This company is commonly known as Age Uk Teesside Limited. The company was founded 36 years ago and was given the registration number 02152353. The firm's registered office is in MIDDLESBROUGH. You can find them at The Dorothy Rose Suites 29-32 The Tad Centre, Ormesby Road, Middlesbrough, . This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.
Name | : | AGE UK TEESSIDE LIMITED |
---|---|---|
Company Number | : | 02152353 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 August 1987 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Dorothy Rose Suites 29-32 The Tad Centre, Ormesby Road, Middlesbrough, England, TS3 7SF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Dorothy Rose Suites 29-32, The Tad Centre, Ormesby Road, Middlesbrough, England, TS3 7SF | Director | 06 February 2020 | Active |
19, Kestrel Close, Hartlepool, England, TS26 0SP | Director | 30 October 2019 | Active |
14 Bodiam Close, 14 Bodiam Close, Ingleby Barwick, Stockton On Tees, United Kingdom, TS17 5GQ | Director | 17 October 2023 | Active |
69, Coach Road, Brotton, Saltburn-By-The-Sea, England, TS12 2RL | Director | 15 December 2022 | Active |
The Dorothy Rose Suites 29-32, The Tad Centre, Ormesby Road, Middlesbrough, England, TS3 7SF | Director | 04 February 2020 | Active |
The Dorothy Rose Suites 29-32, The Tad Centre, Ormesby Road, Middlesbrough, England, TS3 7SF | Director | 29 October 2014 | Active |
101, Central Avenue, Billingham, United Kingdom, TS23 1LS | Secretary | 25 June 2008 | Active |
4d Fountain Street, Guisborough, TS14 6PP | Secretary | - | Active |
130 Clarendon Road, Middlesbrough, TS1 3DT | Director | 17 September 2003 | Active |
27 Farmcote Court, Hemlington, Middlesbrough, TS8 9LJ | Director | - | Active |
21 Gayton Sands, Acklam, Middlesbrough, TS5 8TS | Director | 08 March 1996 | Active |
The Dorothy Rose Suites 29-32, The Tad Centre, Ormesby Road, Middlesbrough, England, TS3 7SF | Director | 27 July 2010 | Active |
The Dorothy Rose Suites 29-32, The Tad Centre, Ormesby Road, Middlesbrough, England, TS3 7SF | Director | 29 October 2014 | Active |
47, Bedford Road, Nunthorpe, Middlesbrough, England, TS7 0BY | Director | 10 August 2017 | Active |
27 Foxheads Court, Middlesbrough, TS1 5PL | Director | 26 July 2000 | Active |
19 Kilnwick Court, Mill Lane, Northallerton, DL7 8XS | Director | 28 October 1999 | Active |
8 Langley Close, Redcar, TS10 4JE | Director | 24 October 1996 | Active |
65 Barker Road, Middlesbrough, TS5 5EW | Director | 24 October 1996 | Active |
7 Blackfriars, Yarm On Tees, TS15 9HQ | Director | 15 October 2008 | Active |
26, Farndale Road, Nunthorpe, Middlesbrough, TS7 0HG | Director | 20 September 2006 | Active |
44 Stoneyhurst Avenue, Middlesbrough, TS5 4RE | Director | 21 October 1998 | Active |
49 Fernie Road, Guisborough, TS14 7LZ | Director | 24 June 1998 | Active |
Middlesbrough Teaching & Learning Centre, Cargo Fleet Lane, Middlesbrough, United Kingdom, TS3 8PV | Director | 01 April 2011 | Active |
4 Hemingford Gardens, Yarm, Stockton On Tees, TS15 9ST | Director | 30 January 2002 | Active |
Flat 5, 84 High Street, Norton, Stockton-On-Tees, TS20 1DR | Director | 19 October 2007 | Active |
The Dorothy Rose Suites 29-32, The Tad Centre, Ormesby Road, Middlesbrough, England, TS3 7SF | Director | 07 June 2020 | Active |
46 Balmoral Road, Middlesbrough, TS3 0ND | Director | 26 July 2000 | Active |
6 Rochester Road, Middlesbrough, TS5 6QG | Director | 10 October 2005 | Active |
6 Rochester Road, Middlesbrough, TS5 6QG | Director | 03 October 1996 | Active |
20 Cramlington Close, Middlesbrough, TS8 9QF | Director | 03 October 1996 | Active |
93 Beaconsfield Road, Norton, Stockton On Tees, TS20 1HX | Director | 28 October 1999 | Active |
The Dorothy Rose Suites 29-32, The Tad Centre, Ormesby Road, Middlesbrough, England, TS3 7SF | Director | 17 September 2015 | Active |
2 Cleator Drive, Guisborough, TS14 8LQ | Director | 24 November 2004 | Active |
Dorothy Rose House, 190 Borough Road, Middlesbrough, TS1 2EH | Director | 17 September 2015 | Active |
39 Darlington Road, Hartburn, Stockton On Tees, TS18 5EJ | Director | 03 October 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-25 | Officers | Appoint person director company with name date. | Download |
2023-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-14 | Officers | Appoint person director company with name date. | Download |
2022-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-24 | Officers | Change person director company with change date. | Download |
2022-10-24 | Officers | Termination director company with name termination date. | Download |
2022-10-24 | Officers | Termination director company with name termination date. | Download |
2022-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-02 | Incorporation | Memorandum articles. | Download |
2022-04-02 | Resolution | Resolution. | Download |
2021-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-17 | Officers | Appoint person director company with name date. | Download |
2020-05-14 | Officers | Termination director company with name termination date. | Download |
2020-03-04 | Officers | Appoint person director company with name date. | Download |
2020-02-17 | Officers | Appoint person director company with name date. | Download |
2019-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-08 | Officers | Appoint person director company with name date. | Download |
2019-11-08 | Officers | Termination director company with name termination date. | Download |
2019-11-08 | Officers | Termination director company with name termination date. | Download |
2019-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.