AGE UK HEREFORD AND LOCALITIES - LEOMINSTER


Company Profile Company Filings

Overview

AGE UK HEREFORD AND LOCALITIES is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LEOMINSTER ENGLAND and has the status: Active.
AGE UK HEREFORD AND LOCALITIES was incorporated 22 years ago on 14/03/2002 and has the registered number: 04394760. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

AGE UK HEREFORD AND LOCALITIES - LEOMINSTER

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

UNIT 10 NORTHERN LIGHTS BUSINESS PARK
LEOMINSTER
HEREFORDSHIRE
HR6 0SW
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
AGE UK HEREFORD AND LOCALITIES LIMITED (until 09/12/2022)
AGE CONCERN HEREFORD AND LOCALITIES (until 24/07/2013)
AGE CONCERN LEOMINSTER AND DISTRICT (until 15/07/2010)

Confirmation Statements

Last Statement Next Statement Due
08/03/2023 22/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID SENDALL HUNT Oct 1955 British Director 2017-01-01 CURRENT
MR ADRIAN RICHARD AUER Feb 1949 British Director 2021-02-12 CURRENT
DR ROGER THOMPSON Oct 1949 British Director 2002-10-01 UNTIL 2003-10-14 RESIGNED
MRS COLETTE COLMAN Nov 1962 British Secretary 2004-09-14 UNTIL 2012-10-31 RESIGNED
ROSEMARY STOBART Dec 1924 British Director 2002-10-01 UNTIL 2004-01-05 RESIGNED
ANDREW FERRAND STOBART Jul 1927 British Director 2002-03-14 UNTIL 2010-06-30 RESIGNED
ANTHONY JOHN KEVAN ROUSE Dec 1936 British Director 2002-03-14 UNTIL 2010-06-30 RESIGNED
MRS JULIA STEELS Jul 1958 British Director 2021-02-12 UNTIL 2023-02-21 RESIGNED
ROY LLOYD Jul 1929 British Director 2002-10-01 UNTIL 2008-07-31 RESIGNED
JOHN ROBERTS Oct 1940 British Director 2002-10-01 UNTIL 2004-01-05 RESIGNED
MR DAVID ANTHONY RUDGE Sep 1945 British Director 2010-07-01 UNTIL 2020-01-29 RESIGNED
MRS BARBARA PARKINSON Jul 1953 British Director 2004-09-23 UNTIL 2005-09-22 RESIGNED
JOHN MARTIN PARKER May 1940 British Director 2002-03-14 UNTIL 2003-04-03 RESIGNED
CHRISTINE HAZEL OLIVER Aug 1944 British Director 2002-03-14 UNTIL 2003-02-24 RESIGNED
MS KATIE MORUM Apr 1992 British Director 2021-02-12 UNTIL 2023-01-03 RESIGNED
MARGARET MORRIS Jan 1924 British Director 2002-10-01 UNTIL 2004-01-05 RESIGNED
SIR HILARY DUPPA MILLER Mar 1929 British Director 2010-07-01 UNTIL 2013-03-19 RESIGNED
MR ANDREW NICHOLAS ANDY MAYES Oct 1945 British Director 2010-07-23 UNTIL 2013-01-18 RESIGNED
CAROLE RUTH RENNARD Aug 1942 British Director 2004-04-22 UNTIL 2004-09-07 RESIGNED
MRS RUTH CAROLINE NICE Secretary 2012-10-22 UNTIL 2017-01-31 RESIGNED
MRS KAY HURDIDGE Secretary 2017-02-01 UNTIL 2021-05-14 RESIGNED
GEM DUNCAN Oct 1948 British Secretary 2002-03-14 UNTIL 2004-09-14 RESIGNED
MRS LYNNE KATHLEEN WILKINS Aug 1950 British Director 2010-07-23 UNTIL 2016-12-02 RESIGNED
LILIAN COURT Nov 1919 British Director 2002-10-01 UNTIL 2004-01-29 RESIGNED
MRS JOANNA PHYLLIS HILDITCH Apr 1964 British Director 2023-04-14 UNTIL 2023-12-31 RESIGNED
DR KATIA RUTH HERBST May 1944 British Director 2010-07-23 UNTIL 2021-10-01 RESIGNED
MRS JAYNE HALL Sep 1961 British Director 2018-08-15 UNTIL 2020-06-19 RESIGNED
MRS JENNI GOWAN Jun 1947 British Director 2008-04-01 UNTIL 2011-01-25 RESIGNED
ARTHUR GOULD Dec 1924 British Director 2002-03-14 UNTIL 2010-06-30 RESIGNED
MR ROY ALFRED GILBERT Jul 1938 British Director 2006-02-22 UNTIL 2011-03-25 RESIGNED
MRS FIONA GALLIERS-PRATT Dec 1963 British Director 2008-04-01 UNTIL 2021-12-10 RESIGNED
MRS SHEELAGH KEEN Jul 1942 British Director 2003-02-10 UNTIL 2010-06-30 RESIGNED
MR DAVID BRIAN FRANCIS Jun 1943 British Director 2004-04-22 UNTIL 2010-06-30 RESIGNED
MR JEFFREY LAWRENCE DRY Dec 1925 British Director 2002-03-14 UNTIL 2004-01-05 RESIGNED
MR DOMINIC WHEATLEY Mar 1964 British Director 2022-12-02 UNTIL 2023-12-31 RESIGNED
MRS COLETTE COLMAN Nov 1962 British Director 2004-09-14 UNTIL 2004-10-14 RESIGNED
MR NICHOLAS GEORGE BUDIBENT Oct 1938 British Director 2002-10-01 UNTIL 2011-03-25 RESIGNED
MRS CHRISTINE MARGARET BUCKNELL May 1952 British Director 2010-07-01 UNTIL 2021-06-03 RESIGNED
MRS CAROL ANN BASHAM Jan 1948 British Director 2008-04-01 UNTIL 2010-06-30 RESIGNED
MR GRAEME DONALD BARRETT Jul 1956 British Director 2012-06-15 UNTIL 2016-03-15 RESIGNED
SUSANNAH EDMUNDS Dec 1937 British Director 2002-10-01 UNTIL 2004-03-10 RESIGNED
MR BRUCE KHUMALO Dec 1978 Zimbabwean Director 2021-12-10 UNTIL 2023-01-03 RESIGNED
MR RODNEY PATRICK HOPKINS Oct 1943 British Director 2014-11-28 UNTIL 2021-06-11 RESIGNED
SIMON MARRIOTT Dec 1946 British Director 2010-07-01 UNTIL 2021-12-10 RESIGNED
MRS PATRICIA MARGARET WILKIN Dec 1940 British Director 2010-07-23 UNTIL 2021-07-23 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr David Sendall Hunt 2021-06-03 10/1955 Leominster   Herefordshire Significant influence or control
Significant influence or control as firm
Mrs Christine Margaret Bucknell 2016-04-06 - 2021-06-03 5/1952 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HEREFORDSHIRE,BRECONSHIRE AND RADNORSHIRE INCORPORATED LAW SOCIETY(THE) ROSS-ON-WYE Active MICRO ENTITY 69102 - Solicitors
A.E. ARTHUR LIMITED ASHFORD ENGLAND Dissolved... DORMANT 32990 - Other manufacturing n.e.c.
RELATE NORTHAMPTON ENGLAND Active FULL 85590 - Other education n.e.c.
CENTRE FOR POLICY ON AGEING TOPCROFT ENGLAND Active TOTAL EXEMPTION FULL 58110 - Book publishing
ADJUSTOFORM PRODUCTS LIMITED ASHFORD UNITED KINGDOM Active SMALL 14190 - Manufacture of other wearing apparel and accessories n.e.c.
GUIDEPOSTS TRUST LIMITED WITNEY ENGLAND Active FULL 63990 - Other information service activities n.e.c.
FASHION FUTURES LIMITED ASHFORD ENGLAND Dissolved... DORMANT 46410 - Wholesale of textiles
RELATE SEVERN AND WYE LTD Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
AGE CONCERN HEREFORDSHIRE & WORCESTERSHIRE WORCESTER Active SMALL 85590 - Other education n.e.c.
BODY BOUTIQUE (LONDON) LIMITED KENT Dissolved... DORMANT 32990 - Other manufacturing n.e.c.
HACKLEY BROOK LIMITED DROITWICH Dissolved... TOTAL EXEMPTION SMALL 68310 - Real estate agencies
AGE CONCERN REGIONAL SUPPORT SERVICES (WEST MIDLANDS) WORCESTER Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
AGE CONCERN - REDDITCH AND DISTRICT BROMSGROVE ENGLAND Dissolved... TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
MEGAN BAKER HOUSE LTD LEDBURY UNITED KINGDOM Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
AGE UK BROMSGROVE AND DISTRICT WORCESTERSHIRE Dissolved... TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
AEG AT ADJUSTOFORM SEWING LIMITED ASHFORD Dissolved... DORMANT 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
THE AGE ENGLAND ASSOCIATION LONDON ENGLAND Active TOTAL EXEMPTION FULL 66220 - Activities of insurance agents and brokers
AGEUK HEREFORDSHIRE LIMITED LEOMINSTER Dissolved... 66220 - Activities of insurance agents and brokers
SAXTON BAMPFYLDE TRUSTEES LIMITED LONDON ENGLAND Active DORMANT 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DCS METALS LEOMINSTER LIMITED LEOMINSTER ENGLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.