This company is commonly known as Age Concern Norwich. The company was founded 21 years ago and was given the registration number 04489595. The firm's registered office is in NORWICH. You can find them at Marion Day Care Centre, Marion Road, Norwich, Norfolk. This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.
Name | : | AGE CONCERN NORWICH |
---|---|---|
Company Number | : | 04489595 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 July 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Marion Day Care Centre, Marion Road, Norwich, Norfolk, England, NR1 4BN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Part First Floor, West Wing, 69-75 Thorpe Road, Norwich, England, NR1 1UA | Director | 27 July 2022 | Active |
59 York Street, Norwich, NR2 2AW | Director | 22 November 2005 | Active |
Part First Floor, West Wing, 69-75 Thorpe Road, Norwich, England, NR1 1UA | Director | 28 April 2021 | Active |
Part First Floor, West Wing, 69-75 Thorpe Road, Norwich, England, NR1 1UA | Director | 03 May 2017 | Active |
Marion Day Care Centre, Marion Road, Norwich, England, NR1 4BN | Director | 03 May 2022 | Active |
60, London Street, Norwich, England, NR2 1JX | Director | 25 November 2014 | Active |
Part First Floor, West Wing, 69-75 Thorpe Road, Norwich, England, NR1 1UA | Director | 08 October 2009 | Active |
Part First Floor, West Wing, 69-75 Thorpe Road, Norwich, England, NR1 1UA | Director | 28 April 2021 | Active |
Part First Floor, West Wing, 69-75 Thorpe Road, Norwich, England, NR1 1UA | Director | 08 June 2017 | Active |
69 Gipsy Lane, Norwich, NR5 8AX | Secretary | 18 July 2002 | Active |
60, London Street, Norwich, England, NR2 1JX | Secretary | 01 April 2012 | Active |
9 Millers Way, Horsefold, Norwich, NR10 3DU | Secretary | 01 April 2006 | Active |
Marion Day Care Centre, Marion Road, Norwich, England, NR1 4BN | Director | 10 November 2020 | Active |
Marion Day Care Centre, Marion Road, Norwich, England, NR1 4BN | Director | 10 July 2018 | Active |
49, Brian Avenue, Norwich, England, NR1 2PD | Director | 29 January 2013 | Active |
60, London Street, Norwich, England, NR2 1JX | Director | 26 November 2013 | Active |
27 Station Road, Salhouse, NR13 6NX | Director | 19 June 2003 | Active |
12 Albert Terrace, Norwich, NR2 2JD | Director | 18 July 2002 | Active |
345 Unthank Road, Norwich, NR4 7QG | Director | 18 July 2002 | Active |
60, London Street, Norwich, NR2 1JX | Director | 25 November 2014 | Active |
69 Spixworth Road, Norwich, NR6 7NQ | Director | 01 January 2003 | Active |
115 Somerleyton Gardens, Norwich, NR2 2BP | Director | 18 July 2002 | Active |
Marion Day Care Centre, Marion Road, Norwich, England, NR1 4BN | Director | 12 November 2019 | Active |
13 Clifton Street, Norwich, NR2 4NE | Director | 18 July 2002 | Active |
4, Catton Chase, Old Catton, Norwich, NR6 7AS | Director | 13 January 2009 | Active |
40 Mottram House, Doughtys, Golden Dog Lane, NR3 1DH | Director | 18 July 2002 | Active |
Far End 9 Lime Tree Avenue, Harvey Lane Thorpe, Norwich, NR7 0DA | Director | 18 July 2002 | Active |
10 Rosedale Crescent, Norwich, NR1 4BH | Director | 18 July 2002 | Active |
20 Windsor Park, Dereham, NR19 2SU | Director | 13 January 2009 | Active |
20 Tiercel Avenue, Sprowston, Norwich, NR7 8JN | Director | 18 July 2002 | Active |
44 Catton Grove Road, Norwich, NR3 3NW | Director | 18 July 2002 | Active |
17, Winners Walk, Drayton, Norwich, NR8 6YP | Director | 13 January 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2024-05-07 | Officers | Termination director company with name termination date. | Download |
2024-05-07 | Officers | Termination director company with name termination date. | Download |
2024-05-07 | Officers | Termination director company with name termination date. | Download |
2024-01-08 | Accounts | Accounts with accounts type small. | Download |
2023-12-14 | Officers | Termination director company with name termination date. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Address | Change registered office address company with date old address new address. | Download |
2022-12-30 | Accounts | Accounts with accounts type small. | Download |
2022-12-23 | Officers | Termination director company with name termination date. | Download |
2022-08-04 | Officers | Appoint person director company with name date. | Download |
2022-07-20 | Officers | Change person director company with change date. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-15 | Officers | Appoint person director company with name date. | Download |
2022-02-11 | Change of constitution | Statement of companys objects. | Download |
2022-02-11 | Incorporation | Memorandum articles. | Download |
2022-02-11 | Resolution | Resolution. | Download |
2021-12-22 | Accounts | Accounts with accounts type small. | Download |
2021-11-29 | Officers | Termination director company with name termination date. | Download |
2021-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-14 | Officers | Appoint person director company with name date. | Download |
2021-05-14 | Officers | Appoint person director company with name date. | Download |
2021-02-26 | Officers | Termination director company with name termination date. | Download |
2020-12-23 | Accounts | Accounts with accounts type small. | Download |
2020-12-01 | Officers | Appoint person director company with name date. | Download |
2020-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.