This company is commonly known as Age Concern Deal Centre For The Retired Limited. The company was founded 16 years ago and was given the registration number 06561336. The firm's registered office is in DEAL. You can find them at 3 Park Street, , Deal, Kent. This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.
Name | : | AGE CONCERN DEAL CENTRE FOR THE RETIRED LIMITED |
---|---|---|
Company Number | : | 06561336 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 April 2008 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Park Street, Deal, Kent, CT14 6AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Park Street, Deal, CT14 6AG | Secretary | 02 September 2010 | Active |
3, Park Street, Deal, CT14 6AG | Director | 10 November 2023 | Active |
Glendower, Mongeham Church Close, Great Mongeham, Deal, CT14 0HL | Director | 10 April 2008 | Active |
3, Park Street, Deal, CT14 6AG | Secretary | 10 April 2008 | Active |
3, Park Street, Deal, CT14 6AG | Director | 01 September 2008 | Active |
3, Park Street, Deal, CT14 6AG | Director | 10 April 2008 | Active |
37, Granville Road, Walmer, Deal, CT14 7LQ | Director | 10 April 2008 | Active |
3, Manor Mews, Ringwould, Deal, CT14 8HT | Director | 10 April 2008 | Active |
3, Park Street, Deal, CT14 6AG | Director | 21 March 2011 | Active |
3, Park Street, Deal, CT14 6AG | Director | 06 March 2012 | Active |
Springbank Farm, Poot Lane, Upchurch, Sittingbourne, United Kingdom, ME9 7HL | Director | 21 March 2011 | Active |
2 The Mews, Beaconsfield Road, Deal, CT14 7BY | Director | 10 April 2008 | Active |
Sutherland, Dover Road, Ringwould, Deal, CT14 8HG | Director | 10 April 2008 | Active |
3, Park Street, Deal, CT14 6AG | Director | 12 April 2018 | Active |
3, Park Street, Deal, England, CT14 6AG | Director | 01 January 2015 | Active |
3, Park Street, Deal, CT14 6AG | Director | 10 April 2008 | Active |
3, Park Street, Deal, CT14 6AG | Director | 03 September 2015 | Active |
3, Park Street, Deal, CT14 6AG | Director | 04 December 2012 | Active |
Mr William Flavell | ||
Notified on | : | 09 April 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1949 |
Nationality | : | British |
Address | : | 3, Park Street, Deal, CT14 6AG |
Nature of control | : |
|
Mrs Wendy Madgwick | ||
Notified on | : | 16 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1947 |
Nationality | : | British |
Address | : | 3, Park Street, Deal, CT14 6AG |
Nature of control | : |
|
Mr Billie Alan Manley | ||
Notified on | : | 09 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1957 |
Nationality | : | British |
Address | : | 3, Park Street, Deal, CT14 6AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-09 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-09 | Officers | Termination director company with name termination date. | Download |
2023-11-21 | Officers | Appoint person director company with name date. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-09 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-08 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-30 | Officers | Termination director company with name termination date. | Download |
2023-01-30 | Officers | Termination director company with name termination date. | Download |
2023-01-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-17 | Officers | Termination director company with name termination date. | Download |
2021-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-29 | Accounts | Change account reference date company current extended. | Download |
2020-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-16 | Officers | Termination director company with name termination date. | Download |
2018-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-10 | Officers | Termination director company with name termination date. | Download |
2018-04-12 | Officers | Appoint person director company with name date. | Download |
2018-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.