UKBizDB.co.uk

ROMNEY MARSH DAY CENTRE (AGE CONCERN) LIMITED

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

This company is commonly known as Romney Marsh Day Centre (age Concern) Limited. The company was founded 22 years ago and was given the registration number 04396846. The firm's registered office is in NEW ROMNEY. You can find them at The Day Centre, Rolfe Lane, New Romney, Kent. This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:ROMNEY MARSH DAY CENTRE (AGE CONCERN) LIMITED
Company Number:04396846
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:The Day Centre, Rolfe Lane, New Romney, Kent, TN28 8JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sunflower House, Rolfe Lane, New Romney, Kent, England, TN28 8JR

Director12 February 2021Active
Sunflower House, Rolfe Lane, New Romney, England, TN28 8JR

Director03 November 2023Active
Sunflower House, Rolfe Lane, New Romney, Kent, England, TN28 8JR

Director27 June 2023Active
Sunflower House, Rolfe Lane, New Romney, Kent, England, TN28 8JR

Director01 May 2022Active
Sunflower House, Rolfe Lane, New Romney, Kent, England, TN28 8JR

Director04 February 2020Active
Sunflower House, Rolfe Lane, New Romney, England, TN28 8JR

Director03 November 2023Active
Sunflower House, Rolfe Lane, New Romney, England, TN28 8JR

Director03 November 2023Active
Sunflower House, Rolfe Lane, New Romney, England, TN28 8JR

Director03 November 2023Active
Elm Grove, 2 High Street, Lydd, TN29 9AJ

Director30 April 2008Active
The Day Centre, Rolfe Lane, New Romney, TN28 8JR

Secretary22 March 2013Active
14, Goldfinch Close, Chelsfield, Orpington, BR6 6NF

Secretary18 March 2002Active
18 Evans Road, Willesborough, Ashford, TN24 0UA

Secretary18 March 2002Active
Frenchlands Rolfe Lane, New Romney, TN28 8JP

Director18 March 2002Active
Frenchlands Rolfe Lane, New Romney, TN28 8JP

Director18 March 2002Active
The Day Centre, Rolfe Lane, New Romney, TN28 8JR

Director21 November 2012Active
34 Tartane Lane, Dymchurch, TN29 0LJ

Director18 March 2002Active
Sunflower House, Rolfe Lane, New Romney, Kent, England, TN28 8JR

Director14 March 2019Active
Bramble Lea, Blenheim Road, New Romney, TN28 8RD

Director18 March 2002Active
Sunflower House, Rolfe Lane, New Romney, England, TN28 8JR

Director03 November 2023Active
2 Clovers End, Patcham, Brighton, BN1 8PJ

Nominee Director18 March 2002Active
14, Goldfinch Close, Chelsfield, Orpington, BR6 6NF

Director18 March 2002Active
The Fossils Park Street, Lydd, TN29 9AP

Director18 March 2002Active
Sunflower House, Rolfe Lane, New Romney, Kent, England, TN28 8JR

Director01 October 2020Active
The Day Centre, Rolfe Lane, New Romney, TN28 8JR

Director11 January 2017Active
Sunflower House, Rolfe Lane, New Romney, Kent, England, TN28 8JR

Director10 January 2019Active
Sunflower House, Rolfe Lane, New Romney, England, TN28 8JR

Director03 November 2023Active
Sunflower House, Rolfe Lane, New Romney, Kent, England, TN28 8JR

Director10 January 2019Active
Sunflower House, Rolfe Lane, New Romney, Kent, England, TN28 8JR

Director01 May 2022Active
Sunflower House, Rolfe Lane, New Romney, Kent, England, TN28 8JR

Director27 August 2020Active
Romney Marsh Day Centre, Rolfe Lane, New Romney, England, TN28 8JR

Director13 November 2013Active
Wyngates, 14 St Marys Road, New Romney, TN28 8JG

Director30 April 2008Active
95 Littlestone Road, Littlestone, New Romney, TN28 8LP

Director01 April 2008Active
The Day Centre, Rolfe Lane, New Romney, TN28 8JR

Director11 January 2017Active
Sunflower House, Rolfe Lane, New Romney, Kent, England, TN28 8JR

Director23 April 2021Active
The Day Centre, Rolfe Lane, New Romney, TN28 8JR

Director29 June 2016Active

People with Significant Control

Mrs Karen Ann Leader
Notified on:10 January 2019
Status:Active
Date of birth:February 1958
Nationality:British
Address:The Day Centre, New Romney, TN28 8JR
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
Mr Ivan Thomas George Langridge
Notified on:01 July 2016
Status:Active
Date of birth:January 1938
Nationality:British
Address:The Day Centre, New Romney, TN28 8JR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
Mrs Joyce Plessis
Notified on:01 July 2016
Status:Active
Date of birth:July 1947
Nationality:British
Address:The Day Centre, New Romney, TN28 8JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors

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
2023-12-07Officers

Termination director company with name termination date.

Download
2023-12-07Officers

Termination director company with name termination date.

Download
2023-12-07Officers

Termination director company with name termination date.

Download
2023-11-08Officers

Appoint person director company with name date.

Download
2023-11-08Officers

Appoint person director company with name date.

Download
2023-11-08Officers

Appoint person director company with name date.

Download
2023-11-08Officers

Appoint person director company with name date.

Download
2023-11-08Officers

Appoint person director company with name date.

Download
2023-11-08Officers

Appoint person director company with name date.

Download
2023-07-24Officers

Termination director company with name termination date.

Download
2023-07-06Officers

Termination director company with name termination date.

Download
2023-06-28Officers

Appoint person director company with name date.

Download
2023-06-28Officers

Appoint person director company with name date.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-08-10Officers

Appoint person director company with name date.

Download
2022-08-10Officers

Termination director company with name termination date.

Download
2022-08-10Officers

Appoint person director company with name date.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.