Company Information for AGE CONCERN CHESTERFIELD AND DISTRICT
SOUTH LODGE, BOYTHORPE AVENUE, CHESTERFIELD, S40 2BF,
|
Company Registration Number
07710836
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | |
---|---|
AGE CONCERN CHESTERFIELD AND DISTRICT | |
Legal Registered Office | |
SOUTH LODGE BOYTHORPE AVENUE CHESTERFIELD S40 2BF Other companies in S40 | |
Company Number | 07710836 | |
---|---|---|
Company ID Number | 07710836 | |
Date formed | 2011-07-19 | |
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 | 19/07/2015 | |
Return next due | 16/08/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-11-06 16:22:48 |
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 |
---|---|---|
MARK JOHN BATES |
||
JOHN DAVID DUNCAN |
||
JILL MEEDS |
||
ANN CATHERINE MONK |
||
SUSAN KATHLEEN O'DONNELL |
||
ROSEMARY ANN SCOLLICK |
||
GORDON SIMMONS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SYLVIA EVERITT |
Director | ||
NANCY VICTORIA STURDY |
Director | ||
RAYMOND FARNSWORTH |
Director | ||
GEOFFREY HENRY SPEED |
Director | ||
SHEELAGH ELIZABETH HANSON |
Director | ||
SHEELAGH ELIZABETH HANSON |
Company Secretary | ||
MERLE TAYLOR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CROC MARKETING LIMITED | Director | 2013-12-19 | CURRENT | 2013-12-19 | Active | |
HAMMOND & CO (UK) LIMITED | Director | 2013-03-07 | CURRENT | 2012-06-21 | Active | |
DERBYSHIRE COMMUNITY LAW COMMUNITY INTEREST COMPANY | Director | 2012-05-23 | CURRENT | 2012-05-23 | Dissolved 2013-11-12 | |
DERBYSHIRE LAW CENTRE LTD | Director | 2007-01-25 | CURRENT | 1989-12-15 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID DUNCAN | ||
APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN GANDY | ||
CONFIRMATION STATEMENT MADE ON 21/07/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR PAUL DICKINSON | ||
APPOINTMENT TERMINATED, DIRECTOR GORDON SIMMONS | ||
DIRECTOR APPOINTED MR MARK JOHN BATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN KATHLEEN O'DONNELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK JOHN BATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR STEVEN JOHN GANDY | |
CH01 | Director's details changed for Mr Mark John Bates on 2019-07-19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JILL MEEDS | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
AP01 | DIRECTOR APPOINTED MS ANN CATHERINE MONK | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/17, WITH NO UPDATES | |
CH01 | Director's details changed for Ms Jill Meeds on 2017-07-31 | |
AP01 | DIRECTOR APPOINTED MS JILL MEEDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NANCY STURDY | |
AP01 | DIRECTOR APPOINTED MR GORDON SIMMONS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SYLVIA EVERITT | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/17 FROM 87 New Square Chesterfield Derbyshire S40 1AH | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR MARK JOHN BATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND FARNSWORTH | |
AP01 | DIRECTOR APPOINTED MS ROSEMARY ANN SCOLLICK | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/07/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HENRY SPEED | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/07/14 NO MEMBER LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 19/07/13 NO MEMBER LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHEELAGH HANSON | |
AA01 | PREVSHO FROM 31/07/2012 TO 31/03/2012 | |
AP01 | DIRECTOR APPOINTED MS SUSAN KATHLEEN O'DONNELL | |
AR01 | 19/07/12 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MERLE TAYLOR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SHEELAGH HANSON | |
AA01 | CURRSHO FROM 31/07/2013 TO 31/03/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SHEELAGH ELIZABETH HANSON / 01/12/2011 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 | 0.39 | 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 After One Year | 2012-04-02 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2012-04-02 | £ 11,195 |
Provisions For Liabilities Charges | 2012-04-02 | £ 0 |
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 CHESTERFIELD AND DISTRICT
Cash Bank In Hand | 2012-04-02 | £ 18,320 |
---|---|---|
Current Assets | 2012-04-02 | £ 65,874 |
Debtors | 2012-04-02 | £ 1,230 |
Fixed Assets | 2012-04-02 | £ 1,410 |
Shareholder Funds | 2012-04-02 | £ 56,089 |
Tangible Fixed Assets | 2012-04-02 | £ 1,410 |
Debtors and other cash assets
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 CHESTERFIELD AND DISTRICT are:
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. |