AGE UK ENFIELD

Register to unlock more data on OkredoRegister

AGE UK ENFIELD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03352062

Incorporation date

14/04/1997

Size

Full

Contacts

Registered address

Registered address

The Mabel Churn Centre, 55b The Sunny Road, Enfield EN3 5EFCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/1997)
dot icon27/03/2026
Registered office address changed from John Jackson Library 35 Agricola Place Enfield EN1 1DW England to The Mabel Churn Centre 55B the Sunny Road Enfield EN3 5EF on 2026-03-27
dot icon06/01/2026
Termination of appointment of Nicola Sian Hyde as a director on 2025-12-31
dot icon29/12/2025
Full accounts made up to 2025-03-31
dot icon11/08/2025
Appointment of Mr Ponnappah Baheerathan as a director on 2025-07-27
dot icon28/07/2025
Director's details changed for Ms Nicola Sian Hyde on 2025-06-30
dot icon01/07/2025
Appointment of Ms Aviva Esther Trup as a director on 2025-06-18
dot icon02/06/2025
Termination of appointment of Joseph Daniel Harley as a director on 2025-05-30
dot icon29/04/2025
Appointment of Mr Matt Boucher as a director on 2025-04-16
dot icon22/04/2025
Confirmation statement made on 2025-04-05 with no updates
dot icon13/01/2025
Termination of appointment of Anne Smol as a director on 2024-12-31
dot icon14/11/2024
Full accounts made up to 2024-03-31
dot icon02/10/2024
Appointment of Miss Rachel Howard as a director on 2024-08-05
dot icon01/10/2024
Termination of appointment of Mari Clwyd Edwards as a director on 2024-09-13
dot icon20/05/2024
Termination of appointment of Lutonadio Kaya Taylor as a secretary on 2024-04-25
dot icon20/05/2024
Appointment of Mrs Joy Watkins as a secretary on 2024-05-07
dot icon11/04/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon04/03/2024
Termination of appointment of Sandra Kirwan as a director on 2024-02-29
dot icon09/01/2024
Full accounts made up to 2023-03-31
dot icon27/07/2023
Appointment of Mrs Mari Clwyd Edwards as a director on 2023-07-19
dot icon25/05/2023
Appointment of Mr Joseph Daniel Harley as a director on 2023-04-26
dot icon19/04/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon27/03/2023
Secretary's details changed for Mrs Kaya Taylor on 2023-03-27
dot icon07/03/2023
Memorandum and Articles of Association
dot icon23/02/2023
Resolutions
dot icon21/02/2023
Statement of company's objects
dot icon15/02/2023
Change of name notice
dot icon15/02/2023
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon15/02/2023
Certificate of change of name
dot icon22/12/2022
Full accounts made up to 2022-03-31
dot icon15/12/2022
Termination of appointment of Enver Cavit Kannur as a director on 2022-12-07
dot icon19/04/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon17/01/2022
Appointment of Mr Michael Zacharia as a director on 2021-12-08
dot icon17/01/2022
Appointment of Ms Nicola Sian Hyde as a director on 2021-12-08
dot icon17/01/2022
Appointment of Ms Alison De Metz as a director on 2021-12-08
dot icon09/12/2021
Full accounts made up to 2021-03-31
dot icon10/07/2021
Resolutions
dot icon10/07/2021
Memorandum and Articles of Association
dot icon06/07/2021
Appointment of Ms Anne Smol as a director on 2021-05-26
dot icon30/06/2021
Appointment of Mr Nicolas Wan Thoung Kee Mew as a director on 2021-05-26
dot icon30/06/2021
Termination of appointment of Andreea Nadina Hausmann as a director on 2021-06-16
dot icon30/04/2021
Termination of appointment of Maria Aranjo as a director on 2021-04-28
dot icon19/04/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon08/04/2021
Termination of appointment of Rasheeda Ali-Selvaratnam as a director on 2021-03-31
dot icon14/12/2020
Full accounts made up to 2020-03-31
dot icon10/12/2020
Appointment of Ms Elaine Patricia Adkin as a director on 2020-12-08
dot icon10/12/2020
Termination of appointment of Rasheed Sadegh-Zadeh as a director on 2020-12-08
dot icon03/12/2020
Termination of appointment of Androulla Pallikarou as a director on 2020-11-09
dot icon03/12/2020
Termination of appointment of Jacqueline Frances Wood as a director on 2020-11-06
dot icon29/06/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon30/10/2019
Full accounts made up to 2019-03-31
dot icon18/07/2019
Appointment of Mrs Kaya Taylor as a secretary on 2019-07-12
dot icon18/07/2019
Termination of appointment of Alan Saul Weinstock as a secretary on 2019-07-12
dot icon03/06/2019
Termination of appointment of John Mitchell Cherry as a director on 2019-05-25
dot icon13/05/2019
Confirmation statement made on 2019-04-05 with no updates
dot icon10/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon22/11/2018
Termination of appointment of Ruth Mary Baker as a director on 2018-11-12
dot icon11/10/2018
Registered office address changed from Ponders End Library High Street Enfield EN3 4EY England to John Jackson Library 35 Agricola Place Enfield EN1 1DW on 2018-10-11
dot icon12/04/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon12/01/2018
Amended group of companies' accounts made up to 2017-03-31
dot icon15/12/2017
Director's details changed for Ms Andreea Nadina Hausmann on 2017-12-15
dot icon15/12/2017
Appointment of Ms Andreea Nadina Hausmann as a director on 2017-12-14
dot icon30/11/2017
Group of companies' accounts made up to 2017-03-31
dot icon20/09/2017
Termination of appointment of David William Edward Coventon as a director on 2017-09-20
dot icon06/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon02/03/2017
Termination of appointment of Andrew Thomas Judt as a director on 2017-03-02
dot icon24/02/2017
Appointment of Mrs Beryl Antoinette De Souza as a director on 2017-02-16
dot icon24/02/2017
Appointment of Mrs Rasheeda Ali-Selvaratnam as a director on 2017-02-16
dot icon23/02/2017
Termination of appointment of Adrian John Gerard Hughes Williamson as a director on 2017-02-23
dot icon23/02/2017
Termination of appointment of Janet Carrick as a director on 2017-02-23
dot icon08/12/2016
Group of companies' accounts made up to 2016-03-31
dot icon29/11/2016
Appointment of Mrs Maria Aranjo as a director on 2016-11-24
dot icon29/11/2016
Appointment of Mr Andrew Thomas Judt as a director on 2016-11-24
dot icon29/11/2016
Appointment of Mrs Jacqueline Frances Wood as a director on 2016-11-24
dot icon29/11/2016
Appointment of Mrs Sandra Kirwan as a director on 2016-11-24
dot icon29/11/2016
Appointment of Mr Adrian John Gerald Hughes Williamson as a director on 2016-11-24
dot icon29/11/2016
Termination of appointment of George Anthony Watts as a director on 2016-11-24
dot icon29/11/2016
Termination of appointment of Janet Avis Norton as a director on 2016-11-24
dot icon29/11/2016
Termination of appointment of Rosina Sheila Mclellan as a director on 2016-11-24
dot icon29/11/2016
Termination of appointment of Gerald Woolfe Gilbert as a director on 2016-11-24
dot icon16/10/2016
Director's details changed for George Anthony Watts on 2016-10-15
dot icon21/06/2016
Director's details changed for George Anthony Watts on 2016-06-07
dot icon21/06/2016
Director's details changed for Director Janet Avis Norton on 2016-06-07
dot icon21/06/2016
Director's details changed for Director Janet Avis Norton on 2016-06-07
dot icon20/06/2016
Director's details changed for Director George Anthony Watts on 2016-06-07
dot icon20/06/2016
Appointment of Ms Androulla Pallikarou as a director on 2016-05-25
dot icon20/06/2016
Director's details changed for Director Janet Avis Norton on 2016-06-07
dot icon17/06/2016
Director's details changed for Mr Rasheed Sadegh-Zadeh on 2016-06-07
dot icon17/06/2016
Director's details changed for Rosina Sheila Mclellan on 2016-06-07
dot icon17/06/2016
Director's details changed for Mr Enver Cavit Kannur on 2016-06-07
dot icon17/06/2016
Director's details changed for Gerald Woolfe Gilbert on 2016-06-07
dot icon17/06/2016
Director's details changed for Mr David William Edward Coventon on 2016-06-07
dot icon17/06/2016
Director's details changed for Mr John Mitchell Cherry on 2016-06-07
dot icon13/06/2016
Registered office address changed from Unit 2 Vincent House 2E Nags Head Road Enfield EN3 7FN to Ponders End Library High Street Enfield EN3 4EY on 2016-06-13
dot icon18/04/2016
Statement of company's objects
dot icon18/04/2016
Resolutions
dot icon13/04/2016
Appointment of Mr Alan Saul Weinstock as a secretary on 2016-04-11
dot icon05/04/2016
Annual return made up to 2016-04-05 no member list
dot icon14/03/2016
Termination of appointment of Leon David Rabstaff as a director on 2016-02-04
dot icon29/02/2016
Termination of appointment of Anthony Harry Seagroatt as a secretary on 2016-02-04
dot icon30/09/2015
Group of companies' accounts made up to 2015-03-31
dot icon28/09/2015
Appointment of Mr David William Edward Coventon as a director on 2015-08-04
dot icon28/09/2015
Appointment of Mr Enver Cavit Kannur as a director on 2015-08-28
dot icon25/09/2015
Appointment of Mr John Mitchell Cherry as a director on 2015-08-04
dot icon25/09/2015
Termination of appointment of Mavis Violet Coulson as a director on 2015-07-17
dot icon06/07/2015
Termination of appointment of Ruth Lesley Rosenthal as a director on 2015-06-12
dot icon06/07/2015
Termination of appointment of David William Edward Coventon as a director on 2015-06-28
dot icon08/06/2015
Director's details changed for Mr David William Edward Coventon on 2015-06-08
dot icon03/06/2015
Appointment of Mrs Mavis Violet Coulson as a director on 2014-10-23
dot icon29/04/2015
Annual return made up to 2015-04-05 no member list
dot icon29/04/2015
Appointment of Mrs Janet Carrick as a director on 2014-12-18
dot icon29/04/2015
Termination of appointment of Jeanie Stewart as a director on 2014-12-11
dot icon29/04/2015
Termination of appointment of Michael Stennett as a director on 2014-10-23
dot icon29/04/2015
Termination of appointment of Nisha Robertson as a director on 2014-09-03
dot icon29/04/2015
Director's details changed for Leon David Rabstaff on 2009-10-01
dot icon29/04/2015
Termination of appointment of Michael Freyd as a director on 2014-10-23
dot icon10/02/2015
Appointment of Mrs Jeanie Stewart as a director on 2013-11-06
dot icon26/01/2015
Appointment of Mrs Nisha Robertson as a director on 2013-11-06
dot icon14/01/2015
Termination of appointment of Helen Mary Roberts as a director on 2013-11-06
dot icon05/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon15/04/2014
Miscellaneous
dot icon09/04/2014
Annual return made up to 2014-04-05 no member list
dot icon09/04/2014
Appointment of Mr David William Edward Coventon as a director
dot icon25/11/2013
Group of companies' accounts made up to 2013-03-31
dot icon05/04/2013
Annual return made up to 2013-04-05 no member list
dot icon16/11/2012
Group of companies' accounts made up to 2012-03-31
dot icon29/05/2012
Annual return made up to 2012-05-12 no member list
dot icon15/05/2012
Auditor's resignation
dot icon21/11/2011
Group of companies' accounts made up to 2011-03-31
dot icon06/07/2011
Appointment of Rasheed Sadegh-Zadeh as a director
dot icon06/07/2011
Appointment of Michael Stennett as a director
dot icon06/07/2011
Appointment of Ruth Lesley Rosenthal as a director
dot icon06/06/2011
Annual return made up to 2011-05-12 no member list
dot icon06/06/2011
Termination of appointment of Mavis Whycer as a director
dot icon06/06/2011
Termination of appointment of John Ewan as a director
dot icon06/06/2011
Termination of appointment of Olanrewaju Ofordu as a director
dot icon06/06/2011
Termination of appointment of Carlyle Royan as a director
dot icon09/02/2011
Auditor's resignation
dot icon06/10/2010
Group of companies' accounts made up to 2010-03-31
dot icon08/07/2010
Director's details changed for Helen Mary Roberts on 2010-05-12
dot icon08/07/2010
Annual return made up to 2010-05-12 no member list
dot icon08/07/2010
Director's details changed for Director Mavis Whycer on 2010-05-12
dot icon08/07/2010
Director's details changed for Director George Anthony Watts on 2010-05-12
dot icon08/07/2010
Director's details changed for Ruth Mary Baker on 2010-05-12
dot icon08/07/2010
Director's details changed for Director Carlyle Angus Royan on 2010-05-12
dot icon08/07/2010
Secretary's details changed for Anthony Harry Seagroatt on 2010-05-12
dot icon08/07/2010
Director's details changed for Michael Freyd on 2010-05-12
dot icon08/07/2010
Director's details changed for Director Leon David Rabstaff on 2010-05-12
dot icon08/07/2010
Director's details changed for Director Janet Avis Norton on 2010-05-12
dot icon07/07/2010
Director's details changed for Ola Ofordu on 2010-05-12
dot icon07/07/2010
Director's details changed for Gerald Woolfe Gilbert on 2010-05-12
dot icon07/07/2010
Director's details changed for Rosina Sheila Mclellan on 2010-05-12
dot icon07/07/2010
Director's details changed for John Mcinnes Ewan on 2010-05-12
dot icon02/06/2010
Director's details changed for George Anthony Watts on 2010-05-12
dot icon02/06/2010
Director's details changed for Dr Mavis Whycer on 2010-05-12
dot icon02/06/2010
Director's details changed for Janet Avis Norton on 2010-05-12
dot icon02/06/2010
Director's details changed for Leon David Rabstaff on 2010-05-12
dot icon02/06/2010
Director's details changed for Helen Mary Roberts on 2010-05-12
dot icon02/06/2010
Secretary's details changed for Anthony Harry Seagroatt on 2010-05-12
dot icon02/06/2010
Director's details changed for Carlyle Angus Royan on 2010-05-12
dot icon02/06/2010
Director's details changed for Rosina Sheila Mclellan on 2010-05-12
dot icon02/06/2010
Director's details changed for Ola Ofordu on 2010-05-12
dot icon02/06/2010
Director's details changed for Michael Freyd on 2010-05-12
dot icon02/06/2010
Director's details changed for John Mcinnes Ewan on 2010-05-12
dot icon02/06/2010
Director's details changed for Ruth Mary Baker on 2010-05-12
dot icon02/06/2010
Director's details changed for Gerald Woolfe Gilbert on 2010-05-12
dot icon29/04/2010
Appointment of Ola Ofordu as a director
dot icon19/04/2010
Appointment of John Mcinnes Ewan as a director
dot icon22/12/2009
Termination of appointment of Muriel Temkin as a director
dot icon11/11/2009
Group of companies' accounts made up to 2009-03-31
dot icon21/05/2009
Annual return made up to 12/05/09
dot icon12/05/2009
Director appointed helen mary roberts
dot icon12/05/2009
Appointment terminated director everard harvey
dot icon01/11/2008
Group of companies' accounts made up to 2008-03-31
dot icon15/05/2008
Annual return made up to 14/04/08
dot icon14/05/2008
Registered office changed on 14/05/2008 from community house 311 fore street edmonton london N9 0PZ
dot icon15/10/2007
Director resigned
dot icon27/09/2007
New director appointed
dot icon14/09/2007
Group of companies' accounts made up to 2007-03-31
dot icon11/08/2007
Director resigned
dot icon12/06/2007
Annual return made up to 14/04/07
dot icon22/03/2007
New director appointed
dot icon05/10/2006
Group of companies' accounts made up to 2006-03-31
dot icon02/05/2006
Annual return made up to 14/04/06
dot icon07/03/2006
Group of companies' accounts made up to 2005-03-31
dot icon17/11/2005
New director appointed
dot icon28/09/2005
New director appointed
dot icon01/06/2005
New director appointed
dot icon13/04/2005
Annual return made up to 14/04/05
dot icon03/02/2005
Group of companies' accounts made up to 2004-03-31
dot icon14/12/2004
New director appointed
dot icon30/11/2004
Director resigned
dot icon09/11/2004
New director appointed
dot icon05/05/2004
Annual return made up to 14/04/04
dot icon29/12/2003
New director appointed
dot icon03/09/2003
Group of companies' accounts made up to 2003-03-31
dot icon29/08/2003
New director appointed
dot icon29/08/2003
Director resigned
dot icon22/07/2003
New director appointed
dot icon12/06/2003
New director appointed
dot icon07/05/2003
Annual return made up to 14/04/03
dot icon14/10/2002
Group of companies' accounts made up to 2002-03-31
dot icon30/08/2002
Director resigned
dot icon22/05/2002
Annual return made up to 14/04/02
dot icon07/05/2002
New director appointed
dot icon11/09/2001
Group of companies' accounts made up to 2001-03-31
dot icon01/05/2001
Annual return made up to 14/04/01
dot icon16/10/2000
Full group accounts made up to 2000-03-31
dot icon08/05/2000
Annual return made up to 14/04/00
dot icon26/04/2000
New director appointed
dot icon04/10/1999
Director resigned
dot icon30/09/1999
New director appointed
dot icon30/09/1999
Director resigned
dot icon06/09/1999
Full group accounts made up to 1999-03-31
dot icon29/06/1999
New director appointed
dot icon21/04/1999
Annual return made up to 14/04/99
dot icon11/11/1998
Full group accounts made up to 1998-03-31
dot icon15/10/1998
Director resigned
dot icon12/10/1998
New director appointed
dot icon03/08/1998
New director appointed
dot icon12/05/1998
Annual return made up to 14/04/98
dot icon09/12/1997
New director appointed
dot icon09/12/1997
New director appointed
dot icon09/12/1997
New director appointed
dot icon09/12/1997
New director appointed
dot icon09/12/1997
New director appointed
dot icon09/12/1997
New director appointed
dot icon09/12/1997
New director appointed
dot icon29/04/1997
Accounting reference date shortened from 30/04/98 to 31/03/98
dot icon14/04/1997
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
05/04/2026
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

64
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms. Rita Adaba
Director
27/03/2003 - 31/10/2006
16
Judt, Andrew Thomas
Director
24/11/2016 - 02/03/2017
7
Ewan, John Mcinnes
Director
12/11/2009 - 29/03/2011
3
Pallikarou, Androulla
Director
25/05/2016 - 09/11/2020
2
Drysdale, Margaret Dorothy
Director
18/11/1997 - 21/09/1999
1

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 UK ENFIELD

AGE UK ENFIELD is an(a) Active company incorporated on 14/04/1997 with the registered office located at The Mabel Churn Centre, 55b The Sunny Road, Enfield EN3 5EF. 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 UK ENFIELD?

toggle

AGE UK ENFIELD is currently Active. It was registered on 14/04/1997 .

Where is AGE UK ENFIELD located?

toggle

AGE UK ENFIELD is registered at The Mabel Churn Centre, 55b The Sunny Road, Enfield EN3 5EF.

What does AGE UK ENFIELD do?

toggle

AGE UK ENFIELD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for AGE UK ENFIELD?

toggle

The latest filing was on 27/03/2026: Registered office address changed from John Jackson Library 35 Agricola Place Enfield EN1 1DW England to The Mabel Churn Centre 55B the Sunny Road Enfield EN3 5EF on 2026-03-27.