AGE CONCERN BUCKINGHAMSHIRE

Register to unlock more data on OkredoRegister

AGE CONCERN BUCKINGHAMSHIRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07101195

Incorporation date

10/12/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

145 Meadowcroft, Aylesbury, Buckinghamshire HP19 9HHCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2009)
dot icon19/03/2026
Termination of appointment of Abiola Yusuf as a director on 2026-03-12
dot icon19/03/2026
Termination of appointment of Anne Marie Catherine Horgan-Smith as a director on 2026-03-12
dot icon06/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon30/12/2025
Director's details changed for Ms Rebekah Jane Coleman on 2025-12-30
dot icon08/10/2025
Confirmation statement made on 2025-10-07 with no updates
dot icon26/03/2025
Termination of appointment of Samuel Charles Russell as a director on 2025-03-06
dot icon26/03/2025
Appointment of Mrs Stella Maria Kubale as a director on 2024-12-05
dot icon07/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon22/11/2024
Confirmation statement made on 2024-10-07 with no updates
dot icon08/05/2024
Memorandum and Articles of Association
dot icon08/05/2024
Resolutions
dot icon02/01/2024
Accounts for a small company made up to 2023-03-31
dot icon30/10/2023
Confirmation statement made on 2023-10-07 with no updates
dot icon14/12/2022
Accounts for a small company made up to 2022-03-31
dot icon21/11/2022
Termination of appointment of Michael David Hopkins as a director on 2022-11-18
dot icon21/11/2022
Termination of appointment of Aifra Perveen as a director on 2022-11-21
dot icon01/11/2022
Appointment of Mr Michael David Hopkins as a director on 2022-08-01
dot icon27/10/2022
Confirmation statement made on 2022-10-07 with no updates
dot icon27/10/2022
Termination of appointment of Cyprian Rajeshwar Raymond Fernandes as a director on 2022-10-19
dot icon03/10/2022
Appointment of Mr Cyprian Rajeshwar Raymond Fernandes as a director on 2022-09-30
dot icon03/10/2022
Appointment of Mrs Abiola Yusuf as a director on 2022-09-30
dot icon03/10/2022
Appointment of Mrs Siobhan Rachel Gregory as a director on 2022-09-30
dot icon23/06/2022
Appointment of Mrs Caroline Ing as a director on 2022-05-26
dot icon23/06/2022
Appointment of Ms Rebekah Jane Coleman as a director on 2022-05-26
dot icon04/04/2022
Termination of appointment of Keith William Horlock as a director on 2022-03-31
dot icon04/04/2022
Termination of appointment of Steven Kenneth Bishop as a director on 2022-03-31
dot icon22/03/2022
Appointment of Mr Ashley Lawrence Bailey as a director on 2022-02-24
dot icon22/03/2022
Termination of appointment of Nicholas Prentice-Harrison as a director on 2022-03-03
dot icon07/01/2022
Accounts for a small company made up to 2021-03-31
dot icon21/12/2021
Confirmation statement made on 2021-10-07 with no updates
dot icon23/08/2021
Termination of appointment of Andrew Blyth Swann as a director on 2021-07-26
dot icon23/08/2021
Appointment of Mrs Anne Marie Catherine Horgan-Smith as a director on 2021-07-26
dot icon23/08/2021
Termination of appointment of David Peter Priest as a director on 2021-07-26
dot icon03/06/2021
Appointment of Mr Nicholas Prentice-Harrison as a director on 2021-05-24
dot icon11/03/2021
Termination of appointment of Jerina Caroline Hardy as a director on 2021-01-25
dot icon11/02/2021
Accounts for a small company made up to 2020-03-31
dot icon28/01/2021
Appointment of Mr Samuel Charles Russell as a director on 2020-11-30
dot icon14/01/2021
Appointment of Ms Aifra Perveen as a director on 2020-12-16
dot icon14/01/2021
Termination of appointment of Caroline Bridget Abel-Smith as a director on 2020-12-16
dot icon19/11/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon10/11/2020
Appointment of Mr David Peter Priest as a director on 2020-09-28
dot icon10/11/2020
Termination of appointment of Jasmine Ruby King as a director on 2020-09-28
dot icon11/12/2019
Accounts for a small company made up to 2019-03-31
dot icon21/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon03/06/2019
Appointment of Mr Steven Kenneth Bishop as a director on 2019-05-22
dot icon04/04/2019
Termination of appointment of Mike Brooks as a director on 2019-03-27
dot icon04/04/2019
Termination of appointment of Henry David Allmand as a director on 2019-03-27
dot icon19/12/2018
Accounts for a small company made up to 2018-03-31
dot icon19/11/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon21/12/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon20/10/2017
Full accounts made up to 2017-03-31
dot icon20/09/2017
Termination of appointment of Carole Wendy Hetherington as a director on 2017-09-20
dot icon20/09/2017
Termination of appointment of Jill Brown as a director on 2017-07-25
dot icon14/12/2016
Appointment of Mr Henry Allmand as a director on 2016-12-05
dot icon07/12/2016
Appointment of Miss Jasmine Ruby King as a director on 2016-11-17
dot icon07/12/2016
Termination of appointment of Gareth David Roblin as a director on 2016-11-17
dot icon29/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon18/10/2016
Full accounts made up to 2016-03-31
dot icon08/06/2016
Termination of appointment of Janet Leslie Simmonds as a director on 2016-05-17
dot icon23/05/2016
Termination of appointment of Peter John Clark as a director on 2016-04-04
dot icon31/03/2016
Appointment of Ms Jerina Caroline Hardy as a director on 2016-02-18
dot icon23/03/2016
Appointment of Mr Keith William Horlock as a director on 2016-02-18
dot icon22/03/2016
Appointment of Mr Mike Brooks as a director on 2016-02-18
dot icon15/12/2015
Annual return made up to 2015-12-10 no member list
dot icon19/10/2015
Full accounts made up to 2015-03-31
dot icon16/02/2015
Termination of appointment of Hugh Molloy as a director on 2015-01-07
dot icon16/12/2014
Annual return made up to 2014-12-10 no member list
dot icon20/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon15/10/2014
Appointment of Mr Gareth David Roblin as a director on 2014-03-18
dot icon17/06/2014
Appointment of Mr Andrew Blyth Swann as a director
dot icon06/01/2014
Annual return made up to 2013-12-10 no member list
dot icon12/11/2013
Termination of appointment of Mary Baldwin as a director
dot icon06/09/2013
Full accounts made up to 2013-03-31
dot icon25/07/2013
Termination of appointment of Nicholas Penn as a director
dot icon25/07/2013
Termination of appointment of Paul Lord as a director
dot icon25/07/2013
Termination of appointment of Arthur Godwin as a director
dot icon14/01/2013
Annual return made up to 2012-12-10 no member list
dot icon14/01/2013
Termination of appointment of Roy Masters as a director
dot icon08/10/2012
Full accounts made up to 2012-03-31
dot icon26/07/2012
Annual return made up to 2011-12-10 no member list
dot icon14/05/2012
Appointment of Paul David Lord as a director
dot icon08/05/2012
Appointment of Hugh Molloy as a director
dot icon25/04/2012
Appointment of Jill Brown as a director
dot icon20/02/2012
Appointment of Mr Nicholas William Beverley Penn as a director
dot icon26/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon09/12/2011
Appointment of Caroline Bridget Abel-Smith as a director
dot icon08/12/2011
Termination of appointment of Yasmin Churcher as a director
dot icon08/12/2011
Termination of appointment of James Priestley as a director
dot icon18/02/2011
Appointment of Mrs Janet Leslie Simmonds as a director
dot icon03/02/2011
Accounts for a dormant company made up to 2010-03-31
dot icon31/01/2011
Registered office address changed from C/O Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY United Kingdom on 2011-01-31
dot icon19/01/2011
Appointment of Dr Yasmin Churcher as a director
dot icon22/12/2010
Appointment of Carole Wendy Hetherington as a director
dot icon22/12/2010
Appointment of Mary Agnes Baldwin as a director
dot icon22/12/2010
Appointment of James Barrie Priestley as a director
dot icon22/12/2010
Appointment of Arthur Godwin as a director
dot icon22/12/2010
Appointment of Mr Peter John Clark as a director
dot icon21/12/2010
Annual return made up to 2010-12-10 no member list
dot icon21/12/2010
Registered office address changed from 145 Meadowcroft Aylesbury Buckinghamshire HP19 9HH England on 2010-12-21
dot icon21/12/2010
Director's details changed for Mr Roy Stanley Masters on 2010-12-09
dot icon22/11/2010
Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY England on 2010-11-22
dot icon22/11/2010
Previous accounting period shortened from 2010-12-31 to 2010-03-31
dot icon10/12/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Prentice-Harrison, Nicholas
Director
24/05/2021 - 03/03/2022
2
Abel-Smith, Caroline Bridget
Director
01/12/2011 - 16/12/2020
2
Roblin, Gareth David
Director
18/03/2014 - 17/11/2016
30
Bailey, Ashley Lawrence
Director
24/02/2022 - Present
12
Allmand, Henry David
Director
05/12/2016 - 27/03/2019
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AGE CONCERN BUCKINGHAMSHIRE

AGE CONCERN BUCKINGHAMSHIRE is an(a) Active company incorporated on 10/12/2009 with the registered office located at 145 Meadowcroft, Aylesbury, Buckinghamshire HP19 9HH. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AGE CONCERN BUCKINGHAMSHIRE?

toggle

AGE CONCERN BUCKINGHAMSHIRE is currently Active. It was registered on 10/12/2009 .

Where is AGE CONCERN BUCKINGHAMSHIRE located?

toggle

AGE CONCERN BUCKINGHAMSHIRE is registered at 145 Meadowcroft, Aylesbury, Buckinghamshire HP19 9HH.

What does AGE CONCERN BUCKINGHAMSHIRE do?

toggle

AGE CONCERN BUCKINGHAMSHIRE operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for AGE CONCERN BUCKINGHAMSHIRE?

toggle

The latest filing was on 19/03/2026: Termination of appointment of Abiola Yusuf as a director on 2026-03-12.