SAFE AGEING NO DISCRIMINATION C.I.C.

Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2023-05-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

15/02/2315 February 2023 Appointment of Mr Daniel Joel Bebbington as a director on 2023-02-08

View Document

15/02/2315 February 2023 Appointment of Mr James Turner as a director on 2023-02-08

View Document

15/02/2315 February 2023 Termination of appointment of Kay Davies as a director on 2023-02-08

View Document

14/11/2214 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

02/01/222 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

24/06/2024 June 2020 REGISTERED OFFICE CHANGED ON 24/06/2020 FROM OFFICE 3, OLD GRAMMAR SCHOOL HOUSE SCHOOL GARDENS CASTLE GATES SHREWSBURY SY1 2AJ ENGLAND

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

21/11/1921 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MS KATHARINE ELIZABETH HAINES

View Document

05/01/195 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

26/06/1826 June 2018 APPOINTMENT TERMINATED, DIRECTOR LES WOODS

View Document

20/05/1820 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

15/03/1815 March 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/03/1815 March 2018 COMPANY NAME CHANGED SAFE AGEING NO DISCRIMINATION CERTIFICATE ISSUED ON 15/03/18

View Document

15/03/1815 March 2018 CONVERSION TO A CIC

View Document

18/09/1718 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

22/06/1722 June 2017 DIRECTOR APPOINTED MR LES WOODS

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/10/169 October 2016 APPOINTMENT TERMINATED, DIRECTOR ELAINE BENEY

View Document

09/10/169 October 2016 APPOINTMENT TERMINATED, DIRECTOR MARIA BRUNT

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

14/06/1614 June 2016 DIRECTOR APPOINTED MS MARIA BRUNT

View Document

01/06/161 June 2016 14/05/16 NO MEMBER LIST

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/05/1626 May 2016 REGISTERED OFFICE CHANGED ON 26/05/2016 FROM BRIDGE COTTAGE MIDDLETON LUDLOW SY8 2DY UNITED KINGDOM

View Document

14/05/1514 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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