AGE CONCERN TRADING IN CHESHIRE LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

14/04/2514 April 2025 Appointment of Mrs Hannah Taylor as a secretary on 2025-04-14

View Document

14/04/2514 April 2025 Termination of appointment of Helen Flaherty as a secretary on 2024-10-30

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/08/241 August 2024 Termination of appointment of Rachel Jane Wulff as a director on 2024-07-30

View Document

01/08/241 August 2024 Appointment of Mrs Jenny Rayner as a director on 2024-07-30

View Document

01/08/241 August 2024 Appointment of Mr Darren Earnshaw as a director on 2024-07-30

View Document

02/07/242 July 2024 Appointment of Mrs Clare Frances Crowther as a director on 2024-07-01

View Document

01/07/241 July 2024 Appointment of Mrs Sally Anne Dartnell as a director on 2024-07-01

View Document

01/07/241 July 2024 Appointment of Mrs Rachel Jane Wulff as a director on 2024-07-01

View Document

01/07/241 July 2024 Appointment of Mr David Scott Hughes as a director on 2024-07-01

View Document

01/07/241 July 2024 Appointment of Mrs Genevieve Anne Powrie as a director on 2024-07-01

View Document

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

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

14/02/2414 February 2024 Notification of Rebecca Hemshall as a person with significant control on 2023-10-31

View Document

14/02/2414 February 2024 Cessation of Sheila Megan Wentworth as a person with significant control on 2023-10-31

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/11/231 November 2023 Termination of appointment of Valerie Pasley as a director on 2023-10-31

View Document

01/11/231 November 2023 Termination of appointment of Sheila Megan Wentworth as a director on 2023-10-31

View Document

01/11/231 November 2023 Termination of appointment of Carrie Bower as a director on 2023-10-31

View Document

07/08/237 August 2023 Appointment of Mr Duncan Forsyth as a director on 2023-07-25

View Document

07/08/237 August 2023 Appointment of Ms Rebecca Elizabeth Hemshall as a director on 2023-07-25

View Document

28/04/2328 April 2023 Termination of appointment of John Howard Webb as a director on 2022-11-15

View Document

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

View Accounts

08/02/238 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/11/2221 November 2022 Notification of Sheila Wentworth as a person with significant control on 2022-11-15

View Document

17/11/2217 November 2022 Appointment of Ms Carrie Bower as a director on 2022-11-15

View Document

16/11/2216 November 2022 Termination of appointment of Craig Haslam Cawthorn as a director on 2022-11-15

View Document

16/11/2216 November 2022 Termination of appointment of Susan Harrison as a director on 2022-11-15

View Document

16/11/2216 November 2022 Termination of appointment of Margaret Andrews as a director on 2022-11-15

View Document

16/11/2216 November 2022 Cessation of John Howard Webb as a person with significant control on 2022-11-15

View Document

16/11/2216 November 2022 Appointment of Mrs Bernice Constance Lilian Philps as a director on 2022-11-15

View Document

16/11/2216 November 2022 Appointment of Dr Penny Bartlett as a director on 2022-11-15

View Document

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

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/11/2115 November 2021 Termination of appointment of Amanda Woodvine as a director on 2021-11-04

View Document

15/11/2115 November 2021 Termination of appointment of Sarah Twibell as a director on 2021-11-04

View Document

05/07/215 July 2021 Termination of appointment of Rita Hollens as a director on 2021-05-17

View Document

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

View Accounts

20/02/1520 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

02/10/142 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

21/02/1421 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

27/11/1327 November 2013 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/11/136 November 2013 DIRECTOR APPOINTED MR MARK MUSELEK

View Document

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

View Accounts

27/02/1327 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

27/12/1227 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

12/11/1212 November 2012 ADOPT ARTICLES 26/10/2012

View Document

05/11/125 November 2012 DIRECTOR APPOINTED BIE NIO PAULINE ONG

View Document

05/11/125 November 2012 DIRECTOR APPOINTED MRS JUDITH LOUISE ECCLESTON

View Document

21/02/1221 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

21/02/1221 February 2012 SECRETARY APPOINTED MRS HELEN FLAHERTY

View Document

24/11/1124 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

02/11/112 November 2011 DIRECTOR APPOINTED MR THAMIR KAHLIL AL-JORANI

View Document

02/11/112 November 2011 DIRECTOR APPOINTED MR JOHN HOWARD WEBB

View Document

02/11/112 November 2011 DIRECTOR APPOINTED MRS CLARE LOUISE POWELL

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE THOMAS

View Document

21/02/1121 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

09/12/109 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

01/03/101 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DERRICK SMITH / 01/03/2010

View Document

05/12/095 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

16/02/0916 February 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

28/11/0828 November 2008 APPOINTMENT TERMINATED DIRECTOR ALVIN TUDIN

View Document

28/11/0828 November 2008 APPOINTMENT TERMINATED SECRETARY PATRICIA CARTER

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED DIRECTOR PATRICIA CHAMBERS

View Document

18/02/0818 February 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0818 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0810 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/11/078 November 2007 DIRECTOR RESIGNED

View Document

27/02/0727 February 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

08/11/068 November 2006 NEW DIRECTOR APPOINTED

View Document

01/03/061 March 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/10/0511 October 2005 DIRECTOR RESIGNED

View Document

16/06/0516 June 2005 NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 NEW DIRECTOR APPOINTED

View Document

08/11/048 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

22/10/0422 October 2004 NEW DIRECTOR APPOINTED

View Document

23/02/0423 February 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

06/03/036 March 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

05/12/025 December 2002 NEW DIRECTOR APPOINTED

View Document

21/02/0221 February 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 NEW DIRECTOR APPOINTED

View Document

11/12/0111 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

01/10/011 October 2001 REGISTERED OFFICE CHANGED ON 01/10/01 FROM: G OFFICE CHANGED 01/10/01 67B CHESTER ROAD NORTHWICH CHESHIRE CW8 1HG

View Document

28/06/0128 June 2001 DIRECTOR RESIGNED

View Document

28/02/0128 February 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 DIRECTOR RESIGNED

View Document

24/01/0124 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document

17/03/0017 March 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/03/999 March 1999 RETURN MADE UP TO 15/02/99; NO CHANGE OF MEMBERS

View Document

09/02/999 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/03/9816 March 1998 RETURN MADE UP TO 15/02/98; FULL LIST OF MEMBERS

View Document

20/10/9720 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

30/09/9730 September 1997 NEW DIRECTOR APPOINTED

View Document

03/04/973 April 1997 RETURN MADE UP TO 15/02/97; NO CHANGE OF MEMBERS

View Document

25/09/9625 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

01/04/961 April 1996 RETURN MADE UP TO 15/02/96; FULL LIST OF MEMBERS

View Document

21/06/9521 June 1995 SECRETARY RESIGNED

View Document

01/06/951 June 1995 NEW DIRECTOR APPOINTED

View Document

01/06/951 June 1995 NEW DIRECTOR APPOINTED

View Document

01/06/951 June 1995 NEW DIRECTOR APPOINTED

View Document

01/06/951 June 1995 NEW DIRECTOR APPOINTED

View Document

05/05/955 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

15/02/9515 February 1995 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