About

Registered Number: 03705361
Date of Incorporation: 01/02/1999 (26 years and 2 months ago)
Company Status: Active
Registered Address: Southward House, Beaulieu Road, Dibden Purlieu, Southampton, Hampshire, SO45 4PT

 

Founded in 1999, Age Concern New Forest have registered office in Southampton. Blakey, Teresa Dawn, Harris, Leonard Ernest, King, Christine, Parrott, Peter, Pick, Suzzane Anne, Smith, Kenneth Edward, Adams, Jean Frances, Richardson, Gordon Keith, Abery, Jackie, Bannister, Margaret, Barnes, Rosemary, Binns, Warren Kent, Brooks, Diana Margaret, Cahill, Michael Gerrard, Coles, Kathie, Dale, David Leonard, Holdsworth, Ann Elizabeth, Lewis, Ronald, Maynard, Barbara, Nutbeem, Peter, Rawlings, David, Strang, Rita May, Thomas, Eileen, Dr, Vango Fisher, Ronald, Cllr, Walker, David, White, Frederick Richard George, Wilson, Bryan Pierce are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Leonard Ernest 19 September 2007 - 1
KING, Christine 13 September 2018 - 1
PARROTT, Peter 13 September 2018 - 1
PICK, Suzzane Anne 13 September 2018 - 1
SMITH, Kenneth Edward 27 September 2011 - 1
ABERY, Jackie 26 September 2012 13 December 2016 1
BANNISTER, Margaret 01 February 1999 01 January 2010 1
BARNES, Rosemary 25 May 1999 02 October 2011 1
BINNS, Warren Kent 28 October 2008 08 June 2010 1
BROOKS, Diana Margaret 22 February 2005 30 June 2007 1
CAHILL, Michael Gerrard 26 October 2010 23 May 2012 1
COLES, Kathie 21 December 2004 23 January 2007 1
DALE, David Leonard 14 July 2015 13 August 2018 1
HOLDSWORTH, Ann Elizabeth 24 September 2002 01 January 2010 1
LEWIS, Ronald 01 October 2009 11 May 2011 1
MAYNARD, Barbara 01 February 1999 01 January 2010 1
NUTBEEM, Peter 23 June 2015 22 February 2018 1
RAWLINGS, David 01 February 1999 19 September 2007 1
STRANG, Rita May 01 February 1999 30 April 2002 1
THOMAS, Eileen, Dr 26 October 2010 26 September 2012 1
VANGO FISHER, Ronald, Cllr 26 February 2002 15 September 2008 1
WALKER, David 24 January 2009 22 September 2010 1
WHITE, Frederick Richard George 22 May 2007 01 January 2010 1
WILSON, Bryan Pierce 26 August 2014 02 August 2016 1
Secretary Name Appointed Resigned Total Appointments
BLAKEY, Teresa Dawn 01 October 2017 - 1
ADAMS, Jean Frances 01 October 2000 01 October 2017 1
RICHARDSON, Gordon Keith 01 April 2000 27 July 2010 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
AA - Annual Accounts 26 October 2019
CS01 - N/A 12 March 2019
AP01 - Appointment of director 29 January 2019
AP01 - Appointment of director 29 January 2019
CH01 - Change of particulars for director 29 January 2019
PSC04 - N/A 29 January 2019
AP01 - Appointment of director 29 January 2019
TM01 - Termination of appointment of director 29 January 2019
TM01 - Termination of appointment of director 29 January 2019
PSC01 - N/A 29 January 2019
AA - Annual Accounts 19 September 2018
TM02 - Termination of appointment of secretary 01 March 2018
AP03 - Appointment of secretary 01 March 2018
TM01 - Termination of appointment of director 01 March 2018
CS01 - N/A 01 March 2018
PSC07 - N/A 01 March 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 07 March 2017
TM01 - Termination of appointment of director 15 December 2016
AA - Annual Accounts 21 September 2016
TM01 - Termination of appointment of director 02 August 2016
AR01 - Annual Return 01 February 2016
TM01 - Termination of appointment of director 29 January 2016
AA - Annual Accounts 10 September 2015
AP01 - Appointment of director 13 August 2015
AP01 - Appointment of director 13 August 2015
AP01 - Appointment of director 16 June 2015
TM01 - Termination of appointment of director 11 March 2015
AR01 - Annual Return 10 February 2015
CH03 - Change of particulars for secretary 10 February 2015
AP01 - Appointment of director 10 February 2015
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 05 February 2014
AP01 - Appointment of director 19 December 2013
AP01 - Appointment of director 19 December 2013
TM01 - Termination of appointment of director 20 September 2013
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 01 February 2013
CH01 - Change of particulars for director 30 January 2013
AP01 - Appointment of director 21 December 2012
AP01 - Appointment of director 21 December 2012
AA - Annual Accounts 09 October 2012
AP01 - Appointment of director 02 October 2012
TM01 - Termination of appointment of director 27 September 2012
TM01 - Termination of appointment of director 27 September 2012
TM01 - Termination of appointment of director 27 September 2012
TM01 - Termination of appointment of director 25 May 2012
TM01 - Termination of appointment of director 16 May 2012
CERTNM - Change of name certificate 09 March 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 19 December 2011
AP01 - Appointment of director 14 October 2011
AP01 - Appointment of director 14 October 2011
TM01 - Termination of appointment of director 14 October 2011
TM01 - Termination of appointment of director 14 October 2011
TM01 - Termination of appointment of director 07 June 2011
TM01 - Termination of appointment of director 31 May 2011
AR01 - Annual Return 16 February 2011
AP01 - Appointment of director 15 February 2011
AP01 - Appointment of director 15 February 2011
AP01 - Appointment of director 03 February 2011
AP01 - Appointment of director 03 February 2011
TM01 - Termination of appointment of director 14 October 2010
AA - Annual Accounts 02 September 2010
AP01 - Appointment of director 12 August 2010
TM01 - Termination of appointment of director 12 August 2010
TM01 - Termination of appointment of director 12 August 2010
TM02 - Termination of appointment of secretary 12 August 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AP01 - Appointment of director 15 February 2010
TM01 - Termination of appointment of director 11 February 2010
TM01 - Termination of appointment of director 11 February 2010
TM01 - Termination of appointment of director 11 February 2010
TM01 - Termination of appointment of director 11 February 2010
AA - Annual Accounts 20 September 2009
363a - Annual Return 11 February 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
AA - Annual Accounts 11 August 2008
363a - Annual Return 07 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
AA - Annual Accounts 27 September 2007
363s - Annual Return 05 March 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
AA - Annual Accounts 03 October 2006
363a - Annual Return 24 March 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
288a - Notice of appointment of directors or secretaries 21 November 2005
288a - Notice of appointment of directors or secretaries 21 November 2005
288a - Notice of appointment of directors or secretaries 21 November 2005
AA - Annual Accounts 21 November 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 29 January 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
AA - Annual Accounts 25 September 2003
363s - Annual Return 28 January 2003
AA - Annual Accounts 11 October 2002
288b - Notice of resignation of directors or secretaries 25 July 2002
288a - Notice of appointment of directors or secretaries 25 July 2002
363s - Annual Return 28 January 2002
AA - Annual Accounts 17 July 2001
363s - Annual Return 12 February 2001
288a - Notice of appointment of directors or secretaries 12 February 2001
AA - Annual Accounts 09 November 2000
288a - Notice of appointment of directors or secretaries 16 October 2000
287 - Change in situation or address of Registered Office 25 April 2000
CERTNM - Change of name certificate 06 April 2000
RESOLUTIONS - N/A 16 March 2000
RESOLUTIONS - N/A 16 March 2000
MEM/ARTS - N/A 16 March 2000
225 - Change of Accounting Reference Date 16 March 2000
363s - Annual Return 10 February 2000
NEWINC - New incorporation documents 01 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.