AGE CONCERN EAST CHESHIRE

Register to unlock more data on OkredoRegister

AGE CONCERN EAST CHESHIRE

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04309557

Incorporation date

23/10/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Exchange Street, Macclesfield SK11 6UZCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2001)
dot icon30/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon12/11/2025
Termination of appointment of Catherine Burns as a director on 2025-11-03
dot icon12/11/2025
Termination of appointment of Genevieve Powrie as a director on 2025-08-12
dot icon12/11/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon04/11/2025
Appointment of Mrs Catherine Burns as a director on 2025-08-12
dot icon19/08/2025
Voluntary strike-off action has been suspended
dot icon29/07/2025
First Gazette notice for voluntary strike-off
dot icon17/07/2025
Application to strike the company off the register
dot icon18/03/2025
Confirmation statement made on 2024-10-23 with no updates
dot icon22/11/2024
Total exemption full accounts made up to 2024-06-30
dot icon29/07/2024
Registered office address changed from Henderson Street Macclesfield Cheshire SK11 6RA to 2 Exchange Street Macclesfield SK11 6UZ on 2024-07-29
dot icon01/07/2024
Termination of appointment of Clare Frances Crowther as a director on 2024-06-30
dot icon01/07/2024
Termination of appointment of Sally Anne Dartnell as a director on 2024-06-30
dot icon01/07/2024
Termination of appointment of Rachel Jane Wulff as a director on 2024-06-30
dot icon03/06/2024
Termination of appointment of Elizabeth Lovatt as a secretary on 2023-12-31
dot icon03/06/2024
Current accounting period extended from 2024-03-31 to 2024-06-30
dot icon16/05/2024
Satisfaction of charge 1 in full
dot icon16/05/2024
Satisfaction of charge 043095570003 in full
dot icon16/05/2024
Satisfaction of charge 043095570004 in full
dot icon16/05/2024
Satisfaction of charge 2 in full
dot icon24/10/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon17/10/2023
Accounts for a small company made up to 2023-03-31
dot icon18/05/2023
Appointment of Mr David Scott Hughes as a director on 2023-05-12
dot icon18/05/2023
Appointment of Miss Kirsty Ross as a director on 2023-05-15
dot icon04/04/2023
Appointment of Mrs Sally Anne Dartnell as a director on 2023-03-27
dot icon03/04/2023
Appointment of Mrs Clare Frances Crowther as a director on 2023-03-21
dot icon13/03/2023
Termination of appointment of Andrew Jonathan Wright as a director on 2023-02-28
dot icon24/10/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon16/09/2022
Accounts for a small company made up to 2022-03-31
dot icon10/09/2022
Termination of appointment of Arthur Nigel Askew Dicken as a director on 2022-09-08
dot icon23/06/2022
Termination of appointment of Angela Wakelin as a director on 2022-06-22
dot icon24/11/2021
Appointment of Mrs Elizabeth Lovatt as a secretary on 2021-11-01
dot icon24/11/2021
Termination of appointment of Robin Damon Taylor as a secretary on 2021-10-31
dot icon25/10/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon28/09/2021
Accounts for a small company made up to 2021-03-31
dot icon13/09/2021
Appointment of Ms Rachel Jane Wulff as a director on 2021-09-09
dot icon26/05/2021
Director's details changed for Mr Arthur Nigel Askew Dicken on 2021-05-18
dot icon27/04/2021
Registration of charge 043095570004, created on 2021-04-26
dot icon31/03/2021
Termination of appointment of Ian Alexander Ross as a director on 2021-03-31
dot icon19/03/2021
Accounts for a small company made up to 2020-03-31
dot icon23/12/2020
Appointment of Ms Angela Wakelin as a director on 2020-12-21
dot icon23/12/2020
Secretary's details changed for Mr Robin Damon Taylor on 2020-12-23
dot icon23/12/2020
Appointment of Mr Andrew Jonathan Wright as a director on 2020-12-21
dot icon03/11/2020
Termination of appointment of Michael Newton Bradley as a director on 2020-10-28
dot icon26/10/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon02/10/2020
Appointment of Mr Ian Alexander Ross as a director on 2019-11-07
dot icon02/10/2020
Registration of charge 043095570003, created on 2020-09-17
dot icon21/09/2020
Director's details changed for Mrs Jenni Hardy on 2020-09-09
dot icon24/10/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon01/10/2019
Resolutions
dot icon24/09/2019
Appointment of Mr Michael Newton Bradley as a director on 2019-09-05
dot icon24/09/2019
Termination of appointment of Michael John Strutt as a director on 2019-09-05
dot icon24/09/2019
Termination of appointment of Catherine Sharon Brearley as a director on 2019-09-05
dot icon12/09/2019
Group of companies' accounts made up to 2019-03-31
dot icon17/07/2019
Appointment of Mrs Jenni Hardy as a director on 2019-07-16
dot icon21/12/2018
Accounts for a small company made up to 2018-03-31
dot icon31/10/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon31/10/2018
Termination of appointment of Ian Alexander Ross as a director on 2018-09-06
dot icon19/12/2017
Full accounts made up to 2017-03-31
dot icon31/10/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon18/09/2017
Appointment of Mr Arthur Nigel Askew Dicken as a director on 2017-09-07
dot icon18/09/2017
Termination of appointment of David John Evans as a director on 2017-09-07
dot icon03/07/2017
Termination of appointment of Michael Adriaan O'boyle as a director on 2017-06-19
dot icon22/11/2016
Confirmation statement made on 2016-10-23 with updates
dot icon17/11/2016
Appointment of Ms Tricia Grierson as a director on 2016-09-08
dot icon16/11/2016
Appointment of Mrs Genevieve Powrie as a director on 2016-09-08
dot icon19/09/2016
Full accounts made up to 2016-03-31
dot icon03/08/2016
Termination of appointment of Justine Marie Clowes as a director on 2016-05-12
dot icon24/12/2015
Full accounts made up to 2015-03-31
dot icon08/12/2015
Memorandum and Articles of Association
dot icon08/12/2015
Resolutions
dot icon01/12/2015
Appointment of Mr Robin Damon Taylor as a secretary on 2015-11-19
dot icon19/11/2015
Annual return made up to 2015-10-23 no member list
dot icon19/11/2015
Termination of appointment of Madelyn Bridge as a secretary on 2014-11-30
dot icon19/11/2015
Termination of appointment of Arthur Nigel Askew Dicken as a director on 2015-09-07
dot icon13/11/2014
Annual return made up to 2014-10-23 no member list
dot icon11/11/2014
Appointment of Mrs Catherine Sharon Brearley as a director on 2014-05-08
dot icon07/08/2014
Group of companies' accounts made up to 2014-03-31
dot icon22/01/2014
Appointment of Mrs Justine Marie Clowes as a director
dot icon06/11/2013
Annual return made up to 2013-10-23 no member list
dot icon19/09/2013
Group of companies' accounts made up to 2013-03-31
dot icon12/12/2012
Statement of company's objects
dot icon12/12/2012
Resolutions
dot icon15/11/2012
Annual return made up to 2012-10-23 no member list
dot icon15/11/2012
Termination of appointment of Alvin Tudin as a director
dot icon18/09/2012
Group of companies' accounts made up to 2012-03-31
dot icon10/11/2011
Annual return made up to 2011-10-23 no member list
dot icon10/11/2011
Termination of appointment of Anthony Weir as a director
dot icon12/08/2011
Full accounts made up to 2011-03-31
dot icon23/06/2011
Termination of appointment of Melanie Macnab as a director
dot icon08/12/2010
Annual return made up to 2010-10-23 no member list
dot icon12/08/2010
Full accounts made up to 2010-03-31
dot icon24/03/2010
Termination of appointment of Emily White as a director
dot icon09/12/2009
Annual return made up to 2009-10-23 no member list
dot icon09/12/2009
Director's details changed for Mr Alvin Lawrence Tudin on 2009-12-01
dot icon08/12/2009
Director's details changed for Anthony Colin Patrick Weir on 2009-12-01
dot icon08/12/2009
Director's details changed for Emily Elizabeth White on 2009-12-01
dot icon08/12/2009
Director's details changed for Mr Michael John Strutt on 2009-12-01
dot icon08/12/2009
Director's details changed for Arthur Nigel Askew Dicken on 2009-12-01
dot icon08/12/2009
Director's details changed for Mr Ian Alexander Ross on 2009-12-01
dot icon08/12/2009
Director's details changed for David Evans on 2009-12-01
dot icon08/12/2009
Director's details changed for Michael Adriaan O'boyle on 2009-12-01
dot icon03/11/2009
Group of companies' accounts made up to 2009-03-31
dot icon18/06/2009
Director's change of particulars / arthur dicken / 01/06/2009
dot icon07/02/2009
Director appointed melaine macnab
dot icon31/12/2008
Annual return made up to 23/10/08
dot icon19/08/2008
Group of companies' accounts made up to 2008-03-31
dot icon23/06/2008
Director's change of particulars / ian ross / 23/06/2008
dot icon03/03/2008
Annual return made up to 23/10/07
dot icon02/01/2008
Director's particulars changed
dot icon12/09/2007
Group of companies' accounts made up to 2007-03-31
dot icon15/12/2006
Full accounts made up to 2006-03-31
dot icon21/11/2006
New director appointed
dot icon16/11/2006
Annual return made up to 23/10/06
dot icon16/10/2006
New director appointed
dot icon28/09/2006
Director resigned
dot icon16/11/2005
Annual return made up to 23/10/05
dot icon25/10/2005
Group of companies' accounts made up to 2005-03-31
dot icon16/08/2005
Director resigned
dot icon19/11/2004
Annual return made up to 23/10/04
dot icon17/11/2004
New director appointed
dot icon15/11/2004
Director resigned
dot icon15/11/2004
Director resigned
dot icon15/11/2004
Director resigned
dot icon09/11/2004
Full accounts made up to 2004-03-31
dot icon24/03/2004
Director resigned
dot icon03/01/2004
Particulars of mortgage/charge
dot icon06/11/2003
Annual return made up to 23/10/03
dot icon15/08/2003
Full accounts made up to 2003-03-31
dot icon11/08/2003
New director appointed
dot icon13/06/2003
New director appointed
dot icon18/04/2003
New director appointed
dot icon08/11/2002
Annual return made up to 23/10/02
dot icon04/11/2002
Registered office changed on 04/11/02 from: chester house 122 chestergate macclesfield cheshire SK11 6DU
dot icon11/10/2002
Particulars of mortgage/charge
dot icon06/08/2002
Accounting reference date extended from 31/10/02 to 31/03/03
dot icon16/04/2002
Director resigned
dot icon15/02/2002
New director appointed
dot icon23/10/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wakelin, Angela
Director
21/12/2020 - 22/06/2022
8
Burns, Catherine
Director
12/08/2025 - 03/11/2025
1
Wright, Andrew Jonathan
Director
21/12/2020 - 28/02/2023
5
Ross, Julian Michael
Director
23/10/2001 - 29/09/2004
3
Dodd, Albert Edwin
Director
26/03/2003 - 27/07/2006
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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AGE CONCERN EAST CHESHIRE

AGE CONCERN EAST CHESHIRE is an(a) Dissolved company incorporated on 23/10/2001 with the registered office located at 2 Exchange Street, Macclesfield SK11 6UZ. There are currently 4 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 EAST CHESHIRE?

toggle

AGE CONCERN EAST CHESHIRE is currently Dissolved. It was registered on 23/10/2001 and dissolved on 30/12/2025.

Where is AGE CONCERN EAST CHESHIRE located?

toggle

AGE CONCERN EAST CHESHIRE is registered at 2 Exchange Street, Macclesfield SK11 6UZ.

What does AGE CONCERN EAST CHESHIRE do?

toggle

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

What is the latest filing for AGE CONCERN EAST CHESHIRE?

toggle

The latest filing was on 30/12/2025: Final Gazette dissolved via voluntary strike-off.