UKBizDB.co.uk

AGE CONCERN (EASTBOURNE) LIMITED

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

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).

Company Information

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:
  • 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
  • 65120 - Non-life insurance

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The William & Patricia Venton Centre, Junction Road, Eastbourne, BN21 3QY

Secretary23 September 2014Active
The William & Patricia Venton Centre, Junction Road, Eastbourne, BN21 3QY

Director14 April 2023Active
The William & Patricia Venton Centre, Junction Road, Eastbourne, BN21 3QY

Director14 November 2015Active
The William & Patricia Venton Centre, Junction Road, Eastbourne, BN21 3QY

Director14 November 2015Active
The William & Patricia Venton Centre, Junction Road, Eastbourne, BN21 3QY

Director08 April 2022Active
The William & Patricia Venton Centre, Junction Road, Eastbourne, BN21 3QY

Director08 April 2022Active
The William & Patricia Venton Centre, Junction Road, Eastbourne, BN21 3QY

Director23 September 2014Active
26 Milnthorpe Road, Eastbourne, BN20 7NS

Secretary01 April 2001Active
20 Gildredge Road, Eastbourne, BN21 4RP

Secretary29 September 1999Active
18 Wheelwright Close, Eastbourne, BN22 0XG

Secretary10 March 2008Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary25 June 1999Active
3 South Cliff Avenue, Eastbourne, BN20 7AH

Director20 September 2006Active
April Cottage, The Street, Wilmington, Polegate, BN26 5SQ

Director01 August 2001Active
Flat 5, 19, St. Annes Road, Eastbourne, England, BN21 2AJ

Director04 September 2020Active
The William & Patricia Venton, Centre.Junction Road, Eastbourne, BN21 3QY

Director01 July 2010Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director25 June 1999Active
58 Dillingburgh Road, Eastbourne, BN20 8LU

Director29 September 1999Active
The William & Patricia Venton Centre, Junction Road, Eastbourne, BN21 3QY

Director01 January 2018Active
The William & Patricia Venton Centre, Junction Road, Eastbourne, BN21 3QY

Director10 August 2013Active
The William & Patricia Venton, Centre.Junction Road, Eastbourne, BN21 3QY

Director14 November 2015Active
66 Baldwin Avenue, Eastbourne, BN21 1UP

Director01 August 2001Active
Jaybirds, 39 Mountbatten Drive Langney Point, Eastbourne, BN23 6AX

Director29 September 1999Active
Flat 1 Park Lodge, 2 Blackwater Road, Eastbourne, BN21 4JE

Director29 September 1999Active
The William & Patricia Venton, Centre.Junction Road, Eastbourne, BN21 3QY

Director23 September 2014Active
The William & Patricia Venton Centre, Junction Road, Eastbourne, BN21 3QY

Director01 June 2019Active
The William & Patricia Venton, Centre.Junction Road, Eastbourne, BN21 3QY

Director21 September 2012Active
Haystoun Cottage, 76 Church Street, Willingdon, BN22 0HX

Director20 September 2006Active
The William & Patricia Venton, Centre.Junction Road, Eastbourne, BN21 3QY

Director21 September 2012Active
The William & Patricia Venton Centre, Junction Road, Eastbourne, BN21 3QY

Director14 November 2015Active
The William & Patricia Venton, Centre.Junction Road, Eastbourne, BN21 3QY

Director26 October 2010Active
64 Baldwin Avenue, Eastbourne, BN21 1UP

Director30 June 2004Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director25 June 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or control as trust
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:
  • Significant influence or control

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
2024-01-09Accounts

Accounts with accounts type small.

Download
2023-09-20Persons with significant control

Notification of a person with significant control.

Download
2023-09-20Persons with significant control

Cessation of a person with significant control.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Officers

Termination director company with name termination date.

Download
2023-04-14Officers

Appoint person director company with name date.

Download
2023-04-14Officers

Termination director company with name termination date.

Download
2022-12-22Accounts

Accounts with accounts type small.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Officers

Termination director company with name termination date.

Download
2022-04-19Officers

Appoint person director company with name date.

Download
2022-04-19Officers

Appoint person director company with name date.

Download
2022-01-28Officers

Termination director company with name termination date.

Download
2021-11-05Accounts

Accounts with accounts type small.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Accounts

Accounts with accounts type small.

Download
2020-09-23Officers

Appoint person director company with name date.

Download
2020-09-22Persons with significant control

Cessation of a person with significant control.

Download
2020-09-22Persons with significant control

Notification of a person with significant control.

Download
2020-07-03Officers

Termination director company with name termination date.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type small.

Download
2019-12-04Officers

Appoint person director company with name date.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.