This company is commonly known as Age Concern Colchester & North East Essex Ltd. The company was founded 13 years ago and was given the registration number 07517777. The firm's registered office is in COLCHESTER. You can find them at 63 North Hill, , Colchester, Essex. This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.
Name | : | AGE CONCERN COLCHESTER & NORTH EAST ESSEX LTD |
---|---|---|
Company Number | : | 07517777 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 February 2011 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 63 North Hill, Colchester, Essex, England, CO1 1PX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
63, North Hill, Colchester, England, CO1 1PX | Secretary | 22 January 2018 | Active |
22, Frere Way, Fingringhoe, Colchester, England, CO5 7BP | Director | 08 December 2017 | Active |
4, Hospital Road, Colchester, England, CO3 3HJ | Director | 23 January 2020 | Active |
36, Lexden Road, Colchester, England, CO3 3RF | Director | 17 June 2016 | Active |
63, North Hill, Colchester, England, CO1 1PX | Director | 04 February 2011 | Active |
63, North Hill, Colchester, England, CO1 1PX | Director | 03 May 2019 | Active |
8, Cater Walk, Colchester, England, CO4 5ZT | Director | 02 May 2023 | Active |
Woodfield House, Stanway Green, Stanway, Colchester, England, CO3 0RA | Director | 22 November 2021 | Active |
2, 2 Aubrey Close, Colchester, England, CO6 2FG | Director | 03 August 2022 | Active |
11, Wych Elm, Colchester, England, CO2 8PR | Director | 17 March 2020 | Active |
Winsleys House, High Street, Colchester, England, CO1 1UG | Secretary | 26 March 2013 | Active |
Globe House, 6 George Street, Colchester, England, CO1 1TP | Secretary | 04 February 2011 | Active |
Winsleys House, High Street, Colchester, England, CO1 1UG | Director | 04 February 2011 | Active |
Globe House, 6 George Street, Colchester, England, CO1 1TP | Director | 07 July 2011 | Active |
42, Marram Close, Stanway, Colchester, England, CO3 0PJ | Director | 15 October 2019 | Active |
Globe House, 6 George Street, Colchester, England, CO1 1TP | Director | 04 February 2011 | Active |
63, North Hill, Colchester, England, CO1 1PX | Director | 07 July 2011 | Active |
Globe House, 6 George House, Colchester, CO1 1TP | Director | 04 February 2011 | Active |
63, North Hill, Colchester, England, CO1 1PX | Director | 28 November 2014 | Active |
Globe House, 6 George Street, Colchester, England, CO1 1TP | Director | 04 February 2011 | Active |
24, Queens Road, Wivenhoe, Colchester, England, CO7 9JH | Director | 08 December 2017 | Active |
Globe House, 6 George Street, Colchester, England, CO1 1TP | Director | 04 February 2011 | Active |
Dirleton Cottage, The Heath, Tattingstone, Ipswich, England, IP9 2LX | Director | 24 July 2017 | Active |
63, North Hill, Colchester, England, CO1 1PX | Director | 01 May 2015 | Active |
The Homestead Boot, Boot Street, Great Bealings, Woodbridge, England, IP13 6PB | Director | 22 November 2022 | Active |
Globe House, 6 George Street, Colchester, England, CO1 1TP | Director | 05 January 2012 | Active |
Bromans Farm, Bromans Lane, East Mersea, Colchester, England, CO5 8UE | Director | 21 September 2021 | Active |
Globe House, 6 George Street, Colchester, England, CO1 1TP | Director | 04 February 2011 | Active |
22, Benton Close, Witham, England, CM8 1JT | Director | 11 November 2016 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-02 | Accounts | Accounts with accounts type small. | Download |
2023-08-14 | Officers | Termination director company with name termination date. | Download |
2023-08-14 | Officers | Termination director company with name termination date. | Download |
2023-06-29 | Officers | Appoint person director company with name date. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-06 | Officers | Appoint person director company with name date. | Download |
2022-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-12 | Officers | Appoint person director company with name date. | Download |
2022-09-02 | Officers | Termination director company with name termination date. | Download |
2022-09-02 | Officers | Termination director company with name termination date. | Download |
2022-05-05 | Officers | Termination director company with name termination date. | Download |
2022-01-31 | Officers | Change person director company with change date. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Officers | Appoint person director company with name date. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-18 | Incorporation | Memorandum articles. | Download |
2021-10-24 | Resolution | Resolution. | Download |
2021-10-08 | Officers | Appoint person director company with name date. | Download |
2021-10-04 | Change of constitution | Statement of companys objects. | Download |
2021-09-28 | Change of name | Certificate change of name company. | Download |
2021-03-15 | Officers | Termination director company with name termination date. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-28 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.