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

AGE UK SALISBURY DISTRICT

CROMWELL HOUSE, 31 MARKET PLACE, DEVIZES, WILTSHIRE, SN10 1JG,
Company Registration Number
05196112
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Age Uk Salisbury District
AGE UK SALISBURY DISTRICT was founded on 2004-08-03 and has its registered office in Devizes. The organisation's status is listed as "Active". Age Uk Salisbury District 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 UK SALISBURY DISTRICT
 
Legal Registered Office
CROMWELL HOUSE
31 MARKET PLACE
DEVIZES
WILTSHIRE
SN10 1JG
Other companies in SP1
 
Previous Names
AGE CONCERN SALISBURY DISTRICT21/12/2010
Charity Registration
Charity Number 1105600
Charity Address AGE CONCERN, 21 BROWN STREET, SALISBURY, SP1 2AS
Charter WE PROVIDE SOME EXCELLENT QUALITY SERVICES TO MAINTAIN OLDER PEOPLE IN THEIR OWN HOMES WHICH BENEFIT THEM AND THE COMMUNITY AROUND THEM. AS THESE SERVICES ARE WELL RESPECTED BY THE STATUTORY AGENCIES THAT REFER PEOPLE TO THEM, THEY RECOGNISE THAT WE ARE EXPERTS IN OUR FIELD AND LISTEN WHEN WE PRESENT VIEWS OF OLDER PEOPLE AND MAKE SUGGESTIONS TO IMPROVE/CHANGE SERVICES.
Filing Information
Company Number 05196112
Company ID Number 05196112
Date formed 2004-08-03
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 31/03/2017
Account next due 31/12/2018
Latest return 03/08/2015
Return next due 31/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-09-05 05:20:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AGE UK SALISBURY DISTRICT
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 UK SALISBURY DISTRICT

Current Directors
Officer Role Date Appointed
JULIAN STUART KIRBY
Company Secretary 2014-12-03
PETER WALKER BACKHOUSE
Director 2016-05-11
PAULINE ANN OLIVER
Director 2014-02-28
DAPHNE VIVIENNE PULLEN
Director 2014-02-28
SUSAN FRANCES WIGHT
Director 2015-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
MIKE BENNETT
Director 2016-05-11 2016-10-18
BRIAN RICHARD JOHNSON
Director 2016-05-11 2016-10-18
BRIAN PETER DEELEY
Director 2016-05-11 2016-09-30
DAVID BROWNLOW MARSHAL CLARKE
Director 2005-03-30 2016-05-11
SUSAN ELIZABETH DE CANDOLE
Director 2011-02-11 2016-05-11
DEREK FRANCIS HENRY PHEBY
Director 2009-08-14 2016-05-11
JAMES CAMPBELL ROBERTSON
Director 2014-12-03 2016-05-11
ANTHONY JAMES ALEXANDER REA
Company Secretary 2004-08-03 2014-12-03
NICHOLAS HOWARD GLYN BEARD
Director 2004-08-03 2014-12-03
ROBERT ANDREW WOODMAN MCDOWALL
Director 2005-03-30 2014-12-03
ANTHONY JAMES ALEXANDER REA
Director 2004-08-03 2014-12-03
PHYLLIS MARGARET DAYES
Director 2013-03-27 2014-02-28
CHARLES WILLIAM MANNING CARTER
Director 2004-08-03 2013-10-10
EDWIN JOHN WALL
Director 2011-02-11 2013-05-31
PATRICIA QUINN SCHOLZ
Director 2004-08-03 2012-12-17
JOHN COLVIN
Director 2004-08-03 2011-12-02
CHRISTOPHER DAVID PIGGINS
Director 2004-08-03 2010-10-07
PATRICIA MARGARET LUSH
Director 2004-08-03 2008-02-15
RICHARD SHENSTONE ARCHER
Director 2004-08-03 2006-10-11
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-08-03 2004-08-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER WALKER BACKHOUSE AGE UK WILTSHIRE TRADING LIMITED Director 2013-09-04 CURRENT 2011-09-07 Active
PETER WALKER BACKHOUSE AGE UK WILTSHIRE Director 2013-06-26 CURRENT 1987-04-08 Active
PETER WALKER BACKHOUSE QASL LIMITED Director 2009-07-17 CURRENT 2009-07-17 Active - Proposal to Strike off
PAULINE ANN OLIVER AGE UK WILTSHIRE Director 2016-05-11 CURRENT 1987-04-08 Active
PAULINE ANN OLIVER THE ROTARY CLUB OF SALISBURY CHARITABLE FUND Director 2015-08-27 CURRENT 2015-08-27 Active
PAULINE ANN OLIVER GLENSIDE GARDENS MANAGEMENT COMPANY (SALISBURY) LIMITED Director 2010-04-02 CURRENT 2001-12-10 Active
DAPHNE VIVIENNE PULLEN LIVE STEAM UK LIMITED Director 2017-05-02 CURRENT 2017-05-02 Active
DAPHNE VIVIENNE PULLEN AGE UK WILTSHIRE Director 2016-05-11 CURRENT 1987-04-08 Active
DAPHNE VIVIENNE PULLEN MULTIPLE SCLEROSIS THERAPY CENTRE (WESSEX) LIMITED Director 2015-01-01 CURRENT 1988-11-09 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Volunteer Support WorkerSalisburyAs one of our volunteers youd: * Be given a choice of roles for helping older people * Receive full support, and regular training * Be reimbursed for any2016-05-11

Jobs results powered by Indeed
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
2019-01-08SOAS(A)Voluntary dissolution strike-off suspended
2018-12-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-27GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-11-20DS01Application to strike the company off the register
2018-09-21CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES
2017-12-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH NO UPDATES
2017-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/17 FROM 21 Brown Street Salisbury Wiltshire SP1 2AS
2017-01-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN JOHNSON
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR MIKE BENNETT
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN PETER DEELEY
2016-06-27RES01ADOPT ARTICLES 27/06/16
2016-05-24AP01DIRECTOR APPOINTED MR MIKE BENNETT
2016-05-23AP01DIRECTOR APPOINTED MR PETER WALKER BACKHOUSE
2016-05-23AP01DIRECTOR APPOINTED MR BRIAN RICHARD JOHNSON
2016-05-23AP01DIRECTOR APPOINTED MR BRIAN PETER DEELEY
2016-05-20TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN DE CANDOLE
2016-05-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERTSON
2016-05-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CLARKE
2016-05-20TM01APPOINTMENT TERMINATED, DIRECTOR DEREK PHEBY
2016-05-18MEM/ARTSARTICLES OF ASSOCIATION
2016-02-05AP01DIRECTOR APPOINTED MRS SUSAN FRANCES WIGHT
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-27AR0103/08/15 ANNUAL RETURN FULL LIST
2015-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BROWNLOW MARSHAL CLARKE / 01/01/2015
2015-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES CAMPBELL ROBERTSON / 01/01/2015
2015-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR DEREK FRANCIS HENRY PHEBY / 01/01/2015
2015-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DAPHNE VIVIENNE PULLEN / 01/01/2015
2015-05-13AP01DIRECTOR APPOINTED DR JAMES CAMPBELL ROBERTSON
2015-05-06AP03SECRETARY APPOINTED MR JULIAN STUART KIRBY
2015-04-15TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY REA
2015-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY REA
2015-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MCDOWALL
2015-04-15TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BEARD
2014-10-14AA31/03/14 TOTAL EXEMPTION FULL
2014-09-11AR0103/08/14 NO MEMBER LIST
2014-09-11TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES CARTER
2014-08-29AP01DIRECTOR APPOINTED MRS DAPHNE VIVIENNE PULLEN
2014-08-29AP01DIRECTOR APPOINTED MRS PAULINE ANN OLIVER
2014-08-29TM01APPOINTMENT TERMINATED, DIRECTOR PHYLLIS DAYES
2014-02-14MEM/ARTSARTICLES OF ASSOCIATION
2014-02-14RES01ALTER ARTICLES 28/01/2014
2013-10-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-27AR0103/08/13 NO MEMBER LIST
2013-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES ALEXANDER REA / 01/12/2010
2013-08-27CH03SECRETARY'S CHANGE OF PARTICULARS / ANTHONY JAMES ALEXANDER REA / 01/12/2010
2013-07-18AP01DIRECTOR APPOINTED MRS PHYLLIS MARGARET DAYES
2013-07-18TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN WALL
2013-07-18TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA SCHOLZ
2012-12-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COLVIN
2012-08-10AR0103/08/12 NO MEMBER LIST
2011-10-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-02AR0103/08/11 NO MEMBER LIST
2011-09-02AP01DIRECTOR APPOINTED EDWIN JOHN WALL
2011-09-02AP01DIRECTOR APPOINTED SUSAN ELIZABETH DE CANDOLE
2011-08-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PIGGINS
2010-12-21RES15CHANGE OF NAME 07/10/2010
2010-12-21CERTNMCOMPANY NAME CHANGED AGE CONCERN SALISBURY DISTRICT CERTIFICATE ISSUED ON 21/12/10
2010-12-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-17AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-23AR0103/08/10 NO MEMBER LIST
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA QUINN SCHOLZ / 01/07/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES ALEXANDER REA / 01/07/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID PIGGINS / 01/07/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DEREK FRANCIS HENRY PHEBY / 01/07/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW WOODMAN MCDOWALL / 01/07/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN COLVIN / 01/07/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WILLIAM MANNING CARTER / 01/07/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HOWARD GLYN BEARD / 01/07/2010
2010-08-19AP01DIRECTOR APPOINTED PROFESSOR DEREK FRANCIS HENRY PHEBY
2009-09-01363aANNUAL RETURN MADE UP TO 03/08/09
2009-08-26AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-08-28363aANNUAL RETURN MADE UP TO 03/08/08
2008-08-21AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-24288bAPPOINTMENT TERMINATED DIRECTOR PATRICIA LUSH
2007-09-04AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-04363aANNUAL RETURN MADE UP TO 03/08/07
2006-10-19288bDIRECTOR RESIGNED
2006-09-01AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-24363aANNUAL RETURN MADE UP TO 03/08/06
2006-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-09-23363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-23363sANNUAL RETURN MADE UP TO 03/08/05
2005-07-13395PARTICULARS OF MORTGAGE/CHARGE
2005-06-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-16288aNEW DIRECTOR APPOINTED
2005-04-06288aNEW DIRECTOR APPOINTED
2004-08-25225ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05
2004-08-12288bSECRETARY RESIGNED
2004-08-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 UK SALISBURY DISTRICT 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 UK SALISBURY DISTRICT
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2005-07-13 Outstanding GRAHAM AYMES AND MARGARET HELEN AYMES
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 UK SALISBURY DISTRICT

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

Government spend with AGE UK SALISBURY DISTRICT

Government Department Income DateTransaction(s) Value Services/Products
Wiltshire Council 2015-10-08 GBP £70,104 Grants Paid to individuals for Tangible Benefits
Wiltshire Council 2015-05-22 GBP £76,427 Adult Welfare Activities
Wiltshire Council 2014-11-19 GBP £29,704 Grants Paid to individuals for Tangible Benefits
Wiltshire Council 2014-11-12 GBP £37,378 Grants Paid to individuals for Tangible Benefits
Wiltshire Council 2014-04-24 GBP £56,068 Grants Paid to individuals for Tangible Benefits
Wiltshire Council 2014-04-24 GBP £29,704 Grants Paid to individuals for Tangible Benefits
Wiltshire Council 2013-10-23 GBP £29,704 Adult Day Care - Block
Wiltshire Council 2013-07-30 GBP £250 Public Health Commissioning
Wiltshire Council 2013-04-09 GBP £29,704 Adult Day Care - Block
Wiltshire Council 2010-10-28 GBP £29,704
Wiltshire Council 2010-10-12 GBP £47,921

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 UK SALISBURY DISTRICT 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 UK SALISBURY DISTRICT 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 UK SALISBURY DISTRICT 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.