AGE CONCERN NEATH PORT TALBOT

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

03/04/243 April 2024 Termination of appointment of Tracey Davies as a director on 2024-03-22

View Document

03/04/243 April 2024 Termination of appointment of Sheila Penry as a director on 2024-03-22

View Document

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

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

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

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

30/11/2230 November 2022 Appointment of Mrs Katrin Anne Shaw as a director on 2022-09-20

View Document

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

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

30/12/2030 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

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

View Accounts

06/12/196 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

03/05/193 May 2019 ADOPT ARTICLES 11/04/2019

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MR FREDERICK PAUL PROSSER

View Document

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

View Accounts

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

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

View Accounts

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

10/01/1710 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

04/05/164 May 2016 03/04/16 NO MEMBER LIST

View Document

21/03/1621 March 2016 DIRECTOR APPOINTED MRS TRACEY DAVIES

View Document

09/02/169 February 2016 DIRECTOR APPOINTED MRS SHEILA PENRY

View Document

21/12/1521 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

07/04/157 April 2015 03/04/15 NO MEMBER LIST

View Document

29/09/1429 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

10/04/1410 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP POWELL / 03/04/2014

View Document

10/04/1410 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / DOREEN JONES / 03/04/2014

View Document

10/04/1410 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGHTON VEALE / 03/04/2014

View Document

10/04/1410 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MAVIS CLARE SAMUEL / 03/04/2014

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA TREHAR / 03/04/2014

View Document

04/04/144 April 2014 03/04/14 NO MEMBER LIST

View Document

06/11/136 November 2013 REGISTERED OFFICE CHANGED ON 06/11/2013 FROM NIBERIAN HOUSE MONASTERY ROAD NEATH ABBEY BUSINESS PARK, NEATH WEST GLAMORGAN SA10 7DR

View Document

25/10/1325 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

17/04/1317 April 2013 03/04/13 NO MEMBER LIST

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR EMMA THOMAS

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, SECRETARY ANN COLLINS

View Document

22/10/1222 October 2012 SECRETARY APPOINTED MR DEAN ANTHONY RICHARDS

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, DIRECTOR IAIN BEAUMONT

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, DIRECTOR ARTHUR WILLIAMS

View Document

04/09/124 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

25/04/1225 April 2012 03/04/12 NO MEMBER LIST

View Document

08/11/118 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

04/05/114 May 2011 03/04/11 NO MEMBER LIST

View Document

17/03/1117 March 2011 DIRECTOR APPOINTED MRS EMMA THOMAS

View Document

17/03/1117 March 2011 DIRECTOR APPOINTED MR LEIGHTON VEALE

View Document

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

View Document

12/08/1012 August 2010 DIRECTOR APPOINTED MR IAIN BEAUMONT

View Document

05/08/105 August 2010 APPOINTMENT TERMINATED, DIRECTOR BRENDA REES

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, DIRECTOR CLIVE OWEN

View Document

12/04/1012 April 2010 03/04/10 NO MEMBER LIST

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA REES / 01/10/2009

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA TREHAR / 01/10/2009

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP POWELL / 01/10/2009

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAVIS CLARE SAMUEL / 01/10/2009

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR ARTHUR EMLYN WILLIAMS / 01/10/2009

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR SHANAZ BEGUM

View Document

22/09/0922 September 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD HARRY

View Document

07/09/097 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

16/07/0916 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HARRY / 16/07/2009

View Document

06/04/096 April 2009 ANNUAL RETURN MADE UP TO 03/04/09

View Document

13/10/0813 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

28/07/0828 July 2008 DIRECTOR APPOINTED SHANAZ BEGUM

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED BARBARA TREHAR

View Document

03/04/083 April 2008 ANNUAL RETURN MADE UP TO 03/04/08

View Document

26/11/0726 November 2007 DIRECTOR RESIGNED

View Document

27/09/0727 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/06/0726 June 2007 DIRECTOR RESIGNED

View Document

04/04/074 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/04/074 April 2007 ANNUAL RETURN MADE UP TO 03/04/07

View Document

25/01/0725 January 2007 NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 DIRECTOR RESIGNED

View Document

15/11/0615 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/04/066 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/066 April 2006 ANNUAL RETURN MADE UP TO 03/04/06

View Document

17/11/0517 November 2005 DIRECTOR RESIGNED

View Document

31/10/0531 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/06/0510 June 2005 NEW DIRECTOR APPOINTED

View Document

15/04/0515 April 2005 ANNUAL RETURN MADE UP TO 03/04/05

View Document

08/04/058 April 2005 NEW DIRECTOR APPOINTED

View Document

07/12/047 December 2004 NEW DIRECTOR APPOINTED

View Document

02/09/042 September 2004 NEW DIRECTOR APPOINTED

View Document

25/06/0425 June 2004 DIRECTOR RESIGNED

View Document

16/06/0416 June 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/04/042 April 2004 NEW DIRECTOR APPOINTED

View Document

25/03/0425 March 2004 NEW DIRECTOR APPOINTED

View Document

25/03/0425 March 2004 NEW DIRECTOR APPOINTED

View Document

25/03/0425 March 2004 ANNUAL RETURN MADE UP TO 03/04/04

View Document

25/03/0425 March 2004 DIRECTOR RESIGNED

View Document

09/08/039 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/06/033 June 2003 ANNUAL RETURN MADE UP TO 03/04/03

View Document

20/05/0320 May 2003 DIRECTOR RESIGNED

View Document

20/05/0320 May 2003 DIRECTOR RESIGNED

View Document

24/07/0224 July 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/04/0226 April 2002 ANNUAL RETURN MADE UP TO 03/04/02

View Document

18/02/0218 February 2002 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02

View Document

03/04/013 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information