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.
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 | : |
|
Registered Address | : | The Centre, Castle Row, Canterbury, Kent, CT1 2QY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27 Athelstan Place, Deal, Athelstan Place, Deal, England, CT14 6QE | Secretary | 19 November 2013 | Active |
11, Church Wood Close, Rough Common, Canterbury, England, CT2 9BT | Director | 16 November 2009 | Active |
11, Magnolia Drive, Chartham, Canterbury, England, CT4 7TG | Director | 06 December 2022 | Active |
82, Hackington Road Tyler Hill, Canterbury, United Kingdom, CT2 9NQ | Director | 25 February 2020 | Active |
The Centre, Castle Row, Canterbury, CT1 2QY | Director | 15 November 2021 | Active |
The Centre, Castle Row, Canterbury, CT1 2QY | Director | 15 November 2021 | Active |
211a Old Dover Road, Canterbury, CT1 3ER | Secretary | 15 August 2002 | Active |
43 Barton Mill Court, Station Road West, Canterbury, CT2 7JZ | Director | 12 November 2003 | Active |
26 St Martins Hill, Canterbury, CT1 1PP | Director | 15 August 2002 | Active |
121 Blean Common, Blean, Canterbury, CT2 9JH | Director | 11 June 2009 | Active |
4, Glen Iris Close, Canterbury, England, CT2 8HR | Director | 01 October 2009 | Active |
The Centre, Castle Row, Canterbury, England, CT1 2QY | Director | 21 November 2011 | Active |
Martell Lodge, Golden Hill, Whitstable, CT5 3AR | Director | 15 September 2008 | Active |
15 Carriage Mews, Canterbury, CT2 8AL | Director | 12 November 2003 | Active |
20, Freathy Lane, Kennington, Ashford, England, TN25 4QR | Director | 08 December 2014 | Active |
16, Churchill Road, Canterbury, England, CT1 3EB | Director | 15 March 2011 | Active |
8, Harbledown Park Harbledown, Canterbury, CT2 8NR | Director | 15 August 2002 | Active |
11 St Nicholas' Hospital, Harbledown, Canterbury, CT2 9AD | Director | 12 November 2003 | Active |
The Judges House 2 St Augustines Road, Canterbury, CT1 1XP | Director | 15 August 2002 | Active |
30 Blackfriars Street, Canterbury, CT1 2AP | Director | 15 August 2002 | Active |
26 Victoria Road, Canterbury, CT1 3SQ | Director | 12 November 2003 | Active |
The Centre, Castle Row, Canterbury, CT1 2QY | Director | 27 November 2017 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Officers | Termination director company with name termination date. | Download |
2023-11-13 | Accounts | Accounts with accounts type small. | Download |
2023-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-27 | Officers | Change person director company with change date. | Download |
2022-12-19 | Accounts | Accounts with accounts type small. | Download |
2022-12-07 | Officers | Appoint person director company with name date. | Download |
2022-12-07 | Officers | Termination director company with name termination date. | Download |
2022-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-23 | Officers | Appoint person director company with name date. | Download |
2021-11-23 | Officers | Appoint person director company with name date. | Download |
2021-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-22 | Accounts | Accounts with accounts type small. | Download |
2020-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-22 | Officers | Termination director company with name termination date. | Download |
2020-04-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-25 | Officers | Appoint person director company with name date. | Download |
2019-10-24 | Accounts | Accounts with accounts type small. | Download |
2019-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-01 | Accounts | Accounts with accounts type small. | Download |
2018-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-10 | Officers | Termination director company with name termination date. | Download |
2018-07-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.