AGE CARE AND LEISURE SERVICES LIMITED

Register to unlock more data on OkredoRegister

AGE CARE AND LEISURE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02716181

Incorporation date

14/05/1992

Size

Micro Entity

Contacts

Registered address

Registered address

7th Floor, One America Square, 17 Crosswall, London EC3N 2LBCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/1992)
dot icon19/01/2026
Termination of appointment of Richard Jonathan Hawtin as a director on 2026-01-19
dot icon16/01/2026
Appointment of Mrs Donna Michelle Marshall as a director on 2026-01-16
dot icon16/12/2025
Micro company accounts made up to 2025-03-31
dot icon19/05/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon17/12/2024
Micro company accounts made up to 2024-03-31
dot icon10/05/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon08/12/2023
Micro company accounts made up to 2023-03-31
dot icon16/05/2023
Confirmation statement made on 2023-05-08 with no updates
dot icon12/12/2022
Micro company accounts made up to 2022-03-31
dot icon12/05/2022
Confirmation statement made on 2022-05-08 with no updates
dot icon02/02/2022
Registered office address changed from 7th Floor, One America Square London EC3N 2LB England to 7th Floor, One America Square 17 Crosswall London EC3N 2LB on 2022-02-02
dot icon30/01/2022
Registered office address changed from Tavis House 1-6 Tavistock Square London WC1H 9NA to 7th Floor, One America Square London EC3N 2LB on 2022-01-30
dot icon14/12/2021
Micro company accounts made up to 2021-03-31
dot icon12/05/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon05/01/2021
Total exemption full accounts made up to 2020-03-30
dot icon01/10/2020
Termination of appointment of Agnes Christina Lynch as a director on 2020-09-30
dot icon01/10/2020
Appointment of Mr Richard Jonathan Hawtin as a director on 2020-09-30
dot icon18/05/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/05/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon02/04/2019
Termination of appointment of Rajeev Arya as a director on 2019-03-29
dot icon04/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon21/05/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon03/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon17/05/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon05/05/2016
Appointment of Miss Agnes Christina Lynch as a director on 2016-04-01
dot icon15/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon19/05/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon03/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon13/06/2014
Appointment of Mr Rajeev Arya as a director
dot icon13/06/2014
Termination of appointment of Mark Harvey as a director
dot icon13/06/2014
Termination of appointment of Mark Harvey as a secretary
dot icon21/05/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon28/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon28/06/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon19/02/2013
Termination of appointment of Charles Scott as a director
dot icon18/02/2013
Termination of appointment of Charles Scott as a director
dot icon18/02/2013
Appointment of Mr Mark Ian Harvey as a director
dot icon18/02/2013
Appointment of Mr Mark Ian Harvey as a director
dot icon18/02/2013
Appointment of Mr Mark Ian Harvey as a director
dot icon18/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon28/05/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon28/05/2012
Director's details changed for Mr Charles William Scott on 2012-05-08
dot icon28/05/2012
Secretary's details changed for Mr Mark Ian Harvey on 2012-05-08
dot icon18/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon01/09/2011
Registered office address changed from , 207-221 Pentonville Road, London, N1 9UZ on 2011-09-01
dot icon01/06/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon17/01/2011
Amended accounts made up to 2010-03-31
dot icon30/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon24/06/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon08/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon07/12/2009
Previous accounting period shortened from 2009-04-30 to 2009-03-31
dot icon18/05/2009
Return made up to 08/05/09; full list of members
dot icon18/05/2009
Appointment terminated director charles lake
dot icon10/09/2008
Total exemption full accounts made up to 2008-04-30
dot icon08/05/2008
Return made up to 08/05/08; full list of members
dot icon27/12/2007
Total exemption full accounts made up to 2007-04-30
dot icon06/12/2007
New director appointed
dot icon12/11/2007
Director resigned
dot icon06/06/2007
Return made up to 08/05/07; full list of members
dot icon23/11/2006
Total exemption full accounts made up to 2006-04-30
dot icon18/07/2006
Return made up to 08/05/06; full list of members
dot icon09/03/2006
New secretary appointed
dot icon09/03/2006
Secretary resigned;director resigned
dot icon09/06/2005
Accounts for a dormant company made up to 2005-04-30
dot icon19/05/2005
Return made up to 08/05/05; full list of members
dot icon21/05/2004
Accounts for a dormant company made up to 2004-04-30
dot icon20/05/2004
Return made up to 08/05/04; full list of members
dot icon18/07/2003
Accounts for a dormant company made up to 2003-04-30
dot icon16/05/2003
Return made up to 08/05/03; full list of members
dot icon27/10/2002
Accounts for a dormant company made up to 2002-04-30
dot icon16/05/2002
Return made up to 08/05/02; full list of members
dot icon11/09/2001
New director appointed
dot icon23/08/2001
Accounts for a dormant company made up to 2001-04-30
dot icon23/05/2001
Return made up to 08/05/01; full list of members
dot icon09/01/2001
Registered office changed on 09/01/01 from: st. James's walk, london, EC1R 0BE
dot icon27/07/2000
Auditor's resignation
dot icon27/07/2000
Full accounts made up to 2000-04-30
dot icon20/06/2000
Director resigned
dot icon18/05/2000
Return made up to 08/05/00; full list of members
dot icon16/08/1999
Full accounts made up to 1999-04-30
dot icon18/06/1999
Secretary resigned;director resigned
dot icon18/06/1999
New secretary appointed;new director appointed
dot icon14/05/1999
Return made up to 08/05/99; no change of members
dot icon12/08/1998
Full accounts made up to 1998-04-30
dot icon13/05/1998
Return made up to 08/05/98; full list of members
dot icon24/10/1997
Full accounts made up to 1997-04-30
dot icon15/05/1997
Return made up to 08/05/97; no change of members
dot icon28/11/1996
Director resigned
dot icon28/11/1996
New director appointed
dot icon27/09/1996
Full accounts made up to 1996-04-30
dot icon15/05/1996
Return made up to 08/05/96; full list of members
dot icon20/02/1996
Director resigned
dot icon20/02/1996
New director appointed
dot icon22/08/1995
Full accounts made up to 1995-04-30
dot icon09/05/1995
Return made up to 14/05/95; change of members
dot icon19/08/1994
Full accounts made up to 1994-04-30
dot icon19/05/1994
Return made up to 14/05/94; no change of members
dot icon17/11/1993
Full accounts made up to 1993-04-30
dot icon14/06/1993
Return made up to 14/05/93; full list of members
dot icon20/04/1993
Secretary resigned;new secretary appointed
dot icon09/02/1993
Accounting reference date notified as 30/04
dot icon10/06/1992
Registered office changed on 10/06/92 from:\c/o professional searches limite, suite one,2ND floor, 1-4 christina street, london, EC2A 4PA
dot icon10/06/1992
New director appointed
dot icon10/06/1992
New director appointed
dot icon10/06/1992
Director resigned;new director appointed
dot icon10/06/1992
Secretary resigned;new secretary appointed
dot icon10/06/1992
Memorandum and Articles of Association
dot icon29/05/1992
Certificate of change of name
dot icon29/05/1992
Certificate of change of name
dot icon14/05/1992
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.00
-
0.00
-
-
2022
0
2.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harvey, Mark Ian
Director
19/10/2012 - 05/06/2014
30
Hawtin, Richard Jonathan
Director
30/09/2020 - 19/01/2026
28
Jones, Stephen David
Director
06/09/2001 - 31/07/2007
10
Hickey, Keith Robin
Director
01/06/1999 - 03/03/2006
12
Lynch, Agnes Christina
Director
01/04/2016 - 30/09/2020
55

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AGE CARE AND LEISURE SERVICES LIMITED

AGE CARE AND LEISURE SERVICES LIMITED is an(a) Active company incorporated on 14/05/1992 with the registered office located at 7th Floor, One America Square, 17 Crosswall, London EC3N 2LB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AGE CARE AND LEISURE SERVICES LIMITED?

toggle

AGE CARE AND LEISURE SERVICES LIMITED is currently Active. It was registered on 14/05/1992 .

Where is AGE CARE AND LEISURE SERVICES LIMITED located?

toggle

AGE CARE AND LEISURE SERVICES LIMITED is registered at 7th Floor, One America Square, 17 Crosswall, London EC3N 2LB.

What does AGE CARE AND LEISURE SERVICES LIMITED do?

toggle

AGE CARE AND LEISURE SERVICES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AGE CARE AND LEISURE SERVICES LIMITED?

toggle

The latest filing was on 19/01/2026: Termination of appointment of Richard Jonathan Hawtin as a director on 2026-01-19.