UKBizDB.co.uk

AGE UK NORTHAMPTONSHIRE

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

This company is commonly known as Age Uk Northamptonshire. The company was founded 27 years ago and was given the registration number 03294424. The firm's registered office is in NORTHAMPTON. You can find them at The William And Patricia Venton Centre, York Road, Northampton, . This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:AGE UK NORTHAMPTONSHIRE
Company Number:03294424
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:The William And Patricia Venton Centre, York Road, Northampton, England, NN1 5QJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The William And Patricia Venton Centre, York Road, Northampton, England, NN1 5QJ

Secretary02 January 2018Active
The William And Patricia Venton Centre, York Road, Northampton, England, NN1 5QJ

Director16 November 2021Active
The William And Patricia Venton Centre, York Road, Northampton, England, NN1 5QJ

Director20 November 2019Active
The William And Patricia Venton Centre, York Road, Northampton, England, NN1 5QJ

Director31 October 2018Active
The William And Patricia Venton Centre, York Road, Northampton, England, NN1 5QJ

Director20 November 2019Active
The William And Patricia Venton Centre, York Road, Northampton, England, NN1 5QJ

Director16 November 2021Active
The William And Patricia Venton Centre, York Road, Northampton, England, NN1 5QJ

Director16 November 2022Active
The William And Patricia Venton Centre, York Road, Northampton, England, NN1 5QJ

Director16 November 2021Active
The William And Patricia Venton Centre, York Road, Northampton, England, NN1 5QJ

Director20 November 2019Active
7 Cheriton Way, Northampton, NN1 5SB

Secretary19 December 1996Active
78 High Street, Ecton, Northampton, NN6 0QB

Director10 December 1997Active
Firs Farm, Flecknoe, CV23 8AG

Director30 November 2001Active
25, Heritage Place, Broadmark Lane Rustington, Littlehampton, United Kingdom, BN16 2GY

Director10 December 1997Active
The William And Patricia Venton Centre, York Road, Northampton, England, NN1 5QJ

Director22 October 2012Active
47 Nethermead Court Lings, Northampton, NN3 8NF

Director08 July 1998Active
97 Kingsley Road, Silverstone, Towcester, NN12 8UE

Director10 December 1997Active
15 Linnett Drive, Barton Seagrave, Kettering, NN15 6SA

Director10 December 1997Active
57 Cotswold Avenue, Northampton, NN5 6DP

Director19 December 1996Active
59 Abington Park Crescent, Northampton, NN3 3AL

Director19 December 1996Active
3 The Accurate Boot, 13-19 Hood Street, Northampton, NN1 3QS

Director12 December 2002Active
5 Patterson Close, Weston Favell, Northampton, NN3 3PE

Director21 September 2005Active
31 Billing Road, Northampton, Northamptonshire, NN1 5DQ

Director22 October 2012Active
2 Greenfield Road, Northampton, NN3 2LH

Director10 December 1997Active
Broadlands Gate, Broadlands Road, Brockenhurst, SO42 7SX

Director10 March 1999Active
15 Churchill Avenue, Northampton, NN3 6NY

Director08 July 1998Active
31 Billing Road, Northampton, Northamptonshire, NN1 5DQ

Director27 March 2013Active
52, Obelisk Rise, Northampton, NN2 8QT

Director05 November 2008Active
8 Southcrest, Hunsbury Hill, NN4 9UD

Director18 October 2005Active
Summer Cottage, 5 Berkley Street, Market Harborough, LE169UF

Director30 September 2009Active
The William And Patricia Venton Centre, York Road, Northampton, England, NN1 5QJ

Director15 June 2011Active
The William And Patricia Venton Centre, York Road, Northampton, England, NN1 5QJ

Director20 October 2010Active
73 Lutterworth Road, Northampton, NN1 5JP

Director15 March 2005Active
3 Harborough Road, Clipston, Market Harborough, LE16 9RT

Director15 October 2003Active
2, Sallow Avenue, Northampton, NN3 5HP

Director19 December 1996Active
13 Malthouse Court, The Lindens, Towcester, NN12 6UY

Director10 December 1997Active

People with Significant Control

Mr Paul Robert Bertin
Notified on:18 November 2020
Status:Active
Date of birth:May 1950
Nationality:British
Country of residence:England
Address:The William And Patricia Venton Centre, York Road, Northampton, England, NN1 5QJ
Nature of control:
  • Significant influence or control as trust
Mrs Julia Marguerite Limay Faulkner
Notified on:19 December 2016
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:England
Address:The William And Patricia Venton Centre, York Road, Northampton, England, NN1 5QJ
Nature of control:
  • Right to appoint and remove directors
Mrs Agnes Anne Goodman
Notified on:19 December 2016
Status:Active
Date of birth:November 1927
Nationality:British
Country of residence:England
Address:The William And Patricia Venton Centre, York Road, Northampton, England, NN1 5QJ
Nature of control:
  • Right to appoint and remove directors
Mr Andrew Graham Rees
Notified on:19 December 2016
Status:Active
Date of birth:December 1948
Nationality:British
Address:31 Billing Road, Northamptonshire, NN1 5DQ
Nature of control:
  • Right to appoint and remove directors
Dr Ann Judith Robinson
Notified on:19 December 2016
Status:Active
Date of birth:March 1943
Nationality:British
Address:31 Billing Road, Northamptonshire, NN1 5DQ
Nature of control:
  • Right to appoint and remove directors
Mr Robert William Wootton
Notified on:19 December 2016
Status:Active
Date of birth:May 1942
Nationality:British
Address:31 Billing Road, Northamptonshire, NN1 5DQ
Nature of control:
  • Right to appoint and remove directors
Mrs Lee Penelope Mason
Notified on:19 December 2016
Status:Active
Date of birth:May 1937
Nationality:British
Address:31 Billing Road, Northamptonshire, NN1 5DQ
Nature of control:
  • Right to appoint and remove directors
Mr Peter Anthony Newham
Notified on:19 December 2016
Status:Active
Date of birth:July 1943
Nationality:British
Address:31 Billing Road, Northamptonshire, NN1 5DQ
Nature of control:
  • Right to appoint and remove directors
Mr Barry Martin James Lilley
Notified on:19 December 2016
Status:Active
Date of birth:January 1952
Nationality:British
Address:31 Billing Road, Northamptonshire, NN1 5DQ
Nature of control:
  • Right to appoint and remove directors
Mrs Jackie Haynes
Notified on:19 December 2016
Status:Active
Date of birth:November 1949
Nationality:British
Address:31 Billing Road, Northamptonshire, NN1 5DQ
Nature of control:
  • Right to appoint and remove directors
Mr Anthony Douglas Lainsbury
Notified on:19 December 2016
Status:Active
Date of birth:March 1943
Nationality:British
Address:31 Billing Road, Northamptonshire, NN1 5DQ
Nature of control:
  • Right to appoint and remove directors
Mr Clive Richard Dobbs
Notified on:19 December 2016
Status:Active
Date of birth:January 1945
Nationality:British
Address:31 Billing Road, Northamptonshire, NN1 5DQ
Nature of control:
  • Right to appoint and remove directors
Mr Liam Padraig Condron
Notified on:19 December 2016
Status:Active
Date of birth:January 1958
Nationality:British
Address:31 Billing Road, Northamptonshire, NN1 5DQ
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
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Accounts

Accounts with accounts type group.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-12-09Accounts

Accounts with accounts type group.

Download
2021-12-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Accounts

Accounts with accounts type group.

Download
2021-11-24Officers

Appoint person director company with name date.

Download
2021-11-24Officers

Appoint person director company with name date.

Download
2021-11-24Officers

Appoint person director company with name date.

Download
2021-11-24Officers

Termination director company with name termination date.

Download
2021-11-24Officers

Termination director company with name termination date.

Download
2021-11-24Officers

Termination director company with name termination date.

Download
2021-11-24Officers

Termination director company with name termination date.

Download
2021-11-24Persons with significant control

Cessation of a person with significant control.

Download
2021-04-17Accounts

Accounts with accounts type group.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Persons with significant control

Notification of a person with significant control.

Download
2021-01-07Persons with significant control

Cessation of a person with significant control.

Download
2020-11-24Officers

Termination director company with name termination date.

Download
2020-11-24Officers

Termination director company with name termination date.

Download
2020-11-24Officers

Termination director company with name termination date.

Download
2020-10-25Mortgage

Mortgage satisfy charge full.

Download
2020-10-22Address

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

Download
2020-10-01Address

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

Download

Copyright © 2024. All rights reserved.