This company is commonly known as Age Concern New Forest. The company was founded 25 years ago and was given the registration number 03705361. The firm's registered office is in SOUTHAMPTON. You can find them at Southward House, Beaulieu Road, Dibden Purlieu, Southampton, Hampshire. This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.
Name | : | AGE CONCERN NEW FOREST |
---|---|---|
Company Number | : | 03705361 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 February 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Southward House, Beaulieu Road, Dibden Purlieu, Southampton, Hampshire, SO45 4PT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21, Harrier Green, Holbury, Southampton, England, SO45 2EY | Secretary | 01 October 2017 | Active |
Southward House, Southward House, Beaulieu Road, Dibden Purlieu, Southampton, United Kingdom, SO45 4PT | Director | 17 December 2013 | Active |
19-20, Marsh Parade, Hythe, Southampton, England, SO45 6AN | Director | 25 November 2023 | Active |
Southward House, Southward House, Beaulieu Road, Dibden Purlieu, Southampton, United Kingdom, SO45 4PT | Director | 19 September 2007 | Active |
Southward House, Southward House, Beaulieu Road, Dibden Purlieu, Southampton, United Kingdom, SO45 4PT | Director | 13 September 2018 | Active |
Southward House, Southward House, Beaulieu Road, Dibden Purlieu, Southampton, United Kingdom, SO45 4PT | Director | 18 December 2012 | Active |
Southward House, Beaulieu Road, Dibden Purlieu, Southampton, England, SO45 4PT | Director | 13 September 2018 | Active |
19-20, Marsh Parade, Hythe, Southampton, England, SO45 6AN | Director | 26 November 2022 | Active |
36, Dibden Lodge Close, Hythe, Southampton, England, SO45 6AY | Secretary | 01 October 2000 | Active |
23 Pendleton Gardens, Blackfield, Southampton, SO45 1DQ | Secretary | 01 April 2000 | Active |
8 Waterside, Hythe, Southampton, SO45 6AB | Secretary | 01 February 1999 | Active |
Southward House, Beaulieu Road, Dibden Purlieu, Southampton, SO45 4PT | Director | 26 September 2012 | Active |
51 Testbourne Road, Totton, SO40 8FE | Director | 01 February 1999 | Active |
54 Cadland Park, Holbury, Southampton, SO45 2PF | Director | 25 May 1999 | Active |
Southward House, Beaulieu Road, Dibden Purlieu, Southampton, SO45 4PT | Director | 17 December 2013 | Active |
Sanctuary Cottage 13 Orchard Way, Dibden Purlieu, Southampton, SO45 4AP | Director | 28 October 2008 | Active |
20 Northlands Road, Southampton, SO40 3GZ | Director | 22 February 2005 | Active |
8, The Hawthorns, Marchwood, Southampton, United Kingdom, SO40 4SU | Director | 26 October 2010 | Active |
30 Rollestone Road, Holbury, Southampton, SO45 2GB | Director | 22 March 2005 | Active |
22 Alum Close, Holbury, Southampton, SO45 2GY | Director | 21 December 2004 | Active |
Southward House, Beaulieu Road, Dibden Purlieu, Southampton, SO45 4PT | Director | 14 July 2015 | Active |
Southward House, Beaulieu Road, Dibden Purlieu, Southampton, SO45 4PT | Director | 14 September 2019 | Active |
Southward House, Southward House, Beaulieu Road, Dibden Purlieu, Southampton, United Kingdom, SO45 4PT | Director | 14 September 2019 | Active |
Peel House, Keyhaven, Lymington, United Kingdom, SO41 0TP | Director | 18 December 2012 | Active |
31 Testbourne Close, Totton, SO40 8BT | Director | 22 August 2000 | Active |
Southward House, Beaulieu Road, Dibden Purlieu, Southampton, SO45 4PT | Director | 27 September 2011 | Active |
90 Ashdene Road, Ashurst, Southampton, SO40 7BT | Director | 24 September 2002 | Active |
3 Rosebery Avenue, Hythe, Southampton, SO45 3HJ | Director | 01 February 1999 | Active |
92, Fairview Drive, Hythe, Southampton, England, SO45 5GY | Director | 26 May 2015 | Active |
Southward House, Beaulieu Road, Dibden Purlieu, Southampton, SO45 4PT | Director | 01 October 2009 | Active |
60 Hampton Lane, Blackfield, Southampton, SO45 1WN | Director | 01 February 1999 | Active |
43, Velsheda Court, Hythe Marina Village, Hythe, Southampton, United Kingdom, SO45 6DW | Director | 26 October 2010 | Active |
Landings, 4 Davidson Close, Hythe, Southampton, SO45 6JT | Director | 26 June 2007 | Active |
Southward House, Beaulieu Road, Dibden Purlieu, Southampton, SO45 4PT | Director | 23 June 2015 | Active |
43, School Road, West Wellow, Romsey, United Kingdom, SO51 6AR | Director | 21 December 2010 | Active |
Mrs Teresa Dawn Blakey | ||
Notified on | : | 14 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Southward House, Southward House, Southampton, United Kingdom, SO45 4PT |
Nature of control | : |
|
Mrs Jean Frances Adams | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1956 |
Nationality | : | British |
Address | : | Southward House, Southampton, SO45 4PT |
Nature of control | : |
|
Mr Roger Norman Lee | ||
Notified on | : | 21 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Southward House, Beaulieu Road, Southampton, England, SO45 4PT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Address | Change registered office address company with date old address new address. | Download |
2024-01-30 | Officers | Appoint person director company with name date. | Download |
2023-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-09 | Officers | Appoint person director company with name date. | Download |
2023-11-09 | Officers | Termination director company with name termination date. | Download |
2023-06-24 | Address | Change registered office address company with date old address new address. | Download |
2023-06-24 | Officers | Change person director company with change date. | Download |
2023-06-24 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-24 | Officers | Change person director company with change date. | Download |
2023-06-24 | Officers | Change person director company with change date. | Download |
2023-06-24 | Officers | Change person director company with change date. | Download |
2023-06-24 | Officers | Change person director company with change date. | Download |
2023-06-24 | Officers | Change person director company with change date. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-07 | Officers | Termination director company with name termination date. | Download |
2021-06-07 | Officers | Termination director company with name termination date. | Download |
2021-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-12 | Officers | Appoint person director company with name date. | Download |
2020-11-25 | Officers | Change person director company with change date. | Download |
2020-11-25 | Officers | Appoint person director company with name date. | Download |
2020-11-25 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.