AGE CONCERN REGIONAL SUPPORT SERVICES (WEST MIDLANDS)

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2514 March 2025 Voluntary strike-off action has been suspended

View Document

14/03/2514 March 2025 Voluntary strike-off action has been suspended

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

31/01/2531 January 2025 Application to strike the company off the register

View Document

28/01/2528 January 2025 Termination of appointment of Peter John Oakley as a secretary on 2025-01-28

View Document

28/01/2528 January 2025 Registered office address changed from C/O Age Uk Herefordshire & Worcestershire Malvern Gate Bromwich Road Worcester WR2 4BN to Bank House Shaw Street Worcester WR1 3QQ on 2025-01-28

View Document

28/01/2528 January 2025 Termination of appointment of Anne Frances Hastings as a director on 2025-01-28

View Document

28/01/2528 January 2025 Termination of appointment of Peter John Oakley as a director on 2025-01-28

View Document

28/01/2528 January 2025 Confirmation statement made on 2024-10-08 with no updates

View Document

28/01/2528 January 2025 Termination of appointment of Mark Ernest Jason Guest as a director on 2025-01-28

View Document

28/01/2528 January 2025 Termination of appointment of Amanda Allen as a director on 2025-01-28

View Document

11/11/2411 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/12/2316 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

08/06/238 June 2023 Termination of appointment of Keith Trafford as a director on 2023-03-31

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

10/05/2210 May 2022 Appointment of Ms Amanda Allen as a director on 2022-04-27

View Document

10/05/2210 May 2022 Termination of appointment of Peter Stuart Bayliss as a director on 2022-04-27

View Document

18/01/2218 January 2022 Appointment of Mr Mark Ernest Jason Guest as a director on 2021-11-03

View Document

18/01/2218 January 2022 Termination of appointment of Alison Julie Beachim as a director on 2021-12-08

View Document

18/01/2218 January 2022 Termination of appointment of Michael Stephen Garrett as a director on 2021-11-03

View Document

18/01/2218 January 2022 Termination of appointment of Glyn John Ravenscroft as a director on 2021-11-03

View Document

22/11/2122 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

19/12/1419 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

04/11/144 November 2014 08/10/14 NO MEMBER LIST

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BLICK

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED STEPHEN BLICK

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED STUART JOHN CLAPHAM

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED SUSAN JAYNE SPENCER

View Document

12/12/1312 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

31/10/1331 October 2013 08/10/13 NO MEMBER LIST

View Document

22/02/1322 February 2013 DIRECTOR APPOINTED MISS DAVINA JAYNE LYTTON

View Document

22/02/1322 February 2013 REGISTERED OFFICE CHANGED ON 22/02/2013 FROM
FEDERATION HOUSE 10 VYSE STREET
HOCKLEY
BIRMINGHAM
B18 6LT
UNITED KINGDOM

View Document

19/12/1219 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

07/11/127 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH PHILIPS / 14/06/2006

View Document

29/10/1229 October 2012 08/10/12 NO MEMBER LIST

View Document

14/08/1214 August 2012 DIRECTOR APPOINTED CATHERINE FRANCES HAYWARD

View Document

14/08/1214 August 2012 DIRECTOR APPOINTED GLYN JOHN RAVENSCROFT

View Document

14/08/1214 August 2012 SECRETARY APPOINTED PETER JOHN OAKLEY

View Document

09/08/129 August 2012 APPOINTMENT TERMINATED, DIRECTOR SALLY HUBAND

View Document

10/11/1110 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, SECRETARY LOUISE MARCHANT

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN BLICK

View Document

25/10/1125 October 2011 08/10/11 NO MEMBER LIST

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN PASCOE

View Document

18/02/1118 February 2011 REGISTERED OFFICE CHANGED ON 18/02/2011 FROM THE REGIONAL PARTNERSHIP CENTRE ALBERT HOUSE QUAY PLACE EDWARD STREET BIRMINGHAM WEST MIDLANDS B1 2RA

View Document

12/10/1012 October 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/10/1012 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

12/10/1012 October 2010 ARTICLES OF ASSOCIATION

View Document

08/10/108 October 2010 08/10/10 NO MEMBER LIST

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR JANE EMMS

View Document

20/11/0920 November 2009 DIRECTOR APPOINTED MR MICHAEL GEOFFREY VINCENT

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN HUBAND / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANE VERONICA EMMS / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BLICK / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS EDMUND JOHN MASLEN / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH TRAFFORD / 22/10/2009

View Document

22/10/0922 October 2009 SECRETARY'S CHANGE OF PARTICULARS / LOUISE TINA MCDAID THOMAS / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN OAKLEY / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH PHILIPS / 22/10/2009

View Document

22/10/0922 October 2009 08/10/09 NO MEMBER LIST

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEELAGH KEEN / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SU PASCOE / 22/10/2009

View Document

12/10/0912 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

07/07/097 July 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/07/097 July 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED DIRECTOR DANAE SHERIDAN

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED DIRECTOR PAUL CLAYBURN

View Document

12/01/0912 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

09/10/089 October 2008 ANNUAL RETURN MADE UP TO 08/10/08

View Document

09/10/089 October 2008 REGISTERED OFFICE CHANGED ON 09/10/08 FROM: GISTERED OFFICE CHANGED ON 09/10/2008 FROM, THE REGIONAL PARTNERSHIP CENTRE, ALBERT HOUSE QUAT PLACE EDWARD STREET, BIRMINGHAM, WEST MIDLANDS, B1 2RA

View Document

05/09/085 September 2008 DIRECTOR APPOINTED KEITH TRAFFORD

View Document

10/06/0810 June 2008 DIRECTOR APPOINTED SHEELAGH KEEN

View Document

04/06/084 June 2008 DIRECTOR APPOINTED JANE EMMS

View Document

04/06/084 June 2008 DIRECTOR APPOINTED SU PASCOE

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED DIRECTOR MAGDALEN PRAILL

View Document

03/03/083 March 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ERNEST HUME MURRAY LOGGED FORM

View Document

03/03/083 March 2008 SECRETARY APPOINTED LOUISE TINA MCDAID THOMAS

View Document

03/03/083 March 2008 REGISTERED OFFICE CHANGED ON 03/03/08 FROM: GISTERED OFFICE CHANGED ON 03/03/2008 FROM, 15-17 BULL STREET, WEST BROMWICH, WEST MIDLANDS, B70 6EU

View Document

12/12/0712 December 2007 REGISTERED OFFICE CHANGED ON 12/12/07 FROM: -17 BULL STREET, WEST BROMWICH, WEST MIDLANDS, B70 0EU

View Document

12/12/0712 December 2007 ANNUAL RETURN MADE UP TO 08/10/07

View Document

11/12/0711 December 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07

View Document

04/08/074 August 2007 NEW DIRECTOR APPOINTED

View Document

13/07/0713 July 2007 DIRECTOR RESIGNED

View Document

13/07/0713 July 2007 DIRECTOR RESIGNED

View Document

12/07/0712 July 2007 RETURN MADE UP TO 08/10/06; AMENDING RETURN

View Document

28/06/0728 June 2007 NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06

View Document

08/11/068 November 2006 ANNUAL RETURN MADE UP TO 08/10/06

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

15/09/0615 September 2006 NEW DIRECTOR APPOINTED

View Document

07/09/067 September 2006 REGISTERED OFFICE CHANGED ON 07/09/06 FROM: CLEMENS STREET, LEAMINGTON SPA, WARWICKSHIRE CV31 2DL

View Document

07/09/067 September 2006 SECRETARY RESIGNED

View Document

07/09/067 September 2006 NEW DIRECTOR APPOINTED

View Document

07/09/067 September 2006 NEW SECRETARY APPOINTED

View Document

19/06/0619 June 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 DIRECTOR RESIGNED

View Document

06/12/056 December 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

06/12/056 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

22/11/0522 November 2005 DIRECTOR RESIGNED

View Document

14/11/0514 November 2005 ANNUAL RETURN MADE UP TO 08/10/05

View Document

12/09/0512 September 2005 DIRECTOR RESIGNED

View Document

30/08/0530 August 2005 DIRECTOR RESIGNED

View Document

08/02/058 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

22/10/0422 October 2004 ANNUAL RETURN MADE UP TO 08/10/04

View Document

16/09/0416 September 2004 NEW SECRETARY APPOINTED

View Document

18/08/0418 August 2004 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/03/04

View Document

28/07/0428 July 2004 NEW DIRECTOR APPOINTED

View Document

30/06/0430 June 2004 NEW DIRECTOR APPOINTED

View Document

30/06/0430 June 2004 NEW DIRECTOR APPOINTED

View Document

15/06/0415 June 2004 NEW DIRECTOR APPOINTED

View Document

15/06/0415 June 2004 NEW DIRECTOR APPOINTED

View Document

15/06/0415 June 2004 NEW DIRECTOR APPOINTED

View Document

15/06/0415 June 2004 NEW DIRECTOR APPOINTED

View Document

01/03/041 March 2004 SECRETARY RESIGNED

View Document

01/03/041 March 2004 DIRECTOR RESIGNED

View Document

20/02/0420 February 2004 REGISTERED OFFICE CHANGED ON 20/02/04 FROM: CHURCHILL WAY, CARDIFF, CF10 2DX

View Document

08/10/038 October 2003 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