AGE WESSEX - DEVIZES


Company Profile Company Filings

Overview

AGE WESSEX is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from DEVIZES ENGLAND and has the status: Active.
AGE WESSEX was incorporated 17 years ago on 07/03/2007 and has the registered number: 06144912. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

AGE WESSEX - 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 SOUTHAMPTON (until 03/11/2021)

Confirmation Statements

Last Statement Next Statement Due
01/03/2023 15/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR IAN POULTON Secretary 2024-02-09 CURRENT
MRS SARAH PATRICIA CARDY Jun 1961 British Director 2023-04-03 CURRENT
MR PETER JAMES STEWART Jul 1951 British Director 2016-03-22 CURRENT
MR STEWART RUSTON Dec 1955 British Director 2023-04-01 CURRENT
MR RICHARD PURCHASE Dec 1955 British Director 2023-04-01 CURRENT
KEITH ANDREW JOHNSTON Feb 1955 British Director 2023-04-01 CURRENT
MRS NICOLA GURD Mar 1980 British Director 2020-04-09 CURRENT
MR TIM STAFFORD Dec 1965 British Director 2013-03-14 UNTIL 2014-11-27 RESIGNED
MS DEBORAH JAYNE WARE Oct 1963 British Director 2011-06-16 UNTIL 2012-07-31 RESIGNED
MR PHILIP NICHOLAS SAMPSON Dec 1967 British Director 2013-11-28 UNTIL 2015-04-02 RESIGNED
MISS CHRISTINE ROBINSON Jan 1953 British Director 2013-10-17 UNTIL 2018-04-20 RESIGNED
MR PHILIP NICHOLAS SAMPSON Dec 1967 British Director 2013-10-17 UNTIL 2021-11-24 RESIGNED
MS FIONA PRICE Oct 1972 British Director 2019-11-28 UNTIL 2023-04-01 RESIGNED
JACQUELINE MARGARET POWELL Oct 1946 British Director 2014-11-27 UNTIL 2023-02-28 RESIGNED
DR DAVID PAYNTON Jan 1951 British Director 2018-12-06 UNTIL 2023-04-01 RESIGNED
SUSAN ONOSEY May 1946 British Director 2007-03-07 UNTIL 2007-11-08 RESIGNED
MRS ELIZABETH MIZON Nov 1945 British Director 2011-03-17 UNTIL 2015-05-18 RESIGNED
MS JENNIFER MIDDLETON Dec 1972 British Director 2015-03-19 UNTIL 2015-07-01 RESIGNED
WILLIAM JOHN KEARNS Feb 1934 British Director 2007-03-07 UNTIL 2007-10-18 RESIGNED
MS ROSEMARY STELLA PRIESTLEY Jan 1952 British Director 2013-10-17 UNTIL 2016-04-10 RESIGNED
MR PETER JAMES STEWART Secretary 2018-05-18 UNTIL 2024-02-09 RESIGNED
SANDRA SMITH British Secretary 2007-03-07 UNTIL 2009-12-31 RESIGNED
MS ANNE CHRISTINA CARTY Secretary 2010-11-01 UNTIL 2013-12-02 RESIGNED
MR PETER GEORGE BENNIE Secretary 2013-12-02 UNTIL 2018-05-18 RESIGNED
PHILIP EDWARD WILLIAMS Apr 1938 British Director 2007-03-07 UNTIL 2007-09-10 RESIGNED
DERRICK EDWARD BIRD Mar 1930 British Director 2007-11-29 UNTIL 2008-04-29 RESIGNED
MS DEBRA ANN CLARKE Sep 1959 British Director 2014-10-16 UNTIL 2015-10-06 RESIGNED
MR JIWAN PRAKASH CHOPRA Jun 1932 British Asian Director 2007-11-29 UNTIL 2012-03-15 RESIGNED
MR MAXWELL CHIPULU Sep 1971 British Director 2011-10-14 UNTIL 2012-07-04 RESIGNED
MRS DIANE CHAMBERLAIN Mar 1957 British Director 2018-07-26 UNTIL 2019-05-17 RESIGNED
MRS GUDRUN CARTWRIGHT Jun 1972 British Director 2017-04-27 UNTIL 2018-10-03 RESIGNED
MS ROXANA OCTAVIA CARARE Aug 1970 British Director 2011-03-17 UNTIL 2014-07-17 RESIGNED
COUNCILLOR EDWINA OLIVE COOKE Oct 1928 British Director 2010-02-01 UNTIL 2011-10-20 RESIGNED
MRS LESLEY PATRICIA BYWATER Feb 1935 British Director 2007-07-19 UNTIL 2010-04-08 RESIGNED
MR RICHARD HOMER Oct 1941 British Director 2007-11-29 UNTIL 2014-11-27 RESIGNED
MR JOHN EDWARD BAYLISS Jan 1938 British Director 2007-07-19 UNTIL 2014-01-23 RESIGNED
MR PETER GORDON BRAY Oct 1944 British Director 2016-11-28 UNTIL 2017-08-29 RESIGNED
CLLR TERENCE HOLDEN BROWN Feb 1934 British Director 2007-06-21 UNTIL 2013-07-29 RESIGNED
MR MICHAEL JOHN CLEARY Aug 1950 British Director 2008-11-27 UNTIL 2013-08-09 RESIGNED
SARAH JANE HOUSTON May 1960 British Director 2007-06-21 UNTIL 2012-07-17 RESIGNED
MS JACKIE WELLS Jul 1959 British Director 2018-06-26 UNTIL 2023-04-01 RESIGNED
MR PHILIP JOHN TAVERNER Apr 1954 British Director 2015-08-26 UNTIL 2016-08-22 RESIGNED
MR RONALD ANTHONY STAKER Mar 1948 British Director 2015-10-08 UNTIL 2023-04-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Age Uk Wiltshire 2023-04-01 Devizes   Right to appoint and remove directors
Mr Peter George Bennie 2016-12-02 - 2018-04-20 11/1958 Southampton   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TRAVELERS MANAGEMENT LIMITED LONDON UNITED KINGDOM Active FULL 65120 - Non-life insurance
SOUTHAMPTON NUFFIELD THEATRE TRUST(THE) SOUTHAMPTON ... GROUP 90010 - Performing arts
DEVELOP ENHANCING COMMUNITY SUPPORT LIMITED SWINDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
AGE UK WILTSHIRE DEVIZES ENGLAND Active SMALL 88100 - Social work activities without accommodation for the elderly and disabled
VALLEY LEISURE LIMITED SALISBURY Active FULL 93130 - Fitness facilities
CARE AND RELIEF FOR THE YOUNG SOUTHAMPTON Active FULL 87900 - Other residential care activities n.e.c.
CITIZENS ADVICE SOUTH GLOUCESTERSHIRE SOUTH GLOUCESTERSHIRE Active FULL 88990 - Other social work activities without accommodation n.e.c.
TRAVELERS SPECIAL SERVICES LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
WILTSHIRE CITIZENS ADVICE TROWBRIDGE ENGLAND Active SMALL 96090 - Other service activities n.e.c.
SELWOOD HOUSING SOCIETY LIMITED TROWBRIDGE Active GROUP 68201 - Renting and operating of Housing Association real estate
NEW FOREST TRUST POOLE UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
HAP UK LIMITED BATH Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
SOUTHAMPTON STREET PASTORS SOUTHAMPTON ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
WOMEN SPORTS ZONE LIMITED WINCHESTER Dissolved... 93130 - Fitness facilities
JEFFERYS EDUCATION TRUST SOUTHAMPTON ENGLAND Dissolved... FULL 85200 - Primary education
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
HAMWIC TRUST SOUTHAMPTON ENGLAND Dissolved... GROUP 85600 - Educational support services
HAMWIC EDUCATION TRUST SOUTHAMPTON UNITED KINGDOM Active FULL 85200 - Primary education

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AGE UK WILTSHIRE DEVIZES ENGLAND Active SMALL 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