This company is commonly known as Age Concern (eastbourne) Limited. The company was founded 24 years ago and was given the registration number 03796445. The firm's registered office is in EASTBOURNE. You can find them at The William & Patricia Venton Centre, Junction Road, Eastbourne, East Sussex. This company's SIC code is 47799 - Retail sale of other second-hand goods in stores (not incl. antiques).
Name | : | AGE CONCERN (EASTBOURNE) LIMITED |
---|---|---|
Company Number | : | 03796445 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 June 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The William & Patricia Venton Centre, Junction Road, Eastbourne, East Sussex, BN21 3QY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The William & Patricia Venton Centre, Junction Road, Eastbourne, BN21 3QY | Secretary | 23 September 2014 | Active |
The William & Patricia Venton Centre, Junction Road, Eastbourne, BN21 3QY | Director | 14 April 2023 | Active |
The William & Patricia Venton Centre, Junction Road, Eastbourne, BN21 3QY | Director | 14 November 2015 | Active |
The William & Patricia Venton Centre, Junction Road, Eastbourne, BN21 3QY | Director | 14 November 2015 | Active |
The William & Patricia Venton Centre, Junction Road, Eastbourne, BN21 3QY | Director | 08 April 2022 | Active |
The William & Patricia Venton Centre, Junction Road, Eastbourne, BN21 3QY | Director | 08 April 2022 | Active |
The William & Patricia Venton Centre, Junction Road, Eastbourne, BN21 3QY | Director | 23 September 2014 | Active |
26 Milnthorpe Road, Eastbourne, BN20 7NS | Secretary | 01 April 2001 | Active |
20 Gildredge Road, Eastbourne, BN21 4RP | Secretary | 29 September 1999 | Active |
18 Wheelwright Close, Eastbourne, BN22 0XG | Secretary | 10 March 2008 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 25 June 1999 | Active |
3 South Cliff Avenue, Eastbourne, BN20 7AH | Director | 20 September 2006 | Active |
April Cottage, The Street, Wilmington, Polegate, BN26 5SQ | Director | 01 August 2001 | Active |
Flat 5, 19, St. Annes Road, Eastbourne, England, BN21 2AJ | Director | 04 September 2020 | Active |
The William & Patricia Venton, Centre.Junction Road, Eastbourne, BN21 3QY | Director | 01 July 2010 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 25 June 1999 | Active |
58 Dillingburgh Road, Eastbourne, BN20 8LU | Director | 29 September 1999 | Active |
The William & Patricia Venton Centre, Junction Road, Eastbourne, BN21 3QY | Director | 01 January 2018 | Active |
The William & Patricia Venton Centre, Junction Road, Eastbourne, BN21 3QY | Director | 10 August 2013 | Active |
The William & Patricia Venton, Centre.Junction Road, Eastbourne, BN21 3QY | Director | 14 November 2015 | Active |
66 Baldwin Avenue, Eastbourne, BN21 1UP | Director | 01 August 2001 | Active |
Jaybirds, 39 Mountbatten Drive Langney Point, Eastbourne, BN23 6AX | Director | 29 September 1999 | Active |
Flat 1 Park Lodge, 2 Blackwater Road, Eastbourne, BN21 4JE | Director | 29 September 1999 | Active |
The William & Patricia Venton, Centre.Junction Road, Eastbourne, BN21 3QY | Director | 23 September 2014 | Active |
The William & Patricia Venton Centre, Junction Road, Eastbourne, BN21 3QY | Director | 01 June 2019 | Active |
The William & Patricia Venton, Centre.Junction Road, Eastbourne, BN21 3QY | Director | 21 September 2012 | Active |
Haystoun Cottage, 76 Church Street, Willingdon, BN22 0HX | Director | 20 September 2006 | Active |
The William & Patricia Venton, Centre.Junction Road, Eastbourne, BN21 3QY | Director | 21 September 2012 | Active |
The William & Patricia Venton Centre, Junction Road, Eastbourne, BN21 3QY | Director | 14 November 2015 | Active |
The William & Patricia Venton, Centre.Junction Road, Eastbourne, BN21 3QY | Director | 26 October 2010 | Active |
64 Baldwin Avenue, Eastbourne, BN21 1UP | Director | 30 June 2004 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 25 June 1999 | Active |
Age Concern (Eastbourne No 2)Ltd | ||
Notified on | : | 01 January 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | William And Patricia Venton Centre, Junction Road, Eastbourne, England, BN21 3QY |
Nature of control | : |
|
Mrs Alison Mcclure Mcinnes | ||
Notified on | : | 04 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1957 |
Nationality | : | British |
Address | : | The William & Patricia Venton Centre, Junction Road, Eastbourne, BN21 3QY |
Nature of control | : |
|
Mr Simon Dodds | ||
Notified on | : | 15 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1954 |
Nationality | : | British |
Address | : | The William & Patricia Venton Centre, Junction Road, Eastbourne, BN21 3QY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Accounts | Accounts with accounts type small. | Download |
2023-09-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-20 | Officers | Termination director company with name termination date. | Download |
2023-04-14 | Officers | Appoint person director company with name date. | Download |
2023-04-14 | Officers | Termination director company with name termination date. | Download |
2022-12-22 | Accounts | Accounts with accounts type small. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-09 | Officers | Termination director company with name termination date. | Download |
2022-04-19 | Officers | Appoint person director company with name date. | Download |
2022-04-19 | Officers | Appoint person director company with name date. | Download |
2022-01-28 | Officers | Termination director company with name termination date. | Download |
2021-11-05 | Accounts | Accounts with accounts type small. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-22 | Accounts | Accounts with accounts type small. | Download |
2020-09-23 | Officers | Appoint person director company with name date. | Download |
2020-09-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-03 | Officers | Termination director company with name termination date. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type small. | Download |
2019-12-04 | Officers | Appoint person director company with name date. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.