AGE CONCERN (EASTBOURNE NUMBER 2) LIMITED - EASTBOURNE


Company Profile Company Filings

Overview

AGE CONCERN (EASTBOURNE NUMBER 2) LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from EASTBOURNE and has the status: Active.
AGE CONCERN (EASTBOURNE NUMBER 2) LIMITED was incorporated 20 years ago on 04/11/2003 and has the registered number: 04952839. The accounts status is GROUP and accounts are next due on 30/12/2024.

AGE CONCERN (EASTBOURNE NUMBER 2) LIMITED - EASTBOURNE

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
30 / 3 31/03/2023 30/12/2024

Registered Office

WILLIAM & PATRICIA VENTON CENTRE
EASTBOURNE
EAST SUSSEX
BN21 3QY

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
04/11/2023 18/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JOHN TRAINOR Secretary 2022-04-09 CURRENT
MR NATHAN JOHN COKER Oct 1977 British Director 2020-09-04 CURRENT
MR SIMON DODDS Apr 1954 British Director 2013-08-10 CURRENT
MRS SYLVIA LORRAINE FOLEY Sep 1944 British Director 2015-11-14 CURRENT
DR PAUL EDWARD FROST Mar 1954 British Director 2022-04-08 CURRENT
MR BRIAN O'NEIL Jan 1940 British Director 2022-04-08 CURRENT
MRS PARIVASH SHEPPARD Dec 1948 British Director 2014-09-23 CURRENT
MR COLIN SIDNEY BELSEY Mar 1945 British Director 2007-10-03 CURRENT
MR STUART JAMES PRITCHER Jul 1934 British Director 2012-09-21 UNTIL 2015-11-14 RESIGNED
MR GREGORY JOHN MICHAEL SZANTO Jul 1944 . Director 2010-10-26 UNTIL 2012-09-21 RESIGNED
MR WILLIAM ANDREW JOSEPH TESTER Jun 1962 British Nominee Director 2003-11-04 UNTIL 2003-11-04 RESIGNED
HOWARD THOMAS May 1945 Nominee Secretary 2003-11-04 UNTIL 2003-11-04 RESIGNED
MR CLIVE ROGER WORMALD Feb 1955 British Secretary 2008-03-10 UNTIL 2012-11-09 RESIGNED
RICHARD ROBERT DRINKALL Aug 1943 British Secretary 2003-11-26 UNTIL 2008-03-10 RESIGNED
HELENE CHRISTINE SOGNO Nov 1941 British Director 2004-11-23 UNTIL 2008-11-17 RESIGNED
MS JULIE HUMPHREYS Jul 1957 British Director 2012-09-21 UNTIL 2014-01-27 RESIGNED
MRS LYNNE VERONICA KIERNAN Jun 1947 British Director 2009-01-27 UNTIL 2012-10-19 RESIGNED
GWEN LEDGER May 1923 British Director 2004-04-26 UNTIL 2006-09-20 RESIGNED
DR JANET FILMER MCGOWAN Mar 1952 British Director 2014-09-23 UNTIL 2018-05-18 RESIGNED
ALISON MCCLURE MCINNES Jul 1957 British Director 2019-06-01 UNTIL 2023-05-26 RESIGNED
MR MICHAEL JOHN ROBERTS Aug 1939 British Director 2006-09-20 UNTIL 2012-10-19 RESIGNED
CHRISTOPHER JOHN RAPER Mar 1953 British Director 2009-10-27 UNTIL 2010-05-25 RESIGNED
MR JOHN RAYMOND SUMMERS Oct 1955 British Director 2015-11-14 UNTIL 2022-01-21 RESIGNED
PETER CHARLES HAWLEY Jan 1948 British Director 2004-04-26 UNTIL 2007-10-03 RESIGNED
COUNCILLOR MAURICE SKILTON Aug 1920 British Director 2004-04-26 UNTIL 2011-05-17 RESIGNED
MR ANTHONY SMART Oct 1952 British Director 2012-09-21 UNTIL 2014-10-01 RESIGNED
MR ALEXANDER KINGSLEY ROBESON WIGHT Nov 1943 British Director 2004-04-26 UNTIL 2006-09-20 RESIGNED
BERYL ANNE HEALY Nov 1935 British Director 2004-04-26 UNTIL 2011-09-27 RESIGNED
MS PEGGY ANNE HALL Feb 1953 British Director 2015-11-14 UNTIL 2019-06-06 RESIGNED
PETER WILLIAM HAMES May 1933 British Director 2003-11-26 UNTIL 2006-09-20 RESIGNED
COLIN CHARLES AKERS Aug 1944 British Director 2006-09-20 UNTIL 2010-05-25 RESIGNED
MR ROY DAVID COLE Oct 1950 British Director 2007-10-03 UNTIL 2011-09-27 RESIGNED
PEGGY ANNE HALL Feb 1953 British Director 2004-04-26 UNTIL 2012-10-19 RESIGNED
DR MARK ROWLAND EVASON Jan 1956 British Director 2018-01-15 UNTIL 2022-04-09 RESIGNED
MR MARK RICHARD FISHER Jun 1962 British Director 2013-08-10 UNTIL 2019-11-30 RESIGNED
GERALD JOHN GILLETT Feb 1924 British Director 2004-04-26 UNTIL 2009-03-21 RESIGNED
RICHARD HUNTLEY GOUDE Jul 1940 British Director 2009-10-27 UNTIL 2017-06-02 RESIGNED
MS ELIZABETH GREEN Jun 1965 British Director 2011-11-16 UNTIL 2013-08-10 RESIGNED
JILL MARGARET GREEN Dec 1932 British Director 2004-04-26 UNTIL 2009-09-15 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Nathan John Coker 2023-05-26 10/1977 Significant influence or control
Mrs Alison Mcclure Mcinnes 2020-09-04 - 2023-05-26 7/1957 Significant influence or control as trust
Mr Simon Dodds 2016-09-30 - 2020-09-04 4/1954 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MOIRA HOUSE SCHOOL LIMITED LONDON ... FULL 85200 - Primary education
HARTINGTON MANSIONS MANAGEMENT CO. LIMITED HAILSHAM UNITED KINGDOM Active DORMANT 98000 - Residents property management
FINE DEVELOPMENTS LTD ST LEONARDS ON SEA Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
LEA HOUSE RESIDENTS EASTBOURNE LIMITED EASTBOURNE Active MICRO ENTITY 98000 - Residents property management
HARTINGTON FREEHOLDERS LIMITED HAILSHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
AGE CONCERN (EASTBOURNE) LIMITED EASTBOURNE Active SMALL 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
CLASSIC VEHICLES LIMITED EAST SUSSEX Dissolved... TOTAL EXEMPTION SMALL 96090 - Other service activities n.e.c.
HISTORIC VEHICLE RESEARCH INSTITUTE STRATFORD ENGLAND Active MICRO ENTITY 91012 - Archives activities
EASTBOURNE ROTARY LIMITED EASTBOURNE Dissolved... TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
COMPASS COMMUNITY ARTS EASTBOURNE ENGLAND Active TOTAL EXEMPTION FULL 90030 - Artistic creation
CLAIMEASIER LIMITED LEWES ENGLAND Active DORMANT 74990 - Non-trading company
FINE ARCHITECTURE LTD ST LEONARDS ON SEA Active TOTAL EXEMPTION FULL 71111 - Architectural activities
MITRE PROFESSIONAL LIMITED BATTLE Dissolved... TOTAL EXEMPTION SMALL 69102 - Solicitors
OLD ORCHARD ROAD MANAGEMENT COMPANY LIMITED FAREHAM ENGLAND Active DORMANT 98000 - Residents property management
GOODMONEY CIC BRIGHTON ENGLAND Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
OLD ORCHARD ROAD FREEHOLD COMPANY LIMITED FAREHAM UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
M CUBED ASSOCIATES LTD HASTINGS UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
LASSEN GUERNSEY LIMITED ST PETER PORT Active FULL None Supplied
MAYO WYNNE BAXTER LLP LEWES ENGLAND Active FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AGE CONCERN (EASTBOURNE) LIMITED EASTBOURNE Active SMALL 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)