About

Registered Number: 03783205
Date of Incorporation: 07/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: Henderson Business Centre, 51 Ivy Road, Norwich, Norfolk, NR5 8BF,

 

Established in 1999, Age Concern Norfolk are based in Norfolk, it has a status of "Active". We do not know the number of employees at this organisation. Brett, Maria Louise, Dickinson, Roy Stanley, Hartley-walder, Anni Elizabeth, Prosser, Jeffrey, Robinson, Graham, Singh, Surjait Malhi, Slyfield, Paul Stephen, Thompson, Stanley James, Woodcock, David John, Ball, Trevor Mackenzie, Barrett, Elizabeth Mary, Betts, Rita Kathleen, Duncan, Graeme Campbell, Dr, Evans, Jayne Elizabeth, Forster, Peter John Gibson, Dr, Fraser, Susan Mary, Garvey, Judith Mary, Green, Simon John, Hardingham, Margaret, Hartley-walder, Ann Elizabeth, Hauxwell, Polly Anna, Lake, Michael Andrew Aldwyn, Leigh, Ann, Long, John James, Lord, Roger, Mackim, Alan Graham, Maddeys, Derrick John Henry, Mclean, Rachel Eirlys, Dr, Millington -smith, Emily, Morton, Samuel, Prentice, Mary Ellen, Rothwell, James, Stonehouse, David John, Vincent, Frances Eileen, Walters, Clifford Leslie, Wildig, Judith Ann, Williams, Carole Rosemary Margaret, Williams, Emma Louise, Yarnall, Muriel are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRETT, Maria Louise 31 July 2019 - 1
DICKINSON, Roy Stanley 25 February 2015 - 1
HARTLEY-WALDER, Anni Elizabeth 25 November 2019 - 1
PROSSER, Jeffrey 25 May 2016 - 1
ROBINSON, Graham 25 February 2015 - 1
SINGH, Surjait Malhi 28 September 2017 - 1
SLYFIELD, Paul Stephen 27 November 2013 - 1
BALL, Trevor Mackenzie 07 June 1999 31 March 2010 1
BARRETT, Elizabeth Mary 30 June 2009 31 March 2014 1
BETTS, Rita Kathleen 07 June 1999 02 September 2003 1
DUNCAN, Graeme Campbell, Dr 01 October 2002 31 July 2013 1
EVANS, Jayne Elizabeth 26 November 2014 18 January 2017 1
FORSTER, Peter John Gibson, Dr 30 June 2009 31 March 2014 1
FRASER, Susan Mary 29 January 2014 12 June 2017 1
GARVEY, Judith Mary 22 March 2018 11 October 2019 1
GREEN, Simon John 26 November 2014 18 May 2018 1
HARDINGHAM, Margaret 07 June 1999 02 September 2003 1
HARTLEY-WALDER, Ann Elizabeth 29 January 2014 01 May 2016 1
HAUXWELL, Polly Anna 29 May 2013 26 November 2014 1
LAKE, Michael Andrew Aldwyn 30 June 2009 14 August 2012 1
LEIGH, Ann 29 May 2013 23 December 2014 1
LONG, John James 24 June 2003 07 September 2004 1
LORD, Roger 01 April 2000 05 September 2006 1
MACKIM, Alan Graham 01 October 2002 28 February 2013 1
MADDEYS, Derrick John Henry 07 June 1999 07 September 2004 1
MCLEAN, Rachel Eirlys, Dr 02 September 2008 30 April 2014 1
MILLINGTON -SMITH, Emily 07 June 1999 05 September 2006 1
MORTON, Samuel 07 September 2004 09 September 2014 1
PRENTICE, Mary Ellen 07 June 1999 02 September 2003 1
ROTHWELL, James 07 June 1999 09 December 1999 1
STONEHOUSE, David John 30 November 2017 03 September 2019 1
VINCENT, Frances Eileen 07 June 1999 06 September 2005 1
WALTERS, Clifford Leslie 20 September 2005 31 December 2009 1
WILDIG, Judith Ann 02 June 2017 08 August 2020 1
WILLIAMS, Carole Rosemary Margaret 07 September 2010 24 January 2014 1
WILLIAMS, Emma Louise 25 February 2015 01 September 2015 1
YARNALL, Muriel 07 June 1999 02 September 2008 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, Stanley James 07 June 1999 06 August 2006 1
WOODCOCK, David John 07 August 2006 31 August 2012 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 12 August 2020
CS01 - N/A 12 June 2020
RESOLUTIONS - N/A 05 February 2020
CC04 - Statement of companies objects 05 February 2020
AP01 - Appointment of director 17 January 2020
AA - Annual Accounts 06 November 2019
TM01 - Termination of appointment of director 11 October 2019
TM01 - Termination of appointment of director 04 September 2019
AP01 - Appointment of director 31 July 2019
AA - Annual Accounts 20 June 2019
CS01 - N/A 19 June 2019
AD01 - Change of registered office address 23 May 2019
AD01 - Change of registered office address 23 May 2019
AA01 - Change of accounting reference date 29 March 2019
MA - Memorandum and Articles 26 February 2019
RESOLUTIONS - N/A 15 February 2019
CH01 - Change of particulars for director 06 December 2018
CH01 - Change of particulars for director 06 December 2018
CH01 - Change of particulars for director 06 December 2018
CH01 - Change of particulars for director 06 December 2018
CH01 - Change of particulars for director 06 December 2018
CH01 - Change of particulars for director 06 December 2018
CH01 - Change of particulars for director 06 December 2018
AA01 - Change of accounting reference date 27 September 2018
TM01 - Termination of appointment of director 31 August 2018
TM01 - Termination of appointment of director 07 August 2018
CS01 - N/A 07 June 2018
TM01 - Termination of appointment of director 30 May 2018
AP01 - Appointment of director 12 April 2018
AP01 - Appointment of director 19 January 2018
AP01 - Appointment of director 07 December 2017
TM01 - Termination of appointment of director 29 November 2017
AA - Annual Accounts 12 September 2017
AP01 - Appointment of director 14 July 2017
TM01 - Termination of appointment of director 03 July 2017
CS01 - N/A 07 June 2017
TM01 - Termination of appointment of director 20 January 2017
AA - Annual Accounts 17 September 2016
AR01 - Annual Return 22 June 2016
AP01 - Appointment of director 22 June 2016
AP01 - Appointment of director 22 June 2016
TM01 - Termination of appointment of director 10 May 2016
TM01 - Termination of appointment of director 04 April 2016
AUD - Auditor's letter of resignation 31 March 2016
TM01 - Termination of appointment of director 29 January 2016
TM01 - Termination of appointment of director 29 January 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 12 June 2015
AP01 - Appointment of director 29 May 2015
AP01 - Appointment of director 28 May 2015
CH01 - Change of particulars for director 28 May 2015
CH01 - Change of particulars for director 28 May 2015
TM01 - Termination of appointment of director 28 May 2015
TM01 - Termination of appointment of director 28 May 2015
AP01 - Appointment of director 28 May 2015
AP01 - Appointment of director 28 May 2015
AP01 - Appointment of director 28 May 2015
AP01 - Appointment of director 28 May 2015
TM01 - Termination of appointment of director 01 December 2014
TM01 - Termination of appointment of director 17 September 2014
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 02 July 2014
AP01 - Appointment of director 28 May 2014
TM01 - Termination of appointment of director 28 May 2014
TM01 - Termination of appointment of director 03 April 2014
TM01 - Termination of appointment of director 02 April 2014
TM01 - Termination of appointment of director 07 February 2014
TM01 - Termination of appointment of director 07 February 2014
TM01 - Termination of appointment of director 07 February 2014
AP01 - Appointment of director 07 February 2014
AP01 - Appointment of director 07 February 2014
AP01 - Appointment of director 07 February 2014
AA - Annual Accounts 08 October 2013
AP01 - Appointment of director 11 September 2013
AP01 - Appointment of director 11 September 2013
AP01 - Appointment of director 11 September 2013
AR01 - Annual Return 23 July 2013
TM01 - Termination of appointment of director 23 July 2013
TM01 - Termination of appointment of director 06 March 2013
AA - Annual Accounts 27 November 2012
TM02 - Termination of appointment of secretary 04 September 2012
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 16 June 2011
AP01 - Appointment of director 16 June 2011
TM01 - Termination of appointment of director 16 June 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AD01 - Change of registered office address 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AP01 - Appointment of director 02 June 2010
TM01 - Termination of appointment of director 26 May 2010
AP01 - Appointment of director 05 February 2010
AP01 - Appointment of director 04 February 2010
AP01 - Appointment of director 04 February 2010
AP01 - Appointment of director 04 February 2010
AP01 - Appointment of director 04 February 2010
TM01 - Termination of appointment of director 03 February 2010
AA - Annual Accounts 17 August 2009
RESOLUTIONS - N/A 11 August 2009
MEM/ARTS - N/A 11 August 2009
MEM/ARTS - N/A 11 August 2009
363a - Annual Return 02 July 2009
288b - Notice of resignation of directors or secretaries 01 July 2009
AA - Annual Accounts 10 December 2008
288a - Notice of appointment of directors or secretaries 04 September 2008
363a - Annual Return 03 July 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
AA - Annual Accounts 04 October 2007
363a - Annual Return 05 July 2007
288c - Notice of change of directors or secretaries or in their particulars 18 January 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
288c - Notice of change of directors or secretaries or in their particulars 18 January 2007
288b - Notice of resignation of directors or secretaries 15 January 2007
AA - Annual Accounts 15 December 2006
288a - Notice of appointment of directors or secretaries 04 October 2006
288a - Notice of appointment of directors or secretaries 06 July 2006
363s - Annual Return 27 June 2006
288a - Notice of appointment of directors or secretaries 27 June 2006
288a - Notice of appointment of directors or secretaries 27 June 2006
288b - Notice of resignation of directors or secretaries 20 June 2006
AA - Annual Accounts 31 January 2006
288a - Notice of appointment of directors or secretaries 17 June 2005
363s - Annual Return 08 June 2005
AA - Annual Accounts 27 September 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
363s - Annual Return 22 June 2004
288b - Notice of resignation of directors or secretaries 18 December 2003
288b - Notice of resignation of directors or secretaries 18 December 2003
288b - Notice of resignation of directors or secretaries 18 December 2003
AA - Annual Accounts 18 December 2003
363s - Annual Return 23 June 2003
AA - Annual Accounts 19 November 2002
363s - Annual Return 20 June 2002
AA - Annual Accounts 03 December 2001
363s - Annual Return 13 June 2001
395 - Particulars of a mortgage or charge 05 April 2001
AA - Annual Accounts 14 December 2000
363s - Annual Return 05 July 2000
288a - Notice of appointment of directors or secretaries 26 June 2000
287 - Change in situation or address of Registered Office 04 April 2000
225 - Change of Accounting Reference Date 04 April 2000
NEWINC - New incorporation documents 07 June 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage 30 March 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.