AGE CONCERN CHRISTCHURCH

Register to unlock more data on OkredoRegister

AGE CONCERN CHRISTCHURCH

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08039848

Incorporation date

20/04/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/2012)
dot icon04/06/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon27/05/2025
Resolutions
dot icon27/05/2025
Appointment of a voluntary liquidator
dot icon21/05/2025
Statement of affairs
dot icon19/05/2025
Registered office address changed from 34 Bargates Christchurch BH23 1QL England to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2025-05-19
dot icon11/02/2025
Total exemption full accounts made up to 2024-03-31
dot icon28/05/2024
Registered office address changed from 85 Bargates Christchurch Dorset BH23 1QQ to 34 Bargates Christchurch BH23 1QL on 2024-05-28
dot icon28/05/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon15/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon25/05/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon09/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon25/05/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon04/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon11/11/2021
Appointment of Ms Lesley Dedman as a director on 2021-10-20
dot icon04/06/2021
Appointment of Mr Michael Cox as a director on 2021-05-25
dot icon02/06/2021
Director's details changed for Mr Barrie Anthony Kenyon on 2021-06-02
dot icon01/06/2021
Termination of appointment of Simon Andrew Spendlowe as a director on 2021-05-25
dot icon01/06/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon12/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/09/2020
Termination of appointment of Stuart Gordon Macfarlane as a director on 2020-09-18
dot icon01/06/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/11/2019
Appointment of Mr Stuart Gordon Macfarlane as a director on 2019-11-20
dot icon25/11/2019
Director's details changed for Norma Fox on 2019-11-20
dot icon13/09/2019
Appointment of Mr Richard Daniel Smith as a director on 2019-08-21
dot icon29/05/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon14/05/2019
Termination of appointment of Frederick Neale as a director on 2018-10-16
dot icon13/05/2019
Termination of appointment of Susan Spittle as a director on 2019-03-31
dot icon16/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/07/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon08/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/06/2017
Appointment of Mr Neil Anthony Robert Andrews as a secretary on 2017-04-01
dot icon22/06/2017
Termination of appointment of Ian George Campbell as a secretary on 2017-04-01
dot icon22/06/2017
Appointment of Mr Neil Anthony Robert Andrews as a director on 2017-04-01
dot icon01/06/2017
Confirmation statement made on 2017-05-18 with updates
dot icon13/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon19/05/2016
Annual return made up to 2016-05-18 no member list
dot icon18/05/2016
Appointment of Mr Ian George Campbell as a secretary on 2015-11-01
dot icon18/05/2016
Termination of appointment of Richard James Allen as a secretary on 2015-06-15
dot icon17/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon09/07/2015
Annual return made up to 2015-04-20 no member list
dot icon13/02/2015
Total exemption full accounts made up to 2014-03-31
dot icon28/01/2015
Appointment of Mr Richard James Allen as a secretary on 2014-11-18
dot icon18/01/2015
Termination of appointment of Christine Elizabeth Ratcliffe as a director on 2015-01-18
dot icon09/07/2014
Appointment of Mrs Susan Spittle as a director
dot icon07/07/2014
Appointment of Mr Simon Andrew Spendlowe as a director
dot icon07/07/2014
Appointment of Ms Christine Elizabeth Ratcliffe as a director
dot icon07/07/2014
Annual return made up to 2014-04-20 no member list
dot icon25/01/2014
Termination of appointment of Gavin Wells as a director
dot icon05/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon07/05/2013
Annual return made up to 2013-04-20 no member list
dot icon24/03/2013
Registered office address changed from 85 Bargates Christchurch Dorsetr BH23 1QQ England on 2013-03-24
dot icon24/03/2013
Termination of appointment of Julia Whelan as a director
dot icon24/03/2013
Termination of appointment of Robert Griffith as a director
dot icon27/01/2013
Termination of appointment of Susan Spittle as a director
dot icon27/01/2013
Registered office address changed from Druitt Hall High Street Christchurch Dorset BH23 1AB on 2013-01-27
dot icon13/07/2012
Termination of appointment of William Martin as a director
dot icon22/05/2012
Appointment of Robert Griffith as a director
dot icon22/05/2012
Appointment of Susan Spittle as a director
dot icon16/05/2012
Appointment of Julia Whelan as a director
dot icon16/05/2012
Appointment of Norma Fox as a director
dot icon16/05/2012
Appointment of William Martin as a director
dot icon16/05/2012
Appointment of Mr Frederick Neale as a director
dot icon16/05/2012
Appointment of Barrie Anthony Kenyon as a director
dot icon30/04/2012
Current accounting period shortened from 2013-04-30 to 2013-03-31
dot icon20/04/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
18/05/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kenyon, Barrie Anthony
Director
20/04/2012 - Present
4
Cox, Michael Francis
Director
25/05/2021 - Present
80
Andrews, Neil Anthony Robert
Director
01/04/2017 - Present
10
Macfarlane, Stuart Gordon
Director
20/11/2019 - 18/09/2020
2
Neale, Frederick
Director
20/04/2012 - 16/10/2018
1

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

2
NEWMANS OF RADCLIFFE LIMITEDOffice 2, Lythgoe House, Manchester Road, Bolton BL3 2NZ
Liquidation

Category:

Other food services

Comp. code:

09616236

Reg. date:

01/06/2015

Turnover:

-

No. of employees:

9
HERALD NEWS (UK) LIMITEDMha 6th Floor, 2 London Wall Place, London EC2Y 5AU
Liquidation

Category:

Publishing of newspapers

Comp. code:

12142810

Reg. date:

07/08/2019

Turnover:

-

No. of employees:

10

Description

copy info iconCopy

About AGE CONCERN CHRISTCHURCH

AGE CONCERN CHRISTCHURCH is an(a) Liquidation company incorporated on 20/04/2012 with the registered office located at 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ. There are currently 7 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 CHRISTCHURCH?

toggle

AGE CONCERN CHRISTCHURCH is currently Liquidation. It was registered on 20/04/2012 .

Where is AGE CONCERN CHRISTCHURCH located?

toggle

AGE CONCERN CHRISTCHURCH is registered at 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ.

What does AGE CONCERN CHRISTCHURCH do?

toggle

AGE CONCERN CHRISTCHURCH operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for AGE CONCERN CHRISTCHURCH?

toggle

The latest filing was on 04/06/2025: Notice to Registrar of Companies of Notice of disclaimer.