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.
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 | : |
|
Registered Address | : | 50 Micklegate, Selby, North Yorkshire, YO8 4EQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Derwent House, Landing Lane, Hemingbrough, Selby, YO8 6RA | Director | 03 November 2010 | Active |
9, Carrs Meadow, Escrick, York, England, YO19 6JZ | Director | 22 October 2019 | Active |
33, Northfield, Barlby, Selby, England, YO8 5JS | Director | 05 February 2019 | Active |
Marbraw, Foxhill Lane, Brayton, Selby, England, YO8 9EL | Director | 13 July 2016 | Active |
2, Folly Lane, Bramham, Wetherby, England, LS23 6RZ | Director | 22 October 2019 | Active |
The Rectory, Doncaster Road, Brayton, Selby, England, YO8 9HE | Director | 05 February 2019 | Active |
50, Micklegate, Selby, YO8 4EQ | Secretary | 03 November 2010 | Active |
Bradstone, Brayton Lane, Bayton, YO8 9DZ | Director | 03 November 2010 | Active |
17, Aspin Oval, Knaresborough, HG5 8EW | Director | 03 November 2010 | Active |
3, Fordlands, Thorpe Willoughby, Selby, England, YO8 9PD | Director | 16 October 2013 | Active |
9, Fostergate, Cawood, Selby, England, YO8 3TA | Director | 13 July 2016 | Active |
Foxville, Garthends Lane, Hemingbrough, Selby, YO8 6QW | Director | 03 November 2010 | Active |
23, The Charters, Barlby, Selby, YO8 5JD | Director | 03 November 2010 | Active |
16, Manor Close, Camblesforth, Selby, YO8 8HP | Director | 03 November 2010 | Active |
117, St. Marys Avenue, Hemingbrough, Selby, United Kingdom, YO8 6YZ | Director | 31 December 2010 | Active |
7, Green Lane, Selby, YO8 9AN | Director | 03 November 2010 | Active |
23, Mill Lane, Brayton, Selby, England, YO8 9LB | Director | 27 July 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-12-17 | Address | Change registered office address company with date old address new address. | Download |
2022-12-17 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-12-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-12-17 | Resolution | Resolution. | Download |
2022-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-02 | Address | Change registered office address company with date old address new address. | Download |
2020-12-01 | Officers | Change person director company with change date. | Download |
2020-11-25 | Officers | Termination director company with name termination date. | Download |
2020-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-06 | Officers | Appoint person director company with name date. | Download |
2019-10-28 | Officers | Appoint person director company with name date. | Download |
2019-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-14 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-04-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-10 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.