AGE CONCERN SOLIHULL - SOLIHULL


Company Profile Company Filings

Overview

AGE CONCERN SOLIHULL is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from SOLIHULL ENGLAND and has the status: Active.
AGE CONCERN SOLIHULL was incorporated 28 years ago on 29/03/1996 and has the registered number: 03180062. The accounts status is GROUP and accounts are next due on 31/12/2024.

AGE CONCERN SOLIHULL - SOLIHULL

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 CORE CENTRAL LIBRARY BUILDING
SOLIHULL
WEST MIDLANDS
B91 3RG
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
29/03/2023 12/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ANNE HASTINGS Irish,Australian Secretary 2000-03-29 CURRENT
MR DAVID CHARLES MATTOCKS Jan 1944 British Director 1997-06-01 CURRENT
MR CHRISTOPHER EUGENE MURRAY Sep 1982 British Director 2022-11-30 CURRENT
COUNCILLOR PETER JOHN OAKLEY Mar 1945 British Director 2005-04-06 CURRENT
MRS PINAKINI CHAUHAN May 1964 British Director 2021-03-31 CURRENT
MRS RUTH MARY PAULIN Jun 1961 British Director 2022-05-25 CURRENT
MS NICOLA CLARE ROBINSON Dec 1963 British Director 2017-03-31 CURRENT
MRS ALISON JANE ROLF Jun 1971 British Director 2022-07-27 CURRENT
MRS SALLY RACHEL TOMLINSON May 1965 British Director 2016-03-30 CURRENT
MRS PATRICIA ERMANDA ROSE-SMITH Dec 1957 British Director 2024-03-27 CURRENT
CYNTHIA KATHLEEN EMILY LEONARD Jul 1920 British Director 1996-03-29 UNTIL 2015-06-06 RESIGNED
GEOFFREY TUDOR HUGHES Mar 1928 British Director 2002-05-23 UNTIL 2008-10-22 RESIGNED
IRMA ISOLA SHAW Apr 1937 British Director 1996-04-02 UNTIL 1997-10-22 RESIGNED
WILLIAM MARCH Nov 1937 British Director 1996-04-02 UNTIL 1999-08-25 RESIGNED
MARGARET JANE MORGAN Apr 1926 British Director 1996-04-02 UNTIL 1997-10-22 RESIGNED
JOSEPHINE MILDRED O'SULLIVAN Apr 1930 British Director 1996-11-07 UNTIL 2010-11-03 RESIGNED
ANNETTE DE BURGH SANTOS Mar 1934 British Director 1996-03-29 UNTIL 1998-01-29 RESIGNED
HENRY TAYLOR Nov 1923 British Director 1996-04-02 UNTIL 1997-10-03 RESIGNED
COLIN EDWIN TOPLISS Sep 1935 British Director 2003-07-04 UNTIL 2005-10-04 RESIGNED
PHILIP THOMAS HAYHOE Apr 1931 British Director 1996-06-10 UNTIL 1998-07-30 RESIGNED
GORDON BREAKSPEAR GRIFFIN Sep 1938 British Director 1996-04-02 UNTIL 1997-11-27 RESIGNED
EILEEN BARBARA PRICE May 1927 British Director 1996-11-07 UNTIL 1997-04-25 RESIGNED
STEPHEN VICTOR WADSWORTH British Secretary 1997-06-01 UNTIL 1998-05-28 RESIGNED
ERIC TODD May 1931 British Director 1996-09-03 UNTIL 2004-10-14 RESIGNED
TIMOTHY WILLIAM DAMIEN DENTON-HAWKES British Secretary 1998-05-28 UNTIL 1999-01-31 RESIGNED
DAVID HATTOCKS British Secretary 1996-06-06 UNTIL 1997-06-01 RESIGNED
DAVID WILLIAMS British Secretary 1999-02-24 UNTIL 2000-03-29 RESIGNED
MR PETER RAYMOND DALLOW British Secretary 1996-03-29 UNTIL 1996-06-03 RESIGNED
HAROLD GEORGE WINTON Apr 1921 British Director 1996-04-02 UNTIL 1996-05-12 RESIGNED
SALIM AHMED Jun 1938 British Director 2009-11-25 UNTIL 2020-06-02 RESIGNED
ROGER ALBERT BRYAN Jul 1925 British Director 1996-11-07 UNTIL 2014-09-06 RESIGNED
DAVID THOMAS BOWYER Mar 1955 British Director 2009-11-25 UNTIL 2020-03-31 RESIGNED
LAURENCE ERIC BOURNE Oct 1946 British Director 1998-06-24 UNTIL 2023-10-31 RESIGNED
EILEEN GRACE BENTON Mar 1935 British Director 1996-04-02 UNTIL 2014-09-24 RESIGNED
BRIAN ALEXANDER BENNETT Apr 1951 British Director 2009-11-25 UNTIL 2012-05-31 RESIGNED
MR JOHN BAYNTON Jul 1940 British Director 2005-09-28 UNTIL 2021-11-24 RESIGNED
DR. SUSAN ELIZABETH BALMER Dec 1942 British Director 1997-01-01 UNTIL 1997-10-22 RESIGNED
MRS AMANDA COPSEY Mar 1962 British Director 2017-03-30 UNTIL 2019-11-20 RESIGNED
JENNIFER MARY ARMSTRONG Mar 1947 British Director 1996-04-02 UNTIL 1997-10-22 RESIGNED
LOIS VIVIEN DANIELS Mar 1939 British Director 2009-03-25 UNTIL 2016-06-23 RESIGNED
MR PETER RAYMOND DALLOW British Director 1996-03-29 UNTIL 1996-06-03 RESIGNED
PAULINE MARY CATLEY Nov 1941 British Director 1996-04-02 UNTIL 1996-05-11 RESIGNED
MR GREGORY DANIEL DUDDY Feb 1947 British Director 2010-02-03 UNTIL 2015-05-15 RESIGNED
ALLAN CHRISTOPHER STEER Jan 1945 British Director 2007-03-28 UNTIL 2019-03-31 RESIGNED
MARGUERITE CYNTHIA STANDING Jan 1930 British Director 1996-04-02 UNTIL 1996-05-07 RESIGNED
DAVID WILLIAMS British Director 1998-12-16 UNTIL 2018-04-24 RESIGNED
SYBIL WILLIAMS May 1938 British Director 2002-05-23 UNTIL 2003-09-24 RESIGNED
MR MARK DAVID WAY Apr 1959 British Director 2015-05-13 UNTIL 2021-03-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COMPUTER BOOKSHOPS LIMITED MANCHESTER Dissolved... FULL 46510 - Wholesale of computers, computer peripheral equipment and software
SM PLANT LIMITED STRATFORD UPON AVON Active TOTAL EXEMPTION FULL 46690 - Wholesale of other machinery and equipment
MAIDENCOMBE HOUSE MANAGEMENT COMPANY LIMITED TORQUAY Active MICRO ENTITY 98000 - Residents property management
ARUN CHASE (NO.1) MANAGEMENT COMPANY LIMITED BOGNOR REGIS Active DORMANT 68209 - Other letting and operating of own or leased real estate
SERVOCA PLC MANCHESTER ENGLAND Active GROUP 70100 - Activities of head offices
BURLEIGH MANOR MANAGEMENT COMPANY LIMITED PLYMOUTH Active DORMANT 98100 - Undifferentiated goods-producing activities of private households for own use
REGENTS PARK MANAGEMENT COMPANY LIMITED SWADLINCOTE ENGLAND Active MICRO ENTITY 98000 - Residents property management
AGE CONCERN SOLIHULL TRADING LIMITED SOLIHULL ENGLAND Active SMALL 65120 - Non-life insurance
SUNNY MOUNT (KNOWLE) SOLIHULL ENGLAND Active FULL 87200 - Residential care activities for learning difficulties, mental health and substance abuse
BIRMINGHAM INTERNATIONAL STUDENT HOMES BIRMINGHAM Active SMALL 94910 - Activities of religious organizations
WORKTASTER LTD SOLIHULL ENGLAND Active TOTAL EXEMPTION FULL 85600 - Educational support services
CREATEINVEST LTD SOLIHULL ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
SALLAMANDA LIMITED SOLIHULL ENGLAND Dissolved... DORMANT 68100 - Buying and selling of own real estate
VC ACCOUNTANTS LIMITED SHIRLEY UNITED KINGDOM Active MICRO ENTITY 69201 - Accounting and auditing activities
CREATEINVEST PORTFOLIO LTD SOLIHULL ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
GET ON THE PROPERTY LADDER LTD SOLIHULL ENGLAND Dissolved... DORMANT 63990 - Other information service activities n.e.c.
CREATEINVEST SERVICES LTD SOLIHULL ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
CO-ZILIVING LTD SOLIHULL UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
GLOBAL AV INSTALLATIONS LIMITED SOLIHULL UNITED KINGDOM Active TOTAL EXEMPTION FULL 27320 - Manufacture of other electronic and electric wires and cables

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AGE CONCERN SOLIHULL TRADING LIMITED SOLIHULL ENGLAND Active SMALL 65120 - Non-life insurance
GATEWAY FAMILY SERVICES COMMUNITY INTEREST COMPANY SOLIHULL ENGLAND Active SMALL 85590 - Other education n.e.c.