Age Uk Redbridge, Barking And Havering Ltd ILFORD


Age Uk Redbridge, Barking And Havering started in year 2001 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04246504. The Age Uk Redbridge, Barking And Havering company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Ilford at 4th. Postal code: IG1 4PU. Since Tuesday 17th December 2013 Age Uk Redbridge, Barking And Havering Ltd is no longer carrying the name Age Concern Redbridge.

Currently there are 6 directors in the the company, namely Geetika K., Alima Q. and Angela P. and others. In addition one secretary - Andreea A. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Andrew P. who worked with the the company until 30 May 2018.

Age Uk Redbridge, Barking And Havering Ltd Address / Contact

Office Address 4th
Office Address2 Floor, 103 Cranbrook Road
Town Ilford
Post code IG1 4PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04246504
Date of Incorporation Thu, 5th Jul 2001
Industry Social work activities without accommodation for the elderly and disabled
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Geetika K.

Position: Director

Appointed: 10 December 2019

Alima Q.

Position: Director

Appointed: 10 December 2019

Angela P.

Position: Director

Appointed: 10 December 2019

Tayvanie N.

Position: Director

Appointed: 10 December 2019

Andreea A.

Position: Secretary

Appointed: 07 March 2019

David P.

Position: Director

Appointed: 06 February 2014

Michael S.

Position: Director

Appointed: 06 December 2012

Roger B.

Position: Director

Appointed: 07 February 2018

Resigned: 04 July 2019

Letizia P.

Position: Director

Appointed: 01 February 2017

Resigned: 04 January 2018

Sharon H.

Position: Director

Appointed: 03 September 2015

Resigned: 10 December 2019

Nicola W.

Position: Director

Appointed: 06 March 2014

Resigned: 09 February 2016

Gillian G.

Position: Director

Appointed: 26 November 2009

Resigned: 09 February 2016

John G.

Position: Director

Appointed: 22 October 2007

Resigned: 01 March 2019

Pallavi M.

Position: Director

Appointed: 27 October 2006

Resigned: 18 November 2008

Mary S.

Position: Director

Appointed: 20 October 2005

Resigned: 31 October 2011

Gladys W.

Position: Director

Appointed: 01 October 2003

Resigned: 01 June 2008

Bernard L.

Position: Director

Appointed: 01 October 2003

Resigned: 02 July 2009

John T.

Position: Director

Appointed: 01 October 2003

Resigned: 16 September 2013

Ena C.

Position: Director

Appointed: 01 October 2003

Resigned: 01 January 2008

Ada M.

Position: Director

Appointed: 01 October 2003

Resigned: 06 March 2007

Shelia N.

Position: Director

Appointed: 01 October 2003

Resigned: 01 February 2017

Jean G.

Position: Director

Appointed: 01 October 2003

Resigned: 26 November 2009

Neil Z.

Position: Director

Appointed: 05 July 2001

Resigned: 28 October 2006

Winifred R.

Position: Director

Appointed: 05 July 2001

Resigned: 20 October 2005

Peter D.

Position: Director

Appointed: 05 July 2001

Resigned: 15 October 2004

Andrew P.

Position: Secretary

Appointed: 05 July 2001

Resigned: 30 May 2018

Company previous names

Age Concern Redbridge December 17, 2013

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Small company accounts for the period up to Friday 31st March 2023
filed on: 14th, December 2023
Free Download (41 pages)

Company search

Advertisements