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).
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 | : |
|
Registered Address | : | Riverside Centre, Maison Dieu Gardens, Dover, Kent, CT16 1RL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
40 Danes Court, Dover, United Kingdom, CT16 2QF | Director | 07 December 2020 | Active |
Riverside Centre, Maison Dieu Gardens, Dover, CT16 1RL | Director | 26 July 2023 | Active |
Riverside Centre, Maison Dieu Gardens, Dover, CT16 1RL | Director | 05 September 2018 | Active |
Riverside Centre, Maison Dieu Gardens, Dover, CT16 1RL | Director | 05 September 2018 | Active |
Riverside Centre, Maison Dieu Gardens, Dover, England, CT16 1RL | Director | 26 July 2023 | Active |
Riverside Centre, Maison Dieu Gardens, Dover, CT16 1RL | Director | 08 January 2019 | Active |
40 Harkness Drive, Canterbury, CT2 7RW | Secretary | 07 November 2007 | Active |
Oast House Church Lane, Goodnestone, Faversham, ME13 9BZ | Secretary | 02 November 1993 | Active |
Glenview Hawksdown, Walmer, Deal, CT14 7PN | Secretary | 25 March 1994 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 02 November 1993 | Active |
40 Harkness Drive, Canterbury, CT2 7RW | Director | 07 November 2007 | Active |
Riverside Centre, Maison Dieu Gardens, Dover, CT16 1RL | Director | 11 February 2019 | Active |
Oast House Church Lane, Goodnestone, Faversham, ME13 9BZ | Director | 02 November 1993 | Active |
White Walls, Granville Road St Margaret Bay, Dover, CT15 6DR | Director | 02 November 1993 | Active |
Branghton Wick Lane, Woolage Green, Canterbury, CT4 6SD | Director | 25 March 1994 | Active |
Riverside Centre, Maison Dieu Gardens, Dover, CT16 1RL | Director | 05 September 2018 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 02 November 1993 | Active |
Riverside Centre, Maison Dieu Gardens, Dover, CT16 1RL | Director | 01 April 2019 | Active |
Riverside Centre, Maison Dieu Gardens, Dover, CT16 1RL | Director | 05 September 2018 | Active |
Riverside Centre, Maison Dieu Gardens, Dover, CT16 1RL | Director | 05 September 2018 | Active |
Riverside Centre, Maison Dieu Gardens, Dover, CT16 1RL | Director | 21 July 2011 | Active |
Glenview Hawksdown, Walmer, Deal, CT14 7PN | Director | 25 March 1994 | Active |
77 Biggin Street, Dover, CT16 1BB | Director | 02 November 1993 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-01 | Officers | Change person director company with change date. | Download |
2023-12-01 | Officers | Change person director company with change date. | Download |
2023-12-01 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-03 | Officers | Termination director company with name termination date. | Download |
2023-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-02 | Officers | Appoint person director company with name date. | Download |
2023-10-02 | Officers | Appoint person director company with name date. | Download |
2022-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-12 | Officers | Termination director company with name termination date. | Download |
2021-11-11 | Officers | Appoint person director company with name date. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-02 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-10-02 | Officers | Termination director company with name termination date. | Download |
2020-10-02 | Officers | Termination director company with name termination date. | Download |
2019-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-24 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-09-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-23 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.