Age Concern Cheshire NORTHWICH


Age Concern Cheshire started in year 2002 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 04369758. The Age Concern Cheshire company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Northwich at Castle Community Centre. Postal code: CW8 1DT.

At present there are 7 directors in the the firm, namely Rebecca H., Duncan F. and Penny B. and others. In addition one secretary - Dale M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Age Concern Cheshire Address / Contact

Office Address Castle Community Centre
Office Address2 Barbers Lane
Town Northwich
Post code CW8 1DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04369758
Date of Incorporation Fri, 8th Feb 2002
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Rebecca H.

Position: Director

Appointed: 25 July 2023

Duncan F.

Position: Director

Appointed: 25 July 2023

Penny B.

Position: Director

Appointed: 15 November 2022

Bernice P.

Position: Director

Appointed: 15 November 2022

Jennifer R.

Position: Director

Appointed: 04 November 2021

Darren E.

Position: Director

Appointed: 01 November 2019

Dale M.

Position: Secretary

Appointed: 19 June 2017

Nicola B.

Position: Director

Appointed: 20 December 2016

Carrie B.

Position: Director

Appointed: 15 November 2022

Resigned: 31 October 2023

Amarjit G.

Position: Director

Appointed: 04 November 2021

Resigned: 25 March 2024

Simon B.

Position: Director

Appointed: 01 November 2019

Resigned: 31 October 2023

Richard H.

Position: Director

Appointed: 01 November 2019

Resigned: 22 March 2023

Valerie P.

Position: Director

Appointed: 26 October 2018

Resigned: 31 October 2023

Amanda W.

Position: Director

Appointed: 26 October 2018

Resigned: 04 November 2021

Margaret A.

Position: Director

Appointed: 20 December 2016

Resigned: 15 November 2022

Susan H.

Position: Director

Appointed: 20 December 2016

Resigned: 15 November 2022

Sheila W.

Position: Director

Appointed: 20 December 2016

Resigned: 31 October 2023

Michael S.

Position: Director

Appointed: 20 December 2016

Resigned: 01 November 2019

Sarah T.

Position: Director

Appointed: 20 December 2016

Resigned: 04 November 2021

Mark M.

Position: Director

Appointed: 25 October 2013

Resigned: 23 October 2015

Judith E.

Position: Director

Appointed: 26 October 2012

Resigned: 05 September 2016

Bie O.

Position: Director

Appointed: 26 October 2012

Resigned: 20 December 2016

Ken C.

Position: Secretary

Appointed: 01 January 2012

Resigned: 31 December 2016

John W.

Position: Director

Appointed: 20 October 2011

Resigned: 15 November 2022

Clare P.

Position: Director

Appointed: 20 October 2011

Resigned: 28 June 2016

Thamir A.

Position: Director

Appointed: 23 October 2009

Resigned: 25 October 2018

John T.

Position: Director

Appointed: 27 October 2006

Resigned: 26 October 2018

Alan S.

Position: Director

Appointed: 27 May 2005

Resigned: 25 November 2020

Alvin T.

Position: Director

Appointed: 29 October 2004

Resigned: 28 November 2008

Patricia C.

Position: Director

Appointed: 01 October 2004

Resigned: 26 September 2008

Jill W.

Position: Secretary

Appointed: 26 April 2002

Resigned: 31 December 2011

Christine T.

Position: Director

Appointed: 08 February 2002

Resigned: 20 October 2011

Craig C.

Position: Director

Appointed: 08 February 2002

Resigned: 01 November 2019

Mary T.

Position: Director

Appointed: 08 February 2002

Resigned: 26 October 2007

David B.

Position: Director

Appointed: 08 February 2002

Resigned: 30 September 2005

North West Registration Services (1994) Limited

Position: Corporate Nominee Secretary

Appointed: 08 February 2002

Resigned: 26 April 2002

David R.

Position: Director

Appointed: 08 February 2002

Resigned: 01 July 2016

Rita H.

Position: Director

Appointed: 08 February 2002

Resigned: 17 May 2021

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As we identified, there is Rebecca H. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Sheila W. This PSC has significiant influence or control over the company,. Then there is John W., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Rebecca H.

Notified on 31 October 2023
Nature of control: significiant influence or control

Sheila W.

Notified on 15 November 2022
Ceased on 31 October 2023
Nature of control: significiant influence or control

John W.

Notified on 8 February 2017
Ceased on 15 November 2022
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Group of companies' report and financial statements (accounts) made up to Fri, 31st Mar 2023
filed on: 29th, November 2023
Free Download (48 pages)

Company search