AGE CONCERN ESSEX

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

    Company NameAGE CONCERN ESSEX
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 04309519
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of AGE CONCERN ESSEX?

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

    Where is AGE CONCERN ESSEX located?

    Registered Office Address
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for AGE CONCERN ESSEX?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for AGE CONCERN ESSEX?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Registered office address changed from Unit, the Old Coal Yard Little Waltham Road Springfield Chelmsford CM1 7TG England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on Aug 09, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 01, 2022

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Registered office address changed from Widford Hall Widford Hall Lane Off Tattersall Way Chelmsford Essex CM2 8TD England to Unit, the Old Coal Yard Little Waltham Road Springfield Chelmsford CM1 7TG on Jan 10, 2022

    1 pagesAD01

    Group of companies' accounts made up to Mar 31, 2021

    27 pagesAA

    Confirmation statement made on Oct 23, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Christine Plampin as a director on Feb 25, 2021

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2020

    27 pagesAA

    Confirmation statement made on Oct 23, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Nigel Christopher Rodliffe as a director on May 07, 2020

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    22 pagesMA

    Confirmation statement made on Oct 23, 2019 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2019

    31 pagesAA

    Registered office address changed from 112 Springfield Road Chelmsford Essex CM2 6LF to Widford Hall Widford Hall Lane Off Tattersall Way Chelmsford Essex CM2 8TD on Sep 30, 2019

    1 pagesAD01

    Termination of appointment of Nicola Jane Thompson as a director on Jun 21, 2019

    1 pagesTM01

    Appointment of Mr Surinder Mohan Sharma as a director on Mar 28, 2019

    2 pagesAP01

    Termination of appointment of Adam Gregory Willis as a director on Mar 28, 2019

    1 pagesTM01

    Appointment of Ms Nicola Jane Thompson as a director on Nov 29, 2018

    2 pagesAP01

    Confirmation statement made on Oct 23, 2018 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2018

    30 pagesAA

    Termination of appointment of Heather Plaxton as a director on Sep 27, 2018

    1 pagesTM01

    Who are the officers of AGE CONCERN ESSEX?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENNETT, Michelle Helen
    The Drive
    CM13 3BE Brentwood
    Jupiter House Warley Hill Business Park
    Essex
    Secretary
    The Drive
    CM13 3BE Brentwood
    Jupiter House Warley Hill Business Park
    Essex
    236673090001
    BLAND, Peter George
    The Drive
    CM13 3BE Brentwood
    Jupiter House Warley Hill Business Park
    Essex
    Director
    The Drive
    CM13 3BE Brentwood
    Jupiter House Warley Hill Business Park
    Essex
    EnglandBritish4700540002
    FLETCHER, Jillian
    The Drive
    CM13 3BE Brentwood
    Jupiter House Warley Hill Business Park
    Essex
    Director
    The Drive
    CM13 3BE Brentwood
    Jupiter House Warley Hill Business Park
    Essex
    EnglandBritish48709390001
    IGNATOWICZ, Christopher Antoni
    The Drive
    CM13 3BE Brentwood
    Jupiter House Warley Hill Business Park
    Essex
    Director
    The Drive
    CM13 3BE Brentwood
    Jupiter House Warley Hill Business Park
    Essex
    EnglandBritish125144990001
    KELLY, Christopher Stephen
    The Drive
    CM13 3BE Brentwood
    Jupiter House Warley Hill Business Park
    Essex
    Director
    The Drive
    CM13 3BE Brentwood
    Jupiter House Warley Hill Business Park
    Essex
    EnglandBritish173239440001
    MAHONEY, Michael John
    The Old Rectory, Birch Road
    Layer De La Haye
    CM2 0EJ Colchester
    Essex
    Director
    The Old Rectory, Birch Road
    Layer De La Haye
    CM2 0EJ Colchester
    Essex
    EnglandBritish32590690001
    NAYLOR, Ann Frances, Councillor
    The Drive
    CM13 3BE Brentwood
    Jupiter House Warley Hill Business Park
    Essex
    Director
    The Drive
    CM13 3BE Brentwood
    Jupiter House Warley Hill Business Park
    Essex
    EnglandBritish36495480001
    SHARMA, Surinder Mohan
    The Drive
    CM13 3BE Brentwood
    Jupiter House Warley Hill Business Park
    Essex
    Director
    The Drive
    CM13 3BE Brentwood
    Jupiter House Warley Hill Business Park
    Essex
    EnglandBritish,Indian33095770001
    SPRAY, Gabrielle Ann
    The Drive
    CM13 3BE Brentwood
    Jupiter House Warley Hill Business Park
    Essex
    Director
    The Drive
    CM13 3BE Brentwood
    Jupiter House Warley Hill Business Park
    Essex
    EnglandBritish220605150001
    BLAND, Peter George
    20 Trinder Way
    SS12 0HQ Wickford
    Essex
    Secretary
    20 Trinder Way
    SS12 0HQ Wickford
    Essex
    British4700540002
    COUSINS, James
    12 Poplar Grove
    CM0 8RJ Burnham On Crouch
    Essex
    Secretary
    12 Poplar Grove
    CM0 8RJ Burnham On Crouch
    Essex
    British6815520001
    BARTON, Edmund John
    Vikings
    Church Road, Greenstead Green
    CO9 1QP Halstead
    Essex
    Director
    Vikings
    Church Road, Greenstead Green
    CO9 1QP Halstead
    Essex
    EnglandBritish87087300001
    CANNON, Peter, Dr
    1 Coombe Rise
    CM15 8JJ Shenfield
    Essex
    Director
    1 Coombe Rise
    CM15 8JJ Shenfield
    Essex
    British73507910001
    COUSINS, James
    12 Poplar Grove
    CM0 8RJ Burnham On Crouch
    Essex
    Director
    12 Poplar Grove
    CM0 8RJ Burnham On Crouch
    Essex
    British6815520001
    COUSINS, James
    12 Poplar Grove
    CM0 8RJ Burnham On Crouch
    Essex
    Director
    12 Poplar Grove
    CM0 8RJ Burnham On Crouch
    Essex
    British6815520001
    COUSINS, Maureen Lexa
    12 Poplar Grove
    CM0 8RJ Burnham On Crouch
    Essex
    Director
    12 Poplar Grove
    CM0 8RJ Burnham On Crouch
    Essex
    British6815530001
    CREASE, Daniel Anthony
    112 Springfield Road
    Chelmsford
    CM2 6LF Essex
    Director
    112 Springfield Road
    Chelmsford
    CM2 6LF Essex
    United KingdomBritish129434660001
    FENTEM, Peter Harold, Professor
    Charlwood House
    Carmen Street, Great Chesterford
    CB10 1NR Saffron Walden
    Essex
    Director
    Charlwood House
    Carmen Street, Great Chesterford
    CB10 1NR Saffron Walden
    Essex
    United KingdomBritish66014460002
    HILLYARD, Raymond William
    112 Springfield Road
    Chelmsford
    CM2 6LF Essex
    Director
    112 Springfield Road
    Chelmsford
    CM2 6LF Essex
    EnglandBritish34848920002
    HUGHES, John
    112 Springfield Road
    Chelmsford
    CM2 6LF Essex
    Director
    112 Springfield Road
    Chelmsford
    CM2 6LF Essex
    United KingdomBritish146891550001
    JENKINS, Robert Keith
    112 Springfield Road
    Chelmsford
    CM2 6LF Essex
    Director
    112 Springfield Road
    Chelmsford
    CM2 6LF Essex
    United KingdomBritish127334490001
    MCLENNAN, Vivien Joy
    Wicken Hall Cottage
    Wicken Bonhunt
    CB11 3UG Saffron Walden
    Essex
    Director
    Wicken Hall Cottage
    Wicken Bonhunt
    CB11 3UG Saffron Walden
    Essex
    British26768620001
    PAYNE, Peter John
    38 Highfield Gardens
    SS0 0SX Westcliff On Sea
    Essex
    Director
    38 Highfield Gardens
    SS0 0SX Westcliff On Sea
    Essex
    EnglandBritish55367570002
    PLAMPIN, Christine
    Widford Hall Lane
    Off Tattersall Way
    CM2 8TD Chelmsford
    Widford Hall
    Essex
    England
    Director
    Widford Hall Lane
    Off Tattersall Way
    CM2 8TD Chelmsford
    Widford Hall
    Essex
    England
    EnglandBritish241181870001
    PLAXTON, Heather
    112 Springfield Road
    Chelmsford
    CM2 6LF Essex
    Director
    112 Springfield Road
    Chelmsford
    CM2 6LF Essex
    EnglandBritish173274980001
    ROBINSON, Alan James
    7 Greenfields
    CM12 9QB Billericay
    Essex
    Director
    7 Greenfields
    CM12 9QB Billericay
    Essex
    British49303470001
    RODLIFFE, Nigel Christopher
    Widford Hall Lane
    Off Tattersall Way
    CM2 8TD Chelmsford
    Widford Hall
    Essex
    England
    Director
    Widford Hall Lane
    Off Tattersall Way
    CM2 8TD Chelmsford
    Widford Hall
    Essex
    England
    EnglandBritish125338990001
    SAGGERS, Dorothy Rose
    28 Lumber Leys
    CO14 8SS Walton On Naze
    Essex
    Director
    28 Lumber Leys
    CO14 8SS Walton On Naze
    Essex
    British106033480001
    SHELTON, Anthony Frederick
    3 Highfields
    CO9 1NH Halstead
    Essex
    Director
    3 Highfields
    CO9 1NH Halstead
    Essex
    EnglandBritish55358530001
    SINCLAIR, Vera Eleanor
    112 Springfield Road
    Chelmsford
    CM2 6LF Essex
    Director
    112 Springfield Road
    Chelmsford
    CM2 6LF Essex
    EnglandBritish86826080002
    SINDEN, Jacqueline Helen
    Wyndburgh
    15 Burnham Road
    CM0 7EP Southminster
    Essex
    Director
    Wyndburgh
    15 Burnham Road
    CM0 7EP Southminster
    Essex
    EnglandBritish125651120001
    STEPHENSON, Gillian
    15 Van Diemans Road
    CM2 9QG Chelmsford
    Essex
    Director
    15 Van Diemans Road
    CM2 9QG Chelmsford
    Essex
    EnglandBritish101549940001
    STOCK, Jill
    13 Crossways
    CM2 9EP Chelmsford
    Essex
    Director
    13 Crossways
    CM2 9EP Chelmsford
    Essex
    EnglandBritish87278380001
    SYDNEY, Don Martin
    23 Dukes Avenue
    RM17 5AG Grays
    Director
    23 Dukes Avenue
    RM17 5AG Grays
    EnglandBritish81503760001
    THOMPSON, Nicola Jane
    112 Springfield Road
    Chelmsford
    CM2 6LF Essex
    Director
    112 Springfield Road
    Chelmsford
    CM2 6LF Essex
    EnglandBritish253435590001

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 23, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does AGE CONCERN ESSEX have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 01, 2022Commencement of winding up
    Oct 12, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jeremy Stuart French
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    practitioner
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    Glyn Mummery
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    practitioner
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex

    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