Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AGE CONCERN WOLVERHAMPTON
Company Information for

AGE CONCERN WOLVERHAMPTON

UNIT 9, THE WORKSPACE, ALL SAINTS ROAD, WOLVERHAMPTON, WV2 1EL,
Company Registration Number
03088739
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Age Concern Wolverhampton
AGE CONCERN WOLVERHAMPTON was founded on 1995-08-08 and has its registered office in Wolverhampton. The organisation's status is listed as "Active". Age Concern Wolverhampton is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AGE CONCERN WOLVERHAMPTON
 
Legal Registered Office
UNIT 9, THE WORKSPACE
ALL SAINTS ROAD
WOLVERHAMPTON
WV2 1EL
Other companies in WV1
 
Charity Registration
Charity Number 1051232
Charity Address 73 BLENHEIM CRESCENT, ALBRIGHTON, WOLVERHAMPTON, WV7 3NQ
Charter ADVICE AND INFORMATION INCLUDING ADVOCACY SERVICES LUNCHEON CLUBS AND DROP IN CENTRES SUPPORTIVE HOSPITAL DISCHARGE SERVICE SHOPPING SERVICE TELEPHONE AND VISITING BEFRIENDING SERVICE SAFETY SUPPORT SERVICES GOOD NEIGHBOUR SCHEME LIVING WELL IN WOVERHAMPTON
Filing Information
Company Number 03088739
Company ID Number 03088739
Date formed 1995-08-08
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/08/2015
Return next due 05/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-07 20:29:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AGE CONCERN WOLVERHAMPTON
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AGE CONCERN WOLVERHAMPTON

Current Directors
Officer Role Date Appointed
JACQUELINE ANN WELLINGS
Company Secretary 2017-03-30
ANNE PATRICIA BAILEY
Director 2012-01-19
MICHAEL JAMES KING
Director 2017-12-28
DOROTHY MCDONALD
Director 2008-10-01
CLAUDETTE NEMBHARD
Director 2006-10-10
NICHOLAS ESMOND PIGOTT
Director 1995-08-22
SARITA SHARMA
Director 2014-11-04
SHIRLEY TILSTON
Director 2017-12-28
DIANE MAY VUKMIROVIC
Director 2017-12-28
WILLIAM MICHAEL WILLIAMS
Director 2008-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPHINE FRANCES MARY CHAPMAN
Director 2008-10-14 2017-06-12
SUSAN JAYNE SPENCER
Company Secretary 2013-07-03 2017-03-01
ANTHONY GEORGE KINCH
Director 1996-06-13 2017-01-26
SHANKAR NARAYAN VERMA
Director 2003-10-01 2017-01-26
JACQUELINE ANN WELLINGS
Director 2015-11-27 2017-01-26
KAREN ELIZABETH HOLDEN
Director 2007-01-01 2014-11-04
ROSEMARY ANN PASKINS
Company Secretary 2011-05-03 2013-06-03
FRANCIS DOCHERTY
Director 2008-10-14 2012-01-19
SUSAN CAROLINE PASCOE
Company Secretary 2007-01-01 2011-04-30
HOWARD ERNEST STRIDE
Director 1995-08-22 2008-04-10
JOHN ALFRED KENWRICK
Director 2004-10-19 2007-05-24
GRAEME ARTHUR CHARLESWORTH
Director 2003-10-01 2007-03-21
KAREN ELIZABETH HOLDEN
Company Secretary 2006-06-27 2006-12-31
RUTH MARGARET WILLS
Company Secretary 2006-02-01 2006-05-31
GERARD MICHAEL WALSH
Company Secretary 1996-08-01 2006-01-31
CHARLES JAMES SAMMONDS
Director 2003-10-01 2005-10-11
JOHN WALTER URWIN
Director 1995-08-08 2002-10-02
DOREEN TAYLOR
Director 1995-10-17 1998-09-01
MYRA WILLIAMS
Director 1995-10-17 1998-09-01
DOREEN MARY RUSSELL
Company Secretary 1995-08-08 1996-07-31
JOHN MATHER MORATT
Director 1995-08-22 1995-11-01
MARGARET WOODWARD
Director 1995-08-08 1995-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNE PATRICIA BAILEY MAINSTACK LIMITED Director 2014-03-12 CURRENT 1987-11-10 Active - Proposal to Strike off
DOROTHY MCDONALD MAINSTACK LIMITED Director 2010-10-13 CURRENT 1987-11-10 Active - Proposal to Strike off
NICHOLAS ESMOND PIGOTT MAINSTACK LIMITED Director 1995-09-19 CURRENT 1987-11-10 Active - Proposal to Strike off
SARITA SHARMA MAINSTACK LIMITED Director 2014-11-06 CURRENT 1987-11-10 Active - Proposal to Strike off
JOHN FARTHING DAY FLATS RESIDENTS LIMITED Director 1991-06-06 - 1991-11-06 RESIGNED 1985-04-19 Active
WILLIAM MICHAEL WILLIAMS MAINSTACK LIMITED Director 2009-01-13 CURRENT 1987-11-10 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-1231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-08CONFIRMATION STATEMENT MADE ON 08/08/23, WITH NO UPDATES
2023-02-09DIRECTOR APPOINTED MISS SAMANTHA MCINTOSH
2022-10-19AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-18CS01CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES
2022-08-02AP01DIRECTOR APPOINTED MISS JAYNE LOUISE EMERY
2021-11-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-16AP01DIRECTOR APPOINTED MS CATHERINE MARY READ
2021-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/21 FROM 32 Wulfrun Way Wulfrun Centre Wolverhampton WV1 3HG England
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 08/08/21, WITH NO UPDATES
2021-08-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES KING
2021-05-13TM02Termination of appointment of Jacqueline Ann Wellings on 2021-04-30
2021-05-13AP03Appointment of Mr Mark Ernest Jason Guest as company secretary on 2021-05-01
2021-04-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-25TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY TILSTON
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 08/08/20, WITH NO UPDATES
2020-04-21TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY MCDONALD
2019-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/19 FROM Hupton House 93-94 Darlington Street Wolverhampton WV1 4EX England
2019-09-11TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDETTE NEMBHARD
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/19, WITH NO UPDATES
2019-03-31AP01DIRECTOR APPOINTED MR PARAMJIT SINGH TOOR
2018-12-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-11-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-11-18TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ESMOND PIGOTT
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH NO UPDATES
2018-07-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-02-20AAMDAmended full accounts made up to 2017-03-31
2018-01-10AP01DIRECTOR APPOINTED MRS SHIRLEY TILSTON
2018-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/18 FROM 93 Darlington Street Wolverhampton West Midlands WV1 4EX
2018-01-09AP01DIRECTOR APPOINTED MRS DIANE MAY VUKMIROVIC
2018-01-09AP01DIRECTOR APPOINTED MR MICHAEL JAMES KING
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 08/08/17, WITH NO UPDATES
2017-06-27TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE FRANCES MARY CHAPMAN
2017-04-18AP03Appointment of Ms Jacqueline Ann Wellings as company secretary on 2017-03-30
2017-04-18TM02Termination of appointment of Susan Jayne Spencer on 2017-03-01
2017-02-15TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE WELLINGS
2017-02-15TM01APPOINTMENT TERMINATED, DIRECTOR SHANKAR VERMA
2017-02-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GEORGE KINCH
2017-02-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2015-12-22AP01DIRECTOR APPOINTED MS JACQUELINE ANN WELLINGS
2015-12-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-02AR0108/08/15 ANNUAL RETURN FULL LIST
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR KAREN ELIZABETH HOLDEN
2015-09-02AP01DIRECTOR APPOINTED MRS SARITA SHARMA
2015-04-02AUDAUDITOR'S RESIGNATION
2014-12-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-08-29AR0108/08/14 NO MEMBER LIST
2013-11-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-09-02AR0108/08/13 NO MEMBER LIST
2013-09-02AP03SECRETARY APPOINTED MS SUSAN JAYNE SPENCER
2013-09-02TM02APPOINTMENT TERMINATED, SECRETARY ROSEMARY PASKINS
2012-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / REV ANTHONY GEORGE KINCH / 13/06/1996
2012-08-22AR0108/08/12 NO MEMBER LIST
2012-08-22TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS DOCHERTY
2012-08-03AP01DIRECTOR APPOINTED MRS ANNE PATRICIA BAILEY
2011-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-08-10AR0108/08/11 NO MEMBER LIST
2011-05-24AP03SECRETARY APPOINTED MRS ROSEMARY ANN PASKINS
2011-05-17TM02APPOINTMENT TERMINATED, SECRETARY SUSAN PASCOE
2011-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / REV ANTHONY GEORGE KINCH / 26/10/2010
2010-08-17AR0108/08/10 NO MEMBER LIST
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SHANKAR NARAYAN VERMA / 08/08/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY MCDONALD / 08/08/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / REV ANTHONY GEORGE KINCH / 08/08/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN ELIZABETH HOLDEN / 08/08/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS DOCHERTY / 08/08/2010
2009-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-08-18363aANNUAL RETURN MADE UP TO 08/08/09
2008-11-14288aDIRECTOR APPOINTED FRANCIS DOCHERTY
2008-11-11288aDIRECTOR APPOINTED WILLIAM MICHAEL WILLIAMS
2008-10-31288aDIRECTOR APPOINTED JOSEPHINE FRANCES MARY CHAPMAN
2008-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-10-06288aDIRECTOR APPOINTED DOROTHY MCDONALD
2008-08-21363aANNUAL RETURN MADE UP TO 08/08/08
2008-06-17288aDIRECTOR APPOINTED KAREN ELIZABETH HOLDEN
2008-06-09288bAPPOINTMENT TERMINATED DIRECTOR HOWARD STRIDE
2007-12-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-08-30363sANNUAL RETURN MADE UP TO 08/08/07
2007-07-27288bDIRECTOR RESIGNED
2007-04-27288bDIRECTOR RESIGNED
2007-01-23288bSECRETARY RESIGNED
2007-01-23288aNEW SECRETARY APPOINTED
2006-11-28288aNEW DIRECTOR APPOINTED
2006-11-07AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-19363sANNUAL RETURN MADE UP TO 08/08/06
2006-07-25288aNEW SECRETARY APPOINTED
2006-07-25288bDIRECTOR RESIGNED
2006-07-25288bSECRETARY RESIGNED
2006-03-09288bSECRETARY RESIGNED
2006-03-09288aNEW SECRETARY APPOINTED
2005-09-01363sANNUAL RETURN MADE UP TO 08/08/05
2005-08-05AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-29288aNEW DIRECTOR APPOINTED
2004-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-09-10288aNEW DIRECTOR APPOINTED
2004-09-09288aNEW DIRECTOR APPOINTED
2004-09-09288aNEW DIRECTOR APPOINTED
2004-09-09363sANNUAL RETURN MADE UP TO 08/08/04
2004-02-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-08-27363(288)DIRECTOR RESIGNED
2003-08-27363sANNUAL RETURN MADE UP TO 08/08/03
2002-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-09-05363sANNUAL RETURN MADE UP TO 08/08/02
2001-10-15AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-08-10363sANNUAL RETURN MADE UP TO 08/08/01
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AGE CONCERN WOLVERHAMPTON or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AGE CONCERN WOLVERHAMPTON
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1997-05-01 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1996-01-25 Outstanding THE CO-OPERATIVE BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AGE CONCERN WOLVERHAMPTON

Intangible Assets
Patents
We have not found any records of AGE CONCERN WOLVERHAMPTON registering or being granted any patents
Domain Names
We do not have the domain name information for AGE CONCERN WOLVERHAMPTON
Trademarks
We have not found any records of AGE CONCERN WOLVERHAMPTON registering or being granted any trademarks
Income
Government Income

Government spend with AGE CONCERN WOLVERHAMPTON

Government Department Income DateTransaction(s) Value Services/Products
Wolverhampton City Council 2014-03-24 GBP £20,186
Wolverhampton City Council 2014-03-13 GBP £64,808
Wolverhampton City Council 2014-03-04 GBP £20,186
Wolverhampton City Council 2014-03-04 GBP £470
Wolverhampton City Council 2014-03-04 GBP £400
Wolverhampton City Council 2014-01-28 GBP £20,186
Wolverhampton City Council 2014-01-14 GBP £30,032
Wolverhampton City Council 2013-12-17 GBP £20,186
Wolverhampton City Council 2013-11-12 GBP £25,705
Wolverhampton City Council 2013-11-05 GBP £20,186
Wolverhampton City Council 2013-10-08 GBP £20,186
Wolverhampton City Council 2013-09-17 GBP £20,186
Wolverhampton City Council 2013-09-03 GBP £20,186
Wolverhampton City Council 2013-07-16 GBP £30,032
Wolverhampton City Council 2013-07-09 GBP £3,335
Wolverhampton City Council 2013-07-02 GBP £20,186

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where AGE CONCERN WOLVERHAMPTON is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AGE CONCERN WOLVERHAMPTON any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AGE CONCERN WOLVERHAMPTON any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.