UKBizDB.co.uk

AGE UK CANTERBURY

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

This company is commonly known as Age Uk Canterbury. The company was founded 21 years ago and was given the registration number 04511978. The firm's registered office is in CANTERBURY. You can find them at The Centre, Castle Row, Canterbury, Kent. This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:AGE UK CANTERBURY
Company Number:04511978
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:The Centre, Castle Row, Canterbury, Kent, CT1 2QY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27 Athelstan Place, Deal, Athelstan Place, Deal, England, CT14 6QE

Secretary19 November 2013Active
11, Church Wood Close, Rough Common, Canterbury, England, CT2 9BT

Director16 November 2009Active
11, Magnolia Drive, Chartham, Canterbury, England, CT4 7TG

Director06 December 2022Active
82, Hackington Road Tyler Hill, Canterbury, United Kingdom, CT2 9NQ

Director25 February 2020Active
The Centre, Castle Row, Canterbury, CT1 2QY

Director15 November 2021Active
The Centre, Castle Row, Canterbury, CT1 2QY

Director15 November 2021Active
211a Old Dover Road, Canterbury, CT1 3ER

Secretary15 August 2002Active
43 Barton Mill Court, Station Road West, Canterbury, CT2 7JZ

Director12 November 2003Active
26 St Martins Hill, Canterbury, CT1 1PP

Director15 August 2002Active
121 Blean Common, Blean, Canterbury, CT2 9JH

Director11 June 2009Active
4, Glen Iris Close, Canterbury, England, CT2 8HR

Director01 October 2009Active
The Centre, Castle Row, Canterbury, England, CT1 2QY

Director21 November 2011Active
Martell Lodge, Golden Hill, Whitstable, CT5 3AR

Director15 September 2008Active
15 Carriage Mews, Canterbury, CT2 8AL

Director12 November 2003Active
20, Freathy Lane, Kennington, Ashford, England, TN25 4QR

Director08 December 2014Active
16, Churchill Road, Canterbury, England, CT1 3EB

Director15 March 2011Active
8, Harbledown Park Harbledown, Canterbury, CT2 8NR

Director15 August 2002Active
11 St Nicholas' Hospital, Harbledown, Canterbury, CT2 9AD

Director12 November 2003Active
The Judges House 2 St Augustines Road, Canterbury, CT1 1XP

Director15 August 2002Active
30 Blackfriars Street, Canterbury, CT1 2AP

Director15 August 2002Active
26 Victoria Road, Canterbury, CT1 3SQ

Director12 November 2003Active
The Centre, Castle Row, Canterbury, CT1 2QY

Director27 November 2017Active

People with Significant Control

Mr David John Baxter
Notified on:27 April 2020
Status:Active
Date of birth:July 1949
Nationality:British
Country of residence:England
Address:11, Church Wood Close, Canterbury, England, CT2 9BT
Nature of control:
  • Significant influence or control
Mr Neal Robert Guthrie
Notified on:01 July 2016
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:England
Address:The Centre, Castle Row, Canterbury, England, CT1 2QY
Nature of control:
  • Significant influence or control as trust

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
2024-02-12Officers

Termination director company with name termination date.

Download
2023-11-13Accounts

Accounts with accounts type small.

Download
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Officers

Change person director company with change date.

Download
2022-12-19Accounts

Accounts with accounts type small.

Download
2022-12-07Officers

Appoint person director company with name date.

Download
2022-12-07Officers

Termination director company with name termination date.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Officers

Appoint person director company with name date.

Download
2021-11-23Officers

Appoint person director company with name date.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Accounts

Accounts with accounts type total exemption full.

Download
2020-09-22Accounts

Accounts with accounts type small.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Persons with significant control

Change to a person with significant control.

Download
2020-04-27Persons with significant control

Notification of a person with significant control.

Download
2020-04-22Officers

Termination director company with name termination date.

Download
2020-04-22Persons with significant control

Cessation of a person with significant control.

Download
2020-02-25Officers

Appoint person director company with name date.

Download
2019-10-24Accounts

Accounts with accounts type small.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2018-11-01Accounts

Accounts with accounts type small.

Download
2018-08-10Confirmation statement

Confirmation statement with no updates.

Download
2018-08-10Officers

Termination director company with name termination date.

Download
2018-07-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.