UKBizDB.co.uk

AGE CONCERN ESSEX (TRADING) LIMITED

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

This company is commonly known as Age Concern Essex (trading) Limited. The company was founded 30 years ago and was given the registration number 02914718. The firm's registered office is in CHELMSFORD. You can find them at Widford Hall Widford Hall Lane, Off Tattersall Way, Chelmsford, . This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:AGE CONCERN ESSEX (TRADING) LIMITED
Company Number:02914718
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 1994
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, The Old Coal Yard, Little Waltham Road, Springfield, Chelmsford, England, CM1 7TG

Secretary01 August 2017Active
Unit 1, The Old Coal Yard, Little Waltham Road, Springfield, Chelmsford, England, CM1 7TG

Director16 March 2017Active
Unit 1, The Old Coal Yard, Little Waltham Road, Springfield, Chelmsford, England, CM1 7TG

Director23 August 2012Active
Unit 1, The Old Coal Yard, Little Waltham Road, Springfield, Chelmsford, England, CM1 7TG

Director30 December 2009Active
Unit 1, The Old Coal Yard, Little Waltham Road, Springfield, Chelmsford, England, CM1 7TG

Director24 May 2005Active
Unit 1, The Old Coal Yard, Little Waltham Road, Springfield, Chelmsford, England, CM1 7TG

Director06 August 2018Active
20 Trinder Way, Wickford, SS12 0HQ

Secretary02 August 2005Active
48 Goldenacres, Chelmsford, CM1 6YT

Secretary30 March 1994Active
112 Springfield Road, Chelmsford, Essex, CM2 6LF

Director11 February 2016Active
1 Coombe Rise, Shenfield, CM15 8JJ

Director30 November 2000Active
Rochford Hall, Hall Road, Rochfor5d, SS4 1NW

Director06 June 1994Active
12 Poplar Grove, Burnham On Crouch, CM0 8RJ

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

Director27 April 1998Active
12 Poplar Grove, Burnham On Crouch, CM0 8RJ

Director04 July 1995Active
112 Springfield Road, Chelmsford, Essex, CM2 6LF

Director16 March 2017Active
112 Springfield Road, Chelmsford, Essex, CM2 6LF

Director07 April 2016Active
112 Springfield Road, Chelmsford, Essex, CM2 6LF

Director30 November 2005Active
30 Cranwell Gardens, Bishops Stortford, CM23 5DP

Director30 March 1994Active
Rosedell, 31a Westlake Avenue, Bowers Gifford, Basildon, United Kingdom, SS13 2JJ

Director06 February 1996Active
112 Springfield Road, Chelmsford, Essex, CM2 6LF

Director15 October 2003Active
36 Burlington Gardens, Hadleigh, SS7 2JL

Director19 April 1999Active
112 Springfield Road, Chelmsford, Essex, CM2 6LF

Director15 October 2003Active
28 Mulberry Hill, Shenfield, Brentwood, CM15 8JS

Director25 July 2007Active
5 Holly Close, Burnham On Crouch, CM0 8DL

Director30 March 1994Active
7 Greenfields, Billericay, CM12 9QB

Director09 May 2005Active
Widford Hall, Widford Hall Lane, Off Tattersall Way, Chelmsford, England, CM2 8TD

Director01 November 2010Active
112 Springfield Road, Chelmsford, Essex, CM2 6LF

Director02 September 1997Active
Fairways, Middle Green, Wakes Colne, Colchester, CO6 2BN

Director10 July 2000Active
31 Connaught Avenue, Loughton, IG10 4DS

Director30 March 1994Active
29 Holden Way, Upminster, RM14 1BT

Director20 May 1996Active

People with Significant Control

Age Concern Essex
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:112, Springfield Road, Chelmsford, England, CM2 6LF
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (8 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
2022-07-19Gazette

Gazette dissolved voluntary.

Download
2022-06-14Dissolution

Dissolution voluntary strike off suspended.

Download
2022-05-03Gazette

Gazette notice voluntary.

Download
2022-04-26Dissolution

Dissolution application strike off company.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Address

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

Download
2021-11-10Accounts

Accounts with accounts type small.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Accounts

Accounts with accounts type small.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Accounts

Accounts with accounts type small.

Download
2019-10-03Address

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

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-04-01Officers

Termination director company with name termination date.

Download
2018-10-07Accounts

Accounts with accounts type small.

Download
2018-08-06Officers

Appoint person director company with name date.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-03-23Officers

Termination director company with name termination date.

Download
2017-11-06Accounts

Accounts with accounts type small.

Download
2017-08-10Officers

Appoint person secretary company with name date.

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download
2017-03-20Officers

Appoint person director company with name date.

Download
2017-03-20Officers

Appoint person director company with name date.

Download
2017-03-20Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.