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

AGE CONCERN CAMBRIDGESHIRE

CHATTERIS, CAMBRIDGESHIRE, PE16,
Company Registration Number
05307083
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Dissolved

Dissolved 2018-05-01

Company Overview

About Age Concern Cambridgeshire
AGE CONCERN CAMBRIDGESHIRE was founded on 2004-12-07 and had its registered office in Chatteris. The company was dissolved on the 2018-05-01 and is no longer trading or active.

Key Data
Company Name
AGE CONCERN CAMBRIDGESHIRE
 
Legal Registered Office
CHATTERIS
CAMBRIDGESHIRE
 
Charity Registration
Charity Number 1107589
Charity Address 2 VICTORIA STREET, CHATTERIS, CAMBRIDGESHIRE, PE16 6AP
Charter SERVICES AND SUPPORT FOR OLDER PEOPLE.
Filing Information
Company Number 05307083
Date formed 2004-12-07
Country United Kingdom
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2018-05-01
Type of accounts FULL
Last Datalog update: 2019-03-08 08:22:52
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 CAMBRIDGESHIRE

Current Directors
Officer Role Date Appointed
DAVID ERNST BRUCH
Director 2005-01-19
AMELIA ISOBEL MANN HENDERSON EVERITT
Director 2005-01-19
HAZEL WILLIAMS
Director 2005-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
GLORIA JANE CULYER
Company Secretary 2004-12-07 2016-04-01
JEREMY BRUCE ALEXANDER
Director 2012-07-11 2016-04-01
ROGER ANTHONY ALMOND
Director 2009-10-08 2016-04-01
MICHAEL REGINALD BOND
Director 2004-12-07 2016-04-01
MAURICE JOHN GARNER
Director 2005-01-19 2016-04-01
SHEILAH DIANE RENGERT
Director 2005-01-19 2016-04-01
DIANA BERYL LLOYD
Director 2004-12-07 2012-07-11
MARTIN JOHN CURTIS
Director 2007-07-10 2011-10-18
GEOFFREY JOHN HEATHCOCK
Director 2005-01-19 2007-07-10
PHILLIP TAYLOR
Director 2005-01-17 2006-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ERNST BRUCH BCL COMPANY SECRETARIAL AND FORMATIONS LIMITED Director 2005-04-27 CURRENT 2005-04-27 Dissolved 2013-09-10
DAVID ERNST BRUCH B C L FINANCIAL PLANNING LIMITED Director 2004-05-19 CURRENT 2004-05-19 Dissolved 2013-09-10
DAVID ERNST BRUCH BRUCH & CO. LIMITED Director 2002-11-22 CURRENT 2002-11-22 Active
DAVID ERNST BRUCH AGE UK CAMBRIDGESHIRE & PETERBOROUGH ENTERPRISES LTD Director 1997-09-26 CURRENT 1994-06-22 Active - Proposal to Strike off
HAZEL WILLIAMS AGE UK CAMBRIDGESHIRE LIMITED Director 2010-10-15 CURRENT 2010-10-15 Dissolved 2017-10-17
HAZEL WILLIAMS CAMBRIDGESHIRE ACRE MANAGEMENT SERVICES LIMITED Director 2002-01-21 CURRENT 2002-01-21 Dissolved 2017-11-14
HAZEL WILLIAMS CAMBRIDGESHIRE ACRE Director 1998-12-31 CURRENT 1998-12-31 Active
HAZEL WILLIAMS BURWELL COMMUNITY PRINT CENTRE LIMITED Director 1996-02-08 CURRENT 1996-02-08 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
2018-05-01GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-03-10SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2018-02-13GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-02-06DS01APPLICATION FOR STRIKING-OFF
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-11-16AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-21ANNOTATIONClarification
2016-05-21RP04SECOND FILING FOR FORM TM01
2016-05-21RP04SECOND FILING FOR FORM TM01
2016-05-21RP04SECOND FILING FOR FORM TM01
2016-05-21RP04SECOND FILING FOR FORM TM01
2016-05-21RP04SECOND FILING FOR FORM TM01
2016-05-21RP04SECOND FILING FOR FORM TM02
2016-04-21RES13SECTION 190 OF CA 2006 04/03/2016
2016-04-21RES01ADOPT ARTICLES 04/03/2016
2016-04-08TM01APPOINTMENT TERMINATED, DIRECTOR SHEILAH RENGERT
2016-04-08TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE GARNER
2016-04-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOND
2016-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ROGER ALMOND
2016-04-08TM02APPOINTMENT TERMINATED, SECRETARY GLORIA CULYER
2016-04-08TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY ALEXANDER
2016-04-08TM01APPOINTMENT TERMINATED, DIRECTOR SHEILAH RENGERT
2016-04-08TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE GARNER
2016-04-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOND
2016-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ROGER ALMOND
2016-04-08TM02APPOINTMENT TERMINATED, SECRETARY GLORIA CULYER
2016-04-08TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY ALEXANDER
2015-12-18AR0107/12/15 NO MEMBER LIST
2015-09-09AA31/03/15 TOTAL EXEMPTION FULL
2015-07-08AUDAUDITOR'S RESIGNATION
2014-12-08AR0107/12/14 NO MEMBER LIST
2014-09-30AA31/03/14 TOTAL EXEMPTION FULL
2013-12-30AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-13AR0107/12/13 NO MEMBER LIST
2012-12-11AR0107/12/12 NO MEMBER LIST
2012-10-11AP01DIRECTOR APPOINTED MR JEREMY BRUCE ALEXANDER
2012-10-11TM01APPOINTMENT TERMINATED, DIRECTOR DIANA LLOYD
2012-08-09AA31/03/12 TOTAL EXEMPTION FULL
2011-12-20AR0107/12/11 NO MEMBER LIST
2011-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CURTIS
2011-08-19AA31/03/11 TOTAL EXEMPTION FULL
2010-12-17AR0107/12/10 NO MEMBER LIST
2010-10-14AA31/03/10 TOTAL EXEMPTION FULL
2009-12-18AR0107/12/09 NO MEMBER LIST
2009-12-17AP01DIRECTOR APPOINTED MR ROGER ANTHONY ALMOND
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / HON COUNCILLOR MAURICE JOHN GARNER / 07/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / HAZEL WILLIAMS / 07/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ERNST BRUCH / 07/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILAH DIANE RENGERT / 07/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANA BERYL LLOYD / 07/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / AMELIA ISOBEL MANN HENDERSON EVERITT / 07/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN CURTIS / 07/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL REGINALD BOND / 07/12/2009
2009-10-24AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-05RES01ADOPT MEM AND ARTS 02/04/2009
2008-12-12363aANNUAL RETURN MADE UP TO 07/12/08
2008-07-17AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-07288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID BRUCH / 01/05/2008
2007-12-17363aANNUAL RETURN MADE UP TO 07/12/07
2007-10-08288aNEW DIRECTOR APPOINTED
2007-10-04288bDIRECTOR RESIGNED
2007-08-16AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-12-19363aANNUAL RETURN MADE UP TO 07/12/06
2006-12-19288bDIRECTOR RESIGNED
2006-11-21AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2006-01-04363(288)SECRETARY'S PARTICULARS CHANGED
2006-01-04363sANNUAL RETURN MADE UP TO 07/12/05
2005-03-23288aNEW DIRECTOR APPOINTED
2005-03-21288aNEW DIRECTOR APPOINTED
2005-03-08288aNEW DIRECTOR APPOINTED
2005-03-08288aNEW DIRECTOR APPOINTED
2005-03-08288aNEW DIRECTOR APPOINTED
2005-03-08288aNEW DIRECTOR APPOINTED
2005-03-08288aNEW DIRECTOR APPOINTED
2005-01-04225ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/03/05
2004-12-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to AGE CONCERN CAMBRIDGESHIRE 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 CAMBRIDGESHIRE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AGE CONCERN CAMBRIDGESHIRE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 CAMBRIDGESHIRE

Intangible Assets
Patents
We have not found any records of AGE CONCERN CAMBRIDGESHIRE registering or being granted any patents
Domain Names
We do not have the domain name information for AGE CONCERN CAMBRIDGESHIRE
Trademarks
We have not found any records of AGE CONCERN CAMBRIDGESHIRE registering or being granted any trademarks
Income
Government Income

Government spend with AGE CONCERN CAMBRIDGESHIRE

Government Department Income DateTransaction(s) Value Services/Products
Fenland District Council 2015-1 GBP £1,207 Income
Cambridgeshire County Council 2015-1 GBP £86,076 Grants to Voluntary Bodies
Cambridgeshire County Council 2014-10 GBP £83,076 Grants to Voluntary Bodies
Cambridgeshire County Council 2014-6 GBP £83,076 Grants to Voluntary Bodies
Fenland District Council 2014-5 GBP £28,400 Third Party Payments
Cambridgeshire County Council 2013-10 GBP £3,000 Day and Domicillary Care Independent Sector
Cambridgeshire County Council 2013-9 GBP £165,325 Grants to Voluntary Bodies
Cambridgeshire County Council 2013-7 GBP £82,662 Grants to Voluntary Bodies
Fenland District Council 2013-6 GBP £28,400 Third Party Payments
Cambridgeshire County Council 2013-3 GBP £85,662 Day and Domicillary Care Independent Sector
Cambridgeshire County Council 2013-2 GBP £32,760 Grants to Voluntary Bodies
Cambridgeshire County Council 2013-1 GBP £82,662 Grants to Voluntary Bodies
Cambridgeshire County Council 2012-10 GBP £85,662 Day and Domicillary Care Independent Sector
Cambridgeshire County Council 2012-9 GBP £1,000 Consultancy & Hired Services
Cambridgeshire County Council 2012-8 GBP £82,662 Grants to Voluntary Bodies
Cambridgeshire County Council 2012-6 GBP £82,663 Grants to Voluntary Bodies
Fenland District Council 2012-5 GBP £28,400 Third Party Payments
Cambridgeshire County Council 2012-5 GBP £3,000 Day and Domicillary Care Independent Sector
Cambridgeshire County Council 2012-3 GBP £2,060 Day and Domicillary Care Independent Sector
Cambridgeshire County Council 2012-2 GBP £109,437 Grants to Voluntary Bodies
Cambridgeshire County Council 2011-12 GBP £43,590 Debtors - Govt depts Expenditure / Payments
Cambridgeshire County Council 2011-11 GBP £1,500 Joint / Partnership Funding
Fenland District Council 2011-11 GBP £9,470 Third Party Payments
Cambridgeshire County Council 2011-6 GBP £517 Electricity
Fenland District Council 2011-5 GBP £18,930 Third Party Payments
Cambridgeshire County Council 2011-5 GBP £242,806 Day and Domicillary Care Independent Sector
Cambridgeshire County Council 2011-4 GBP £828 Consultancy & Hired Services
Cambridgeshire County Council 2011-1 GBP £3,000 Day and Domicillary Care Independent Sector
Cambridgeshire County Council 2010-12 GBP £11,869 Grants to Voluntary Bodies
Cambridgeshire County Council 2010-11 GBP £19,704 Day and Domicillary Care Independent Sector
Cambridgeshire County Council 2010-10 GBP £152,524 Grants to Voluntary Bodies
Cambridgeshire County Council 2010-8 GBP £12,153 Grants to Voluntary Bodies
Cambridgeshire County Council 2010-7 GBP £16,704 Day and Domicillary Care Independent Sector
South Cambridgeshire District Council 2010-5 GBP £3,155 Grants
South Cambridgeshire District Council 2010-4 GBP £10,022 Grants

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where AGE CONCERN CAMBRIDGESHIRE 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 CAMBRIDGESHIRE 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 CAMBRIDGESHIRE 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.