Age Concern Deal Centre For The Retired Limited DEAL


Founded in 2008, Age Concern Deal Centre For The Retired, classified under reg no. 06561336 is an active company. Currently registered at 3 Park Street CT14 6AG, Deal the company has been in the business for 16 years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022.

At present there are 2 directors in the the firm, namely William F. and Wendy M.. In addition one secretary - Deborah B. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Julie L. who worked with the the firm until 1 September 2010.

Age Concern Deal Centre For The Retired Limited Address / Contact

Office Address 3 Park Street
Town Deal
Post code CT14 6AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06561336
Date of Incorporation Thu, 10th Apr 2008
Industry Social work activities without accommodation for the elderly and disabled
End of financial Year 30th June
Company age 16 years old
Account next due date Sun, 31st Mar 2024 (24 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

William F.

Position: Director

Appointed: 10 November 2023

Deborah B.

Position: Secretary

Appointed: 02 September 2010

Wendy M.

Position: Director

Appointed: 10 April 2008

Valerie R.

Position: Director

Appointed: 12 April 2018

Resigned: 15 April 2019

John S.

Position: Director

Appointed: 03 September 2015

Resigned: 20 July 2016

Alun R.

Position: Director

Appointed: 01 January 2015

Resigned: 31 October 2017

Ian W.

Position: Director

Appointed: 04 December 2012

Resigned: 16 January 2023

Terry M.

Position: Director

Appointed: 06 March 2012

Resigned: 05 September 2018

Valerie D.

Position: Director

Appointed: 21 March 2011

Resigned: 10 May 2021

Billie M.

Position: Director

Appointed: 21 March 2011

Resigned: 04 January 2023

Malcolm B.

Position: Director

Appointed: 01 September 2008

Resigned: 21 July 2012

Danielle M.

Position: Director

Appointed: 10 April 2008

Resigned: 03 September 2014

John P.

Position: Director

Appointed: 10 April 2008

Resigned: 24 August 2011

Una S.

Position: Director

Appointed: 10 April 2008

Resigned: 03 September 2014

Michel D.

Position: Director

Appointed: 10 April 2008

Resigned: 13 September 2010

Elizabeth C.

Position: Director

Appointed: 10 April 2008

Resigned: 18 January 2011

Des B.

Position: Director

Appointed: 10 April 2008

Resigned: 13 May 2017

Julie L.

Position: Secretary

Appointed: 10 April 2008

Resigned: 01 September 2010

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As BizStats discovered, there is William F. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Wendy M. This PSC has significiant influence or control over the company,. The third one is Billie M., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

William F.

Notified on 9 April 2024
Nature of control: significiant influence or control

Wendy M.

Notified on 16 January 2023
Nature of control: significiant influence or control

Billie M.

Notified on 9 April 2017
Ceased on 4 January 2023
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
On Fri, 10th Nov 2023 new director was appointed.
filed on: 21st, November 2023
Free Download (2 pages)

Company search

Advertisements