DOVER AGE CONCERN LIMITED
Overview
| Company Name | DOVER AGE CONCERN LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02868332 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DOVER AGE CONCERN LIMITED?
- Retail sale of other second-hand goods in stores (not incl. antiques) (47799) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is DOVER AGE CONCERN LIMITED located?
| Registered Office Address | Riverside Centre Maison Dieu Gardens CT16 1RL Dover Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DOVER AGE CONCERN LIMITED?
| Company Name | From | Until |
|---|---|---|
| HOSPICE SHOPS (1993) LIMITED | Nov 02, 1993 | Nov 02, 1993 |
What are the latest accounts for DOVER AGE CONCERN LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for DOVER AGE CONCERN LIMITED?
| Last Confirmation Statement Made Up To | Sep 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 27, 2025 |
| Overdue | No |
What are the latest filings for DOVER AGE CONCERN LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 7 pages | AA | ||
Confirmation statement made on Sep 27, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Sep 27, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||
Director's details changed for Sharon Elizabeth Marie Clarke on Dec 01, 2023 | 2 pages | CH01 | ||
Director's details changed for Amanda Susan Summers on Dec 01, 2023 | 2 pages | CH01 | ||
Change of details for Age Concern Dover Limited as a person with significant control on Dec 01, 2023 | 2 pages | PSC05 | ||
Termination of appointment of Susan Elizabeth Parkin as a director on Jul 26, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Sep 27, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Sharon Elizabeth Marie Clarke as a director on Jul 26, 2023 | 2 pages | AP01 | ||
Appointment of Amanda Susan Summers as a director on Jul 26, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Sep 27, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||
Termination of appointment of Stephen Gadsden Smith as a director on Dec 07, 2020 | 1 pages | TM01 | ||
Appointment of Mr Stephen John Brice as a director on Dec 07, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Sep 27, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Sep 27, 2020 with no updates | 3 pages | CS01 | ||
Notification of Age Concern Dover Limited as a person with significant control on Sep 25, 2019 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Oct 02, 2020 | 2 pages | PSC09 | ||
Termination of appointment of Alan William Shirley as a director on Dec 31, 2019 | 1 pages | TM01 | ||
Termination of appointment of Carol Coleman as a director on Sep 30, 2019 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 8 pages | AA | ||
Who are the officers of DOVER AGE CONCERN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRICE, Stephen John | Director | CT16 2QF Dover 40 Danes Court Kent United Kingdom | United Kingdom | British | 289394790001 | |||||
| CLARKE, Sharon Elizabeth Marie | Director | Riverside Centre Maison Dieu Gardens CT16 1RL Dover Kent | England | British | 314203310001 | |||||
| PRESSNELL, Mary Edith | Director | Riverside Centre Maison Dieu Gardens CT16 1RL Dover Kent | England | British | 157801620001 | |||||
| STELLON, Anthony John, Dr | Director | Riverside Centre Maison Dieu Gardens CT16 1RL Dover Kent | England | British | 105176670003 | |||||
| SUMMERS, Amanda Susan | Director | Maison Dieu Gardens CT16 1RL Dover Riverside Centre Kent England | England | British | 314203110001 | |||||
| VICK, Roger Ian | Director | Riverside Centre Maison Dieu Gardens CT16 1RL Dover Kent | England | British | 254254330001 | |||||
| BARFORD, Alan Jeremy | Secretary | 40 Harkness Drive CT2 7RW Canterbury Kent | British | 81405040001 | ||||||
| COOPER, Jonathan Allan | Secretary | Oast House Church Lane Goodnestone ME13 9BZ Faversham Kent | British | 31392640001 | ||||||
| THOMAS, Arthur John | Secretary | Glenview Hawksdown Walmer CT14 7PN Deal Kent | British | 38727450001 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| BARFORD, Alan Jeremy | Director | 40 Harkness Drive CT2 7RW Canterbury Kent | United Kingdom | British | 81405040001 | |||||
| COLEMAN, Carol | Director | Riverside Centre Maison Dieu Gardens CT16 1RL Dover Kent | England | British | 256001980001 | |||||
| COOPER, Jonathan Allan | Director | Oast House Church Lane Goodnestone ME13 9BZ Faversham Kent | British | 31392640001 | ||||||
| DAVIS, Michael Gerard | Director | White Walls Granville Road St Margaret Bay CT15 6DR Dover Kent | British | 1599020001 | ||||||
| EDWARDS, Alan Ernest | Director | Branghton Wick Lane Woolage Green CT4 6SD Canterbury Kent | United Kingdom | British | 38727430001 | |||||
| HAWKINS, Bruce Alexander | Director | Riverside Centre Maison Dieu Gardens CT16 1RL Dover Kent | England | British | 249833290001 | |||||
| PARKIN, Susan Elizabeth | Director | Riverside Centre Maison Dieu Gardens CT16 1RL Dover Kent | England | British | 163228370001 | |||||
| SHIRLEY, Alan William | Director | Riverside Centre Maison Dieu Gardens CT16 1RL Dover Kent | England | British | 147018530001 | |||||
| SMITH, Stephen Gadsden | Director | Riverside Centre Maison Dieu Gardens CT16 1RL Dover Kent | England | British | 220960280001 | |||||
| SPAIN, Madeline | Director | Riverside Centre Maison Dieu Gardens CT16 1RL Dover Kent | England | British | 125269160004 | |||||
| THOMAS, Arthur John | Director | Glenview Hawksdown Walmer CT14 7PN Deal Kent | British | 38727450001 | ||||||
| WATTS, Augustine Francis Patmore | Director | 77 Biggin Street CT16 1BB Dover Kent | British | 1599040001 | ||||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of DOVER AGE CONCERN LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Age Concern Dover Limited | Sep 25, 2019 | Maison Dieu Gardens CT16 1RL Dover Riverside Centre Kent England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Mary Edith Pressnell | Jun 18, 2019 | Riverside Centre Maison Dieu Gardens CT16 1RL Dover Kent | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Alan William Shirley | Jun 18, 2019 | Riverside Centre Maison Dieu Gardens CT16 1RL Dover Kent | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Dr Anthony John Stellon | Dec 07, 2018 | Maison Dieu Road CT16 1RL Dover Riverside Centre Kent United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Alan Ernest Edwards | Apr 06, 2016 | Wick Lane Woolage Green CT4 6SD Canterbury Branghton England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Alan Jeremy Barford | Apr 06, 2016 | Harkness Drive CT2 7RW Canterbury 40 England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for DOVER AGE CONCERN LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 24, 2019 | Sep 25, 2019 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0