CENTRE FOR RESEARCH INTO THE OLDER WORKFORCE LTD

Company Documents

DateDescription
31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

12/02/2512 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/05/2415 May 2024 Registered office address changed from Flat 3 25-27 Highcross Street Leicester LE1 4PF England to Flat 302 11 Humberstone Road St. Georges Mill Leicester LE5 3GW on 2024-05-15

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

21/01/2421 January 2024 Accounts for a dormant company made up to 2023-05-31

View Document

13/06/2313 June 2023 Termination of appointment of Christopher James Ball as a director on 2022-01-01

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/01/2327 January 2023 Accounts for a dormant company made up to 2022-05-31

View Document

27/01/2327 January 2023 Registered office address changed from 57 the Hal Foxes Dale London SE3 9BG England to Flat 3 25-27 Highcross Street Leicester LE1 4PF on 2023-01-27

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

14/02/2214 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/02/2116 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/05/203 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

15/02/2015 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/05/1918 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

08/03/198 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

05/04/185 April 2018 REGISTERED OFFICE CHANGED ON 05/04/2018 FROM 57 THE HALL FOXES DALE BLACKHEATH LONDON SE3 9BG ENGLAND

View Document

05/04/185 April 2018 REGISTERED OFFICE CHANGED ON 05/04/2018 FROM BIOMEDICAL RESEARCH BUILDING CENTRE FOR AGEING AND VITALITY NUNS MOOR ROAD NEWCASTLE UPON TYNE NE4 5PL ENGLAND

View Document

03/04/183 April 2018 REGISTERED OFFICE CHANGED ON 03/04/2018 FROM 15G QUEENS AVENUE LONDON N10 3PE ENGLAND

View Document

31/03/1831 March 2018 DIRECTOR APPOINTED DR CHRISTOPHER JAMES BALL

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR TAMAKI FLYNN

View Document

21/02/1821 February 2018 REGISTERED OFFICE CHANGED ON 21/02/2018 FROM BIOMEDICAL RESEARCH BUILDING CAMPUS FOR AGEING AND VITALITY NUNS MORR ROAD NEWCASTLE UPON TYNE NE4 5PL

View Document

21/01/1821 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

13/02/1713 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/05/1623 May 2016 DIRECTOR APPOINTED MS TAMAKI DEIRDRE FLYNN

View Document

23/05/1623 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/06/1510 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, DIRECTOR TAMAKI FLYNN

View Document

03/02/153 February 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/14

View Document

24/06/1424 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

09/12/139 December 2013 DIRECTOR APPOINTED MS TAMAKI DEIRDRE FLYNN

View Document

07/12/137 December 2013 APPOINTMENT TERMINATED, DIRECTOR TAMAKI FLYNN

View Document

27/11/1327 November 2013 DIRECTOR APPOINTED MS TAMAKI DEIRDRE FLYNN

View Document

14/11/1314 November 2013 REGISTERED OFFICE CHANGED ON 14/11/2013 FROM 34 NEW HOUSE 67-68 HATTON GARDENS LONDON EC1N 8JY UNITED KINGDOM

View Document

16/05/1316 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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