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

AGE CONCERN GILLINGHAM

AGE UK KENT RIVERS FLOOR 2, FITTED RIGGING HOUSE SOUTH, ANCHOR WHARF, THE HISTORIC DOCKYARD, CHATHAM, KENT, ME4 4TZ,
Company Registration Number
03796120
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Age Concern Gillingham
AGE CONCERN GILLINGHAM was founded on 1999-06-25 and has its registered office in Chatham. The organisation's status is listed as "Active". Age Concern Gillingham is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM 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 GILLINGHAM
 
Legal Registered Office
AGE UK KENT RIVERS FLOOR 2, FITTED RIGGING HOUSE SOUTH
ANCHOR WHARF, THE HISTORIC DOCKYARD
CHATHAM
KENT
ME4 4TZ
Other companies in ME4
 
Charity Registration
Charity Number 1079572
Charity Address THE MACKENNEY CENTRE, WOODLANDS ROAD, GILLINGHAM, KENT, ME7 2BX
Charter THE PURPOSE OF THE CHARITY IS TO PROMOTE THE RELIEF OF OLDER PEOPLE IN GILLINGHAM.
Filing Information
Company Number 03796120
Company ID Number 03796120
Date formed 1999-06-25
Country UNITED KINGDOM
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 31/03/2025
Latest return 25/06/2016
Return next due 23/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-02-11 08:04:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AGE CONCERN GILLINGHAM
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 GILLINGHAM

Current Directors
Officer Role Date Appointed
JOHN MARK NORLEY
Company Secretary 2012-08-22
ALAN JOHN BATES
Director 2011-10-05
TANIA ANNE BLACKMORE
Director 2017-10-13
JULIA PIRANIE BURTON-JONES
Director 2017-10-13
KATRINA ELLEN FESTORAZZI
Director 2015-10-23
TERRY REGINALD LUCY
Director 2008-04-15
SUSAN MARY ROBINSON
Director 2010-02-16
ANN AMELIA WEST
Director 2010-02-16
KAREN ANNE WILLIAMS
Director 2017-10-13
ROBERT WILSON
Director 2014-10-24
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH LOUISE LLEWELLYN
Director 2017-10-13 2018-08-01
JOHN MANGAN
Director 2010-02-16 2017-12-13
ANNABEL LOUISE BEACH
Director 2014-10-24 2016-10-21
BEVERLEY NORMAN
Director 2008-04-15 2015-06-19
SUSAN MARY ROBINSON
Company Secretary 2010-02-16 2012-08-22
JOHN CAVE
Director 2000-05-22 2012-06-20
GWYNETH MARY SUTTON
Director 2011-09-07 2012-04-18
ANTONIA STEPHANIE LANCASTER
Company Secretary 2006-05-02 2010-02-16
ERMANNA COLLINSON
Director 2000-05-22 2010-02-16
ROBERT GORDON COLLINSON
Director 2005-04-10 2010-02-16
JOHN ALEXANDER SPENCE
Director 2000-02-21 2010-02-16
SHEILA MARJORIE RIES
Director 2008-04-15 2009-10-13
ROGER JOHN SHADE
Director 2008-04-15 2009-10-13
JOHN RICHARD AMEY
Director 2000-05-22 2008-10-21
CYNTHIA ELIZABETH SPICER
Company Secretary 1999-10-14 2006-04-29
DAPHNE OLIVE ANCELL
Director 2002-09-11 2004-10-19
JOYCELYN MARJORIE RUSSELL
Director 2000-05-22 2002-10-15
RICHARD JOHN IDDENDEN
Director 2001-10-15 2002-07-28
VALERIE GOULDEN
Director 2001-10-15 2002-07-15
LESLIE CHARLES DENYER
Director 1999-10-14 2001-10-15
THELMA CELIA DENYER
Director 1999-10-14 2001-10-15
THELMA CELIA DENYER
Director 1999-10-14 2001-10-15
EVELINE BEATRICE FRY
Director 2000-05-22 2000-12-11
HILARY CLAIRE LAUNDON
Director 1999-10-14 2000-05-22
DUNSTANA ADESHOLA DAVIES
Company Secretary 1999-06-25 1999-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN JOHN BATES AGE CONCERN-MEDWAY LIMITED Director 2011-10-05 CURRENT 1999-04-26 Dissolved 2013-10-08
ALAN JOHN BATES AGE UK KENT RIVERS Director 2011-10-05 CURRENT 2009-04-14 Active
TANIA ANNE BLACKMORE AGE UK KENT RIVERS Director 2017-10-13 CURRENT 2009-04-14 Active
JULIA PIRANIE BURTON-JONES AGE UK KENT RIVERS Director 2017-10-13 CURRENT 2009-04-14 Active
KATRINA ELLEN FESTORAZZI AGE UK KENT RIVERS Director 2015-10-23 CURRENT 2009-04-14 Active
SUSAN MARY ROBINSON ASSOCIATION OF CHARITY INDEPENDENT EXAMINERS Director 2017-07-25 CURRENT 2010-12-06 Active
SUSAN MARY ROBINSON AGE UK KENT RIVERS Director 2009-04-14 CURRENT 2009-04-14 Active
SUSAN MARY ROBINSON AGE CONCERN-MEDWAY LIMITED Director 2005-07-18 CURRENT 1999-04-26 Dissolved 2013-10-08
SUSAN MARY ROBINSON KRESTON REEVES COMPANY SECRETARIAL LIMITED Director 2001-09-24 CURRENT 1998-04-07 Active
ANN AMELIA WEST WALDERSLADE TOGETHER COMMUNITY INTEREST COMPANY Director 2015-09-16 CURRENT 2015-07-08 Active
ANN AMELIA WEST KENT COMMUNITY FOUNDATION Director 2011-11-04 CURRENT 2000-10-12 Active
ANN AMELIA WEST AGE CONCERN-MEDWAY LIMITED Director 2010-02-09 CURRENT 1999-04-26 Dissolved 2013-10-08
ANN AMELIA WEST AGE UK KENT RIVERS Director 2010-01-05 CURRENT 2009-04-14 Active
KAREN ANNE WILLIAMS AGE UK KENT RIVERS Director 2017-10-13 CURRENT 2009-04-14 Active
KAREN ANNE WILLIAMS KAPPA HR SERVICES LIMITED Director 2016-10-11 CURRENT 2016-10-11 Dissolved 2018-03-20
ROBERT WILSON AGE UK KENT RIVERS Director 2014-10-24 CURRENT 2009-04-14 Active

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
2025-01-15APPOINTMENT TERMINATED, DIRECTOR DONNA LOUISE TERRY
2024-12-13DIRECTOR APPOINTED MR FRANCOIS PEDRO JACQUES CONTREIRAS
2024-11-01Director's details changed for Mrs Ann Amelia West on 2024-11-01
2024-01-0531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-23REGISTERED OFFICE CHANGED ON 23/11/23 FROM The Admiral's Offices Main Gate Road Chatham Historic Dockyard Chatham Kent ME4 4TZ
2023-08-18APPOINTMENT TERMINATED, DIRECTOR KRISTINA RUNGANO MASUWA-MORGAN
2023-08-18DIRECTOR APPOINTED MRS LYNN ELIZABETH FERGUSON
2023-08-18DIRECTOR APPOINTED MRS JANET ELIZABETH STANTON
2023-08-01SECRETARY'S DETAILS CHNAGED FOR MR JOHN MARK NORLEY on 2023-07-31
2023-08-01Director's details changed for Mr Alan John Bates on 2023-07-31
2023-08-01CONFIRMATION STATEMENT MADE ON 25/06/23, WITH NO UPDATES
2022-11-1031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-10AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES
2022-06-17AP01DIRECTOR APPOINTED MR PAUL VICTOR ANDREWS
2022-04-25AP01DIRECTOR APPOINTED MISS DONNA LOUISE TERRY
2022-02-04DIRECTOR APPOINTED PROFESSOR KRISTINA RUNGANO MASUWA-MORGAN
2022-02-04AP01DIRECTOR APPOINTED PROFESSOR KRISTINA RUNGANO MASUWA-MORGAN
2021-11-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-03TM01APPOINTMENT TERMINATED, DIRECTOR TERRY REGINALD LUCY
2021-08-20TM01APPOINTMENT TERMINATED, DIRECTOR KATRINA ELLEN FESTORAZZI
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES
2021-01-20AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVID BEALES
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES
2020-04-21AP01DIRECTOR APPOINTED DR GILLIAN FARGHER
2020-02-04AP01DIRECTOR APPOINTED MR PHILIP DAVID BEALES
2020-01-15TM01APPOINTMENT TERMINATED, DIRECTOR TANIA ANNE BLACKMORE
2019-11-15AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILSON
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES
2019-03-27CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN MARK NORLEY on 2019-03-27
2018-11-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-02TM01APPOINTMENT TERMINATED, DIRECTOR KAREN ANNE WILLIAMS
2018-08-06TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE LLEWELLYN
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH NO UPDATES
2018-06-11CH01Director's details changed for Mrs Julia Piranie Burton-Jones on 2018-06-11
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MANGAN
2017-11-10AP01DIRECTOR APPOINTED MRS SARAH LOUISE LLEWELLYN
2017-11-10AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-24AP01DIRECTOR APPOINTED MS KAREN ANNE WILLIAMS
2017-10-24AP01DIRECTOR APPOINTED MRS TANIA ANNE BLACKMORE
2017-10-23AP01DIRECTOR APPOINTED MRS JULIA PIRANIE BURTON-JONES
2017-07-04PSC08Notification of a person with significant control statement
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 25/06/17, WITH NO UPDATES
2016-11-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-24TM01APPOINTMENT TERMINATED, DIRECTOR ANNABEL LOUISE BEACH
2016-06-27AR0125/06/16 ANNUAL RETURN FULL LIST
2015-11-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-26AP01DIRECTOR APPOINTED MRS KATRINA ELLEN FESTORAZZI
2015-06-30AR0125/06/15 ANNUAL RETURN FULL LIST
2015-06-30CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN MARK NORLEY on 2015-04-01
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY NORMAN
2014-11-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-03AP01DIRECTOR APPOINTED MR ROBERT WILSON
2014-11-03AP01DIRECTOR APPOINTED MS ANNABEL LOUISE BEACH
2014-06-30AR0125/06/14 ANNUAL RETURN FULL LIST
2014-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MANGAN / 13/01/2014
2014-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN AMELIA WEST / 13/01/2014
2014-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN MARY ROBINSON / 13/01/2014
2014-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2014 FROM THE MACKENNEY CENTRE WOODLANDS ROAD GILLINGHAM KENT ME7 2BX
2013-11-13AA31/03/13 TOTAL EXEMPTION FULL
2013-07-03AR0125/06/13 NO MEMBER LIST
2013-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY REGINALD LUCY / 01/06/2013
2013-01-05AA31/03/12 TOTAL EXEMPTION FULL
2012-08-23AP03SECRETARY APPOINTED MR JOHN MARK NORLEY
2012-08-23TM02APPOINTMENT TERMINATED, SECRETARY SUSAN ROBINSON
2012-08-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CAVE
2012-08-10TM01APPOINTMENT TERMINATED, DIRECTOR GWYNETH SUTTON
2012-07-11AR0125/06/12 NO MEMBER LIST
2012-03-13AP01DIRECTOR APPOINTED MR ALAN JOHN BATES
2011-10-31AA31/03/11 TOTAL EXEMPTION FULL
2011-09-16AUDAUDITOR'S RESIGNATION
2011-09-12AP01DIRECTOR APPOINTED GWYNETH MARY SUTTON
2011-07-04AR0125/06/11 NO MEMBER LIST
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-10AR0125/06/10 NO MEMBER LIST
2010-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / TERRY REGINALD LUCY / 25/06/2010
2010-04-12AP03SECRETARY APPOINTED SUSAN MARY ROBINSON
2010-03-23TM02APPOINTMENT TERMINATED, SECRETARY ANTONIA LANCASTER
2010-03-15RES13COMPANY BUSINESS -MERGER 16/02/2010
2010-03-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SPENCE
2010-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT COLLINSON
2010-03-15TM01APPOINTMENT TERMINATED, DIRECTOR VERONICA WILLIAMS
2010-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ROGER SHADE
2010-03-15TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA RIES
2010-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ERMANNA COLLINSON
2010-02-26AP01DIRECTOR APPOINTED ANN AMELIA WEST
2010-02-19AP01DIRECTOR APPOINTED MR JOHN MANGAN
2010-02-19AP01DIRECTOR APPOINTED SUSAN MARY ROBINSON
2009-11-12RES0113/10/2009
2009-10-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-07363aANNUAL RETURN MADE UP TO 25/06/09
2009-07-07288bAPPOINTMENT TERMINATED DIRECTOR JOHN AMEY
2009-07-07288aDIRECTOR APPOINTED MRS SHEILA MARJORIE RIES
2008-11-25288aDIRECTOR APPOINTED TERRY REGINALD LUCY
2008-11-25288aDIRECTOR APPOINTED BEVERLEY NORMAN
2008-11-25288aDIRECTOR APPOINTED ROGER JOHN SHADE
2008-10-27AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-09363aANNUAL RETURN MADE UP TO 25/06/08
2007-10-23AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-17363aANNUAL RETURN MADE UP TO 25/06/07
2006-10-30AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-28363sANNUAL RETURN MADE UP TO 25/06/06
2006-07-18288bSECRETARY RESIGNED
2006-07-18288aNEW SECRETARY APPOINTED
2006-04-04353LOCATION OF REGISTER OF MEMBERS
2005-12-01AUDAUDITOR'S RESIGNATION
2005-11-10AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-08363sANNUAL RETURN MADE UP TO 25/06/05
2005-05-03288aNEW DIRECTOR APPOINTED
2004-10-12288bDIRECTOR RESIGNED
2004-09-27AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-28363aANNUAL RETURN MADE UP TO 25/06/04
2003-11-01288aNEW DIRECTOR APPOINTED
2003-11-01AAFULL ACCOUNTS MADE UP TO 31/03/03
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
881 - Social work activities without accommodation for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to AGE CONCERN GILLINGHAM 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 GILLINGHAM
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AGE CONCERN GILLINGHAM does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.399
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.098

This shows the max and average number of mortgages for companies with the same SIC code of 88100 - Social work activities without accommodation for the elderly and disabled

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

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 GILLINGHAM

Intangible Assets
Patents
We have not found any records of AGE CONCERN GILLINGHAM registering or being granted any patents
Domain Names
We do not have the domain name information for AGE CONCERN GILLINGHAM
Trademarks
We have not found any records of AGE CONCERN GILLINGHAM registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AGE CONCERN GILLINGHAM. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (88100 - Social work activities without accommodation for the elderly and disabled) as AGE CONCERN GILLINGHAM are:

Outgoings
Business Rates/Property Tax
No properties were found where AGE CONCERN GILLINGHAM 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 GILLINGHAM 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 GILLINGHAM 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.