Download leads from Nexok and grow your business. Find out more

Age Concern Chatham

Documents

Total Documents182
Total Pages912

Filing History

17 September 2013Final Gazette dissolved via voluntary strike-off
17 September 2013Final Gazette dissolved via voluntary strike-off
4 June 2013First Gazette notice for voluntary strike-off
4 June 2013First Gazette notice for voluntary strike-off
21 May 2013Application to strike the company off the register
21 May 2013Application to strike the company off the register
29 January 2013Annual return made up to 22 January 2013 no member list
29 January 2013Annual return made up to 22 January 2013 no member list
26 November 2012Total exemption full accounts made up to 31 March 2012
26 November 2012Total exemption full accounts made up to 31 March 2012
31 October 2012Termination of appointment of Awadh Jha as a director on 31 October 2012
31 October 2012Termination of appointment of Awadh Jha as a director
10 October 2012Termination of appointment of Wendy Purdy as a director
10 October 2012Termination of appointment of Wendy Purdy as a director on 4 October 2012
30 January 2012Statement of company's objects
30 January 2012Statement of company's objects
25 January 2012Annual return made up to 22 January 2012 no member list
25 January 2012Annual return made up to 22 January 2012 no member list
18 January 2012Memorandum and Articles of Association
18 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 January 2012Memorandum and Articles of Association
18 January 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
11 January 2012Termination of appointment of Spencer Edwin Webb as a director on 6 January 2012
11 January 2012Termination of appointment of Spencer Webb as a director
22 November 2011Appointment of Dr Awadh Jha as a director
22 November 2011Appointment of Mr Mark Alexander Hawkridge as a director
22 November 2011Appointment of Dr Awadh Jha as a director on 2 November 2011
22 November 2011Appointment of Mr Mark Alexander Hawkridge as a director on 2 November 2011
8 November 2011Termination of appointment of Judy Spencer Etheridge as a director on 2 November 2011
8 November 2011Termination of appointment of Judy Etheridge as a director
6 July 2011Total exemption full accounts made up to 31 March 2011
6 July 2011Total exemption full accounts made up to 31 March 2011
19 April 2011Aud res section 519
19 April 2011Aud res section 519
24 January 2011Annual return made up to 22 January 2011 no member list
24 January 2011Annual return made up to 22 January 2011 no member list
10 November 2010Accounts made up to 31 March 2010
10 November 2010Full accounts made up to 31 March 2010
23 June 2010Appointment of Mr John William Golding as a director
23 June 2010Appointment of Mr John William Golding as a director
26 May 2010Appointment of Dr Spencer Edwin Webb as a director
26 May 2010Registered office address changed from No. 1, the Courtyard, Campus Way Gillingham Business Park Gillingham Kent ME8 0NZ on 26 May 2010
26 May 2010Registered office address changed from No. 1, the Courtyard, Campus Way Gillingham Business Park Gillingham Kent ME8 0NZ on 26 May 2010
26 May 2010Appointment of Dr Spencer Edwin Webb as a director
20 May 2010Termination of appointment of Valerie Mcconkey as a director
20 May 2010Termination of appointment of Valerie Mcconkey as a director
15 April 2010Termination of appointment of Alan Beavan as a director
15 April 2010Termination of appointment of Alan Beavan as a director
24 February 2010Particulars of a mortgage or charge / charge no: 1
24 February 2010Particulars of a mortgage or charge / charge no: 1
19 February 2010Termination of appointment of Arunkumar Annamalai as a director
19 February 2010Termination of appointment of Sheila Hart as a director
19 February 2010Termination of appointment of Robina Taiano as a director
19 February 2010Termination of appointment of Sheila Hart as a director
19 February 2010Termination of appointment of Robina Taiano as a director
19 February 2010Termination of appointment of Arunkumar Annamalai as a director
29 January 2010Director's details changed for Patricia Anne Black on 29 January 2010
29 January 2010Annual return made up to 22 January 2010 no member list
29 January 2010Director's details changed for Mool Chand Khullar on 29 January 2010
29 January 2010Director's details changed for Robina Taiano on 29 January 2010
29 January 2010Director's details changed for Robina Taiano on 29 January 2010
29 January 2010Director's details changed for Sheila Hart on 29 January 2010
29 January 2010Director's details changed for Patricia Anne Black on 29 January 2010
29 January 2010Director's details changed for Sheila Hart on 29 January 2010
29 January 2010Director's details changed for Peggy Ricketts on 29 January 2010
29 January 2010Director's details changed for Wendy Purdy on 29 January 2010
29 January 2010Director's details changed for Arunkumar Annamalai on 29 January 2010
29 January 2010Director's details changed for Arunkumar Annamalai on 29 January 2010
29 January 2010Director's details changed for Alan Gordon Beavan on 29 January 2010
29 January 2010Director's details changed for Peggy Ricketts on 29 January 2010
29 January 2010Director's details changed for Ann Shirley Roper on 29 January 2010
29 January 2010Director's details changed for Wendy Purdy on 29 January 2010
29 January 2010Director's details changed for Rona Veronica Macleod on 29 January 2010
29 January 2010Director's details changed for Judy Spencer Etheridge on 29 January 2010
29 January 2010Director's details changed for Judy Spencer Etheridge on 29 January 2010
29 January 2010Director's details changed for Margaret Grainger on 29 January 2010
29 January 2010Director's details changed for Kenneth John Roper on 29 January 2010
29 January 2010Director's details changed for Margaret Grainger on 29 January 2010
29 January 2010Director's details changed for Valerie Mcconkey on 29 January 2010
29 January 2010Director's details changed for Alan Gordon Beavan on 29 January 2010
29 January 2010Director's details changed for Kenneth John Roper on 29 January 2010
29 January 2010Annual return made up to 22 January 2010 no member list
29 January 2010Director's details changed for Valerie Mcconkey on 29 January 2010
29 January 2010Director's details changed for Mool Chand Khullar on 29 January 2010
29 January 2010Director's details changed for Rona Veronica Macleod on 29 January 2010
29 January 2010Director's details changed for Ann Shirley Roper on 29 January 2010
23 November 2009Director's details changed for Rona Veronica Macleod on 12 October 2009
23 November 2009Director's details changed for Rona Veronica Macleod on 12 October 2009
23 November 2009Director's details changed for Rona Veronica Macleod on 12 October 2009
23 November 2009Director's details changed for Rona Veronica Macleod on 12 October 2009
19 November 2009Full accounts made up to 31 March 2009
19 November 2009Accounts made up to 31 March 2009
19 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 May 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
31 March 2009Annual return made up to 22/01/09
31 March 2009Annual return made up to 22/01/09
7 February 2009Director appointed patricia anne black
7 February 2009Director appointed robina taiano
7 February 2009Director appointed arunkumar annamalai
7 February 2009Director appointed valerie mcconkey
7 February 2009Director appointed valerie mcconkey
7 February 2009Director appointed arunkumar annamalai
7 February 2009Director appointed robina taiano
7 February 2009Director appointed patricia anne black
17 November 2008Full accounts made up to 31 March 2008
17 November 2008Accounts made up to 31 March 2008
25 January 2008Annual return made up to 22/01/08
25 January 2008Annual return made up to 22/01/08
29 November 2007Accounts made up to 31 March 2007
29 November 2007Full accounts made up to 31 March 2007
19 November 2007New director appointed
19 November 2007New director appointed
19 November 2007New director appointed
19 November 2007New director appointed
8 February 2007Annual return made up to 22/01/07
8 February 2007Annual return made up to 22/01/07
16 November 2006Full accounts made up to 31 March 2006
16 November 2006Accounts made up to 31 March 2006
2 November 2006Director resigned
2 November 2006Director resigned
2 November 2006Director resigned
2 November 2006Director resigned
7 February 2006Registered office changed on 07/02/06 from: daniels & co the old courthouse, new road avenue, chatham kent ME4 6BE
7 February 2006Location of debenture register
7 February 2006Location of register of members
7 February 2006Location of register of members
7 February 2006Annual return made up to 22/01/06
7 February 2006Registered office changed on 07/02/06 from: daniels & co the old courthouse, new road avenue, chatham kent ME4 6BE
7 February 2006Annual return made up to 22/01/06
7 February 2006Location of debenture register
1 December 2005Auditor's resignation
1 December 2005Auditor's resignation
24 November 2005Full accounts made up to 31 March 2005
24 November 2005Accounts made up to 31 March 2005
1 February 2005Annual return made up to 22/01/05
1 February 2005Annual return made up to 22/01/05
22 November 2004Full accounts made up to 31 March 2004
22 November 2004Accounts made up to 31 March 2004
18 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 February 2004Annual return made up to 22/01/04
10 February 2004Annual return made up to 22/01/04
1 November 2003Full accounts made up to 31 March 2003
1 November 2003Accounts made up to 31 March 2003
21 July 2003New director appointed
21 July 2003New director appointed
8 May 2003New director appointed
8 May 2003New director appointed
25 March 2003Director resigned
25 March 2003Director resigned
19 February 2003Annual return made up to 22/01/03
19 February 2003Annual return made up to 22/01/03
19 February 2003Registered office changed on 19/02/03 from: the old courthouse new road avenue chatham kent ME4 6BE
19 February 2003Registered office changed on 19/02/03 from: the old courthouse new road avenue chatham kent ME4 6BE
22 December 2002New director appointed
22 December 2002New director appointed
22 December 2002New director appointed
22 December 2002New director appointed
2 December 2002New director appointed
2 December 2002New director appointed
2 December 2002New director appointed
2 December 2002New director appointed
15 November 2002New director appointed
15 November 2002New director appointed
14 May 2002Accounting reference date extended from 31/01/03 to 31/03/03
14 May 2002Accounting reference date extended from 31/01/03 to 31/03/03
12 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 January 2002Director resigned
27 January 2002New director appointed
27 January 2002New director appointed
27 January 2002New director appointed
27 January 2002New director appointed
27 January 2002Secretary resigned;director resigned
27 January 2002New secretary appointed;new director appointed
27 January 2002Secretary resigned;director resigned
27 January 2002Director resigned
27 January 2002New secretary appointed;new director appointed
27 January 2002New director appointed
27 January 2002New director appointed
22 January 2002Incorporation
22 January 2002Incorporation
Sign up now to grow your client base. Plans & Pricing