WATLINGTON AND DISTRICT AGE CONCERN

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

25/07/2525 July 2025 NewRegistered office address changed from 41 41 Chapel Street Watlington OX49 5QU OX49 5QU England to 41 Chapel Street Watlington OX49 5QU on 2025-07-25

View Document

20/02/2520 February 2025 Registered office address changed from C/O Watlington and District Age Concern 26B High Street Watlington Oxfordshire OX49 5PY to 41 41 Chapel Street Watlington OX49 5QU OX49 5QU on 2025-02-20

View Document

20/02/2520 February 2025 Termination of appointment of Philip Meats as a director on 2024-10-01

View Document

20/02/2520 February 2025 Termination of appointment of Angie Paterson as a director on 2025-01-08

View Document

12/12/2412 December 2024 Micro company accounts made up to 2024-03-31

View Document

05/08/245 August 2024 Appointment of Mr Nicholas Hancock as a director on 2023-11-21

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

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

View Accounts

29/11/2329 November 2023 Termination of appointment of Glyndwr Thomas Jones as a director on 2023-11-21

View Document

27/11/2327 November 2023 Micro company accounts made up to 2023-03-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

31/07/2331 July 2023 Appointment of Rev Angie Paterson as a director on 2022-09-29

View Document

31/07/2331 July 2023 Appointment of Mrs Julie Suzanne Polkinghorne as a director on 2022-09-29

View Document

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

View Accounts

11/10/2211 October 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

28/11/2128 November 2021 Micro company accounts made up to 2021-03-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

25/07/2125 July 2021 Termination of appointment of Valerie Helen Pritchard as a director on 2021-04-29

View Document

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

View Accounts

19/02/2119 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

09/10/209 October 2020 NOTIFICATION OF PSC STATEMENT ON 09/10/2020

View Document

26/07/2026 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

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

View Accounts

30/10/1930 October 2019 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN GOMM

View Document

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/07/1930 July 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/07/2019

View Document

27/07/1927 July 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIAMSON

View Document

27/07/1927 July 2019 DIRECTOR APPOINTED MRS VALERIE HELEN PRITCHARD

View Document

27/07/1927 July 2019 APPOINTMENT TERMINATED, DIRECTOR KENNETH COOK

View Document

27/07/1927 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

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

View Accounts

16/12/1816 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED REVERED EDWARD JOHN DANIEL THOMPSON

View Document

27/07/1827 July 2018 DIRECTOR APPOINTED MR PHILIP MEATS

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

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

View Accounts

16/01/1816 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

28/07/1728 July 2017 DIRECTOR APPOINTED MRS NICOLA SMALLBONE

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

28/07/1728 July 2017 APPOINTMENT TERMINATED, DIRECTOR JANE FEW BROWN

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/01/1726 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS TESSA MOGG / 24/01/2017

View Document

24/01/1724 January 2017 DIRECTOR APPOINTED MR GLYNDWR THOMAS JONES

View Document

24/01/1724 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS TESSA MOGG / 24/01/2017

View Document

24/01/1724 January 2017 DIRECTOR APPOINTED MR KENNETH COOK

View Document

24/01/1724 January 2017 DIRECTOR APPOINTED MRS TESSA MOGG

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR SHEILA TUCKER

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

25/07/1625 July 2016 APPOINTMENT TERMINATED, DIRECTOR BARBARA WILLIAMSON

View Document

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

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, DIRECTOR HILARY GALLEY

View Document

11/08/1511 August 2015 21/07/15 NO MEMBER LIST

View Document

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

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/10/141 October 2014 DIRECTOR APPOINTED MRS JANE ELIZABETH MARY FEW BROWN

View Document

01/10/141 October 2014 21/07/14 NO MEMBER LIST

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS HOLDEN

View Document

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

View Accounts

22/07/1322 July 2013 21/07/13 NO MEMBER LIST

View Document

21/07/1321 July 2013 APPOINTMENT TERMINATED, DIRECTOR LESLEY PATTEN

View Document

21/07/1321 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/08/126 August 2012 23/07/12 NO MEMBER LIST

View Document

03/08/123 August 2012 APPOINTMENT TERMINATED, DIRECTOR ARTHUR HOPKINS

View Document

03/08/123 August 2012 APPOINTMENT TERMINATED, DIRECTOR ARTHUR HOPKINS

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

11/11/1111 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/08/111 August 2011 DIRECTOR APPOINTED AUDREY GLADYS WITNEY

View Document

31/07/1131 July 2011 23/07/11 NO MEMBER LIST

View Document

26/07/1026 July 2010 23/07/10 NO MEMBER LIST

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / THE REVD CANON ANTHONY WILLIAM WILLIAMSON / 23/07/2010

View Document

25/07/1025 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN GOMM / 23/07/2010

View Document

25/07/1025 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MARGARET TUCKER / 23/07/2010

View Document

25/07/1025 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY JEAN GALLEY / 23/07/2010

View Document

25/07/1025 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR GEORGE HOPKINS / 23/07/2010

View Document

25/07/1025 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY DIANA PATTEN / 23/07/2010

View Document

25/07/1025 July 2010 REGISTERED OFFICE CHANGED ON 25/07/2010 FROM C/O WATLINGTON AND DISTRICT AGE CONCERN 26B HIGH STREET WATLINGTON OXFORDSHIRE OX49 5PY ENGLAND

View Document

25/07/1025 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA JANE WILLIAMSON / 23/07/2010

View Document

25/07/1025 July 2010 SECRETARY'S CHANGE OF PARTICULARS / DOREEN MARY HOBBS / 23/07/2010

View Document

25/07/1025 July 2010 REGISTERED OFFICE CHANGED ON 25/07/2010 FROM 33 HIGH STREET WATLINGTON OXFORDSHIRE OX49 5PZ

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/07/0929 July 2009 ANNUAL RETURN MADE UP TO 23/07/09

View Document

29/07/0929 July 2009 DIRECTOR APPOINTED MRS HILARY JEAN GALLEY

View Document

29/07/0929 July 2009 APPOINTMENT TERMINATED DIRECTOR EDWARD BACKHOUSE

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/01/0915 January 2009 31/03/08 PARTIAL EXEMPTION

View Document

14/08/0814 August 2008 ANNUAL RETURN MADE UP TO 23/07/08

View Document

22/12/0722 December 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

06/08/076 August 2007 ANNUAL RETURN MADE UP TO 23/07/07

View Document

06/08/076 August 2007 DIRECTOR RESIGNED

View Document

30/07/0730 July 2007 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/08/063 August 2006 ANNUAL RETURN MADE UP TO 23/07/06

View Document

03/08/063 August 2006 DIRECTOR RESIGNED

View Document

28/07/0528 July 2005 DIRECTOR RESIGNED

View Document

28/07/0528 July 2005 ANNUAL RETURN MADE UP TO 23/07/05

View Document

28/07/0528 July 2005 DIRECTOR RESIGNED

View Document

18/06/0518 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/08/049 August 2004 ANNUAL RETURN MADE UP TO 23/07/04

View Document

09/08/049 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/08/049 August 2004 DIRECTOR RESIGNED

View Document

20/09/0320 September 2003 ANNUAL RETURN MADE UP TO 23/07/03

View Document

02/09/032 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

26/08/0326 August 2003 NEW DIRECTOR APPOINTED

View Document

09/08/039 August 2003 NEW DIRECTOR APPOINTED

View Document

27/08/0227 August 2002 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03

View Document

23/07/0223 July 2002 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