AGE CONCERN ESSEX
Overview
| Company Name | AGE CONCERN ESSEX |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 04309519 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for AGE CONCERN ESSEX?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for AGE CONCERN ESSEX?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
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 pages | AD01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2021 | 27 pages | AA | ||||||||||
Confirmation statement made on Oct 23, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Christine Plampin as a director on Feb 25, 2021 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2020 | 27 pages | AA | ||||||||||
Confirmation statement made on Oct 23, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Nigel Christopher Rodliffe as a director on May 07, 2020 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||
Confirmation statement made on Oct 23, 2019 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2019 | 31 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Nicola Jane Thompson as a director on Jun 21, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Surinder Mohan Sharma as a director on Mar 28, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Adam Gregory Willis as a director on Mar 28, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Ms Nicola Jane Thompson as a director on Nov 29, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2018 | 30 pages | AA | ||||||||||
Termination of appointment of Heather Plaxton as a director on Sep 27, 2018 | 1 pages | TM01 | ||||||||||
Who are the officers of AGE CONCERN ESSEX?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BENNETT, Michelle Helen | Secretary | The Drive CM13 3BE Brentwood Jupiter House Warley Hill Business Park Essex | 236673090001 | |||||||
| BLAND, Peter George | Director | The Drive CM13 3BE Brentwood Jupiter House Warley Hill Business Park Essex | England | British | 4700540002 | |||||
| FLETCHER, Jillian | Director | The Drive CM13 3BE Brentwood Jupiter House Warley Hill Business Park Essex | England | British | 48709390001 | |||||
| IGNATOWICZ, Christopher Antoni | Director | The Drive CM13 3BE Brentwood Jupiter House Warley Hill Business Park Essex | England | British | 125144990001 | |||||
| KELLY, Christopher Stephen | Director | The Drive CM13 3BE Brentwood Jupiter House Warley Hill Business Park Essex | England | British | 173239440001 | |||||
| MAHONEY, Michael John | Director | The Old Rectory, Birch Road Layer De La Haye CM2 0EJ Colchester Essex | England | British | 32590690001 | |||||
| NAYLOR, Ann Frances, Councillor | Director | The Drive CM13 3BE Brentwood Jupiter House Warley Hill Business Park Essex | England | British | 36495480001 | |||||
| SHARMA, Surinder Mohan | Director | The Drive CM13 3BE Brentwood Jupiter House Warley Hill Business Park Essex | England | British,Indian | 33095770001 | |||||
| SPRAY, Gabrielle Ann | Director | The Drive CM13 3BE Brentwood Jupiter House Warley Hill Business Park Essex | England | British | 220605150001 | |||||
| BLAND, Peter George | Secretary | 20 Trinder Way SS12 0HQ Wickford Essex | British | 4700540002 | ||||||
| COUSINS, James | Secretary | 12 Poplar Grove CM0 8RJ Burnham On Crouch Essex | British | 6815520001 | ||||||
| BARTON, Edmund John | Director | Vikings Church Road, Greenstead Green CO9 1QP Halstead Essex | England | British | 87087300001 | |||||
| CANNON, Peter, Dr | Director | 1 Coombe Rise CM15 8JJ Shenfield Essex | British | 73507910001 | ||||||
| COUSINS, James | Director | 12 Poplar Grove CM0 8RJ Burnham On Crouch Essex | British | 6815520001 | ||||||
| COUSINS, James | Director | 12 Poplar Grove CM0 8RJ Burnham On Crouch Essex | British | 6815520001 | ||||||
| COUSINS, Maureen Lexa | Director | 12 Poplar Grove CM0 8RJ Burnham On Crouch Essex | British | 6815530001 | ||||||
| CREASE, Daniel Anthony | Director | 112 Springfield Road Chelmsford CM2 6LF Essex | United Kingdom | British | 129434660001 | |||||
| FENTEM, Peter Harold, Professor | Director | Charlwood House Carmen Street, Great Chesterford CB10 1NR Saffron Walden Essex | United Kingdom | British | 66014460002 | |||||
| HILLYARD, Raymond William | Director | 112 Springfield Road Chelmsford CM2 6LF Essex | England | British | 34848920002 | |||||
| HUGHES, John | Director | 112 Springfield Road Chelmsford CM2 6LF Essex | United Kingdom | British | 146891550001 | |||||
| JENKINS, Robert Keith | Director | 112 Springfield Road Chelmsford CM2 6LF Essex | United Kingdom | British | 127334490001 | |||||
| MCLENNAN, Vivien Joy | Director | Wicken Hall Cottage Wicken Bonhunt CB11 3UG Saffron Walden Essex | British | 26768620001 | ||||||
| PAYNE, Peter John | Director | 38 Highfield Gardens SS0 0SX Westcliff On Sea Essex | England | British | 55367570002 | |||||
| PLAMPIN, Christine | Director | Widford Hall Lane Off Tattersall Way CM2 8TD Chelmsford Widford Hall Essex England | England | British | 241181870001 | |||||
| PLAXTON, Heather | Director | 112 Springfield Road Chelmsford CM2 6LF Essex | England | British | 173274980001 | |||||
| ROBINSON, Alan James | Director | 7 Greenfields CM12 9QB Billericay Essex | British | 49303470001 | ||||||
| RODLIFFE, Nigel Christopher | Director | Widford Hall Lane Off Tattersall Way CM2 8TD Chelmsford Widford Hall Essex England | England | British | 125338990001 | |||||
| SAGGERS, Dorothy Rose | Director | 28 Lumber Leys CO14 8SS Walton On Naze Essex | British | 106033480001 | ||||||
| SHELTON, Anthony Frederick | Director | 3 Highfields CO9 1NH Halstead Essex | England | British | 55358530001 | |||||
| SINCLAIR, Vera Eleanor | Director | 112 Springfield Road Chelmsford CM2 6LF Essex | England | British | 86826080002 | |||||
| SINDEN, Jacqueline Helen | Director | Wyndburgh 15 Burnham Road CM0 7EP Southminster Essex | England | British | 125651120001 | |||||
| STEPHENSON, Gillian | Director | 15 Van Diemans Road CM2 9QG Chelmsford Essex | England | British | 101549940001 | |||||
| STOCK, Jill | Director | 13 Crossways CM2 9EP Chelmsford Essex | England | British | 87278380001 | |||||
| SYDNEY, Don Martin | Director | 23 Dukes Avenue RM17 5AG Grays | England | British | 81503760001 | |||||
| THOMPSON, Nicola Jane | Director | 112 Springfield Road Chelmsford CM2 6LF Essex | England | British | 253435590001 |
What are the latest statements on persons with significant control for AGE CONCERN ESSEX?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 23, 2016 | 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 |
Does AGE CONCERN ESSEX have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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