AGE CONCERN NEW FOREST
Status | ACTIVE |
Company No. | 03705361 |
Category | |
Incorporated | 01 Feb 1999 |
Age | 25 years, 4 months, 4 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 19 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Betteridge
Documents
Appoint person director company with name
Date: 19 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Rushworth Cox
Documents
Termination director company with name
Date: 20 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Golding
Documents
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
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
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
Appoint person director company with name
Date: 21 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Leslie Golding
Documents
Appoint person director company with name
Date: 21 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roger Norman Lee
Documents
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
Appoint person director company with name
Date: 02 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jackie Abery
Documents
Termination director company with name
Date: 27 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eileen Thomas
Documents
Termination director company with name
Date: 27 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helen Overton
Documents
Termination director company with name
Date: 27 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Caroline Coats
Documents
Termination director company with name
Date: 25 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Cahill
Documents
Termination director company with name
Date: 16 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wilfred Wright
Documents
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
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
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
Appoint person director company with name
Date: 14 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher John Harrison
Documents
Appoint person director company with name
Date: 14 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kenneth Edward Smith
Documents
Termination director company with name
Date: 14 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Douglas Horrill
Documents
Termination director company with name
Date: 14 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rosemary Barnes
Documents
Termination director company with name
Date: 07 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ronald Lewis
Documents
Termination director company with name
Date: 31 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dene Mcculloch
Documents
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
Appoint person director company with name
Date: 15 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Dene Mcculloch
Documents
Appoint person director company with name
Date: 15 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Gerrard Cahill
Documents
Appoint person director company with name
Date: 03 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Eileen Thomas
Documents
Appoint person director company with name
Date: 03 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Helen Overton
Documents
Termination director company with name
Date: 14 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Walker
Documents
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
Some Companies
VENTURE COURT,WELLINGBOROUGH,NN8 5AA
Number: | 07106613 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |