AGE UK MILTON KEYNES - PEARTREE BRIDGE MILTON KEYNES


Company Profile Company Filings

Overview

AGE UK MILTON KEYNES is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from PEARTREE BRIDGE MILTON KEYNES and has the status: Active.
AGE UK MILTON KEYNES was incorporated 24 years ago on 20/12/1999 and has the registered number: 03897291. The accounts status is SMALL and accounts are next due on 31/12/2024.

AGE UK MILTON KEYNES - PEARTREE BRIDGE MILTON KEYNES

This company is listed in the following categories:
47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
63990 - Other information service activities n.e.c.
88100 - Social work activities without accommodation for the elderly and disabled
96040 - Physical well-being activities

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 PEARTREE CENTRE
PEARTREE BRIDGE MILTON KEYNES
BUCKS
MK6 3EB

This Company Originates in : United Kingdom
Previous trading names include:
AGE CONCERN MILTON KEYNES (until 30/04/2010)

Confirmation Statements

Last Statement Next Statement Due
02/02/2023 16/02/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS MARIA DIOLINDA LANG Feb 1954 British Director 2020-12-02 CURRENT
MRS GAYE KAREN BAKER Secretary 2020-09-01 CURRENT
MS JANET MARIE MCMEEKIN May 1952 British Director 2017-06-01 CURRENT
MR CHRISTOPHER KINGSFORD May 1952 British Director 2022-09-26 CURRENT
MISS SUSAN JOY GRAHAM Nov 1943 British Director 2009-09-17 CURRENT
MR JOHN DAVID GOODMAN May 1955 British Director 2012-09-27 CURRENT
MRS JANET DEELEY May 1952 British Director 2017-06-01 CURRENT
MR GARY JOHN BAXTER Nov 1965 British Director 2023-01-25 CURRENT
MR PETER JAMES LAZARD Dec 1945 British Director 2012-09-27 UNTIL 2015-09-24 RESIGNED
MR GARETH HUW JONES Sep 1954 British Director 2011-01-26 UNTIL 2012-07-18 RESIGNED
NERGISH IRANI Oct 1942 British Director 2000-04-01 UNTIL 2003-09-25 RESIGNED
MR PETER JAMES LAZARD Dec 1945 British Director 2015-11-25 UNTIL 2020-12-02 RESIGNED
MR JOHN DAVID GOODMAN May 1955 British Director 2008-09-25 UNTIL 2011-10-01 RESIGNED
MR PETER JAMES LAZARD Dec 1945 British Director 2008-09-25 UNTIL 2011-10-01 RESIGNED
MR PETER JAMES LAZARD Dec 1945 British Director 2004-09-23 UNTIL 2007-09-27 RESIGNED
MRS RACHEL CAROLINE LEWIS Feb 1959 British Director 2010-01-27 UNTIL 2013-09-26 RESIGNED
MRS JENNIFER MARY LINDSAY Dec 1938 British Director 2009-10-01 UNTIL 2012-09-27 RESIGNED
MR ANTHONY CHARLES MORGAN Aug 1945 British Director 1999-12-20 UNTIL 2005-09-23 RESIGNED
NERGISH IRANI Oct 1942 British Director 2004-09-23 UNTIL 2009-09-25 RESIGNED
MR MICHAEL HUGHES May 1947 British Director 2009-12-16 UNTIL 2010-10-01 RESIGNED
JOHN HILL Jan 1946 British Director 2000-04-01 UNTIL 2003-09-25 RESIGNED
MRS IRINI HENDERSON Mar 1942 British Director 2010-11-25 UNTIL 2014-09-25 RESIGNED
MARGARET DAPHNE HARVEY Mar 1924 British Director 2000-09-21 UNTIL 2004-09-23 RESIGNED
MARGARET DAPHNE HARVEY Mar 1924 British Director 2005-09-22 UNTIL 2008-09-25 RESIGNED
MRS MARY ANN HARLEY May 1958 British Director 2003-09-25 UNTIL 2006-09-28 RESIGNED
MR STEWART ROBERT JONES Oct 1946 British Director 2016-12-07 UNTIL 2022-01-14 RESIGNED
MRS JANE ELIZABETH PALMER Feb 1953 British Secretary 2006-12-01 UNTIL 2019-08-14 RESIGNED
MS JANET ELAINE DORAN Secretary 2019-08-15 UNTIL 2020-08-31 RESIGNED
ELLEN CLARK Dec 1946 British Secretary 1999-12-20 UNTIL 2006-12-01 RESIGNED
MRS MEG BATES Dec 1936 British Director 2008-09-25 UNTIL 2014-09-25 RESIGNED
MR ROBIN LINDSAY GARRETT May 1947 British Director 2010-02-01 UNTIL 2012-09-27 RESIGNED
MRS MARGARET ANNE DODDS Aug 1954 British Director 2020-12-02 UNTIL 2022-01-14 RESIGNED
MR TREVOR THOMAS DIMMOCK Oct 1945 British Director 2005-09-23 UNTIL 2011-10-01 RESIGNED
FLORENCE DORIS DELDERFIELD Jun 1920 British Director 2000-04-01 UNTIL 2003-09-25 RESIGNED
FLORENCE DORIS DELDERFIELD Jun 1920 British Director 2004-09-23 UNTIL 2006-09-28 RESIGNED
DAVID BRUNWIN Sep 1948 British Director 2005-09-22 UNTIL 2008-09-25 RESIGNED
MRS JEANETTE VERA BROWN Nov 1939 Australian Director 2002-09-26 UNTIL 2008-09-25 RESIGNED
MRS JEANETTE VERA BROWN Nov 1939 Australian Director 2010-10-01 UNTIL 2012-09-27 RESIGNED
MRS ANGELA MARGARET BRAMHAM Sep 1964 British Director 2012-01-25 UNTIL 2014-02-14 RESIGNED
DR PAUL JONATHAN BLANTERN Feb 1966 British Director 2019-10-26 UNTIL 2020-06-04 RESIGNED
MRS JENNIFER MARY LINDSAY Dec 1938 British Director 2006-09-28 UNTIL 2009-09-25 RESIGNED
MRS MEG BATES Dec 1936 British Director 2014-11-26 UNTIL 2022-11-23 RESIGNED
MISS GEORGINA ESME BARBER May 1972 British Director 2012-11-28 UNTIL 2015-09-24 RESIGNED
MRS MEG BATES Dec 1936 British Director 1999-12-20 UNTIL 2007-09-27 RESIGNED
EMILY ROSEMARY GOLDIE Jan 1944 British Director 2003-09-25 UNTIL 2006-09-28 RESIGNED
EMILY ROSEMARY GOLDIE Jan 1944 British Director 2007-09-27 UNTIL 2010-10-01 RESIGNED
MS LESLEY ANNE HAMILTON Aug 1955 British Director 2019-10-24 UNTIL 2020-06-04 RESIGNED
MRS AMANDA ROSE NICHOLSON Jun 1947 British Director 2004-09-23 UNTIL 2007-09-27 RESIGNED
MR ANTHONY CHARLES MORGAN Aug 1945 British Director 2006-09-28 UNTIL 2007-09-27 RESIGNED
MR MICHAEL JOHN MALGET Nov 1945 British Director 2017-11-30 UNTIL 2018-07-23 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Stewart Robert Jones 2016-12-06 - 2017-07-31 10/2016 Significant influence or control
Ms Susan Joy Graham 2016-04-06 - 2017-07-31 11/1943 Significant influence or control
Mrs Meg Bates 2016-04-06 - 2017-07-31 12/1936 Significant influence or control
Mr Peter James Lazard 2016-04-06 - 2017-07-31 12/1945 Significant influence or control
Dr Anthony Watson 2016-04-06 - 2017-07-31 1/1953 Significant influence or control
Mr John David Goodman 2016-04-06 - 2017-07-31 5/1955 Significant influence or control
Mrs Diana Surtees Payne 2016-04-06 - 2017-07-31 7/1941 Significant influence or control
Ms Jane Elizabeth Palmer 2016-04-06 - 2017-07-31 2/1953 Significant influence or control
Mr Nicholas Paul Stacey 2016-04-06 - 2017-07-31 1/1976 Significant influence or control
Mrs Rachel Ann Bell 2016-04-06 - 2017-07-31 11/1971 Significant influence or control
Mrs Jehanne Marie Houghton 2016-04-06 - 2017-07-31 8/1952 Significant influence or control
Mrs Jacqueline Mary Taylor 2016-04-06 - 2017-01-27 4/1947 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BLETCHLEY MASONIC HALL LIMITED MILTON KEYNES Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
CALIBRE AUDIO AYLESBURY Active SMALL 58190 - Other publishing activities
REALMOAK DEVELOPMENTS LIMITED CRANFIELD Dissolved... DORMANT 74990 - Non-trading company
CHILDBASE PARTNERSHIP LIMITED NEWPORT PAGNELL Active FULL 85100 - Pre-primary education
MARKET LAVINGTON MANAGEMENT COMPANY LIMITED SWINDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
ACTION4YOUTH AYLESBURY ENGLAND Active TOTAL EXEMPTION FULL 85510 - Sports and recreation education
THE TOY BARN LIMITED NEWPORT PAGNELL Dissolved... DORMANT 99999 - Dormant Company
COMMUNITY ACTION: MK MILTON KEYNES Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
KEENS SHAY KEENS (NOMINEES) LIMITED MILTON KEYNES UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
CHILD BASE TRUSTEE COMPANY LIMITED NEWPORT PAGNELL Dissolved... DORMANT 74990 - Non-trading company
MACARTHUR & YOUNG LTD MILTON KEYNES Dissolved... DORMANT 74100 - specialised design activities
INTERNET GAMES SERVICES LIMITED BEDFORD Dissolved... TOTAL EXEMPTION SMALL 69201 - Accounting and auditing activities
TTD SERVICES LIMITED BEDS Dissolved... 69202 - Bookkeeping activities
APAX SUPPORT LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 55900 - Other accommodation
OBILLEX LIMITED WHITELEY FAREHAM Dissolved... FULL 82990 - Other business support service activities n.e.c.
OLYMPUS CARE SERVICES LIMITED NORTHAMPTON ENGLAND Dissolved... FULL 78109 - Other activities of employment placement agencies
NJB CONSULTING (MK) LIMITED MILTON KEYNES Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
BREEZE-E ENTERPRISES LTD NORTHAMPTONSHIRE UNITED KINGDOM Dissolved... DORMANT 46190 - Agents involved in the sale of a variety of goods
AMB ACCOUNTING SOLUTIONS LIMITED MILTON KEYNES ENGLAND Dissolved... TOTAL EXEMPTION FULL 70221 - Financial management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PEARTREE SERVICES (AUKMK) LIMITED MILTON KEYNES Active MICRO ENTITY 88100 - Social work activities without accommodation for the elderly and disabled
IN THE PRIME LIMITED MILTON KEYNES ENGLAND Active NO ACCOUNTS FILED 47190 - Other retail sale in non-specialised stores