AGE CONCERN HEREFORDSHIRE & WORCESTERSHIRE

AGE CONCERN HEREFORDSHIRE & WORCESTERSHIRE

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

    Company NameAGE CONCERN HEREFORDSHIRE & WORCESTERSHIRE
    Company StatusLiquidation
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03942023
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of AGE CONCERN HEREFORDSHIRE & WORCESTERSHIRE?

    • Other education n.e.c. (85590) / Education
    • Social work activities without accommodation for the elderly and disabled (88100) / Human health and social work activities
    • Physical well-being activities (96040) / Other service activities

    Where is AGE CONCERN HEREFORDSHIRE & WORCESTERSHIRE located?

    Registered Office Address
    C/O Smart Insolvensy Solutions Ltd
    1 Castle Street
    WR1 3AA Worcester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for AGE CONCERN HEREFORDSHIRE & WORCESTERSHIRE?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2024
    Next Accounts Due OnDec 31, 2024
    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What is the status of the latest confirmation statement for AGE CONCERN HEREFORDSHIRE & WORCESTERSHIRE?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 07, 2025
    Next Confirmation Statement DueMar 21, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 07, 2024
    OverdueYes

    What are the latest filings for AGE CONCERN HEREFORDSHIRE & WORCESTERSHIRE?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Nov 05, 2025

    11 pagesLIQ03

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Appointment of a voluntary liquidator

    3 pages600

    Statement of affairs

    9 pagesLIQ02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Nov 06, 2024

    LRESEX

    Registered office address changed from , Malvern Gate Suite 4, Bromwich Road, Worcester, Worcs, WR2 4BN to Smart Insolvensy Solutions Ltd 2 Castle Street Worcester WR1 3AA on Nov 07, 2024

    3 pagesAD01

    Termination of appointment of Iain Balchin as a director on Sep 06, 2024

    1 pagesTM01

    Appointment of Mr Darren Kangurs as a director on Dec 13, 2023

    2 pagesAP01

    Termination of appointment of Caroline Smith as a director on Mar 31, 2024

    1 pagesTM01

    Confirmation statement made on Mar 07, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2023

    43 pagesAA

    Appointment of Mr John Arthur William Bateman as a director on Sep 27, 2023

    2 pagesAP01

    Termination of appointment of Peter Reginald Evans as a director on Sep 27, 2023

    1 pagesTM01

    Director's details changed for Miss Charlotte Marie Wood on May 05, 2023

    2 pagesCH01

    Termination of appointment of Keith Trafford as a director on Mar 31, 2023

    1 pagesTM01

    Termination of appointment of Mark Guy Richardson as a director on Mar 31, 2023

    1 pagesTM01

    Confirmation statement made on Mar 07, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Craig Guthrie as a director on May 09, 2022

    2 pagesAP01

    Termination of appointment of Michael Richard John Newitt as a director on Sep 26, 2022

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2022

    34 pagesAA

    Appointment of Mr Iain Balchin as a director on May 09, 2022

    2 pagesAP01

    Termination of appointment of Magdalen Mccleod Praill as a secretary on Mar 31, 2022

    1 pagesTM02

    Appointment of Mrs Julia Neal as a secretary on May 09, 2022

    2 pagesAP03

    Appointment of Mrs Michelle Ann Worthing as a director on Feb 07, 2022

    2 pagesAP01

    Who are the officers of AGE CONCERN HEREFORDSHIRE & WORCESTERSHIRE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NEAL, Julia
    1 Castle Street
    WR1 3AA Worcester
    C/O Smart Insolvensy Solutions Ltd
    Secretary
    1 Castle Street
    WR1 3AA Worcester
    C/O Smart Insolvensy Solutions Ltd
    295658720001
    BATEMAN, John Arthur William
    1 Castle Street
    WR1 3AA Worcester
    C/O Smart Insolvensy Solutions Ltd
    Director
    1 Castle Street
    WR1 3AA Worcester
    C/O Smart Insolvensy Solutions Ltd
    EnglandBritish183749770001
    GRANBY, Charlotte Marie
    Docklow
    HR6 0SL Leominster
    Windsor Cottage
    Herefordshire
    England
    Director
    Docklow
    HR6 0SL Leominster
    Windsor Cottage
    Herefordshire
    England
    EnglandBritish246945730002
    GUTHRIE, Craig
    1 Castle Street
    WR1 3AA Worcester
    C/O Smart Insolvensy Solutions Ltd
    Director
    1 Castle Street
    WR1 3AA Worcester
    C/O Smart Insolvensy Solutions Ltd
    EnglandBritish303781240001
    KANGURS, Darren
    1 Castle Street
    WR1 3AA Worcester
    C/O Smart Insolvensy Solutions Ltd
    Director
    1 Castle Street
    WR1 3AA Worcester
    C/O Smart Insolvensy Solutions Ltd
    EnglandBritish323932440001
    O'CONNELL, Brian Joseph Noel
    Mathon Road
    WR14 4BU Malvern
    26
    England
    Director
    Mathon Road
    WR14 4BU Malvern
    26
    England
    EnglandBritish110316970001
    RANKIN, Robert Mitchell
    1 Castle Street
    WR1 3AA Worcester
    C/O Smart Insolvensy Solutions Ltd
    Director
    1 Castle Street
    WR1 3AA Worcester
    C/O Smart Insolvensy Solutions Ltd
    EnglandBritish147764300001
    WORTHING, Michelle Ann
    Albert Road North
    WR14 2TP Malvern
    38
    England
    Director
    Albert Road North
    WR14 2TP Malvern
    38
    England
    EnglandBritish294432290001
    PRAILL, Magdalen Mccleod
    Suite 4
    Bromwich Road
    WR2 4BN Worcester
    Malvern Gate
    Worcs
    Secretary
    Suite 4
    Bromwich Road
    WR2 4BN Worcester
    Malvern Gate
    Worcs
    271984200001
    PRAILL, Magdalen Mcleod
    2 The Bury
    Stoke Prior
    HR6 0LG Leominster
    Beech House
    Herefordshire
    Secretary
    2 The Bury
    Stoke Prior
    HR6 0LG Leominster
    Beech House
    Herefordshire
    British68669250003
    TALBOT, Philip James Williams
    5 Amery Lodge
    North Littleton
    WR11 8QY Evesham
    Worcestershire
    Secretary
    5 Amery Lodge
    North Littleton
    WR11 8QY Evesham
    Worcestershire
    British100741680001
    AKERS, Joan May
    2 Colehurst Park
    Lansdown Walk
    WR3 8JF Worcester
    Worcestershire
    Director
    2 Colehurst Park
    Lansdown Walk
    WR3 8JF Worcester
    Worcestershire
    EnglandBritish110317020001
    ARCHER, Richard Philip
    Greenwood Cottage
    Woodgate Road Lower Bentley
    B60 4HA Bromsgrove
    Worcestershire
    Director
    Greenwood Cottage
    Woodgate Road Lower Bentley
    B60 4HA Bromsgrove
    Worcestershire
    EnglandBritish38954930004
    ASGHAR, Ali
    1 Victoria Avenue
    WR5 1EE Worcester
    Worcestershire
    Director
    1 Victoria Avenue
    WR5 1EE Worcester
    Worcestershire
    EnglandBritish/Pakistani20233730001
    BALCHIN, Iain
    Suite 4
    Bromwich Road
    WR2 4BN Worcester
    Malvern Gate
    Worcs
    Director
    Suite 4
    Bromwich Road
    WR2 4BN Worcester
    Malvern Gate
    Worcs
    EnglandBritish298576890001
    BARTON, Leonard William
    1 Corbett Road
    DY11 5LR Kidderminster
    Worcestershire
    Director
    1 Corbett Road
    DY11 5LR Kidderminster
    Worcestershire
    United KingdomBritish70910250001
    BENNETT, Margery Megan
    Clannwood
    Victoria Road
    HR8 2DB Ledbury
    Herefordshire
    Director
    Clannwood
    Victoria Road
    HR8 2DB Ledbury
    Herefordshire
    EnglandBritish48570510001
    BLEARS, Elizabeth Allison
    Oakwood
    The Green Rouslench
    WR11 4UN Evesham
    Worcestershire
    Director
    Oakwood
    The Green Rouslench
    WR11 4UN Evesham
    Worcestershire
    EnglandBritish142757950001
    BROAD, Robin Patrick
    110 Woodfarm Road
    WR14 4PR Malvern
    Worcestershire
    Director
    110 Woodfarm Road
    WR14 4PR Malvern
    Worcestershire
    British70909680001
    BROOKER, Eric Colin
    Spring Lane
    WR14 1AJ Malvern
    40
    Worcestershire
    England
    Director
    Spring Lane
    WR14 1AJ Malvern
    40
    Worcestershire
    England
    EnglandBritish240634640001
    BRUCE MORGAN, Graham Lindsay Judd, County Councillor
    Guarlford Court
    Guarlford
    WR13 6NX Malvern
    Worcestershire
    Director
    Guarlford Court
    Guarlford
    WR13 6NX Malvern
    Worcestershire
    British31977320001
    BRUCE MORGAN, Toby Graham Lindsay Judd
    Guarlford Court
    Guarlford
    WR13 6NX Malvern
    Worcestershire
    Director
    Guarlford Court
    Guarlford
    WR13 6NX Malvern
    Worcestershire
    EnglandBritish101171340001
    BURKE, Matthew James
    Mount Vernon Drive
    B61 0BF Bromsgrove
    18
    Worcs
    United Kingdom
    Director
    Mount Vernon Drive
    B61 0BF Bromsgrove
    18
    Worcs
    United Kingdom
    EnglandBritish108713490001
    BURROWS, Brian William
    14 Breinton Avenue
    HR4 0JZ Hereford
    Herefordshire
    Director
    14 Breinton Avenue
    HR4 0JZ Hereford
    Herefordshire
    United KingdomBritish108334460001
    BURROWS, Kenelm Sidney Horace
    Hunters Green
    Lower Thorn
    HR7 4AZ Bromyard
    Herefordshire
    Director
    Hunters Green
    Lower Thorn
    HR7 4AZ Bromyard
    Herefordshire
    British68669220001
    CARTER, Jane Ann
    12 Cranstone
    Breinton
    HR4 7PL Hereford
    Herefordshire
    Director
    12 Cranstone
    Breinton
    HR4 7PL Hereford
    Herefordshire
    British68669230001
    CLAYBURN, Paul
    155 West Malvern Road
    WR14 4AY Malvern
    Worcestershire
    Director
    155 West Malvern Road
    WR14 4AY Malvern
    Worcestershire
    British101171390001
    COLMAN, Colette
    Rose Cottage
    Kingstone
    HR2 9HE Hereford
    Herefordshire
    Director
    Rose Cottage
    Kingstone
    HR2 9HE Hereford
    Herefordshire
    United KingdomBritish100446440001
    DRY, Jeffrey Lawrence
    47 Bentley Close
    Southcrest
    B97 4PU Redditch
    Worcestershire
    Director
    47 Bentley Close
    Southcrest
    B97 4PU Redditch
    Worcestershire
    EnglandBritish80823950001
    DUNCAN, Gem
    69 Quarry Road
    HR1 1ST Hereford
    Herefordshire
    Director
    69 Quarry Road
    HR1 1ST Hereford
    Herefordshire
    British70910110001
    EDLINGTON, Stuart
    The Beeches
    Holly Green
    WR8 0QQ Upton Upon Severn
    Nicolee
    Worcestershire
    United Kingdom
    Director
    The Beeches
    Holly Green
    WR8 0QQ Upton Upon Severn
    Nicolee
    Worcestershire
    United Kingdom
    EnglandBritish196327790001
    EVANS, Peter Reginald
    Chequers Lane
    Wychbold
    WR9 7PH Droitwich
    Iona
    Worcestershire
    England
    Director
    Chequers Lane
    Wychbold
    WR9 7PH Droitwich
    Iona
    Worcestershire
    England
    EnglandBritish248499360001
    FAYAZ, Malik Mohammed
    Herefordshire & Worcestershire
    Malvern Gate, Bromwich Road
    WR2 4BN Worcester
    Age Concern
    Worcestershire
    Director
    Herefordshire & Worcestershire
    Malvern Gate, Bromwich Road
    WR2 4BN Worcester
    Age Concern
    Worcestershire
    EnglandBritish20233760001
    FRANCIS-SMYTHE, Janet, Professor
    Castle Street
    WR1 3AS Worcester
    University Of Worcester
    Worcestershire
    United Kingdom
    Director
    Castle Street
    WR1 3AS Worcester
    University Of Worcester
    Worcestershire
    United Kingdom
    United KingdomBritish196327670001
    FROST, Richard Michael
    Suite 4
    Bromwich Road
    WR2 4BN Worcester
    Malvern Gate
    Worcs
    Director
    Suite 4
    Bromwich Road
    WR2 4BN Worcester
    Malvern Gate
    Worcs
    United KingdomBritish196895550001

    What are the latest statements on persons with significant control for AGE CONCERN HEREFORDSHIRE & WORCESTERSHIRE?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 22, 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
    Mar 07, 2017May 22, 2017The 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

    Does AGE CONCERN HEREFORDSHIRE & WORCESTERSHIRE have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 06, 2024Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Colin Nicholls
    1 Castle Street
    WR1 3AA Worcester
    Worcestershire
    practitioner
    1 Castle Street
    WR1 3AA Worcester
    Worcestershire

    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