AGE CONCERN SANDWELL

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameAGE CONCERN SANDWELL
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03938484
    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 CONCERN SANDWELL?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is AGE CONCERN SANDWELL located?

    Registered Office Address
    Stratford House Stratford Place
    Camp Hill
    B12 0HT Birmingham
    West Midlands
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for AGE CONCERN SANDWELL?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What is the status of the latest confirmation statement for AGE CONCERN SANDWELL?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 02, 2024

    What are the latest filings for AGE CONCERN SANDWELL?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Termination of appointment of Darrell Harman as a director on Aug 28, 2024

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Termination of appointment of Gareth Reynolds as a director on Jul 31, 2024

    1 pagesTM01

    Confirmation statement made on Mar 02, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Nicholas Hoare as a director on Jan 12, 2024

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2023

    30 pagesAA

    Appointment of Mr Nicholas Hoare as a director on Jun 05, 2023

    2 pagesAP01

    Appointment of Mr Gareth Reynolds as a director on Jun 06, 2023

    2 pagesAP01

    Termination of appointment of John Gelling Ellis as a director on Mar 22, 2023

    1 pagesTM01

    Confirmation statement made on Mar 02, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Darrell Harman as a director on Nov 16, 2022

    2 pagesAP01

    Termination of appointment of Pally Rai as a director on Nov 16, 2022

    1 pagesTM01

    Termination of appointment of Sarah Ann Elizabeth Phillips Mbe as a director on Nov 16, 2022

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2022

    32 pagesAA

    Confirmation statement made on Mar 02, 2022 with no updates

    3 pagesCS01

    Director's details changed for Dr Rashda Tabassum on Jan 19, 2022

    2 pagesCH01

    Director's details changed for Mrs Sarah Ann Elizabeth Phillips Mbe on Jan 19, 2022

    2 pagesCH01

    Director's details changed for Mr Marcus Andrew Jordan on Jan 19, 2022

    2 pagesCH01

    Director's details changed for Mr John Gelling Ellis on Jan 19, 2022

    2 pagesCH01

    Appointment of Mr Steven Anderson Thomson as a secretary on Jan 04, 2022

    2 pagesAP03

    Termination of appointment of Alison Julie Beachim as a secretary on Nov 26, 2021

    1 pagesTM02

    Total exemption full accounts made up to Mar 31, 2021

    33 pagesAA

    Who are the officers of AGE CONCERN SANDWELL?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMSON, Steven Anderson
    Stratford Place
    Camp Hill
    B12 0HT Birmingham
    Stratford House
    West Midlands
    England
    Secretary
    Stratford Place
    Camp Hill
    B12 0HT Birmingham
    Stratford House
    West Midlands
    England
    291588170001
    JORDAN, Marcus Andrew
    Stratford Place
    Camp Hill
    B12 0HT Birmingham
    Stratford House
    West Midlands
    England
    Director
    Stratford Place
    Camp Hill
    B12 0HT Birmingham
    Stratford House
    West Midlands
    England
    EnglandBritish17369760001
    PATTNI, Tapshum
    Stratford Place
    Camp Hill
    B12 0HT Birmingham
    Stratford House
    West Midlands
    England
    Director
    Stratford Place
    Camp Hill
    B12 0HT Birmingham
    Stratford House
    West Midlands
    England
    EnglandBritish249678350001
    RICHARDS, Benjamin
    Stratford Place
    Camp Hill
    B12 0HT Birmingham
    Stratford House
    West Midlands
    England
    Director
    Stratford Place
    Camp Hill
    B12 0HT Birmingham
    Stratford House
    West Midlands
    England
    EnglandBritish216899840001
    SYKES, David
    Stratford Place
    Camp Hill
    B12 0HT Birmingham
    Stratford House
    West Midlands
    England
    Director
    Stratford Place
    Camp Hill
    B12 0HT Birmingham
    Stratford House
    West Midlands
    England
    EnglandBritish95611300004
    TABASSUM, Rashda, Dr
    Stratford Place
    Camp Hill
    B12 0HT Birmingham
    Stratford House
    West Midlands
    England
    Director
    Stratford Place
    Camp Hill
    B12 0HT Birmingham
    Stratford House
    West Midlands
    England
    EnglandBritish188696230001
    ALLEN, Michael Adrian
    19 Waterloo Road
    Kings Heath
    B14 7SD Birmingham
    West Midlands
    Secretary
    19 Waterloo Road
    Kings Heath
    B14 7SD Birmingham
    West Midlands
    British68592470001
    BARRETT, Alison Jane
    8 High Haden Crescent
    B64 7PD Cradley Heath
    West Midlands
    Secretary
    8 High Haden Crescent
    B64 7PD Cradley Heath
    West Midlands
    British88171330001
    BEACHIM, Alison Julie
    Kings Heath
    B14 7JG Birmingham
    55 Alcester Road South
    West Midlands
    England
    Secretary
    Kings Heath
    B14 7JG Birmingham
    55 Alcester Road South
    West Midlands
    England
    255453090002
    HUBAND, Sally Ann
    Joy Cottage
    32 Stone Lane
    DY7 6DY Kinver
    West Midlands
    Secretary
    Joy Cottage
    32 Stone Lane
    DY7 6DY Kinver
    West Midlands
    British92595610001
    MURRAY, Ernest Hume
    5 Maplewood
    B76 1JX Sutton Coldfield
    West Midlands
    Secretary
    5 Maplewood
    B76 1JX Sutton Coldfield
    West Midlands
    British103059500001
    O'TOOLE, Julie Anne
    Broadwell Road
    B69 4BY Oldbury
    Office 49, Pure Offices
    England
    Secretary
    Broadwell Road
    B69 4BY Oldbury
    Office 49, Pure Offices
    England
    British128874000002
    PARKER, Graham John
    138 Birch Road
    B68 0ER Warley
    West Midlands
    Secretary
    138 Birch Road
    B68 0ER Warley
    West Midlands
    British107319220001
    ALLMARK, Gary Stephen
    Kings Heath
    B14 7JG Birmingham
    55 Alcester Road South
    West Midlands
    England
    Director
    Kings Heath
    B14 7JG Birmingham
    55 Alcester Road South
    West Midlands
    England
    EnglandBritish255492400001
    BARTON, John
    103 Devon Road
    WS10 0RT Wednesbury
    West Midlands
    Director
    103 Devon Road
    WS10 0RT Wednesbury
    West Midlands
    British68592450001
    CAMERON, Clarence Mortimer
    28 The Lindens
    B32 2ER Birmingham
    Director
    28 The Lindens
    B32 2ER Birmingham
    United KingdomBritish63106710001
    DAVIS, Joan
    39 Queens Close
    B67 7DZ Smethwick
    West Midlands
    Director
    39 Queens Close
    B67 7DZ Smethwick
    West Midlands
    British78648310003
    DIXON, David Anthony
    20 Perry Hill Road
    B68 0AZ Oldbury
    West Midlands
    Director
    20 Perry Hill Road
    B68 0AZ Oldbury
    West Midlands
    British68592460001
    ELLIS, John Gelling
    Stratford Place
    Camp Hill
    B12 0HT Birmingham
    Stratford House
    West Midlands
    England
    Director
    Stratford Place
    Camp Hill
    B12 0HT Birmingham
    Stratford House
    West Midlands
    England
    EnglandBritish255683910002
    FARTHING, Andrew Philip
    9 Peninsula Road
    Brockhill Village, Norton
    WR5 2SE Worcester
    Worcestershire
    Director
    9 Peninsula Road
    Brockhill Village, Norton
    WR5 2SE Worcester
    Worcestershire
    United KingdomBritish118137110001
    GROSVENOR, Irene
    35 Willingsworth Road
    WS10 7NL Wednesbury
    West Midlands
    Director
    35 Willingsworth Road
    WS10 7NL Wednesbury
    West Midlands
    United KingdomBritish95576230001
    HACKETT, Simon
    15-17 Bull Street
    West Bromwich
    B70 6EU West Midlands
    Director
    15-17 Bull Street
    West Bromwich
    B70 6EU West Midlands
    United KingdomBritish154384810001
    HACKETT, Simon
    15-17 Bull Street
    West Bromwich
    B70 6EU West Midlands
    Director
    15-17 Bull Street
    West Bromwich
    B70 6EU West Midlands
    United KingdomBritish154384810001
    HARMAN, Darrell
    Stratford Place
    Sparkbrook
    B12 0HT Birmingham
    Stratford House
    England
    Director
    Stratford Place
    Sparkbrook
    B12 0HT Birmingham
    Stratford House
    England
    EnglandBritish230695930002
    HOARE, Nicholas
    Stratford Place
    Camp Hill
    B12 0HT Birmingham
    Stratford House
    West Midlands
    England
    Director
    Stratford Place
    Camp Hill
    B12 0HT Birmingham
    Stratford House
    West Midlands
    England
    EnglandBritish313465100001
    KUMAR, Ravi
    188 Birmingham Road
    B70 6QQ West Bromwich
    West Midlands
    Director
    188 Birmingham Road
    B70 6QQ West Bromwich
    West Midlands
    EnglandBritish111255850001
    MARTYN, Tricia
    Broadwell Road
    B69 4BY Oldbury
    Office 49, Pure Offices
    England
    Director
    Broadwell Road
    B69 4BY Oldbury
    Office 49, Pure Offices
    England
    United KingdomBritish176827740001
    MOORE, Bruce
    Kings Heath
    B14 7JG Birmingham
    55 Alcester Road South
    West Midlands
    England
    Director
    Kings Heath
    B14 7JG Birmingham
    55 Alcester Road South
    West Midlands
    England
    EnglandBritish255683970001
    PHILLIPS MBE, Sarah Ann Elizabeth
    Stratford Place
    Camp Hill
    B12 0HT Birmingham
    Stratford House
    West Midlands
    England
    Director
    Stratford Place
    Camp Hill
    B12 0HT Birmingham
    Stratford House
    West Midlands
    England
    EnglandBritish255684010001
    RAI, Pally
    Stratford Place
    Camp Hill
    B12 0HT Birmingham
    Stratford House
    West Midlands
    England
    Director
    Stratford Place
    Camp Hill
    B12 0HT Birmingham
    Stratford House
    West Midlands
    England
    EnglandBritish266936280001
    REYNOLDS, Gareth
    Stratford Place
    Camp Hill
    B12 0HT Birmingham
    Stratford House
    West Midlands
    England
    Director
    Stratford Place
    Camp Hill
    B12 0HT Birmingham
    Stratford House
    West Midlands
    England
    EnglandBritish313443050001
    ROCK, John
    18 Church Vale
    B71 4DD West Bromwich
    West Midlands
    Director
    18 Church Vale
    B71 4DD West Bromwich
    West Midlands
    United KingdomBritish96291320001
    SHUKER, Stephen Jeffrey
    8 Pear Tree Close
    B43 6JB Birmingham
    West Midlands
    Director
    8 Pear Tree Close
    B43 6JB Birmingham
    West Midlands
    EnglandBritish104285460001
    SPENCER, Susan Jayne
    Hemisphere
    8 Edgebaston Crescent
    B5 7RJ Birmingham
    Apartment 258
    West Midlands
    England
    Director
    Hemisphere
    8 Edgebaston Crescent
    B5 7RJ Birmingham
    Apartment 258
    West Midlands
    England
    EnglandBritish255262410001
    TALBOT, Julie Margaret
    47 Linden Avenue
    Great Barr
    B43 5JU Birmingham
    West Midlands
    Director
    47 Linden Avenue
    Great Barr
    B43 5JU Birmingham
    West Midlands
    United KingdomBritish104285480001

    What are the latest statements on persons with significant control for AGE CONCERN SANDWELL?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 02, 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