AGE CONCERN CAMBRIDGESHIRE
CAMBRIDGESHIRE

Hellopages » Cambridgeshire » Fenland » PE16 6AP

Company number 05307083
Status Active
Incorporation Date 7 December 2004
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 2 VICTORIA STREET, CHATTERIS, CAMBRIDGESHIRE, PE16 6AP
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Full accounts made up to 31 March 2016; Second filing of TM01 previously delivered to Companies House ANNOTATION Clarification second filed TM01 for jeremy alexander . The most likely internet sites of AGE CONCERN CAMBRIDGESHIRE are www.ageconcern.co.uk, and www.age-concern.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. The distance to to March Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Age Concern Cambridgeshire is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05307083. Age Concern Cambridgeshire has been working since 07 December 2004. The present status of the company is Active. The registered address of Age Concern Cambridgeshire is 2 Victoria Street Chatteris Cambridgeshire Pe16 6ap. . BRUCH, David Ernst is a Director of the company. EVERITT, Amelia Isobel Mann Henderson is a Director of the company. WILLIAMS, Hazel is a Director of the company. Secretary CULYER, Gloria Jane has been resigned. Director ALEXANDER, Jeremy Bruce has been resigned. Director ALMOND, Roger Anthony has been resigned. Director BOND, Michael Reginald has been resigned. Director CURTIS, Martin John has been resigned. Director GARNER, Maurice John, Hon Councillor has been resigned. Director HEATHCOCK, Geoffrey John has been resigned. Director LLOYD, Diana Beryl has been resigned. Director RENGERT, Sheilah Diane has been resigned. Director TAYLOR, Phillip has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Director
BRUCH, David Ernst
Appointed Date: 19 January 2005
74 years old

Director
EVERITT, Amelia Isobel Mann Henderson
Appointed Date: 19 January 2005
90 years old

Director
WILLIAMS, Hazel
Appointed Date: 19 January 2005
77 years old

Resigned Directors

Secretary
CULYER, Gloria Jane
Resigned: 01 April 2016
Appointed Date: 07 December 2004

Director
ALEXANDER, Jeremy Bruce
Resigned: 01 April 2016
Appointed Date: 11 July 2012
82 years old

Director
ALMOND, Roger Anthony
Resigned: 01 April 2016
Appointed Date: 08 October 2009
85 years old

Director
BOND, Michael Reginald
Resigned: 01 April 2016
Appointed Date: 07 December 2004
83 years old

Director
CURTIS, Martin John
Resigned: 18 October 2011
Appointed Date: 10 July 2007
61 years old

Director
GARNER, Maurice John, Hon Councillor
Resigned: 01 April 2016
Appointed Date: 19 January 2005
97 years old

Director
HEATHCOCK, Geoffrey John
Resigned: 10 July 2007
Appointed Date: 19 January 2005
72 years old

Director
LLOYD, Diana Beryl
Resigned: 11 July 2012
Appointed Date: 07 December 2004
80 years old

Director
RENGERT, Sheilah Diane
Resigned: 01 April 2016
Appointed Date: 19 January 2005
89 years old

Director
TAYLOR, Phillip
Resigned: 11 July 2006
Appointed Date: 17 January 2005
61 years old

Persons With Significant Control

Age Uk Cambridgeshire & Peterborough
Notified on: 6 April 2016
Nature of control: Right to appoint and remove directors

AGE CONCERN CAMBRIDGESHIRE Events

30 Nov 2016
Confirmation statement made on 30 November 2016 with updates
16 Nov 2016
Full accounts made up to 31 March 2016
21 May 2016
Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for jeremy alexander

21 May 2016
Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for roger almond

21 May 2016
Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for michael bond

...
... and 54 more events
08 Mar 2005
New director appointed
08 Mar 2005
New director appointed
08 Mar 2005
New director appointed
04 Jan 2005
Accounting reference date shortened from 31/12/05 to 31/03/05
07 Dec 2004
Incorporation