AGE CONCERN NEW FOREST

19-20 Marsh Parade 19-20 Marsh Parade, Southampton, SO45 6AN, Hampshire, England
StatusACTIVE
Company No.03705361
Category
Incorporated01 Feb 1999
Age25 years, 4 months, 4 days
JurisdictionEngland Wales

SUMMARY

AGE CONCERN NEW FOREST is an active with number 03705361. It was incorporated 25 years, 4 months, 4 days ago, on 01 February 1999. The company address is 19-20 Marsh Parade 19-20 Marsh Parade, Southampton, SO45 6AN, Hampshire, England.



Company Fillings

Change person director company with change date

Date: 07 May 2024

Action Date: 22 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roger Norman Lee

Change date: 2024-04-22

Documents

View document PDF

Change person director company with change date

Date: 07 May 2024

Action Date: 22 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-22

Officer name: Mr Martin Rushworth Cox

Documents

View document PDF

Change person director company with change date

Date: 07 May 2024

Action Date: 22 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Parrott

Change date: 2024-04-22

Documents

View document PDF

Change person director company with change date

Date: 07 May 2024

Action Date: 22 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Christine King

Change date: 2024-04-22

Documents

View document PDF

Change person director company with change date

Date: 07 May 2024

Action Date: 22 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-22

Officer name: Leonard Ernest Harris

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2024

Action Date: 22 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2024

Action Date: 30 Jan 2024

Category: Address

Type: AD01

New address: 19-20 Marsh Parade Hythe Southampton Hampshire SO45 6AN

Change date: 2024-01-30

Old address: Southward House Southward House Beaulieu Road, Dibden Purlieu Southampton Hampshire SO45 4PT United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2024

Action Date: 25 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-25

Officer name: Mr Nicholas John Endersby

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2023

Action Date: 26 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-26

Officer name: Mr Alexander Spencer Wade

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2023

Action Date: 05 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-05

Officer name: Lin Francis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2023

Action Date: 24 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-24

Old address: Southward House Beaulieu Road, Dibden Purlieu Southampton Hampshire SO45 4PT

New address: Southward House Southward House Beaulieu Road, Dibden Purlieu Southampton Hampshire SO45 4PT

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2023

Action Date: 24 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Rushworth Cox

Change date: 2023-06-24

Documents

View document PDF

Change to a person with significant control

Date: 24 Jun 2023

Action Date: 24 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-24

Psc name: Mrs Teresa Dawn Blakey

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2023

Action Date: 24 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-24

Officer name: Leonard Ernest Harris

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2023

Action Date: 24 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Christine King

Change date: 2023-06-24

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2023

Action Date: 24 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-24

Officer name: Mr Roger Norman Lee

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2023

Action Date: 24 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lin Francis

Change date: 2023-06-24

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2023

Action Date: 24 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Rushworth Cox

Change date: 2023-06-24

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2023

Action Date: 22 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2022

Action Date: 22 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 22 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-22

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2021

Action Date: 24 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dan Poole

Termination date: 2021-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2021

Action Date: 21 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandra Delemare

Termination date: 2020-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2021

Action Date: 14 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-14

Officer name: Mrs Sandra Delemare

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2020

Action Date: 25 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-25

Officer name: Leonard Ernest Harris

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2020

Action Date: 28 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dan Poole

Appointment date: 2020-01-28

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2020

Action Date: 14 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lin Francis

Appointment date: 2019-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2020

Action Date: 14 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-14

Officer name: Kenneth Edward Smith

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2020

Action Date: 14 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-14

Officer name: Stanley Spencer Wade

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2020

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-15

Officer name: Suzzane Anne Pick

Documents

View document PDF

Notification of a person with significant control

Date: 25 Nov 2020

Action Date: 14 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Teresa Dawn Blakey

Notification date: 2019-09-14

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2020

Action Date: 22 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2019

Action Date: 29 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2019

Action Date: 13 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-13

Officer name: Mrs Suzzane Anne Pick

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2019

Action Date: 13 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Christine King

Appointment date: 2018-09-13

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Parrott

Change date: 2019-01-29

Documents

View document PDF

Change to a person with significant control

Date: 29 Jan 2019

Action Date: 21 Sep 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Roger Norman Lee

Change date: 2016-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2019

Action Date: 13 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-13

Officer name: Mr Peter Parrott

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2019

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Leonard Dale

Termination date: 2018-08-13

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2019

Action Date: 23 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor Douglas Johnson

Termination date: 2018-08-23

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jan 2019

Action Date: 21 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Roger Norman Lee

Notification date: 2016-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Mar 2018

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jean Frances Adams

Termination date: 2017-10-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Mar 2018

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Teresa Dawn Blakey

Appointment date: 2017-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2018

Action Date: 22 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-22

Officer name: Peter Nutbeem

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2018

Action Date: 29 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-29

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Mar 2018

Action Date: 01 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jean Frances Adams

Cessation date: 2017-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2017

Action Date: 29 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2016

Action Date: 13 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-13

Officer name: Jackie Abery

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2016

Action Date: 02 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-02

Officer name: Bryan Pierce Wilson

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Feb 2016

Action Date: 29 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Harrison

Termination date: 2016-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2015

Action Date: 14 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-14

Officer name: Mr David Leonard Dale

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2015

Action Date: 23 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Nutbeem

Appointment date: 2015-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-26

Officer name: Mr Trevor Douglas Johnson

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2015

Action Date: 05 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Betteridge

Termination date: 2015-03-05

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Feb 2015

Action Date: 01 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-01

Documents

View document PDF

Change person secretary company with change date

Date: 10 Feb 2015

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-09-18

Officer name: Jean Frances Adams

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2015

Action Date: 26 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-26

Officer name: Mr Bryan Pierce Wilson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Feb 2014

Action Date: 01 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-01

Documents

View document PDF

Appoint person director company with name

Date: 19 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Betteridge

Documents

View document PDF

Appoint person director company with name

Date: 19 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Rushworth Cox

Documents

View document PDF

Termination director company with name

Date: 20 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Golding

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Feb 2013

Action Date: 01 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-01

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2013

Action Date: 30 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-30

Officer name: Mr John Leslie Golding

Documents

View document PDF

Appoint person director company with name

Date: 21 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Leslie Golding

Documents

View document PDF

Appoint person director company with name

Date: 21 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Norman Lee

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 02 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jackie Abery

Documents

View document PDF

Termination director company with name

Date: 27 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eileen Thomas

Documents

View document PDF

Termination director company with name

Date: 27 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Overton

Documents

View document PDF

Termination director company with name

Date: 27 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Coats

Documents

View document PDF

Termination director company with name

Date: 25 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Cahill

Documents

View document PDF

Termination director company with name

Date: 16 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wilfred Wright

Documents

View document PDF

Certificate change of name company

Date: 09 Mar 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed age concern new forest east\certificate issued on 09/03/12

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Feb 2012

Action Date: 01 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 14 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Harrison

Documents

View document PDF

Appoint person director company with name

Date: 14 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenneth Edward Smith

Documents

View document PDF

Termination director company with name

Date: 14 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Horrill

Documents

View document PDF

Termination director company with name

Date: 14 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosemary Barnes

Documents

View document PDF

Termination director company with name

Date: 07 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald Lewis

Documents

View document PDF

Termination director company with name

Date: 31 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dene Mcculloch

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Feb 2011

Action Date: 01 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-01

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Dene Mcculloch

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Gerrard Cahill

Documents

View document PDF

Appoint person director company with name

Date: 03 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Eileen Thomas

Documents

View document PDF

Appoint person director company with name

Date: 03 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Helen Overton

Documents

View document PDF

Termination director company with name

Date: 14 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Walker

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF


Some Companies

FUTUREKLEEN LTD

VENTURE COURT,WELLINGBOROUGH,NN8 5AA

Number:07106613
Status:ACTIVE
Category:Private Limited Company

HEMPET LIMITED

C/O JOHN POINTON & SONS BONES LANE,LEEK,ST13 7BT

Number:11273135
Status:ACTIVE
Category:Private Limited Company

JB SHELTERS EQUESTRIAN LIMITED

DARWIN HOUSE,BROMSGROVE,B61 7JJ

Number:09454626
Status:LIQUIDATION
Category:Private Limited Company

MJP PROJECT SOLUTIONS LTD

3 ST DAVIDS BUSINESS PARK,DUNFERMLINE,KY11 9PF

Number:SC536159
Status:ACTIVE
Category:Private Limited Company

RADIANCE SKIN CARE AND LASER CLINIC LIMITED

141 BALHAM HILL,LONDON,SW12 9DL

Number:08965102
Status:ACTIVE
Category:Private Limited Company

REGULUS CAPITAL LONDON LIMITED

4TH FLOOR IMPERIAL HOUSE,LONDON,WC2B 4AS

Number:11878178
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source