Age Uk Doncaster DONCASTER


Age Uk Doncaster started in year 1999 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 03802384. The Age Uk Doncaster company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Doncaster at Unit 1. Postal code: DN4 5HX. Since Friday 2nd June 2017 Age Uk Doncaster is no longer carrying the name Age Concern Doncaster.

Currently there are 7 directors in the the company, namely Clare B., Michael O. and Michael G. and others. In addition one secretary - Heather B. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Victoria F. who worked with the the company until 30 June 2018.

Age Uk Doncaster Address / Contact

Office Address Unit 1
Office Address2 Ten Pound Walk
Town Doncaster
Post code DN4 5HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03802384
Date of Incorporation Wed, 7th Jul 1999
Industry Social work activities without accommodation for the elderly and disabled
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Clare B.

Position: Director

Appointed: 17 July 2022

Michael O.

Position: Director

Appointed: 22 July 2020

Michael G.

Position: Director

Appointed: 21 November 2018

Heather B.

Position: Secretary

Appointed: 01 July 2018

Brian L.

Position: Director

Appointed: 09 February 2018

Christine E.

Position: Director

Appointed: 28 January 2015

Lisbeth R.

Position: Director

Appointed: 15 October 2013

Gail S.

Position: Director

Appointed: 31 July 2012

Anthony H.

Position: Director

Appointed: 19 February 2016

Resigned: 06 December 2017

Philip M.

Position: Director

Appointed: 03 April 2014

Resigned: 16 December 2015

Carol D.

Position: Director

Appointed: 31 July 2012

Resigned: 28 January 2015

Gerald N.

Position: Director

Appointed: 20 January 2010

Resigned: 01 January 2011

Daphne R.

Position: Director

Appointed: 28 November 2006

Resigned: 26 June 2018

June H.

Position: Director

Appointed: 17 July 2006

Resigned: 26 March 2008

Elizabeth R.

Position: Director

Appointed: 20 July 2005

Resigned: 28 October 2020

Audley F.

Position: Director

Appointed: 30 March 2005

Resigned: 17 July 2006

Thomas K.

Position: Director

Appointed: 30 March 2005

Resigned: 18 November 2008

Betty R.

Position: Director

Appointed: 30 March 2005

Resigned: 23 October 2012

Janet G.

Position: Director

Appointed: 12 April 2000

Resigned: 01 September 2004

Victor P.

Position: Director

Appointed: 01 December 1999

Resigned: 24 April 2002

Edward C.

Position: Director

Appointed: 01 December 1999

Resigned: 17 June 2014

Michael M.

Position: Director

Appointed: 01 December 1999

Resigned: 18 May 2005

Eileen P.

Position: Director

Appointed: 07 July 1999

Resigned: 23 October 2012

Andrew B.

Position: Director

Appointed: 07 July 1999

Resigned: 26 January 2000

William D.

Position: Director

Appointed: 07 July 1999

Resigned: 06 August 2005

Robert S.

Position: Director

Appointed: 07 July 1999

Resigned: 01 December 1999

Victoria F.

Position: Secretary

Appointed: 07 July 1999

Resigned: 30 June 2018

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats discovered, there is Heather B. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Victoria F. This PSC has significiant influence or control over the company,.

Heather B.

Notified on 1 July 2018
Ceased on 12 December 2018
Nature of control: significiant influence or control

Victoria F.

Notified on 6 April 2016
Ceased on 30 June 2018
Nature of control: significiant influence or control

Company previous names

Age Concern Doncaster June 2, 2017
Age Concern Doncaster May 2, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 001 694888 964513 611
Current Assets1 107 9301 021 135654 162
Debtors106 236132 171140 551
Net Assets Liabilities1 863 9011 792 2551 401 445
Other Debtors 15 13715 781
Property Plant Equipment544 525516 113497 901
Other
Charity Funds1 863 9011 792 2551 401 445
Charity Registration Number England Wales 1 077 3391 077 339
Cost Charitable Activity94 15636 18427 423
Costs Raising Funds5 5976 1575 678
Donations Legacies181 03864 6067 651
Expenditure1 792 0811 468 3041 429 756
Expenditure Material Fund 1 468 3041 429 756
Further Item Donations Legacies Component Total Donations Legacies7 4073 5004 130
Gain Loss Material Fund 24 77739 299
Income Endowments1 931 6331 371 8811 078 245
Income From Charitable Activities1 644 5871 278 1181 045 027
Income From Charitable Activity94 05444 26367 916
Income Material Fund 1 371 8811 078 245
Investment Income11 71311 94213 773
Net Gains Losses On Investment Assets74 03124 77739 299
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses213 58371 646390 810
Net Increase Decrease In Charitable Funds213 58371 646390 810
Other Income94 29517 21511 794
Transfer To From Material Fund  21 707
Accrued Liabilities27 87739 24944 678
Accumulated Depreciation Impairment Property Plant Equipment464 527338 291361 583
Average Number Employees During Period11070 
Creditors300 230246 805218 300
Depreciation Expense Property Plant Equipment20 28528 41223 292
Disposals Decrease In Depreciation Impairment Property Plant Equipment 154 648 
Disposals Property Plant Equipment 154 648 
Fixed Assets1 056 2011 017 925965 583
Future Minimum Lease Payments Under Non-cancellable Operating Leases6 6926 6926 235
Increase From Depreciation Charge For Year Property Plant Equipment 28 41223 292
Investments Fixed Assets511 676501 812467 682
Net Current Assets Liabilities807 700774 330435 862
Other Creditors221 797157 310139 781
Other Investments Other Than Loans511 6765 3595 169
Other Taxation Social Security Payable23 84517 29015 501
Prepayments14 54933 92339 228
Property Plant Equipment Gross Cost1 009 052854 404859 484
Total Additions Including From Business Combinations Property Plant Equipment  5 080
Total Assets Less Current Liabilities1 863 9011 792 2551 401 445
Trade Creditors Trade Payables26 71132 95618 340
Trade Debtors Trade Receivables91 68783 11185 542

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 2nd, January 2024
Free Download (30 pages)

Company search

Advertisements