This company is commonly known as Age Concern Neath Port Talbot. The company was founded 23 years ago and was given the registration number 04193486. The firm's registered office is in NEATH. You can find them at 37-38 Alfred Street, , Neath, West Glamorgan. This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.
Name | : | AGE CONCERN NEATH PORT TALBOT |
---|---|---|
Company Number | : | 04193486 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 April 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 37-38 Alfred Street, Neath, West Glamorgan, SA11 1EH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
37-38, Alfred Street, Neath, Wales, SA11 1EH | Secretary | 07 August 2012 | Active |
37-38, Alfred Street, Neath, SA11 1EH | Director | 01 April 2021 | Active |
37-38 Alfred Street, Neath, Wales, SA11 1EH | Director | 03 April 2001 | Active |
37-38, Alfred Street, Neath, SA11 1EH | Director | 09 April 2019 | Active |
37-38, Alfred Street, Neath, SA11 1EH | Director | 20 September 2022 | Active |
37-38 Alfred Street, Neath, Wales, SA11 1EH | Director | 05 September 2007 | Active |
37-38 Alfred Street, Neath, Wales, SA11 1EH | Director | 17 March 2011 | Active |
Clyne Forge, 56a Mansfield Road, Murton, Swansea, SA3 3AP | Secretary | 03 April 2001 | Active |
27 Nicholl Street, Swansea, SA1 4HF | Director | 29 August 2003 | Active |
Niberian House Monastery Road, Neath Abbey Business Park,, Neath, SA10 7DR | Director | 14 June 2010 | Active |
16, Tydraw Street, Port Talbot, SA13 1BT | Director | 05 September 2007 | Active |
39 Brynheulog Road, Cymmer, Port Talbot, SA13 3RR | Director | 03 April 2001 | Active |
Maristowe, 71 Cimla Road, Neath, SA11 3TW | Director | 18 January 2005 | Active |
37-38, Alfred Street, Neath, SA11 1EH | Director | 11 December 2015 | Active |
25 Afan Road, Duffryn Rhondda, Port Talbot, SA13 3ES | Director | 18 January 2005 | Active |
The Tythe Barn, Eglwys Nunydd, Margam, Port Talbot, SA13 2PS | Director | 29 August 2003 | Active |
15 St Albans Terrace, Taibach, Port Talbot, SA13 1LW | Director | 08 November 2006 | Active |
37-38, Alfred Street, Neath, SA11 1EH | Director | 22 July 2015 | Active |
37-38 Alfred Street, Neath, Wales, SA11 1EH | Director | 09 July 2004 | Active |
8 Constant Road, Taibach, Port Talbot, SA13 1UB | Director | 03 April 2001 | Active |
Ty Gwyn, Neath Road Rhos Pontardawe, Swansea, SA8 3HB | Director | 09 July 2004 | Active |
37-38 Alfred Street, Neath, Wales, SA11 1EH | Director | 03 April 2001 | Active |
24 John Street, Aberavon, Port Talbot, SA12 6EB | Director | 03 April 2001 | Active |
10 Danygraig Road, Neath, SA11 1UD | Director | 03 April 2001 | Active |
Niberian House Monastery Road, Neath Abbey Business Park,, Neath, SA10 7DR | Director | 01 October 2010 | Active |
4 James Street, Pontardawe, Swansea, SA8 4LR | Director | 29 August 2003 | Active |
Ynysygerwyn Farm, Aberdulais, Neath, SA10 8HL | Director | 03 April 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-03 | Officers | Termination director company with name termination date. | Download |
2024-04-03 | Officers | Termination director company with name termination date. | Download |
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-30 | Officers | Appoint person director company with name date. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-14 | Officers | Termination director company with name termination date. | Download |
2022-04-14 | Officers | Termination director company with name termination date. | Download |
2021-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-14 | Officers | Appoint person director company with name date. | Download |
2020-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-03 | Resolution | Resolution. | Download |
2019-05-03 | Change of constitution | Statement of companys objects. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-10 | Officers | Appoint person director company with name date. | Download |
2018-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.