UKBizDB.co.uk

AGE CONCERN DEAL CENTRE FOR THE RETIRED LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:3 Park Street, Deal, Kent, CT14 6AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Park Street, Deal, CT14 6AG

Secretary02 September 2010Active
3, Park Street, Deal, CT14 6AG

Director10 November 2023Active
Glendower, Mongeham Church Close, Great Mongeham, Deal, CT14 0HL

Director10 April 2008Active
3, Park Street, Deal, CT14 6AG

Secretary10 April 2008Active
3, Park Street, Deal, CT14 6AG

Director01 September 2008Active
3, Park Street, Deal, CT14 6AG

Director10 April 2008Active
37, Granville Road, Walmer, Deal, CT14 7LQ

Director10 April 2008Active
3, Manor Mews, Ringwould, Deal, CT14 8HT

Director10 April 2008Active
3, Park Street, Deal, CT14 6AG

Director21 March 2011Active
3, Park Street, Deal, CT14 6AG

Director06 March 2012Active
Springbank Farm, Poot Lane, Upchurch, Sittingbourne, United Kingdom, ME9 7HL

Director21 March 2011Active
2 The Mews, Beaconsfield Road, Deal, CT14 7BY

Director10 April 2008Active
Sutherland, Dover Road, Ringwould, Deal, CT14 8HG

Director10 April 2008Active
3, Park Street, Deal, CT14 6AG

Director12 April 2018Active
3, Park Street, Deal, England, CT14 6AG

Director01 January 2015Active
3, Park Street, Deal, CT14 6AG

Director10 April 2008Active
3, Park Street, Deal, CT14 6AG

Director03 September 2015Active
3, Park Street, Deal, CT14 6AG

Director04 December 2012Active

People with Significant Control

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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Confirmation statement

Confirmation statement with no updates.

Download
2024-04-10Persons with significant control

Cessation of a person with significant control.

Download
2024-04-09Persons with significant control

Notification of a person with significant control.

Download
2024-04-09Officers

Termination director company with name termination date.

Download
2023-11-21Officers

Appoint person director company with name date.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Accounts

Accounts with accounts type dormant.

Download
2023-02-08Persons with significant control

Notification of a person with significant control.

Download
2023-01-30Officers

Termination director company with name termination date.

Download
2023-01-30Officers

Termination director company with name termination date.

Download
2023-01-30Persons with significant control

Cessation of a person with significant control.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Officers

Termination director company with name termination date.

Download
2021-04-12Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Accounts

Change account reference date company current extended.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-04-25Confirmation statement

Confirmation statement with no updates.

Download
2019-04-16Officers

Termination director company with name termination date.

Download
2018-11-01Accounts

Accounts with accounts type total exemption full.

Download
2018-09-10Officers

Termination director company with name termination date.

Download
2018-04-12Officers

Appoint person director company with name date.

Download
2018-04-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.