UKBizDB.co.uk

AGE CONCERN ESSEX

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

This company is commonly known as Age Concern Essex. The company was founded 22 years ago and was given the registration number 04309519. The firm's registered office is in CHELMSFORD. You can find them at Widford Hall Widford Hall Lane, Off Tattersall Way, Chelmsford, Essex. This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:AGE CONCERN ESSEX
Company Number:04309519
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 2001
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:Widford Hall Widford Hall Lane, Off Tattersall Way, Chelmsford, Essex, England, CM2 8TD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jupiter House Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

Secretary01 August 2017Active
Jupiter House Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

Director20 March 2017Active
Jupiter House Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

Director13 October 2014Active
Jupiter House Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

Director30 December 2009Active
Jupiter House Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

Director23 October 2012Active
The Old Rectory, Birch Road, Layer De La Haye, Colchester, CM2 0EJ

Director10 December 2007Active
Jupiter House Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

Director09 November 2016Active
Jupiter House Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

Director28 March 2019Active
Jupiter House Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

Director08 December 2016Active
20 Trinder Way, Wickford, SS12 0HQ

Secretary10 October 2005Active
12 Poplar Grove, Burnham On Crouch, CM0 8RJ

Secretary23 October 2001Active
Vikings, Church Road, Greenstead Green, Halstead, CO9 1QP

Director05 November 2002Active
1 Coombe Rise, Shenfield, CM15 8JJ

Director05 November 2002Active
12 Poplar Grove, Burnham On Crouch, CM0 8RJ

Director25 July 2007Active
12 Poplar Grove, Burnham On Crouch, CM0 8RJ

Director05 November 2002Active
12 Poplar Grove, Burnham On Crouch, CM0 8RJ

Director23 October 2001Active
112 Springfield Road, Chelmsford, Essex, CM2 6LF

Director07 April 2016Active
Charlwood House, Carmen Street, Great Chesterford, Saffron Walden, CB10 1NR

Director05 November 2002Active
112 Springfield Road, Chelmsford, Essex, CM2 6LF

Director23 October 2001Active
112 Springfield Road, Chelmsford, Essex, CM2 6LF

Director11 November 2009Active
112 Springfield Road, Chelmsford, Essex, CM2 6LF

Director01 November 2010Active
Wicken Hall Cottage, Wicken Bonhunt, Saffron Walden, CB11 3UG

Director19 September 2003Active
38 Highfield Gardens, Westcliff On Sea, SS0 0SX

Director23 October 2001Active
Widford Hall, Widford Hall Lane, Off Tattersall Way, Chelmsford, England, CM2 8TD

Director07 December 2017Active
112 Springfield Road, Chelmsford, Essex, CM2 6LF

Director20 October 2015Active
7 Greenfields, Billericay, CM12 9QB

Director12 September 2005Active
Widford Hall, Widford Hall Lane, Off Tattersall Way, Chelmsford, England, CM2 8TD

Director01 November 2010Active
28 Lumber Leys, Walton On Naze, CO14 8SS

Director16 June 2005Active
3 Highfields, Halstead, CO9 1NH

Director05 December 2002Active
112 Springfield Road, Chelmsford, Essex, CM2 6LF

Director20 October 2015Active
Wyndburgh, 15 Burnham Road, Southminster, CM0 7EP

Director01 November 2007Active
15 Van Diemans Road, Chelmsford, CM2 9QG

Director15 November 2004Active
13 Crossways, Chelmsford, CM2 9EP

Director05 November 2002Active
23 Dukes Avenue, Grays, RM17 5AG

Director05 November 2002Active
112 Springfield Road, Chelmsford, Essex, CM2 6LF

Director29 November 2018Active

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
2023-10-12Gazette

Gazette dissolved liquidation.

Download
2023-07-12Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-08-09Address

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

Download
2022-08-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-08-09Resolution

Resolution.

Download
2022-08-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-01-10Address

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

Download
2021-11-10Accounts

Accounts with accounts type group.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2020-11-17Accounts

Accounts with accounts type group.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-05-07Officers

Termination director company with name termination date.

Download
2020-01-08Resolution

Resolution.

Download
2019-12-20Incorporation

Memorandum articles.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Accounts

Accounts with accounts type group.

Download
2019-09-30Address

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

Download
2019-06-27Officers

Termination director company with name termination date.

Download
2019-05-09Officers

Appoint person director company with name date.

Download
2019-05-09Officers

Termination director company with name termination date.

Download
2018-12-13Officers

Appoint person director company with name date.

Download
2018-10-24Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Accounts

Accounts with accounts type group.

Download
2018-09-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.