UKBizDB.co.uk

AGE UK SCARBOROUGH & DISTRICT TRADING LIMITED

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

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.

Company Information

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:
  • 65110 - Life insurance
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:39 Aberdeen Walk, Scarborough, North Yorkshire, YO11 1BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39 Aberdeen Walk, Scarborough, North Yorkshire, YO11 1BD

Secretary05 July 2021Active
39 Aberdeen Walk, Scarborough, North Yorkshire, YO11 1BD

Director05 July 2021Active
39 Aberdeen Walk, Scarborough, North Yorkshire, YO11 1BD

Director17 January 2000Active
16, Rawson Way, Hornsea, United Kingdom, HU18 1DH

Secretary27 May 2002Active
Pathways, 38 Nordham, North Cave, Brough, HU15 2LT

Secretary17 January 2000Active
39 Aberdeen Walk, Scarborough, North Yorkshire, YO11 1BD

Secretary14 May 2018Active
39 Aberdeen Walk, Scarborough, North Yorkshire, YO11 1BD

Secretary27 October 2014Active
30 Woodland Place, Scarborough, YO12 6EP

Secretary01 December 2000Active
29, Marshall Drive, Pickering, YO18 7JT

Director08 December 2008Active
Pathways, 38 Nordham, North Cave, Brough, HU15 2LT

Director17 January 2000Active
39 Aberdeen Walk, Scarborough, North Yorkshire, YO11 1BD

Director14 January 2010Active
30 Hartford Court, Filey Road, Scarborough, YO11 2TP

Director08 November 2005Active
19 Tibby Butts, Scalby, Scarborough, YO13 0RF

Director16 January 2001Active
143 Scalby Road, Scarborough, YO12 6TB

Director03 February 2004Active
6 Stepney Rise, Scarborough, YO12 5BP

Director17 January 2000Active
39 Aberdeen Walk, Scarborough, North Yorkshire, YO11 1BD

Director27 October 2014Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2024-02-01Persons with significant control

Notification of a person with significant control.

Download
2024-02-01Persons with significant control

Withdrawal of a person with significant control statement.

Download
2024-01-31Officers

Appoint person director company with name date.

Download
2024-01-31Officers

Change person director company with change date.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Officers

Termination secretary company with name termination date.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-07-07Officers

Appoint person secretary company with name date.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Officers

Termination director company with name termination date.

Download
2020-01-17Persons with significant control

Notification of a person with significant control statement.

Download
2020-01-17Persons with significant control

Cessation of a person with significant control.

Download
2020-01-17Persons with significant control

Cessation of a person with significant control.

Download
2020-01-17Persons with significant control

Cessation of a person with significant control.

Download
2019-11-14Accounts

Accounts with accounts type total exemption full.

Download
2019-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-01-22Officers

Appoint person secretary company with name date.

Download
2019-01-18Officers

Termination secretary company with name termination date.

Download
2018-11-15Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.