Centre For Policy On Ageing

  • Liquidation
  • Incorporated on 1 Aug 1947

Reg Address: C/O Evelyn Partners Llp Rrs Department 45, Gresham Street, London EC2V 7BG

Previous Names:
National Corporation For The Care Of Old People(The) - 1 Aug 1947

Company Classifications:
58110 - Book publishing
91011 - Library activities
63990 - Other information service activities n.e.c.
72200 - Research and experimental development on social sciences and humanities


  • Summary The company with name "Centre For Policy On Ageing" is a private-limited-guarant-nsc and located in C/O Evelyn Partners Llp Rrs Department 45, Gresham Street, London EC2V 7BG. Centre For Policy On Ageing is currently in liquidation status and it was incorporated on 1 Aug 1947 (77 years 1 months 23 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Jun 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Centre For Policy On Ageing.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Anthony Keith Barron Director 9 Apr 2013 British Active
2 Sushilkumar Chandulal Radia Director 21 Sep 2012 British Resigned
7 Dec 2016
3 Mark Sidney Ivory Director 26 Jul 2012 British Active
4 Mark Sidney Ivory Director 26 Jul 2012 British Active
5 Terence George Philpot Director 20 Apr 2010 United Kingdom Active
6 Gillian Teresa Manthorpe Director 20 Apr 2010 British Active
7 Terence George Philpot Director 20 Apr 2010 United Kingdom Active
8 Gillian Teresa Manthorpe Director 20 Apr 2010 British Active
9 Keith Richards Director 18 Jun 2007 British Resigned
9 Sep 2012
10 Desmond Patrick Kelly Director 18 Jun 2007 British Active
11 Tessa Veronica Van Zwanenberg Harding Director 30 May 2003 British Resigned
18 Jun 2007
12 Kate Davidson Director 16 Apr 2003 British Resigned
9 Sep 2012
13 Allan John Bowman Director 8 Apr 2003 British Resigned
30 May 2003
14 Leslie James Soulsby Director 18 Dec 2002 British Resigned
31 Dec 2009
15 Eric Clare Midwinter Director 25 Oct 2002 British Resigned
31 Dec 2009
16 Douglas Carnegie Goldsack Director 20 Sep 2002 British Resigned
16 Apr 2003
17 Nigel John William Appleton Director 29 Jul 2002 British Resigned
31 Dec 2009
18 Elizabeth Mills Director 3 May 2001 British Resigned
16 Nov 2002
19 William Rathbone Director 4 May 2000 British Resigned
5 Sep 2002
20 Miriam Bernard Director 4 May 2000 British Resigned
6 Oct 2002
21 Terry Philpot Director 4 May 2000 British Resigned
18 Jun 2007
22 Kina Maria Avebury Director 5 Jan 1999 British Resigned
18 Nov 2002
23 Ruth Lesirge Director 8 May 1998 British Resigned
9 May 2002
24 Maria Evandrou Director 8 May 1997 British Resigned
5 Oct 2002
25 Robert Somerville Foster Murphy Director 8 May 1997 British Resigned
15 Nov 2002
26 Shah Ebrahim Director 1 May 1997 British Resigned
20 Feb 2003
27 Martin William Shreeve Director 10 May 1996 British Resigned
29 Jul 2002
28 Gillian Dalley Director 3 Oct 1994 British Resigned
3 Oct 1994
29 Margaret Patricia Thomas Director 15 Jul 1994 British Resigned
3 May 2001
30 Eric Brian Roycroft Director 2 Jun 1994 British Resigned
21 May 1995
31 Mary Tara Marshall Director 2 Jun 1994 British Resigned
4 May 2000
32 Gillian Sarah Crosby Secretary 17 Feb 1994 British Active
33 Robert Charles Oliver Matthews Director 1 Jan 1994 British Resigned
8 May 1997
34 Emre Serpen Director 8 Oct 1992 British Resigned
6 May 1999
35 Raymond Thurston Clarke Director 2 Apr 1992 British Resigned
7 May 1998
36 Thomas Harry David Arie Director 2 Apr 1992 British Resigned
7 May 1998


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Ms Gillian Crosby
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
11 May 2017 British Active
2 Ms Gillian Crosby
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
11 May 2017 British Active
3 Ms Gillian Crosby
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
11 May 2017 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Centre For Policy On Ageing.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Address - Change Registered Office Company With Date Old New 4 Mar 2024 Download PDF
2 Resolution 2 Mar 2024 Download PDF
3 Insolvency - Liquidation Voluntary Appointment Of Liquidator 2 Mar 2024 Download PDF
4 Insolvency - Liquidation Voluntary Statement Of Affairs 2 Mar 2024 Download PDF
5 Address - Change Registered Office Company With Date Old New 28 Feb 2024 Download PDF
6 Accounts - Total Exemption Full 5 Jul 2023 Download PDF
7 Confirmation Statement - No Updates 23 Jun 2023 Download PDF
8 Officers - Change Person Director Company With Change Date 8 Sep 2022 Download PDF
9 Accounts - Total Exemption Full 4 Jul 2022 Download PDF
10 Confirmation Statement - No Updates 24 Jun 2022 Download PDF
11 Accounts - Total Exemption Full 2 Jul 2021 Download PDF
12 Confirmation Statement - No Updates 20 Jun 2021 Download PDF
13 Accounts - Total Exemption Full 1 Oct 2020 Download PDF
20 Pages
14 Confirmation Statement - No Updates 25 Sep 2020 Download PDF
3 Pages
15 Accounts - Total Exemption Full 27 Jun 2019 Download PDF
21 Pages
16 Confirmation Statement - No Updates 13 Jun 2019 Download PDF
3 Pages
17 Accounts - Total Exemption Full 6 Jun 2018 Download PDF
21 Pages
18 Confirmation Statement - No Updates 30 May 2018 Download PDF
3 Pages
19 Accounts - Total Exemption Full 23 Jun 2017 Download PDF
17 Pages
20 Confirmation Statement - Updates 15 Jun 2017 Download PDF
4 Pages
21 Officers - Change Person Secretary Company With Change Date 20 Jan 2017 Download PDF
1 Pages
22 Officers - Termination Director Company With Name Termination Date 20 Jan 2017 Download PDF
1 Pages
23 Accounts - Total Exemption Full 1 Jul 2016 Download PDF
17 Pages
24 Annual Return - Company With Made Up Date No Member List 28 Jun 2016 Download PDF
7 Pages
25 Accounts - Total Exemption Full 4 Jul 2015 Download PDF
17 Pages
26 Annual Return - Company With Made Up Date No Member List 30 Jun 2015 Download PDF
7 Pages
27 Address - Change Registered Office Company With Date Old New 20 May 2015 Download PDF
1 Pages
28 Accounts - Total Exemption Full 16 Jun 2014 Download PDF
16 Pages
29 Annual Return - Company With Made Up Date No Member List 10 Jun 2014 Download PDF
7 Pages
30 Officers - Termination Director Company With Name 7 May 2014 Download PDF
1 Pages
31 Officers - Termination Director Company With Name 7 May 2014 Download PDF
1 Pages
32 Officers - Appoint Person Director Company With Name 7 May 2014 Download PDF
2 Pages
33 Officers - Appoint Person Director Company With Name 7 May 2014 Download PDF
2 Pages
34 Accounts - Full 4 Jul 2013 Download PDF
18 Pages
35 Annual Return - Company With Made Up Date No Member List 2 Jul 2013 Download PDF
7 Pages
36 Officers - Appoint Person Director Company With Name 1 Jul 2013 Download PDF
2 Pages
37 Officers - Appoint Person Director Company With Name 1 Jul 2013 Download PDF
2 Pages
38 Officers - Appoint Person Director Company With Name 28 Jun 2013 Download PDF
2 Pages
39 Accounts - Full 21 Jun 2012 Download PDF
17 Pages
40 Annual Return - Company With Made Up Date No Member List 19 Jun 2012 Download PDF
5 Pages
41 Address - Change Registered Office Company With Date Old 19 Jan 2012 Download PDF
1 Pages
42 Accounts - Full 30 Aug 2011 Download PDF
17 Pages
43 Officers - Termination Director Company With Name 29 Jul 2011 Download PDF
1 Pages
44 Annual Return - Company With Made Up Date No Member List 29 Jul 2011 Download PDF
5 Pages
45 Officers - Termination Director Company With Name 28 Jul 2011 Download PDF
1 Pages
46 Officers - Change Person Director Company With Change Date 21 Jul 2010 Download PDF
2 Pages
47 Annual Return - Company With Made Up Date No Member List 21 Jul 2010 Download PDF
6 Pages
48 Officers - Change Person Director Company With Change Date 21 Jul 2010 Download PDF
2 Pages
49 Officers - Change Person Director Company With Change Date 21 Jul 2010 Download PDF
2 Pages
50 Officers - Change Person Director Company With Change Date 21 Jul 2010 Download PDF
2 Pages
51 Officers - Termination Director Company With Name 21 Jul 2010 Download PDF
1 Pages
52 Officers - Termination Director Company With Name 21 Jul 2010 Download PDF
1 Pages
53 Accounts - Full 30 Jun 2010 Download PDF
18 Pages
54 Accounts - Full 13 Jul 2009 Download PDF
17 Pages
55 Annual Return - Legacy 7 Jul 2009 Download PDF
4 Pages
56 Accounts - Full 11 Aug 2008 Download PDF
15 Pages
57 Annual Return - Legacy 24 Jul 2008 Download PDF
4 Pages
58 Accounts - Full 30 Jul 2007 Download PDF
15 Pages
59 Officers - Legacy 25 Jul 2007 Download PDF
1 Pages
60 Officers - Legacy 25 Jul 2007 Download PDF
1 Pages
61 Officers - Legacy 25 Jul 2007 Download PDF
1 Pages
62 Officers - Legacy 23 Jul 2007 Download PDF
1 Pages
63 Annual Return - Legacy 8 Jun 2007 Download PDF
2 Pages
64 Annual Return - Legacy 20 Jun 2006 Download PDF
6 Pages
65 Accounts - Full 23 May 2006 Download PDF
14 Pages
66 Accounts - Full 21 Jul 2005 Download PDF
14 Pages
67 Annual Return - Legacy 9 Jul 2005 Download PDF
2 Pages
68 Address - Legacy 10 Jun 2005 Download PDF
1 Pages
69 Accounts - Full 11 Aug 2004 Download PDF
15 Pages
70 Annual Return - Legacy 30 Jul 2004 Download PDF
6 Pages
71 Officers - Legacy 26 Jul 2004 Download PDF
1 Pages
72 Accounts - Full 26 Aug 2003 Download PDF
17 Pages
73 Officers - Legacy 30 Jun 2003 Download PDF
2 Pages
74 Annual Return - Legacy 30 Jun 2003 Download PDF
6 Pages
75 Officers - Legacy 11 Jun 2003 Download PDF
1 Pages
76 Officers - Legacy 26 Apr 2003 Download PDF
2 Pages
77 Officers - Legacy 26 Apr 2003 Download PDF
1 Pages
78 Officers - Legacy 26 Apr 2003 Download PDF
2 Pages
79 Officers - Legacy 12 Apr 2003 Download PDF
1 Pages
80 Officers - Legacy 20 Jan 2003 Download PDF
2 Pages
81 Officers - Legacy 2 Dec 2002 Download PDF
1 Pages
82 Officers - Legacy 2 Dec 2002 Download PDF
1 Pages
83 Officers - Legacy 2 Dec 2002 Download PDF
1 Pages
84 Officers - Legacy 2 Dec 2002 Download PDF
1 Pages
85 Officers - Legacy 2 Dec 2002 Download PDF
1 Pages
86 Officers - Legacy 13 Nov 2002 Download PDF
2 Pages
87 Officers - Legacy 30 Sep 2002 Download PDF
2 Pages
88 Officers - Legacy 27 Sep 2002 Download PDF
2 Pages
89 Officers - Legacy 18 Sep 2002 Download PDF
1 Pages
90 Officers - Legacy 18 Sep 2002 Download PDF
1 Pages
91 Officers - Legacy 11 Jul 2002 Download PDF
1 Pages
92 Annual Return - Legacy 25 Jun 2002 Download PDF
8 Pages
93 Officers - Legacy 25 Jun 2002 Download PDF
1 Pages
94 Accounts - Full 24 Jun 2002 Download PDF
15 Pages
95 Officers - Legacy 18 Jun 2001 Download PDF
2 Pages
96 Officers - Legacy 18 Jun 2001 Download PDF
1 Pages
97 Annual Return - Legacy 18 Jun 2001 Download PDF
6 Pages
98 Officers - Legacy 1 Jun 2001 Download PDF
2 Pages
99 Accounts - Full 19 Apr 2001 Download PDF
15 Pages
100 Address - Legacy 23 Nov 2000 Download PDF
1 Pages