Background WavePink WaveYellow Wave

AGE UK EALING (04666730)

AGE UK EALING (04666730) is an active UK company. incorporated on 14 February 2003. with registered office in Greenford. 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 EALING has been registered for 23 years. Current directors include AGRAWAL, Sudha, CHANA, Satpal Kaur, FRUZZA, Francesco and 8 others.

Company Number
04666730
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 February 2003
Age
23 years
Address
Greenford Community Centre, Greenford, UB6 9JS
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
AGRAWAL, Sudha, CHANA, Satpal Kaur, FRUZZA, Francesco, GIBSON, Hannah, KENT, Kerry Brands, LOWE, Charles Martin, MUIR, David Graham, MURDEN, Dawn Gwendoline Louise, NEWTON, Ian Richard, ROBINSON, Nicholas David Penrose, Dr, YOUNG, Stephen James
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGE UK EALING

AGE UK EALING is an active company incorporated on 14 February 2003 with the registered office located in Greenford. 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 EALING was registered 23 years ago.(SIC: 88100)

Status

active

Active since 23 years ago

Company No

04666730

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

Age

23 Years

Incorporated 14 February 2003

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 22 December 2025 (3 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

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 21 February 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

AGE CONCERN EALING
From: 14 February 2003To: 19 December 2019
Contact
Address

Greenford Community Centre Oldfield Lane South Greenford, UB6 9JS,

Previous Addresses

135 Uxbridge Road West Ealing London W13 9AU
From: 14 February 2003To: 8 July 2020
Timeline

71 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Feb 03
Director Left
Nov 09
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Mar 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Feb 13
Director Joined
Mar 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Jan 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Sept 14
Director Left
Oct 14
Director Joined
Nov 14
Director Left
Jan 15
Director Joined
Mar 15
Director Joined
May 15
Director Left
Oct 15
Director Left
Nov 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Apr 16
Director Joined
Jun 16
Director Joined
Feb 17
Director Left
Jun 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Jan 18
Director Joined
Feb 19
Director Joined
May 20
Director Joined
May 20
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Jan 21
Director Joined
Jun 21
Director Joined
Oct 21
Director Left
Nov 23
Director Left
Apr 24
Director Left
Sept 24
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Feb 26
0
Funding
70
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

AGRAWAL, Sudha

Active
Oldfield Lane South, GreenfordUB6 9JS
Born December 1953
Director
Appointed 14 Nov 2018

CHANA, Satpal Kaur

Active
Oldfield Lane South, GreenfordUB6 9JS
Born June 1949
Director
Appointed 14 Oct 2013

FRUZZA, Francesco

Active
Oldfield Lane South, GreenfordUB6 9JS
Born July 1958
Director
Appointed 14 Jun 2016

GIBSON, Hannah

Active
Oldfield Lane South, GreenfordUB6 9JS
Born November 1991
Director
Appointed 13 Nov 2025

KENT, Kerry Brands

Active
Oldfield Lane South, GreenfordUB6 9JS
Born May 1968
Director
Appointed 13 Oct 2021

LOWE, Charles Martin

Active
Oldfield Lane South, GreenfordUB6 9JS
Born October 1949
Director
Appointed 02 Jun 2021

MUIR, David Graham

Active
Uxbridge Road, LondonW13 9AU
Born July 1947
Director
Appointed 04 Nov 2010

MURDEN, Dawn Gwendoline Louise

Active
Oldfield Lane South, GreenfordUB6 9JS
Born January 1989
Director
Appointed 11 Sept 2025

NEWTON, Ian Richard

Active
Oldfield Lane South, GreenfordUB6 9JS
Born September 1959
Director
Appointed 06 May 2020

ROBINSON, Nicholas David Penrose, Dr

Active
Oldfield Lane South, GreenfordUB6 9JS
Born August 1953
Director
Appointed 11 Sept 2025

YOUNG, Stephen James

Active
Oldfield Lane South, GreenfordUB6 9JS
Born January 1962
Director
Appointed 06 May 2020

BEECHER, John

Resigned
12 Saint Marys Place, LondonW5 5HA
Secretary
Appointed 14 Feb 2003
Resigned 30 Dec 2003

WHILLIER, Denyse Anne

Resigned
5 Eagle Mansions Salcombe Road, LondonN16 8AU
Secretary
Appointed 01 Oct 2003
Resigned 26 Jul 2011

ALLAIN, Ryan Arthur

Resigned
Oldfield Lane South, GreenfordUB6 9JS
Born June 1970
Director
Appointed 07 Jan 2015
Resigned 09 Nov 2023

BECKETT, Roger

Resigned
Uxbridge Road, LondonW13 9AU
Born September 1959
Director
Appointed 04 Nov 2010
Resigned 26 May 2011

BRADY, Louis

Resigned
Leighton Road, LondonW13 9DR
Born June 1956
Director
Appointed 01 Jun 2007
Resigned 03 Jul 2011

BUCHANON, Mary Christine

Resigned
Uxbridge Road, LondonW13 9AU
Born December 1939
Director
Appointed 04 Nov 2010
Resigned 02 Jun 2011

CHAPMAN, Margaret Ann

Resigned
15 Lammas Park Road, LondonW5 5JD
Born September 1951
Director
Appointed 14 Feb 2003
Resigned 04 Nov 2010

COOK, Patricia May

Resigned
83 Saxon Drive, LondonW3 0NY
Born February 1927
Director
Appointed 14 Feb 2003
Resigned 31 Jan 2005

CROFT, Hilary Mary

Resigned
Oldfield Lane South, GreenfordUB6 9JS
Born September 1966
Director
Appointed 14 Jun 2017
Resigned 24 Nov 2020

DABY, Dick

Resigned
Northfield Road, LondonW13 9SY
Born February 1962
Director
Appointed 02 Jun 2008
Resigned 04 Nov 2010

DEASY, Kim

Resigned
Oldfield Lane South, GreenfordUB6 9JS
Born November 1985
Director
Appointed 03 Jun 2020
Resigned 08 Apr 2024

DORAN, John Mark

Resigned
Uxbridge Road, LondonW13 9AU
Born June 1957
Director
Appointed 04 Nov 2010
Resigned 04 Jun 2014

ELASWARAPU, Rekha Ramnath, Dr

Resigned
Uxbridge Road, LondonW13 9AU
Born August 1959
Director
Appointed 01 Jun 2011
Resigned 02 Apr 2014

ELASWARASU, Rekha Ramnarth

Resigned
Oldfield Lane South, GreenfordUB6 9JS
Born August 1959
Director
Appointed 18 Jun 2014
Resigned 24 Nov 2020

ELLIOTT, Michael

Resigned
4 Fern Dene, LondonW13 8AN
Born June 1932
Director
Appointed 14 Feb 2003
Resigned 04 Nov 2010

EVANS, Ruth Adella

Resigned
135 Uxbridge Road, LondonW13 9AU
Born August 1948
Director
Appointed 15 Nov 2012
Resigned 04 Jun 2014

FRENCH, Clifford Paul

Resigned
Uxbridge Road, LondonW13 9AU
Born January 1947
Director
Appointed 01 Feb 2012
Resigned 04 Jul 2012

GALLAGHER, John Stuart

Resigned
135 Uxbridge Road, LondonW13 9AU
Born March 1948
Director
Appointed 02 Apr 2014
Resigned 11 Mar 2016

GALLAGHER, John Stuart

Resigned
Acton House 253 Horn Lane, LondonW3 9EJ
Born March 1948
Director
Appointed 14 Feb 2003
Resigned 31 Jan 2005

GAMMON, Elizabeth

Resigned
62 Southdown Avenue, LondonW7 2AF
Born March 1938
Director
Appointed 14 Feb 2003
Resigned 17 Jan 2007

HANCOCK, Ian Chater Wells

Resigned
19 Hillbrow, RichmondTW10 6BH
Born July 1933
Director
Appointed 01 Mar 2006
Resigned 21 Feb 2009

HAYSELDEN, Hugh Reginald

Resigned
5 Orchard Close, NortholtUB5 4LP
Born June 1909
Director
Appointed 14 Feb 2003
Resigned 31 Jan 2005

HAZLEHURST, John William

Resigned
134 Haven Green Court, LondonW5 2UX
Born February 1930
Director
Appointed 30 Oct 2003
Resigned 22 Apr 2004

HEWAWASAM, Lucksri

Resigned
135 Uxbridge Road, LondonW13 9AU
Born February 1965
Director
Appointed 04 Aug 2014
Resigned 29 Dec 2014
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Accounts With Accounts Type Small
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Accounts With Accounts Type Small
5 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Accounts With Accounts Type Small
29 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 July 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Resolution
19 December 2019
RESOLUTIONSResolutions
Change Of Name Notice
19 December 2019
CONNOTConfirmation Statement Notification
Miscellaneous
19 December 2019
MISCMISC
Accounts With Accounts Type Small
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Accounts With Accounts Type Small
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Resolution
11 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name
16 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
12 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 March 2016
AR01AR01
Appoint Person Director Company With Name
2 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name
2 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
10 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 March 2015
AR01AR01
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2014
AP01Appointment of Director
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 February 2014
AR01AR01
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
16 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 February 2013
AR01AR01
Change Person Director Company With Change Date
19 February 2013
CH01Change of Director Details
Accounts With Accounts Type Full
2 November 2012
AAAnnual Accounts
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 February 2012
AR01AR01
Accounts With Accounts Type Full
10 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Termination Secretary Company With Name
29 July 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Termination Director Company With Name
20 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Termination Director Company With Name
14 June 2011
TM01Termination of Director
Termination Director Company With Name
14 June 2011
TM01Termination of Director
Miscellaneous
1 June 2011
MISCMISC
Miscellaneous
31 May 2011
MISCMISC
Annual Return Company With Made Up Date
24 February 2011
AR01AR01
Appoint Person Director Company With Name
4 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Termination Director Company With Name
17 November 2010
TM01Termination of Director
Termination Director Company With Name
17 November 2010
TM01Termination of Director
Termination Director Company With Name
17 November 2010
TM01Termination of Director
Termination Director Company With Name
17 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
4 March 2010
AR01AR01
Accounts With Accounts Type Full
17 December 2009
AAAnnual Accounts
Termination Director Company With Name
11 November 2009
TM01Termination of Director
Legacy
15 September 2009
288bResignation of Director or Secretary
Legacy
15 September 2009
288bResignation of Director or Secretary
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Full
25 February 2009
AAAnnual Accounts
Legacy
16 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 May 2008
AAAnnual Accounts
Legacy
18 March 2008
363sAnnual Return (shuttle)
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
28 April 2007
363sAnnual Return (shuttle)
Legacy
28 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
5 April 2007
AAAnnual Accounts
Legacy
22 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 February 2006
AAAnnual Accounts
Legacy
15 March 2005
363sAnnual Return (shuttle)
Legacy
18 February 2005
288bResignation of Director or Secretary
Legacy
18 February 2005
288bResignation of Director or Secretary
Legacy
18 February 2005
288bResignation of Director or Secretary
Legacy
18 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
16 December 2004
AAAnnual Accounts
Legacy
25 August 2004
225Change of Accounting Reference Date
Legacy
14 May 2004
288bResignation of Director or Secretary
Legacy
24 March 2004
363sAnnual Return (shuttle)
Legacy
14 January 2004
288bResignation of Director or Secretary
Legacy
14 January 2004
288aAppointment of Director or Secretary
Legacy
12 December 2003
288aAppointment of Director or Secretary
Legacy
29 July 2003
288aAppointment of Director or Secretary
Incorporation Company
14 February 2003
NEWINCIncorporation