This company is commonly known as Age Concern Tyneside South Trading Limited. The company was founded 29 years ago and was given the registration number 03033512. The firm's registered office is in SOUTH SHIELDS. You can find them at 29 Beach Road, , South Shields, Tyne And Wear. This company's SIC code is 86900 - Other human health activities.
Name | : | AGE CONCERN TYNESIDE SOUTH TRADING LIMITED |
---|---|---|
Company Number | : | 03033512 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 March 1995 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 29 Beach Road, South Shields, Tyne And Wear, NE33 2QU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29, Beach Road, South Shields, NE33 2QU | Director | 03 February 2022 | Active |
29, Beach Road, South Shields, NE33 2QU | Director | 03 February 2022 | Active |
29, Beach Road, South Shields, NE33 2QU | Director | 24 January 2017 | Active |
29, Beach Road, South Shields, NE33 2QU | Director | 03 February 2022 | Active |
29, Beach Road, South Shields, NE33 2QU | Director | 03 February 2022 | Active |
29, Beach Road, South Shields, NE33 2QU | Director | 03 February 2022 | Active |
29, Beach Road, South Shields, NE33 2QU | Director | 01 September 2018 | Active |
29, Beach Road, South Shields, NE33 2QU | Director | 03 February 2022 | Active |
29, Beach Road, South Shields, NE33 2QU | Director | 01 September 2018 | Active |
42 Barn Terrace, Godforth, Newcastle Upon Tyne, NE3 1UY | Secretary | 07 October 1996 | Active |
24 Woodstock Road, Gateshead, NE9 7TS | Secretary | 07 May 1997 | Active |
15 Northfield Road, South Shields, NE33 3HJ | Secretary | 15 March 1995 | Active |
15 Caraway Walk, South Shields, NE34 8UG | Director | 01 January 2000 | Active |
42 Barn Terrace, Godforth, Newcastle Upon Tyne, NE3 1UY | Director | 15 March 1995 | Active |
29, Beach Road, South Shields, NE33 2QU | Director | 01 September 2016 | Active |
Maxwell Brae Cleadon Lane, Cleadon, Sunderland, SR6 7UU | Director | 16 May 1995 | Active |
44 Callum Drive, South Shields, NE34 6TZ | Director | 01 April 2000 | Active |
29, Beach Road, South Shields, NE33 2QU | Director | 24 January 2017 | Active |
158 King George Road, South Shields, NE34 0ET | Director | 15 March 1995 | Active |
81 Sunderland Road, South Shields, NE34 6LY | Director | 15 March 1995 | Active |
9 Pipershaw, Hawthorne Park, Washington, NE37 1LF | Director | 01 April 2000 | Active |
59 Hautmont Road, Hebburn, NE31 2RQ | Director | 15 March 1995 | Active |
29, Beach Road, South Shields, NE33 2QU | Director | 24 January 2017 | Active |
13 Underhill Road, Sunderland, SR6 7RS | Director | 15 March 1995 | Active |
Age Concern Tyneside South | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 29, Beach Road, South Shields, England, NE33 2QU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-16 | Officers | Appoint person director company with name date. | Download |
2023-02-16 | Officers | Appoint person director company with name date. | Download |
2023-02-16 | Officers | Appoint person director company with name date. | Download |
2023-02-16 | Officers | Appoint person director company with name date. | Download |
2023-02-16 | Officers | Appoint person director company with name date. | Download |
2023-02-16 | Officers | Appoint person director company with name date. | Download |
2023-02-16 | Officers | Termination director company with name termination date. | Download |
2022-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-17 | Officers | Change person director company with change date. | Download |
2019-07-17 | Officers | Appoint person director company with name date. | Download |
2019-07-17 | Officers | Appoint person director company with name date. | Download |
2019-07-17 | Officers | Appoint person director company with name date. | Download |
2019-07-17 | Officers | Termination director company with name termination date. | Download |
2019-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-20 | Officers | Termination director company with name termination date. | Download |
2018-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-16 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.