UKBizDB.co.uk

DOVER AGE CONCERN LIMITED

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

This company is commonly known as Dover Age Concern Limited. The company was founded 30 years ago and was given the registration number 02868332. The firm's registered office is in DOVER. You can find them at Riverside Centre, Maison Dieu Gardens, Dover, Kent. This company's SIC code is 47799 - Retail sale of other second-hand goods in stores (not incl. antiques).

Company Information

Name:DOVER AGE CONCERN LIMITED
Company Number:02868332
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)

Office Address & Contact

Registered Address:Riverside Centre, Maison Dieu Gardens, Dover, Kent, CT16 1RL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40 Danes Court, Dover, United Kingdom, CT16 2QF

Director07 December 2020Active
Riverside Centre, Maison Dieu Gardens, Dover, CT16 1RL

Director26 July 2023Active
Riverside Centre, Maison Dieu Gardens, Dover, CT16 1RL

Director05 September 2018Active
Riverside Centre, Maison Dieu Gardens, Dover, CT16 1RL

Director05 September 2018Active
Riverside Centre, Maison Dieu Gardens, Dover, England, CT16 1RL

Director26 July 2023Active
Riverside Centre, Maison Dieu Gardens, Dover, CT16 1RL

Director08 January 2019Active
40 Harkness Drive, Canterbury, CT2 7RW

Secretary07 November 2007Active
Oast House Church Lane, Goodnestone, Faversham, ME13 9BZ

Secretary02 November 1993Active
Glenview Hawksdown, Walmer, Deal, CT14 7PN

Secretary25 March 1994Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary02 November 1993Active
40 Harkness Drive, Canterbury, CT2 7RW

Director07 November 2007Active
Riverside Centre, Maison Dieu Gardens, Dover, CT16 1RL

Director11 February 2019Active
Oast House Church Lane, Goodnestone, Faversham, ME13 9BZ

Director02 November 1993Active
White Walls, Granville Road St Margaret Bay, Dover, CT15 6DR

Director02 November 1993Active
Branghton Wick Lane, Woolage Green, Canterbury, CT4 6SD

Director25 March 1994Active
Riverside Centre, Maison Dieu Gardens, Dover, CT16 1RL

Director05 September 2018Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director02 November 1993Active
Riverside Centre, Maison Dieu Gardens, Dover, CT16 1RL

Director01 April 2019Active
Riverside Centre, Maison Dieu Gardens, Dover, CT16 1RL

Director05 September 2018Active
Riverside Centre, Maison Dieu Gardens, Dover, CT16 1RL

Director05 September 2018Active
Riverside Centre, Maison Dieu Gardens, Dover, CT16 1RL

Director21 July 2011Active
Glenview Hawksdown, Walmer, Deal, CT14 7PN

Director25 March 1994Active
77 Biggin Street, Dover, CT16 1BB

Director02 November 1993Active

People with Significant Control

Age Concern Dover Limited
Notified on:25 September 2019
Status:Active
Country of residence:England
Address:Riverside Centre, Maison Dieu Gardens, Dover, England, CT16 1RL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Mary Edith Pressnell
Notified on:18 June 2019
Status:Active
Date of birth:December 1941
Nationality:British
Address:Riverside Centre, Dover, CT16 1RL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alan William Shirley
Notified on:18 June 2019
Status:Active
Date of birth:May 1948
Nationality:British
Address:Riverside Centre, Dover, CT16 1RL
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Anthony John Stellon
Notified on:07 December 2018
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:United Kingdom
Address:Riverside Centre, Maison Dieu Road, Dover, United Kingdom, CT16 1RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan Ernest Edwards
Notified on:06 April 2016
Status:Active
Date of birth:July 1941
Nationality:British
Country of residence:England
Address:Branghton, Wick Lane, Canterbury, England, CT4 6SD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alan Jeremy Barford
Notified on:06 April 2016
Status:Active
Date of birth:September 1945
Nationality:British
Country of residence:England
Address:40, Harkness Drive, Canterbury, England, CT2 7RW
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 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
2023-12-08Accounts

Accounts with accounts type total exemption full.

Download
2023-12-01Officers

Change person director company with change date.

Download
2023-12-01Officers

Change person director company with change date.

Download
2023-12-01Persons with significant control

Change to a person with significant control.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2022-12-09Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-11-12Officers

Termination director company with name termination date.

Download
2021-11-11Officers

Appoint person director company with name date.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Accounts

Accounts with accounts type total exemption full.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Persons with significant control

Notification of a person with significant control.

Download
2020-10-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-10-02Officers

Termination director company with name termination date.

Download
2020-10-02Officers

Termination director company with name termination date.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-09-27Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Persons with significant control

Notification of a person with significant control statement.

Download
2019-09-23Persons with significant control

Cessation of a person with significant control.

Download
2019-09-23Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.