AGE CONCERN REGIONAL SUPPORT SERVICES EASTERN

Register to unlock more data on OkredoRegister

AGE CONCERN REGIONAL SUPPORT SERVICES EASTERN

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04721677

Incorporation date

02/04/2003

Size

-

Contacts

Registered address

Registered address

14 Hillview Business Park, Old Ipswich Road, Claydon, Suffolk IP6 0AJCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2003)
dot icon09/10/2017
Final Gazette dissolved via compulsory strike-off
dot icon11/08/2017
Compulsory strike-off action has been suspended
dot icon26/06/2017
First Gazette notice for compulsory strike-off
dot icon24/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon24/01/2017
Termination of appointment of Janice Gough as a director on 2016-11-15
dot icon23/04/2016
Second filing of AR01 previously delivered to Companies House made up to 2016-04-03
dot icon05/04/2016
Appointment of Mr Michael Reginald Bond as a secretary on 2016-03-31
dot icon05/04/2016
Termination of appointment of Kevin Lewis as a secretary on 2016-03-31
dot icon05/04/2016
Annual return made up to 2016-04-03 no member list
dot icon03/04/2016
Appointment of Dr Janice Gough as a director on 2016-03-31
dot icon03/04/2016
Termination of appointment of David William Bache as a director on 2016-03-31
dot icon03/02/2016
Total exemption full accounts made up to 2015-03-31
dot icon23/04/2015
Annual return made up to 2015-04-03 no member list
dot icon23/04/2015
Termination of appointment of Phillip Howard Wells as a director on 2015-04-10
dot icon23/04/2015
Appointment of Mr David William Bache as a director on 2014-10-10
dot icon01/04/2015
Termination of appointment of Michael Reginald Bond as a secretary on 2014-10-10
dot icon03/03/2015
Appointment of Mr Andrew Gardner as a director on 2014-10-10
dot icon21/02/2015
Appointment of Kevin Lewis as a secretary on 2014-10-10
dot icon21/02/2015
Registered office address changed from 119 High Street Chesterton Cambridge CB4 1NL to 14 Hillview Business Park Old Ipswich Road Claydon Suffolk IP6 0AJ on 2015-02-22
dot icon08/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon13/04/2014
Annual return made up to 2014-04-03 no member list
dot icon13/04/2014
Termination of appointment of Gloria Culyer as a director
dot icon28/01/2014
Withdraw the company strike off application
dot icon14/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon18/11/2013
First Gazette notice for voluntary strike-off
dot icon06/11/2013
Application to strike the company off the register
dot icon20/05/2013
Annual return made up to 2013-04-03 no member list
dot icon20/05/2013
Termination of appointment of Daphne Savage as a director
dot icon15/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon14/11/2012
Auditor's resignation
dot icon24/04/2012
Annual return made up to 2012-04-03 no member list
dot icon24/04/2012
Appointment of Ms Hilary Linda Macdonald as a director
dot icon23/04/2012
Appointment of Mr Michael Reginald Bond as a secretary
dot icon23/04/2012
Termination of appointment of Clody Howlett as a secretary
dot icon23/04/2012
Registered office address changed from Compass House Chivers Way Histon Cambridge Cambridgeshire CB24 9AD England on 2012-04-24
dot icon23/04/2012
Termination of appointment of Louise Hobbs as a director
dot icon03/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon10/10/2011
Resolutions
dot icon05/10/2011
Resolutions
dot icon29/08/2011
Termination of appointment of Richard Jarvis as a director
dot icon19/04/2011
Annual return made up to 2011-04-03 no member list
dot icon19/04/2011
Termination of appointment of Anthony Southam as a director
dot icon08/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon28/04/2010
Annual return made up to 2010-04-03 no member list
dot icon28/04/2010
Director's details changed for Anthony Arthur Southam on 2010-04-03
dot icon28/04/2010
Director's details changed for Daphne Savage on 2010-04-03
dot icon28/04/2010
Director's details changed for Ms Louise Anne Hobbs on 2010-04-03
dot icon28/04/2010
Director's details changed for Gloria Jane Culyer on 2010-04-03
dot icon20/04/2010
Appointment of Mr Richard Noel Jarvis as a director
dot icon25/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon14/04/2009
Annual return made up to 03/04/09
dot icon11/03/2009
Appointment terminated director gordon dawes
dot icon18/01/2009
Resolutions
dot icon26/11/2008
Appointment terminated secretary michael bond
dot icon25/11/2008
Director appointed ms louise anne hobbs
dot icon25/11/2008
Appointment terminated director patricia strachan
dot icon25/11/2008
Appointment terminated director caroline player
dot icon11/11/2008
Director appointed phillip howard wells
dot icon04/11/2008
Director appointed gloria jane culyer
dot icon06/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon03/07/2008
Registered office changed on 04/07/2008 from 119 high street chesterton cambridge cambridgeshire CB4 1NL
dot icon03/06/2008
Director appointed gordon anthony dawes
dot icon19/05/2008
Annual return made up to 03/04/08
dot icon19/05/2008
Appointment terminated director david white
dot icon19/03/2008
Secretary appointed clody margaret isabella howlett
dot icon16/01/2008
Director resigned
dot icon06/11/2007
New director appointed
dot icon21/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon25/07/2007
Director resigned
dot icon15/05/2007
Annual return made up to 03/04/07
dot icon26/04/2007
New director appointed
dot icon06/12/2006
Director resigned
dot icon14/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon17/07/2006
New director appointed
dot icon17/07/2006
New director appointed
dot icon20/04/2006
Annual return made up to 03/04/06
dot icon04/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon14/09/2005
New director appointed
dot icon11/08/2005
Director resigned
dot icon14/04/2005
Annual return made up to 03/04/05
dot icon23/12/2004
New director appointed
dot icon04/10/2004
Director resigned
dot icon01/08/2004
Full accounts made up to 2004-03-31
dot icon14/04/2004
Annual return made up to 03/04/04
dot icon30/10/2003
Director resigned
dot icon20/10/2003
New director appointed
dot icon18/07/2003
New director appointed
dot icon18/07/2003
New director appointed
dot icon18/07/2003
New director appointed
dot icon30/04/2003
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon02/04/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2016
dot iconLast change occurred
30/03/2016

Accounts

dot iconLast made up date
30/03/2016
dot iconNext account date
30/03/2017
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bond, Michael Reginald
Director
27/06/2003 - Present
7
Hobbs, Louise Anne
Director
26/09/2008 - 16/09/2011
2
Culyer, Gloria Jane
Director
26/09/2008 - 25/10/2013
5
Bath, Hilary Claire
Director
02/09/2005 - 06/07/2007
9
Cassels, Theresa
Director
26/09/2003 - 24/09/2004
-

Persons with Significant Control

0

No PSC data available.

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 REGIONAL SUPPORT SERVICES EASTERN

AGE CONCERN REGIONAL SUPPORT SERVICES EASTERN is an(a) Dissolved company incorporated on 02/04/2003 with the registered office located at 14 Hillview Business Park, Old Ipswich Road, Claydon, Suffolk IP6 0AJ. 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 REGIONAL SUPPORT SERVICES EASTERN?

toggle

AGE CONCERN REGIONAL SUPPORT SERVICES EASTERN is currently Dissolved. It was registered on 02/04/2003 and dissolved on 09/10/2017.

Where is AGE CONCERN REGIONAL SUPPORT SERVICES EASTERN located?

toggle

AGE CONCERN REGIONAL SUPPORT SERVICES EASTERN is registered at 14 Hillview Business Park, Old Ipswich Road, Claydon, Suffolk IP6 0AJ.

What does AGE CONCERN REGIONAL SUPPORT SERVICES EASTERN do?

toggle

AGE CONCERN REGIONAL SUPPORT SERVICES EASTERN operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for AGE CONCERN REGIONAL SUPPORT SERVICES EASTERN?

toggle

The latest filing was on 09/10/2017: Final Gazette dissolved via compulsory strike-off.