Company Information for AGE CONCERN ISLE OF WIGHT
ST THOMAS' CHAMBERS, 147 HIGH STREET, NEWPORT, ISLE OF WIGHT, PO30 1TY,
|
Company Registration Number
![]() PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | |
---|---|
AGE CONCERN ISLE OF WIGHT | |
Legal Registered Office | |
ST THOMAS' CHAMBERS 147 HIGH STREET NEWPORT ISLE OF WIGHT PO30 1TY Other companies in PO30 | |
Charity Number | 1118711 |
---|---|
Charity Address | 14 PYLE STREET, NEWPORT, ISLE OF WIGHT, PO30 1JW |
Charter | AGE CONCERN ISLE OF WIGHT OFFERS A RANGE OF SERVICES AND ACTIVITES TO PROVIDE INFORMATION, ADVICE, ADVOCACY AND PRACTICAL SUPPORT TO IMPROVE THE QUALITY OF LIFE OF OLDER PEOPLE AND THEIR CARERS, LIVING ON THE ISLE OF WIGHT. |
Company Number | 06057797 | |
---|---|---|
Company ID Number | 06057797 | |
Date formed | 2007-01-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2020 | |
Account next due | 31/12/2021 | |
Latest return | 18/01/2016 | |
Return next due | 15/02/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2021-01-08 11:36:27 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOANNE DARE |
||
VILMA ANN BARRACLOUGH |
||
DAWN EILEEN BERRYMAN |
||
EDGAR LIONEL ELSOM |
||
RICHARD GEORGE EVANS |
||
SHEILA JOHNSTON EVANS |
||
STUART ROBERT FRASER |
||
DOROTHY LEES MOIR |
||
JANE PATTERSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN CYRIL PULSFORD |
Director | ||
MICHELE DEANNA LEGG |
Director | ||
JOYCE BARBARA LOVE |
Director | ||
JEMMA RACHEL VALVONA |
Director | ||
HARRY GREENHALGH |
Director | ||
ROGER BARNARD |
Director | ||
MARK RONALD JOHN BELL |
Director | ||
IAN CUNNINGHAM JENKINS |
Director | ||
RAYMOND MARTIN GINSBURG |
Director | ||
DONALD APPLEBY |
Director | ||
WILLIAM JOSEPH LEOPOLD FRENCH |
Director | ||
YVONNE BAXTER |
Director | ||
RICHARD NICHOLAS HOLROYD QUINTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE UNIQUE BOUTIQUE IOW LIMITED | Director | 2012-03-06 | CURRENT | 2011-04-08 | Active - Proposal to Strike off | |
THE UNIQUE BOUTIQUE IOW LIMITED | Director | 2011-04-08 | CURRENT | 2011-04-08 | Active - Proposal to Strike off | |
JUST ABOUT YOU LIMITED | Director | 2010-04-21 | CURRENT | 2010-04-21 | Dissolved 2013-10-01 | |
THE UNIQUE BOUTIQUE IOW LIMITED | Director | 2011-04-08 | CURRENT | 2011-04-08 | Active - Proposal to Strike off | |
JUST ABOUT YOU LIMITED | Director | 2010-04-21 | CURRENT | 2010-04-21 | Dissolved 2013-10-01 |
Date | Document Type | Document Description |
---|---|---|
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
AP03 | Appointment of Mrs Joanne Dare as company secretary on 2020-07-14 | |
TM02 | Termination of appointment of Amy Elizabeth Gallop on 2020-07-14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOROTHY LEES MOIR | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/20, WITH NO UPDATES | |
AP03 | Appointment of Mrs Amy Elizabeth Gallop as company secretary on 2019-11-28 | |
AP03 | Appointment of Mrs Amy Elizabeth Gallop as company secretary on 2019-11-28 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE PATTERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE PATTERSON | |
TM02 | Termination of appointment of Joanne Dare on 2019-11-28 | |
TM02 | Termination of appointment of Joanne Dare on 2019-11-28 | |
AP01 | DIRECTOR APPOINTED MRS LORRAINE CAROLE DENISE BUCKMAN | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
AP01 | DIRECTOR APPOINTED MR ROBERT MCDONALD ROBERTSON | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 24/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/18, WITH NO UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CYRIL PULSFORD | |
AP01 | DIRECTOR APPOINTED MR STUART ROBERT FRASER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHELE DEANNA LEGG | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED DR RICHARD GEORGE EVANS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOYCE LOVE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOYCE LOVE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AP01 | DIRECTOR APPOINTED MRS SHEILA JOHNSTON EVANS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEMMA RACHEL VALVONA | |
AP01 | DIRECTOR APPOINTED MRS VILMA ANN BARRACLOUGH | |
AR01 | 18/01/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Dr Michelle Deanna Legg on 2016-01-25 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAWN EILEEN BERRYMAN / 25/01/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CYRIL PULSFORD / 25/01/2016 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JOANNE DARE on 2016-01-25 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE PATTERSON / 25/01/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEMMA RACHEL VALVONA / 25/01/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOYCE BARBARA LOVE / 25/01/2016 | |
AP01 | DIRECTOR APPOINTED MR EDGAR LIONEL ELSOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HARRY GREENHALGH | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AP01 | DIRECTOR APPOINTED DR MICHELE LEGG | |
AP01 | DIRECTOR APPOINTED JEMMA RACHEL VALVONA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK BELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER BARNARD | |
AR01 | 18/01/15 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOYCE BARBARA LOVE / 01/11/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOYCE BARBARA LOVE / 01/11/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOANNE DARE / 01/11/2014 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
AR01 | 18/01/14 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CYRIL PULSFORD / 01/11/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER BARNARD / 01/11/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/01/2014 FROM 147 HIGH STREET NEWPORT ST THOMAS' CHAMBERS 147 HIGH STREET NEWPORT ISLE OF WIGHT PO30 1TY ENGLAND | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/2013 FROM 14 PYLE STREET NEWPORT ISLE OF WIGHT PO30 1JW | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 060577970001 | |
AR01 | 18/01/13 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN JENKINS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 | |
AP01 | DIRECTOR APPOINTED IAN CUNNINGHAM JENKINS | |
AP01 | DIRECTOR APPOINTED MR MARK RONALD JOHN BELL | |
AP01 | DIRECTOR APPOINTED DAWN EILEEN BERRYMAN | |
AR01 | 18/01/12 NO MEMBER LIST | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND GINSBURG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONALD APPLEBY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRIS GREENHALGH / 01/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRIS GREENHALGH / 01/04/2011 | |
AP01 | DIRECTOR APPOINTED ROGR BARNARD | |
AP01 | DIRECTOR APPOINTED JOHN CYRIL PULSFORD | |
AR01 | 18/01/11 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM FRENCH | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MS DOROTHY LEES MOIR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YVONNE BAXTER | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOANNE DARE / 01/04/2010 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
AR01 | 18/01/10 | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD QUINTON | |
363a | ANNUAL RETURN MADE UP TO 18/01/09 | |
288a | DIRECTOR APPOINTED JANE PATTERSON | |
288a | DIRECTOR APPOINTED RAYMOND MARTIN GINSBURG | |
288a | DIRECTOR APPOINTED WILLIAM JOSEPH LEOPOLD FRENCH | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
225 | PREVSHO FROM 31/01/2009 TO 31/03/2008 | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 18/01/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC |
|
|
|
|
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 ISLE OF WIGHT
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
Renewal & Enforcement |
Isle of Wight Council | |
|
Renewal & Enforcement |
Isle of Wight Council | |
|
Transforming Social Care |
Isle of Wight Council | |
|
Renewal & Enforcement |
Isle of Wight Council | |
|
Renewal & Enforcement |
Isle of Wight Council | |
|
Renewal & Enforcement |
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.
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. |