AGE CONCERN CHESTERFIELD AND DISTRICT

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

28/01/2528 January 2025 Termination of appointment of Paul Dickinson as a director on 2025-01-20

View Document

16/12/2416 December 2024 Micro company accounts made up to 2024-03-31

View Document

13/11/2413 November 2024 Appointment of Mr Samuel Davies as a director on 2024-10-31

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/10/2326 October 2023 Micro company accounts made up to 2023-03-31

View Document

12/09/2312 September 2023 Termination of appointment of John David Duncan as a director on 2023-08-30

View Document

30/08/2330 August 2023 Termination of appointment of Steven John Gandy as a director on 2023-08-25

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

06/04/236 April 2023 Appointment of Mr Paul Dickinson as a director on 2023-03-25

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/02/231 February 2023 Termination of appointment of Gordon Simmons as a director on 2023-02-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/12/213 December 2021 Micro company accounts made up to 2021-03-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/01/2112 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

19/07/2019 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

07/05/207 May 2020 APPOINTMENT TERMINATED, DIRECTOR SUSAN O'DONNELL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/02/2017 February 2020 APPOINTMENT TERMINATED, DIRECTOR MARK BATES

View Document

02/12/192 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

22/07/1922 July 2019 DIRECTOR APPOINTED MR STEVEN JOHN GANDY

View Document

19/07/1919 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN BATES / 19/07/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR JILL MEEDS

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

09/07/189 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/03/188 March 2018 DIRECTOR APPOINTED MS ANN CATHERINE MONK

View Document

09/08/179 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

31/07/1731 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS JILL MEEDS / 31/07/2017

View Document

30/07/1730 July 2017 APPOINTMENT TERMINATED, DIRECTOR SYLVIA EVERITT

View Document

30/07/1730 July 2017 DIRECTOR APPOINTED MS JILL MEEDS

View Document

30/07/1730 July 2017 DIRECTOR APPOINTED MR GORDON SIMMONS

View Document

30/07/1730 July 2017 APPOINTMENT TERMINATED, DIRECTOR NANCY STURDY

View Document

11/05/1711 May 2017 REGISTERED OFFICE CHANGED ON 11/05/2017 FROM 87 NEW SQUARE CHESTERFIELD DERBYSHIRE S40 1AH

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/08/161 August 2016 DIRECTOR APPOINTED MR MARK JOHN BATES

View Document

30/07/1630 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, DIRECTOR RAYMOND FARNSWORTH

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED MS ROSEMARY ANN SCOLLICK

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/07/1521 July 2015 19/07/15 NO MEMBER LIST

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SPEED

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/07/1428 July 2014 19/07/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/07/1322 July 2013 19/07/13 NO MEMBER LIST

View Document

15/05/1315 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/12

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR SHEELAGH HANSON

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/03/1318 March 2013 PREVSHO FROM 31/07/2012 TO 31/03/2012

View Document

10/09/1210 September 2012 DIRECTOR APPOINTED MS SUSAN KATHLEEN O'DONNELL

View Document

02/08/122 August 2012 CURRSHO FROM 31/07/2013 TO 31/03/2013

View Document

02/08/122 August 2012 19/07/12 NO MEMBER LIST

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, SECRETARY SHEELAGH HANSON

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, DIRECTOR MERLE TAYLOR

View Document

31/07/1231 July 2012 SECRETARY'S CHANGE OF PARTICULARS / SHEELAGH ELIZABETH HANSON / 01/12/2011

View Document

19/07/1119 July 2011 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