AGE CONCERN CHESHIRE

Register to unlock more data on OkredoRegister

AGE CONCERN CHESHIRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04369758

Incorporation date

08/02/2002

Size

Group

Contacts

Registered address

Registered address

Castle Community Centre, Barbers Lane, Northwich CW8 1DTCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2002)
dot icon09/03/2026
Confirmation statement made on 2026-02-08 with no updates
dot icon06/03/2026
-
dot icon26/02/2026
Resolutions
dot icon17/02/2026
Statement of company's objects
dot icon17/02/2026
Memorandum and Articles of Association
dot icon13/01/2026
Appointment of Mr Karl Claxton as a secretary on 2026-01-04
dot icon12/12/2025
Termination of appointment of Nicola Jane Brooks as a director on 2025-11-11
dot icon04/11/2025
Appointment of Ms Helen Isabel Bainbridge as a director on 2025-08-12
dot icon04/11/2025
Appointment of Mrs Catherine Burns as a director on 2025-08-12
dot icon03/11/2025
Termination of appointment of Genevieve Anne Powrie as a director on 2025-08-12
dot icon28/08/2025
Group of companies' accounts made up to 2025-03-31
dot icon14/04/2025
Appointment of Mrs Hannah Taylor as a secretary on 2025-04-14
dot icon14/04/2025
Appointment of Mrs Hanna Taylor as a secretary on 2025-04-14
dot icon14/04/2025
Termination of appointment of Hanna Taylor as a secretary on 2025-04-14
dot icon31/03/2025
Termination of appointment of Dale Roy Maskell as a secretary on 2024-10-30
dot icon31/03/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon27/11/2024
Group of companies' accounts made up to 2024-03-31
dot icon01/08/2024
Appointment of Mrs Clare Frances Crowther as a director on 2024-07-01
dot icon01/08/2024
Termination of appointment of Rachel Jane Wulff as a director on 2024-07-30
dot icon01/07/2024
Appointment of Mrs Genevieve Anne Powrie as a director on 2024-07-01
dot icon01/07/2024
Appointment of Mr David Scott Hughes as a director on 2024-07-01
dot icon01/07/2024
Appointment of Mrs Sally Dartnell as a director on 2024-07-01
dot icon01/07/2024
Appointment of Mrs Rachel Jane Wulff as a director on 2024-07-01
dot icon02/04/2024
Termination of appointment of Amarjit Grewal as a director on 2024-03-25
dot icon14/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon14/02/2024
Resolutions
dot icon14/02/2024
Memorandum and Articles of Association
dot icon12/02/2024
Statement of company's objects
dot icon29/11/2023
Group of companies' accounts made up to 2023-03-31
dot icon16/11/2023
Notification of Rebecca Hemshall as a person with significant control on 2023-10-31
dot icon01/11/2023
Termination of appointment of Simon Bunyan as a director on 2023-10-31
dot icon01/11/2023
Termination of appointment of Sheila Megan Wentworth as a director on 2023-10-31
dot icon01/11/2023
Termination of appointment of Carrie Bower as a director on 2023-10-31
dot icon01/11/2023
Termination of appointment of Valerie Pasley as a director on 2023-10-31
dot icon01/11/2023
Cessation of Sheila Wentworth as a person with significant control on 2023-10-31
dot icon07/08/2023
Appointment of Ms Rebecca Elizabeth Hemshall as a director on 2023-07-25
dot icon07/08/2023
Appointment of Duncan Forsyth as a director on 2023-07-25
dot icon28/04/2023
Termination of appointment of Richard Hibbert as a director on 2023-03-22
dot icon08/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon28/11/2022
Group of companies' accounts made up to 2022-03-31
dot icon21/11/2022
Notification of Sheila Wentworth as a person with significant control on 2022-11-15
dot icon17/11/2022
Appointment of Ms Carrie Bower as a director on 2022-11-15
dot icon16/11/2022
Termination of appointment of Margaret Andrews as a director on 2022-11-15
dot icon16/11/2022
Termination of appointment of Susan Harrison as a director on 2022-11-15
dot icon16/11/2022
Termination of appointment of John Howard Webb as a director on 2022-11-15
dot icon16/11/2022
Appointment of Dr Penny Bartlett as a director on 2022-11-15
dot icon16/11/2022
Appointment of Mrs Bernice Constance Lilian Philps as a director on 2022-11-15
dot icon16/11/2022
Cessation of John Howard Webb as a person with significant control on 2022-11-15
dot icon16/03/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon14/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon16/11/2021
Appointment of Ms Jenny Rayner as a director on 2021-11-04
dot icon15/11/2021
Appointment of Mr Amarjit Grewal as a director on 2021-11-04
dot icon15/11/2021
Termination of appointment of Amanda Woodvine as a director on 2021-11-04
dot icon15/11/2021
Termination of appointment of Sarah Twibell as a director on 2021-11-04
dot icon05/07/2021
Termination of appointment of Rita Hollens as a director on 2021-05-17
dot icon14/04/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon21/01/2021
Termination of appointment of Alan Derrick Smith as a director on 2020-11-25
dot icon17/12/2020
Registered office address changed from 314 Chester Road Hartford Northwich Cheshire CW8 2AB to Castle Community Centre Barbers Lane Northwich CW8 1DT on 2020-12-17
dot icon04/12/2020
Group of companies' accounts made up to 2020-03-31
dot icon14/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon11/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon07/11/2019
Appointment of Mr Richard Hibbert as a director on 2019-11-01
dot icon06/11/2019
Appointment of Mr Simon Bunyan as a director on 2019-11-01
dot icon05/11/2019
Appointment of Mr Darren Earnshaw as a director on 2019-11-01
dot icon05/11/2019
Termination of appointment of Craig Haslam Cawthorn as a director on 2019-11-01
dot icon05/11/2019
Termination of appointment of Michael Stewart as a director on 2019-11-01
dot icon19/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon25/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon07/11/2018
Appointment of Mrs Valerie Pasley as a director on 2018-10-26
dot icon06/11/2018
Appointment of Miss Amanda Woodvine as a director on 2018-10-26
dot icon06/11/2018
Termination of appointment of John Llewellyn Townsend as a director on 2018-10-26
dot icon06/11/2018
Termination of appointment of Thamir Kahlil Al-Jorani as a director on 2018-10-25
dot icon12/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon18/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon20/06/2017
Appointment of Mr Dale Roy Maskell as a secretary on 2017-06-19
dot icon10/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon10/02/2017
Termination of appointment of Ken Clemens as a secretary on 2016-12-31
dot icon21/12/2016
Appointment of Professor Margaret Andrews as a director on 2016-12-20
dot icon21/12/2016
Termination of appointment of Bie Nio Ong as a director on 2016-12-20
dot icon21/12/2016
Appointment of Mrs Susan Harrison as a director on 2016-12-20
dot icon21/12/2016
Appointment of Miss Sarah Twibell as a director on 2016-12-20
dot icon21/12/2016
Appointment of Ms Nicola Jane Brooks as a director on 2016-12-20
dot icon21/12/2016
Appointment of Ms Sheila Megan Wentworth as a director on 2016-12-20
dot icon21/12/2016
Appointment of Mr Michael Stewart as a director on 2016-12-20
dot icon30/11/2016
Group of companies' accounts made up to 2016-03-31
dot icon07/09/2016
Termination of appointment of Judith Louise Eccleston as a director on 2016-09-05
dot icon21/07/2016
Termination of appointment of Clare Louise Powell as a director on 2016-06-28
dot icon21/07/2016
Termination of appointment of David Rudd as a director on 2016-07-01
dot icon22/02/2016
Annual return made up to 2016-02-08 no member list
dot icon08/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon02/11/2015
Termination of appointment of Mark Muselek as a director on 2015-10-23
dot icon20/02/2015
Annual return made up to 2015-02-08 no member list
dot icon24/11/2014
Group of companies' accounts made up to 2014-03-31
dot icon21/02/2014
Annual return made up to 2014-02-08 no member list
dot icon04/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon06/11/2013
Appointment of Mr Mark Muselek as a director
dot icon13/02/2013
Annual return made up to 2013-02-08 no member list
dot icon06/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon05/11/2012
Appointment of Mrs Judith Louise Eccleston as a director
dot icon05/11/2012
Appointment of Bie Nio Pauline Ong as a director
dot icon14/02/2012
Annual return made up to 2012-02-08 no member list
dot icon14/02/2012
Termination of appointment of Jill Walter as a secretary
dot icon14/02/2012
Appointment of Mr Ken Clemens as a secretary
dot icon06/12/2011
Group of companies' accounts made up to 2011-03-31
dot icon02/11/2011
Appointment of Mr John Howard Webb as a director
dot icon02/11/2011
Termination of appointment of Christine Thomas as a director
dot icon02/11/2011
Appointment of Mrs Clare Louise Powell as a director
dot icon14/02/2011
Annual return made up to 2011-02-08 no member list
dot icon08/12/2010
Group of companies' accounts made up to 2010-03-31
dot icon10/02/2010
Annual return made up to 2010-02-08 no member list
dot icon10/02/2010
Director's details changed for Craig Haslam Cawthorn on 2010-02-10
dot icon10/02/2010
Director's details changed for Rita Hollens on 2010-02-10
dot icon10/02/2010
Director's details changed for Christine Anne Thomas on 2010-02-10
dot icon10/02/2010
Director's details changed for John Llewellyn Townsend on 2010-02-10
dot icon10/02/2010
Director's details changed for David Rudd on 2010-02-10
dot icon10/02/2010
Director's details changed for Alan Derrick Smith on 2010-02-10
dot icon10/12/2009
Group of companies' accounts made up to 2009-03-31
dot icon02/11/2009
Appointment of Mr Thamir Kahlil Al-Jorani as a director
dot icon10/02/2009
Annual return made up to 08/02/09
dot icon07/01/2009
Group of companies' accounts made up to 2008-03-31
dot icon28/11/2008
Appointment terminated director alvin tudin
dot icon30/09/2008
Appointment terminated director patricia chambers
dot icon28/02/2008
Annual return made up to 08/02/08
dot icon21/02/2008
Director's particulars changed
dot icon18/02/2008
Director's particulars changed
dot icon10/01/2008
Group of companies' accounts made up to 2007-03-31
dot icon08/11/2007
Director resigned
dot icon22/02/2007
Annual return made up to 08/02/07
dot icon29/01/2007
Group of companies' accounts made up to 2006-03-31
dot icon08/11/2006
New director appointed
dot icon27/03/2006
Annual return made up to 08/02/06
dot icon19/12/2005
Group of companies' accounts made up to 2005-03-31
dot icon11/10/2005
Director resigned
dot icon01/07/2005
New director appointed
dot icon14/02/2005
Annual return made up to 08/02/05
dot icon26/01/2005
Group of companies' accounts made up to 2004-03-31
dot icon08/11/2004
New director appointed
dot icon22/10/2004
New director appointed
dot icon18/02/2004
Annual return made up to 08/02/04
dot icon11/02/2004
Group of companies' accounts made up to 2003-03-31
dot icon05/02/2003
Annual return made up to 08/02/03
dot icon04/12/2002
Accounting reference date extended from 28/02/03 to 31/03/03
dot icon03/05/2002
Registered office changed on 03/05/02 from: c/o north west registration services 9 abbey square chester, cheshire CH1 2HU
dot icon03/05/2002
Secretary resigned
dot icon03/05/2002
New secretary appointed
dot icon08/02/2002
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
08/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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

48
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woodvine, Amanda
Director
26/10/2018 - 04/11/2021
6
NORTH WEST REGISTRATION SERVICES (1994) LIMITED
Nominee Secretary
08/02/2002 - 26/04/2002
917
Thompson, Mary Elizabeth
Director
08/02/2002 - 26/10/2007
2
Eccleston, Judith Louise
Director
26/10/2012 - 05/09/2016
3
Bainbridge, Helen Isabel
Director
12/08/2025 - Present
-

Persons with Significant Control

5
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 CHESHIRE

AGE CONCERN CHESHIRE is an(a) Active company incorporated on 08/02/2002 with the registered office located at Castle Community Centre, Barbers Lane, Northwich CW8 1DT. There are currently 13 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 CHESHIRE?

toggle

AGE CONCERN CHESHIRE is currently Active. It was registered on 08/02/2002 .

Where is AGE CONCERN CHESHIRE located?

toggle

AGE CONCERN CHESHIRE is registered at Castle Community Centre, Barbers Lane, Northwich CW8 1DT.

What does AGE CONCERN CHESHIRE do?

toggle

AGE CONCERN CHESHIRE operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for AGE CONCERN CHESHIRE?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-02-08 with no updates.