CENTRE FOR AGEING BETTER LIMITED

Company Documents

DateDescription
24/01/2524 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

09/01/259 January 2025 Termination of appointment of Nuzhat Ali as a director on 2025-01-09

View Document

13/12/2413 December 2024 Appointment of Ms Julia Patricia Owen as a director on 2024-09-19

View Document

12/12/2412 December 2024 Termination of appointment of Chris Sherwood as a director on 2024-12-11

View Document

10/12/2410 December 2024 Appointment of Mr John Patrick Godfrey as a director on 2024-09-19

View Document

23/10/2423 October 2024 Group of companies' accounts made up to 2024-03-31

View Document

19/08/2419 August 2024 Termination of appointment of Margaret Patricia Dangoor as a director on 2024-08-05

View Document

02/05/242 May 2024 Appointment of Mr Steve Butler as a director on 2024-04-22

View Document

02/05/242 May 2024 Appointment of Ms Holly Isabelle Butcher as a director on 2024-04-22

View Document

25/04/2425 April 2024 Termination of appointment of Benjamin Charles Page as a director on 2024-04-24

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

30/10/2330 October 2023 Group of companies' accounts made up to 2023-03-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

10/01/2310 January 2023 Appointment of Ms Fiona Helen Johnson as a director on 2023-01-01

View Document

05/01/235 January 2023 Termination of appointment of Dawid Konotey-Adadey Konotey-Ahulu as a director on 2022-12-21

View Document

14/10/2214 October 2022 Group of companies' accounts made up to 2022-03-31

View Document

26/09/2226 September 2022 Termination of appointment of Nicholas Barron Mays as a director on 2022-09-22

View Document

26/09/2226 September 2022 Appointment of Mr Chris Sherwood as a director on 2022-09-22

View Document

26/09/2226 September 2022 Appointment of Ms Alexia Clifford as a director on 2022-09-22

View Document

15/02/2215 February 2022 Registered office address changed from 45 Whitfield Street London W1T 4HD England to 15 Alfred Place London WC1E 7EB on 2022-02-15

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

08/12/218 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

25/10/2125 October 2021 Director's details changed for Ms Catherine Lizbeth Garner on 2021-10-01

View Document

04/10/214 October 2021 Termination of appointment of Gregory Edward Parston as a director on 2021-09-14

View Document

28/06/2128 June 2021 Termination of appointment of Jane Louise Portas as a director on 2021-05-20

View Document

23/09/1923 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

01/05/191 May 2019 DIRECTOR APPOINTED DAME CAROL MARY BLACK

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID FILKIN

View Document

24/09/1824 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

01/12/171 December 2017 DIRECTOR APPOINTED MR BENJAMIN PAGE

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, DIRECTOR SPENCER LIVERMORE

View Document

08/11/178 November 2017 APPOINTMENT TERMINATED, DIRECTOR CAROL BAXTER

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR KATHERINE RAKE

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MS CATHERINE LIZBETH GARNER

View Document

19/09/1719 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

23/08/1723 August 2017 DIRECTOR APPOINTED DAME LIN HOMER

View Document

03/08/173 August 2017 DIRECTOR APPOINTED LORD SPENCER LIVERMORE

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MRS MARGARET PATRICIA DANGOOR

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR DEIDRE MCINTOSH

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

25/11/1625 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

23/08/1623 August 2016 APPOINTMENT TERMINATED, DIRECTOR SIAN LOCKWOOD

View Document

23/08/1623 August 2016 APPOINTMENT TERMINATED, DIRECTOR SIAN LOCKWOOD

View Document

05/04/165 April 2016 REGISTERED OFFICE CHANGED ON 05/04/2016 FROM LEVEL 3, ANGEL BUILDING ST. JOHN STREET LONDON EC1V 4AD ENGLAND

View Document

05/04/165 April 2016 REGISTERED OFFICE CHANGED ON 05/04/2016 FROM 33 GREYCOAT STREET LONDON SW1P 2QF

View Document

20/01/1620 January 2016 09/01/16 NO MEMBER LIST

View Document

19/01/1619 January 2016 SAIL ADDRESS CHANGED FROM: 1 PLOUGH PLACE FETTER LANE LONDON EC4A 1DE UNITED KINGDOM

View Document

19/01/1619 January 2016 DIRECTOR APPOINTED PROFESSOR CAROL ELAINE BAXTER

View Document

25/09/1525 September 2015 DIRECTOR APPOINTED MR MARK HESKETH

View Document

24/09/1524 September 2015 DIRECTOR APPOINTED MISS DEIDRE MCINTOSH

View Document

24/09/1524 September 2015 DIRECTOR APPOINTED PROFESSOR NICHOLAS BARRON MAYS

View Document

24/09/1524 September 2015 DIRECTOR APPOINTED MS SIAN MARGARET LOCKWOOD

View Document

24/09/1524 September 2015 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

14/07/1514 July 2015 REGISTERED OFFICE CHANGED ON 14/07/2015 FROM 1 PLOUGH PLACE FETTER LANE LONDON EC4A 1DE

View Document

14/07/1514 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, DIRECTOR GILLIAN LENG

View Document

11/02/1511 February 2015 09/01/15 NO MEMBER LIST

View Document

11/02/1511 February 2015 SAIL ADDRESS CREATED

View Document

11/02/1511 February 2015 PREVSHO FROM 31/01/2015 TO 31/12/2014

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS KIRKWOOD

View Document

10/02/1510 February 2015 REGISTERED OFFICE CHANGED ON 10/02/2015 FROM 1 PLOUGH PLACE FETTER LANE LONDON EC1A 4DE UNITED KINGDOM

View Document

04/02/154 February 2015 ARTICLES OF ASSOCIATION

View Document

04/02/154 February 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

30/01/1530 January 2015 COMPANY NAME CHANGED CENTRE FOR AGEING BETTER TRUSTEE LIMITED CERTIFICATE ISSUED ON 30/01/15

View Document

30/01/1530 January 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS KIRKWOOD

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS KIRKWOOD

View Document

08/09/148 September 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CATT

View Document

01/04/141 April 2014 DIRECTOR APPOINTED PROFESSOR GILLIAN CATHERINE LENG

View Document

01/04/141 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS HELENA REBECCA RKLOTS / 01/04/2014

View Document

01/04/141 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / VISITING PROFESSOR NEWCASTLE UNIVERSITY MICHAEL CATT / 01/04/2014

View Document

01/04/141 April 2014 DIRECTOR APPOINTED VISITING PROFESSOR NEWCASTLE UNIVERSITY MICHAEL CATT

View Document

31/03/1431 March 2014 DIRECTOR APPOINTED MISS MICHELE LOUISE ACTON

View Document

31/03/1431 March 2014 DIRECTOR APPOINTED MS HELENA REBECCA RKLOTS

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARSONS

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARSONS

View Document

09/01/149 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company