This company is commonly known as Age Care Technologies Limited. The company was founded 6 years ago and was given the registration number 11393745. The firm's registered office is in BROMSGROVE. You can find them at Five Mile House 128 Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | AGE CARE TECHNOLOGIES LIMITED |
---|---|---|
Company Number | : | 11393745 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 June 2018 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Five Mile House 128 Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire, United Kingdom, B60 4JZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tormarton Court, Church Road, Tormarton, Badminton, England, GL9 1HT | Director | 04 October 2021 | Active |
West Point, Second Floor, Mucklow Office Park, Mucklow Hill, Halesowen, United Kingdom, B62 8DY | Director | 01 March 2023 | Active |
West Point, Second Floor, Mucklow Office Park, Mucklow Hill, Halesowen, United Kingdom, B62 8DY | Director | 01 June 2018 | Active |
Sanderling House, Springbrook Lane, Earlswood, Solihull, England, B94 5SG | Secretary | 04 June 2020 | Active |
Five Mile House, 128 Hanbury Road, Stoke Prior, Bromsgrove, United Kingdom, B60 4JZ | Secretary | 01 June 2018 | Active |
Sanderling House, Springbrook Lane, Earlswood, Solihull, England, B94 5SG | Director | 04 June 2020 | Active |
Five Mile House, 128 Hanbury Road, Stoke Prior, Bromsgrove, United Kingdom, B60 4JZ | Director | 01 June 2018 | Active |
Five Mile House, 128 Hanbury Road, Stoke Prior, Bromsgrove, United Kingdom, B60 4JZ | Director | 01 June 2018 | Active |
Dr Ian Philp | ||
Notified on | : | 01 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1958 |
Nationality | : | Scottish |
Country of residence | : | United Kingdom |
Address | : | West Point, Second Floor, Mucklow Office Park, Halesowen, United Kingdom, B62 8DY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-01 | Officers | Change person director company with change date. | Download |
2023-08-01 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-26 | Officers | Appoint person director company with name date. | Download |
2023-05-24 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-24 | Officers | Change person director company with change date. | Download |
2023-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-03 | Address | Change registered office address company with date old address new address. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-12 | Capital | Capital allotment shares. | Download |
2022-02-12 | Capital | Capital allotment shares. | Download |
2021-10-04 | Officers | Appoint person director company with name date. | Download |
2021-08-24 | Incorporation | Memorandum articles. | Download |
2021-08-24 | Resolution | Resolution. | Download |
2021-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-10 | Capital | Capital allotment shares. | Download |
2021-02-22 | Capital | Capital allotment shares. | Download |
2021-02-22 | Capital | Capital allotment shares. | Download |
2020-07-16 | Officers | Termination secretary company with name termination date. | Download |
2020-07-16 | Officers | Termination director company with name termination date. | Download |
2020-06-04 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.