UKBizDB.co.uk

AGE CONCERN DUDLEY

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

This company is commonly known as Age Concern Dudley. The company was founded 23 years ago and was given the registration number 04026296. The firm's registered office is in BRIERLEY HILL. You can find them at Unit 3, Dudley Court North, The Waterfront, Level Street, Brierley Hill, West Midlands. This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:AGE CONCERN DUDLEY
Company Number:04026296
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Voluntary Arrangemen
Incorporation Date:04 July 2000
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:Unit 3, Dudley Court North, The Waterfront, Level Street, Brierley Hill, West Midlands, DY5 1XP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5-6, Greenfield Crescent, Edgbaston, Birmingham, United Kingdom, B15 3BE

Director12 November 2018Active
5-6, Greenfield Crescent, Edgbaston, Birmingham, United Kingdom, B15 3BE

Director12 November 2018Active
5-6, Greenfield Crescent, Edgbaston, Birmingham, United Kingdom, B15 3BE

Director30 October 2017Active
5-6, Greenfield Crescent, Edgbaston, Birmingham, United Kingdom, B15 3BE

Director12 November 2018Active
1, Doverdale Close, Halesowen, England, B63 2AT

Director20 October 2014Active
The Junction, 1 Cradley Road, Netherton, Dudley, England, DY2 9RA

Secretary02 June 2014Active
Whitneys Farm House Parsonage Lane, Ombersley, Droitwich, WR9 0HP

Secretary04 July 2000Active
Joy Cottage, 32 Stone Lane, Kinver, DY7 6DY

Secretary21 September 2000Active
Unit 3, Dudley Court North,, The Waterfront, Level Street, Brierley Hill, DY5 1XP

Secretary01 January 2016Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary04 July 2000Active
37, Park Road West, Stourbridge, England, DY8 3NG

Director24 October 2013Active
8 Osberton Drive, Dudley, DY1 2UG

Director04 July 2000Active
The Junction, 1 Cradley Road, Dudley, DY2 9RA

Director12 October 2009Active
The Junction, 1 Cradley Road, Dudley, DY2 9RA

Director12 October 2009Active
Unit 3, Dudley Court North,, The Waterfront, Level Street, Brierley Hill, England, DY5 1XP

Director08 October 2012Active
Unit 3, Dudley Court North,, The Waterfront, Level Street, Brierley Hill, DY5 1XP

Director01 April 2015Active
The Junction, 1 Cradley Road, Dudley, DY2 9RA

Director12 October 2009Active
The Junction, 1 Cradley Road, Dudley, DY2 9RA

Director08 October 2012Active
Unit 3, Dudley Court North,, The Waterfront, Level Street, Brierley Hill, DY5 1XP

Director12 November 2018Active
Whitneys Farm House Parsonage Lane, Ombersley, Droitwich, WR9 0HP

Director04 July 2000Active
27 Northlands Road, Birmingham, B13 9RE

Director04 July 2000Active
50 Scotts Green Close, Dudley, DY1 2DX

Director21 September 2000Active
The Junction, 1 Cradley Road, Dudley, DY2 9RA

Director12 October 2009Active
Unit 3, Dudley Court North,, The Waterfront, Level Street, Brierley Hill, DY5 1XP

Director12 November 2018Active
23 Meadow Park Road Wollaston, Stourbridge, DY8 4TU

Director04 January 2008Active
13 Church Road, Coseley, Bilston, WV14 8YB

Director02 October 2001Active
9 Redlake Road, Stourbridge, DY9 0RZ

Director01 October 2005Active
Unit 3, Dudley Court North,, The Waterfront, Level Street, Brierley Hill, England, DY5 1XP

Director12 October 2009Active
14 Swindell Road, Pedmore, Stourbridge, DY9 0TN

Director15 July 2003Active
Unit 3, Dudley Court North,, The Waterfront, Level Street, Brierley Hill, DY5 1XP

Director19 October 2015Active
4 Uplands, Halesowen, B63 1AJ

Director04 January 2008Active
44 Carlton Mews, Castle Bromwich, Birmingham, B36 0AD

Director15 July 2003Active
The Junction, 1 Cradley Road, Dudley, DY2 9RA

Director08 October 2012Active
12, Portland Drive, Pedmore, Stourbridge, United Kingdom, DY9 0SD

Director01 May 2013Active
Unit 3, Dudley Court North,, The Waterfront, Level Street, Brierley Hill, DY5 1XP

Director19 October 2015Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-12Gazette

Gazette dissolved voluntary.

Download
2023-08-15Dissolution

Dissolution voluntary strike off suspended.

Download
2023-06-27Gazette

Gazette notice voluntary.

Download
2023-06-14Dissolution

Dissolution application strike off company.

Download
2023-02-13Insolvency

Liquidation voluntary arrangement completion.

Download
2022-10-03Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2022-07-31Accounts

Accounts with accounts type total exemption full.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Address

Change registered office address company with date old address new address.

Download
2022-07-26Address

Change registered office address company with date old address new address.

Download
2022-07-26Officers

Termination director company with name termination date.

Download
2022-07-26Officers

Termination director company with name termination date.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2021-06-02Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2021-06-02Insolvency

Liquidation court order miscellaneous.

Download
2021-01-14Accounts

Change account reference date company previous extended.

Download
2020-09-15Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Officers

Termination secretary company with name termination date.

Download
2019-11-05Accounts

Accounts with accounts type total exemption full.

Download
2019-07-17Officers

Change person director company with change date.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.