AGE CONCERN DEAL CENTRE FOR THE RETIRED LIMITED

3 Park Street, Deal, CT14 6AG, Kent
StatusACTIVE
Company No.06561336
Category
Incorporated10 Apr 2008
Age16 years, 1 month, 18 days
JurisdictionEngland Wales

SUMMARY

AGE CONCERN DEAL CENTRE FOR THE RETIRED LIMITED is an active with number 06561336. It was incorporated 16 years, 1 month, 18 days ago, on 10 April 2008. The company address is 3 Park Street, Deal, CT14 6AG, Kent.



Company Fillings

Accounts with accounts type dormant

Date: 03 May 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2024

Action Date: 10 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-10

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Apr 2024

Action Date: 09 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-04-09

Psc name: Wendy Madgwick

Documents

View document PDF

Notification of a person with significant control

Date: 09 Apr 2024

Action Date: 09 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-04-09

Psc name: William Flavell

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2024

Action Date: 09 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-09

Officer name: Wendy Madgwick

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2023

Action Date: 10 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Flavell

Appointment date: 2023-11-10

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2023

Action Date: 10 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 08 Feb 2023

Action Date: 16 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-01-16

Psc name: Wendy Madgwick

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2023

Action Date: 04 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Billie Alan Manley

Termination date: 2023-01-04

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Henry Ward

Termination date: 2023-01-16

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jan 2023

Action Date: 04 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-01-04

Psc name: Billie Alan Manley

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2022

Action Date: 10 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2021

Action Date: 10 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-10

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2021

Action Date: 10 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Valerie Esther Drew

Termination date: 2021-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change account reference date company current extended

Date: 29 Jun 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2020

Action Date: 10 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 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: 25 Apr 2019

Action Date: 10 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-10

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2019

Action Date: 15 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-15

Officer name: Valerie Ann Rollings

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2018

Action Date: 05 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terry Madgwick

Termination date: 2018-09-05

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2018

Action Date: 12 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Valerie Ann Rollings

Appointment date: 2018-04-12

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2018

Action Date: 10 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alun James Rowland

Termination date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 10 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-10

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2017

Action Date: 13 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-13

Officer name: Desmond Ian Birchall

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 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: 20 Jul 2016

Action Date: 20 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Swales

Termination date: 2016-07-20

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 May 2016

Action Date: 10 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-10

Documents

View document PDF

Change person director company with change date

Date: 17 May 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Henry Ward

Change date: 2016-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 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: 02 Oct 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Swales

Appointment date: 2015-09-03

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 May 2015

Action Date: 10 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-10

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-01

Officer name: Mr Alun James Rowland

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2014

Action Date: 03 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-03

Officer name: Una Collette Stanley

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2014

Action Date: 03 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-03

Officer name: Danielle Anne-Marie Middleton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 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: 22 Apr 2014

Action Date: 10 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-10

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Desmond Ian Birchall

Change date: 2014-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2013

Action Date: 16 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Valerie Esther Drew

Change date: 2013-08-16

Documents

View document PDF

Statement of companys objects

Date: 19 Jun 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 19 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Apr 2013

Action Date: 10 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-10

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2013

Action Date: 10 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Una Collette Stanley

Change date: 2013-04-10

Documents

View document PDF

Appoint person director company with name

Date: 26 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Henry Ward

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 10 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Barry

Documents

View document PDF

Change person secretary company with change date

Date: 10 Sep 2012

Action Date: 10 Sep 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-09-10

Officer name: Deborah Brigette Wonford

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Apr 2012

Action Date: 10 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-10

Documents

View document PDF

Change person secretary company with change date

Date: 16 Apr 2012

Action Date: 16 Apr 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-04-16

Officer name: Deborah Bridgette Wonford

Documents

View document PDF

Appoint person director company with name

Date: 02 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terry Madgwick

Documents

View document PDF

Termination director company with name

Date: 10 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Parkin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Apr 2011

Action Date: 10 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-10

Documents

View document PDF

Appoint person director company with name

Date: 20 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Valerie Esther Drew

Documents

View document PDF

Appoint person director company with name

Date: 20 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Billie Alan Manley

Documents

View document PDF

Termination director company with name

Date: 08 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Cole

Documents

View document PDF

Termination director company with name

Date: 22 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michel Dourthe

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Deborah Bridgette Wonford

Documents

View document PDF

Termination secretary company with name

Date: 03 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julie Limbrick

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Apr 2010

Action Date: 10 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-10

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2009

Action Date: 08 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-08

Officer name: Elizabeth Cole

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2009

Action Date: 08 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-08

Officer name: Una Collette Stanley

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2009

Action Date: 08 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-08

Officer name: Danielle Anne-Marie Middleton

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2009

Action Date: 08 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-08

Officer name: John William Parkin

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2009

Action Date: 08 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-08

Officer name: Michel Roland Dourthe

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2009

Action Date: 08 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-08

Officer name: Wendy Madgwick

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2009

Action Date: 08 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-08

Officer name: Desmond Ian Birchall

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2009

Action Date: 08 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Malcolm Barry

Change date: 2009-10-08

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / danielle middleton / 10/07/2009

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 10/04/09

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed malcolm barry

Documents

View document PDF

Incorporation company

Date: 10 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASH GLOBAL LTD

11 ST. ELMO CRESCENT,SLOUGH,SL2 1NN

Number:11400489
Status:ACTIVE
Category:Private Limited Company

JAVAPLAN LIMITED

6TH FLOOR,LONDON,EC3V 0HR

Number:05647913
Status:ACTIVE
Category:Private Limited Company

JGC FLOWTEC LTD

514 ALENCON LINK,BASINGSTOKE,RG21 7AX

Number:11310650
Status:ACTIVE
Category:Private Limited Company

MIRIS PROPERTY LTD

THE RED BARN,CHRISTIAN MALFORD,SN15 4BX

Number:11531562
Status:ACTIVE
Category:Private Limited Company

SYSTEM CONNECTIONS (CAMBRIDGE) LIMITED

DENNY INDUSTRIAL CENTRE PEMBROKE AVENUE,CAMBRIDGE,CB25 9QR

Number:02236353
Status:ACTIVE
Category:Private Limited Company

T.H. WEALTH MANAGEMENT LTD

84 GRASMERE ROAD, ROYTON,LANCASHIRE,OL2 6SJ

Number:06176703
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