UKBizDB.co.uk

AGE CONCERN ROSS-ON-WYE & DISTRICT

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

This company is commonly known as Age Concern Ross-on-wye & District. The company was founded 22 years ago and was given the registration number 04239304. The firm's registered office is in ROSS-ON-WYE. You can find them at Palma Court, 27 Brookend Street, Ross-on-wye, Herefordshire. This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:AGE CONCERN ROSS-ON-WYE & DISTRICT
Company Number:04239304
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 2001
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:Palma Court, 27 Brookend Street, Ross-on-wye, Herefordshire, HR9 7EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Langley Grove, Aldwick, Bognor Regis, England, PO21 4LJ

Director22 June 2001Active
Age Uk Herefordshire & Worcestershire, Malvern Gate, Bromwich Road, Worcester, United Kingdom, WR2 4BN

Director03 November 2011Active
Midsummer, Goodrich, Ross On Wye, HR9 6JB

Secretary22 June 2001Active
Malvern Gate, Bromwich Road, Worcester, United Kingdom, WR2 4BN

Secretary03 November 2011Active
9 Ashe Green, Bridstow, HR9 6EE

Director02 July 2003Active
Mallerstange, 14, Eastfield Road, Ross-On-Wye, HR9 5JY

Director12 January 2004Active
Rudhall Manor, Rudhall, Ross On Wye, HR9 7TL

Director12 January 2004Active
2 Millbrook Gardens, Lea, Ross-On-Wye, England, HR9 7LA

Director10 December 2012Active
10a Berkley Close, Ledbury Road, Ross-On-Wye, HR9 7XL

Director20 November 2006Active
Flat 2 Cradoc House, Gloucester Road, Ross-On-Wye, HR9 5LR

Director26 November 2007Active
Karelia, Ashfield Crescent, Ross On Wye, HR9 5AW

Director26 November 2007Active
Karelia, Ashfield Crescent, Ross On Wye, HR9 5AW

Director22 June 2001Active
Mill House, 3 Mill Pond Street, Ross-On-Wye, HR9 7AP

Director22 June 2001Active
Mill House, 3 Mill Pond Street, Ross-On-Wye, HR9 7AP

Director22 June 2001Active
None, Cocksbrook Cottage, Orcop, HR2 8SB

Director17 January 2005Active
Penchase, 14 Merrivale Crescent, Ross On Wye, HR9 5JU

Director26 November 2007Active
Flat 1 Dean End, Lea, HR9 7LN

Director02 July 2003Active
Palma Court, 27 Brookend Street, Ross-On-Wye, England, HR9 7EE

Director03 November 2011Active
Holmby Benhall Lane, Wilton, Ross On Wye, HR9 6AG

Director15 November 2004Active
The Lupins, Bartwood Lane, Pontshill, Ross-On-Wye, HR9 5TA

Director23 November 2005Active
6, Walford Court Barns, Ross-On-Wye, Uk, HR9 5QP

Director10 December 2012Active
Garden Cottage, The Avenue, Ross On Wye, HR9 5AW

Director22 June 2001Active

People with Significant Control

Mrs Christine Hulbert
Notified on:01 August 2017
Status:Active
Date of birth:June 1943
Nationality:British
Address:Palma Court, 27 Brookend Street, Ross-On-Wye, HR9 7EE
Nature of control:
  • Voting rights 25 to 50 percent
Mr Keith Trafford
Notified on:01 August 2017
Status:Active
Date of birth:December 1945
Nationality:British
Country of residence:England
Address:Age Uk Herefordshire & Worcestershire, Malvern Gate, Worcester, England, WR2 4BN
Nature of control:
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Gazette

Gazette dissolved voluntary.

Download
2023-10-02Accounts

Accounts with accounts type total exemption full.

Download
2023-09-12Dissolution

Dissolution voluntary strike off suspended.

Download
2023-08-15Gazette

Gazette notice voluntary.

Download
2023-08-04Dissolution

Dissolution application strike off company.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Accounts

Accounts with accounts type total exemption full.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type total exemption full.

Download
2021-08-08Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Officers

Termination secretary company with name termination date.

Download
2020-03-20Accounts

Accounts with accounts type total exemption full.

Download
2019-07-10Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Accounts

Accounts with accounts type total exemption full.

Download
2019-01-22Persons with significant control

Change to a person with significant control.

Download
2019-01-22Officers

Change person director company with change date.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-04-06Accounts

Accounts with accounts type total exemption full.

Download
2018-03-28Persons with significant control

Notification of a person with significant control.

Download
2018-03-28Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-03-28Persons with significant control

Notification of a person with significant control.

Download
2017-07-10Confirmation statement

Confirmation statement with no updates.

Download
2017-07-10Persons with significant control

Notification of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.