AGE CONCERN GLOUCESTERSHIRE - GLOUCESTER


Company Profile Company Filings

Overview

AGE CONCERN GLOUCESTERSHIRE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from GLOUCESTER ENGLAND and has the status: Active.
AGE CONCERN GLOUCESTERSHIRE was incorporated 18 years ago on 07/10/2005 and has the registered number: 05586735. The accounts status is SMALL and accounts are next due on 31/12/2024.

AGE CONCERN GLOUCESTERSHIRE - GLOUCESTER

This company is listed in the following categories:
96090 - Other service activities n.e.c.

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

HENLEY HOUSE BARNETT WAY
GLOUCESTER
GL4 3RT
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
05/10/2023 19/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR IAN ROBERT CROCOMBE Apr 1958 British Director 2020-01-09 CURRENT
MRS HELEN ELIZABETH BOWN May 1955 British Director 2018-12-12 CURRENT
DR IAN POLLOCK DONALD Mar 1955 British Director 2023-02-08 CURRENT
MISS HELEN VICTORIA GINMAN Jul 1987 British Director 2023-08-09 CURRENT
MR AHMED-SAID HANSDOT Jan 1960 Indian Director 2023-02-08 CURRENT
MRS PATRICIA LE ROLLAND Mar 1955 English Director 2014-04-14 CURRENT
MR MARTIN JAMES Mar 1960 British Director 2022-06-22 CURRENT
SUE GROVE Jul 1946 British Director 2005-10-07 UNTIL 2006-05-08 RESIGNED
MR MATTHEW FELLOWS Secretary 2022-03-21 UNTIL 2024-02-29 RESIGNED
MISS CHARLOTTE ROSE ROBINS Apr 1993 British Director 2022-06-22 UNTIL 2022-10-19 RESIGNED
DR SUSAN RUTH OWEN Dec 1952 British,American Director 2005-11-02 UNTIL 2012-10-16 RESIGNED
DAVID JOHN NEWMAN Dec 1943 British Director 2005-11-02 UNTIL 2009-11-25 RESIGNED
MR RAY PIOLI Sep 1948 British Director 2012-02-28 UNTIL 2013-10-23 RESIGNED
MS EILEEN MORRISON Apr 1953 British Director 2011-03-30 UNTIL 2018-07-06 RESIGNED
SIR ROBERT KENELM MORLAND Apr 1935 British Director 2005-11-02 UNTIL 2011-10-05 RESIGNED
ALAN CHARLES MACHIN Jan 1953 British Director 2012-09-12 UNTIL 2021-10-21 RESIGNED
SUSAN JEAN LILLYMAN Mar 1959 British Director 2005-11-02 UNTIL 2010-10-05 RESIGNED
MR ADRIAN JOHN LEOPARD Sep 1950 British Director 2021-10-20 UNTIL 2022-07-19 RESIGNED
MRS DEBBIE ANN KIRKHAM Jan 1951 British Director 2011-03-30 UNTIL 2012-03-16 RESIGNED
MR ANTHONY EDWARD HOFFMAN Feb 1937 British Director 2015-06-03 UNTIL 2018-12-12 RESIGNED
ROGER MICHAEL NEWELL Aug 1942 British Director 2005-11-02 UNTIL 2007-09-26 RESIGNED
MR ROBERT JAMES FOUNTAIN Secretary 2015-06-03 UNTIL 2022-03-31 RESIGNED
ANNE CHRISTINA SNELL Jan 1962 British Secretary 2006-05-08 UNTIL 2015-03-31 RESIGNED
MR MOHAMED HANIF BHULA Jul 1962 British Secretary 2005-10-07 UNTIL 2006-05-08 RESIGNED
CHRISTOPHER WEBSTER Nov 1946 British Director 2005-11-02 UNTIL 2013-10-23 RESIGNED
MR ANDREW COLIN BALDWIN Jan 1952 British Director 2010-06-02 UNTIL 2013-02-06 RESIGNED
IAN JAMES FERGUSON Oct 1944 British Director 2005-11-02 UNTIL 2008-11-26 RESIGNED
MRS CHRISTINE MARY ELLSON Jan 1945 British Director 2011-03-30 UNTIL 2012-02-29 RESIGNED
MISS SONIA MAY DYER Jul 1976 British Director 2014-04-14 UNTIL 2019-06-27 RESIGNED
PEGGY DYER Jan 1940 British Director 2005-11-02 UNTIL 2010-10-05 RESIGNED
MR JOHN LAWSON CULLEN Jul 1948 British Director 2012-05-30 UNTIL 2020-01-09 RESIGNED
MR JEOFFERY ALAN CLARKE Mar 1939 British Director 2009-03-25 UNTIL 2014-10-29 RESIGNED
ROLAND DOUGLAS BUTLER Feb 1944 British Director 2005-11-02 UNTIL 2006-01-13 RESIGNED
MR CHRISTOPHER JOHN FERNLEY GARDINER Jul 1953 British Director 2013-08-27 UNTIL 2018-07-06 RESIGNED
MR NIGEL FOSTER BURTON Sep 1951 British Director 2013-09-12 UNTIL 2022-10-19 RESIGNED
MR JOSEPH FLEMING ROBINSON Nov 1950 British Director 2008-11-26 UNTIL 2014-10-29 RESIGNED
MRS PAULA BAKER Feb 1966 British Director 2012-05-30 UNTIL 2015-04-08 RESIGNED
MR LAWRENCE DAVID BOYD May 1949 British Director 2013-10-23 UNTIL 2021-06-15 RESIGNED
MS THERESE ANN GILLESPIE Oct 1952 British Director 2014-04-14 UNTIL 2015-01-30 RESIGNED
MR JOHN STEPHEN FORD Oct 1948 British Director 2009-03-25 UNTIL 2013-12-31 RESIGNED
MRS CAROLINE MARY HARTLEY Feb 1960 British Director 2006-11-01 UNTIL 2009-11-25 RESIGNED
MR ADAM BARRY VINES Aug 1973 British Director 2013-08-27 UNTIL 2022-02-16 RESIGNED
MR STEPHEN TUTIN Aug 1996 British Director 2020-01-09 UNTIL 2023-06-14 RESIGNED
MS CAROLINE SAUNDERS Apr 1959 British Director 2010-11-24 UNTIL 2013-11-19 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BARNETT WADDINGHAM TRUSTEES LIMITED AMERSHAM Active DORMANT 65300 - Pension funding
COUNTY OF GLOUCESTERSHIRE COMMUNITY FOUNDATION CHELTENHAM Active SMALL 88990 - Other social work activities without accommodation n.e.c.
THE PENSIONS ADVISORY SERVICE BEDFORD ENGLAND Active DORMANT 63990 - Other information service activities n.e.c.
THE GLOUCESTERSHIRE DEAF ASSOCIATION BARNWOOD Active SMALL 86900 - Other human health activities
BARNETT WADDINGHAM CAPITAL TRUSTEES LIMITED AMERSHAM Active DORMANT 65300 - Pension funding
BW SIPP TRUSTEES LIMITED CHELTENHAM Active DORMANT 65300 - Pension funding
THE GLOUCESTERSHIRE ASSOCIATION FOR DISABILITY GLOUCESTER Active SMALL 96090 - Other service activities n.e.c.
CHELTENHAM ANIMAL SHELTER LIMITED Active MICRO ENTITY 47190 - Other retail sale in non-specialised stores
FLEXIBLE ANNUITY COMPANY LIMITED LONDON ENGLAND Dissolved... DORMANT 65300 - Pension funding
FAIR SHARES GLOUCESTERSHIRE GLOUCESTER Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
I TRUSTEE LIMITED CAMBERLEY Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
MGBA LTD STAMFORD ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
KORTEQ LIMITED PLYMOUTH Dissolved... TOTAL EXEMPTION SMALL 74909 - Other professional, scientific and technical activities n.e.c.
ACG (UK) SERVICES LIMITED GLOUCESTER Dissolved... SMALL 47190 - Other retail sale in non-specialised stores
IANDI BUSINESS SOLUTIONS LIMITED BRISTOL Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
SPRING CONSULTING LIMITED STROUD UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
ITR ADVISORS LIMITED CHELTENHAM ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
SPRING2 LTD STROUD ENGLAND Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
CASVET LLP CHELTENHAM ENGLAND Active MICRO ENTITY None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CRICKLEY HILL ARCHAEOLOGICAL TRUST BARNWOOD Active MICRO ENTITY 91020 - Museums activities
EAST BRISTOL LIMITED BARNWOOD Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
CONTRACT HOUSE INVESTMENTS LIMITED GLOUCESTER Active FULL 7415 - Holding Companies including Head Offices
CONFEDERATION OF BEAUTY THERAPY AND COSMETOLOGY LIMITED GLOUCESTER ENGLAND Active DORMANT 94990 - Activities of other membership organizations n.e.c.
METROLOGY DIRECT LIMITED GLOUCESTER UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
DAVIES AND PARTNERS SOLICITORS LIMITED GLOUCESTER ENGLAND Active FULL 69102 - Solicitors
THE SEMPRE GROUP HOLDINGS LTD GLOUCESTER UNITED KINGDOM Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
ENGINEHAWK LIMITED GLOUCESTER UNITED KINGDOM Active SMALL 47710 - Retail sale of clothing in specialised stores
TWYVER BUSINESS SERVICES LIMITED GLOUCESTER ENGLAND Active UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
ALEX WHITTALL HOLDINGS LTD GLOUCESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.