CITIZENS' RIGHTS FOR OLDER PEOPLE

Register to unlock more data on OkredoRegister

CITIZENS' RIGHTS FOR OLDER PEOPLE

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04182878

Incorporation date

20/03/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

63 Upper Queens Road, Ashford, Kent TN24 8HLCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2001)
dot icon13/12/2022
Final Gazette dissolved via voluntary strike-off
dot icon30/08/2022
First Gazette notice for voluntary strike-off
dot icon17/08/2022
Application to strike the company off the register
dot icon21/06/2022
Registered office address changed from C/O Citizens Rights for Older People 9a High Street Lenham Maidstone Kent ME17 2QD to 63 Upper Queens Road Ashford Kent TN24 8HL on 2022-06-21
dot icon30/12/2021
Confirmation statement made on 2021-12-23 with no updates
dot icon12/10/2021
Termination of appointment of Jeremy Tutt as a director on 2021-10-03
dot icon12/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/05/2021
Appointment of Mrs Janice Norris as a director on 2021-04-22
dot icon06/05/2021
Director's details changed for Mr Martin Robert Nunn on 2021-05-04
dot icon08/03/2021
Termination of appointment of Richard Charles Lassiter as a director on 2021-03-01
dot icon28/01/2021
Appointment of Mr Timothy Newman as a director on 2021-01-22
dot icon20/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon24/12/2020
Confirmation statement made on 2020-12-23 with no updates
dot icon07/12/2020
Appointment of Mr Jeremy Tutt as a director on 2020-10-21
dot icon07/12/2020
Appointment of Mrs Lorna Alethea Tee as a director on 2020-11-18
dot icon06/12/2020
Termination of appointment of Anne Taylor as a director on 2020-10-30
dot icon07/09/2020
Appointment of Mr Peter John Macro as a secretary on 2020-08-18
dot icon25/08/2020
Appointment of Mr Richard Charles Lassiter as a director on 2020-06-04
dot icon25/08/2020
Appointment of Mr Martin Robert Nunn as a director on 2020-04-27
dot icon19/04/2020
Termination of appointment of Jan Poynter as a secretary on 2020-04-18
dot icon19/04/2020
Termination of appointment of Jan Poynter as a director on 2020-04-18
dot icon19/04/2020
Termination of appointment of Mary Rosalind Stewart as a director on 2020-04-18
dot icon16/12/2019
Confirmation statement made on 2019-12-16 with no updates
dot icon14/12/2019
Micro company accounts made up to 2019-03-31
dot icon27/03/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon24/12/2018
Micro company accounts made up to 2018-03-31
dot icon23/10/2018
Termination of appointment of Grant Alan Turner as a director on 2018-10-23
dot icon19/09/2018
Termination of appointment of Kenneth Usher as a director on 2018-09-19
dot icon19/09/2018
Termination of appointment of Kenneth Usher as a secretary on 2018-09-19
dot icon19/09/2018
Appointment of Ms Jan Poynter as a secretary on 2018-09-19
dot icon15/08/2018
Appointment of Ms Janice Poynter as a director on 2018-08-15
dot icon15/08/2018
Appointment of Mrs Mary Rosalind Stewart as a director on 2018-08-15
dot icon06/04/2018
Termination of appointment of Dominic William Lound Keast as a director on 2018-03-31
dot icon21/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon07/03/2018
Termination of appointment of Ian Chappell as a director on 2018-02-26
dot icon04/12/2017
Appointment of Mr Kenneth Usher as a secretary on 2017-12-04
dot icon04/12/2017
Termination of appointment of Richard John Alexander as a director on 2017-12-04
dot icon04/12/2017
Termination of appointment of Richard John Alexander as a secretary on 2017-12-04
dot icon27/11/2017
Micro company accounts made up to 2017-03-31
dot icon08/10/2017
Appointment of Mr Ian Chappell as a director on 2017-09-27
dot icon27/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon02/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon23/11/2016
Termination of appointment of Robin Leonard Fletcher as a director on 2016-06-14
dot icon22/03/2016
Annual return made up to 2016-03-20 no member list
dot icon22/03/2016
Director's details changed for Mr Kenneth Usher on 2016-03-21
dot icon22/03/2016
Director's details changed for Mrs Anne Taylor on 2016-03-21
dot icon07/12/2015
Appointment of Mrs Anne Taylor as a director on 2015-12-04
dot icon07/12/2015
Appointment of Mr Kenneth Usher as a director on 2015-12-04
dot icon03/12/2015
Termination of appointment of Leslene Worth as a director on 2015-12-03
dot icon28/09/2015
Total exemption full accounts made up to 2015-03-31
dot icon17/09/2015
Termination of appointment of Michael Paul as a director on 2015-07-31
dot icon17/09/2015
Termination of appointment of Cliff Grieve as a director on 2015-09-17
dot icon23/03/2015
Annual return made up to 2015-03-20 no member list
dot icon23/03/2015
Appointment of Mr Richard John Alexander as a secretary on 2015-01-15
dot icon23/03/2015
Termination of appointment of Dominic William Lound Keast as a secretary on 2015-01-15
dot icon16/02/2015
Termination of appointment of Peter Scott as a director on 2015-02-05
dot icon26/01/2015
Appointment of Ms Leslene Worth as a director on 2014-11-24
dot icon09/01/2015
Appointment of Mr Cliff Grieve as a director on 2015-01-05
dot icon09/01/2015
Appointment of Mr Grant Alan Turner as a director on 2014-11-24
dot icon09/01/2015
Appointment of Mr Richard John Alexander as a director on 2015-01-05
dot icon09/01/2015
Appointment of Mr Robin Leonard Fletcher as a director on 2015-01-05
dot icon09/01/2015
Appointment of Mr Peter Scott as a director on 2015-01-05
dot icon09/01/2015
Termination of appointment of Caroline Louise Flint as a director on 2015-01-01
dot icon09/01/2015
Termination of appointment of Hugh Thomas Bagshaw as a director on 2015-01-01
dot icon09/01/2015
Termination of appointment of Francis Bernard Doyle as a director on 2015-01-01
dot icon09/01/2015
Termination of appointment of Jack Cowen as a director on 2015-01-01
dot icon17/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/05/2014
Appointment of Mr Michael Paul as a director
dot icon21/03/2014
Annual return made up to 2014-03-20 no member list
dot icon20/03/2014
Termination of appointment of Dominic Keast as a director
dot icon20/03/2014
Termination of appointment of Irene Long as a director
dot icon20/03/2014
Termination of appointment of Irene Long as a director
dot icon20/03/2014
Rectified The TM01 was removed from the public register on 13/05/2014 as it was invalid or ineffective
dot icon18/03/2014
Rectified The AP01 was removed from the public register on 13/05/2014 as it was invalid or ineffective
dot icon11/02/2014
Appointment of Mr Jack Cowen as a director
dot icon27/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/07/2013
Termination of appointment of Penny Domke as a director
dot icon09/04/2013
Annual return made up to 2013-03-20 no member list
dot icon21/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon27/03/2012
Annual return made up to 2012-03-20 no member list
dot icon27/03/2012
Termination of appointment of Robin Fletcher as a director
dot icon21/03/2012
Appointment of Ms Caroline Louise Flint as a director
dot icon21/03/2012
Appointment of Mr Francis Bernard Doyle as a director
dot icon17/11/2011
Appointment of Mrs Irene Susan Long as a director
dot icon05/09/2011
Appointment of Mrs Penny Domke as a director
dot icon05/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon31/08/2011
Termination of appointment of Nelson Bowker as a director
dot icon31/08/2011
Termination of appointment of Charles Stewart as a secretary
dot icon31/08/2011
Termination of appointment of Andrew Smith as a director
dot icon24/03/2011
Annual return made up to 2011-03-20 no member list
dot icon13/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon26/07/2010
Registered office address changed from Barham Court Business Centre Teston Maidstone Kent ME18 5BZ on 2010-07-26
dot icon26/07/2010
Appointment of Mr Charles Albert Stewart as a secretary
dot icon25/03/2010
Annual return made up to 2010-03-20 no member list
dot icon25/03/2010
Director's details changed for Andrew Martyn Wykeham Smith on 2009-10-01
dot icon25/03/2010
Director's details changed for Dominic William Lound Keast on 2009-10-01
dot icon25/03/2010
Termination of appointment of Michael Cresswell as a director
dot icon25/03/2010
Termination of appointment of John Phelps Penry as a director
dot icon25/03/2010
Director's details changed for Nelson Bowker on 2009-10-02
dot icon25/03/2010
Termination of appointment of Michael Cresswell as a secretary
dot icon10/02/2010
Appointment of Mr Dominic William Lound Keast as a secretary
dot icon30/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon27/03/2009
Annual return made up to 20/03/09
dot icon27/03/2009
Director appointed mr robin leonard fletcher
dot icon26/03/2009
Appointment terminated director peter harper
dot icon09/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/04/2008
Director's change of particulars / peter harper / 03/04/2008
dot icon28/03/2008
Annual return made up to 20/03/08
dot icon28/03/2008
Director appointed mr peter harper
dot icon28/03/2008
Director appointed mr john phelps penry
dot icon04/03/2008
Appointment terminated director janet willis
dot icon04/03/2008
Appointment terminated director malcolm salt
dot icon04/03/2008
Appointment terminated director jane mills
dot icon14/01/2008
New director appointed
dot icon14/01/2008
New director appointed
dot icon21/12/2007
Director resigned
dot icon28/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon10/04/2007
Annual return made up to 20/03/07
dot icon17/01/2007
New director appointed
dot icon08/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon05/04/2006
Annual return made up to 20/03/06
dot icon30/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon27/04/2005
Annual return made up to 20/03/05
dot icon27/04/2005
New director appointed
dot icon07/01/2005
New director appointed
dot icon07/01/2005
New director appointed
dot icon22/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon22/07/2004
New director appointed
dot icon19/05/2004
Annual return made up to 20/03/04
dot icon19/05/2004
New director appointed
dot icon03/12/2003
Resolutions
dot icon03/12/2003
Resolutions
dot icon21/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon16/04/2003
Annual return made up to 20/03/03
dot icon07/04/2003
New director appointed
dot icon19/09/2002
Total exemption full accounts made up to 2002-03-31
dot icon28/08/2002
Director resigned
dot icon01/07/2002
Director resigned
dot icon01/07/2002
New director appointed
dot icon15/04/2002
Annual return made up to 20/03/02
dot icon07/03/2002
New director appointed
dot icon08/02/2002
Director resigned
dot icon07/02/2002
Director resigned
dot icon14/05/2001
New director appointed
dot icon10/05/2001
New director appointed
dot icon14/04/2001
New director appointed
dot icon20/03/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
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

0

No officers data available.

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 CITIZENS' RIGHTS FOR OLDER PEOPLE

CITIZENS' RIGHTS FOR OLDER PEOPLE is an(a) Dissolved company incorporated on 20/03/2001 with the registered office located at 63 Upper Queens Road, Ashford, Kent TN24 8HL. There is currently no 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 CITIZENS' RIGHTS FOR OLDER PEOPLE?

toggle

CITIZENS' RIGHTS FOR OLDER PEOPLE is currently Dissolved. It was registered on 20/03/2001 and dissolved on 13/12/2022.

Where is CITIZENS' RIGHTS FOR OLDER PEOPLE located?

toggle

CITIZENS' RIGHTS FOR OLDER PEOPLE is registered at 63 Upper Queens Road, Ashford, Kent TN24 8HL.

What does CITIZENS' RIGHTS FOR OLDER PEOPLE do?

toggle

CITIZENS' RIGHTS FOR OLDER PEOPLE operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for CITIZENS' RIGHTS FOR OLDER PEOPLE?

toggle

The latest filing was on 13/12/2022: Final Gazette dissolved via voluntary strike-off.