About

Registered Number: 06695518
Date of Incorporation: 11/09/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: Glen Vue Centre, Railway Approach, East Grinstead, West Sussex, RH19 1BS,

 

Based in East Grinstead in West Sussex, Age Uk East Grinstead & District was registered on 11 September 2008, it's status at Companies House is "Active". The companies directors are listed as Belsey, John Edward, Belsey, Margaret Ann, Bowcott, Alyson Clare, Frewer, Hannah, Bowers, John, Dell-louth, Lorraine Carol, Prigent, Anthony John, Baldwin, James William, Capel, Derek John, Crome, June Lilian, Dickinson, Victoria Alexandra, Dorrington, Charles James, Hamilton, Robert Lyon, Hollins, Michael Alan, Hunt, Vivienne Florence, Joyce-nelson, James William, Lord, Christopher Alan, Mcgloin, Elaine, Morcom, Joanne Alison, Oliver, Freda Joan, Orman, Christopher Brooke, Pearce, Michael, Prigent, Anthony John, Rengger, Alan David, Rudin, Rodabe, Shaw, Michael Reginald, Steggles, Carole Ann, Symon, John Deane, Wilkins, Joanne Elizabeth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELSEY, John Edward 19 June 2015 - 1
BELSEY, Margaret Ann 27 June 2014 - 1
BOWCOTT, Alyson Clare 18 June 2018 - 1
FREWER, Hannah 22 November 2019 - 1
BALDWIN, James William 11 September 2008 12 July 2009 1
CAPEL, Derek John 11 September 2008 31 March 2014 1
CROME, June Lilian 17 September 2010 27 June 2014 1
DICKINSON, Victoria Alexandra 13 July 2015 19 June 2017 1
DORRINGTON, Charles James 11 September 2008 01 June 2010 1
HAMILTON, Robert Lyon 11 September 2008 21 August 2009 1
HOLLINS, Michael Alan 19 June 2015 12 April 2017 1
HUNT, Vivienne Florence 11 September 2008 13 September 2013 1
JOYCE-NELSON, James William 11 September 2008 06 September 2009 1
LORD, Christopher Alan 11 September 2008 13 September 2013 1
MCGLOIN, Elaine 08 July 2016 27 April 2018 1
MORCOM, Joanne Alison 16 March 2015 30 August 2016 1
OLIVER, Freda Joan 11 September 2008 27 June 2014 1
ORMAN, Christopher Brooke 04 September 2018 26 September 2019 1
PEARCE, Michael 13 September 2013 13 November 2014 1
PRIGENT, Anthony John 13 October 2017 26 September 2019 1
RENGGER, Alan David 13 September 2013 26 April 2017 1
RUDIN, Rodabe 07 August 2017 26 September 2019 1
SHAW, Michael Reginald 13 October 2017 25 September 2019 1
STEGGLES, Carole Ann 11 September 2008 17 September 2010 1
SYMON, John Deane 16 December 2016 07 August 2017 1
WILKINS, Joanne Elizabeth 11 September 2008 02 June 2009 1
Secretary Name Appointed Resigned Total Appointments
BOWERS, John 13 September 2013 31 August 2016 1
DELL-LOUTH, Lorraine Carol 11 September 2008 03 October 2012 1
PRIGENT, Anthony John 18 June 2018 26 September 2019 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
AP01 - Appointment of director 05 December 2019
AA - Annual Accounts 18 October 2019
TM01 - Termination of appointment of director 14 October 2019
TM01 - Termination of appointment of director 14 October 2019
TM01 - Termination of appointment of director 14 October 2019
TM01 - Termination of appointment of director 14 October 2019
TM02 - Termination of appointment of secretary 14 October 2019
AD01 - Change of registered office address 03 October 2019
CS01 - N/A 13 September 2019
AD01 - Change of registered office address 18 June 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 13 September 2018
AP01 - Appointment of director 06 September 2018
CH01 - Change of particulars for director 06 September 2018
AP01 - Appointment of director 31 August 2018
AP03 - Appointment of secretary 31 August 2018
TM01 - Termination of appointment of director 27 April 2018
AA - Annual Accounts 19 December 2017
AP01 - Appointment of director 25 November 2017
AP01 - Appointment of director 31 October 2017
AP01 - Appointment of director 25 October 2017
CS01 - N/A 21 September 2017
AP01 - Appointment of director 09 August 2017
TM01 - Termination of appointment of director 09 August 2017
TM01 - Termination of appointment of director 27 June 2017
TM01 - Termination of appointment of director 27 June 2017
TM01 - Termination of appointment of director 05 May 2017
TM01 - Termination of appointment of director 21 April 2017
RESOLUTIONS - N/A 06 February 2017
AP01 - Appointment of director 19 December 2016
CS01 - N/A 04 October 2016
TM02 - Termination of appointment of secretary 04 October 2016
TM01 - Termination of appointment of director 27 September 2016
AA - Annual Accounts 10 August 2016
AP01 - Appointment of director 11 July 2016
AP01 - Appointment of director 21 June 2016
AP01 - Appointment of director 20 May 2016
AP01 - Appointment of director 18 May 2016
RESOLUTIONS - N/A 11 April 2016
AP01 - Appointment of director 07 March 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 13 October 2015
TM01 - Termination of appointment of director 25 September 2015
TM01 - Termination of appointment of director 25 September 2015
AR01 - Annual Return 03 October 2014
AP01 - Appointment of director 05 August 2014
TM01 - Termination of appointment of director 05 August 2014
TM01 - Termination of appointment of director 05 August 2014
AA - Annual Accounts 07 July 2014
AP01 - Appointment of director 02 December 2013
AP01 - Appointment of director 02 December 2013
AP01 - Appointment of director 21 November 2013
AP03 - Appointment of secretary 21 November 2013
AR01 - Annual Return 14 November 2013
TM01 - Termination of appointment of director 14 November 2013
TM01 - Termination of appointment of director 14 November 2013
AA - Annual Accounts 10 October 2013
AA - Annual Accounts 16 October 2012
TM02 - Termination of appointment of secretary 04 October 2012
TM02 - Termination of appointment of secretary 03 October 2012
AR01 - Annual Return 03 October 2012
CERTNM - Change of name certificate 16 March 2012
MISC - Miscellaneous document 16 March 2012
RESOLUTIONS - N/A 08 March 2012
CONNOT - N/A 08 March 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 28 November 2011
TM01 - Termination of appointment of director 28 November 2011
AP01 - Appointment of director 28 November 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
TM01 - Termination of appointment of director 23 July 2010
AA01 - Change of accounting reference date 23 July 2010
AA - Annual Accounts 27 May 2010
363a - Annual Return 24 September 2009
288b - Notice of resignation of directors or secretaries 24 September 2009
288b - Notice of resignation of directors or secretaries 24 September 2009
288b - Notice of resignation of directors or secretaries 24 September 2009
288b - Notice of resignation of directors or secretaries 24 September 2009
NEWINC - New incorporation documents 11 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.