Background WavePink WaveYellow Wave

AGE UK RICHMOND SERVICES LIMITED (08809742)

AGE UK RICHMOND SERVICES LIMITED (08809742) is an active UK company. incorporated on 11 December 2013. with registered office in Hampton. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. AGE UK RICHMOND SERVICES LIMITED has been registered for 12 years. Current directors include KING, David Harold, MONTEIRO, Martin Francis Thomas, SHAND, Gavin.

Company Number
08809742
Status
active
Type
ltd
Incorporated
11 December 2013
Age
12 years
Address
The White House, Hampton, TW12 3RN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
KING, David Harold, MONTEIRO, Martin Francis Thomas, SHAND, Gavin
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGE UK RICHMOND SERVICES LIMITED

AGE UK RICHMOND SERVICES LIMITED is an active company incorporated on 11 December 2013 with the registered office located in Hampton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. AGE UK RICHMOND SERVICES LIMITED was registered 12 years ago.(SIC: 88990)

Status

active

Active since 12 years ago

Company No

08809742

LTD Company

Age

12 Years

Incorporated 11 December 2013

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

8 months left

Last Filed

Made up to 25 November 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

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

Previous Addresses

The White House 45 the Avenue Hampton Richmond upon Thames TW12 3RN England
From: 15 March 2021To: 15 March 2021
Suite 301 Parkway House Sheen Lane London SW14 8LS
From: 11 December 2013To: 15 March 2021
Timeline

18 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Mar 14
Director Left
Aug 15
Director Joined
Aug 15
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
Aug 21
Director Joined
Aug 21
Director Left
Dec 21
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Jul 24
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

BAGGS, David John

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

KING, David Harold

Active
45 The Avenue, HamptonTW12 3RN
Born February 1951
Director
Appointed 31 Jan 2018

MONTEIRO, Martin Francis Thomas

Active
45 The Avenue, HamptonTW12 3RN
Born September 1966
Director
Appointed 31 Jul 2024

SHAND, Gavin

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

MORRISON, Sandra

Resigned
Parkway House, LondonSW14 8LS
Secretary
Appointed 11 Dec 2013
Resigned 15 May 2014

ATKINSON, Keith Melvyn

Resigned
Parkway House, LondonSW14 8LS
Born June 1943
Director
Appointed 11 Dec 2013
Resigned 18 Aug 2015

BARRETT, Don John

Resigned
45 The Avenue, HamptonTW12 3RN
Born September 1949
Director
Appointed 18 Aug 2015
Resigned 11 Nov 2021

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

MORRISON, Sandra Gladys

Resigned
Parkway House, LondonSW14 8LS
Born December 1956
Director
Appointed 11 Dec 2013
Resigned 01 Apr 2017

RODELL, Jeremy Francis

Resigned
Parkway House, LondonSW14 8LS
Born February 1953
Director
Appointed 06 Mar 2014
Resigned 02 Aug 2017

RUTHERFORD, Judith Helen

Resigned
45 The Avenue, HamptonTW12 3RN
Born February 1956
Director
Appointed 05 Aug 2021
Resigned 05 Aug 2021

Persons with significant control

1

Sheen Lane, LondonSW14 8LS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
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
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Accounts With Accounts Type Small
24 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
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
Change Registered Office Address Company With Date Old Address New Address
15 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
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
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
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
10 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2017
TM01Termination of Director
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
12 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
16 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 December 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
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Incorporation Company
11 December 2013
NEWINCIncorporation