UKBizDB.co.uk

AGE CONCERN NEW FOREST

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

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.

Company Information

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:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:Southward House, Beaulieu Road, Dibden Purlieu, Southampton, Hampshire, SO45 4PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Harrier Green, Holbury, Southampton, England, SO45 2EY

Secretary01 October 2017Active
Southward House, Southward House, Beaulieu Road, Dibden Purlieu, Southampton, United Kingdom, SO45 4PT

Director17 December 2013Active
19-20, Marsh Parade, Hythe, Southampton, England, SO45 6AN

Director25 November 2023Active
Southward House, Southward House, Beaulieu Road, Dibden Purlieu, Southampton, United Kingdom, SO45 4PT

Director19 September 2007Active
Southward House, Southward House, Beaulieu Road, Dibden Purlieu, Southampton, United Kingdom, SO45 4PT

Director13 September 2018Active
Southward House, Southward House, Beaulieu Road, Dibden Purlieu, Southampton, United Kingdom, SO45 4PT

Director18 December 2012Active
Southward House, Beaulieu Road, Dibden Purlieu, Southampton, England, SO45 4PT

Director13 September 2018Active
19-20, Marsh Parade, Hythe, Southampton, England, SO45 6AN

Director26 November 2022Active
36, Dibden Lodge Close, Hythe, Southampton, England, SO45 6AY

Secretary01 October 2000Active
23 Pendleton Gardens, Blackfield, Southampton, SO45 1DQ

Secretary01 April 2000Active
8 Waterside, Hythe, Southampton, SO45 6AB

Secretary01 February 1999Active
Southward House, Beaulieu Road, Dibden Purlieu, Southampton, SO45 4PT

Director26 September 2012Active
51 Testbourne Road, Totton, SO40 8FE

Director01 February 1999Active
54 Cadland Park, Holbury, Southampton, SO45 2PF

Director25 May 1999Active
Southward House, Beaulieu Road, Dibden Purlieu, Southampton, SO45 4PT

Director17 December 2013Active
Sanctuary Cottage 13 Orchard Way, Dibden Purlieu, Southampton, SO45 4AP

Director28 October 2008Active
20 Northlands Road, Southampton, SO40 3GZ

Director22 February 2005Active
8, The Hawthorns, Marchwood, Southampton, United Kingdom, SO40 4SU

Director26 October 2010Active
30 Rollestone Road, Holbury, Southampton, SO45 2GB

Director22 March 2005Active
22 Alum Close, Holbury, Southampton, SO45 2GY

Director21 December 2004Active
Southward House, Beaulieu Road, Dibden Purlieu, Southampton, SO45 4PT

Director14 July 2015Active
Southward House, Beaulieu Road, Dibden Purlieu, Southampton, SO45 4PT

Director14 September 2019Active
Southward House, Southward House, Beaulieu Road, Dibden Purlieu, Southampton, United Kingdom, SO45 4PT

Director14 September 2019Active
Peel House, Keyhaven, Lymington, United Kingdom, SO41 0TP

Director18 December 2012Active
31 Testbourne Close, Totton, SO40 8BT

Director22 August 2000Active
Southward House, Beaulieu Road, Dibden Purlieu, Southampton, SO45 4PT

Director27 September 2011Active
90 Ashdene Road, Ashurst, Southampton, SO40 7BT

Director24 September 2002Active
3 Rosebery Avenue, Hythe, Southampton, SO45 3HJ

Director01 February 1999Active
92, Fairview Drive, Hythe, Southampton, England, SO45 5GY

Director26 May 2015Active
Southward House, Beaulieu Road, Dibden Purlieu, Southampton, SO45 4PT

Director01 October 2009Active
60 Hampton Lane, Blackfield, Southampton, SO45 1WN

Director01 February 1999Active
43, Velsheda Court, Hythe Marina Village, Hythe, Southampton, United Kingdom, SO45 6DW

Director26 October 2010Active
Landings, 4 Davidson Close, Hythe, Southampton, SO45 6JT

Director26 June 2007Active
Southward House, Beaulieu Road, Dibden Purlieu, Southampton, SO45 4PT

Director23 June 2015Active
43, School Road, West Wellow, Romsey, United Kingdom, SO51 6AR

Director21 December 2010Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Address

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

Download
2024-01-30Officers

Appoint person director company with name date.

Download
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-11-09Officers

Appoint person director company with name date.

Download
2023-11-09Officers

Termination director company with name termination date.

Download
2023-06-24Address

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

Download
2023-06-24Officers

Change person director company with change date.

Download
2023-06-24Persons with significant control

Change to a person with significant control.

Download
2023-06-24Officers

Change person director company with change date.

Download
2023-06-24Officers

Change person director company with change date.

Download
2023-06-24Officers

Change person director company with change date.

Download
2023-06-24Officers

Change person director company with change date.

Download
2023-06-24Officers

Change person director company with change date.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Officers

Termination director company with name termination date.

Download
2021-06-07Officers

Termination director company with name termination date.

Download
2021-04-13Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Officers

Appoint person director company with name date.

Download
2020-11-25Officers

Change person director company with change date.

Download
2020-11-25Officers

Appoint person director company with name date.

Download
2020-11-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.