Age Uk Warwickshire (trading) Limited LEAMINGTON SPA


Age Uk Warwickshire (trading) started in year 1996 as Private Limited Company with registration number 03195527. The Age Uk Warwickshire (trading) company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Leamington Spa at 8 Clemens Street. Postal code: CV31 2DL. Since 2011/01/19 Age Uk Warwickshire (trading) Limited is no longer carrying the name Age Concern-warwickshire (trading).

Currently there are 2 directors in the the firm, namely Laurence T. and Mark H.. In addition one secretary - Michael G. - 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 Warwickshire (trading) Limited Address / Contact

Office Address 8 Clemens Street
Town Leamington Spa
Post code CV31 2DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03195527
Date of Incorporation Wed, 8th May 1996
Industry Other food services
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

Laurence T.

Position: Director

Appointed: 22 November 2019

Michael G.

Position: Secretary

Appointed: 09 May 2018

Mark H.

Position: Director

Appointed: 15 July 2014

Graham B.

Position: Director

Appointed: 22 November 2019

Resigned: 27 May 2020

Robert P.

Position: Director

Appointed: 17 October 2016

Resigned: 31 March 2019

Jane D.

Position: Director

Appointed: 01 June 2016

Resigned: 17 October 2016

Kevin D.

Position: Secretary

Appointed: 20 January 2014

Resigned: 08 May 2018

Chris H.

Position: Secretary

Appointed: 01 March 2013

Resigned: 20 January 2014

Steven T.

Position: Secretary

Appointed: 10 February 2009

Resigned: 28 February 2013

Sarah P.

Position: Director

Appointed: 10 February 2009

Resigned: 01 June 2016

Christopher L.

Position: Director

Appointed: 21 January 2003

Resigned: 28 September 2022

Richard D.

Position: Director

Appointed: 30 January 2001

Resigned: 01 March 2009

Richard G.

Position: Director

Appointed: 07 July 1998

Resigned: 30 January 2001

James H.

Position: Director

Appointed: 17 April 1998

Resigned: 31 January 2003

Ann C.

Position: Director

Appointed: 17 April 1998

Resigned: 30 October 2007

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 08 May 1996

Resigned: 08 May 1996

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 08 May 1996

Resigned: 08 May 1996

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 08 May 1996

Resigned: 09 May 1996

Sarah P.

Position: Secretary

Appointed: 08 May 1996

Resigned: 10 February 2009

Roger C.

Position: Director

Appointed: 08 May 1996

Resigned: 17 April 1998

Peter Y.

Position: Director

Appointed: 08 May 1996

Resigned: 17 April 1998

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats researched, there is Age Uk Warwickshire from Leamington Spa, England. This PSC is categorised as "a charitable company limmited by guarantee", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Age Uk Warwickshire

8 Clemens Street, Leamington Spa, CV31 2DL, England

Legal authority Companies Act 2006
Legal form Charitable Company Limmited By Guarantee
Country registered England
Place registered England And Wales
Registration number 4221822
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Age Concern-warwickshire (trading) January 19, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand10 7651 3634 4434 1253 825
Current Assets10 9372 4535 7425 4245 124
Debtors1721 0901 2991 2991 299
Other
Accumulated Depreciation Impairment Property Plant Equipment9 0099 009   
Average Number Employees During Period23   
Creditors10 9352 4515 7405 4225 122
Increase Decrease Due To Transfers Between Classes Property Plant Equipment  -9 009  
Net Current Assets Liabilities22222
Property Plant Equipment Gross Cost9 0099 009   
Total Assets Less Current Liabilities22222
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment  -9 009  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Full accounts for the period ending 2017/03/31
filed on: 29th, November 2017
Free Download (12 pages)

Company search

Advertisements