AGE UK SUPPORT SERVICES NORTH WEST

AGE UK SUPPORT SERVICES NORTH WEST

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameAGE UK SUPPORT SERVICES NORTH WEST
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03559112
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AGE UK SUPPORT SERVICES NORTH WEST?

    • Social work activities without accommodation for the elderly and disabled (88100) / Human health and social work activities

    Where is AGE UK SUPPORT SERVICES NORTH WEST located?

    Registered Office Address
    Age Uk Cheshire East New Horizons Centre
    Henderson Street
    SK11 6RA Macclesfield
    Cheshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of AGE UK SUPPORT SERVICES NORTH WEST?

    Previous Company Names
    Company NameFromUntil
    AGE CONCERN SUPPORT SERVICES (NORTH WEST)May 07, 1998May 07, 1998

    What are the latest accounts for AGE UK SUPPORT SERVICES NORTH WEST?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for AGE UK SUPPORT SERVICES NORTH WEST?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Mar 31, 2019

    13 pagesAA

    Confirmation statement made on Apr 06, 2019 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    23 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    23 pagesMA

    Total exemption full accounts made up to Mar 31, 2018

    13 pagesAA

    Confirmation statement made on Apr 06, 2018 with no updates

    3 pagesCS01

    Registered office address changed from New Horizons Centre Henderson Street Macclesfield SK11 6RA England to Age Uk Cheshire East New Horizons Centre Henderson Street Macclesfield Cheshire SK11 6RA on Apr 12, 2018

    1 pagesAD01

    Registered office address changed from C/O Age Uk Tameside 131 Katherine Street Ashton-Under-Lyne Lancashire OL6 7AW to New Horizons Centre Henderson Street Macclesfield SK11 6RA on Apr 12, 2018

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2017

    14 pagesAA

    Termination of appointment of Cindy Bramhall as a secretary on Oct 06, 2017

    1 pagesTM02

    Director's details changed for Mrs Yvonne Lee on Oct 06, 2017

    2 pagesCH01

    Termination of appointment of Bernadette Ashcroft as a director on Oct 06, 2017

    1 pagesTM01

    Confirmation statement made on Apr 06, 2017 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2016

    15 pagesAA

    Termination of appointment of Myrtle Rosalind Ruth Lacey as a director on Jan 12, 2016

    1 pagesTM01

    Director's details changed for Mr Robin Damon on Oct 19, 2016

    2 pagesCH01

    Appointment of Miss Cindy Bramhall as a secretary on Oct 11, 2016

    2 pagesAP03

    Termination of appointment of Clive Anthony Back as a secretary on Oct 11, 2016

    1 pagesTM02

    Annual return made up to May 07, 2016 no member list

    5 pagesAR01

    Appointment of Mr Robin Damon as a director on Mar 16, 2016

    2 pagesAP01

    Who are the officers of AGE UK SUPPORT SERVICES NORTH WEST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LANCASTER, Geraldine
    New Horizons Centre
    Henderson Street
    SK11 6RA Macclesfield
    Age Uk Cheshire East
    Cheshire
    England
    Director
    New Horizons Centre
    Henderson Street
    SK11 6RA Macclesfield
    Age Uk Cheshire East
    Cheshire
    England
    EnglandBritish192799340002
    LEE, Yvonne
    New Horizons Centre
    Henderson Street
    SK11 6RA Macclesfield
    Age Uk Cheshire East
    Cheshire
    England
    Director
    New Horizons Centre
    Henderson Street
    SK11 6RA Macclesfield
    Age Uk Cheshire East
    Cheshire
    England
    EnglandBritish86221670003
    SHEPHERD, Victoria Claire
    New Horizons Centre
    Henderson Street
    SK11 6RA Macclesfield
    Age Uk Cheshire East
    Cheshire
    England
    Director
    New Horizons Centre
    Henderson Street
    SK11 6RA Macclesfield
    Age Uk Cheshire East
    Cheshire
    England
    EnglandBritish183123230001
    SMITH, Paul Robert
    New Horizons Centre
    Henderson Street
    SK11 6RA Macclesfield
    Age Uk Cheshire East
    Cheshire
    England
    Director
    New Horizons Centre
    Henderson Street
    SK11 6RA Macclesfield
    Age Uk Cheshire East
    Cheshire
    England
    United KingdomBritish200251750001
    TAYLOR, Robin Damon
    New Horizons Centre
    Henderson Street
    SK11 6RA Macclesfield
    Age Uk Cheshire East
    Cheshire
    England
    Director
    New Horizons Centre
    Henderson Street
    SK11 6RA Macclesfield
    Age Uk Cheshire East
    Cheshire
    England
    EnglandBritish208074890002
    BACK, Clive Anthony
    c/o Age Uk Tameside
    Katherine Street
    OL6 7AW Ashton-Under-Lyne
    131
    Lancashire
    Secretary
    c/o Age Uk Tameside
    Katherine Street
    OL6 7AW Ashton-Under-Lyne
    131
    Lancashire
    192795110001
    BRAMHALL, Cindy
    c/o Age Uk Tameside
    Katherine Street
    OL6 7AW Ashton-Under-Lyne
    131
    Lancashire
    Secretary
    c/o Age Uk Tameside
    Katherine Street
    OL6 7AW Ashton-Under-Lyne
    131
    Lancashire
    216648500001
    CLAY, Margaret Grace
    41 Berkeley Road
    Hazel Grove
    SK7 4NX Stockport
    Cheshire
    Secretary
    41 Berkeley Road
    Hazel Grove
    SK7 4NX Stockport
    Cheshire
    British76618160001
    JACKSON, Helen
    c/o Age Uk Lancashire
    St. Thomas's Road
    PR7 1JE Chorley
    61-63
    Lancashire
    United Kingdom
    Secretary
    c/o Age Uk Lancashire
    St. Thomas's Road
    PR7 1JE Chorley
    61-63
    Lancashire
    United Kingdom
    British126675250002
    JOHNSTON, Paul
    145 Sheffield Road
    Godley
    SK14 2PJ Hyde
    Cheshire
    Secretary
    145 Sheffield Road
    Godley
    SK14 2PJ Hyde
    Cheshire
    British100969910001
    JORDAN, Frances Blanche
    Orgrave House Tytup
    LA15 8JR Dalton In Furness
    Cumbria
    Secretary
    Orgrave House Tytup
    LA15 8JR Dalton In Furness
    Cumbria
    British58134680001
    ASHCROFT, Bernadette
    c/o Age Uk Tameside
    Katherine Street
    OL6 7AW Ashton-Under-Lyne
    131
    Lancashire
    England
    Director
    c/o Age Uk Tameside
    Katherine Street
    OL6 7AW Ashton-Under-Lyne
    131
    Lancashire
    England
    EnglandBritish159646090001
    BATH, Hilary Claire
    19 Booth Close
    Pattishall
    NN12 8JP Towcester
    Northamptonshire
    Director
    19 Booth Close
    Pattishall
    NN12 8JP Towcester
    Northamptonshire
    United KingdomBritish163659110001
    BIRD, Richard William
    The Hoo Ambleside Road
    LA23 1NF Windermere
    3
    Cumbria
    United Kingdom
    Director
    The Hoo Ambleside Road
    LA23 1NF Windermere
    3
    Cumbria
    United Kingdom
    EnglandBritish134004270001
    BRADE, Margaret Jean
    4a The Mount
    WA14 4DX Altrincham
    Cheshire
    Director
    4a The Mount
    WA14 4DX Altrincham
    Cheshire
    EnglandBritish42202930002
    BRADLEY, Mary Heather
    The Hollies Main Street
    Little Broughton
    CA13 0XZ Cockermouth
    Cumbria
    Director
    The Hollies Main Street
    Little Broughton
    CA13 0XZ Cockermouth
    Cumbria
    United KingdomBritish75737160001
    BREARLEY, Catherine Sharon
    c/o Age Uk Tameside
    Katherine Street
    OL6 7AW Ashton-Under-Lyne
    131
    Lancashire
    England
    Director
    c/o Age Uk Tameside
    Katherine Street
    OL6 7AW Ashton-Under-Lyne
    131
    Lancashire
    England
    EnglandBritish49790340001
    BREARLEY, Catherine Sharon
    51 Humber Drive
    BL9 6SJ Bury
    Lancashire
    Director
    51 Humber Drive
    BL9 6SJ Bury
    Lancashire
    EnglandBritish49790340001
    BREARLEY, Sharon
    51 Humber Drive
    BL9 6SJ Bury
    Lancashire
    Director
    51 Humber Drive
    BL9 6SJ Bury
    Lancashire
    British106503040001
    BRIDGE, Madelyn
    42 Little Aston Close
    Tytherington
    SK10 2UE Macclesfield
    Cheshire
    Director
    42 Little Aston Close
    Tytherington
    SK10 2UE Macclesfield
    Cheshire
    UkBritish78530380001
    BRIDGE, Madelyn
    42 Little Aston Close
    Tytherington
    SK10 2UE Macclesfield
    Cheshire
    Director
    42 Little Aston Close
    Tytherington
    SK10 2UE Macclesfield
    Cheshire
    UkBritish78530380001
    BURFORD, Margaret Mary
    Jack Green Cottage
    Mill House Lane Brindle
    PR6 8NS Chorley
    Lancashire
    Director
    Jack Green Cottage
    Mill House Lane Brindle
    PR6 8NS Chorley
    Lancashire
    EnglandBritish121869820001
    BURFORD, Margaret Mary
    Jack Green Cottage
    Mill House Lane Brindle
    PR6 8NS Chorley
    Lancashire
    Director
    Jack Green Cottage
    Mill House Lane Brindle
    PR6 8NS Chorley
    Lancashire
    EnglandBritish121869820001
    CHIVERS, Linda Grace
    5 Millwood Glade
    PR7 1RU Chorley
    Lancashire
    Director
    5 Millwood Glade
    PR7 1RU Chorley
    Lancashire
    EnglandBritish64496950002
    CHIVERS, Linda Grace
    5 Millwood Glade
    PR7 1RU Chorley
    Lancashire
    Director
    5 Millwood Glade
    PR7 1RU Chorley
    Lancashire
    EnglandBritish64496950002
    DALY, Dil
    21 Talbot Street
    PR8 1HP Southport
    Merseyside
    Director
    21 Talbot Street
    PR8 1HP Southport
    Merseyside
    United KingdomBritish85071980001
    EVANS, Gareth
    412 Stockport Road West
    Bredbury
    SK6 2DT Stockport
    Director
    412 Stockport Road West
    Bredbury
    SK6 2DT Stockport
    United KingdomBritish38418090002
    GILLEN, Susan Anne
    Dunbar Crescent
    PR8 3AB Southport
    28
    Merseyside
    United Kingdom
    Director
    Dunbar Crescent
    PR8 3AB Southport
    28
    Merseyside
    United Kingdom
    United KingdomBritish128207410001
    HAMPSON, Sally
    9 Chestnut Grove
    Bolton Woods
    BD2 1BP Bradford
    West Yorkshire
    Director
    9 Chestnut Grove
    Bolton Woods
    BD2 1BP Bradford
    West Yorkshire
    British103769360001
    HASSAN, Victor
    Buckley Lodge 18 Lancaster Road
    Didsbury
    M20 2QU Manchester
    Director
    Buckley Lodge 18 Lancaster Road
    Didsbury
    M20 2QU Manchester
    EnglandBritish5758030002
    HUGHES, Adrienne
    29 Thurlow Way
    LA14 5XP Barrow In Furness
    Cumbria
    Director
    29 Thurlow Way
    LA14 5XP Barrow In Furness
    Cumbria
    British90834980001
    JOLLY, Rosemary Jean
    16 Orford Street
    Wavertree
    L15 8HX Liverpool
    Director
    16 Orford Street
    Wavertree
    L15 8HX Liverpool
    EnglandBritish72607940003
    JOLLY, Rosemary Jean
    75 Beech Avenue
    Warton
    PR4 1BY Preston
    Director
    75 Beech Avenue
    Warton
    PR4 1BY Preston
    British72607940002
    KENDLE, Roger James, Dr
    Longridge Road
    Grimsargh
    PR2 5SA Preston
    274
    Lancashire
    Director
    Longridge Road
    Grimsargh
    PR2 5SA Preston
    274
    Lancashire
    EnglandBritish44244320001
    LACEY, Myrtle Rosalind Ruth
    c/o Age Uk Tameside
    Katherine Street
    OL6 7AW Ashton-Under-Lyne
    131
    Lancashire
    Director
    c/o Age Uk Tameside
    Katherine Street
    OL6 7AW Ashton-Under-Lyne
    131
    Lancashire
    EnglandBritish42406770001

    What are the latest statements on persons with significant control for AGE UK SUPPORT SERVICES NORTH WEST?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 06, 2017The company knows or has reasonable cause to believe that there is no registrable person or 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