Company Information for AGE CONCERN READING
WALFORD HALL, CAREY STREET, READING, RG1 7JS,
|
Company Registration Number
04750114
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | |
---|---|
AGE CONCERN READING | |
Legal Registered Office | |
WALFORD HALL CAREY STREET READING RG1 7JS Other companies in RG30 | |
Charity Number | 1103557 |
---|---|
Charity Address | 302 OXFORD ROAD, READING, RG30 1AD |
Charter | LUNCH CLUBS, TEA CLUB, POP IN, TOENAIL CUTTING SERVICE, BEFRIENDING |
Company Number | 04750114 | |
---|---|---|
Company ID Number | 04750114 | |
Date formed | 2003-05-01 | |
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 | 01/05/2016 | |
Return next due | 29/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-05-05 18:05:00 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AGE CONCERN (AGE UK) ASHFORD LTD | THE JOE FAGG COMMUNITY CENTRE FARROW COURT STANHOPE ROAD ASHFORD KENT TN23 5RF | Active | Company formed on the 2012-10-11 | |
AGE CONCERN (DONCASTER) TRADING LIMITED | UNIT 1 TEN POUND WALK DONCASTER SOUTH YORKSHIRE DN4 5HX | Active | Company formed on the 1999-04-28 | |
AGE CONCERN (EASTBOURNE NUMBER 2) LIMITED | WILLIAM & PATRICIA VENTON CENTRE JUNCTION ROAD EASTBOURNE EAST SUSSEX BN21 3QY | Active | Company formed on the 2003-11-04 | |
AGE CONCERN (EASTBOURNE) LIMITED | THE WILLIAM & PATRICIA VENTON CENTRE JUNCTION ROAD EASTBOURNE EAST SUSSEX BN21 3QY | Active | Company formed on the 1999-06-25 | |
AGE CONCERN (HERNE BAY) | 16 RECULVER ROAD HERNE BAY KENT CT6 6LE | Active | Company formed on the 1994-08-16 | |
AGE CONCERN - HASSOCKS & DISTRICT | PAULINE THAW CENTRE DALE AVENUE HASSOCKS WEST SUSSEX BN6 8LW | Active | Company formed on the 2005-09-30 | |
AGE CONCERN - REDDITCH AND DISTRICT | 51 WINDSOR STREET BROMSGROVE ENGLAND B60 2BJ | Active - Proposal to Strike off | Company formed on the 2005-03-18 | |
AGE CONCERN ACROSS NORFOLK (TRADING) LIMITED | HENDERSON BUSINESS CENTRE IVY ROAD NORWICH NR5 8BF | Active - Proposal to Strike off | Company formed on the 2001-10-16 | |
AGE CONCERN BEXLEY TRADING LIMITED | GRASSINGTON ROAD SIDCUP KENT DA14 6BY | Active | Company formed on the 1996-05-02 | |
AGE CONCERN BIRMINGHAM | 76-78 BOLDMERE ROAD SUTTON COLDFIELD WEST MIDLANDS B73 5TJ | Active | Company formed on the 1987-02-26 | |
AGE CONCERN BOURNEMOUTH | 700 WIMBORNE ROAD BOURNEMOUTH DORSET BH9 2EG | Active | Company formed on the 2005-03-22 | |
AGE CONCERN BOURNEMOUTH TRADING LIMITED | 700 WIMBORNE ROAD BOURNEMOUTH BH9 2EG | Dissolved | Company formed on the 1995-09-29 | |
AGE CONCERN BRENT | 120 CRAVEN PARK ROAD HARLESDEN LONDON NW10 8QD | Active - Proposal to Strike off | Company formed on the 1992-04-23 | |
AGE CONCERN BROMLEY | COMMUNITY HOUSE SOUTH STREET BROMLEY KENT BR1 1RH | Active | Company formed on the 1997-01-20 | |
AGE CONCERN BUCKINGHAMSHIRE | 145 MEADOWCROFT AYLESBURY BUCKINGHAMSHIRE HP19 9HH | Active | Company formed on the 2009-12-10 | |
AGE CONCERN BUSINESS DIRECTORY LIMITED | BRADBURY HOUSE 12 SHAKESPEARE STREET 12 SHAKESPEARE STREET NOTTINGHAM NG1 4FQ | Dissolved | Company formed on the 2010-09-13 | |
AGE CONCERN CAMBRIDGESHIRE | 2 VICTORIA STREET CHATTERIS CHATTERIS CAMBRIDGESHIRE PE16 6AP | Dissolved | Company formed on the 2004-12-07 | |
AGE CONCERN CARDIFF AND THE VALE OF GLAMORGAN ENTERPRISES LIMITED | UNIT 10 SBECTRWM BWLCH ROAD FAIRWATER CARDIFF CF5 3EF | Active - Proposal to Strike off | Company formed on the 2010-04-07 | |
AGE CONCERN CENTRAL LANCASHIRE LTD | SUITE 22 RAILWAY HOUSE RAILWAY ROAD CHORLEY LANCASHIRE PR6 0HW | Active - Proposal to Strike off | Company formed on the 2008-10-14 | |
AGE CONCERN CHATHAM | UNITS 4&5 PARK HOUSE 92-94 HOPEWELL DRIVE CHATHAM KENT ME5 7PY | Dissolved | Company formed on the 2002-01-22 |
Officer | Role | Date Appointed |
---|---|---|
JOHN CHRISTOPHER EVANS |
||
DHARAM AHUJA |
||
KAY BEWS |
||
DHANWANT SINGH BHALLA |
||
BARBARA ELIZABETH HOBBS |
||
CHRISTINE MARGARET SANGER |
||
SONJA SHARPE |
||
JOHN WILKINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEVIN JOHN BOYLE |
Director | ||
MATTHEW TAYLOR |
Director | ||
JANET BROWN |
Director | ||
JUSTINE RUTH WABY |
Director | ||
TINA PATRICIA BARNES |
Director | ||
RAMA DEVI NAIR |
Director | ||
CHRISTINE MARGARET SANGER |
Director | ||
LYNNETTE ROSEMARY WHITING |
Director | ||
DEBORAH TRACY DUGGAN |
Director | ||
AFTAB AHMED |
Director | ||
WALTER WILLIAMS |
Director | ||
ALAN JOHN REYNOLDS |
Director | ||
PATRICIA ANNE GOODMAN |
Director | ||
ALEXANDRA KIRSTY MOORE |
Director | ||
JEAN MARION TURTON |
Director | ||
JANE O'NEILL WINTER |
Company Secretary | ||
JENNIFER MARY WARD |
Director | ||
DAVID GEARY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DHL TRUSTEES LIMITED | Director | 2011-04-01 | CURRENT | 1966-04-26 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR BIKAL SHRESTHA | ||
APPOINTMENT TERMINATED, DIRECTOR BARBARA ELIZABETH HOBBS | ||
CONFIRMATION STATEMENT MADE ON 24/02/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR IRENA EVELINA WILLEMINA RATTRAY | ||
Termination of appointment of John Christopher Evans on 2022-12-31 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CH01 | Director's details changed for Barbara Elizabeth Hobbs on 2022-05-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/22, WITH NO UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE LIDDELL | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE LIDDELL | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MARGARET SANGER | |
AD01 | REGISTERED OFFICE CHANGED ON 13/09/21 FROM 42 Portman Road Reading Berkshire RG30 1AE | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
AP01 | DIRECTOR APPOINTED MISS IRENA EVELINA WILLEMINA RATTRAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SONJA SHARPE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREA BOHLAND | |
AP01 | DIRECTOR APPOINTED MS ANDREA BOHLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DHARAM AHUJA | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR GRAHAM LIGHTFOOT | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
RES13 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DHANWANT SINGH BHALLA | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHN BOYLE | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR KEVIN JOHN BOYLE | |
AR01 | 01/05/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Sonja Sharpe on 2016-02-02 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS KAY BEWS | |
AP01 | DIRECTOR APPOINTED MRS CHRISTINE MARGARET SANGER | |
AR01 | 01/05/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW TAYLOR | |
AP01 | DIRECTOR APPOINTED MRS SONJA SHARPE | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/05/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANET BROWN | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR MATTHEW TAYLOR | |
AR01 | 01/05/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUSTINE WABY | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TINA BARNES | |
AP01 | DIRECTOR APPOINTED MISS JUSTINE RUTH WABY | |
AP01 | DIRECTOR APPOINTED MR DHANWANT SINGH BHALLA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAMA NAIR | |
AR01 | 01/05/12 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE SANGER | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARGARET SANGER / 07/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ELIZABETH HOBBS / 07/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANET BROWN / 07/12/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/2011 FROM 302 OXFORD ROAD READING BERKSHIRE RG30 1AD | |
AP01 | DIRECTOR APPOINTED MR JOHN WILKINSON | |
AP01 | DIRECTOR APPOINTED MRS TINA PATRICIA BARNES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LYNNETTE WHITING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH DUGGAN | |
AR01 | 01/05/11 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AFTAB AHMED | |
AP01 | DIRECTOR APPOINTED MR AFTAB AHMED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WALTER WILLIAMS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LYNNETTE ROSEMARY WHITING / 03/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WALTER WILLIAMS / 03/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARGARET SANGER / 03/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ELIZABETH HOBBS / 03/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH TRACY DUGGAN / 03/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANET BROWN / 03/12/2010 | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARGARET SANGER / 27/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LYNNETTE ROSEMARY WHITING / 27/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ELIZABETH HOBBS / 27/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WALTER WILLIAMS / 27/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANET BROWN / 27/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WALTER WILLIAMS / 06/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LYNNETTE ROSEMARY WHITING / 06/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARGARET SANGER / 06/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ELIZABETH HOBBS / 06/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH TRACY DUGGAN / 06/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANET BROWN / 06/08/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN REYNOLDS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DHARAM AHUJA / 03/08/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER EVANS / 03/08/2010 | |
AR01 | 01/05/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WALTER WILLIAMS / 01/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LYNNETTE ROSEMARY WHITING / 01/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARGARET SANGER / 01/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN REYNOLDS / 01/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ELIZABETH HOBBS / 01/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH TRACY DUGGAN / 01/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANET BROWN / 01/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DHARAM AHUJA / 01/05/2010 | |
AP01 | DIRECTOR APPOINTED MS RAMA DEVI NAIR | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
288a | DIRECTOR APPOINTED ALAN JOHN REYNOLDS | |
363a | ANNUAL RETURN MADE UP TO 01/05/09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.39 | 9 |
MortgagesNumMortOutstanding | 0.30 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.09 | 8 |
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
Creditors Due Within One Year | 2012-04-01 | £ 13,458 |
---|
Creditors and other liabilities
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 READING
Cash Bank In Hand | 2012-04-01 | £ 169,738 |
---|---|---|
Current Assets | 2012-04-01 | £ 182,217 |
Debtors | 2012-04-01 | £ 12,479 |
Shareholder Funds | 2012-04-01 | £ 168,759 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
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.
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. |