AGE CONCERN NEWCASTLE (SERVICES) LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 6HQ

Company number 02913425
Status Active
Incorporation Date 28 March 1994
Company Type Private Limited Company
Address BROADACRE HOUSE, MARKET STREET, NEWCASTLE UPON TYNE, ENGLAND, NE1 6HQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Pamela Anne Denham as a director on 30 April 2016. The most likely internet sites of AGE CONCERN NEWCASTLE (SERVICES) LIMITED are www.ageconcernnewcastleservices.co.uk, and www.age-concern-newcastle-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Age Concern Newcastle Services Limited is a Private Limited Company. The company registration number is 02913425. Age Concern Newcastle Services Limited has been working since 28 March 1994. The present status of the company is Active. The registered address of Age Concern Newcastle Services Limited is Broadacre House Market Street Newcastle Upon Tyne England Ne1 6hq. The company`s financial liabilities are £0k. It is £0k against last year. And the total assets are £0k, which is £0k against last year. JOHNSON, Lynn is a Director of the company. Secretary DOUGLAS, Mary Ann has been resigned. Secretary HUDSON, Heather Jill has been resigned. Secretary O'BRIEN, Frances has been resigned. Secretary PEARSON, Susan has been resigned. Secretary WHITFIELD, Joanne Claire has been resigned. Director AITCHISON, George Andrew has been resigned. Director DENHAM, Pamela Anne has been resigned. Director FAULKNER, David Alan has been resigned. Director GREVESON, Gabrielle Constance, Doctor has been resigned. Director GROVES, Alan has been resigned. Director HALL, Raymond has been resigned. Director MICHEL, Peter has been resigned. Director PEARSON, Susan has been resigned. Director ROYCROFT, Eric Brian has been resigned. Director STONE, Peter has been resigned. The company operates in "Dormant Company".


age concern newcastle (services) Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS £0k
All Financial Figures

Current Directors

Director
JOHNSON, Lynn
Appointed Date: 03 May 2011
70 years old

Resigned Directors

Secretary
DOUGLAS, Mary Ann
Resigned: 28 September 2006
Appointed Date: 28 November 1996

Secretary
HUDSON, Heather Jill
Resigned: 31 March 2014
Appointed Date: 23 February 2006

Secretary
O'BRIEN, Frances
Resigned: 17 March 2005
Appointed Date: 01 April 1995

Secretary
PEARSON, Susan
Resigned: 21 March 1995
Appointed Date: 28 March 1994

Secretary
WHITFIELD, Joanne Claire
Resigned: 31 December 2005
Appointed Date: 17 March 2005

Director
AITCHISON, George Andrew
Resigned: 28 February 2014
Appointed Date: 07 September 2009
77 years old

Director
DENHAM, Pamela Anne
Resigned: 30 April 2016
Appointed Date: 04 June 2006
82 years old

Director
FAULKNER, David Alan
Resigned: 04 September 2006
Appointed Date: 16 September 1996
77 years old

Director
GREVESON, Gabrielle Constance, Doctor
Resigned: 09 September 1996
Appointed Date: 28 March 1994
74 years old

Director
GROVES, Alan
Resigned: 07 September 2009
Appointed Date: 03 September 2001
89 years old

Director
HALL, Raymond
Resigned: 04 September 2006
Appointed Date: 28 March 1994
80 years old

Director
MICHEL, Peter
Resigned: 01 December 2013
Appointed Date: 22 February 2007
77 years old

Director
PEARSON, Susan
Resigned: 31 March 2011
Appointed Date: 01 April 1995
77 years old

Director
ROYCROFT, Eric Brian
Resigned: 03 September 2001
Appointed Date: 28 March 1994
91 years old

Director
STONE, Peter
Resigned: 23 November 2012
Appointed Date: 04 April 2006
85 years old

Persons With Significant Control

Ms Lynn Johnson
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

AGE CONCERN NEWCASTLE (SERVICES) LIMITED Events

21 Mar 2017
Confirmation statement made on 12 March 2017 with updates
02 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 May 2016
Termination of appointment of Pamela Anne Denham as a director on 30 April 2016
18 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 3

04 Mar 2016
Registered office address changed from 5th Floor Hadrian House Higham Place Newcastle upon Tyne NE1 8AF to Broadacre House Market Street Newcastle upon Tyne NE1 6HQ on 4 March 2016
...
... and 72 more events
12 Jun 1995
New secretary appointed
12 Jun 1995
Secretary resigned
28 Apr 1995
Return made up to 28/03/95; full list of members
  • 363(288) ‐ Secretary resigned

14 Nov 1994
Accounting reference date notified as 31/03

28 Mar 1994
Incorporation