AGE CONCERN GILLINGHAM
CHATHAM EDMONCARE LIMITED

Hellopages » Kent » Medway » ME4 4TZ

Company number 03796120
Status Active
Incorporation Date 25 June 1999
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE ADMIRAL'S OFFICES MAIN GATE ROAD, CHATHAM HISTORIC DOCKYARD, CHATHAM, KENT, ME4 4TZ
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 fourteen events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Termination of appointment of Annabel Louise Beach as a director on 21 October 2016; Annual return made up to 25 June 2016 no member list. The most likely internet sites of AGE CONCERN GILLINGHAM 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-six years and three months. Age Concern Gillingham is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03796120. Age Concern Gillingham has been working since 25 June 1999. The present status of the company is Active. The registered address of Age Concern Gillingham is The Admiral S Offices Main Gate Road Chatham Historic Dockyard Chatham Kent Me4 4tz. . NORLEY, John Mark is a Secretary of the company. BATES, Alan John is a Director of the company. FESTORAZZI, Katrina Ellen is a Director of the company. LUCY, Terry Reginald is a Director of the company. MANGAN, John is a Director of the company. ROBINSON, Susan Mary is a Director of the company. WEST, Ann Amelia is a Director of the company. WILSON, Robert is a Director of the company. Secretary DAVIES, Dunstana Adeshola has been resigned. Secretary LANCASTER, Antonia Stephanie has been resigned. Secretary ROBINSON, Susan Mary has been resigned. Secretary SPICER, Cynthia Elizabeth has been resigned. Director AMEY, John Richard has been resigned. Director ANCELL, Daphne Olive has been resigned. Director BEACH, Annabel Louise has been resigned. Director CAVE, John has been resigned. Director COLLINSON, Ermanna has been resigned. Director COLLINSON, Robert Gordon has been resigned. Director DENYER, Leslie Charles has been resigned. Director DENYER, Thelma Celia has been resigned. Director DENYER, Thelma Celia has been resigned. Director FRY, Eveline Beatrice has been resigned. Director GOULDEN, Valerie has been resigned. Director IDDENDEN, Richard John has been resigned. Director LAUNDON, Hilary Claire has been resigned. Director NORMAN, Beverley has been resigned. Director RIES, Sheila Marjorie has been resigned. Director RUSSELL, Joycelyn Marjorie has been resigned. Director SHADE, Roger John has been resigned. Director SPENCE, John Alexander has been resigned. Director SUTTON, Gwyneth Mary has been resigned. Director TAYLOR, Betty has been resigned. Director WILLIAMS, Veronica has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. Nominee Director WATERLOW SECRETARIES LIMITED has been resigned. The company operates in "Social work activities without accommodation for the elderly and disabled".


Current Directors

Secretary
NORLEY, John Mark
Appointed Date: 22 August 2012

Director
BATES, Alan John
Appointed Date: 05 October 2011
78 years old

Director
FESTORAZZI, Katrina Ellen
Appointed Date: 23 October 2015
48 years old

Director
LUCY, Terry Reginald
Appointed Date: 15 April 2008
80 years old

Director
MANGAN, John
Appointed Date: 16 February 2010
75 years old

Director
ROBINSON, Susan Mary
Appointed Date: 16 February 2010
64 years old

Director
WEST, Ann Amelia
Appointed Date: 16 February 2010
86 years old

Director
WILSON, Robert
Appointed Date: 24 October 2014
75 years old

Resigned Directors

Secretary
DAVIES, Dunstana Adeshola
Resigned: 25 June 1999
Appointed Date: 25 June 1999

Secretary
LANCASTER, Antonia Stephanie
Resigned: 16 February 2010
Appointed Date: 02 May 2006

Secretary
ROBINSON, Susan Mary
Resigned: 22 August 2012
Appointed Date: 16 February 2010

Secretary
SPICER, Cynthia Elizabeth
Resigned: 29 April 2006
Appointed Date: 14 October 1999

Director
AMEY, John Richard
Resigned: 21 October 2008
Appointed Date: 22 May 2000
82 years old

Director
ANCELL, Daphne Olive
Resigned: 19 October 2004
Appointed Date: 11 September 2002
95 years old

Director
BEACH, Annabel Louise
Resigned: 21 October 2016
Appointed Date: 24 October 2014
59 years old

Director
CAVE, John
Resigned: 20 June 2012
Appointed Date: 22 May 2000
87 years old

Director
COLLINSON, Ermanna
Resigned: 16 February 2010
Appointed Date: 22 May 2000
79 years old

Director
COLLINSON, Robert Gordon
Resigned: 16 February 2010
Appointed Date: 10 April 2005
84 years old

Director
DENYER, Leslie Charles
Resigned: 15 October 2001
Appointed Date: 14 October 1999
98 years old

Director
DENYER, Thelma Celia
Resigned: 15 October 2001
Appointed Date: 14 October 1999
92 years old

Director
DENYER, Thelma Celia
Resigned: 15 October 2001
Appointed Date: 14 October 1999
86 years old

Director
FRY, Eveline Beatrice
Resigned: 11 December 2000
Appointed Date: 22 May 2000
99 years old

Director
GOULDEN, Valerie
Resigned: 15 July 2002
Appointed Date: 15 October 2001
72 years old

Director
IDDENDEN, Richard John
Resigned: 28 July 2002
Appointed Date: 15 October 2001
77 years old

Director
LAUNDON, Hilary Claire
Resigned: 22 May 2000
Appointed Date: 14 October 1999
72 years old

Director
NORMAN, Beverley
Resigned: 19 June 2015
Appointed Date: 15 April 2008
72 years old

Director
RIES, Sheila Marjorie
Resigned: 13 October 2009
Appointed Date: 15 April 2008
88 years old

Director
RUSSELL, Joycelyn Marjorie
Resigned: 15 October 2002
Appointed Date: 22 May 2000
89 years old

Director
SHADE, Roger John
Resigned: 13 October 2009
Appointed Date: 15 April 2008
84 years old

Director
SPENCE, John Alexander
Resigned: 16 February 2010
Appointed Date: 21 February 2000
89 years old

Director
SUTTON, Gwyneth Mary
Resigned: 18 April 2012
Appointed Date: 07 September 2011
63 years old

Director
TAYLOR, Betty
Resigned: 11 December 2000
Appointed Date: 22 May 2000
98 years old

Director
WILLIAMS, Veronica
Resigned: 13 October 2009
Appointed Date: 19 August 2003
81 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 14 October 1999
Appointed Date: 25 June 1999

Nominee Director
WATERLOW SECRETARIES LIMITED
Resigned: 14 October 1999
Appointed Date: 25 June 1999

AGE CONCERN GILLINGHAM Events

04 Nov 2016
Total exemption full accounts made up to 31 March 2016
24 Oct 2016
Termination of appointment of Annabel Louise Beach as a director on 21 October 2016
27 Jun 2016
Annual return made up to 25 June 2016 no member list
21 Nov 2015
Total exemption full accounts made up to 31 March 2015
26 Oct 2015
Appointment of Mrs Katrina Ellen Festorazzi as a director on 23 October 2015
...
... and 104 more events
16 Nov 1999
Director resigned
16 Nov 1999
New secretary appointed
16 Nov 1999
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

09 Nov 1999
Company name changed edmoncare LIMITED\certificate issued on 10/11/99
25 Jun 1999
Incorporation