This company is commonly known as Age Uk Stafford & District. The company was founded 27 years ago and was given the registration number 03345219. The firm's registered office is in STAFFORD. You can find them at Bradbury House, Weston Road, Stafford, . This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.
Name | : | AGE UK STAFFORD & DISTRICT |
---|---|---|
Company Number | : | 03345219 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 April 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bradbury House, Weston Road, Stafford, ST16 3RS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bradbury House, Weston Road, Stafford, England, ST16 3RS | Secretary | 24 November 2022 | Active |
Bradbury House, Weston Road, Stafford, ST16 3RS | Director | 04 October 2011 | Active |
Bradbury House, Weston Road, Stafford, ST16 3RS | Director | 04 October 2011 | Active |
Bradbury House, Weston Road, Stafford, ST16 3RS | Director | 22 September 2010 | Active |
Fair View, Old Road, Oulton Heath, Stone, England, ST15 8US | Director | 01 November 2019 | Active |
Bradbury House, Weston Road, Stafford, ST16 3RS | Director | 16 September 2014 | Active |
9, Oakleigh Court, Stone, England, ST15 8LA | Director | 28 January 2020 | Active |
Bradbury House, Weston Road, Stafford, ST16 3RS | Director | 06 September 2006 | Active |
Wits End, Audmore Road, Gnosall, Stafford, England, ST20 0HE | Director | 14 February 2023 | Active |
Bradbury House, Weston Road, Stafford, ST16 3RS | Director | 20 December 2016 | Active |
The Rectory Newport Roadnt, Woodseaves, Stafford, ST20 0NP | Secretary | 03 April 1997 | Active |
Bradbury House, Weston Road, Stafford, ST16 3RS | Secretary | 21 July 2011 | Active |
18, Hanson Grove, Solihull, United Kingdom, B92 7QB | Secretary | 01 April 2011 | Active |
Lang House, Long Compton Ranton, Stafford, ST18 9JT | Secretary | 04 February 1999 | Active |
3, Hollies Brook Close, Gnosall, Stafford, ST20 0EB | Director | 22 April 1998 | Active |
36 Thorneyfields Lane, Stafford, ST17 9YS | Director | 20 October 1998 | Active |
Bradbury House, Weston Road, Stafford, ST16 3RS | Director | 16 September 2014 | Active |
35 Marlborough Avenue, Stafford, ST16 3SJ | Director | 15 April 1997 | Active |
Bradbury House, Weston Road, Stafford, ST16 3RS | Director | 04 October 2011 | Active |
151, Sweetbriar Way, Cannock, WS12 2UL | Director | 09 September 2009 | Active |
Standings Cottage Befcote, Gnosall, Stafford, ST20 0EB | Director | 20 October 1998 | Active |
9 Badgers Croft, Wildwood, Stafford, ST17 4RG | Director | 03 April 1997 | Active |
11 Elm Close, Great Haywood, Stafford, ST18 0SP | Director | 29 October 2003 | Active |
28, Avon Road, Chasetown, Burntwood, WS7 4UD | Director | 17 September 2008 | Active |
Bradbury House, Weston Road, Stafford, ST16 3RS | Director | 06 September 2006 | Active |
Bradbury House, Weston Road, Stafford, ST16 3RS | Director | 04 October 2011 | Active |
6 St Matthews Drive, Derrington, Stafford, ST18 9LS | Director | 01 April 2004 | Active |
Kings Barn, Bickford Road Whiston Penkridge, Stafford, ST19 5QH | Director | 06 September 2006 | Active |
Bradbury House, Weston Road, Stafford, ST16 3RS | Director | 09 September 2009 | Active |
Bradbury House, Weston Road, Stafford, ST16 3RS | Director | 22 September 2010 | Active |
21 Newport Road, Eccleshall, Stafford, ST21 6BE | Director | 15 April 1997 | Active |
10 Ginger Hill, Gnosall, Stafford, ST20 0DN | Director | 03 April 1997 | Active |
Chaseview Bungalow, Crossheads, Colwich, Stafford, ST18 0UG | Director | 13 December 2000 | Active |
6 Greenmeadows Road, Madeley, Crewe, CW3 9EY | Director | 03 November 1998 | Active |
26 Marlborough Road, Stone, ST18 0JX | Director | 03 November 1998 | Active |
Mr Neil Norman | ||
Notified on | : | 28 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Oakleigh Court, Stone, England, ST15 8LA |
Nature of control | : |
|
Mr Trevor Ralph Mardling | ||
Notified on | : | 01 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Fair View, Old Road, Stone, England, ST15 8US |
Nature of control | : |
|
Mr John William Wheeler | ||
Notified on | : | 21 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1946 |
Nationality | : | British |
Address | : | Bradbury House, Stafford, ST16 3RS |
Nature of control | : |
|
Mrs Juliet Caroline Niven | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1943 |
Nationality | : | British |
Address | : | Bradbury House, Stafford, ST16 3RS |
Nature of control | : |
|
Mr Alan William Barnes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1946 |
Nationality | : | British |
Address | : | Bradbury House, Stafford, ST16 3RS |
Nature of control | : |
|
Mrs Jill Hood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1952 |
Nationality | : | British |
Address | : | Bradbury House, Stafford, ST16 3RS |
Nature of control | : |
|
Mr David Ellison | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1937 |
Nationality | : | British |
Address | : | Bradbury House, Stafford, ST16 3RS |
Nature of control | : |
|
Mr Douglas Alston | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1951 |
Nationality | : | British |
Address | : | Bradbury House, Stafford, ST16 3RS |
Nature of control | : |
|
Mr Glyn John Ravenscroft | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1940 |
Nationality | : | British |
Address | : | Bradbury House, Stafford, ST16 3RS |
Nature of control | : |
|
Mr Richard Charles Jarrett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1946 |
Nationality | : | British |
Address | : | Bradbury House, Stafford, ST16 3RS |
Nature of control | : |
|
Mrs Alison Montgomery | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1956 |
Nationality | : | British |
Address | : | Bradbury House, Stafford, ST16 3RS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Officers | Termination director company with name termination date. | Download |
2024-04-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-15 | Officers | Appoint person director company with name date. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-24 | Officers | Appoint person secretary company with name date. | Download |
2022-11-24 | Officers | Termination secretary company with name termination date. | Download |
2022-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-28 | Officers | Termination director company with name termination date. | Download |
2022-01-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-30 | Accounts | Accounts with accounts type full. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-23 | Accounts | Accounts with accounts type full. | Download |
2020-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-30 | Officers | Appoint person director company with name date. | Download |
2019-11-25 | Accounts | Accounts with accounts type full. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-12 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.