About

Registered Number: 06006449
Date of Incorporation: 22/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: 70 Walmgate, York, North Yorkshire, YO1 9TL

 

Based in North Yorkshire, Age Concern York was registered on 22 November 2006, it has a status of "Active". There are 19 directors listed for this company. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLIESON, Jennifer Mary 15 June 2020 - 1
PACKER, Colin Edward John 15 June 2020 - 1
SUTTILL, Rosemary Jennifer, Dr 04 September 2012 - 1
VITTLES, Paul William 15 June 2020 - 1
VOS, Helen, Dr 21 October 2008 - 1
WIDDALL, Howard 27 November 2018 - 1
BOTTOMLEY, Derek Holroyd 27 March 2007 31 March 2020 1
COOPER, Dorothy 24 November 2006 06 April 2010 1
HENDERSON, Hilary Jane 03 October 2013 31 March 2020 1
LEWIS, Peter Michael Hayward 24 November 2006 27 November 2007 1
MAYNARD, Linda Mary 21 October 2008 29 November 2016 1
MITCHELL, Patricia Anne 26 October 2010 03 October 2013 1
MORRIS, Paul Howard 24 November 2006 04 September 2012 1
MORTIMER, George Jeffrey 22 November 2006 04 September 2012 1
PAINTER, Michael 25 March 2008 09 October 2014 1
SMITH, Barbara 29 May 2007 30 September 2008 1
WEST, Joseph Wilmot 02 June 2015 26 September 2017 1
WILSON, David 24 November 2006 20 May 2010 1
Secretary Name Appointed Resigned Total Appointments
ALLOTT, Jennifer Mary 16 March 2020 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 17 August 2020
AP01 - Appointment of director 30 June 2020
AP01 - Appointment of director 30 June 2020
AP01 - Appointment of director 30 June 2020
AP03 - Appointment of secretary 30 June 2020
TM01 - Termination of appointment of director 30 June 2020
TM01 - Termination of appointment of director 30 June 2020
TM02 - Termination of appointment of secretary 30 June 2020
CS01 - N/A 25 November 2019
AA - Annual Accounts 20 November 2019
CS01 - N/A 06 December 2018
AP01 - Appointment of director 05 December 2018
AA - Annual Accounts 29 October 2018
RESOLUTIONS - N/A 25 July 2018
MA - Memorandum and Articles 25 July 2018
CS01 - N/A 23 November 2017
TM01 - Termination of appointment of director 23 November 2017
MR04 - N/A 26 October 2017
AA - Annual Accounts 17 October 2017
TM01 - Termination of appointment of director 30 May 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 11 November 2016
AR01 - Annual Return 03 December 2015
CH01 - Change of particulars for director 03 December 2015
AP01 - Appointment of director 03 December 2015
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 16 December 2014
AP01 - Appointment of director 16 December 2014
AA - Annual Accounts 03 December 2014
TM01 - Termination of appointment of director 22 October 2014
AR01 - Annual Return 25 November 2013
AP01 - Appointment of director 25 November 2013
TM01 - Termination of appointment of director 22 November 2013
TM01 - Termination of appointment of director 22 November 2013
AA - Annual Accounts 14 October 2013
TM01 - Termination of appointment of director 27 June 2013
AR01 - Annual Return 27 November 2012
TM01 - Termination of appointment of director 16 October 2012
TM01 - Termination of appointment of director 15 October 2012
TM01 - Termination of appointment of director 15 October 2012
AP01 - Appointment of director 02 October 2012
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 25 November 2011
AA - Annual Accounts 06 October 2011
AP01 - Appointment of director 30 December 2010
AR01 - Annual Return 09 December 2010
TM01 - Termination of appointment of director 09 December 2010
AA - Annual Accounts 19 November 2010
TM01 - Termination of appointment of director 23 June 2010
TM01 - Termination of appointment of director 23 June 2010
TM01 - Termination of appointment of director 23 June 2010
MG01 - Particulars of a mortgage or charge 09 June 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH03 - Change of particulars for secretary 07 December 2009
CH01 - Change of particulars for director 07 December 2009
AA - Annual Accounts 11 November 2009
288a - Notice of appointment of directors or secretaries 15 April 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
363a - Annual Return 23 December 2008
288b - Notice of resignation of directors or secretaries 23 December 2008
AA - Annual Accounts 12 September 2008
288a - Notice of appointment of directors or secretaries 03 September 2008
288a - Notice of appointment of directors or secretaries 26 August 2008
288a - Notice of appointment of directors or secretaries 26 August 2008
288b - Notice of resignation of directors or secretaries 15 August 2008
363a - Annual Return 07 December 2007
287 - Change in situation or address of Registered Office 04 September 2007
288a - Notice of appointment of directors or secretaries 05 February 2007
288a - Notice of appointment of directors or secretaries 21 January 2007
288a - Notice of appointment of directors or secretaries 21 January 2007
225 - Change of Accounting Reference Date 15 January 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
287 - Change in situation or address of Registered Office 15 December 2006
NEWINC - New incorporation documents 22 November 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 May 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.