AGE CONCERN SANDWELL
Overview
| Company Name | AGE CONCERN SANDWELL |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03938484 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for AGE CONCERN SANDWELL?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for AGE CONCERN SANDWELL?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Mar 02, 2024 |
What are the latest filings for AGE CONCERN SANDWELL?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
Termination of appointment of Darrell Harman as a director on Aug 28, 2024 | 1 pages | TM01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Termination of appointment of Gareth Reynolds as a director on Jul 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Mar 02, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nicholas Hoare as a director on Jan 12, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 30 pages | AA | ||
Appointment of Mr Nicholas Hoare as a director on Jun 05, 2023 | 2 pages | AP01 | ||
Appointment of Mr Gareth Reynolds as a director on Jun 06, 2023 | 2 pages | AP01 | ||
Termination of appointment of John Gelling Ellis as a director on Mar 22, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 02, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Darrell Harman as a director on Nov 16, 2022 | 2 pages | AP01 | ||
Termination of appointment of Pally Rai as a director on Nov 16, 2022 | 1 pages | TM01 | ||
Termination of appointment of Sarah Ann Elizabeth Phillips Mbe as a director on Nov 16, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 32 pages | AA | ||
Confirmation statement made on Mar 02, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Dr Rashda Tabassum on Jan 19, 2022 | 2 pages | CH01 | ||
Director's details changed for Mrs Sarah Ann Elizabeth Phillips Mbe on Jan 19, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Marcus Andrew Jordan on Jan 19, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr John Gelling Ellis on Jan 19, 2022 | 2 pages | CH01 | ||
Appointment of Mr Steven Anderson Thomson as a secretary on Jan 04, 2022 | 2 pages | AP03 | ||
Termination of appointment of Alison Julie Beachim as a secretary on Nov 26, 2021 | 1 pages | TM02 | ||
Total exemption full accounts made up to Mar 31, 2021 | 33 pages | AA | ||
Who are the officers of AGE CONCERN SANDWELL?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| THOMSON, Steven Anderson | Secretary | Stratford Place Camp Hill B12 0HT Birmingham Stratford House West Midlands England | 291588170001 | |||||||
| JORDAN, Marcus Andrew | Director | Stratford Place Camp Hill B12 0HT Birmingham Stratford House West Midlands England | England | British | 17369760001 | |||||
| PATTNI, Tapshum | Director | Stratford Place Camp Hill B12 0HT Birmingham Stratford House West Midlands England | England | British | 249678350001 | |||||
| RICHARDS, Benjamin | Director | Stratford Place Camp Hill B12 0HT Birmingham Stratford House West Midlands England | England | British | 216899840001 | |||||
| SYKES, David | Director | Stratford Place Camp Hill B12 0HT Birmingham Stratford House West Midlands England | England | British | 95611300004 | |||||
| TABASSUM, Rashda, Dr | Director | Stratford Place Camp Hill B12 0HT Birmingham Stratford House West Midlands England | England | British | 188696230001 | |||||
| ALLEN, Michael Adrian | Secretary | 19 Waterloo Road Kings Heath B14 7SD Birmingham West Midlands | British | 68592470001 | ||||||
| BARRETT, Alison Jane | Secretary | 8 High Haden Crescent B64 7PD Cradley Heath West Midlands | British | 88171330001 | ||||||
| BEACHIM, Alison Julie | Secretary | Kings Heath B14 7JG Birmingham 55 Alcester Road South West Midlands England | 255453090002 | |||||||
| HUBAND, Sally Ann | Secretary | Joy Cottage 32 Stone Lane DY7 6DY Kinver West Midlands | British | 92595610001 | ||||||
| MURRAY, Ernest Hume | Secretary | 5 Maplewood B76 1JX Sutton Coldfield West Midlands | British | 103059500001 | ||||||
| O'TOOLE, Julie Anne | Secretary | Broadwell Road B69 4BY Oldbury Office 49, Pure Offices England | British | 128874000002 | ||||||
| PARKER, Graham John | Secretary | 138 Birch Road B68 0ER Warley West Midlands | British | 107319220001 | ||||||
| ALLMARK, Gary Stephen | Director | Kings Heath B14 7JG Birmingham 55 Alcester Road South West Midlands England | England | British | 255492400001 | |||||
| BARTON, John | Director | 103 Devon Road WS10 0RT Wednesbury West Midlands | British | 68592450001 | ||||||
| CAMERON, Clarence Mortimer | Director | 28 The Lindens B32 2ER Birmingham | United Kingdom | British | 63106710001 | |||||
| DAVIS, Joan | Director | 39 Queens Close B67 7DZ Smethwick West Midlands | British | 78648310003 | ||||||
| DIXON, David Anthony | Director | 20 Perry Hill Road B68 0AZ Oldbury West Midlands | British | 68592460001 | ||||||
| ELLIS, John Gelling | Director | Stratford Place Camp Hill B12 0HT Birmingham Stratford House West Midlands England | England | British | 255683910002 | |||||
| FARTHING, Andrew Philip | Director | 9 Peninsula Road Brockhill Village, Norton WR5 2SE Worcester Worcestershire | United Kingdom | British | 118137110001 | |||||
| GROSVENOR, Irene | Director | 35 Willingsworth Road WS10 7NL Wednesbury West Midlands | United Kingdom | British | 95576230001 | |||||
| HACKETT, Simon | Director | 15-17 Bull Street West Bromwich B70 6EU West Midlands | United Kingdom | British | 154384810001 | |||||
| HACKETT, Simon | Director | 15-17 Bull Street West Bromwich B70 6EU West Midlands | United Kingdom | British | 154384810001 | |||||
| HARMAN, Darrell | Director | Stratford Place Sparkbrook B12 0HT Birmingham Stratford House England | England | British | 230695930002 | |||||
| HOARE, Nicholas | Director | Stratford Place Camp Hill B12 0HT Birmingham Stratford House West Midlands England | England | British | 313465100001 | |||||
| KUMAR, Ravi | Director | 188 Birmingham Road B70 6QQ West Bromwich West Midlands | England | British | 111255850001 | |||||
| MARTYN, Tricia | Director | Broadwell Road B69 4BY Oldbury Office 49, Pure Offices England | United Kingdom | British | 176827740001 | |||||
| MOORE, Bruce | Director | Kings Heath B14 7JG Birmingham 55 Alcester Road South West Midlands England | England | British | 255683970001 | |||||
| PHILLIPS MBE, Sarah Ann Elizabeth | Director | Stratford Place Camp Hill B12 0HT Birmingham Stratford House West Midlands England | England | British | 255684010001 | |||||
| RAI, Pally | Director | Stratford Place Camp Hill B12 0HT Birmingham Stratford House West Midlands England | England | British | 266936280001 | |||||
| REYNOLDS, Gareth | Director | Stratford Place Camp Hill B12 0HT Birmingham Stratford House West Midlands England | England | British | 313443050001 | |||||
| ROCK, John | Director | 18 Church Vale B71 4DD West Bromwich West Midlands | United Kingdom | British | 96291320001 | |||||
| SHUKER, Stephen Jeffrey | Director | 8 Pear Tree Close B43 6JB Birmingham West Midlands | England | British | 104285460001 | |||||
| SPENCER, Susan Jayne | Director | Hemisphere 8 Edgebaston Crescent B5 7RJ Birmingham Apartment 258 West Midlands England | England | British | 255262410001 | |||||
| TALBOT, Julie Margaret | Director | 47 Linden Avenue Great Barr B43 5JU Birmingham West Midlands | United Kingdom | British | 104285480001 |
What are the latest statements on persons with significant control for AGE CONCERN SANDWELL?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 02, 2017 | The 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