This company is commonly known as Age Concern Cheshire. The company was founded 22 years ago and was given the registration number 04369758. The firm's registered office is in NORTHWICH. You can find them at 314 Chester Road, Hartford, Northwich, Cheshire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | AGE CONCERN CHESHIRE |
---|---|---|
Company Number | : | 04369758 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 February 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 314 Chester Road, Hartford, Northwich, Cheshire, CW8 2AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Castle Community Centre, Barbers Lane, Northwich, England, CW8 1DT | Secretary | 19 June 2017 | Active |
Castle Community Centre, Barbers Lane, Northwich, England, CW8 1DT | Director | 15 November 2022 | Active |
Castle Community Centre, Barbers Lane, Northwich, England, CW8 1DT | Director | 20 December 2016 | Active |
Castle Community Centre, Barbers Lane, Northwich, England, CW8 1DT | Director | 01 November 2019 | Active |
Castle Community Centre, Barbers Lane, Northwich, England, CW8 1DT | Director | 25 July 2023 | Active |
Castle Community Centre, Barbers Lane, Northwich, England, CW8 1DT | Director | 25 July 2023 | Active |
Castle Community Centre, Barbers Lane, Northwich, England, CW8 1DT | Director | 15 November 2022 | Active |
Castle Community Centre, Barbers Lane, Northwich, England, CW8 1DT | Director | 04 November 2021 | Active |
314 Chester Road, Hartford, Northwich, CW8 2AB | Secretary | 01 January 2012 | Active |
11 Greenfield Way, Cuddington, Northwich, CW8 2YH | Secretary | 26 April 2002 | Active |
9 Abbey Square, Chester, CH1 2HU | Corporate Nominee Secretary | 08 February 2002 | Active |
314 Chester Road, Hartford, Northwich, CW8 2AB | Director | 23 October 2009 | Active |
Castle Community Centre, Barbers Lane, Northwich, England, CW8 1DT | Director | 20 December 2016 | Active |
4 Cedarways, Appleton, Warrington, WA4 5EW | Director | 08 February 2002 | Active |
Castle Community Centre, Barbers Lane, Northwich, England, CW8 1DT | Director | 15 November 2022 | Active |
Castle Community Centre, Barbers Lane, Northwich, England, CW8 1DT | Director | 01 November 2019 | Active |
21 Oaklands Avenue, Tattenhall, Chester, CH3 9QU | Director | 08 February 2002 | Active |
57 Church Street, Marple, SK6 6BW | Director | 01 October 2004 | Active |
314 Chester Road, Hartford, Northwich, CW8 2AB | Director | 26 October 2012 | Active |
Castle Community Centre, Barbers Lane, Northwich, England, CW8 1DT | Director | 04 November 2021 | Active |
Castle Community Centre, Barbers Lane, Northwich, England, CW8 1DT | Director | 20 December 2016 | Active |
Castle Community Centre, Barbers Lane, Northwich, England, CW8 1DT | Director | 01 November 2019 | Active |
Strathmore 77 Hodge Lane, Hartford, Northwich, CW8 3AG | Director | 08 February 2002 | Active |
314 Chester Road, Hartford, Northwich, CW8 2AB | Director | 25 October 2013 | Active |
314 Chester Road, Hartford, Northwich, CW8 2AB | Director | 26 October 2012 | Active |
Castle Community Centre, Barbers Lane, Northwich, England, CW8 1DT | Director | 26 October 2018 | Active |
314 Chester Road, Hartford, Northwich, CW8 2AB | Director | 20 October 2011 | Active |
Hafod 92 Burton Road, Little Neston, Neston, CH64 4AQ | Director | 08 February 2002 | Active |
10 Whaddon Drive, Chester, CH4 7ND | Director | 27 May 2005 | Active |
314 Chester Road, Hartford, Northwich, CW8 2AB | Director | 20 December 2016 | Active |
50 Springbourne, Frodsham, Warrington, WA6 6QD | Director | 08 February 2002 | Active |
Old Court House, Tiverton, Tarporley, CW6 9NA | Director | 08 February 2002 | Active |
147 Hough Green, Chester, CH4 8JR | Director | 27 October 2006 | Active |
County Chambers, 6 Chestergate, Macclesfield, SK11 6BA | Director | 29 October 2004 | Active |
Castle Community Centre, Barbers Lane, Northwich, England, CW8 1DT | Director | 20 December 2016 | Active |
Ms Rebecca Elizabeth Hemshall | ||
Notified on | : | 31 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Castle Community Centre, Barbers Lane, Northwich, England, CW8 1DT |
Nature of control | : |
|
Ms Sheila Wentworth | ||
Notified on | : | 15 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Castle Community Centre, Barbers Lane, Northwich, England, CW8 1DT |
Nature of control | : |
|
Mr John Howard Webb | ||
Notified on | : | 08 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Castle Community Centre, Barbers Lane, Northwich, England, CW8 1DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Officers | Termination director company with name termination date. | Download |
2024-02-14 | Incorporation | Memorandum articles. | Download |
2024-02-14 | Resolution | Resolution. | Download |
2024-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-12 | Change of constitution | Statement of companys objects. | Download |
2023-11-29 | Accounts | Accounts with accounts type group. | Download |
2023-11-16 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-01 | Officers | Termination director company with name termination date. | Download |
2023-11-01 | Officers | Termination director company with name termination date. | Download |
2023-11-01 | Officers | Termination director company with name termination date. | Download |
2023-11-01 | Officers | Termination director company with name termination date. | Download |
2023-08-07 | Officers | Appoint person director company with name date. | Download |
2023-08-07 | Officers | Appoint person director company with name date. | Download |
2023-04-28 | Officers | Termination director company with name termination date. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-28 | Accounts | Accounts with accounts type group. | Download |
2022-11-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-17 | Officers | Appoint person director company with name date. | Download |
2022-11-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-16 | Officers | Appoint person director company with name date. | Download |
2022-11-16 | Officers | Appoint person director company with name date. | Download |
2022-11-16 | Officers | Termination director company with name termination date. | Download |
2022-11-16 | Officers | Termination director company with name termination date. | Download |
2022-11-16 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.