Background WavePink WaveYellow Wave

AGE UK RICHMOND HANDYPERSON SERVICE LTD (08150786)

AGE UK RICHMOND HANDYPERSON SERVICE LTD (08150786) is an active UK company. incorporated on 20 July 2012. with registered office in Hampton. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. AGE UK RICHMOND HANDYPERSON SERVICE LTD has been registered for 13 years. Current directors include MONTEIRO, Martin Francis Thomas, SHAND, Gavin.

Company Number
08150786
Status
active
Type
ltd
Incorporated
20 July 2012
Age
13 years
Address
The White House, Hampton, TW12 3RN
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MONTEIRO, Martin Francis Thomas, SHAND, Gavin
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGE UK RICHMOND HANDYPERSON SERVICE LTD

AGE UK RICHMOND HANDYPERSON SERVICE LTD is an active company incorporated on 20 July 2012 with the registered office located in Hampton. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. AGE UK RICHMOND HANDYPERSON SERVICE LTD was registered 13 years ago.(SIC: 96090)

Status

active

Active since 13 years ago

Company No

08150786

LTD Company

Age

13 Years

Incorporated 20 July 2012

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 25 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

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026

Previous Company Names

RICHMOND HANDYPERSONS SERVICE LIMITED
From: 20 July 2012To: 9 November 2012
Contact
Address

The White House 45 The Avenue Hampton, TW12 3RN,

Previous Addresses

Suite 301 Parkway House Sheen Lane London SW14 8LS
From: 20 July 2012To: 15 March 2021
Timeline

18 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Feb 13
Director Joined
Feb 13
Director Left
May 14
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Aug 17
Director Joined
Feb 18
Director Joined
May 18
Director Left
May 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 22
Director Left
Nov 22
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

BAGGS, David John

Active
45 The Avenue, HamptonTW12 3RN
Secretary
Appointed 15 May 2014

MONTEIRO, Martin Francis Thomas

Active
45 The Avenue, HamptonTW12 3RN
Born September 1966
Director
Appointed 08 Feb 2018

SHAND, Gavin

Active
45 The Avenue, HamptonTW12 3RN
Born June 1989
Director
Appointed 07 Nov 2022

KEANE, Declan

Resigned
Parkway House, LondonSW14 8LS
Secretary
Appointed 20 Jul 2012
Resigned 15 May 2014

AGE UK RICHMOND UPON THAMES

Resigned
Parkway House, LondonSW14 8LS
Corporate secretary
Appointed 20 Jul 2012
Resigned 08 Nov 2012

BOYES, Geoffrey Stephen

Resigned
Parkway House, LondonSW14 8LS
Born February 1947
Director
Appointed 20 Jul 2012
Resigned 24 Oct 2018

BUCKLEY, Aiden

Resigned
Parkway House, LondonSW14 8LS
Born October 1976
Director
Appointed 01 Apr 2017
Resigned 02 May 2018

BURTON, Robert Andrew

Resigned
45 The Avenue, HamptonTW12 3RN
Born October 1978
Director
Appointed 02 Nov 2018
Resigned 07 Nov 2022

GILLIANS, Linda

Resigned
Parkway House, LondonSW14 8LS
Born July 1961
Director
Appointed 02 May 2018
Resigned 02 Nov 2018

KEANE, Declan Gerard

Resigned
Parkway House, LondonSW14 8LS
Born October 1965
Director
Appointed 08 Nov 2012
Resigned 20 Dec 2013

MORRISION, Sandra Gladys

Resigned
Parkway House, LondonSW14 8LS
Born December 1956
Director
Appointed 08 Nov 2012
Resigned 01 Apr 2017

RODELL, Jeremy Francis

Resigned
Parkway House, LondonSW14 8LS
Born February 1953
Director
Appointed 08 Nov 2012
Resigned 02 Aug 2017

AGE UK RICHMOND UPON THAMES

Resigned
Parkway House, LondonSW14 8LS
Corporate director
Appointed 20 Jul 2012
Resigned 08 Nov 2012

Persons with significant control

1

Sheen Lane, LondonSW14 8LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Dissolution Voluntary Strike Off Suspended
17 February 2026
SOAS(A)SOAS(A)
Gazette Notice Voluntary
20 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
13 January 2026
DS01DS01
Accounts With Accounts Type Small
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Accounts With Accounts Type Small
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
16 March 2021
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
16 March 2021
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
15 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
28 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Accounts With Accounts Type Audited Abridged
9 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2017
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Accounts With Accounts Type Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Accounts With Accounts Type Full
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Termination Secretary Company With Name
27 May 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
27 May 2014
AP03Appointment of Secretary
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Accounts With Accounts Type Small
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Change Account Reference Date Company Current Shortened
21 February 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
20 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Change Person Director Company With Change Date
16 November 2012
CH01Change of Director Details
Appoint Person Director Company With Name
15 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Certificate Change Of Name Company
9 November 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Termination Secretary Company With Name
9 November 2012
TM02Termination of Secretary
Incorporation Company
20 July 2012
NEWINCIncorporation