Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AGE CONCERN RAVENSBOURNE
Company Information for

AGE CONCERN RAVENSBOURNE

CENTRAL BLOCK, 4TH FLOOR CENTRAL COURT, KNOLL RISE, ORPINGTON, BR6 0JA,
Company Registration Number
02205809
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation

Company Overview

About Age Concern Ravensbourne
AGE CONCERN RAVENSBOURNE was founded on 1987-12-15 and has its registered office in Orpington. The organisation's status is listed as "Liquidation". Age Concern Ravensbourne 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 FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AGE CONCERN RAVENSBOURNE
 
Legal Registered Office
CENTRAL BLOCK, 4TH FLOOR CENTRAL COURT
KNOLL RISE
ORPINGTON
BR6 0JA
Other companies in BR2
 
Charity Registration
Charity Number 299808
Charity Address TOP FLAT, BERTHA JAMES DAY CENTRE, 34 MASONS HILL, BROMLEY, BR2 9HJ
Charter TO PROMOTE THE RELIEF OF ELDERLY PEOPLE IN ANY MANNER WHICH NOW OR HERE AFTER MAY BE DEEMED BY LAW TO BE CHARITABLE IN AND AROUND THE DISTRICT OF BROMLEY, BICKLEY, SHORTLANDS, HAYES, KESTON DORME & BIGGIN HILL STILL WITHIN THE LONDON BOROUGH OF BROMLEY.
Filing Information
Company Number 02205809
Company ID Number 02205809
Date formed 1987-12-15
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Liquidation
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts FULL
Last Datalog update: 2022-04-08 12:01:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AGE CONCERN RAVENSBOURNE
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.

Company Officers of AGE CONCERN RAVENSBOURNE

Current Directors
Officer Role Date Appointed
HEATHER RACHEL HALL
Company Secretary 2013-11-18
RON BELL
Director 2017-08-31
PATRICIA FLORENCE GILSON
Director 2008-11-10
ANTONY GORE
Director 2013-11-18
BRYAN WILLIAM MARGETTS
Director 2013-11-18
ROBERT MCQUILLAN
Director 2018-06-11
ANNE THORNTON
Director 1999-08-09
ALAN JOHN WHITE
Director 2016-08-06
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL CHARLES MOXOM
Director 2013-11-18 2018-05-30
VICTORIA ROBERTS
Director 2015-10-13 2017-07-07
MARGARET KEIR
Director 2013-11-18 2016-11-28
ALAN JOHN WHITE
Director 1997-06-23 2016-08-05
JUNE PATRICIA BULGIN
Director 2012-12-12 2016-03-07
ALEX CHUNG
Director 2012-12-12 2015-08-26
MARGARET KEIR
Company Secretary 1992-06-10 2013-11-18
MARGARET KEIR
Director 1991-06-27 2013-11-18
BERNICE ELLEN MARSHALL
Director 2003-09-03 2013-11-18
NIGEL CHARLES MOXOM
Director 1992-06-10 2013-11-18
RICHARD EDWIN PUGH
Director 2000-01-24 2013-11-18
BRIAN HARRY TAYLOR
Director 1991-06-27 2013-11-18
JEAN TODD
Director 1991-06-27 2013-11-18
KATHLEEN DOROTHY TILLEY
Director 1999-08-09 2010-03-09
COLLEEN RUTH COOK
Director 1999-08-09 2002-07-08
MARY ELIZABETH THOMAS
Director 1991-06-27 2002-05-05
YVONNE MAYSIE FITT
Director 1991-06-27 1999-08-09
HENRY JAMES VAGG
Director 1991-06-27 1999-05-10
JOHN KEITH MORTIMER
Director 1995-06-19 1997-06-23
GEORGE WILLIAM WEAVIL
Director 1991-06-27 1995-06-01
GEORGE EDMUND LLOYD CHAPMAN-HATCHETT
Director 1991-06-27 1995-02-02
JOSEPH CANT
Director 1991-06-27 1994-06-07
NORMAN HINSLEY COLLINS
Director 1991-06-27 1992-07-15
NAOMI VERONICA CARTER
Director 1991-06-27 1992-01-15

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
2023-06-01Voluntary liquidation Statement of receipts and payments to 2023-03-30
2022-05-27LIQ03Voluntary liquidation Statement of receipts and payments to 2022-03-30
2022-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/22 FROM 142/148 Main Road Sidcup Kent DA14 6NZ
2021-06-07LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-30
2020-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/20 FROM 34 Masons Hill Bertha James Day Centre First Floor Bromley Kent BR2 9HJ
2020-04-16600Appointment of a voluntary liquidator
2020-04-16LIQ02Voluntary liquidation Statement of affairs
2020-04-16LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-03-31
2020-01-03AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-06TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE SERVANTES
2019-07-17TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA FLORENCE GILSON
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2019-03-29AP01DIRECTOR APPOINTED MRS SARAH LOUISE SERVANTES
2019-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-19TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN WILLIAM MARGETTS
2018-12-19CH01Director's details changed for Mr Ron Bell on 2018-12-19
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES
2018-06-21AP01DIRECTOR APPOINTED MR ROBERT MCQUILLAN
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL CHARLES MOXOM
2018-04-25PSC08Notification of a person with significant control statement
2017-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-13AP01DIRECTOR APPOINTED MR RON BELL
2017-09-08TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA ROBERTS
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH NO UPDATES
2017-07-10AP01DIRECTOR APPOINTED MR ALAN JOHN WHITE
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET KEIR
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-25TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN WHITE
2016-07-07AR0127/06/16 ANNUAL RETURN FULL LIST
2016-07-07TM01APPOINTMENT TERMINATED, DIRECTOR JUNE PATRICIA BULGIN
2016-02-15AP01DIRECTOR APPOINTED MRS VICTORIA ROBERTS
2016-02-15TM01APPOINTMENT TERMINATED, DIRECTOR ALEX CHUNG
2015-12-30CH01Director's details changed for Mr Bryan William Margetts on 2015-12-30
2015-11-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-24AR0127/06/15 ANNUAL RETURN FULL LIST
2014-11-20AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-16AR0127/06/14 ANNUAL RETURN FULL LIST
2014-05-08AP01DIRECTOR APPOINTED MR BRYAN WILLIAM MARGETTS
2014-05-08AP01DIRECTOR APPOINTED MR NIGEL CHARLES MOXOM
2014-05-08AP01DIRECTOR APPOINTED MRS MARGARET KEIR
2014-05-05AP01DIRECTOR APPOINTED MR ANTONY GORE
2014-05-05AP03SECRETARY APPOINTED MRS HEATHER RACHEL HALL
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR JEAN TODD
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN TAYLOR
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL MOXOM
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PUGH
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR BERNICE MARSHALL
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET KEIR
2014-04-09TM02APPOINTMENT TERMINATED, SECRETARY MARGARET KEIR
2013-12-10AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-25AR0127/06/13 NO MEMBER LIST
2013-07-25AP01DIRECTOR APPOINTED MR ALEX CHUNG
2013-07-25AP01DIRECTOR APPOINTED MRS JUNE PATRICIA BULGIN
2012-11-16AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-06AR0127/06/12 NO MEMBER LIST
2011-11-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-15AR0127/06/11 NO MEMBER LIST
2010-11-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-12AR0127/06/10 NO MEMBER LIST
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN WHITE / 27/06/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN TODD / 27/06/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANNE THORNTON / 27/06/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN HARRY TAYLOR / 27/06/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWIN PUGH / 27/06/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CHARLES MOXOM / 27/06/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNICE ELLEN MARSHALL / 27/06/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET KEIR / 27/06/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA FLORENCE GILSON / 27/06/2010
2010-07-08TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN TILLEY
2010-01-15AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-30288aDIRECTOR APPOINTED PATRICIA FLORENCE GILSON LOGGED FORM
2009-07-29288aDIRECTOR APPOINTED MRS PATRICIA FLORENCE GILSON
2009-07-01363aANNUAL RETURN MADE UP TO 27/06/09
2009-07-01190LOCATION OF DEBENTURE REGISTER
2009-07-01287REGISTERED OFFICE CHANGED ON 01/07/2009 FROM FIRST FLOOR 34 MASONS HILL BERTHA JAMES DAY CENTRE BROMLEY KENT BR2 9HJ
2008-12-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-11363aANNUAL RETURN MADE UP TO 27/06/08
2008-07-11287REGISTERED OFFICE CHANGED ON 11/07/2008 FROM BERTHA JAMES DAY CENTRE TOP FLAT 34 MASONS HILL BROMLEY KENT BR2 9HJ
2008-07-11190LOCATION OF DEBENTURE REGISTER
2008-07-10353LOCATION OF REGISTER OF MEMBERS
2007-11-15AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-21363sANNUAL RETURN MADE UP TO 27/06/07
2007-02-03AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-10363sANNUAL RETURN MADE UP TO 27/06/06
2005-12-23AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-26288aNEW DIRECTOR APPOINTED
2005-07-14363sANNUAL RETURN MADE UP TO 27/06/05
2005-01-06AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-28363sANNUAL RETURN MADE UP TO 27/06/04
2003-12-06AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-11363(288)DIRECTOR RESIGNED
2003-08-11363sANNUAL RETURN MADE UP TO 27/06/03
2003-03-09AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-09363(288)DIRECTOR RESIGNED
2002-07-09363sANNUAL RETURN MADE UP TO 27/06/02
2002-01-10AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-08-01288aNEW DIRECTOR APPOINTED
2001-07-18363sANNUAL RETURN MADE UP TO 27/06/01
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AGE CONCERN RAVENSBOURNE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2020-04-07
Appointmen2020-04-07
Fines / Sanctions
No fines or sanctions have been issued against AGE CONCERN RAVENSBOURNE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AGE CONCERN RAVENSBOURNE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 AGE CONCERN RAVENSBOURNE

Intangible Assets
Patents
We have not found any records of AGE CONCERN RAVENSBOURNE registering or being granted any patents
Domain Names
We do not have the domain name information for AGE CONCERN RAVENSBOURNE
Trademarks
We have not found any records of AGE CONCERN RAVENSBOURNE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AGE CONCERN RAVENSBOURNE. 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 (82990 - Other business support service activities n.e.c.) as AGE CONCERN RAVENSBOURNE are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where AGE CONCERN RAVENSBOURNE 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyAGE CONCERN RAVENSBOURNEEvent Date2020-04-07
 
Initiating party Event TypeAppointmen
Defending partyAGE CONCERN RAVENSBOURNEEvent Date2020-04-07
Name of Company: AGE CONCERN RAVENSBOURNE Company Number: 02205809 Trading Name: Bertha James Day Centre Nature of Business: Day care for the elderly Registered office: 142-148 Main Road, Sidcup, Kent…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AGE CONCERN RAVENSBOURNE 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 AGE CONCERN RAVENSBOURNE 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3