AGE UK SPALDING DISTRICT
SPALDING AGE CONCERN SPALDING DISTRICT

Hellopages » Lincolnshire » South Holland » PE11 1QT

Company number 03487584
Status Active
Incorporation Date 31 December 1997
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 1 AGE UK JOHN VAN GEEST DAY CENTRE, 1 THE MEADOWS PARK ROAD, SPALDING, LINCS, PE11 1QT
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 seventy-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 31 December 2015 no member list. The most likely internet sites of AGE UK SPALDING DISTRICT are www.ageukspalding.co.uk, and www.age-uk-spalding.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Age Uk Spalding District is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03487584. Age Uk Spalding District has been working since 31 December 1997. The present status of the company is Active. The registered address of Age Uk Spalding District is 1 Age Uk John Van Geest Day Centre 1 The Meadows Park Road Spalding Lincs Pe11 1qt. . SKELLS, Patrick William is a Secretary of the company. BLATHERWICK, Barbara May is a Director of the company. FRANKLIN, Lynn is a Director of the company. JEFFERY, Cherry Jane Hilary is a Director of the company. SKELLS, Patrick William is a Director of the company. WALTON, Alexander, Dr is a Director of the company. WHITELEY, Paul Nigel, Captain is a Director of the company. Secretary BUTTERS, Avril Joy has been resigned. Secretary TONGUE, Roger Colin has been resigned. Secretary WITHYMAN, Antony Roy has been resigned. Director AITKEN, Robert Mcgregor has been resigned. Director BUTTERS, Avril Joy has been resigned. Director HILLMAN, Gwendoline Nellie has been resigned. Director HULL, Margaret Jane has been resigned. Director HUTSON, Terrence Jones has been resigned. Director ILSLEY, Audrey has been resigned. Director ILSLEY, Gerald has been resigned. Director JEFFERY, John has been resigned. Director MILLARD, Maureen Winifred has been resigned. Director NEWCOMBE, Barbara Mary has been resigned. Director SYKES, John Howard has been resigned. Director TONGUE, Margaret Jennifer has been resigned. Director WRIGHT, David has been resigned. The company operates in "Social work activities without accommodation for the elderly and disabled".


Current Directors

Secretary
SKELLS, Patrick William
Appointed Date: 26 October 2009

Director
BLATHERWICK, Barbara May
Appointed Date: 05 November 2008
83 years old

Director
FRANKLIN, Lynn
Appointed Date: 16 March 2015
73 years old

Director
JEFFERY, Cherry Jane Hilary
Appointed Date: 17 September 2012
76 years old

Director
SKELLS, Patrick William
Appointed Date: 31 October 2005
70 years old

Director
WALTON, Alexander, Dr
Appointed Date: 13 January 2003
83 years old

Director
WHITELEY, Paul Nigel, Captain
Appointed Date: 09 May 2011
61 years old

Resigned Directors

Secretary
BUTTERS, Avril Joy
Resigned: 01 February 1999
Appointed Date: 31 December 1997

Secretary
TONGUE, Roger Colin
Resigned: 21 July 2003
Appointed Date: 01 February 1999

Secretary
WITHYMAN, Antony Roy
Resigned: 26 October 2009
Appointed Date: 21 July 2003

Director
AITKEN, Robert Mcgregor
Resigned: 01 November 2005
Appointed Date: 31 December 1997
100 years old

Director
BUTTERS, Avril Joy
Resigned: 30 June 2014
Appointed Date: 31 December 1997
91 years old

Director
HILLMAN, Gwendoline Nellie
Resigned: 07 August 2006
Appointed Date: 17 May 1999
104 years old

Director
HULL, Margaret Jane
Resigned: 01 September 2003
Appointed Date: 17 May 1999
79 years old

Director
HUTSON, Terrence Jones
Resigned: 13 January 2003
Appointed Date: 31 December 1997
86 years old

Director
ILSLEY, Audrey
Resigned: 01 September 2003
Appointed Date: 17 May 1999
97 years old

Director
ILSLEY, Gerald
Resigned: 01 September 2003
Appointed Date: 31 December 1997
102 years old

Director
JEFFERY, John
Resigned: 31 January 2015
Appointed Date: 23 September 2014
77 years old

Director
MILLARD, Maureen Winifred
Resigned: 05 October 2012
Appointed Date: 10 January 2005
90 years old

Director
NEWCOMBE, Barbara Mary
Resigned: 30 April 2014
Appointed Date: 22 January 2007
81 years old

Director
SYKES, John Howard
Resigned: 01 November 2004
Appointed Date: 23 July 2001
76 years old

Director
TONGUE, Margaret Jennifer
Resigned: 21 July 2003
Appointed Date: 17 May 1999
87 years old

Director
WRIGHT, David
Resigned: 09 May 2011
Appointed Date: 13 January 2003
83 years old

Persons With Significant Control

Mr Patrick William Skells
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

AGE UK SPALDING DISTRICT Events

20 Jan 2017
Confirmation statement made on 31 December 2016 with updates
23 Aug 2016
Total exemption full accounts made up to 31 March 2016
27 Jan 2016
Annual return made up to 31 December 2015 no member list
27 Jan 2016
Appointment of Mrs Lynn Franklin as a director on 16 March 2015
27 Jan 2016
Termination of appointment of John Jeffery as a director on 31 January 2015
...
... and 68 more events
12 Feb 1999
New secretary appointed
12 Feb 1999
Registered office changed on 12/02/99 from: 32 windsor drive spalding lincolnshire PE11 2RP
29 Jan 1999
Annual return made up to 31/12/98
  • 363(288) ‐ Director's particulars changed

16 Oct 1998
Accounting reference date extended from 31/12/98 to 05/04/99
31 Dec 1997
Incorporation