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

AGE CONCERN STOURBRIDGE AND HALESOWEN

THE ELTON CENTRE, ST JOHN'S ROAD, STOURBRIDGE, WEST MIDLANDS, DY8 1EJ,
Company Registration Number
03266213
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Age Concern Stourbridge And Halesowen
AGE CONCERN STOURBRIDGE AND HALESOWEN was founded on 1996-10-21 and has its registered office in Stourbridge. The organisation's status is listed as "Active". Age Concern Stourbridge And Halesowen 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 CONCERN STOURBRIDGE AND HALESOWEN
 
Legal Registered Office
THE ELTON CENTRE
ST JOHN'S ROAD
STOURBRIDGE
WEST MIDLANDS
DY8 1EJ
Other companies in DY8
 
Previous Names
AGE UK STOURBRIDGE AND HALESOWEN28/12/2011
AGE CONCERN STOURBRIDGE21/04/2010
Charity Registration
Charity Number 1096783
Charity Address 5 PEDMORE LANE, STOURBRIDGE, DY9 0SP
Charter TO PROMOTE THE RELIEF OF ELDERLY PEOPLE IN ANY MANNER WHICH NOW OR HEREINAFTER MAY BE DEEMED BY LAW TO BE CHARITABLE IN AND AROUND STOURBRIDGE.
Filing Information
Company Number 03266213
Company ID Number 03266213
Date formed 1996-10-21
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-12-05 05:16:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AGE CONCERN STOURBRIDGE AND HALESOWEN
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 STOURBRIDGE AND HALESOWEN

Current Directors
Officer Role Date Appointed
BRIAN MITCHELL
Company Secretary 2004-09-07
DEREK ERNEST ELTON
Director 1996-10-21
ALANA NICOLE GRAHAM
Director 2013-11-22
DAVID HARBACH
Director 2016-05-19
FREDERICK STUART HUNT
Director 2003-09-04
MARK WILLIAMS
Director 2015-11-13
PAMELA SYLVIA WILLIAMS
Director 2017-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
TONY HODGKINS
Director 2015-11-13 2018-01-22
LAWRENCE WILLIAM SHINGLES
Director 2012-11-30 2017-09-18
ELAINE HIPKISS
Director 2005-03-01 2017-07-19
CHRISTINA MARGARET POLYCHRONAKIS
Director 2013-11-22 2016-04-21
KENNETH JOHN TURNER
Director 2010-04-15 2016-03-17
CHRISTINE JUNE ATTFIELD
Director 2013-11-22 2015-11-13
CHRISTINE MARY SMITH
Director 2013-11-22 2015-11-13
TERENCE FRANCIS WOOD
Director 2013-11-22 2014-02-27
RONALD DALTON
Director 1996-10-21 2013-11-22
GEOFFREY HILL
Director 2003-09-04 2013-11-22
BARBARA BAKER
Director 2010-09-02 2012-02-09
HARRY SPENCER ROWLANDS
Director 2006-02-23 2011-08-19
PAUL ALLEN
Company Secretary 2000-10-30 2004-08-03
RAMON FREDERICK WILLIAMS
Director 1997-01-14 2003-08-04
EILEEN FLORENCE SANDERS
Company Secretary 1996-10-21 2000-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALANA NICOLE GRAHAM NXG LAW LIMITED Director 2017-07-28 CURRENT 2017-07-28 Dissolved 2018-03-20
ALANA NICOLE GRAHAM NXG P LIMITED Director 2017-07-28 CURRENT 2017-07-28 Dissolved 2018-04-10
ALANA NICOLE GRAHAM J A & J LTD Director 2013-07-02 CURRENT 2013-07-02 Active - Proposal to Strike off

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
2024-11-2831/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-10-14CONFIRMATION STATEMENT MADE ON 10/10/24, WITH NO UPDATES
2024-01-0631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-22CONFIRMATION STATEMENT MADE ON 10/10/23, WITH NO UPDATES
2023-10-21DIRECTOR APPOINTED MR BRETT JAMES BOWEN
2023-07-04APPOINTMENT TERMINATED, DIRECTOR FREDERICK STUART HUNT
2023-07-04DIRECTOR APPOINTED MR BRIAN MITCHELL
2022-12-24APPOINTMENT TERMINATED, DIRECTOR CAROLINE WEBB
2022-12-24TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE WEBB
2022-12-12AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-10CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2021-12-1531/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-1531/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-16CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH NO UPDATES
2020-12-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES
2020-04-20AP01DIRECTOR APPOINTED DOCTOR PAUL HENRY COLLINS
2020-03-27TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE HUMPHRIES
2020-02-22TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA SYLVIA WILLIAMS
2020-01-23AP01DIRECTOR APPOINTED MS CAROLINE WEBB
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-23CH01Director's details changed for Mrs Pamela Sylvia Williams on 2019-11-23
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES
2019-08-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAMS
2019-03-11CH01Director's details changed for Mr George Humphries on 2019-03-08
2019-02-26AP01DIRECTOR APPOINTED MR GEORGE HUMPHRIES
2019-01-25AP01DIRECTOR APPOINTED MS GAYE LOUSIA PARTRIDGE
2018-12-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-28TM01APPOINTMENT TERMINATED, DIRECTOR JYOTI GREWAL
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES
2018-10-13AP01DIRECTOR APPOINTED MRS JYOTI GREWAL
2018-10-13TM01APPOINTMENT TERMINATED, DIRECTOR DEREK ERNEST ELTON
2018-05-17AUDAUDITOR'S RESIGNATION
2018-01-24TM01APPOINTMENT TERMINATED, DIRECTOR TONY HODGKINS
2017-12-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH NO UPDATES
2017-10-11AD02Register inspection address changed from Day Care Centre 221 Hagley Road Stourbridge West Midlands DY8 2JR England to The Elton Centre at St John's St John's Road Stourbridge West Midlands DY8 1EJ
2017-10-10AD04Register(s) moved to registered office address The Elton Centre St John's Road Stourbridge West Midlands DY8 1EJ
2017-09-18TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE WILLIAM SHINGLES
2017-07-25AP01DIRECTOR APPOINTED MRS PAMELA SYLVIA WILLIAMS
2017-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE HIPKISS
2017-05-19RES13APPROVAL 04/05/2017
2017-05-19RES13APPROVAL 04/05/2017
2017-04-25CC04Statement of company's objects
2017-01-13AUDAUDITOR'S RESIGNATION
2017-01-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-22CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-10-20AP01DIRECTOR APPOINTED MR DAVID HARBACH
2016-10-20TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH TURNER
2016-10-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA POLYCHRONAKIS
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAMS / 21/12/2015
2015-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JOHN TURNER / 21/12/2015
2015-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TONY HODGKINS / 21/12/2015
2015-12-18AP01DIRECTOR APPOINTED MR MARK WILLIAMS
2015-12-17AP01DIRECTOR APPOINTED MR TONY HODGKINS
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE SMITH
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ATTFIELD
2015-10-24AR0110/10/15 NO MEMBER LIST
2015-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE JUNE ATTFIELD / 24/10/2015
2014-12-18AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-20AR0110/10/14 NO MEMBER LIST
2014-10-20AD02SAIL ADDRESS CHANGED FROM: C/O COMPANY SECRETARY DAY CARE CENTRE 221 HAGLEY ROAD STOURBRIDGE WEST MIDLANDS DY8 2JR ENGLAND
2014-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2014 FROM THE ELTON CENTRE AT ST JOHN'S ROAD STOURBRIDGE WEST MIDLANDS DY8 1EJ
2014-09-29TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE WOOD
2014-02-02AP01DIRECTOR APPOINTED MRS CHRISTINE JUNE ATTFIELD
2014-01-24AP01DIRECTOR APPOINTED MR TERRY WOOD
2014-01-24AP01DIRECTOR APPOINTED MRS CHRISTINE MARY SMITH
2014-01-24AP01DIRECTOR APPOINTED MISS CHRISTINA MARGARET POLYCHRONAKIS
2014-01-24AP01DIRECTOR APPOINTED MRS ALANA NICOLE GRAHAM
2014-01-22TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HILL
2014-01-22TM01APPOINTMENT TERMINATED, DIRECTOR RONALD DALTON
2013-10-21AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-11AR0110/10/13 NO MEMBER LIST
2013-01-19AP01DIRECTOR APPOINTED MR LAWRENCE WILLIAM SHINGLES
2013-01-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD DALTON / 30/10/2012
2012-10-30AR0110/10/12 NO MEMBER LIST
2012-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/2012 FROM THE ELTON CENTRE AT ST JOHN'S ST JOHN'S ROAD STOURBRIDGE WEST MIDLANDS DY8 1EJ ENGLAND
2012-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD DALTON / 29/10/2012
2012-04-24TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA BAKER
2011-12-28RES15CHANGE OF NAME 25/11/2011
2011-12-28CERTNMCOMPANY NAME CHANGED AGE UK STOURBRIDGE AND HALESOWEN CERTIFICATE ISSUED ON 28/12/11
2011-12-28MISCFORM NE01
2011-12-13AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-08RES15CHANGE OF NAME 01/12/2011
2011-12-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-10-19AR0110/10/11 NO MEMBER LIST
2011-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2011 FROM THE ELTON CENTRE AT ST JOHN'S ST JOHN'S ROAD STOURBRIDGE WEST MIDLANDS DY8 1EJ
2011-10-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2011-10-19AD02SAIL ADDRESS CREATED
2011-10-19TM01APPOINTMENT TERMINATED, DIRECTOR HARRY ROWLANDS
2010-10-25AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-19AR0110/10/10 NO MEMBER LIST
2010-10-19AP01DIRECTOR APPOINTED MRS BARBARA BAKER
2010-10-19AP01DIRECTOR APPOINTED MR KENNETH JOHN TURNER
2010-06-01RES01ADOPT ARTICLES 04/03/2010
2010-05-18RES01ADOPT ARTICLES 04/03/2010
2010-04-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-21CERTNMCOMPANY NAME CHANGED AGE CONCERN STOURBRIDGE CERTIFICATE ISSUED ON 21/04/10
2010-04-16RES15CHANGE OF NAME 04/03/2010
2010-04-07RES15CHANGE OF NAME 11/02/2010
2010-04-07CC04STATEMENT OF COMPANY'S OBJECTS
2009-11-18AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-14AR0110/10/09 NO MEMBER LIST
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY HILL / 12/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK ERNEST ELTON / 12/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / HARRY SPENCER ROWLANDS / 12/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK STUART HUNT / 12/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE HIPKISS / 12/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD DALTON / 12/10/2009
2008-10-23AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-21363aANNUAL RETURN MADE UP TO 10/10/08
2008-10-21287REGISTERED OFFICE CHANGED ON 21/10/2008 FROM THE ELTON CENTRE AT ST JOHNS ST. JOHN'S ROAD STOURBRIDGE WEST MIDLANDS DY8 1EJ
2007-12-27AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-12288cSECRETARY'S PARTICULARS CHANGED
2007-11-12363aANNUAL RETURN MADE UP TO 10/10/07
2006-11-11AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-31363aANNUAL RETURN MADE UP TO 10/10/06
2006-10-31288cDIRECTOR'S PARTICULARS CHANGED
2006-03-16288aNEW DIRECTOR APPOINTED
2005-11-14AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-14363(287)REGISTERED OFFICE CHANGED ON 14/11/05
2005-11-14363sANNUAL RETURN MADE UP TO 10/10/05
2005-03-23288aNEW DIRECTOR APPOINTED
2004-11-30AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-22288aNEW DIRECTOR APPOINTED
2004-10-22288aNEW SECRETARY 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 STOURBRIDGE AND HALESOWEN 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 STOURBRIDGE AND HALESOWEN
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 STOURBRIDGE AND HALESOWEN does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.399
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.098

This shows the max and average number of mortgages for companies with the same SIC code of 88100 - Social work activities without accommodation for the elderly and disabled

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 STOURBRIDGE AND HALESOWEN

Intangible Assets
Patents
We have not found any records of AGE CONCERN STOURBRIDGE AND HALESOWEN registering or being granted any patents
Domain Names
We do not have the domain name information for AGE CONCERN STOURBRIDGE AND HALESOWEN
Trademarks
We have not found any records of AGE CONCERN STOURBRIDGE AND HALESOWEN registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AGE CONCERN STOURBRIDGE AND HALESOWEN. 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 STOURBRIDGE AND HALESOWEN are:

Outgoings
Business Rates/Property Tax
No properties were found where AGE CONCERN STOURBRIDGE AND HALESOWEN 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 STOURBRIDGE AND HALESOWEN 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 STOURBRIDGE AND HALESOWEN 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.