AGE CONCERN CHESHIRE

Company Documents

DateDescription
28/08/2528 August 2025 NewGroup of companies' accounts made up to 2025-03-31

View Document

14/04/2514 April 2025 Termination of appointment of Hanna Taylor as a secretary on 2025-04-14

View Document

14/04/2514 April 2025 Appointment of Mrs Hannah Taylor as a secretary on 2025-04-14

View Document

14/04/2514 April 2025 Appointment of Mrs Hanna Taylor as a secretary on 2025-04-14

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

31/03/2531 March 2025 Termination of appointment of Dale Roy Maskell as a secretary on 2024-10-30

View Document

27/11/2427 November 2024 Group of companies' accounts made up to 2024-03-31

View Document

01/08/241 August 2024 Appointment of Mrs Clare Frances Crowther as a director on 2024-07-01

View Document

01/08/241 August 2024 Termination of appointment of Rachel Jane Wulff as a director on 2024-07-30

View Document

01/07/241 July 2024 Appointment of Mr David Scott Hughes as a director on 2024-07-01

View Document

01/07/241 July 2024 Appointment of Mrs Genevieve Anne Powrie as a director on 2024-07-01

View Document

01/07/241 July 2024 Appointment of Mrs Sally Dartnell as a director on 2024-07-01

View Document

01/07/241 July 2024 Appointment of Mrs Rachel Jane Wulff as a director on 2024-07-01

View Document

02/04/242 April 2024 Termination of appointment of Amarjit Grewal as a director on 2024-03-25

View Document

14/02/2414 February 2024 Memorandum and Articles of Association

View Document

14/02/2414 February 2024 Resolutions

View Document

14/02/2414 February 2024 Resolutions

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

12/02/2412 February 2024 Statement of company's objects

View Document

29/11/2329 November 2023 Group of companies' accounts made up to 2023-03-31

View Document

16/11/2316 November 2023 Notification of Rebecca Hemshall as a person with significant control on 2023-10-31

View Document

01/11/231 November 2023 Cessation of Sheila Wentworth as a person with significant control on 2023-10-31

View Document

01/11/231 November 2023 Termination of appointment of Simon Bunyan as a director on 2023-10-31

View Document

01/11/231 November 2023 Termination of appointment of Sheila Megan Wentworth as a director on 2023-10-31

View Document

01/11/231 November 2023 Termination of appointment of Carrie Bower as a director on 2023-10-31

View Document

01/11/231 November 2023 Termination of appointment of Valerie Pasley as a director on 2023-10-31

View Document

07/08/237 August 2023 Appointment of Ms Rebecca Elizabeth Hemshall as a director on 2023-07-25

View Document

07/08/237 August 2023 Appointment of Duncan Forsyth as a director on 2023-07-25

View Document

28/04/2328 April 2023 Termination of appointment of Richard Hibbert as a director on 2023-03-22

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

28/11/2228 November 2022 Group of companies' accounts made up to 2022-03-31

View Document

21/11/2221 November 2022 Notification of Sheila Wentworth as a person with significant control on 2022-11-15

View Document

17/11/2217 November 2022 Appointment of Ms Carrie Bower as a director on 2022-11-15

View Document

14/12/2114 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

16/11/2116 November 2021 Appointment of Ms Jenny Rayner as a director on 2021-11-04

View Document

15/11/2115 November 2021 Termination of appointment of Amanda Woodvine as a director on 2021-11-04

View Document

15/11/2115 November 2021 Termination of appointment of Sarah Twibell as a director on 2021-11-04

View Document

15/11/2115 November 2021 Appointment of Mr Amarjit Grewal as a director on 2021-11-04

View Document

05/07/215 July 2021 Termination of appointment of Rita Hollens as a director on 2021-05-17

View Document

20/02/1520 February 2015 08/02/15 NO MEMBER LIST

View Document

24/11/1424 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

21/02/1421 February 2014 08/02/14 NO MEMBER LIST

View Document

04/12/134 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

06/11/136 November 2013 DIRECTOR APPOINTED MR MARK MUSELEK

View Document

13/02/1313 February 2013 08/02/13 NO MEMBER LIST

View Document

06/12/126 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

05/11/125 November 2012 DIRECTOR APPOINTED MRS JUDITH LOUISE ECCLESTON

View Document

05/11/125 November 2012 DIRECTOR APPOINTED BIE NIO PAULINE ONG

View Document

14/02/1214 February 2012 08/02/12 NO MEMBER LIST

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, SECRETARY JILL WALTER

View Document

14/02/1214 February 2012 SECRETARY APPOINTED MR KEN CLEMENS

View Document

06/12/116 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

02/11/112 November 2011 DIRECTOR APPOINTED MRS CLARE LOUISE POWELL

View Document

02/11/112 November 2011 DIRECTOR APPOINTED MR JOHN HOWARD WEBB

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE THOMAS

View Document

14/02/1114 February 2011 08/02/11 NO MEMBER LIST

View Document

08/12/108 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANNE THOMAS / 10/02/2010

View Document

10/02/1010 February 2010 08/02/10 NO MEMBER LIST

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DERRICK SMITH / 10/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RITA HOLLENS / 10/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LLEWELLYN TOWNSEND / 10/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG HASLAM CAWTHORN / 10/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RUDD / 10/02/2010

View Document

10/12/0910 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

02/11/092 November 2009 DIRECTOR APPOINTED MR THAMIR KAHLIL AL-JORANI

View Document

10/02/0910 February 2009 ANNUAL RETURN MADE UP TO 08/02/09

View Document

07/01/097 January 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

28/11/0828 November 2008 DIRECTOR RESIGNED ALVIN TUDIN

View Document

30/09/0830 September 2008 DIRECTOR RESIGNED PATRICIA CHAMBERS

View Document

28/02/0828 February 2008 ANNUAL RETURN MADE UP TO 08/02/08

View Document

21/02/0821 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0818 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0810 January 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

08/11/078 November 2007 DIRECTOR RESIGNED

View Document

22/02/0722 February 2007 ANNUAL RETURN MADE UP TO 08/02/07

View Document

29/01/0729 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

08/11/068 November 2006 NEW DIRECTOR APPOINTED

View Document

27/03/0627 March 2006 ANNUAL RETURN MADE UP TO 08/02/06

View Document

19/12/0519 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

11/10/0511 October 2005 DIRECTOR RESIGNED

View Document

01/07/051 July 2005 NEW DIRECTOR APPOINTED

View Document

14/02/0514 February 2005 ANNUAL RETURN MADE UP TO 08/02/05

View Document

26/01/0526 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

08/11/048 November 2004 NEW DIRECTOR APPOINTED

View Document

22/10/0422 October 2004 NEW DIRECTOR APPOINTED

View Document

18/02/0418 February 2004 ANNUAL RETURN MADE UP TO 08/02/04

View Document

11/02/0411 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

05/02/035 February 2003 ANNUAL RETURN MADE UP TO 08/02/03

View Document

04/12/024 December 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

03/05/023 May 2002 NEW SECRETARY APPOINTED

View Document

03/05/023 May 2002 SECRETARY RESIGNED

View Document

03/05/023 May 2002 REGISTERED OFFICE CHANGED ON 03/05/02 FROM: C/O NORTH WEST REGISTRATION SERVICES 9 ABBEY SQUARE CHESTER, CHESHIRE CH1 2HU

View Document

08/02/028 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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