AGE INCLUSIVE LTD

Company Documents

DateDescription
19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

26/02/1626 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

25/02/1625 February 2016 SAIL ADDRESS CHANGED FROM:
C/O AGE INCLUSIVE LTD
BIOMEDICAL RESEARCH BUILDING NUNS MOOR ROAD
NEWCASTLE UPON TYNE
NE4 5PL
ENGLAND

View Document

24/02/1624 February 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
162-REG DIR

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/04/1510 April 2015 30/03/15 STATEMENT OF CAPITAL GBP 3200

View Document

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

View Accounts

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CYNTHIA MARY BARTLEY / 09/03/2015

View Document

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DEACON LANE / 09/03/2015

View Document

09/03/159 March 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/09/147 September 2014 ADOPT ARTICLES 30/04/2014

View Document

04/07/144 July 2014 SECRETARY APPOINTED MR PAUL ROBERT HEMPHILL

View Document

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

View Accounts

13/02/1413 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD SIMPSON

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD SIMPSON

View Document

29/01/1429 January 2014 REGISTERED OFFICE CHANGED ON 29/01/2014 FROM
BIOMEDICAL RESEARCH BUILDING CAMPUS FOR AGEING AND VITALITY
NUNS MOOR ROAD
NEWCASTLE UPON TYNE
TYNE & WEAR
NE4 5PL
UNITED KINGDOM

View Document

08/01/148 January 2014 REGISTERED OFFICE CHANGED ON 08/01/2014 FROM
26 BUSTY BANK
BURNOPFIELD
NEWCASTLE UPON TYNE
NE16 6NG
ENGLAND

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/06/1325 June 2013 PREVEXT FROM 28/02/2013 TO 31/03/2013

View Document

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

View Accounts

04/03/134 March 2013 REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR

View Document

04/03/134 March 2013 SAIL ADDRESS CREATED

View Document

04/03/134 March 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

08/10/128 October 2012 DIRECTOR APPOINTED MR DAVID DEACON LANE

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL BURLISON

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, DIRECTOR ANGELA WATT

View Document

27/09/1227 September 2012 REGISTERED OFFICE CHANGED ON 27/09/2012 FROM
9 EBCHESTER COURT
NEWCASTLE UPON TYNE
TYNE & WEAR
NE3 2QX
ENGLAND

View Document

23/08/1223 August 2012 APPOINTMENT TERMINATED, DIRECTOR JEANINE MAIN

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BELL

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, DIRECTOR PAMELA HEMINGWAY

View Document

11/05/1211 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CYNTHIA MARY BARTEY / 11/05/2012

View Document

06/02/126 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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