Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AGE UK STAFFORD & DISTRICT
Company Information for

AGE UK STAFFORD & DISTRICT

BRADBURY HOUSE, WESTON ROAD, STAFFORD, ST16 3RS,
Company Registration Number
03345219
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Age Uk Stafford & District
AGE UK STAFFORD & DISTRICT was founded on 1997-04-03 and has its registered office in Stafford. The organisation's status is listed as "Active". Age Uk Stafford & District is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AGE UK STAFFORD & DISTRICT
 
Legal Registered Office
BRADBURY HOUSE
WESTON ROAD
STAFFORD
ST16 3RS
Other companies in ST16
 
Previous Names
AGE CONCERN STAFFORD & DISTRICT11/08/2010
Charity Registration
Charity Number 1064087
Charity Address BRADBURY HOUSE, WESTON ROAD, STAFFORD, ST16 3RS
Charter PROVIDES THE FOLLOWING SERVICES WITHIN STAFFORD BOROUGH: DEMENTIA CARE (DAY UNIT), HOMECARE, GARDENING, BATHING SERVICE, INFORMATION & ADVICE, FORM FILLING, ACTIVE IN AGE CENTRES (GNOSALL, BRADBURY HOUSE)
Filing Information
Company Number 03345219
Company ID Number 03345219
Date formed 1997-04-03
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 16:27:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AGE UK STAFFORD & DISTRICT
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AGE UK STAFFORD & DISTRICT

Current Directors
Officer Role Date Appointed
ALISON MARIAN MONTGOMERY
Company Secretary 2011-07-21
ALAN WILLIAM BARNES
Director 2011-10-04
DAVID ELLISON
Director 2006-09-06
JILL HOOD
Director 2011-10-04
RICHARD CHARLES JARRETT
Director 2010-09-22
JULIET CAROLINE NIVEN
Director 2014-09-16
GLYN JOHN RAVENSCROFT
Director 2006-09-06
JOHN WILLIAM WHEELER
Director 2016-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
DOUGLAS IAN ALSTON
Director 2014-09-16 2018-05-24
GERALD RODERICK ETCHELLS
Director 2011-10-04 2016-09-20
SANJAYA PERCIVAL GRERO
Director 2010-09-22 2016-09-20
DAVID BRIAN PRICE
Director 2008-09-17 2016-09-20
JOHN GLYN COTTERILL
Director 2011-10-04 2015-09-16
MARIGOLD ANN GRANT
Director 2009-09-09 2014-01-08
DONNA DOHERTY
Director 2008-09-17 2011-10-04
JACQUELINE JANE MONTGOMERY
Company Secretary 2011-04-01 2011-07-21
ALAN LAURENCE COX
Director 2009-09-09 2011-06-29
KATHLEEN TRASK
Company Secretary 1999-02-04 2011-03-31
JOHN SAUNDERS ADAMS
Director 1998-04-22 2010-12-15
HENRY HUTSBY
Director 1997-04-15 2010-09-22
CHRISTOPHER ROGER CRAVEN
Director 1998-10-20 2010-01-19
DENNIS GEORGE COPE
Director 1997-04-15 2009-09-09
CLIFFORD NOLAN
Director 2006-09-06 2009-09-09
DENISE JOYCE MORRIS
Director 2006-09-06 2008-10-21
SUSAN GAY
Director 2006-09-06 2007-07-18
THOMAS BROUN DEVINE
Director 2003-10-29 2007-03-22
CAROLE SUSAN RENSHAW
Director 1998-06-24 2007-03-17
PATRICIA LINGARD
Director 2000-12-13 2006-04-18
ROBERT ARTHUR FRAYNE
Director 2004-04-01 2005-08-22
MICHAEL CREEK
Director 1997-04-03 2004-06-24
ALAN MCGOWAN
Director 1998-11-03 2002-02-18
DAVID BRIAN WILLIAM AINGE
Director 1998-10-20 2000-07-10
MARJORIE MORAN
Director 1998-11-03 1999-06-30
DOREEN MARY KNIGHT
Company Secretary 1997-04-03 1998-12-31
SHEILA ANN LEVETT-WILLIAMS
Director 1997-04-03 1998-04-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN WILLIAM BARNES STAFFORD MASONIC HALL COMPANY LIMITED(THE) Director 2012-11-29 CURRENT 1953-02-02 Active
JILL HOOD KEEP WESTBRIDGE PARK GREEN CIC Director 2016-02-27 CURRENT 2016-02-27 Active - Proposal to Strike off
GLYN JOHN RAVENSCROFT AGE CONCERN REGIONAL SUPPORT SERVICES (WEST MIDLANDS) Director 2012-06-13 CURRENT 2003-10-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-21CESSATION OF TREVOR RALPH MARDLING AS A PERSON OF SIGNIFICANT CONTROL
2024-01-2031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-20CESSATION OF JILL HOOD AS A PERSON OF SIGNIFICANT CONTROL
2023-02-15DIRECTOR APPOINTED MRS PAMELA TALBOT
2022-12-1931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-24AP03Appointment of Mrs Sandra Highland as company secretary on 2022-11-24
2022-11-24TM02Termination of appointment of Alison Marian Montgomery on 2022-11-24
2022-11-16CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-01-28CESSATION OF DAVID ELLISON AS A PERSON OF SIGNIFICANT CONTROL
2022-01-28APPOINTMENT TERMINATED, DIRECTOR DAVID ELLISON
2022-01-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ELLISON
2022-01-28PSC07CESSATION OF DAVID ELLISON AS A PERSON OF SIGNIFICANT CONTROL
2021-12-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-11-30AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 12/11/21, WITH NO UPDATES
2020-11-23AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH NO UPDATES
2020-01-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL NORMAN
2020-01-30AP01DIRECTOR APPOINTED MR NEIL NORMAN
2019-11-25AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/19, WITH NO UPDATES
2019-11-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREVOR RALPH MARDLING
2019-11-12AP01DIRECTOR APPOINTED MR TREVOR RALPH MARDLING
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/18, WITH NO UPDATES
2018-11-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN WILLIAM WHEELER
2018-11-08AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-29TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS IAN ALSTON
2018-05-29PSC07CESSATION OF DOUGLAS ALSTON AS A PERSON OF SIGNIFICANT CONTROL
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 12/11/17, WITH NO UPDATES
2017-10-12AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-03-07AAMDAmended full accounts made up to 2016-03-31
2016-12-28AP01DIRECTOR APPOINTED MR JOHN WILLIAM WHEELER
2016-12-13AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-09-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PRICE
2016-09-21TM01APPOINTMENT TERMINATED, DIRECTOR SANJAYA GRERO
2016-09-21TM01APPOINTMENT TERMINATED, DIRECTOR GERALD ETCHELLS
2015-11-21AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-12AR0112/11/15 ANNUAL RETURN FULL LIST
2015-10-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GLYN COTTERILL
2015-01-20AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-03AR0102/12/14 ANNUAL RETURN FULL LIST
2014-12-03CH01Director's details changed for Mr Douglas Ian Alston on 2014-12-03
2014-10-08AP01DIRECTOR APPOINTED MRS JULIET CAROLINE NIVEN
2014-10-08AP01DIRECTOR APPOINTED MRS JULIET CAROLINE NIVEN
2014-10-08AP01DIRECTOR APPOINTED MR DOUGLAS IAN ALSTON
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR MARIGOLD GRANT
2013-12-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-26AR0126/11/13 NO MEMBER LIST
2013-02-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-11-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-11-21AR0114/11/12 NO MEMBER LIST
2012-11-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SANJAYA PERCIVAL GRERO / 16/10/2012
2012-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SANJAYA PERCIVAL GRERO / 19/09/2012
2012-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SANJAYA GRERO / 19/09/2012
2012-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JARRETT / 19/09/2012
2012-09-19CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON MARION MONTGOMERY / 19/09/2012
2012-02-08AR0107/02/12 NO MEMBER LIST
2012-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD RODERICK ETCHELLS / 07/02/2012
2012-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JARRETT / 07/02/2012
2012-02-08AA01CURRSHO FROM 30/04/2012 TO 31/03/2012
2012-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GLYN JOHN RAVENSCROFT / 07/02/2012
2012-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRIAN PRICE / 07/02/2012
2012-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL HOOD / 07/02/2012
2012-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SANJAYA GRERO / 07/02/2012
2012-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIGOLD ANN GRANT / 07/02/2012
2012-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ELLISON / 07/02/2012
2012-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / REV JOHN GLYN COTTERILL / 07/02/2012
2012-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WILLIAM BARNES / 07/02/2012
2012-02-08CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON MARION MONTGOMERY / 07/02/2012
2012-01-17AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-12-29AP01DIRECTOR APPOINTED REV JOHN GLYN COTTERILL
2011-12-29AP01DIRECTOR APPOINTED MRS JILL HOOD
2011-11-10AP01DIRECTOR APPOINTED MR GERALD RODERICK ETCHELLS
2011-11-09TM01APPOINTMENT TERMINATED, DIRECTOR DONNA DOHERTY
2011-11-09AP01DIRECTOR APPOINTED MR ALAN WILLIAM BARNES
2011-07-26AP03SECRETARY APPOINTED MRS ALISON MARION MONTGOMERY
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR ALAN COX
2011-07-26TM02APPOINTMENT TERMINATED, SECRETARY JACQUELINE MONTGOMERY
2011-05-06AR0122/04/11 NO MEMBER LIST
2011-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRIAN PRICE / 06/05/2011
2011-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIGOLD ANN GRANT / 06/05/2011
2011-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ELLISON / 06/05/2011
2011-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DONNA DOHERTY / 06/05/2011
2011-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ADAMS
2011-04-01AP03SECRETARY APPOINTED MRS JACQUELINE JANE MONTGOMERY
2011-04-01TM02APPOINTMENT TERMINATED, SECRETARY KATHLEEN TRASK
2010-11-03AP01DIRECTOR APPOINTED MR RICHARD JARRETT
2010-10-26AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-10-06AP01DIRECTOR APPOINTED MR SANJAYA GRERO
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR HENRY HUTSBY
2010-08-11RES15CHANGE OF NAME 27/07/2010
2010-08-11CERTNMCOMPANY NAME CHANGED AGE CONCERN STAFFORD & DISTRICT CERTIFICATE ISSUED ON 11/08/10
2010-08-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-28AR0122/04/10
2010-04-28TM01APPOINTMENT TERMINATED, DIRECTOR ANNA TSAROUCHA
2010-04-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CRAVEN
2010-01-18AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-12-11AP01DIRECTOR APPOINTED MR ALAN LAURENCE COX
2009-11-24AP01DIRECTOR APPOINTED MRS MARIGOLD ANN GRANT
2009-11-03TM01APPOINTMENT TERMINATED, DIRECTOR DENISE MORRIS
2009-11-03TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD NOLAN
2009-11-03TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS COPE
2009-08-20RES01ADOPT MEM AND ARTS 16/07/2009
2009-04-28363aANNUAL RETURN MADE UP TO 22/04/09
2008-12-06395PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 1
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
881 - Social work activities without accommodation for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to AGE UK STAFFORD & DISTRICT or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AGE UK STAFFORD & DISTRICT
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-11-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHARGE 2008-02-29 Satisfied THE CHARITY BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AGE UK STAFFORD & DISTRICT

Intangible Assets
Patents
We have not found any records of AGE UK STAFFORD & DISTRICT registering or being granted any patents
Domain Names
We do not have the domain name information for AGE UK STAFFORD & DISTRICT
Trademarks
We have not found any records of AGE UK STAFFORD & DISTRICT registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AGE UK STAFFORD & DISTRICT. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (88100 - Social work activities without accommodation for the elderly and disabled) as AGE UK STAFFORD & DISTRICT are:

Outgoings
Business Rates/Property Tax
No properties were found where AGE UK STAFFORD & DISTRICT is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AGE UK STAFFORD & DISTRICT any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AGE UK STAFFORD & DISTRICT any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.