DOVER AGE CONCERN LIMITED

Company Documents

DateDescription
18/11/2418 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

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

View Accounts

08/12/238 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/12/231 December 2023 Director's details changed for Sharon Elizabeth Marie Clarke on 2023-12-01

View Document

01/12/231 December 2023 Change of details for Age Concern Dover Limited as a person with significant control on 2023-12-01

View Document

01/12/231 December 2023 Director's details changed for Amanda Susan Summers on 2023-12-01

View Document

03/10/233 October 2023 Termination of appointment of Susan Elizabeth Parkin as a director on 2023-07-26

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

02/10/232 October 2023 Appointment of Amanda Susan Summers as a director on 2023-07-26

View Document

02/10/232 October 2023 Appointment of Sharon Elizabeth Marie Clarke as a director on 2023-07-26

View Document

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

View Accounts

09/12/229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

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

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

12/11/2112 November 2021 Termination of appointment of Stephen Gadsden Smith as a director on 2020-12-07

View Document

11/11/2111 November 2021 Appointment of Mr Stephen John Brice as a director on 2020-12-07

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

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

View Accounts

22/01/2122 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

02/10/202 October 2020 APPOINTMENT TERMINATED, DIRECTOR CAROL COLEMAN

View Document

02/10/202 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AGE CONCERN DOVER LIMITED

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES

View Document

02/10/202 October 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/10/2020

View Document

02/10/202 October 2020 APPOINTMENT TERMINATED, DIRECTOR ALAN SHIRLEY

View Document

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

View Accounts

25/11/1925 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES

View Document

24/09/1924 September 2019 NOTIFICATION OF PSC STATEMENT ON 24/09/2019

View Document

23/09/1923 September 2019 CESSATION OF ALAN WILLIAM SHIRLEY AS A PSC

View Document

23/09/1923 September 2019 CESSATION OF ANTHONY JOHN STELLON AS A PSC

View Document

23/09/1923 September 2019 CESSATION OF MARY EDITH PRESSNELL AS A PSC

View Document

19/06/1919 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN WILLIAM SHIRLEY

View Document

19/06/1919 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY EDITH PRESSNELL

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN EDWARDS

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MRS SUSAN ELIZABETH PARKIN

View Document

03/04/193 April 2019 CESSATION OF ALAN ERNEST EDWARDS AS A PSC

View Document

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

View Accounts

05/03/195 March 2019 DIRECTOR APPOINTED MRS CAROL COLEMAN

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

22/01/1922 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY JOHN STELLON

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR BRUCE HAWKINS

View Document

15/01/1915 January 2019 DIRECTOR APPOINTED MR ROGER IAN VICK

View Document

23/11/1823 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/09/187 September 2018 DIRECTOR APPOINTED MRS MARY PRESSNELL

View Document

07/09/187 September 2018 DIRECTOR APPOINTED DR ANTHONY JOHN STELLON

View Document

07/09/187 September 2018 DIRECTOR APPOINTED MR STEPHEN GADSDEN SMITH

View Document

07/09/187 September 2018 DIRECTOR APPOINTED MR ALAN WILLIAM SHIRLEY

View Document

07/09/187 September 2018 DIRECTOR APPOINTED MR BRUCE ALEXANDER HAWKINS

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, SECRETARY ALAN BARFORD

View Document

13/06/1813 June 2018 CESSATION OF ALAN JEREMY BARFORD AS A PSC

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN BARFORD

View Document

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

View Accounts

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

12/12/1612 December 2016 APPOINTMENT TERMINATED, DIRECTOR MADELINE SPAIN

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

18/09/1618 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/11/159 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

20/11/1420 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/11/1318 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS MADELEINE SPAIN / 01/11/2013

View Document

18/11/1318 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

16/10/1316 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

29/11/1229 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

13/11/1213 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

12/12/1112 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

08/11/118 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

04/08/114 August 2011 DIRECTOR APPOINTED MRS MADELINE SPAIN

View Document

29/11/1029 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

11/11/1011 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

11/11/0911 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

09/11/099 November 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JEREMY BARFORD / 09/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN ERNEST EDWARDS / 09/11/2009

View Document

10/11/0810 November 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

26/06/0826 June 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

18/02/0818 February 2008 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/11/0728 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 2007 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/02/058 February 2005 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/12/031 December 2003 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/11/0212 November 2002 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/01/0218 January 2002 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/11/0024 November 2000 RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/12/998 December 1999 RETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/11/9819 November 1998 RETURN MADE UP TO 02/11/98; NO CHANGE OF MEMBERS

View Document

04/09/984 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/12/9712 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

03/12/973 December 1997 RETURN MADE UP TO 02/11/97; FULL LIST OF MEMBERS

View Document

31/01/9731 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

15/12/9615 December 1996 RETURN MADE UP TO 02/11/96; NO CHANGE OF MEMBERS

View Document

23/11/9523 November 1995 RETURN MADE UP TO 02/11/95; NO CHANGE OF MEMBERS

View Document

13/06/9513 June 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

15/01/9515 January 1995 RETURN MADE UP TO 02/11/94; FULL LIST OF MEMBERS

View Document

15/01/9515 January 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/04/9427 April 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/04/9427 April 1994 NEW DIRECTOR APPOINTED

View Document

27/04/9427 April 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/04/9427 April 1994 REGISTERED OFFICE CHANGED ON 27/04/94 FROM: PILGRIMS HOSPICE IN CANTERBURY 56 LONDON ROAD CANTERBURY KENT CT2 8JY

View Document

27/04/9427 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

08/04/948 April 1994 COMPANY NAME CHANGED HOSPICE SHOPS (1993) LIMITED CERTIFICATE ISSUED ON 11/04/94

View Document

20/02/9420 February 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/9316 November 1993 REGISTERED OFFICE CHANGED ON 16/11/93 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

16/11/9316 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/11/932 November 1993 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