UKBizDB.co.uk

AGE CONCERN TRADING IN CHESHIRE LIMITED

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

This company is commonly known as Age Concern Trading In Cheshire Limited. The company was founded 29 years ago and was given the registration number 03021987. The firm's registered office is in NORTHWICH. You can find them at 314 Chester Road, Hartford, Northwich, Cheshire. This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:AGE CONCERN TRADING IN CHESHIRE LIMITED
Company Number:03021987
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:314 Chester Road, Hartford, Northwich, Cheshire, CW8 2AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Castle Community Centre, Barbers Lane, Northwich, England, CW8 1DT

Secretary01 January 2012Active
Castle Community Centre, Barbers Lane, Northwich, England, CW8 1DT

Director15 November 2022Active
Castle Community Centre, Barbers Lane, Northwich, England, CW8 1DT

Director20 December 2016Active
Castle Community Centre, Barbers Lane, Northwich, England, CW8 1DT

Director25 July 2023Active
Castle Community Centre, Barbers Lane, Northwich, England, CW8 1DT

Director25 July 2023Active
Castle Community Centre, Barbers Lane, Northwich, England, CW8 1DT

Director15 November 2022Active
11 Reedsmere Walk, Comberbach, Northwich, CW9 6BZ

Secretary15 February 1995Active
9 Abbey Square, Chester, CH1 2HU

Corporate Nominee Secretary15 February 1995Active
314 Chester Road, Hartford, Northwich, CW8 2AB

Director20 October 2011Active
Castle Community Centre, Barbers Lane, Northwich, England, CW8 1DT

Director20 December 2016Active
4 Cedarways, Appleton, Warrington, WA4 5EW

Director15 February 1995Active
Castle Community Centre, Barbers Lane, Northwich, England, CW8 1DT

Director15 November 2022Active
21 Oaklands Avenue, Tattenhall, Chester, CH3 9QU

Director14 December 2001Active
57 Church Street, Marple, SK6 6BW

Director01 October 2004Active
314 Chester Road, Hartford, Northwich, CW8 2AB

Director26 October 2012Active
Castle Community Centre, Barbers Lane, Northwich, England, CW8 1DT

Director20 December 2016Active
Strathmore 77 Hodge Lane, Hartford, Northwich, CW8 3AG

Director22 September 2000Active
Lily Bank Spring Bank, New Mills, Stockport, SK12 4BH

Director23 February 1995Active
314 Chester Road, Hartford, Northwich, CW8 2AB

Director25 October 2013Active
314 Chester Road, Hartford, Northwich, CW8 2AB

Director26 October 2012Active
Castle Community Centre, Barbers Lane, Northwich, England, CW8 1DT

Director26 October 2018Active
314 Chester Road, Hartford, Northwich, CW8 2AB

Director20 October 2011Active
Hafod 92 Burton Road, Little Neston, Neston, CH64 4AQ

Director23 February 1995Active
10 Whaddon Drive, Chester, CH4 7ND

Director27 May 2005Active
314 Chester Road, Hartford, Northwich, CW8 2AB

Director20 December 2016Active
50 Springbourne, Frodsham, Warrington, WA6 6QD

Director19 September 1997Active
Old Court House, Tiverton, Tarporley, CW6 9NA

Director22 November 2002Active
147 Hough Green, Chester, CH4 8JR

Director27 October 2006Active
County Chambers, 6 Chestergate, Macclesfield, SK11 6BA

Director29 October 2004Active
Castle Community Centre, Barbers Lane, Northwich, England, CW8 1DT

Director20 December 2016Active
Castle Community Centre, Barbers Lane, Northwich, England, CW8 1DT

Director20 October 2011Active
Castle Community Centre, Barbers Lane, Northwich, England, CW8 1DT

Director20 December 2016Active
7 Oak Fold, Kerridge, Macclesfield, SK10 5AW

Director15 February 1995Active
Castle Community Centre, Barbers Lane, Northwich, England, CW8 1DT

Director26 October 2018Active

People with Significant Control

Ms Rebecca Elizabeth Hemshall
Notified on:31 October 2023
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:England
Address:Castle Community Centre, Barbers Lane, Northwich, England, CW8 1DT
Nature of control:
  • Significant influence or control
Ms Sheila Megan Wentworth
Notified on:15 November 2022
Status:Active
Date of birth:April 1949
Nationality:British
Country of residence:England
Address:Castle Community Centre, Barbers Lane, Northwich, England, CW8 1DT
Nature of control:
  • Significant influence or control
Mr John Howard Webb
Notified on:15 February 2017
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:England
Address:Castle Community Centre, Barbers Lane, Northwich, England, CW8 1DT
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2024-02-14Persons with significant control

Notification of a person with significant control.

Download
2024-02-14Persons with significant control

Cessation of a person with significant control.

Download
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-08-07Officers

Appoint person director company with name date.

Download
2023-08-07Officers

Appoint person director company with name date.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-11-21Persons with significant control

Notification of a person with significant control.

Download
2022-11-17Officers

Appoint person director company with name date.

Download
2022-11-16Persons with significant control

Cessation of a person with significant control.

Download
2022-11-16Officers

Appoint person director company with name date.

Download
2022-11-16Officers

Appoint person director company with name date.

Download
2022-11-16Officers

Termination director company with name termination date.

Download
2022-11-16Officers

Termination director company with name termination date.

Download
2022-11-16Officers

Termination director company with name termination date.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Officers

Termination director company with name termination date.

Download
2021-11-15Officers

Termination director company with name termination date.

Download
2021-07-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.