This company is commonly known as Age Uk Warwickshire (trading) Limited. The company was founded 27 years ago and was given the registration number 03195527. The firm's registered office is in LEAMINGTON SPA. You can find them at 8 Clemens Street, , Leamington Spa, Warwickshire. This company's SIC code is 56290 - Other food services.
Name | : | AGE UK WARWICKSHIRE (TRADING) LIMITED |
---|---|---|
Company Number | : | 03195527 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 May 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Clemens Street, Leamington Spa, Warwickshire, CV31 2DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Clemens Street, Leamington Spa, CV31 2DL | Secretary | 09 May 2018 | Active |
Broughton House, Middle Lane, Balscote, Banbury, England, OX15 6JP | Director | 15 July 2014 | Active |
8, Clemens Street, Leamington Spa, CV31 2DL | Director | 22 November 2019 | Active |
4, Holly Orchard, Stratford-Upon-Avon, England, CV37 6RJ | Secretary | 20 January 2014 | Active |
9, Old School Mead, Bidford-On-Avon, Alcester, England, B50 4AW | Secretary | 01 March 2013 | Active |
6 Montrose Avenue, Leamington Spa, CV32 7DT | Secretary | 08 May 1996 | Active |
14, The Greswoldes, Radford Semele, Leamington Spa, CV31 1TP | Secretary | 10 February 2009 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 08 May 1996 | Active |
8, Clemens Street, Leamington Spa, CV31 2DL | Director | 22 November 2019 | Active |
58 Binswood Avenue, Leamington Spa, CV32 5RX | Director | 08 May 1996 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 08 May 1996 | Active |
Rowans, Leamington Hastings, Rugby, CV23 8DY | Director | 17 April 1998 | Active |
62, Skomer Drive, Milford Haven, Wales, SA73 2RP | Director | 01 June 2016 | Active |
11 Willes Terrace, Leamington Spa, CV31 1DL | Director | 30 January 2001 | Active |
Newlands Mill Lane, Little Shrewley Hatton, Warwick, CV35 7HN | Director | 07 July 1998 | Active |
The Old Coach House, 104 Coventry Road, Warwick, CV34 5HH | Director | 17 April 1998 | Active |
Home Farm, Stretton On Fosse, Moreton-In-Marsh, England, GL56 9SA | Director | 21 January 2003 | Active |
28, Guy Street, Warwick, England, CV34 4LN | Director | 17 October 2016 | Active |
6 Montrose Avenue, Leamington Spa, CV32 7DT | Director | 10 February 2009 | Active |
16 Oken Court, Warwick, CV34 4DF | Director | 08 May 1996 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 08 May 1996 | Active |
Age Uk Warwickshire | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 8, Clemens Street, Leamington Spa, England, CV31 2DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type audited abridged. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-09 | Accounts | Accounts with accounts type audited abridged. | Download |
2022-10-11 | Officers | Termination director company with name termination date. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-06 | Accounts | Accounts with accounts type audited abridged. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Accounts | Accounts with accounts type audited abridged. | Download |
2020-06-03 | Officers | Termination director company with name termination date. | Download |
2020-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type audited abridged. | Download |
2019-11-22 | Officers | Appoint person director company with name date. | Download |
2019-11-22 | Officers | Appoint person director company with name date. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-01 | Officers | Termination director company with name termination date. | Download |
2018-11-21 | Accounts | Accounts with accounts type audited abridged. | Download |
2018-10-03 | Officers | Appoint person secretary company with name date. | Download |
2018-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-24 | Officers | Termination secretary company with name termination date. | Download |
2017-11-29 | Accounts | Accounts with accounts type full. | Download |
2017-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-08 | Accounts | Accounts with accounts type full. | Download |
2016-10-26 | Officers | Appoint person director company with name date. | Download |
2016-10-18 | Officers | Termination director company with name termination date. | Download |
2016-07-27 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.