UKBizDB.co.uk

AGE UK LANCASHIRE TRADING LTD

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

This company is commonly known as Age Uk Lancashire Trading Ltd. The company was founded 16 years ago and was given the registration number 06430170. The firm's registered office is in ORMSKIRK. You can find them at Wellbeing Centre, Moorgate, Ormskirk, . This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:AGE UK LANCASHIRE TRADING LTD
Company Number:06430170
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:Wellbeing Centre, Moorgate, Ormskirk, England, L39 4RY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wellbeing Centre, Moorgate, Ormskirk, England, L39 4RY

Director03 November 2020Active
Wellbeing Centre, Moorgate, Ormskirk, England, L39 4RY

Director11 June 2018Active
Suite 22, Railway House, Railway Road, Chorley, United Kingdom, PR6 0HW

Secretary02 November 2017Active
61-63, St. Thomas's Road, Chorley, United Kingdom, PR7 1JE

Secretary05 October 2013Active
61-63, St. Thomas's Road, Chorley, United Kingdom, PR7 1JE

Secretary01 March 2008Active
Suite 22, Railway House, Railway Road, Chorley, United Kingdom, PR6 0HW

Secretary12 July 2016Active
7-9 Station Road, Hesketh Bank, Preston, PR4 6SN

Corporate Secretary19 November 2007Active
Wellbeing Centre, Moorgate, Ormskirk, England, L39 4RY

Director20 September 2017Active
Suite 22, Railway House, Railway Road, Chorley, United Kingdom, PR6 0HW

Director01 March 2008Active
Suite 22, Railway House, Railway Road, Chorley, United Kingdom, PR6 0HW

Director03 December 2010Active
Age Concern Lancashire, 61-63 St Thomas's Road, Chorley, PR7 1JE

Director01 March 2008Active
61-63, St. Thomas's Road, Chorley, United Kingdom, PR7 1JE

Director18 February 2009Active
37 Preston Road, Southport, PR9 9EE

Director19 November 2007Active
Suite 22, Railway House, Railway Road, Chorley, United Kingdom, PR6 0HW

Director05 September 2019Active
Runshaw Hall, Runshaw Hall Lane, Euxton, Chorley, United Kingdom, PR7 6HQ

Director30 March 2012Active
Suite 22, Railway House, Railway Road, Chorley, United Kingdom, PR6 0HW

Director20 September 2017Active
Suite 22, Railway House, Railway Road, Chorley, United Kingdom, PR6 0HW

Director20 September 2017Active
Suite 22, Railway House, Railway Road, Chorley, United Kingdom, PR6 0HW

Director20 August 2018Active
Suite 22, Railway House, Railway Road, Chorley, United Kingdom, PR6 0HW

Director18 February 2009Active

People with Significant Control

Mrs Victoria Buyer-Walton
Notified on:03 November 2020
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:England
Address:Wellbeing Centre, Moorgate, Ormskirk, England, L39 4RY
Nature of control:
  • Significant influence or control
Mr David Ian Acklam
Notified on:05 February 2019
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:England
Address:Wellbeing Centre, Moorgate, Ormskirk, England, L39 4RY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Teresa Mary Stephenson
Notified on:05 February 2019
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:Wellbeing Centre, Moorgate, Ormskirk, England, L39 4RY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Ian Acklam
Notified on:20 September 2017
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:United Kingdom
Address:Suite 22, Railway House, Railway Road, Chorley, United Kingdom, PR6 0HW
Nature of control:
  • Voting rights 25 to 50 percent
Ms Vivien Mumford
Notified on:20 September 2017
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:United Kingdom
Address:Suite 22, Railway House, Railway Road, Chorley, United Kingdom, PR6 0HW
Nature of control:
  • Voting rights 25 to 50 percent
Mr Brian Elwyn Rees
Notified on:20 September 2017
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:United Kingdom
Address:Suite 22, Railway House, Railway Road, Chorley, United Kingdom, PR6 0HW
Nature of control:
  • Voting rights 25 to 50 percent
Mr Geoffrey Bottoms
Notified on:16 August 2017
Status:Active
Date of birth:January 1947
Nationality:British
Country of residence:United Kingdom
Address:Suite 22, Railway House, Railway Road, Chorley, United Kingdom, PR6 0HW
Nature of control:
  • Voting rights 25 to 50 percent
Mr Terence Arthur Mills
Notified on:16 August 2017
Status:Active
Date of birth:April 1945
Nationality:British
Country of residence:United Kingdom
Address:Suite 22, Railway House, Railway Road, Chorley, United Kingdom, PR6 0HW
Nature of control:
  • Voting rights 25 to 50 percent
Mr Herbert John Waddington
Notified on:16 August 2017
Status:Active
Date of birth:September 1938
Nationality:British
Country of residence:United Kingdom
Address:Suite 22, Railway House, Railway Road, Chorley, United Kingdom, PR6 0HW
Nature of control:
  • Voting rights 25 to 50 percent
Age Uk Lancashire
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:61-63, St. Thomas's Road, Chorley, England, PR7 1JE
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-16Accounts

Accounts with accounts type total exemption full.

Download
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-19Accounts

Accounts with accounts type total exemption full.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Resolution

Resolution.

Download
2021-02-05Incorporation

Memorandum articles.

Download
2020-12-20Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Persons with significant control

Cessation of a person with significant control.

Download
2020-11-09Officers

Termination director company with name termination date.

Download
2020-11-03Persons with significant control

Notification of a person with significant control.

Download
2020-11-03Officers

Appoint person director company with name date.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Address

Change registered office address company with date old address new address.

Download
2019-11-07Persons with significant control

Notification of a person with significant control.

Download
2019-11-07Persons with significant control

Notification of a person with significant control.

Download
2019-10-28Officers

Termination director company with name termination date.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-12Accounts

Accounts with accounts type total exemption full.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-10-02Officers

Appoint person director company with name date.

Download
2019-02-11Officers

Termination director company with name termination date.

Download
2019-02-11Officers

Termination secretary company with name termination date.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.