Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AGE CONCERN (EASTBOURNE NUMBER 2) LIMITED
Company Information for

AGE CONCERN (EASTBOURNE NUMBER 2) LIMITED

WILLIAM & PATRICIA VENTON CENTRE, JUNCTION ROAD, EASTBOURNE, EAST SUSSEX, BN21 3QY,
Company Registration Number
04952839
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Age Concern (eastbourne Number 2) Ltd
AGE CONCERN (EASTBOURNE NUMBER 2) LIMITED was founded on 2003-11-04 and has its registered office in Eastbourne. The organisation's status is listed as "Active". Age Concern (eastbourne Number 2) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
AGE CONCERN (EASTBOURNE NUMBER 2) LIMITED
 
Legal Registered Office
WILLIAM & PATRICIA VENTON CENTRE
JUNCTION ROAD
EASTBOURNE
EAST SUSSEX
BN21 3QY
Other companies in BN21
 
Charity Registration
Charity Number 1101578
Charity Address AGE CONCERN, WILLIAM & PATRICIA VENTON CENTRE, 6-12 KILBURN TERRACE, JUNCTION ROAD, EASTBOURNE, BN21 3QY
Charter A WIDE RANGE OF ACTIVITIES, THERPIES, INTERESTS FOR OLDER PEOPLE. INFORMATION AND ADVICE SERVICE, INSURANCE, CONTRACTOR CALL, WELFARE RIGHTS, DAY CARE, ASSISTED BATHING AND CATERING ALL AT THE WILLIAM AND PATRICIA VENTON CENTRE. IN THE COMMUNITY WE PROVIDE HOME FROM HOSPITAL, BEFREINDING, A REMINISCENCE SERVICE AND TRANSPORT. WE HAVE THREE FUND-RAISING CHARITY SHOPS LOCATED IN EASTBOURNE.
Filing Information
Company Number 04952839
Company ID Number 04952839
Date formed 2003-11-04
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 04/11/2015
Return next due 02/12/2016
Type of accounts GROUP
Last Datalog update: 2024-03-06 15:41:23
Primary Source:Companies House
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 CONCERN (EASTBOURNE NUMBER 2) LIMITED

Current Directors
Officer Role Date Appointed
COLIN SIDNEY BELSEY
Director 2007-10-03
SIMON DODDS
Director 2013-08-10
MARK ROWLAND EVASON
Director 2018-01-15
MARK RICHARD FISHER
Director 2013-08-10
SYLVIA LORRAINE FOLEY
Director 2015-11-14
PEGGY ANNE HALL
Director 2015-11-14
JANET FILMER MCGOWAN
Director 2014-09-23
PARIVASH SHEPPARD
Director 2014-09-23
JOHN RAYMOND SUMMERS
Director 2015-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD HUNTLEY GOUDE
Director 2009-10-27 2017-06-02
STUART JAMES PRITCHER
Director 2012-09-21 2015-11-14
ANTHONY SMART
Director 2012-09-21 2014-10-01
JULIE ANN HUMPHREYS
Director 2012-09-21 2014-01-27
ELIZABETH GREEN
Director 2011-11-16 2013-08-10
CLIVE ROGER WORMALD
Company Secretary 2008-03-10 2012-11-09
PEGGY ANNE HALL
Director 2004-04-26 2012-10-19
LYNNE VERONICA KIERNAN
Director 2009-01-27 2012-10-19
MICHAEL JOHN ROBERTS
Director 2006-09-20 2012-10-19
GREGORY JOHN MICHAEL SZANTO
Director 2010-10-26 2012-09-21
ROY DAVID COLE
Director 2007-10-03 2011-09-27
BERYL ANNE HEALY
Director 2004-04-26 2011-09-27
MAURICE SKILTON
Director 2004-04-26 2011-05-17
COLIN CHARLES AKERS
Director 2006-09-20 2010-05-25
CHRISTOPHER JOHN RAPER
Director 2009-10-27 2010-05-25
JILL MARGARET GREEN
Director 2004-04-26 2009-09-15
GERALD JOHN GILLETT
Director 2004-04-26 2009-03-21
HELENE CHRISTINE SOGNO
Director 2004-11-23 2008-11-17
RICHARD ROBERT DRINKALL
Company Secretary 2003-11-26 2008-03-10
PETER CHARLES HAWLEY
Director 2004-04-26 2007-10-03
PETER WILLIAM HAMES
Director 2003-11-26 2006-09-20
GWEN LEDGER
Director 2004-04-26 2006-09-20
ALEXANDER KINGSLEY ROBESON WIGHT
Director 2004-04-26 2006-09-20
HOWARD THOMAS
Nominated Secretary 2003-11-04 2003-11-04
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 2003-11-04 2003-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN SIDNEY BELSEY BEACHY HEAD CHAPLAINCY TEAM LTD Director 2016-10-31 CURRENT 2002-02-18 Active
COLIN SIDNEY BELSEY EASTBOURNE AND WEALDEN YOUNG MEN'S CHRISTIAN ASSOCIATION Director 2012-07-30 CURRENT 2010-06-21 Active - Proposal to Strike off
SIMON DODDS AGE CONCERN (EASTBOURNE) LIMITED Director 2015-11-14 CURRENT 1999-06-25 Active
SIMON DODDS MITRE PROFESSIONAL LIMITED Director 2007-11-13 CURRENT 2007-11-13 Dissolved 2018-07-17
MARK ROWLAND EVASON AGE CONCERN (EASTBOURNE) LIMITED Director 2018-01-01 CURRENT 1999-06-25 Active
MARK ROWLAND EVASON OLD ORCHARD ROAD MANAGEMENT COMPANY LIMITED Director 2014-04-25 CURRENT 2008-01-23 Active
MARK RICHARD FISHER GOODMONEY CIC Director 2014-06-30 CURRENT 2014-06-30 Active
MARK RICHARD FISHER AGE CONCERN (EASTBOURNE) LIMITED Director 2013-08-10 CURRENT 1999-06-25 Active
SYLVIA LORRAINE FOLEY AGE CONCERN (EASTBOURNE) LIMITED Director 2015-11-14 CURRENT 1999-06-25 Active
PEGGY ANNE HALL AGE CONCERN (EASTBOURNE) LIMITED Director 2015-11-14 CURRENT 1999-06-25 Active
JANET FILMER MCGOWAN ST WILFRID'S HOSPICE (EASTBOURNE) Director 2017-07-25 CURRENT 1981-10-29 Active
JANET FILMER MCGOWAN ST. CATHERINE'S SCHOOL, BRAMLEY Director 1998-11-09 CURRENT 1998-07-10 Active
PARIVASH SHEPPARD AGE CONCERN (EASTBOURNE) LIMITED Director 2014-09-23 CURRENT 1999-06-25 Active
JOHN RAYMOND SUMMERS AGE CONCERN (EASTBOURNE) LIMITED Director 2015-11-14 CURRENT 1999-06-25 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
2024-01-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-06-26NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATHAN JOHN COKER
2023-06-20CESSATION OF ALISON MCCLURE MCINNES AS A PERSON OF SIGNIFICANT CONTROL
2023-06-20APPOINTMENT TERMINATED, DIRECTOR ALISON MCCLURE MCINNES
2023-04-14Director's details changed for Mr Nathan John Coker on 2023-04-14
2023-01-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-13Director's details changed for Mr Colin Sidney Belsey on 2022-12-13
2022-12-13Director's details changed for Mr Paul Edward Frost on 2022-12-12
2022-12-13CH01Director's details changed for Mr Colin Sidney Belsey on 2022-12-13
2022-11-08CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES
2022-06-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROWLAND EVASON
2022-06-09AP03Appointment of Mr John Trainor as company secretary on 2022-04-09
2022-04-19AP01DIRECTOR APPOINTED MR PAUL EDWARD FROST
2022-01-28APPOINTMENT TERMINATED, DIRECTOR JOHN RAYMOND SUMMERS
2022-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RAYMOND SUMMERS
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 04/11/21, WITH NO UPDATES
2021-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-04-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 04/11/20, WITH NO UPDATES
2020-09-22AP01DIRECTOR APPOINTED MR NATHAN JOHN COKER
2020-09-22PSC07CESSATION OF SIMON DODDS AS A PERSON OF SIGNIFICANT CONTROL
2020-09-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON MCCLURE MCINNES
2020-07-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD FISHER
2020-07-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD FISHER
2020-07-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD FISHER
2019-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-12-04AP01DIRECTOR APPOINTED MRS ALISON MCCLURE MCINNES
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 04/11/19, WITH NO UPDATES
2019-06-06TM01APPOINTMENT TERMINATED, DIRECTOR PEGGY ANNE HALL
2019-03-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-14AA01Previous accounting period shortened from 31/03/18 TO 30/03/18
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 04/11/18, WITH NO UPDATES
2018-11-12TM01APPOINTMENT TERMINATED, DIRECTOR JANET FILMER MCGOWAN
2018-01-16AP01DIRECTOR APPOINTED DR MARK ROWLAND EVASON
2017-12-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 04/11/17, WITH NO UPDATES
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HUNTLEY GOUDE
2017-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 049528390001
2017-04-27AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2015-12-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-12-01AP01DIRECTOR APPOINTED MR JOHN RAYMOND SUMMERS
2015-11-25AR0104/11/15 ANNUAL RETURN FULL LIST
2015-11-25TM01APPOINTMENT TERMINATED, DIRECTOR STUART JAMES PRITCHER
2015-11-25AP01DIRECTOR APPOINTED MS PEGGY ANNE HALL
2015-11-25AP01DIRECTOR APPOINTED MRS SYLVIA LORRAINE FOLEY
2014-11-25AR0104/11/14 ANNUAL RETURN FULL LIST
2014-11-25TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SMART
2014-10-15AP01DIRECTOR APPOINTED MRS PARIVASH SHEPPARD
2014-10-15AP01DIRECTOR APPOINTED DR JANET MCGOWANN
2014-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-02-05MEM/ARTSARTICLES OF ASSOCIATION
2014-02-05RES01ADOPT ARTICLES 05/02/14
2014-01-27TM01APPOINTMENT TERMINATED, DIRECTOR JULIE HUMPHREYS
2013-12-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-05AR0104/11/13 NO MEMBER LIST
2013-10-18AP01DIRECTOR APPOINTED MS JULIE HUMPHREYS
2013-10-02AP01DIRECTOR APPOINTED MR SIMON DODDS
2013-09-03AP01DIRECTOR APPOINTED MR STUART JAMES PRITCHER
2013-09-03AP01DIRECTOR APPOINTED MR ANTHONY SMART
2013-09-03AP01DIRECTOR APPOINTED MR MARK RICHARD FISHER
2013-08-14TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY SZANTO
2013-08-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERTS
2013-08-14TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE KIERNAN
2013-08-14TM01APPOINTMENT TERMINATED, DIRECTOR PEGGY HALL
2013-08-14TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH GREEN
2013-08-14TM02APPOINTMENT TERMINATED, SECRETARY CLIVE WORMALD
2012-11-28AR0104/11/12 NO MEMBER LIST
2012-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-09-24AP01DIRECTOR APPOINTED ELIZABETH GREEN
2011-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-11-15AR0104/11/11 NO MEMBER LIST
2011-11-15TM01APPOINTMENT TERMINATED, DIRECTOR BERYL HEALY
2011-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ROY COLE
2011-09-01TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE SKILTON
2011-01-25AP01DIRECTOR APPOINTED MR GREGORY JOHN MICHAEL SZANTO
2010-12-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-21AR0104/11/10 NO MEMBER LIST
2010-07-14TM01APPOINTMENT TERMINATED, DIRECTOR COLIN AKERS
2010-07-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RAPER
2009-12-10AR0104/11/09 NO MEMBER LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR MAURICE SKILTON / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN ROBERTS / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNNE VERONICA KIERNAN / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / BERYL ANNE HEALY / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PEGGY ANNE HALL / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY COLE / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN BELSEY / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN CHARLES AKERS / 10/12/2009
2009-12-08AP01DIRECTOR APPOINTED RICHARD HUNTLEY GOUDE
2009-12-08AP01DIRECTOR APPOINTED CHRISTOPHER JOHN RAPER
2009-12-07AP01DIRECTOR APPOINTED LYNNE VERONICA KIERNAN
2009-11-30TM01APPOINTMENT TERMINATED, DIRECTOR JILL GREEN
2009-11-30TM01APPOINTMENT TERMINATED, DIRECTOR GERALD GILLETT
2009-11-28AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-12-17363aANNUAL RETURN MADE UP TO 04/11/08
2008-12-17288bAPPOINTMENT TERMINATED DIRECTOR HELENE SOGNO
2008-11-21AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-18288bAPPOINTMENT TERMINATED SECRETARY RICHARD DRINKALL
2008-04-18288aSECRETARY APPOINTED CLIVE ROGER WORMALD
2008-01-28AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-22288aNEW DIRECTOR APPOINTED
2007-11-22288aNEW DIRECTOR APPOINTED
2007-11-22288bDIRECTOR RESIGNED
2007-11-22363sANNUAL RETURN MADE UP TO 04/11/07
2006-12-06363sANNUAL RETURN MADE UP TO 04/11/06
2006-12-06288bDIRECTOR RESIGNED
2006-12-06288bDIRECTOR RESIGNED
2006-12-06288bDIRECTOR RESIGNED
2006-12-06288aNEW DIRECTOR APPOINTED
2006-12-06288aNEW DIRECTOR APPOINTED
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 CONCERN (EASTBOURNE NUMBER 2) LIMITED 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 CONCERN (EASTBOURNE NUMBER 2) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of AGE CONCERN (EASTBOURNE NUMBER 2) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 CONCERN (EASTBOURNE NUMBER 2) LIMITED

Intangible Assets
Patents
We have not found any records of AGE CONCERN (EASTBOURNE NUMBER 2) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AGE CONCERN (EASTBOURNE NUMBER 2) LIMITED
Trademarks
We have not found any records of AGE CONCERN (EASTBOURNE NUMBER 2) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AGE CONCERN (EASTBOURNE NUMBER 2) LIMITED. 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 CONCERN (EASTBOURNE NUMBER 2) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AGE CONCERN (EASTBOURNE NUMBER 2) LIMITED 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 CONCERN (EASTBOURNE NUMBER 2) LIMITED 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 CONCERN (EASTBOURNE NUMBER 2) LIMITED 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.
    Other companies at postcode BN21 3QY