AGE CONCERN ISLE OF WIGHT

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Termination of appointment of Martyn Stephen Pearl as a director on 2025-05-05

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

29/11/2429 November 2024 Accounts for a small company made up to 2024-03-31

View Document

10/10/2410 October 2024 Director's details changed for Mrs Sara Coleman on 2024-10-09

View Document

26/09/2426 September 2024 Registered office address changed from St Thomas' Chambers 147 High Street Newport Isle of Wight PO30 1TY to St. Thomas House 17 st. Thomas' Square Newport Isle of Wight PO30 1SL on 2024-09-26

View Document

08/07/248 July 2024 Appointment of Mrs Margaret Huxtable as a director on 2024-07-08

View Document

28/06/2428 June 2024 Appointment of Mr Martyn Stephen Pearl as a director on 2024-06-27

View Document

27/06/2427 June 2024 Appointment of Miss Heather Maria Bentley as a director on 2024-06-27

View Document

27/06/2427 June 2024 Appointment of Mr Martin Bostock as a director on 2024-06-27

View Document

27/06/2427 June 2024 Appointment of Mrs Sara Coleman as a director on 2024-06-27

View Document

28/05/2428 May 2024 Termination of appointment of Jennifer Hicks as a director on 2024-05-27

View Document

10/05/2410 May 2024 Appointment of Mrs Jennifer Hicks as a director on 2024-05-08

View Document

08/04/248 April 2024 Resolutions

View Document

08/04/248 April 2024 Resolutions

View Document

08/04/248 April 2024 Memorandum and Articles of Association

View Document

21/03/2421 March 2024 Termination of appointment of Catherine Gerard Flury as a director on 2024-03-21

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

11/12/2311 December 2023 Full accounts made up to 2023-03-31

View Document

30/11/2330 November 2023 Termination of appointment of Vilma Ann Barraclough as a director on 2023-11-23

View Document

29/11/2329 November 2023 Termination of appointment of Sheila Johnston Evans as a director on 2023-11-23

View Document

17/09/2317 September 2023 Termination of appointment of Dee Charlotte Becker as a director on 2023-09-14

View Document

08/08/238 August 2023 Termination of appointment of Kevin Frederick Jenkins as a director on 2023-08-06

View Document

20/07/2320 July 2023 Appointment of Mrs Wendy Young as a director on 2023-07-20

View Document

19/07/2319 July 2023 Termination of appointment of Junior Anderson Archer as a director on 2023-07-19

View Document

19/07/2319 July 2023 Appointment of Mr Kevin Frederick Jenkins as a director on 2023-07-19

View Document

19/07/2319 July 2023 Appointment of Mr Stephen Richard Derrick Bailey as a director on 2023-07-19

View Document

08/06/238 June 2023 Appointment of Mrs Kay Ann Marriott as a director on 2023-06-05

View Document

31/05/2331 May 2023 Appointment of Mrs Catherine Gerard Flury as a director on 2023-05-30

View Document

24/05/2324 May 2023 Appointment of Mr Cyril John Edwards as a director on 2023-05-22

View Document

27/04/2327 April 2023 Termination of appointment of Robert Mcdonald Robertson as a director on 2023-04-26

View Document

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

View Accounts

28/03/2328 March 2023 Termination of appointment of Stuart Robert Fraser as a director on 2023-03-23

View Document

25/01/2325 January 2023 Termination of appointment of Beverley Faulds-Barber as a director on 2023-01-24

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

22/12/2222 December 2022 Full accounts made up to 2022-03-31

View Document

25/11/2225 November 2022 Termination of appointment of Rachel Mckernan as a secretary on 2022-11-24

View Document

25/11/2225 November 2022 Appointment of Mrs Amy Gallop as a secretary on 2022-11-24

View Document

01/11/221 November 2022 Termination of appointment of Patricia Ann Eagle as a director on 2022-10-27

View Document

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

View Accounts

29/03/2229 March 2022 Termination of appointment of Edgar Lionel Elsom as a director on 2022-03-24

View Document

29/03/2229 March 2022 Termination of appointment of Alan John Thorne as a director on 2022-03-24

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

08/12/218 December 2021 Full accounts made up to 2021-03-31

View Document

03/12/213 December 2021 Memorandum and Articles of Association

View Document

03/12/213 December 2021 Resolutions

View Document

03/12/213 December 2021 Resolutions

View Document

26/11/2126 November 2021 Appointment of Mrs Rachel Mckernan as a secretary on 2021-11-25

View Document

26/11/2126 November 2021 Termination of appointment of Richard George Evans as a director on 2021-11-25

View Document

26/07/2126 July 2021 Termination of appointment of Joanne Dare as a secretary on 2021-07-21

View Document

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

View Accounts

27/01/1727 January 2017 APPOINTMENT TERMINATED, DIRECTOR MICHELE LEGG

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

06/01/176 January 2017 DIRECTOR APPOINTED DR RICHARD GEORGE EVANS

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, DIRECTOR JOYCE LOVE

View Document

02/10/162 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

30/09/1630 September 2016 DIRECTOR APPOINTED MRS SHEILA JOHNSTON EVANS

View Document

25/07/1625 July 2016 APPOINTMENT TERMINATED, DIRECTOR JEMMA VALVONA

View Document

09/05/169 May 2016 DIRECTOR APPOINTED MRS VILMA ANN BARRACLOUGH

View Document

26/01/1626 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHELLE DEANNA LEGG / 25/01/2016

View Document

26/01/1626 January 2016 18/01/16 NO MEMBER LIST

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, DIRECTOR HARRY GREENHALGH

View Document

25/01/1625 January 2016 DIRECTOR APPOINTED MR EDGAR LIONEL ELSOM

View Document

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAWN EILEEN BERRYMAN / 25/01/2016

View Document

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CYRIL PULSFORD / 25/01/2016

View Document

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE PATTERSON / 25/01/2016

View Document

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / JEMMA RACHEL VALVONA / 25/01/2016

View Document

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOYCE BARBARA LOVE / 25/01/2016

View Document

25/01/1625 January 2016 SECRETARY'S CHANGE OF PARTICULARS / JOANNE DARE / 25/01/2016

View Document

19/11/1519 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED DR MICHELE LEGG

View Document

03/06/153 June 2015 DIRECTOR APPOINTED JEMMA RACHEL VALVONA

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, DIRECTOR MARK BELL

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER BARNARD

View Document

20/02/1520 February 2015 18/01/15 NO MEMBER LIST

View Document

08/01/158 January 2015 SECRETARY'S CHANGE OF PARTICULARS / JOANNE DARE / 01/11/2014

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOYCE BARBARA LOVE / 01/11/2014

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOYCE BARBARA LOVE / 01/11/2014

View Document

09/12/149 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

04/02/144 February 2014 18/01/14 NO MEMBER LIST

View Document

27/01/1427 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER BARNARD / 01/11/2013

View Document

27/01/1427 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CYRIL PULSFORD / 01/11/2013

View Document

27/01/1427 January 2014 REGISTERED OFFICE CHANGED ON 27/01/2014 FROM
147 HIGH STREET NEWPORT
ST THOMAS' CHAMBERS 147 HIGH STREET
NEWPORT
ISLE OF WIGHT
PO30 1TY
ENGLAND

View Document

31/12/1331 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

28/10/1328 October 2013 REGISTERED OFFICE CHANGED ON 28/10/2013 FROM
14 PYLE STREET
NEWPORT
ISLE OF WIGHT
PO30 1JW

View Document

12/09/1312 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 060577970001

View Document

06/03/136 March 2013 18/01/13 NO MEMBER LIST

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, DIRECTOR IAN JENKINS

View Document

19/12/1219 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

27/04/1227 April 2012 DIRECTOR APPOINTED DAWN EILEEN BERRYMAN

View Document

27/04/1227 April 2012 DIRECTOR APPOINTED IAN CUNNINGHAM JENKINS

View Document

27/04/1227 April 2012 DIRECTOR APPOINTED MR MARK RONALD JOHN BELL

View Document

20/01/1220 January 2012 18/01/12 NO MEMBER LIST

View Document

20/12/1120 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, DIRECTOR RAYMOND GINSBURG

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, DIRECTOR DONALD APPLEBY

View Document

21/04/1121 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS GREENHALGH / 01/04/2011

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS GREENHALGH / 01/04/2011

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED JOHN CYRIL PULSFORD

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED ROGR BARNARD

View Document

18/01/1118 January 2011 18/01/11 NO MEMBER LIST

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FRENCH

View Document

04/01/114 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

20/04/1020 April 2010 DIRECTOR APPOINTED MS DOROTHY LEES MOIR

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR YVONNE BAXTER

View Document

13/04/1013 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JOANNE DARE / 01/04/2010

View Document

10/02/1010 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

26/01/1026 January 2010 18/01/10

View Document

24/08/0924 August 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD QUINTON

View Document

02/04/092 April 2009 ANNUAL RETURN MADE UP TO 18/01/09

View Document

23/03/0923 March 2009 DIRECTOR APPOINTED WILLIAM JOSEPH LEOPOLD FRENCH

View Document

23/03/0923 March 2009 DIRECTOR APPOINTED JANE PATTERSON

View Document

23/03/0923 March 2009 DIRECTOR APPOINTED RAYMOND MARTIN GINSBURG

View Document

26/11/0826 November 2008 PREVSHO FROM 31/01/2009 TO 31/03/2008

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

09/05/089 May 2008 ANNUAL RETURN MADE UP TO 18/01/08

View Document

18/01/0718 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information