Dissolved 2018-05-01
Company Information for AGE CONCERN CAMBRIDGESHIRE
CHATTERIS, CAMBRIDGESHIRE, PE16,
|
Company Registration Number
05307083
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Dissolved Dissolved 2018-05-01 |
Company Name | |
---|---|
AGE CONCERN CAMBRIDGESHIRE | |
Legal Registered Office | |
CHATTERIS CAMBRIDGESHIRE | |
Charity Number | 1107589 |
---|---|
Charity Address | 2 VICTORIA STREET, CHATTERIS, CAMBRIDGESHIRE, PE16 6AP |
Charter | SERVICES AND SUPPORT FOR OLDER PEOPLE. |
Company Number | 05307083 | |
---|---|---|
Date formed | 2004-12-07 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-03-31 | |
Date Dissolved | 2018-05-01 | |
Type of accounts | FULL |
Last Datalog update: | 2019-03-08 08:22:52 |
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID ERNST BRUCH |
||
AMELIA ISOBEL MANN HENDERSON EVERITT |
||
HAZEL WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GLORIA JANE CULYER |
Company Secretary | ||
JEREMY BRUCE ALEXANDER |
Director | ||
ROGER ANTHONY ALMOND |
Director | ||
MICHAEL REGINALD BOND |
Director | ||
MAURICE JOHN GARNER |
Director | ||
SHEILAH DIANE RENGERT |
Director | ||
DIANA BERYL LLOYD |
Director | ||
MARTIN JOHN CURTIS |
Director | ||
GEOFFREY JOHN HEATHCOCK |
Director | ||
PHILLIP TAYLOR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BCL COMPANY SECRETARIAL AND FORMATIONS LIMITED | Director | 2005-04-27 | CURRENT | 2005-04-27 | Dissolved 2013-09-10 | |
B C L FINANCIAL PLANNING LIMITED | Director | 2004-05-19 | CURRENT | 2004-05-19 | Dissolved 2013-09-10 | |
BRUCH & CO. LIMITED | Director | 2002-11-22 | CURRENT | 2002-11-22 | Active | |
AGE UK CAMBRIDGESHIRE & PETERBOROUGH ENTERPRISES LTD | Director | 1997-09-26 | CURRENT | 1994-06-22 | Active - Proposal to Strike off | |
AGE UK CAMBRIDGESHIRE LIMITED | Director | 2010-10-15 | CURRENT | 2010-10-15 | Dissolved 2017-10-17 | |
CAMBRIDGESHIRE ACRE MANAGEMENT SERVICES LIMITED | Director | 2002-01-21 | CURRENT | 2002-01-21 | Dissolved 2017-11-14 | |
CAMBRIDGESHIRE ACRE | Director | 1998-12-31 | CURRENT | 1998-12-31 | Active | |
BURWELL COMMUNITY PRINT CENTRE LIMITED | Director | 1996-02-08 | CURRENT | 1996-02-08 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM TM01 | |
RP04 | SECOND FILING FOR FORM TM01 | |
RP04 | SECOND FILING FOR FORM TM01 | |
RP04 | SECOND FILING FOR FORM TM01 | |
RP04 | SECOND FILING FOR FORM TM01 | |
RP04 | SECOND FILING FOR FORM TM02 | |
RES13 | SECTION 190 OF CA 2006 04/03/2016 | |
RES01 | ADOPT ARTICLES 04/03/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHEILAH RENGERT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAURICE GARNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER ALMOND | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GLORIA CULYER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY ALEXANDER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHEILAH RENGERT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAURICE GARNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER ALMOND | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GLORIA CULYER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY ALEXANDER | |
AR01 | 07/12/15 NO MEMBER LIST | |
AA | 31/03/15 TOTAL EXEMPTION FULL | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 07/12/14 NO MEMBER LIST | |
AA | 31/03/14 TOTAL EXEMPTION FULL | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 07/12/13 NO MEMBER LIST | |
AR01 | 07/12/12 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR JEREMY BRUCE ALEXANDER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIANA LLOYD | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
AR01 | 07/12/11 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN CURTIS | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AR01 | 07/12/10 NO MEMBER LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 07/12/09 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR ROGER ANTHONY ALMOND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HON COUNCILLOR MAURICE JOHN GARNER / 07/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HAZEL WILLIAMS / 07/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ERNST BRUCH / 07/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHEILAH DIANE RENGERT / 07/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DIANA BERYL LLOYD / 07/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AMELIA ISOBEL MANN HENDERSON EVERITT / 07/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN CURTIS / 07/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL REGINALD BOND / 07/12/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
RES01 | ADOPT MEM AND ARTS 02/04/2009 | |
363a | ANNUAL RETURN MADE UP TO 07/12/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRUCH / 01/05/2008 | |
363a | ANNUAL RETURN MADE UP TO 07/12/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | ANNUAL RETURN MADE UP TO 07/12/06 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 07/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/03/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation not elsewhere classified
|
|
|
|
|
|
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 CAMBRIDGESHIRE
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Fenland District Council | |
|
Income |
Cambridgeshire County Council | |
|
Grants to Voluntary Bodies |
Cambridgeshire County Council | |
|
Grants to Voluntary Bodies |
Cambridgeshire County Council | |
|
Grants to Voluntary Bodies |
Fenland District Council | |
|
Third Party Payments |
Cambridgeshire County Council | |
|
Day and Domicillary Care Independent Sector |
Cambridgeshire County Council | |
|
Grants to Voluntary Bodies |
Cambridgeshire County Council | |
|
Grants to Voluntary Bodies |
Fenland District Council | |
|
Third Party Payments |
Cambridgeshire County Council | |
|
Day and Domicillary Care Independent Sector |
Cambridgeshire County Council | |
|
Grants to Voluntary Bodies |
Cambridgeshire County Council | |
|
Grants to Voluntary Bodies |
Cambridgeshire County Council | |
|
Day and Domicillary Care Independent Sector |
Cambridgeshire County Council | |
|
Consultancy & Hired Services |
Cambridgeshire County Council | |
|
Grants to Voluntary Bodies |
Cambridgeshire County Council | |
|
Grants to Voluntary Bodies |
Fenland District Council | |
|
Third Party Payments |
Cambridgeshire County Council | |
|
Day and Domicillary Care Independent Sector |
Cambridgeshire County Council | |
|
Day and Domicillary Care Independent Sector |
Cambridgeshire County Council | |
|
Grants to Voluntary Bodies |
Cambridgeshire County Council | |
|
Debtors - Govt depts Expenditure / Payments |
Cambridgeshire County Council | |
|
Joint / Partnership Funding |
Fenland District Council | |
|
Third Party Payments |
Cambridgeshire County Council | |
|
Electricity |
Fenland District Council | |
|
Third Party Payments |
Cambridgeshire County Council | |
|
Day and Domicillary Care Independent Sector |
Cambridgeshire County Council | |
|
Consultancy & Hired Services |
Cambridgeshire County Council | |
|
Day and Domicillary Care Independent Sector |
Cambridgeshire County Council | |
|
Grants to Voluntary Bodies |
Cambridgeshire County Council | |
|
Day and Domicillary Care Independent Sector |
Cambridgeshire County Council | |
|
Grants to Voluntary Bodies |
Cambridgeshire County Council | |
|
Grants to Voluntary Bodies |
Cambridgeshire County Council | |
|
Day and Domicillary Care Independent Sector |
South Cambridgeshire District Council | |
|
Grants |
South Cambridgeshire District Council | |
|
Grants |
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. |