AGE UK HORSHAM DISTRICT
HORSHAM HORSHAM DISTRICT AGE CONCERN

Hellopages » West Sussex » Horsham » RH12 1GZ
Company number 04169358
Status Active
Incorporation Date 27 February 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address LAVINIA HOUSE, DUKES SQUARE, HORSHAM, WEST SUSSEX, RH12 1GZ
Home Country United Kingdom
Nature of Business 88100 - Social work activities without accommodation for the elderly and disabled
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Director's details changed for Ms Catherine Sarah Mitchell on 1 March 2017; Appointment of Ms Sonia Mangan as a secretary on 10 March 2017. The most likely internet sites of AGE UK HORSHAM DISTRICT are www.ageukhorsham.co.uk, and www.age-uk-horsham.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-four years and twelve months. The distance to to Christs Hospital Rail Station is 1.7 miles; to Warnham Rail Station is 2.3 miles; to Ifield Rail Station is 6.2 miles; to Crawley Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Age Uk Horsham District is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04169358. Age Uk Horsham District has been working since 27 February 2001. The present status of the company is Active. The registered address of Age Uk Horsham District is Lavinia House Dukes Square Horsham West Sussex Rh12 1gz. The company`s financial liabilities are £180.84k. It is £-24.45k against last year. The cash in hand is £287.48k. It is £-61.73k against last year. And the total assets are £329.86k, which is £-51.15k against last year. MANGAN, Sonia is a Secretary of the company. INSTANCE, Caroline Mary is a Director of the company. LAMBERT, Lynn Audrey is a Director of the company. LANSBERRY, Philip Michael is a Director of the company. MC MAHON, Peter is a Director of the company. TURNER, Catherine Sarah is a Director of the company. VALLON, Maureen is a Director of the company. Secretary BALDWIN, Bernard has been resigned. Secretary BEESTON, Peter has been resigned. Secretary JAMES, Veronica Maria has been resigned. Secretary LEEMING, Janice has been resigned. Secretary MCCRUMLISH, Sean has been resigned. Secretary TINKLER, Nigel John has been resigned. Director ANSELL, William Richard has been resigned. Director APTED, Peter John has been resigned. Director BARBER, Reginald Alfred has been resigned. Director BEESTON, Peter has been resigned. Director COUCH, Geoffrey John has been resigned. Director COWLES, John Roger has been resigned. Director CULLEN, Terence William Scott has been resigned. Director CUMMINGS, Denis Sydney has been resigned. Director DURHAM SHEARER, Peter has been resigned. Director GOODYEAR, Jean Mary has been resigned. Director HODNETT, Kenneth has been resigned. Director JAMES, Veronica Maria has been resigned. Director JESSOP, Allen David has been resigned. Director JONES, Anthony Alexander has been resigned. Director KING, Shirley has been resigned. Director LYTH, Vivien has been resigned. Director MCCRUMLISH, Michael John has been resigned. Director ROSE, Ian Stanley has been resigned. Director RUTHERFORD, Phyllis Audrey has been resigned. Director SEARLE, David John has been resigned. Director SMITH, Jean has been resigned. Director SMITH, Robert has been resigned. Director WHITE, John has been resigned. The company operates in "Social work activities without accommodation for the elderly and disabled".


age uk horsham Key Finiance

LIABILITIES £180.84k
-12%
CASH £287.48k
-18%
TOTAL ASSETS £329.86k
-14%
All Financial Figures

Current Directors

Secretary
MANGAN, Sonia
Appointed Date: 10 March 2017

Director
INSTANCE, Caroline Mary
Appointed Date: 07 April 2015
68 years old

Director
LAMBERT, Lynn Audrey
Appointed Date: 13 September 2011
72 years old

Director
LANSBERRY, Philip Michael
Appointed Date: 14 June 2001
69 years old

Director
MC MAHON, Peter
Appointed Date: 09 October 2009
79 years old

Director
TURNER, Catherine Sarah
Appointed Date: 05 February 2013
67 years old

Director
VALLON, Maureen
Appointed Date: 11 September 2012
74 years old

Resigned Directors

Secretary
BALDWIN, Bernard
Resigned: 01 July 2011
Appointed Date: 09 October 2009

Secretary
BEESTON, Peter
Resigned: 30 September 2001
Appointed Date: 27 February 2001

Secretary
JAMES, Veronica Maria
Resigned: 02 April 2007
Appointed Date: 01 May 2002

Secretary
LEEMING, Janice
Resigned: 10 March 2017
Appointed Date: 29 February 2012

Secretary
MCCRUMLISH, Sean
Resigned: 29 February 2012
Appointed Date: 01 July 2011

Secretary
TINKLER, Nigel John
Resigned: 09 October 2009
Appointed Date: 02 April 2007

Director
ANSELL, William Richard
Resigned: 16 September 2013
Appointed Date: 27 February 2001
91 years old

Director
APTED, Peter John
Resigned: 09 October 2009
Appointed Date: 17 July 2002
82 years old

Director
BARBER, Reginald Alfred
Resigned: 20 June 2005
Appointed Date: 23 July 2003
109 years old

Director
BEESTON, Peter
Resigned: 30 September 2001
Appointed Date: 27 February 2001
99 years old

Director
COUCH, Geoffrey John
Resigned: 01 August 2006
Appointed Date: 23 July 2003
92 years old

Director
COWLES, John Roger
Resigned: 30 September 2003
Appointed Date: 17 July 2002
81 years old

Director
CULLEN, Terence William Scott
Resigned: 11 September 2012
Appointed Date: 18 July 2006
88 years old

Director
CUMMINGS, Denis Sydney
Resigned: 31 December 2015
Appointed Date: 16 October 2012
77 years old

Director
DURHAM SHEARER, Peter
Resigned: 18 July 2006
Appointed Date: 23 July 2003
83 years old

Director
GOODYEAR, Jean Mary
Resigned: 17 July 2008
Appointed Date: 14 June 2001
97 years old

Director
HODNETT, Kenneth
Resigned: 06 December 2005
Appointed Date: 17 July 2002
98 years old

Director
JAMES, Veronica Maria
Resigned: 20 March 2002
Appointed Date: 14 June 2001
78 years old

Director
JESSOP, Allen David
Resigned: 15 October 2013
Appointed Date: 06 February 2002
83 years old

Director
JONES, Anthony Alexander
Resigned: 31 March 2010
Appointed Date: 14 June 2001
98 years old

Director
KING, Shirley
Resigned: 15 June 2005
Appointed Date: 21 July 2004
84 years old

Director
LYTH, Vivien
Resigned: 20 August 2013
Appointed Date: 09 October 2009
81 years old

Director
MCCRUMLISH, Michael John
Resigned: 10 August 2013
Appointed Date: 15 May 2012
72 years old

Director
ROSE, Ian Stanley
Resigned: 09 October 2009
Appointed Date: 09 May 2006
83 years old

Director
RUTHERFORD, Phyllis Audrey
Resigned: 16 October 2012
Appointed Date: 14 June 2001
97 years old

Director
SEARLE, David John
Resigned: 21 May 2014
Appointed Date: 18 July 2006
83 years old

Director
SMITH, Jean
Resigned: 23 July 2004
Appointed Date: 14 June 2001
98 years old

Director
SMITH, Robert
Resigned: 31 May 2007
Appointed Date: 27 February 2001
99 years old

Director
WHITE, John
Resigned: 14 August 2001
Appointed Date: 14 June 2001
106 years old

Persons With Significant Control

Mrs Maureen Vallon
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control as a trustee of a trust

AGE UK HORSHAM DISTRICT Events

10 Mar 2017
Confirmation statement made on 25 February 2017 with updates
10 Mar 2017
Director's details changed for Ms Catherine Sarah Mitchell on 1 March 2017
10 Mar 2017
Appointment of Ms Sonia Mangan as a secretary on 10 March 2017
10 Mar 2017
Termination of appointment of Janice Leeming as a secretary on 10 March 2017
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 97 more events
28 Jun 2001
New director appointed
28 Jun 2001
New director appointed
28 Jun 2001
New director appointed
13 Mar 2001
Accounting reference date extended from 28/02/02 to 31/03/02
27 Feb 2001
Incorporation