About

Registered Number: 03796445
Date of Incorporation: 25/06/1999 (25 years and 9 months ago)
Company Status: Active
Registered Address: The William & Patricia Venton Centre, Junction Road, Eastbourne, East Sussex, BN21 3QY

 

Established in 1999, Age Concern (Eastbourne) Ltd have registered office in East Sussex, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. The current directors of this company are Trainor, John, Coker, Nathan John, Dodds, Simon, Evason, Mark Rowland, Dr, Foley, Sylvia Lorraine, Mcinnes, Alison Mcclure, Sheppard, Parivash, Summers, John Raymond, Drinkall, Richard Robert, Minto, Kimberley Dianne, Wormald, Clive Roger, Akers, Colin Charles, Bristow, David Stephen, Cole, Roy David, Crowfoot, William Millidge, Fisher, Mark Richard, Hall, Peggy Anne, Hames, Peter William, Jay, Andrew Nicholas, Lewis, Gwyn, Mcgowan, Janet Filmer, Dr, Pritcher, Stuart James, Roberts, Michael John, Smart, Anthony, Szanto, Gregory John Michael, Wight, Alexander Kingsley Robeson.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COKER, Nathan John 04 September 2020 - 1
DODDS, Simon 14 November 2015 - 1
EVASON, Mark Rowland, Dr 01 January 2018 - 1
FOLEY, Sylvia Lorraine 14 November 2015 - 1
MCINNES, Alison Mcclure 01 June 2019 - 1
SHEPPARD, Parivash 23 September 2014 - 1
SUMMERS, John Raymond 14 November 2015 - 1
AKERS, Colin Charles 20 September 2006 25 May 2010 1
BRISTOW, David Stephen 01 August 2001 31 March 2005 1
COLE, Roy David 01 July 2010 27 September 2011 1
CROWFOOT, William Millidge 29 September 1999 01 August 2001 1
FISHER, Mark Richard 10 August 2013 30 November 2019 1
HALL, Peggy Anne 14 November 2015 06 June 2019 1
HAMES, Peter William 01 August 2001 20 September 2006 1
JAY, Andrew Nicholas 29 September 1999 01 August 2001 1
LEWIS, Gwyn 29 September 1999 26 October 2010 1
MCGOWAN, Janet Filmer, Dr 23 September 2014 18 May 2018 1
PRITCHER, Stuart James 21 September 2012 14 November 2015 1
ROBERTS, Michael John 20 September 2006 25 July 2013 1
SMART, Anthony 21 September 2012 01 October 2014 1
SZANTO, Gregory John Michael 26 October 2010 21 September 2012 1
WIGHT, Alexander Kingsley Robeson 30 June 2004 20 September 2006 1
Secretary Name Appointed Resigned Total Appointments
TRAINOR, John 23 September 2014 - 1
DRINKALL, Richard Robert 01 April 2001 10 March 2008 1
MINTO, Kimberley Dianne 29 September 1999 01 April 2001 1
WORMALD, Clive Roger 10 March 2008 05 May 2013 1

Filing History

Document Type Date
AP01 - Appointment of director 23 September 2020
PSC07 - N/A 22 September 2020
PSC01 - N/A 22 September 2020
TM01 - Termination of appointment of director 03 July 2020
CS01 - N/A 30 June 2020
AA - Annual Accounts 23 December 2019
AP01 - Appointment of director 04 December 2019
CS01 - N/A 28 June 2019
TM01 - Termination of appointment of director 06 June 2019
AA - Annual Accounts 15 March 2019
AA01 - Change of accounting reference date 14 December 2018
CS01 - N/A 25 June 2018
TM01 - Termination of appointment of director 25 June 2018
AP01 - Appointment of director 15 January 2018
AA - Annual Accounts 28 December 2017
PSC01 - N/A 18 July 2017
CS01 - N/A 11 July 2017
AA - Annual Accounts 26 April 2017
AR01 - Annual Return 01 July 2016
AP01 - Appointment of director 23 May 2016
AA - Annual Accounts 10 December 2015
AP01 - Appointment of director 01 December 2015
AP01 - Appointment of director 25 November 2015
AP01 - Appointment of director 25 November 2015
TM01 - Termination of appointment of director 25 November 2015
AR01 - Annual Return 02 July 2015
TM01 - Termination of appointment of director 02 July 2015
AP03 - Appointment of secretary 15 October 2014
AP01 - Appointment of director 15 October 2014
AP01 - Appointment of director 15 October 2014
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 04 December 2013
TM01 - Termination of appointment of director 03 September 2013
AP01 - Appointment of director 03 September 2013
AP01 - Appointment of director 03 September 2013
AP01 - Appointment of director 03 September 2013
TM01 - Termination of appointment of director 25 July 2013
AR01 - Annual Return 27 June 2013
TM02 - Termination of appointment of secretary 26 June 2013
TM02 - Termination of appointment of secretary 26 June 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 26 June 2012
TM01 - Termination of appointment of director 26 June 2012
TM01 - Termination of appointment of director 25 June 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 27 June 2011
TM01 - Termination of appointment of director 25 January 2011
AP01 - Appointment of director 25 January 2011
AA - Annual Accounts 20 October 2010
AP01 - Appointment of director 02 July 2010
AR01 - Annual Return 01 July 2010
TM01 - Termination of appointment of director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 13 August 2009
AA - Annual Accounts 21 November 2008
363a - Annual Return 27 August 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
AA - Annual Accounts 28 January 2008
363s - Annual Return 01 September 2007
288b - Notice of resignation of directors or secretaries 07 December 2006
288b - Notice of resignation of directors or secretaries 07 December 2006
288a - Notice of appointment of directors or secretaries 07 December 2006
288a - Notice of appointment of directors or secretaries 07 December 2006
AA - Annual Accounts 29 August 2006
363s - Annual Return 04 July 2006
AA - Annual Accounts 15 December 2005
363s - Annual Return 08 September 2005
AA - Annual Accounts 08 February 2005
363s - Annual Return 29 July 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
AA - Annual Accounts 05 September 2003
363s - Annual Return 05 July 2003
AA - Annual Accounts 08 September 2002
363s - Annual Return 06 July 2002
363s - Annual Return 17 September 2001
288a - Notice of appointment of directors or secretaries 17 September 2001
288a - Notice of appointment of directors or secretaries 04 September 2001
288a - Notice of appointment of directors or secretaries 04 September 2001
288b - Notice of resignation of directors or secretaries 04 September 2001
288b - Notice of resignation of directors or secretaries 04 September 2001
288b - Notice of resignation of directors or secretaries 04 September 2001
AA - Annual Accounts 19 June 2001
225 - Change of Accounting Reference Date 19 June 2001
AA - Annual Accounts 19 June 2001
363s - Annual Return 10 October 2000
288a - Notice of appointment of directors or secretaries 06 June 2000
288b - Notice of resignation of directors or secretaries 15 November 1999
288b - Notice of resignation of directors or secretaries 15 November 1999
288a - Notice of appointment of directors or secretaries 15 November 1999
288a - Notice of appointment of directors or secretaries 15 November 1999
288a - Notice of appointment of directors or secretaries 15 November 1999
287 - Change in situation or address of Registered Office 15 November 1999
NEWINC - New incorporation documents 25 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.