AGE CONCERN SANDWELL

Register to unlock more data on OkredoRegister

AGE CONCERN SANDWELL

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03938484

Incorporation date

02/03/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Stratford House Stratford Place, Camp Hill, Birmingham, West Midlands B12 0HTCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2000)
dot icon05/11/2024
Final Gazette dissolved via voluntary strike-off
dot icon17/09/2024
Voluntary strike-off action has been suspended
dot icon03/09/2024
Termination of appointment of Darrell Harman as a director on 2024-08-28
dot icon20/08/2024
First Gazette notice for voluntary strike-off
dot icon13/08/2024
Application to strike the company off the register
dot icon09/08/2024
Termination of appointment of Gareth Reynolds as a director on 2024-07-31
dot icon08/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon15/01/2024
Termination of appointment of Nicholas Hoare as a director on 2024-01-12
dot icon05/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon13/09/2023
Appointment of Mr Nicholas Hoare as a director on 2023-06-05
dot icon12/09/2023
Appointment of Mr Gareth Reynolds as a director on 2023-06-06
dot icon03/04/2023
Termination of appointment of John Gelling Ellis as a director on 2023-03-22
dot icon13/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon05/01/2023
Termination of appointment of Sarah Ann Elizabeth Phillips Mbe as a director on 2022-11-16
dot icon05/01/2023
Termination of appointment of Pally Rai as a director on 2022-11-16
dot icon05/01/2023
Appointment of Mr Darrell Harman as a director on 2022-11-16
dot icon23/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon19/01/2022
Director's details changed for Dr Rashda Tabassum on 2022-01-19
dot icon19/01/2022
Director's details changed for Mrs Sarah Ann Elizabeth Phillips Mbe on 2022-01-19
dot icon19/01/2022
Director's details changed for Mr Marcus Andrew Jordan on 2022-01-19
dot icon19/01/2022
Director's details changed for Mr John Gelling Ellis on 2022-01-19
dot icon19/01/2022
Appointment of Mr Steven Anderson Thomson as a secretary on 2022-01-04
dot icon19/01/2022
Termination of appointment of Alison Julie Beachim as a secretary on 2021-11-26
dot icon05/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon11/03/2021
Termination of appointment of Susan Jayne Spencer as a director on 2020-01-01
dot icon09/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon03/03/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon28/09/2020
Appointment of Mr Benjamin Richards as a director on 2019-11-20
dot icon28/09/2020
Appointment of Mr David Sykes as a director on 2019-11-20
dot icon28/09/2020
Appointment of Ms Tapshum Pattni as a director on 2019-11-20
dot icon28/09/2020
Appointment of Ms Pally Rai as a director on 2019-11-20
dot icon28/09/2020
Termination of appointment of Bruce Moore as a director on 2020-04-30
dot icon06/05/2020
Registered office address changed from 55 Alcester Road South Alcester Road South Kings Heath Birmingham B14 7JG England to Stratford House Stratford Place Camp Hill Birmingham West Midlands B12 0HT on 2020-05-06
dot icon05/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/04/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon26/04/2019
Registered office address changed from Office 49, Pure Offices Broadwell Road Oldbury B69 4BY England to 55 Alcester Road South Alcester Road South Kings Heath Birmingham B14 7JG on 2019-04-26
dot icon13/03/2019
Secretary's details changed for Miss Alison Julie Schofield on 2019-02-18
dot icon25/02/2019
Appointment of Dr Rashda Tabassum as a director on 2018-10-01
dot icon25/02/2019
Appointment of Mrs Sarah Ann Elizabeth Phillips Mbe as a director on 2018-10-01
dot icon25/02/2019
Appointment of Mr Bruce Moore as a director on 2018-10-01
dot icon25/02/2019
Appointment of Mr John Gelling Ellis as a director on 2018-10-01
dot icon19/02/2019
Appointment of Mr Gary Stephen Allmark as a director on 2018-10-01
dot icon19/02/2019
Termination of appointment of a director
dot icon18/02/2019
Appointment of Mr Marcus Andrew Jordan as a director on 2018-10-01
dot icon18/02/2019
Appointment of Mrs Susan Jayne Spencer as a director on 2018-10-01
dot icon18/02/2019
Appointment of Miss Alison Julie Schofield as a secretary on 2018-10-01
dot icon18/02/2019
Termination of appointment of Julie Anne O'toole as a secretary on 2018-10-01
dot icon18/02/2019
Termination of appointment of Julie Margaret Talbot as a director on 2018-10-01
dot icon18/02/2019
Termination of appointment of Tricia Martyn as a director on 2018-10-01
dot icon18/02/2019
Termination of appointment of Andrew Philip Farthing as a director on 2018-10-01
dot icon13/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon26/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon15/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon04/11/2016
Registered office address changed from 15-17 Bull Street West Bromwich West Midlands B70 6EU to Office 49, Pure Offices Broadwell Road Oldbury B69 4BY on 2016-11-04
dot icon11/03/2016
Annual return made up to 2016-03-02 no member list
dot icon11/03/2016
Termination of appointment of Clarence Mortimer Cameron as a director on 2015-03-25
dot icon11/03/2016
Termination of appointment of Stephen Jeffrey Shuker as a director on 2015-03-25
dot icon11/03/2016
Termination of appointment of Ravi Kumar as a director on 2015-03-25
dot icon04/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon05/03/2015
Annual return made up to 2015-03-02 no member list
dot icon03/12/2014
Full accounts made up to 2014-03-31
dot icon13/03/2014
Annual return made up to 2014-03-02 no member list
dot icon13/03/2014
Termination of appointment of Simon Hackett as a director
dot icon13/03/2014
Termination of appointment of Simon Hackett as a director
dot icon12/12/2013
Full accounts made up to 2013-03-31
dot icon21/03/2013
Annual return made up to 2013-03-02 no member list
dot icon21/03/2013
Appointment of Ms Tricia Martyn as a director
dot icon06/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon27/03/2012
Annual return made up to 2012-03-02 no member list
dot icon12/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon26/04/2011
Annual return made up to 2011-03-02 no member list
dot icon21/04/2011
Secretary's details changed for Julie Anne O'toule on 2011-02-21
dot icon21/04/2011
Appointment of Mr Simon Hackett as a director
dot icon21/04/2011
Termination of appointment of John Rock as a director
dot icon21/04/2011
Termination of appointment of Patrick Tweedale as a director
dot icon21/04/2011
Termination of appointment of Irene Grosvenor as a director
dot icon18/04/2011
Appointment of Mr Simon Hackett as a director
dot icon28/09/2010
Full accounts made up to 2010-03-31
dot icon15/03/2010
Annual return made up to 2010-03-02 no member list
dot icon15/03/2010
Director's details changed for Ravi Kumar on 2010-03-15
dot icon15/03/2010
Director's details changed for Stephen Jeffrey Shuker on 2010-03-15
dot icon15/03/2010
Director's details changed for John Rock on 2010-03-15
dot icon15/03/2010
Director's details changed for Julie Margaret Talbot on 2010-03-15
dot icon15/03/2010
Director's details changed for Irene Grosvenor on 2010-03-15
dot icon10/09/2009
Full accounts made up to 2009-03-31
dot icon09/03/2009
Annual return made up to 02/03/09
dot icon27/10/2008
Full accounts made up to 2008-03-31
dot icon20/03/2008
Appointment terminated secretary ernest murray
dot icon20/03/2008
Secretary appointed julie anne o'toule
dot icon19/03/2008
Annual return made up to 02/03/08
dot icon04/10/2007
Full accounts made up to 2007-03-31
dot icon08/03/2007
Annual return made up to 02/03/07
dot icon08/03/2007
Registered office changed on 08/03/07 from: 15-17 bull street west bromwich west midlands B79 6EU
dot icon18/01/2007
New director appointed
dot icon28/11/2006
Director resigned
dot icon14/09/2006
Full accounts made up to 2006-03-31
dot icon05/04/2006
New director appointed
dot icon08/03/2006
New director appointed
dot icon06/03/2006
Annual return made up to 02/03/06
dot icon21/02/2006
Full accounts made up to 2005-03-31
dot icon06/04/2005
New director appointed
dot icon06/04/2005
New director appointed
dot icon29/03/2005
Annual return made up to 02/03/05
dot icon10/02/2005
New secretary appointed
dot icon10/02/2005
Secretary resigned
dot icon13/01/2005
Full accounts made up to 2004-03-31
dot icon18/03/2004
Annual return made up to 02/03/04
dot icon10/03/2004
New director appointed
dot icon25/02/2004
Director resigned
dot icon25/02/2004
Director resigned
dot icon25/02/2004
New director appointed
dot icon25/02/2004
New director appointed
dot icon25/02/2004
New director appointed
dot icon30/01/2004
Full accounts made up to 2003-03-31
dot icon23/09/2003
New secretary appointed
dot icon02/09/2003
Secretary resigned
dot icon17/03/2003
Annual return made up to 02/03/03
dot icon17/03/2003
New secretary appointed
dot icon06/03/2003
Group of companies' accounts made up to 2002-03-31
dot icon17/09/2002
Secretary resigned
dot icon17/09/2002
New secretary appointed
dot icon02/06/2002
Registered office changed on 02/06/02 from: 2 bearwood road smethwick west midlands B66 4HH
dot icon25/04/2002
Annual return made up to 02/03/02
dot icon17/10/2001
Group of companies' accounts made up to 2001-03-31
dot icon12/03/2001
Annual return made up to 02/03/01
dot icon02/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
02/03/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
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
Hoare, Nicholas
Director
05/06/2023 - 12/01/2024
1
Sykes, David
Director
20/11/2019 - Present
7
Richards, Benjamin
Director
20/11/2019 - Present
5
Reynolds, Gareth
Director
06/06/2023 - 31/07/2024
3
Ellis, John Gelling
Director
01/10/2018 - 22/03/2023
11

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 SANDWELL

AGE CONCERN SANDWELL is an(a) Dissolved company incorporated on 02/03/2000 with the registered office located at Stratford House Stratford Place, Camp Hill, Birmingham, West Midlands B12 0HT. There are currently 6 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 SANDWELL?

toggle

AGE CONCERN SANDWELL is currently Dissolved. It was registered on 02/03/2000 and dissolved on 05/11/2024.

Where is AGE CONCERN SANDWELL located?

toggle

AGE CONCERN SANDWELL is registered at Stratford House Stratford Place, Camp Hill, Birmingham, West Midlands B12 0HT.

What does AGE CONCERN SANDWELL do?

toggle

AGE CONCERN SANDWELL operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AGE CONCERN SANDWELL?

toggle

The latest filing was on 05/11/2024: Final Gazette dissolved via voluntary strike-off.