UKBizDB.co.uk

AGE CONCERN RAVENSBOURNE

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

This company is commonly known as Age Concern Ravensbourne. The company was founded 36 years ago and was given the registration number 02205809. The firm's registered office is in SIDCUP. You can find them at 142/148 Main Road, , Sidcup, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AGE CONCERN RAVENSBOURNE
Company Number:02205809
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:15 December 1987
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:142/148 Main Road, Sidcup, Kent, DA14 6NZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Den Close, Beckenham, England, BR3 6RP

Secretary18 November 2013Active
34, Masons Hill, Bertha James Day Centre First Floor, Bromley, BR2 9HJ

Director31 August 2017Active
7, Manor Grove, Beckenham, England, BR3 5LB

Director18 November 2013Active
34, Masons Hill, Bromley, England, BR2 9HJ

Director11 June 2018Active
39 Elwill Way, Beckenham, BR3 3AB

Director09 August 1999Active
3 Eastry Avenue, Hayes, Bromley, BR2 7PE

Secretary10 June 1992Active
87, Hayes Road, Bromley, Great Britain, BR2 9AE

Director12 December 2012Active
34 Broadcroft Road, Orpington, BR5 1EU

Director-Active
156 Turpington Lane, Bromley, BR2 8JR

Director-Active
107 Hayes Lane, Bromley, BR2 9EF

Director-Active
26, Goodmead Road, Orpington, Great Britain, BR6 0HX

Director12 December 2012Active
15 Commonside, Keston, BR2 6BP

Director-Active
29 Colebrooke Rise, Bromley, BR2 0NX

Director09 August 1999Active
1 Woodmere Way, Beckenham, BR3 2SJ

Director-Active
52, Darwin Road, Welling, United Kingdom, DA16 2EG

Director10 November 2008Active
34, Masons Hill, Bertha James Day Centre First Floor, Bromley, BR2 9HJ

Director18 November 2013Active
3 Eastry Avenue, Hayes, Bromley, BR2 7PE

Director-Active
34, Masons Hill, Bertha James Day Centre First Floor, Bromley, BR2 9HJ

Director18 November 2013Active
134 Eden Way, Beckenham, BR3 3DH

Director03 September 2003Active
8 The Mead, West Wickham, BR4 0BB

Director19 June 1995Active
34, Masons Hill, Bertha James Day Centre First Floor, Bromley, BR2 9HJ

Director18 November 2013Active
31 Forest Way, Orpington, BR5 2AG

Director-Active
11 Walsingham Park, Chislehurst, BR7 5QL

Director24 January 2000Active
34, Masons Hill, Bromley, United Kingdom, BR2 9HJ

Director13 October 2015Active
34, Masons Hill, Bertha James Day Centre First Floor, Bromley, BR2 9HJ

Director16 February 2019Active
East Hill Lodge, Blackbrook Lane, Bromley, BR2 8AV

Director-Active
13 Britten Lodge, Bromley, BR2 9BT

Director-Active
29 Longdon Wood, Keston, BR2 6EN

Director09 August 1999Active
23 Hillcrest Road, Orpington, BR6 9AN

Director-Active
18 Treewall Gardens, Bromley, BR1 5BT

Director-Active
189 Mead Way, Hayes, Bromley, BR2 9ES

Director-Active
34 Masons Hill, 34 Masons Hill, Bromley, United Kingdom, BR2 9HJ

Director06 August 2016Active
49 Beadon Road, Bromley, BR2 9AS

Director23 June 1997Active

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 (6 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
2023-06-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-22Address

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

Download
2021-06-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-04-21Address

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

Download
2020-04-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-04-16Insolvency

Liquidation voluntary statement of affairs.

Download
2020-04-16Resolution

Resolution.

Download
2020-01-03Accounts

Accounts with accounts type full.

Download
2019-12-06Officers

Termination director company with name termination date.

Download
2019-07-17Officers

Termination director company with name termination date.

Download
2019-07-04Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Officers

Appoint person director company with name date.

Download
2019-01-05Accounts

Accounts with accounts type small.

Download
2018-12-19Officers

Termination director company with name termination date.

Download
2018-12-19Officers

Termination director company with name termination date.

Download
2018-12-19Officers

Change person director company with change date.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-06-21Officers

Appoint person director company with name date.

Download
2018-05-30Officers

Termination director company with name termination date.

Download
2018-04-25Persons with significant control

Notification of a person with significant control statement.

Download
2017-12-04Accounts

Accounts with accounts type small.

Download
2017-09-13Officers

Appoint person director company with name date.

Download
2017-09-08Officers

Termination director company with name termination date.

Download
2017-07-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.