AGE CONCERN BROMLEY

Register to unlock more data on OkredoRegister

AGE CONCERN BROMLEY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03304510

Incorporation date

20/01/1997

Size

Full

Contacts

Registered address

Registered address

Community House, South Street, Bromley, Kent BR1 1RHCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/1997)
dot icon21/04/2026
Appointment of Ms Kerrie Ellen Montoute as a director on 2026-04-20
dot icon21/04/2026
Termination of appointment of Gordon Neil Hayward as a director on 2026-04-20
dot icon30/01/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon29/01/2026
Termination of appointment of Kerrie Montoute as a director on 2026-01-29
dot icon03/12/2025
Full accounts made up to 2025-03-31
dot icon20/05/2025
Termination of appointment of Christina Louise Parry as a director on 2025-05-19
dot icon22/01/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon17/01/2025
Appointment of Mr Jed Richard Arndt as a director on 2025-01-13
dot icon17/01/2025
Appointment of Mr Jaswant Rai Joshi as a director on 2025-01-13
dot icon29/11/2024
Appointment of Mr Peter Lewis Taylor as a director on 2024-11-26
dot icon29/11/2024
Appointment of Ms Kerrie Montoute as a director on 2024-11-26
dot icon21/10/2024
Full accounts made up to 2024-03-31
dot icon31/07/2024
Termination of appointment of Michael Beeson as a director on 2024-07-30
dot icon20/05/2024
Auditor's resignation
dot icon22/01/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon16/11/2023
Termination of appointment of Thomas Dalton John Pannett as a director on 2023-11-09
dot icon26/10/2023
Full accounts made up to 2023-03-31
dot icon02/02/2023
Termination of appointment of Yasmin Mashallah as a director on 2023-02-02
dot icon23/01/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon11/11/2022
Full accounts made up to 2022-03-31
dot icon14/10/2022
Appointment of Ms Nell Axelrod as a director on 2022-10-04
dot icon05/08/2022
Termination of appointment of Maria Teresa Muriel-Sanchez as a director on 2022-08-05
dot icon04/08/2022
Appointment of Mrs Karina Kate Brown as a director on 2022-07-26
dot icon08/06/2022
Appointment of Ms Julie Dodds as a director on 2022-05-31
dot icon08/06/2022
Appointment of Mr Michael Beeson as a director on 2022-05-31
dot icon20/01/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon18/12/2021
Memorandum and Articles of Association
dot icon18/12/2021
Resolutions
dot icon18/11/2021
Full accounts made up to 2021-03-31
dot icon05/10/2021
Statement of company's objects
dot icon02/08/2021
Appointment of Ms Yasmin Mashallah as a director on 2021-07-29
dot icon09/07/2021
Termination of appointment of Judy Lyons as a director on 2021-07-07
dot icon31/03/2021
Termination of appointment of Lynda Stimson as a director on 2021-03-23
dot icon02/02/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon27/11/2020
Termination of appointment of Margaret Lewis as a director on 2020-11-24
dot icon08/10/2020
Full accounts made up to 2020-03-31
dot icon06/08/2020
Termination of appointment of Angela Amarlie Blackwood as a director on 2020-07-28
dot icon31/01/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon06/12/2019
Termination of appointment of Teresa Mcmahon as a director on 2019-11-23
dot icon19/11/2019
Full accounts made up to 2019-03-31
dot icon17/09/2019
Appointment of Ms Angela Blackwood as a director on 2019-09-10
dot icon02/05/2019
Appointment of Mr Gordon Neil Hayward as a director on 2019-05-01
dot icon01/03/2019
Director's details changed for Mr John Pannett on 2019-03-01
dot icon31/01/2019
Confirmation statement made on 2019-01-20 with no updates
dot icon31/01/2019
Termination of appointment of Gordon Neil Hayward as a director on 2019-01-29
dot icon31/01/2019
Termination of appointment of Barry John Styles as a director on 2019-01-29
dot icon28/11/2018
Full accounts made up to 2018-03-31
dot icon17/10/2018
Appointment of Ms Maria Teresa Muriel-Sanchez as a director on 2018-10-10
dot icon08/02/2018
Appointment of Ms Lorna Marie Blackwood as a director on 2018-01-30
dot icon31/01/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon03/01/2018
Full accounts made up to 2017-03-31
dot icon07/12/2017
Appointment of Mrs Margaret Lewis as a director on 2017-11-27
dot icon22/11/2017
Termination of appointment of Christopher Thurlow as a director on 2017-11-09
dot icon22/11/2017
Termination of appointment of Benjamin James Madden as a director on 2017-11-09
dot icon29/03/2017
Appointment of Mr Mark Ellison as a secretary on 2017-03-28
dot icon29/03/2017
Termination of appointment of Maureen Sharon Falloon as a secretary on 2017-03-28
dot icon27/01/2017
Confirmation statement made on 2017-01-20 with updates
dot icon14/12/2016
Appointment of Ms Morgan Vine as a director on 2015-11-10
dot icon14/12/2016
Appointment of Mr John Pannett as a director on 2016-11-15
dot icon14/12/2016
Appointment of Ms Teresa Mcmahon as a director on 2016-11-15
dot icon14/12/2016
Appointment of Ms Judy Lyons as a director on 2015-11-10
dot icon14/12/2016
Termination of appointment of Suzanne Foster as a director on 2016-11-15
dot icon12/12/2016
Full accounts made up to 2016-03-31
dot icon25/01/2016
Annual return made up to 2016-01-20 no member list
dot icon25/01/2016
Termination of appointment of Joe Bartlett-Vanderpuye as a director on 2015-07-23
dot icon28/11/2015
Full accounts made up to 2015-03-31
dot icon23/01/2015
Annual return made up to 2015-01-20 no member list
dot icon23/01/2015
Termination of appointment of Colin Allies as a director on 2014-11-04
dot icon23/01/2015
Appointment of Mr Ben Madden as a director on 2014-11-04
dot icon23/01/2015
Termination of appointment of Maureen Lang as a director on 2014-11-04
dot icon31/10/2014
Full accounts made up to 2014-03-31
dot icon24/01/2014
Annual return made up to 2014-01-20 no member list
dot icon24/01/2014
Appointment of Mrs Suzanne Foster as a director
dot icon14/10/2013
Full accounts made up to 2013-03-31
dot icon14/02/2013
Annual return made up to 2013-01-20 no member list
dot icon14/02/2013
Appointment of Mrs Christina Parry as a director
dot icon14/02/2013
Termination of appointment of Jeremy Groeger Wilson as a director
dot icon18/10/2012
Group of companies' accounts made up to 2012-03-31
dot icon05/03/2012
Annual return made up to 2012-01-20 no member list
dot icon05/03/2012
Director's details changed for Mrs Lynda Stimson on 2012-01-01
dot icon01/02/2012
Appointment of Mr Christopher Thurlow as a director
dot icon01/02/2012
Appointment of Mr Joe Bartlett-Vanderpuye as a director
dot icon31/01/2012
Termination of appointment of Carole Hubbard as a director
dot icon31/01/2012
Termination of appointment of Christopher Friend as a director
dot icon03/01/2012
Resolutions
dot icon14/11/2011
Group of companies' accounts made up to 2011-03-31
dot icon25/02/2011
Annual return made up to 2011-01-20 no member list
dot icon04/11/2010
Group of companies' accounts made up to 2010-03-31
dot icon08/03/2010
Annual return made up to 2010-01-20 no member list
dot icon08/03/2010
Secretary's details changed for Maureen Falloon on 2010-03-04
dot icon05/03/2010
Director's details changed for Barry John Styles on 2010-03-04
dot icon05/03/2010
Director's details changed for Jeremy Laurence Groeger Wilson on 2010-03-04
dot icon05/03/2010
Director's details changed for Mrs Maureen Lang on 2010-03-04
dot icon05/03/2010
Director's details changed for Christopher Maurice John Friend on 2010-03-04
dot icon05/03/2010
Director's details changed for Colin Allies on 2010-03-04
dot icon05/03/2010
Director's details changed for Gordon Neil Hayward on 2010-03-04
dot icon05/03/2010
Director's details changed for Lynda Stimson on 2010-03-04
dot icon27/10/2009
Full accounts made up to 2009-03-31
dot icon19/02/2009
Annual return made up to 20/01/09
dot icon19/02/2009
Director appointed mrs maureen lang
dot icon10/02/2009
Director appointed gordon neil hayward
dot icon09/10/2008
Group of companies' accounts made up to 2008-03-31
dot icon25/01/2008
Annual return made up to 20/01/08
dot icon24/01/2008
Director resigned
dot icon12/11/2007
Auditor's resignation
dot icon02/10/2007
Group of companies' accounts made up to 2007-03-31
dot icon21/02/2007
Annual return made up to 20/01/07
dot icon06/01/2007
New director appointed
dot icon06/01/2007
Director resigned
dot icon18/10/2006
Group of companies' accounts made up to 2006-03-31
dot icon20/04/2006
New director appointed
dot icon12/04/2006
Annual return made up to 20/01/06
dot icon12/04/2006
Director resigned
dot icon29/11/2005
Director resigned
dot icon03/10/2005
Group of companies' accounts made up to 2005-03-31
dot icon08/02/2005
Annual return made up to 20/01/05
dot icon27/01/2005
Director resigned
dot icon27/01/2005
New director appointed
dot icon27/01/2005
New director appointed
dot icon27/01/2005
New director appointed
dot icon05/01/2005
New director appointed
dot icon12/11/2004
Accounts for a dormant company made up to 2004-03-31
dot icon01/11/2004
Director's particulars changed
dot icon28/10/2004
Director resigned
dot icon28/10/2004
New director appointed
dot icon18/06/2004
Director's particulars changed
dot icon25/01/2004
Annual return made up to 20/01/04
dot icon08/01/2004
Auditor's resignation
dot icon19/10/2003
Group of companies' accounts made up to 2003-03-31
dot icon09/09/2003
Secretary's particulars changed
dot icon14/07/2003
Director resigned
dot icon14/07/2003
New director appointed
dot icon07/02/2003
Annual return made up to 20/01/03
dot icon14/10/2002
Group of companies' accounts made up to 2002-03-31
dot icon12/06/2002
New director appointed
dot icon28/05/2002
Director resigned
dot icon01/02/2002
Annual return made up to 20/01/02
dot icon05/12/2001
Director resigned
dot icon05/12/2001
Director resigned
dot icon05/12/2001
Director resigned
dot icon26/10/2001
Full accounts made up to 2001-03-31
dot icon05/09/2001
Director's particulars changed
dot icon05/09/2001
New director appointed
dot icon29/08/2001
New director appointed
dot icon29/08/2001
Director resigned
dot icon28/02/2001
New director appointed
dot icon28/02/2001
New director appointed
dot icon08/02/2001
Annual return made up to 20/01/01
dot icon28/12/2000
Director resigned
dot icon07/11/2000
Registered office changed on 07/11/00 from: 28A beckenham road beckenham kent BR3 4LS
dot icon27/10/2000
Full group accounts made up to 2000-03-31
dot icon15/02/2000
New director appointed
dot icon09/02/2000
Annual return made up to 20/01/00
dot icon13/12/1999
Director resigned
dot icon13/12/1999
Director resigned
dot icon13/12/1999
Director resigned
dot icon13/12/1999
New director appointed
dot icon13/12/1999
New director appointed
dot icon28/09/1999
Full group accounts made up to 1999-03-31
dot icon07/04/1999
Director resigned
dot icon19/01/1999
Annual return made up to 20/01/99
dot icon20/12/1998
Director resigned
dot icon20/12/1998
New director appointed
dot icon20/12/1998
New secretary appointed
dot icon20/11/1998
New director appointed
dot icon20/11/1998
New director appointed
dot icon10/11/1998
Director resigned
dot icon10/11/1998
Director resigned
dot icon06/11/1998
New director appointed
dot icon27/10/1998
New director appointed
dot icon17/09/1998
Full group accounts made up to 1998-03-31
dot icon20/02/1998
Director resigned
dot icon20/01/1998
Annual return made up to 20/01/98
dot icon04/12/1997
New director appointed
dot icon04/12/1997
New director appointed
dot icon19/11/1997
New director appointed
dot icon19/11/1997
New director appointed
dot icon19/11/1997
New director appointed
dot icon19/11/1997
New director appointed
dot icon19/11/1997
New director appointed
dot icon19/11/1997
New director appointed
dot icon12/03/1997
Secretary resigned
dot icon12/03/1997
Director resigned
dot icon12/03/1997
New director appointed
dot icon12/03/1997
New director appointed
dot icon12/03/1997
New director appointed
dot icon12/03/1997
New secretary appointed;new director appointed
dot icon12/03/1997
Registered office changed on 12/03/97 from: 28A beckenham road beckenham kent BR3 4LS
dot icon12/03/1997
Accounting reference date extended from 31/01/98 to 31/03/98
dot icon23/01/1997
Director resigned
dot icon23/01/1997
Secretary resigned
dot icon23/01/1997
Registered office changed on 23/01/97 from: regent house 316 beulah hill london SE19 3HF
dot icon20/01/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

63
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Karina Kate Brown
Director
26/07/2022 - Present
7
Radnor, Irving
Director
23/03/1998 - 30/07/2001
7
M W DOUGLAS & COMPANY LIMITED
Nominee Secretary
20/01/1997 - 20/01/1997
5172
DOUGLAS NOMINEES LIMITED
Nominee Director
20/01/1997 - 20/01/1997
5153
Tibbalds, Janet Grace
Director
05/03/1997 - 23/06/2001
5

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 CONCERN BROMLEY

AGE CONCERN BROMLEY is an(a) Active company incorporated on 20/01/1997 with the registered office located at Community House, South Street, Bromley, Kent BR1 1RH. There are currently 10 active directors 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 CONCERN BROMLEY?

toggle

AGE CONCERN BROMLEY is currently Active. It was registered on 20/01/1997 .

Where is AGE CONCERN BROMLEY located?

toggle

AGE CONCERN BROMLEY is registered at Community House, South Street, Bromley, Kent BR1 1RH.

What does AGE CONCERN BROMLEY do?

toggle

AGE CONCERN BROMLEY operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for AGE CONCERN BROMLEY?

toggle

The latest filing was on 21/04/2026: Appointment of Ms Kerrie Ellen Montoute as a director on 2026-04-20.