Age Uk Hythe, Lyminge And Ashford HYTHE


Founded in 2008, Age Uk Hythe, Lyminge And Ashford, classified under reg no. 06589817 is an active company. Currently registered at Sanford House CT21 6BD, Hythe the company has been in the business for 16 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 2023/05/05 Age Uk Hythe, Lyminge And Ashford is no longer carrying the name Age Concern Hythe And Lyminge.

Currently there are 9 directors in the the firm, namely Phillip C., Thoma D. and Frederick H. and others. In addition one secretary - Cleo S. - is with the company. Currently 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 Uk Hythe, Lyminge And Ashford Address / Contact

Office Address Sanford House
Office Address2 Stade Street
Town Hythe
Post code CT21 6BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06589817
Date of Incorporation Mon, 12th May 2008
Industry Social work activities without accommodation for the elderly and disabled
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (265 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Phillip C.

Position: Director

Appointed: 29 May 2024

Thoma D.

Position: Director

Appointed: 31 March 2023

Frederick H.

Position: Director

Appointed: 31 March 2023

Anya H.

Position: Director

Appointed: 31 March 2023

Penny S.

Position: Director

Appointed: 22 February 2021

Michael D.

Position: Director

Appointed: 30 November 2020

Anthony H.

Position: Director

Appointed: 29 July 2019

Jane K.

Position: Director

Appointed: 30 October 2017

Ian C.

Position: Director

Appointed: 01 July 2014

Cleo S.

Position: Secretary

Appointed: 15 August 2011

Timothy F.

Position: Director

Appointed: 01 April 2023

Resigned: 03 April 2024

Louise H.

Position: Director

Appointed: 31 March 2023

Resigned: 08 April 2024

Rianna P.

Position: Director

Appointed: 26 April 2021

Resigned: 23 May 2022

Teresa P.

Position: Director

Appointed: 27 July 2020

Resigned: 25 July 2022

Micheal P.

Position: Director

Appointed: 24 April 2020

Resigned: 22 February 2021

John W.

Position: Director

Appointed: 28 October 2019

Resigned: 23 May 2022

David M.

Position: Director

Appointed: 25 February 2019

Resigned: 23 January 2020

Wendy S.

Position: Director

Appointed: 15 November 2018

Resigned: 31 August 2020

Kelly H.

Position: Director

Appointed: 14 July 2017

Resigned: 01 June 2021

Peter G.

Position: Director

Appointed: 29 May 2017

Resigned: 12 February 2024

Iian H.

Position: Director

Appointed: 27 February 2017

Resigned: 29 July 2019

Ruth K.

Position: Director

Appointed: 24 May 2016

Resigned: 14 August 2023

Laura S.

Position: Director

Appointed: 12 November 2015

Resigned: 28 May 2019

Christine W.

Position: Director

Appointed: 26 May 2015

Resigned: 27 June 2017

Joanne D.

Position: Director

Appointed: 26 May 2015

Resigned: 29 November 2023

Christopher C.

Position: Director

Appointed: 01 July 2014

Resigned: 18 February 2016

John H.

Position: Director

Appointed: 01 July 2014

Resigned: 26 September 2022

Barbara L.

Position: Director

Appointed: 25 March 2014

Resigned: 01 July 2014

Julie R.

Position: Director

Appointed: 25 March 2014

Resigned: 25 February 2015

Stewart D.

Position: Director

Appointed: 18 June 2013

Resigned: 11 November 2013

Sue L.

Position: Director

Appointed: 17 July 2012

Resigned: 23 January 2020

Richard C.

Position: Director

Appointed: 01 April 2011

Resigned: 15 November 2018

Derrick H.

Position: Director

Appointed: 01 April 2011

Resigned: 06 June 2014

Marian C.

Position: Director

Appointed: 01 April 2011

Resigned: 12 November 2015

Lisa H.

Position: Secretary

Appointed: 01 April 2011

Resigned: 15 August 2011

Peter H.

Position: Director

Appointed: 14 September 2009

Resigned: 31 March 2011

Diana P.

Position: Director

Appointed: 14 September 2009

Resigned: 31 March 2011

Christopher C.

Position: Director

Appointed: 31 July 2009

Resigned: 31 March 2011

Alison M.

Position: Director

Appointed: 02 July 2009

Resigned: 31 March 2011

Sheila W.

Position: Director

Appointed: 02 July 2009

Resigned: 28 February 2012

Christopher C.

Position: Director

Appointed: 02 July 2009

Resigned: 29 July 2009

Cleo D.

Position: Secretary

Appointed: 12 May 2008

Resigned: 31 March 2011

Derek B.

Position: Director

Appointed: 12 May 2008

Resigned: 01 July 2014

James C.

Position: Director

Appointed: 12 May 2008

Resigned: 10 March 2009

Patricia C.

Position: Director

Appointed: 12 May 2008

Resigned: 11 September 2009

Burt D.

Position: Director

Appointed: 12 May 2008

Resigned: 07 June 2009

Lesley W.

Position: Director

Appointed: 12 May 2008

Resigned: 31 March 2010

Joan M.

Position: Director

Appointed: 12 May 2008

Resigned: 17 September 2016

Company previous names

Age Concern Hythe And Lyminge May 5, 2023
Age Concern - Hythe April 1, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand570 163344 997
Current Assets639 191423 418
Debtors65 88276 045
Net Assets Liabilities2 029 4621 925 780
Other Debtors 8 256
Property Plant Equipment351 813418 381
Total Inventories3 1462 376
Other
Accrued Liabilities Deferred Income12 08720 091
Accumulated Depreciation Impairment Property Plant Equipment255 433301 561
Average Number Employees During Period4247
Cost Sales894 7751 189 257
Creditors106 920138 002
Fixed Assets1 497 1911 640 364
Gross Profit Loss293 943-180 287
Increase From Depreciation Charge For Year Property Plant Equipment 46 128
Investments Fixed Assets1 145 3781 221 983
Net Current Assets Liabilities532 271285 416
Operating Profit Loss325 757-103 682
Other Creditors60 02771 573
Other Inventories3 1462 376
Other Operating Income31 81476 605
Prepayments Accrued Income20 20566 697
Profit Loss On Ordinary Activities After Tax325 757-103 682
Profit Loss On Ordinary Activities Before Tax325 757-103 682
Property Plant Equipment Gross Cost607 246719 942
Taxation Social Security Payable4 0195 510
Total Additions Including From Business Combinations Property Plant Equipment 112 696
Total Assets Less Current Liabilities2 029 4621 925 780
Trade Creditors Trade Payables30 78740 828
Trade Debtors Trade Receivables45 6771 092
Turnover Revenue1 188 7181 008 970

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Director's appointment terminated on 2024/04/08
filed on: 8th, April 2024
Free Download (1 page)

Company search

Advertisements