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

AGE CONCERN BUCKINGHAMSHIRE

145 MEADOWCROFT, AYLESBURY, BUCKINGHAMSHIRE, HP19 9HH,
Company Registration Number
07101195
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Age Concern Buckinghamshire
AGE CONCERN BUCKINGHAMSHIRE was founded on 2009-12-10 and has its registered office in Aylesbury. The organisation's status is listed as "Active". Age Concern Buckinghamshire is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AGE CONCERN BUCKINGHAMSHIRE
 
Legal Registered Office
145 MEADOWCROFT
AYLESBURY
BUCKINGHAMSHIRE
HP19 9HH
Other companies in HP19
 
Charity Registration
Charity Number 1139423
Charity Address AGE CONCERN BUCKINGHAMSHIRE, 145 MEADOWCROFT, AYLESBURY, HP19 9HH
Charter
Filing Information
Company Number 07101195
Company ID Number 07101195
Date formed 2009-12-10
Country 
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 10/12/2015
Return next due 07/01/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 15:41:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AGE CONCERN BUCKINGHAMSHIRE
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 BUCKINGHAMSHIRE

Current Directors
Officer Role Date Appointed
CAROLINE BRIDGET ABEL-SMITH
Director 2011-12-01
HENRY DAVID ALLMAND
Director 2016-12-05
MIKE BROOKS
Director 2016-02-18
JERINA CAROLINE HARDY
Director 2016-02-18
KEITH WILLIAM HORLOCK
Director 2016-02-18
JASMINE RUBY KING
Director 2016-11-17
ANDREW BLYTH SWANN
Director 2014-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLE WENDY HETHERINGTON
Director 2010-12-01 2017-09-20
JILL BROWN
Director 2012-03-21 2017-07-25
GARETH DAVID ROBLIN
Director 2014-03-18 2016-11-17
JANET LESLIE SIMMONDS
Director 2010-12-01 2016-05-17
PETER JOHN CLARK
Director 2010-12-01 2016-04-04
HUGH MOLLOY
Director 2012-03-21 2015-01-07
MARY AGNES BALDWIN
Director 2010-12-01 2013-10-29
PAUL DAVID LORD
Director 2012-02-23 2013-07-11
NICHOLAS WILLIAM BEVERLEY PENN
Director 2011-12-01 2013-03-25
ARTHUR GODWIN
Director 2010-12-01 2013-02-26
JAMES BARRIE PRIESTLEY
Director 2010-12-01 2011-09-23
YASMIN CHURCHER
Director 2010-12-01 2011-09-20
ROY STANLEY MASTERS
Director 2009-12-10 2011-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HENRY DAVID ALLMAND AGE UK BUCKINGHAMSHIRE LTD Director 2017-07-18 CURRENT 2013-11-07 Active - Proposal to Strike off
HENRY DAVID ALLMAND SOVEREIGN COURT (AYLESBURY) MANAGEMENT LIMITED Director 2015-07-04 CURRENT 1991-06-03 Active
KEITH WILLIAM HORLOCK AGE UK BUCKINGHAMSHIRE LTD Director 2017-07-18 CURRENT 2013-11-07 Active - Proposal to Strike off
KEITH WILLIAM HORLOCK M2I FINANCE LIMITED Director 2012-11-06 CURRENT 2011-04-04 Dissolved 2014-11-25
KEITH WILLIAM HORLOCK GREEN DEAL MONEY LIMITED Director 2012-11-06 CURRENT 2011-09-20 Dissolved 2016-03-08
KEITH WILLIAM HORLOCK FIRST LENDING LTD. Director 2012-11-06 CURRENT 2009-09-30 Dissolved 2016-09-13
KEITH WILLIAM HORLOCK CARCARE DIRECT LIMITED Director 2008-07-01 CURRENT 2007-03-06 Active
ANDREW BLYTH SWANN AUTISM RESEARCH TRUST Director 2012-06-13 CURRENT 2010-02-22 Active - Proposal to Strike off
ANDREW BLYTH SWANN STRATHCONON ADVISORY SERVICES LIMITED Director 2011-09-30 CURRENT 2011-09-30 Dissolved 2015-11-24

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
2024-05-08Memorandum articles filed
2024-05-08Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-01-02SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2022-12-14SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-21APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID HOPKINS
2022-11-21APPOINTMENT TERMINATED, DIRECTOR AIFRA PERVEEN
2022-11-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID HOPKINS
2022-11-01AP01DIRECTOR APPOINTED MR MICHAEL DAVID HOPKINS
2022-10-27TM01APPOINTMENT TERMINATED, DIRECTOR CYPRIAN RAJESHWAR RAYMOND FERNANDES
2022-10-27CS01CONFIRMATION STATEMENT MADE ON 07/10/22, WITH NO UPDATES
2022-10-03DIRECTOR APPOINTED MRS SIOBHAN RACHEL GREGORY
2022-10-03DIRECTOR APPOINTED MRS ABIOLA YUSUF
2022-10-03DIRECTOR APPOINTED MR CYPRIAN RAJESHWAR RAYMOND FERNANDES
2022-10-03AP01DIRECTOR APPOINTED MRS SIOBHAN RACHEL GREGORY
2022-06-23AP01DIRECTOR APPOINTED MS REBEKAH JANE COLEMAN
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN KENNETH BISHOP
2022-03-22AP01DIRECTOR APPOINTED MR ASHLEY LAWRENCE BAILEY
2022-03-22TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PRENTICE-HARRISON
2022-01-07SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-21CONFIRMATION STATEMENT MADE ON 07/10/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 07/10/21, WITH NO UPDATES
2021-08-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PETER PRIEST
2021-08-23AP01DIRECTOR APPOINTED MRS ANNE MARIE CATHERINE HORGAN-SMITH
2021-06-03AP01DIRECTOR APPOINTED MR NICHOLAS PRENTICE-HARRISON
2021-03-11TM01APPOINTMENT TERMINATED, DIRECTOR JERINA CAROLINE HARDY
2021-02-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-01-28AP01DIRECTOR APPOINTED MR SAMUEL CHARLES RUSSELL
2021-01-14AP01DIRECTOR APPOINTED MS AIFRA PERVEEN
2021-01-14TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE BRIDGET ABEL-SMITH
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 17/11/20, WITH NO UPDATES
2020-11-10AP01DIRECTOR APPOINTED MR DAVID PETER PRIEST
2020-11-10TM01APPOINTMENT TERMINATED, DIRECTOR JASMINE RUBY KING
2019-12-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES
2019-06-03AP01DIRECTOR APPOINTED MR STEVEN KENNETH BISHOP
2019-04-04TM01APPOINTMENT TERMINATED, DIRECTOR HENRY DAVID ALLMAND
2018-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH NO UPDATES
2017-10-20AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-20TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE HETHERINGTON
2017-09-20TM01APPOINTMENT TERMINATED, DIRECTOR JILL BROWN
2016-12-14AP01DIRECTOR APPOINTED MR HENRY ALLMAND
2016-12-07AP01DIRECTOR APPOINTED MISS JASMINE RUBY KING
2016-12-07TM01APPOINTMENT TERMINATED, DIRECTOR GARETH DAVID ROBLIN
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-10-18AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR JANET LESLIE SIMMONDS
2016-05-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN CLARK
2016-03-31AP01DIRECTOR APPOINTED MS JERINA CAROLINE HARDY
2016-03-23AP01DIRECTOR APPOINTED MR KEITH WILLIAM HORLOCK
2016-03-22AP01DIRECTOR APPOINTED MR MIKE BROOKS
2015-12-15AR0110/12/15 ANNUAL RETURN FULL LIST
2015-10-19AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-02-16TM01APPOINTMENT TERMINATED, DIRECTOR HUGH MOLLOY
2014-12-16AR0110/12/14 ANNUAL RETURN FULL LIST
2014-11-20AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-15AP01DIRECTOR APPOINTED MR GARETH DAVID ROBLIN
2014-06-17AP01DIRECTOR APPOINTED MR ANDREW BLYTH SWANN
2014-01-06AR0110/12/13 ANNUAL RETURN FULL LIST
2013-11-12TM01APPOINTMENT TERMINATED, DIRECTOR MARY BALDWIN
2013-09-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PENN
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LORD
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR GODWIN
2013-01-14AR0110/12/12 NO MEMBER LIST
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ROY MASTERS
2012-10-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-26AR0110/12/11 NO MEMBER LIST
2012-05-14AP01DIRECTOR APPOINTED PAUL DAVID LORD
2012-05-08AP01DIRECTOR APPOINTED HUGH MOLLOY
2012-04-25AP01DIRECTOR APPOINTED JILL BROWN
2012-02-20AP01DIRECTOR APPOINTED MR NICHOLAS WILLIAM BEVERLEY PENN
2012-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-12-09AP01DIRECTOR APPOINTED CAROLINE BRIDGET ABEL-SMITH
2011-12-08TM01APPOINTMENT TERMINATED, DIRECTOR YASMIN CHURCHER
2011-12-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PRIESTLEY
2011-02-18AP01DIRECTOR APPOINTED MRS JANET LESLIE SIMMONDS
2011-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2011-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2011 FROM C/O HEATHROW BUSINESS CENTRE 65 HIGH STREET EGHAM SURREY TW20 9EY UNITED KINGDOM
2011-01-19AP01DIRECTOR APPOINTED DR YASMIN CHURCHER
2010-12-22AP01DIRECTOR APPOINTED CAROLE WENDY HETHERINGTON
2010-12-22AP01DIRECTOR APPOINTED MARY AGNES BALDWIN
2010-12-22AP01DIRECTOR APPOINTED JAMES BARRIE PRIESTLEY
2010-12-22AP01DIRECTOR APPOINTED ARTHUR GODWIN
2010-12-22AP01DIRECTOR APPOINTED MR PETER JOHN CLARK
2010-12-21AR0110/12/10 NO MEMBER LIST
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY STANLEY MASTERS / 09/12/2010
2010-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2010 FROM 145 MEADOWCROFT AYLESBURY BUCKINGHAMSHIRE HP19 9HH ENGLAND
2010-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2010 FROM HEATHROW BUSINESS CENTRE 65 HIGH STREET EGHAM SURREY TW20 9EY ENGLAND
2010-11-22AA01PREVSHO FROM 31/12/2010 TO 31/03/2010
2009-12-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.

81 - Services to buildings and landscape activities
812 - Cleaning activities
81299 - Other cleaning services

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 BUCKINGHAMSHIRE 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 BUCKINGHAMSHIRE
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 BUCKINGHAMSHIRE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.098
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 63990 - Other information service activities n.e.c.

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 BUCKINGHAMSHIRE

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

Government spend with AGE CONCERN BUCKINGHAMSHIRE

Government Department Income DateTransaction(s) Value Services/Products
South Bucks District Council 2010-11-24 GBP £5,000

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 BUCKINGHAMSHIRE 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 BUCKINGHAMSHIRE 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 BUCKINGHAMSHIRE 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.