LW
Born October 1987
Director
Appointed 26 Feb 2025

FRANKLIN, Neil William

Active
Chapel Court, HayesUB3 2LW
Born December 1953
Director
Appointed 24 Oct 2013

JENNER, Christopher Stanley, Dr

Active
Chapel Court, HayesUB3 2LW
Born January 1961
Director
Appointed 15 Jan 2023

KHARICHA, Kalpa, Dr

Active
Chapel Court, HayesUB3 2LW
Born July 1971
Director
Appointed 22 Nov 2022

SLAVID, Peter Michael

Active
Chapel Court, HayesUB3 2LW
Born February 1948
Director
Appointed 10 Mar 2021

SPENCE, Natasha

Active
Chapel Court, HayesUB3 2LW
Born March 1979
Director
Appointed 26 May 2021

BEECHER, John

Resigned
12 St Marys Place, LondonW5 5HA
Secretary
Appointed 27 May 1998
Resigned 12 Jun 2002

CLARKE, Jackie Linda

Resigned
41 Railway Side, LondonSW13 0PN
Secretary
Appointed 08 Dec 1995
Resigned 08 Apr 1998

COMMERFORD, Christine

Resigned
19 Sunray Avenue, West DraytonUB7 7AH
Secretary
Appointed 17 Jun 2002
Resigned 25 Apr 2014

OKALI, Peter

Resigned
Chapel Court, HayesUB3 2LW
Secretary
Appointed 02 Jun 2014
Resigned 20 Jan 2017

TAMS, Daphne

Resigned
101 Eastcote Lane, NortholtUB5 5RH
Secretary
Appointed 08 Apr 1998
Resigned 27 May 1998

ARROL, Betty

Resigned
94 Kings Lodge, RuislipHA4 8NJ
Born August 1946
Director
Appointed 16 Oct 2008
Resigned 18 Oct 2016

BAKER, Derek John

Resigned
Church Road, HayesUB3 2LW
Born May 1937
Director
Appointed 25 Jul 2018
Resigned 27 Jan 2021

BATTY, Hugh Richard

Resigned
6 Vine Road, SloughSL2 4DP
Born September 1950
Director
Appointed 28 Oct 1997
Resigned 15 Feb 2002

BEAVINGTON, Joan Ann Kathleen

Resigned
14 Charnwood Road, UxbridgeUB10 0HX
Born January 1943
Director
Appointed 18 Oct 2001
Resigned 24 Oct 2017

BELLAMY, Katherine

Resigned
13 The Grove, IckenhamUB10 8QH
Born October 1921
Director
Appointed 17 Oct 1996
Resigned 22 Oct 1998

BLACKMORE, John Hubert

Resigned
5 Hornbeam Road, HayesUB4 9ED
Born August 1928
Director
Appointed 17 Oct 1996
Resigned 15 Nov 1996

BLACKWELL, Derek

Resigned
4 Deborah Crescent, RuislipHA4 7TB
Born December 1925
Director
Appointed 21 Oct 1999
Resigned 20 Oct 2011

BURCH, Anthony, Dr

Resigned
Chapel Court, HayesUB3 2LW
Born May 1955
Director
Appointed 25 Jul 2018
Resigned 22 Nov 2023

CADOGAN, Ermay Eileen

Resigned
14 Heath House The Woods, Ickenham
Born August 1937
Director
Appointed 13 Oct 2005
Resigned 16 Oct 2008

DEVANI, Kantilal Veljibhai

Resigned
4 Woodfield Avenue, NorthwoodHA6 3EA
Born February 1930
Director
Appointed 28 Oct 1997
Resigned 19 Oct 2000

DU PILLE, Heather Selina

Resigned
Chapel Court, HayesUB3 2LW
Born September 1962
Director
Appointed 25 Jul 2018
Resigned 28 Jan 2026

EDWARDS, Ian

Resigned
Church Road, HayesUB3 2LW
Born April 1958
Director
Appointed 20 Oct 2011
Resigned 25 Nov 2020

FAROOQI, Maryam

Resigned
Church Road, HayesUB3 2LW
Born April 1995
Director
Appointed 27 Jul 2021
Resigned 08 Feb 2022

GARR, Seth

Resigned
Church Road, HayesUB3 2LW
Born August 1964
Director
Appointed 25 Jul 2018
Resigned 26 Sept 2018

HORGAN-SMITH, Anne Marie

Resigned
Church Road, HayesUB3 2LW
Born January 1969
Director
Appointed 01 Sept 2014
Resigned 12 Aug 2019

JONES, John Edward Peter

Resigned
17 Commonwealth Avenue, HayesUB3 2PN
Born June 1933
Director
Appointed 16 Oct 2003
Resigned 11 Aug 2010

JUJ, Kanwarjit Singh

Resigned
6 Witney Close, IckenhamUB10 8EL
Born March 1932
Director
Appointed 18 Oct 2001
Resigned 21 Oct 2010

KINNELL, Roy

Resigned
31 The Rise, UxbridgeUB10 0JL
Born November 1937
Director
Appointed 21 Oct 1999
Resigned 16 Oct 2003

KOTECHA, Ami Raj

Resigned
Church Road, HayesUB3 2LW
Born October 1966
Director
Appointed 26 May 2021
Resigned 30 Aug 2022
Fundings
Financials
Latest Activities

Filing History

167

Confirmation Statement With No Updates
7 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2026
AAAnnual Accounts
Replacement Filing Of Director Appointment With Name
3 November 2025
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
26 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
9 January 2025
AAMDAAMD
Accounts With Accounts Type Dormant
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 September 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
8 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Change Person Director Company With Change Date
6 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2021
AP01Appointment of Director
Accounts With Accounts Type Small
14 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2020
TM01Termination of Director
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Memorandum Articles
6 September 2018
MAMA
Resolution
6 September 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
2 August 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Change Person Director Company With Change Date
2 August 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Memorandum Articles
28 June 2018
MAMA
Resolution
19 June 2018
RESOLUTIONSResolutions
Miscellaneous
19 June 2018
MISCMISC
Resolution
11 June 2018
RESOLUTIONSResolutions
Change Of Name Notice
11 June 2018
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Accounts With Accounts Type Small
17 November 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 April 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 April 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 December 2015
AR01AR01
Termination Director Company
16 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
26 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 December 2014
AR01AR01
Appoint Person Secretary Company With Name Date
11 December 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
3 November 2014
AAAnnual Accounts
Termination Secretary Company With Name
13 May 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
8 January 2014
AR01AR01
Appoint Person Director Company With Name
1 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
4 September 2013
AAAnnual Accounts
Termination Director Company With Name
8 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 January 2012
AAAnnual Accounts
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 December 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
7 December 2010
AR01AR01
Accounts With Accounts Type Full
3 December 2010
AAAnnual Accounts
Termination Director Company With Name
5 November 2010
TM01Termination of Director
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 December 2009
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 December 2009
AR01AR01
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Resolution
9 March 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 February 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Memorandum Articles
30 October 2008
MEM/ARTSMEM/ARTS
Resolution
30 October 2008
RESOLUTIONSResolutions
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
21 October 2008
288bResignation of Director or Secretary
Legacy
7 December 2007
363aAnnual Return
Accounts With Accounts Type Full
27 November 2007
AAAnnual Accounts
Legacy
26 October 2007
288bResignation of Director or Secretary
Legacy
26 October 2007
288aAppointment of Director or Secretary
Legacy
15 December 2006
363aAnnual Return
Accounts With Accounts Type Full
4 December 2006
AAAnnual Accounts
Legacy
16 October 2006
288bResignation of Director or Secretary
Legacy
16 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 2005
AAAnnual Accounts
Legacy
10 November 2005
288aAppointment of Director or Secretary
Legacy
2 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Accounts With Accounts Type Full
17 December 2003
AAAnnual Accounts
Legacy
17 December 2003
288aAppointment of Director or Secretary
Legacy
17 December 2003
363sAnnual Return (shuttle)
Legacy
21 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 January 2003
AAAnnual Accounts
Legacy
13 January 2003
363sAnnual Return (shuttle)
Legacy
24 June 2002
288aAppointment of Director or Secretary
Legacy
24 June 2002
288bResignation of Director or Secretary
Legacy
20 March 2002
288bResignation of Director or Secretary
Legacy
1 February 2002
288aAppointment of Director or Secretary
Legacy
1 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 January 2002
AAAnnual Accounts
Legacy
3 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2001
AAAnnual Accounts
Legacy
3 January 2001
363sAnnual Return (shuttle)
Legacy
26 April 2000
288aAppointment of Director or Secretary
Legacy
26 April 2000
288aAppointment of Director or Secretary
Legacy
26 April 2000
288aAppointment of Director or Secretary
Legacy
26 April 2000
287Change of Registered Office
Accounts With Accounts Type Full
4 January 2000
AAAnnual Accounts
Legacy
4 January 2000
288bResignation of Director or Secretary
Legacy
4 January 2000
288bResignation of Director or Secretary
Legacy
4 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
4 January 1999
363sAnnual Return (shuttle)
Legacy
9 June 1998
288bResignation of Director or Secretary
Legacy
9 June 1998
288aAppointment of Director or Secretary
Legacy
17 April 1998
288aAppointment of Director or Secretary
Legacy
17 April 1998
288bResignation of Director or Secretary
Legacy
22 December 1997
363sAnnual Return (shuttle)
Legacy
25 November 1997
288aAppointment of Director or Secretary
Legacy
25 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 October 1997
AAAnnual Accounts
Legacy
16 December 1996
363sAnnual Return (shuttle)
Legacy
27 November 1996
288bResignation of Director or Secretary
Legacy
20 November 1996
288aAppointment of Director or Secretary
Legacy
20 November 1996
288aAppointment of Director or Secretary
Legacy
12 November 1996
288aAppointment of Director or Secretary
Legacy
12 November 1996
288aAppointment of Director or Secretary
Legacy
12 November 1996
288aAppointment of Director or Secretary
Legacy
12 November 1996
288aAppointment of Director or Secretary
Legacy
12 November 1996
288aAppointment of Director or Secretary
Legacy
12 November 1996
288bResignation of Director or Secretary
Legacy
6 June 1996
224224
Incorporation Company
8 December 1995
NEWINCIncorporation