Dover Age Concern Limited DOVER


Founded in 1993, Dover Age Concern, classified under reg no. 02868332 is an active company. Currently registered at Riverside Centre CT16 1RL, Dover the company has been in the business for 31 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31. Since 1994/04/11 Dover Age Concern Limited is no longer carrying the name Hospice Shops (1993).

The firm has 6 directors, namely Sharon C., Amanda S. and Stephen B. and others. Of them, Mary P., Anthony S. have been with the company the longest, being appointed on 5 September 2018 and Sharon C. and Amanda S. have been with the company for the least time - from 26 July 2023. 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.

Dover Age Concern Limited Address / Contact

Office Address Riverside Centre
Office Address2 Maison Dieu Gardens
Town Dover
Post code CT16 1RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02868332
Date of Incorporation Tue, 2nd Nov 1993
Industry Retail sale of other second-hand goods in stores (not incl. antiques)
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Sharon C.

Position: Director

Appointed: 26 July 2023

Amanda S.

Position: Director

Appointed: 26 July 2023

Stephen B.

Position: Director

Appointed: 07 December 2020

Roger V.

Position: Director

Appointed: 08 January 2019

Mary P.

Position: Director

Appointed: 05 September 2018

Anthony S.

Position: Director

Appointed: 05 September 2018

Susan P.

Position: Director

Appointed: 01 April 2019

Resigned: 26 July 2023

Carol C.

Position: Director

Appointed: 11 February 2019

Resigned: 30 September 2019

Alan S.

Position: Director

Appointed: 05 September 2018

Resigned: 31 December 2019

Bruce H.

Position: Director

Appointed: 05 September 2018

Resigned: 08 January 2019

Stephen S.

Position: Director

Appointed: 05 September 2018

Resigned: 07 December 2020

Madeline S.

Position: Director

Appointed: 21 July 2011

Resigned: 30 November 2016

Alan B.

Position: Secretary

Appointed: 07 November 2007

Resigned: 05 October 2017

Alan B.

Position: Director

Appointed: 07 November 2007

Resigned: 05 September 2017

Alan E.

Position: Director

Appointed: 25 March 1994

Resigned: 01 April 2019

Arthur T.

Position: Director

Appointed: 25 March 1994

Resigned: 07 November 2007

Arthur T.

Position: Secretary

Appointed: 25 March 1994

Resigned: 07 November 2007

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 02 November 1993

Resigned: 02 November 1993

Michael D.

Position: Director

Appointed: 02 November 1993

Resigned: 25 March 1994

Jonathan C.

Position: Secretary

Appointed: 02 November 1993

Resigned: 25 March 1994

Jonathan C.

Position: Director

Appointed: 02 November 1993

Resigned: 25 March 1994

Augustine W.

Position: Director

Appointed: 02 November 1993

Resigned: 25 March 1994

London Law Services Limited

Position: Nominee Director

Appointed: 02 November 1993

Resigned: 02 November 1993

People with significant control

The register of PSCs that own or have control over the company includes 6 names. As we identified, there is Age Concern Dover Limited from Dover, England. This PSC is classified as "a charitable company limited 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. Another entity in the persons with significant control register is Anthony S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Alan S., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Age Concern Dover Limited

Riverside Centre Maison Dieu Gardens, Dover, Kent, CT16 1RL, England

Legal authority Companies Act 2006 And Charities Act
Legal form Charitable Company Limited By Guarantee
Country registered England And Wales
Place registered England & Wales
Registration number 07531073
Notified on 25 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Anthony S.

Notified on 7 December 2018
Ceased on 23 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Alan S.

Notified on 18 June 2019
Ceased on 23 September 2019
Nature of control: 25-50% shares

Mary P.

Notified on 18 June 2019
Ceased on 23 September 2019
Nature of control: 25-50% shares

Alan E.

Notified on 6 April 2016
Ceased on 1 April 2019
Nature of control: 25-50% shares

Alan B.

Notified on 6 April 2016
Ceased on 5 October 2017
Nature of control: 25-50% shares

Company previous names

Hospice Shops (1993) April 11, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand9 0576 1348 9138 84017 6747 0128 825
Current Assets15 5949 81212 57212 29619 06111 36213 517
Debtors6 5373 6783 6593 4561 3874 3504 692
Property Plant Equipment6405465 2303 9713 5151 944 
Other
Accrued Liabilities1 0499609721 0801 0801 3041 128
Accumulated Depreciation Impairment Property Plant Equipment8 6798 77310 44311 70212 7409 4081 825
Creditors15 6839 90117 87016 26422 57413 30415 055
Disposals Decrease In Depreciation Impairment Property Plant Equipment     3 6737 701
Disposals Property Plant Equipment     6 3547 987
Increase From Depreciation Charge For Year Property Plant Equipment 941 6701 2591 038341118
Net Current Assets Liabilities-89-89-5 298-3 968-3 513-1 942-1 538
Number Shares Issued Fully Paid 222222
Other Creditors14 6348 88916 89815 08021 27411 9637 761
Par Value Share 111111
Prepayments Accrued Income6 5373 6783 6593 4561 3874 3504 692
Property Plant Equipment Gross Cost9 3199 31915 67315 67316 25511 3523 365
Total Additions Including From Business Combinations Property Plant Equipment  6 354 5821 451 
Total Assets Less Current Liabilities551457-683222
Trade Creditors Trade Payables 52 12220376 166
Corporation Tax Payable   92   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 8th, December 2023
Free Download (8 pages)

Company search

Advertisements