This company is commonly known as Age Uk Scarborough & District Trading Limited. The company was founded 24 years ago and was given the registration number 03907454. The firm's registered office is in NORTH YORKSHIRE. You can find them at 39 Aberdeen Walk, Scarborough, North Yorkshire, . This company's SIC code is 65110 - Life insurance.
Name | : | AGE UK SCARBOROUGH & DISTRICT TRADING LIMITED |
---|---|---|
Company Number | : | 03907454 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 January 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 39 Aberdeen Walk, Scarborough, North Yorkshire, YO11 1BD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
39 Aberdeen Walk, Scarborough, North Yorkshire, YO11 1BD | Secretary | 05 July 2021 | Active |
39 Aberdeen Walk, Scarborough, North Yorkshire, YO11 1BD | Director | 05 July 2021 | Active |
39 Aberdeen Walk, Scarborough, North Yorkshire, YO11 1BD | Director | 17 January 2000 | Active |
16, Rawson Way, Hornsea, United Kingdom, HU18 1DH | Secretary | 27 May 2002 | Active |
Pathways, 38 Nordham, North Cave, Brough, HU15 2LT | Secretary | 17 January 2000 | Active |
39 Aberdeen Walk, Scarborough, North Yorkshire, YO11 1BD | Secretary | 14 May 2018 | Active |
39 Aberdeen Walk, Scarborough, North Yorkshire, YO11 1BD | Secretary | 27 October 2014 | Active |
30 Woodland Place, Scarborough, YO12 6EP | Secretary | 01 December 2000 | Active |
29, Marshall Drive, Pickering, YO18 7JT | Director | 08 December 2008 | Active |
Pathways, 38 Nordham, North Cave, Brough, HU15 2LT | Director | 17 January 2000 | Active |
39 Aberdeen Walk, Scarborough, North Yorkshire, YO11 1BD | Director | 14 January 2010 | Active |
30 Hartford Court, Filey Road, Scarborough, YO11 2TP | Director | 08 November 2005 | Active |
19 Tibby Butts, Scalby, Scarborough, YO13 0RF | Director | 16 January 2001 | Active |
143 Scalby Road, Scarborough, YO12 6TB | Director | 03 February 2004 | Active |
6 Stepney Rise, Scarborough, YO12 5BP | Director | 17 January 2000 | Active |
39 Aberdeen Walk, Scarborough, North Yorkshire, YO11 1BD | Director | 27 October 2014 | Active |
Age Uk North Yorkshire Coast & Moors | ||
Notified on | : | 18 January 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 39, Aberdeen Walk, Scarborough, England, YO11 1BD |
Nature of control | : |
|
Mrs Marion Teasdale | ||
Notified on | : | 17 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1949 |
Nationality | : | British |
Address | : | 39 Aberdeen Walk, North Yorkshire, YO11 1BD |
Nature of control | : |
|
Mr Stephen George Trafford | ||
Notified on | : | 17 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1954 |
Nationality | : | British |
Address | : | 39 Aberdeen Walk, North Yorkshire, YO11 1BD |
Nature of control | : |
|
Ms Frances Butters | ||
Notified on | : | 17 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1942 |
Nationality | : | British |
Address | : | 39 Aberdeen Walk, North Yorkshire, YO11 1BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-01 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-01 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2024-01-31 | Officers | Appoint person director company with name date. | Download |
2024-01-31 | Officers | Change person director company with change date. | Download |
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-18 | Officers | Termination secretary company with name termination date. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-07 | Officers | Appoint person secretary company with name date. | Download |
2021-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-17 | Officers | Termination director company with name termination date. | Download |
2020-01-17 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-22 | Officers | Appoint person secretary company with name date. | Download |
2019-01-18 | Officers | Termination secretary company with name termination date. | Download |
2018-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.