Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CENTRE FOR POLICY ON AGEING
Company Information for

CENTRE FOR POLICY ON AGEING

C/O EVELYN PARTNERS LLP RRS DEPARTMENT 45, GRESHAM STREET, LONDON, EC2V 7BG,
Company Registration Number
00440135
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation

Company Overview

About Centre For Policy On Ageing
CENTRE FOR POLICY ON AGEING was founded on 1947-08-01 and has its registered office in London. The organisation's status is listed as "Liquidation". Centre For Policy On Ageing is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CENTRE FOR POLICY ON AGEING
 
Legal Registered Office
C/O EVELYN PARTNERS LLP RRS DEPARTMENT 45
GRESHAM STREET
LONDON
EC2V 7BG
Other companies in EC3R
 
Filing Information
Company Number 00440135
Company ID Number 00440135
Date formed 1947-08-01
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Liquidation
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB524924541  
Last Datalog update: 2024-04-06 20:42:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRE FOR POLICY ON AGEING
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CENTRE FOR POLICY ON AGEING
The following companies were found which have the same name as CENTRE FOR POLICY ON AGEING. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CENTRE FOR POLICY ON EMERGING TECHNOLOGIES BIOCENTRE PO BOX 65112 LONDON UNITED KINGDOM SW1P 9PU Dissolved Company formed on the 2010-01-18

Company Officers of CENTRE FOR POLICY ON AGEING

Current Directors
Officer Role Date Appointed
GILLIAN SARAH CROSBY
Company Secretary 1994-02-17
ANTHONY KEITH BARRON
Director 2013-04-09
MARK SIDNEY IVORY
Director 2012-07-26
DESMOND PATRICK KELLY
Director 2007-06-18
GILLIAN TERESA MANTHORPE
Director 2010-04-20
TERENCE GEORGE PHILPOT
Director 2010-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
SUSHILKUMAR CHANDULAL RADIA
Director 2012-09-21 2016-12-07
KATE DAVIDSON
Director 2003-04-16 2012-09-09
KEITH RICHARDS
Director 2007-06-18 2012-09-09
NIGEL JOHN WILLIAM APPLETON
Director 2002-07-29 2009-12-31
ERIC CLARE MIDWINTER
Director 2002-10-25 2009-12-31
TESSA VERONICA VAN ZWANENBERG HARDING
Director 2003-05-30 2007-06-18
TERRY PHILPOT
Director 2000-05-04 2007-06-18
ALLAN JOHN BOWMAN
Director 2003-04-08 2003-05-30
DOUGLAS CARNEGIE GOLDSACK
Director 2002-09-20 2003-04-16
SHAH EBRAHIM
Director 1997-05-01 2003-02-20
KINA MARIA AVEBURY
Director 1999-01-05 2002-11-18
ELIZABETH MILLS
Director 2001-05-03 2002-11-16
ROBERT SOMERVILLE FOSTER MURPHY
Director 1997-05-08 2002-11-15
MIRIAM BERNARD
Director 2000-05-04 2002-10-06
MARIA EVANDROU
Director 1997-05-08 2002-10-05
WILLIAM RATHBONE
Director 2000-05-04 2002-09-05
RUTH LESIRGE
Director 1998-05-08 2002-05-09
CHRISTOPHER JOHN BOURNE
Director 1992-06-08 2000-05-04
MARY TARA MARSHALL
Director 1994-06-02 2000-05-04
THOMAS HARRY DAVID ARIE
Director 1992-04-02 1998-05-07
RAYMOND THURSTON CLARKE
Director 1992-04-02 1998-05-07
ROBERT CHARLES OLIVER MATTHEWS
Director 1994-01-01 1997-05-08
ANNE PARKER
Director 1992-06-08 1997-05-08
GILLIAN DALLEY
Director 1994-10-03 1994-10-03
ROBERT JOHN DAVIDGE HAZELL
Director 1992-06-08 1994-07-15
MALCOLM JOHNSON
Director 1992-06-08 1994-06-02
ROBERT PINKER
Director 1992-06-08 1994-03-01
KATIA HERBST
Company Secretary 1992-06-08 1994-02-16
BRENDA MARJORIE HOGGETT
Director 1992-06-08 1993-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY KEITH BARRON TONY BARRON ENTERPRISES LIMITED Director 2010-11-08 CURRENT 2010-11-08 Dissolved 2015-10-13
DESMOND PATRICK KELLY GREENSLEEVES HOMES TRUST Director 2017-04-01 CURRENT 1996-10-08 Active
DESMOND PATRICK KELLY SKILLS FOR CARE LTD Director 2014-06-10 CURRENT 1999-10-27 Active
GILLIAN TERESA MANTHORPE THE ORDERS OF ST. JOHN CARE TRUST Director 2015-03-18 CURRENT 1995-06-27 Active
TERENCE GEORGE PHILPOT CARDINAL HUME CENTRE Director 2010-03-17 CURRENT 2001-12-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-04REGISTERED OFFICE CHANGED ON 04/03/24 FROM Evelyn Partners Llp Evelyn Partners Llp, C/O Rrs Department 45 Gresham Street London EC2V 7BG United Kingdom
2024-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/24 FROM Evelyn Partners Llp Evelyn Partners Llp, C/O Rrs Department 45 Gresham Street London EC2V 7BG United Kingdom
2024-03-02Voluntary liquidation Statement of affairs
2024-03-02Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2024-03-02Appointment of a voluntary liquidator
2024-03-02600Appointment of a voluntary liquidator
2024-03-02LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2024-02-27
2024-03-02LIQ02Voluntary liquidation Statement of affairs
2024-02-28REGISTERED OFFICE CHANGED ON 28/02/24 FROM Pightle Farm Rookery Lane Topcroft Norfolk NR35 2BN England
2024-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/24 FROM Pightle Farm Rookery Lane Topcroft Norfolk NR35 2BN England
2023-12-11REGISTERED OFFICE CHANGED ON 11/12/23 FROM 26-28 Hammersmith Grove London W6 7HA England
2023-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/23 FROM 26-28 Hammersmith Grove London W6 7HA England
2023-07-0530/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-05AA30/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-23CONFIRMATION STATEMENT MADE ON 13/06/23, WITH NO UPDATES
2023-06-23CS01CONFIRMATION STATEMENT MADE ON 13/06/23, WITH NO UPDATES
2022-09-08Director's details changed for Mr Desmond Patrick Kelly on 2022-09-08
2022-09-08CH01Director's details changed for Mr Desmond Patrick Kelly on 2022-09-08
2022-07-0430/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-04AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES
2022-01-24REGISTERED OFFICE CHANGED ON 24/01/22 FROM Tavis House Tavistock Square 1-6 Tavistock Square London WC1H 9NA
2022-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/22 FROM Tavis House Tavistock Square 1-6 Tavistock Square London WC1H 9NA
2021-07-02AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-20CS01CONFIRMATION STATEMENT MADE ON 13/06/21, WITH NO UPDATES
2020-10-01AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-25CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH NO UPDATES
2019-06-27AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH NO UPDATES
2018-06-06AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH NO UPDATES
2017-06-23AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-01-20CH03SECRETARY'S DETAILS CHNAGED FOR GILLIAN SARAH CROSBY on 2017-01-20
2017-01-20TM01APPOINTMENT TERMINATED, DIRECTOR SUSHILKUMAR CHANDULAL RADIA
2016-07-01AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-28AR0108/06/16 NO MEMBER LIST
2016-06-28AR0108/06/16 NO MEMBER LIST
2015-07-04AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-30AR0108/06/15 ANNUAL RETURN FULL LIST
2015-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/15 FROM 28 Great Tower Street London EC3R 5AT
2014-06-16AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-10AR0108/06/14 ANNUAL RETURN FULL LIST
2014-05-07AP01DIRECTOR APPOINTED MR TERENCE GEORGE PHILPOT
2014-05-07AP01DIRECTOR APPOINTED PROFESSOR GILLIAN MANTHORPE
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR KEITH RICHARDS
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR KATE DAVIDSON
2013-07-04AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-07-02AR0108/06/13 ANNUAL RETURN FULL LIST
2013-07-01AP01DIRECTOR APPOINTED MR SUSHILKUMAR CHANDULAL RADIA
2013-07-01AP01DIRECTOR APPOINTED MR MARK SIDNEY IVORY
2013-06-28AP01DIRECTOR APPOINTED MR ANTHONY KEITH BARRON
2012-06-21AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-06-19AR0108/06/12 ANNUAL RETURN FULL LIST
2012-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/12 FROM 25-31 Ironmonger Row London EC1V 3QP
2011-08-30AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-07-29AR0108/06/11 NO MEMBER LIST
2011-07-29TM01APPOINTMENT TERMINATED, DIRECTOR ERIC MIDWINTER
2011-07-28TM01APPOINTMENT TERMINATED, DIRECTOR ERIC MIDWINTER
2010-07-21AR0108/06/10 NO MEMBER LIST
2010-07-21TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE SOULSBY
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH RICHARDS / 01/05/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ERIC CLARE MIDWINTER / 01/05/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND PATRICK KELLY / 01/05/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KATE DAVIDSON / 08/12/2009
2010-07-21TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL APPLETON
2010-06-30AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-07-13AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-07-07363aANNUAL RETURN MADE UP TO 08/06/09
2008-08-11AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-07-24363aANNUAL RETURN MADE UP TO 08/06/08
2007-07-30AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-07-25288aNEW DIRECTOR APPOINTED
2007-07-25288bDIRECTOR RESIGNED
2007-07-25288bDIRECTOR RESIGNED
2007-07-23288aNEW DIRECTOR APPOINTED
2007-06-08363aANNUAL RETURN MADE UP TO 08/06/07
2006-06-20363sANNUAL RETURN MADE UP TO 08/06/06
2006-05-23AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-07-21AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-07-09363sANNUAL RETURN MADE UP TO 08/06/05
2005-06-10287REGISTERED OFFICE CHANGED ON 10/06/05 FROM: 19-23 IRONMONGER ROW LONDON EC1V 3QP
2004-08-11AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-07-30363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-30363sANNUAL RETURN MADE UP TO 08/06/04
2004-07-26288cDIRECTOR'S PARTICULARS CHANGED
2003-08-26AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-06-30288aNEW DIRECTOR APPOINTED
2003-06-30363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-30363sANNUAL RETURN MADE UP TO 08/06/03
2003-06-11288bDIRECTOR RESIGNED
2003-04-26288aNEW DIRECTOR APPOINTED
2003-04-26288aNEW DIRECTOR APPOINTED
2003-04-26288bDIRECTOR RESIGNED
2003-04-12288bDIRECTOR RESIGNED
2003-01-20288aNEW DIRECTOR APPOINTED
2002-12-02288bDIRECTOR RESIGNED
2002-12-02288bDIRECTOR RESIGNED
2002-12-02288bDIRECTOR RESIGNED
2002-12-02288bDIRECTOR RESIGNED
2002-12-02288bDIRECTOR RESIGNED
2002-11-13288aNEW DIRECTOR APPOINTED
2002-09-30288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58110 - Book publishing

63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.

72 - Scientific research and development
722 - Research and experimental development on social sciences and humanities
72200 - Research and experimental development on social sciences and humanities

91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91011 - Library activities

Licences & Regulatory approval
We could not find any licences issued to CENTRE FOR POLICY ON AGEING or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2024-03-07
Resolutions for Winding-up2024-03-07
Fines / Sanctions
No fines or sanctions have been issued against CENTRE FOR POLICY ON AGEING
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CENTRE FOR POLICY ON AGEING does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.469
MortgagesNumMortOutstanding0.249
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.229

This shows the max and average number of mortgages for companies with the same SIC code of 58110 - Book publishing

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CENTRE FOR POLICY ON AGEING

Intangible Assets
Patents
We have not found any records of CENTRE FOR POLICY ON AGEING registering or being granted any patents
Domain Names
We do not have the domain name information for CENTRE FOR POLICY ON AGEING
Trademarks
We have not found any records of CENTRE FOR POLICY ON AGEING registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTRE FOR POLICY ON AGEING. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58110 - Book publishing) as CENTRE FOR POLICY ON AGEING are:

Outgoings
Business Rates/Property Tax
No properties were found where CENTRE FOR POLICY ON AGEING is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CENTRE FOR POLICY ON AGEING any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CENTRE FOR POLICY ON AGEING any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.