AGE UK WILTSHIRE - DEVIZES


Company Profile Company Filings

Overview

AGE UK WILTSHIRE is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from DEVIZES ENGLAND and has the status: Active.
AGE UK WILTSHIRE was incorporated 37 years ago on 08/04/1987 and has the registered number: 02121174. The accounts status is SMALL and accounts are next due on 31/12/2024.

AGE UK WILTSHIRE - DEVIZES

This company is listed in the following categories:
88100 - Social work activities without accommodation for the elderly and disabled

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

THE WOOL SHED
DEVIZES
SN10 1DY
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
AGE CONCERN WILTSHIRE (until 02/07/2010)

Confirmation Statements

Last Statement Next Statement Due
13/09/2023 27/09/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS SARAH CARDY Secretary 2021-06-14 CURRENT
MRS SALLY ANN FOX Dec 1965 British Director 2023-04-14 CURRENT
KEITH ANDREW JOHNSTON Feb 1955 British Director 2021-11-15 CURRENT
MR RICHARD PURCHASE Dec 1955 British Director 2022-05-26 CURRENT
MR STEWART RUSTON Dec 1955 British Director 2020-11-11 CURRENT
MRS JACQUELINE WELLS Jul 1959 British Director 2023-04-01 CURRENT
MR WARREN LEE FINNEY Aug 1968 British Director 2022-05-26 CURRENT
MR MICHAEL BARRY HAWKINS Sep 1946 British Director 2004-09-30 UNTIL 2007-11-20 RESIGNED
MR JULIAN KIRBY Secretary 2016-08-01 UNTIL 2020-07-31 RESIGNED
MRS ALAINA HARLE May 1978 British Director 2018-05-08 UNTIL 2020-03-31 RESIGNED
IOLA HAMMETT Jan 1932 British Director RESIGNED
JENNIFER ANN HILLIER Dec 1944 British Director RESIGNED
MRS ELIZABETH ANNE GARDNER Jul 1980 British Director 2019-08-14 UNTIL 2021-08-18 RESIGNED
MRS LYNDA JOY FIELDER Mar 1945 British Director RESIGNED
MR KEVIN FAIRMAN Apr 1961 British Director 2019-08-13 UNTIL 2022-05-13 RESIGNED
MARY LOUISE ELKINGTON Apr 1937 British Director 2004-09-30 UNTIL 2009-12-09 RESIGNED
DAVID CHRISTOPHER ELSEY Dec 1952 British Director 1995-09-25 UNTIL 1998-08-31 RESIGNED
MARGARET HOLBROOK Sep 1923 British Director RESIGNED
MR BRIAN PETER DEELEY Secretary 2010-05-03 UNTIL 2016-07-31 RESIGNED
CHRISTOPHER JOHN MITCHELL British Secretary RESIGNED
JEAN PATRICIA MACKAY May 1924 British Secretary 2002-04-01 UNTIL 2002-04-01 RESIGNED
BRUCE EPSLEY Mar 1946 British Director 2011-06-23 UNTIL 2014-11-26 RESIGNED
DAVID JOHN EDWARD EVANS May 1938 British Director 1998-11-30 UNTIL 2019-05-13 RESIGNED
PHILIP RALPH EVANS Sep 1936 British Director 1999-10-19 UNTIL 2007-09-05 RESIGNED
MRS LOUISE GORDON Jun 1944 British Director 2010-12-09 UNTIL 2016-07-08 RESIGNED
MR SIMON BILLINGHAM Secretary 2020-10-19 UNTIL 2021-06-14 RESIGNED
LINDA PAMELA MARY DAVIDSON British Secretary 2000-05-03 UNTIL 2010-04-30 RESIGNED
ALISON MARGARET DEWAR British Secretary 1998-03-16 UNTIL 2000-02-21 RESIGNED
MRS DEBORAH BAILLIE Oct 1957 British Director 2008-03-06 UNTIL 2009-03-25 RESIGNED
KENNETH MAURICE CUTTING Dec 1925 British Director RESIGNED
MRS JENNIFER KATHERINE COMBE Apr 1937 British Director RESIGNED
JEAN LEIGH COLLENS Jun 1939 British Director 2003-05-23 UNTIL 2010-10-20 RESIGNED
TERESA JOAN MARY CLIFFORD Sep 1931 British Director RESIGNED
TERENCE JOHN CLEMENTS Feb 1932 British Director RESIGNED
MISS MARGARET CHRISTISON Feb 1954 British Director 2008-10-29 UNTIL 2012-10-01 RESIGNED
ANGELA YOLANDE BOWERMAN May 1939 British Director 2002-04-01 UNTIL 2006-01-12 RESIGNED
ANTHONY CHURCHILL DALE Jan 1921 British Director RESIGNED
LADY MARGARET JOSEPHINE BENSON Aug 1929 British Director RESIGNED
MR PETER DUNCAN BAXTER May 1958 British Director 2009-09-29 UNTIL 2012-10-24 RESIGNED
IAN BARCLAY DEANE Jan 1949 British Director 2003-05-23 UNTIL 2008-03-31 RESIGNED
MR PETER WALKER BACKHOUSE Jul 1949 British Director 2013-06-26 UNTIL 2020-04-14 RESIGNED
MR MIKE BENNETT Feb 1948 British Director 2013-06-26 UNTIL 2016-10-18 RESIGNED
MR CHRISTOPHER BERESFORD DAWE Nov 1941 British Director 2010-05-13 UNTIL 2016-10-18 RESIGNED
ALAN CORLETT Mar 1933 British Director RESIGNED
MRS HELEN CLAIRE DICKINSON Jun 1970 British Director 2010-06-23 UNTIL 2012-10-31 RESIGNED
BRIAN RICHARD JOHNSON Oct 1953 British Director 2012-10-02 UNTIL 2016-10-18 RESIGNED
RODNEY LANSDOWN HUTCHEN Jun 1939 British Director 2004-08-16 UNTIL 2009-10-22 RESIGNED
EDITH ETHEL MAY KIDDLE Aug 1919 British Director RESIGNED
MARGARET ETHEL HUGHES Jan 1918 British Director RESIGNED
MRS MELISSA CLARE HILLIER Apr 1976 British Director 2020-11-11 UNTIL 2023-09-22 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE CANCER RESEARCH CAMPAIGN LONDON Active DORMANT 74990 - Non-trading company
PAULS DENE PROPERTIES LIMITED SALISBURY Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
DOLPHIN PROPERTY (MANAGEMENT) LIMITED SALISBURY Active TOTAL EXEMPTION FULL 77351 - Renting and leasing of air passenger transport equipment
DOLPHIN FARMS LIMITED SALISBURY Active TOTAL EXEMPTION FULL 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
LEONARD HACKETT MEMORIAL TRUST(THE) BERKSHIRE Active FULL 88990 - Other social work activities without accommodation n.e.c.
DECEUNINCK LIMITED CALNE UNITED KINGDOM Active FULL 22290 - Manufacture of other plastic products
RANGE VALLEY EXTRUSIONS LIMITED CALNE UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
WILTSHIRE COMMUNITY CARE USER INVOLVEMENT NETWORK SEMINGTON Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
RANGE VALLEY ENGINEERING LIMITED NR OLDHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 22210 - Manufacture of plastic plates, sheets, tubes and profiles
KENNET FURNITURE REFURBIZ LTD. DEVIZES ENGLAND Active TOTAL EXEMPTION FULL 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
PROSPECT HOSPICE TRADING LIMITED SWINDON Active SMALL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
THE NATIONAL ASSOCIATION OF ALMSHOUSES WOKINGHAM Active FULL 94990 - Activities of other membership organizations n.e.c.
AGE UK SALISBURY DISTRICT DEVIZES ENGLAND Dissolved... TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
DAUNTSEY'S SCHOOL DEVIZES Active GROUP 85310 - General secondary education
AGE WESSEX DEVIZES ENGLAND Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
BAILLIE CONSULTING LIMITED DEVIZES Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
QASL LIMITED CHIPPENHAM ENGLAND Dissolved... 69202 - Bookkeeping activities
AGE UK WILTSHIRE TRADING LIMITED DEVIZES ENGLAND Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
THE HEALTH AND WORK COMMUNITY INTEREST COMPANY TROWBRIDGE ENGLAND Dissolved... TOTAL EXEMPTION FULL 86900 - Other human health activities

Free Reports Available

Report Date Filed Date of Report Assets
Abbreviated Company Accounts - AGE UK WILTSHIRE 2016-11-24 31-03-2016 £122,329 Cash £439,178 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AGE WESSEX DEVIZES ENGLAND Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
AGE UK WILTSHIRE TRADING LIMITED DEVIZES ENGLAND Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled