CENTRE FOR AGEING BETTER LIMITED

Register to unlock more data on OkredoRegister

CENTRE FOR AGEING BETTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08838490

Incorporation date

09/01/2014

Size

Group

Contacts

Registered address

Registered address

15 Alfred Place, London WC1E 7EBCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2014)
dot icon15/01/2026
Confirmation statement made on 2026-01-13 with no updates
dot icon02/10/2025
Group of companies' accounts made up to 2025-03-31
dot icon24/01/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon09/01/2025
Termination of appointment of Nuzhat Ali as a director on 2025-01-09
dot icon13/12/2024
Appointment of Ms Julia Patricia Owen as a director on 2024-09-19
dot icon12/12/2024
Termination of appointment of Chris Sherwood as a director on 2024-12-11
dot icon10/12/2024
Appointment of Mr John Patrick Godfrey as a director on 2024-09-19
dot icon23/10/2024
Group of companies' accounts made up to 2024-03-31
dot icon19/08/2024
Termination of appointment of Margaret Patricia Dangoor as a director on 2024-08-05
dot icon02/05/2024
Appointment of Ms Holly Isabelle Butcher as a director on 2024-04-22
dot icon02/05/2024
Appointment of Mr Steve Butler as a director on 2024-04-22
dot icon25/04/2024
Termination of appointment of Benjamin Charles Page as a director on 2024-04-24
dot icon23/01/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon30/10/2023
Group of companies' accounts made up to 2023-03-31
dot icon15/02/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon10/01/2023
Appointment of Ms Fiona Helen Johnson as a director on 2023-01-01
dot icon05/01/2023
Termination of appointment of Dawid Konotey-Adadey Konotey-Ahulu as a director on 2022-12-21
dot icon14/10/2022
Group of companies' accounts made up to 2022-03-31
dot icon26/09/2022
Appointment of Ms Alexia Clifford as a director on 2022-09-22
dot icon26/09/2022
Appointment of Mr Chris Sherwood as a director on 2022-09-22
dot icon26/09/2022
Termination of appointment of Nicholas Barron Mays as a director on 2022-09-22
dot icon05/09/2022
Termination of appointment of Linda Margaret Homer as a director on 2022-09-01
dot icon15/02/2022
Registered office address changed from 45 Whitfield Street London W1T 4HD England to 15 Alfred Place London WC1E 7EB on 2022-02-15
dot icon13/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon08/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon25/10/2021
Director's details changed for Ms Catherine Lizbeth Garner on 2021-10-01
dot icon04/10/2021
Termination of appointment of Gregory Edward Parston as a director on 2021-09-14
dot icon28/06/2021
Termination of appointment of Jane Louise Portas as a director on 2021-05-20
dot icon14/01/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon26/10/2020
Appointment of Dr Gregory Edward Parston as a director on 2020-10-05
dot icon26/10/2020
Appointment of Miss Elizabeth Jane Ericson as a director on 2020-09-28
dot icon26/10/2020
Appointment of Ms Nuzhat Ali as a director on 2020-09-29
dot icon15/10/2020
Resolutions
dot icon15/10/2020
Resolutions
dot icon15/10/2020
Resolutions
dot icon15/10/2020
Resolutions
dot icon15/10/2020
Resolutions
dot icon15/10/2020
Resolutions
dot icon15/10/2020
Resolutions
dot icon14/10/2020
Memorandum and Articles of Association
dot icon13/10/2020
Group of companies' accounts made up to 2020-03-31
dot icon21/09/2020
Appointment of Mr Dawid Konotey-Adadey Konotey-Ahulu as a director on 2020-09-18
dot icon21/09/2020
Termination of appointment of Cheryl Anne Coppell as a director on 2020-09-17
dot icon21/09/2020
Termination of appointment of Helena Rebecca Herklots as a director on 2020-09-17
dot icon21/09/2020
Termination of appointment of Michele Louise Acton as a director on 2020-09-17
dot icon12/08/2020
Appointment of Jane Louise Portas as a director on 2020-08-01
dot icon08/06/2020
Termination of appointment of Mark Hesketh as a director on 2020-05-28
dot icon25/03/2020
Appointment of Mr Daniel Alexander Pasternak Oppenheimer as a director on 2020-03-09
dot icon27/01/2020
Director's details changed for Ms Cheryl Anne Coppell on 2019-12-13
dot icon13/01/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon16/12/2019
Registered office address changed from Level 3, Angel Building 407 st John Street London EC1V 4AD England to 45 Whitfield Street London W1T 4HD on 2019-12-16
dot icon23/09/2019
Group of companies' accounts made up to 2019-03-31
dot icon01/05/2019
Appointment of Dame Carol Mary Black as a director on 2019-05-01
dot icon14/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon07/01/2019
Termination of appointment of David Geoffrey Nigel Filkin as a director on 2018-12-31
dot icon24/09/2018
Group of companies' accounts made up to 2018-03-31
dot icon09/01/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon01/12/2017
Appointment of Mr Benjamin Page as a director on 2017-12-01
dot icon01/12/2017
Termination of appointment of Spencer Livermore as a director on 2017-11-30
dot icon08/11/2017
Termination of appointment of Carol Elaine Baxter as a director on 2017-11-03
dot icon02/10/2017
Appointment of Ms Catherine Lizbeth Garner as a director on 2017-10-01
dot icon02/10/2017
Termination of appointment of Katherine Alexis Rake as a director on 2017-09-30
dot icon19/09/2017
Group of companies' accounts made up to 2017-03-31
dot icon23/08/2017
Appointment of Dame Lin Homer as a director on 2017-08-21
dot icon03/08/2017
Appointment of Lord Spencer Livermore as a director on 2017-08-01
dot icon01/08/2017
Appointment of Mrs Margaret Patricia Dangoor as a director on 2017-08-01
dot icon03/02/2017
Termination of appointment of Deidre Mcintosh as a director on 2017-02-01
dot icon10/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon25/11/2016
Group of companies' accounts made up to 2016-03-31
dot icon23/08/2016
Termination of appointment of Sian Margaret Lockwood as a director on 2016-08-22
dot icon23/08/2016
Termination of appointment of Sian Margaret Lockwood as a director on 2016-08-22
dot icon05/04/2016
Registered office address changed from Level 3, Angel Building St. John Street London EC1V 4AD England to Level 3, Angel Building 407 st John Street London EC1V 4AD on 2016-04-05
dot icon05/04/2016
Registered office address changed from 33 Greycoat Street London SW1P 2QF to Level 3, Angel Building St. John Street London EC1V 4AD on 2016-04-05
dot icon20/01/2016
Annual return made up to 2016-01-09 no member list
dot icon19/01/2016
Register inspection address has been changed from 1 Plough Place Fetter Lane London EC4A 1DE United Kingdom to 33 Greycoat Street London SW1P 2QF
dot icon19/01/2016
Appointment of Professor Carol Elaine Baxter as a director on 2016-01-14
dot icon25/09/2015
Appointment of Mr Mark Hesketh as a director on 2015-09-01
dot icon24/09/2015
Appointment of Miss Deidre Mcintosh as a director on 2015-09-01
dot icon24/09/2015
Appointment of Professor Nicholas Barron Mays as a director on 2015-09-01
dot icon24/09/2015
Current accounting period extended from 2015-12-31 to 2016-03-31
dot icon24/09/2015
Appointment of Ms Sian Margaret Lockwood as a director on 2015-09-01
dot icon14/07/2015
Termination of appointment of Gillian Catherine Leng as a director on 2015-04-12
dot icon14/07/2015
Registered office address changed from 1 Plough Place Fetter Lane London EC4A 1DE to 33 Greycoat Street London SW1P 2QF on 2015-07-14
dot icon14/07/2015
Full accounts made up to 2014-12-31
dot icon11/02/2015
Previous accounting period shortened from 2015-01-31 to 2014-12-31
dot icon11/02/2015
Annual return made up to 2015-01-09 no member list
dot icon11/02/2015
Register inspection address has been changed to 1 Plough Place Fetter Lane London EC4A 1DE
dot icon10/02/2015
Registered office address changed from 1 Plough Place Fetter Lane London EC1A 4DE United Kingdom to 1 Plough Place Fetter Lane London EC4A 1DE on 2015-02-10
dot icon10/02/2015
Termination of appointment of Thomas Burton Loram Kirkwood as a director on 2015-01-11
dot icon04/02/2015
Memorandum and Articles of Association
dot icon04/02/2015
Statement of company's objects
dot icon30/01/2015
Certificate of change of name
dot icon30/01/2015
Change of name notice
dot icon21/01/2015
Termination of appointment of Thomas Burton Loram Kirkwood as a director on 2015-01-11
dot icon21/01/2015
Termination of appointment of Thomas Burton Loram Kirkwood as a director on 2015-01-11
dot icon08/09/2014
Termination of appointment of Michael Catt as a director on 2014-08-07
dot icon01/04/2014
Director's details changed for Ms Helena Rebecca Rklots on 2014-04-01
dot icon01/04/2014
Director's details changed for Visiting Professor Newcastle University Michael Catt on 2014-04-01
dot icon01/04/2014
Appointment of Visiting Professor Newcastle University Michael Catt as a director
dot icon01/04/2014
Appointment of Professor Gillian Catherine Leng as a director
dot icon31/03/2014
Appointment of Ms Helena Rebecca Rklots as a director
dot icon31/03/2014
Appointment of Miss Michele Louise Acton as a director
dot icon31/03/2014
Termination of appointment of Michael Parsons as a director
dot icon31/03/2014
Termination of appointment of Michael Parsons as a director
dot icon09/01/2014
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
13/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Owen, Julia Patricia
Director
19/09/2024 - Present
5
Sherwood, Chris
Director
22/09/2022 - 11/12/2024
-
Clifford, Alexia
Director
22/09/2022 - Present
1
Godfrey, John Patrick
Director
19/09/2024 - Present
6
Konotey-Ahulu, Dawid Konotey-Adadey
Director
18/09/2020 - 21/12/2022
10

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 CENTRE FOR AGEING BETTER LIMITED

CENTRE FOR AGEING BETTER LIMITED is an(a) Active company incorporated on 09/01/2014 with the registered office located at 15 Alfred Place, London WC1E 7EB. 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 CENTRE FOR AGEING BETTER LIMITED?

toggle

CENTRE FOR AGEING BETTER LIMITED is currently Active. It was registered on 09/01/2014 .

Where is CENTRE FOR AGEING BETTER LIMITED located?

toggle

CENTRE FOR AGEING BETTER LIMITED is registered at 15 Alfred Place, London WC1E 7EB.

What does CENTRE FOR AGEING BETTER LIMITED do?

toggle

CENTRE FOR AGEING BETTER LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CENTRE FOR AGEING BETTER LIMITED?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2026-01-13 with no updates.