Background WavePink WaveYellow Wave

CENTRE FOR AGEING BETTER LIMITED (08838490)

CENTRE FOR AGEING BETTER LIMITED (08838490) is an active UK company. incorporated on 9 January 2014. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. CENTRE FOR AGEING BETTER LIMITED has been registered for 12 years. Current directors include BLACK, Carol Mary, Professor Dame, BUTCHER, Holly Isabelle, BUTLER, Steve and 7 others.

Company Number
08838490
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 January 2014
Age
12 years
Address
15 Alfred Place, London, WC1E 7EB
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BLACK, Carol Mary, Professor Dame, BUTCHER, Holly Isabelle, BUTLER, Steve, CLIFFORD, Alexia, ERICSON, Elizabeth Jane, GARNER, Catherine Lizbeth, Dr, GODFREY, John Patrick, JOHNSON, Fiona Helen, OPPENHEIMER, Daniel Alexander Pasternak, OWEN, Julia Patricia
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRE FOR AGEING BETTER LIMITED

CENTRE FOR AGEING BETTER LIMITED is an active company incorporated on 9 January 2014 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. CENTRE FOR AGEING BETTER LIMITED was registered 12 years ago.(SIC: 86900)

Status

active

Active since 12 years ago

Company No

08838490

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 9 January 2014

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 2 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027

Previous Company Names

CENTRE FOR AGEING BETTER TRUSTEE LIMITED
From: 9 January 2014To: 30 January 2015
Contact
Address

15 Alfred Place London, WC1E 7EB,

Previous Addresses

45 Whitfield Street London W1T 4HD England
From: 16 December 2019To: 15 February 2022
Level 3, Angel Building 407 st John Street London EC1V 4AD England
From: 5 April 2016To: 16 December 2019
Level 3, Angel Building St. John Street London EC1V 4AD England
From: 5 April 2016To: 5 April 2016
33 Greycoat Street London SW1P 2QF
From: 14 July 2015To: 5 April 2016
1 Plough Place Fetter Lane London EC4A 1DE
From: 10 February 2015To: 14 July 2015
1 Plough Place Fetter Lane London EC1A 4DE United Kingdom
From: 9 January 2014To: 10 February 2015
Timeline

56 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Sept 14
Director Left
Jan 15
Director Left
Jan 15
Director Left
Feb 15
Director Left
Jul 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Jan 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Feb 17
Director Joined
Jul 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Jan 19
Director Joined
Apr 19
Director Joined
Mar 20
Director Left
Jun 20
Director Joined
Aug 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Jun 21
Director Left
Oct 21
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Apr 24
Director Joined
May 24
Director Joined
May 24
Director Left
Aug 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Jan 25
0
Funding
55
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

10 Active
23 Resigned

BLACK, Carol Mary, Professor Dame

Active
Alfred Place, LondonWC1E 7EB
Born December 1939
Director
Appointed 01 May 2019

BUTCHER, Holly Isabelle

Active
Alfred Place, LondonWC1E 7EB
Born November 1977
Director
Appointed 22 Apr 2024

BUTLER, Steve

Active
Alfred Place, LondonWC1E 7EB
Born February 1970
Director
Appointed 22 Apr 2024

CLIFFORD, Alexia

Active
Alfred Place, LondonWC1E 7EB
Born October 1971
Director
Appointed 22 Sept 2022

ERICSON, Elizabeth Jane

Active
Alfred Place, LondonWC1E 7EB
Born January 1982
Director
Appointed 28 Sept 2020

GARNER, Catherine Lizbeth, Dr

Active
Alfred Place, LondonWC1E 7EB
Born April 1951
Director
Appointed 01 Oct 2017

GODFREY, John Patrick

Active
Alfred Place, LondonWC1E 7EB
Born March 1963
Director
Appointed 19 Sept 2024

JOHNSON, Fiona Helen

Active
Alfred Place, LondonWC1E 7EB
Born August 1956
Director
Appointed 01 Jan 2023

OPPENHEIMER, Daniel Alexander Pasternak

Active
Alfred Place, LondonWC1E 7EB
Born December 1967
Director
Appointed 09 Mar 2020

OWEN, Julia Patricia

Active
Alfred Place, LondonWC1E 7EB
Born June 1972
Director
Appointed 19 Sept 2024

ACTON, Michele Louise

Resigned
Whitfield Street, LondonW1T 4HD
Born June 1967
Director
Appointed 28 Feb 2014
Resigned 17 Sept 2020

ALI, Nuzhat

Resigned
Alfred Place, LondonWC1E 7EB
Born December 1965
Director
Appointed 29 Sept 2020
Resigned 09 Jan 2025

BAXTER, Carol Elaine, Professor

Resigned
407 St John Street, LondonEC1V 4AD
Born November 1950
Director
Appointed 14 Jan 2016
Resigned 03 Nov 2017

CATT, Michael

Resigned
Plough Place, LondonEC1A 4DE
Born May 1958
Director
Appointed 28 Feb 2014
Resigned 07 Aug 2014

COPPELL, Cheryl Anne

Resigned
Whitfield Street, LondonW1T 4HD
Born November 1953
Director
Appointed 09 Jan 2014
Resigned 17 Sept 2020

DANGOOR, Margaret Patricia

Resigned
Alfred Place, LondonWC1E 7EB
Born May 1939
Director
Appointed 01 Aug 2017
Resigned 05 Aug 2024

FILKIN, David Geoffrey Nigel, Lord

Resigned
Abbey Mill Lane, St AlbansAL3 4HA
Born July 1944
Director
Appointed 09 Jan 2014
Resigned 31 Dec 2018

HERKLOTS, Helena Rebecca

Resigned
Whitfield Street, LondonW1T 4HD
Born May 1964
Director
Appointed 28 Feb 2014
Resigned 17 Sept 2020

HESKETH, Mark

Resigned
Whitfield Street, LondonW1T 4HD
Born April 1961
Director
Appointed 01 Sept 2015
Resigned 28 May 2020

HOMER, Linda Margaret, Dame

Resigned
Alfred Place, LondonWC1E 7EB
Born March 1957
Director
Appointed 21 Aug 2017
Resigned 01 Sept 2022

KIRKWOOD, Thomas Burton Loram, Professor

Resigned
Ewesley, MorpethNE61 4PH
Born July 1951
Director
Appointed 09 Jan 2014
Resigned 11 Jan 2015

KONOTEY-AHULU, Dawid Konotey-Adadey

Resigned
Alfred Place, LondonWC1E 7EB
Born August 1963
Director
Appointed 18 Sept 2020
Resigned 21 Dec 2022

LENG, Gillian Catherine, Professor

Resigned
Greycoat Street, LondonSW1P 2QF
Born September 1960
Director
Appointed 28 Feb 2014
Resigned 12 Apr 2015

LIVERMORE, Spencer, Lord

Resigned
EC1V
Born June 1975
Director
Appointed 01 Aug 2017
Resigned 30 Nov 2017

LOCKWOOD, Sian Margaret

Resigned
407 St John Street, LondonEC1V 4AD
Born November 1954
Director
Appointed 01 Sept 2015
Resigned 22 Aug 2016

MAYS, Nicholas Barron, Professor

Resigned
Alfred Place, LondonWC1E 7EB
Born November 1956
Director
Appointed 01 Sept 2015
Resigned 22 Sept 2022

MCINTOSH, Deidre

Resigned
407 St John Street, LondonEC1V 4AD
Born May 1957
Director
Appointed 01 Sept 2015
Resigned 01 Feb 2017

PAGE, Benjamin Charles

Resigned
Alfred Place, LondonWC1E 7EB
Born January 1965
Director
Appointed 01 Dec 2017
Resigned 24 Apr 2024

PARSONS, Michael Dennis

Resigned
Plough Place, LondonEC1A 4DE
Born August 1950
Director
Appointed 09 Jan 2014
Resigned 20 Mar 2014

PARSTON, Gregory Edward, Dr

Resigned
Whitfield Street, LondonW1T 4HD
Born June 1949
Director
Appointed 05 Oct 2020
Resigned 14 Sept 2021

PORTAS, Jane Louise

Resigned
Whitfield Street, LondonW1T 4HD
Born September 1966
Director
Appointed 01 Aug 2020
Resigned 20 May 2021

RAKE, Katherine Alexis, Dr

Resigned
Fairmount Road, LondonSW2 2BL
Born May 1968
Director
Appointed 09 Jan 2014
Resigned 30 Sept 2017

SHERWOOD, Chris

Resigned
Alfred Place, LondonWC1E 7EB
Born August 1980
Director
Appointed 22 Sept 2022
Resigned 11 Dec 2024
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Accounts With Accounts Type Group
23 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Accounts With Accounts Type Group
14 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
8 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
25 October 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Resolution
15 October 2020
RESOLUTIONSResolutions
Resolution
15 October 2020
RESOLUTIONSResolutions
Resolution
15 October 2020
RESOLUTIONSResolutions
Resolution
15 October 2020
RESOLUTIONSResolutions
Resolution
15 October 2020
RESOLUTIONSResolutions
Resolution
15 October 2020
RESOLUTIONSResolutions
Resolution
15 October 2020
RESOLUTIONSResolutions
Memorandum Articles
14 October 2020
MAMA
Accounts With Accounts Type Group
13 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Change Person Director Company With Change Date
27 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
23 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Accounts With Accounts Type Group
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Accounts With Accounts Type Group
19 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
25 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 April 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
20 January 2016
AR01AR01
Change Sail Address Company With Old Address New Address
19 January 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
24 September 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 July 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
11 February 2015
AR01AR01
Change Sail Address Company With New Address
11 February 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
10 February 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Memorandum Articles
4 February 2015
MAMA
Statement Of Companys Objects
4 February 2015
CC04CC04
Certificate Change Of Name Company
30 January 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 January 2015
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
21 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2014
TM01Termination of Director
Change Person Director Company With Change Date
1 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Incorporation Company
9 January 2014
NEWINCIncorporation