UKBizDB.co.uk

AGE UK SELBY DISTRICT

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

This company is commonly known as Age Uk Selby District. The company was founded 13 years ago and was given the registration number 07428157. The firm's registered office is in SELBY. You can find them at 50 Micklegate, , Selby, North Yorkshire. This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:AGE UK SELBY DISTRICT
Company Number:07428157
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 2010
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:50 Micklegate, Selby, North Yorkshire, YO8 4EQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Derwent House, Landing Lane, Hemingbrough, Selby, YO8 6RA

Director03 November 2010Active
9, Carrs Meadow, Escrick, York, England, YO19 6JZ

Director22 October 2019Active
33, Northfield, Barlby, Selby, England, YO8 5JS

Director05 February 2019Active
Marbraw, Foxhill Lane, Brayton, Selby, England, YO8 9EL

Director13 July 2016Active
2, Folly Lane, Bramham, Wetherby, England, LS23 6RZ

Director22 October 2019Active
The Rectory, Doncaster Road, Brayton, Selby, England, YO8 9HE

Director05 February 2019Active
50, Micklegate, Selby, YO8 4EQ

Secretary03 November 2010Active
Bradstone, Brayton Lane, Bayton, YO8 9DZ

Director03 November 2010Active
17, Aspin Oval, Knaresborough, HG5 8EW

Director03 November 2010Active
3, Fordlands, Thorpe Willoughby, Selby, England, YO8 9PD

Director16 October 2013Active
9, Fostergate, Cawood, Selby, England, YO8 3TA

Director13 July 2016Active
Foxville, Garthends Lane, Hemingbrough, Selby, YO8 6QW

Director03 November 2010Active
23, The Charters, Barlby, Selby, YO8 5JD

Director03 November 2010Active
16, Manor Close, Camblesforth, Selby, YO8 8HP

Director03 November 2010Active
117, St. Marys Avenue, Hemingbrough, Selby, United Kingdom, YO8 6YZ

Director31 December 2010Active
7, Green Lane, Selby, YO8 9AN

Director03 November 2010Active
23, Mill Lane, Brayton, Selby, England, YO8 9LB

Director27 July 2017Active

People with Significant Control

Reverend Peter David Watson
Notified on:21 February 2019
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:England
Address:The Rectory, Doncaster Road, Selby, England, YO8 9HE
Nature of control:
  • Significant influence or control
Mr Colin John Shepherd
Notified on:21 February 2019
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:33, Northfield, Selby, England, YO8 5JS
Nature of control:
  • Significant influence or control
Mr Ian White
Notified on:27 July 2017
Status:Active
Date of birth:November 1945
Nationality:British
Country of residence:England
Address:23, Mill Lane, Selby, England, YO8 9LB
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Miss Ruth Elizabeth Sayner
Notified on:01 June 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:England
Address:81, Westbourne Road, Selby, England, YO8 9DA
Nature of control:
  • Right to appoint and remove directors
Mr Richard Haldane Drew
Notified on:01 June 2016
Status:Active
Date of birth:February 1940
Nationality:British
Country of residence:England
Address:Derwent House, Landing Lane, Selby, England, YO8 6RA
Nature of control:
  • Right to appoint and remove directors
Mr Jude Thurlow
Notified on:01 June 2016
Status:Active
Date of birth:May 1938
Nationality:British
Country of residence:England
Address:Mawbraw, Foxhill Lane, Selby, England, YO8 9EL
Nature of control:
  • Right to appoint and remove directors
Mr Keith Haggerty
Notified on:01 June 2016
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:England
Address:9, Fostergate, Selby, England, YO8 3TA
Nature of control:
  • Right to appoint and remove directors
Mr Mike Meanwell
Notified on:01 June 2016
Status:Active
Date of birth:September 1937
Nationality:British
Country of residence:England
Address:16, Manor Close, Selby, England, YO8 8HP
Nature of control:
  • Right to appoint and remove directors
Mr Robert Proctor
Notified on:01 June 2016
Status:Active
Date of birth:June 1946
Nationality:British
Country of residence:England
Address:117, St. Marys Avenue, Selby, England, YO8 6YZ
Nature of control:
  • Right to appoint and remove directors
Mr Geoffrey Gordon
Notified on:01 June 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:England
Address:3, Fordlands, Selby, England, YO8 9PD
Nature of control:
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-12-17Address

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

Download
2022-12-17Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-12-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-17Resolution

Resolution.

Download
2022-10-19Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type total exemption full.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Mortgage

Mortgage satisfy charge full.

Download
2021-02-02Address

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

Download
2020-12-01Officers

Change person director company with change date.

Download
2020-11-25Officers

Termination director company with name termination date.

Download
2020-11-18Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Officers

Appoint person director company with name date.

Download
2019-10-28Officers

Appoint person director company with name date.

Download
2019-10-16Accounts

Accounts with accounts type total exemption full.

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Persons with significant control

Notification of a person with significant control statement.

Download
2019-04-10Persons with significant control

Cessation of a person with significant control.

Download
2019-04-10Persons with significant control

Cessation of a person with significant control.

Download
2019-04-10Persons with significant control

Cessation of a person with significant control.

Download
2019-04-10Persons with significant control

Cessation of a person with significant control.

Download
2019-04-10Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.