About

Registered Number: 03344224
Date of Incorporation: 02/04/1997 (27 years ago)
Company Status: Active
Registered Address: 7 Mill Street, Maidstone, Kent, ME15 6XW

 

Based in Kent, Age Uk Maidstone was setup in 1997. We don't know the number of employees at the business. The companies directors are listed as Macpherson, Louise Hayley, Addis, Roger Edward, Akhlaq, Mohammad, Amuro, Linda Margaret, Boulton, Eve-anne, Catterick, John William, De Garis, Malcolm, Fenn, Peter John, Firth, Mavis Jane, Haigh, Dennis, Harris, Emma Elizabeth, Hoad, Jean, Holt, Anne Elizabeth, Ivory, David, Parvin, Peter James Dudley, Cllr, Paterson-jones, Michael, Phipps, Patricia Helen, Randall, Anthony John, Thomas, Patrick James, Tustin, John Matthew Anthony, Wanstall, Jean Cicely.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADDIS, Roger Edward 11 January 1999 22 September 1999 1
AKHLAQ, Mohammad 22 November 2018 22 January 2020 1
AMURO, Linda Margaret 22 November 2018 02 April 2020 1
BOULTON, Eve-Anne 14 October 2008 01 December 2011 1
CATTERICK, John William 12 May 1997 13 October 1997 1
DE GARIS, Malcolm 13 November 2000 20 June 2001 1
FENN, Peter John 12 May 1997 15 January 2014 1
FIRTH, Mavis Jane 29 July 2004 30 October 2014 1
HAIGH, Dennis 12 May 1997 07 October 2015 1
HARRIS, Emma Elizabeth 15 October 2013 01 January 2015 1
HOAD, Jean 12 May 1997 15 July 1998 1
HOLT, Anne Elizabeth 14 December 1998 11 November 2009 1
IVORY, David 13 November 2000 16 July 2003 1
PARVIN, Peter James Dudley, Cllr 08 October 2003 10 February 2015 1
PATERSON-JONES, Michael 12 May 1997 14 July 1997 1
PHIPPS, Patricia Helen 02 April 1997 21 July 1999 1
RANDALL, Anthony John 16 July 2003 01 December 2011 1
THOMAS, Patrick James 01 September 2006 15 October 2013 1
TUSTIN, John Matthew Anthony 12 May 1997 05 March 1999 1
WANSTALL, Jean Cicely 11 May 1998 16 July 2003 1
Secretary Name Appointed Resigned Total Appointments
MACPHERSON, Louise Hayley 10 July 2019 - 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
TM01 - Termination of appointment of director 15 April 2020
TM01 - Termination of appointment of director 15 April 2020
TM01 - Termination of appointment of director 15 April 2020
AA - Annual Accounts 24 February 2020
AP03 - Appointment of secretary 23 July 2019
TM02 - Termination of appointment of secretary 24 June 2019
TM01 - Termination of appointment of director 24 June 2019
CS01 - N/A 03 April 2019
TM01 - Termination of appointment of director 19 March 2019
TM01 - Termination of appointment of director 19 March 2019
AP01 - Appointment of director 07 March 2019
CH01 - Change of particulars for director 07 March 2019
AP01 - Appointment of director 07 March 2019
AA - Annual Accounts 25 July 2018
CS01 - N/A 26 April 2018
AA - Annual Accounts 10 October 2017
TM01 - Termination of appointment of director 11 May 2017
CS01 - N/A 10 May 2017
TM01 - Termination of appointment of director 10 May 2017
TM01 - Termination of appointment of director 10 May 2017
AA - Annual Accounts 19 October 2016
AR01 - Annual Return 06 April 2016
AP01 - Appointment of director 06 April 2016
AP01 - Appointment of director 15 February 2016
TM01 - Termination of appointment of director 12 February 2016
AA - Annual Accounts 06 November 2015
RP04 - N/A 10 June 2015
AR01 - Annual Return 28 April 2015
TM01 - Termination of appointment of director 27 April 2015
TM01 - Termination of appointment of director 27 April 2015
TM01 - Termination of appointment of director 27 April 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 16 May 2014
TM01 - Termination of appointment of director 15 May 2014
TM01 - Termination of appointment of director 15 May 2014
TM01 - Termination of appointment of director 15 May 2014
TM01 - Termination of appointment of director 15 May 2014
TM01 - Termination of appointment of director 15 May 2014
TM01 - Termination of appointment of director 15 May 2014
TM01 - Termination of appointment of director 15 May 2014
TM01 - Termination of appointment of director 15 May 2014
TM01 - Termination of appointment of director 15 May 2014
TM01 - Termination of appointment of director 15 May 2014
AP01 - Appointment of director 15 May 2014
AP01 - Appointment of director 15 May 2014
AP01 - Appointment of director 15 May 2014
AP01 - Appointment of director 15 May 2014
TM01 - Termination of appointment of director 15 May 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 24 April 2013
AP01 - Appointment of director 24 April 2013
AD01 - Change of registered office address 24 April 2013
AP01 - Appointment of director 24 April 2013
AP01 - Appointment of director 24 April 2013
AA - Annual Accounts 21 November 2012
MG01 - Particulars of a mortgage or charge 23 June 2012
AP01 - Appointment of director 01 May 2012
AR01 - Annual Return 01 May 2012
TM01 - Termination of appointment of director 01 May 2012
TM01 - Termination of appointment of director 01 May 2012
TM01 - Termination of appointment of director 01 May 2012
CERTNM - Change of name certificate 29 February 2012
MISC - Miscellaneous document 29 February 2012
CONNOT - N/A 29 February 2012
CONNOT - N/A 20 January 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 19 April 2011
CH01 - Change of particulars for director 19 April 2011
AA - Annual Accounts 02 November 2010
RESOLUTIONS - N/A 26 August 2010
MEM/ARTS - N/A 26 August 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
TM01 - Termination of appointment of director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
MG01 - Particulars of a mortgage or charge 24 February 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 22 April 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 14 October 2008
287 - Change in situation or address of Registered Office 14 October 2008
353 - Register of members 14 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 October 2008
AA - Annual Accounts 19 September 2007
363s - Annual Return 29 May 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
288b - Notice of resignation of directors or secretaries 10 May 2007
288b - Notice of resignation of directors or secretaries 10 May 2007
288a - Notice of appointment of directors or secretaries 10 May 2007
288a - Notice of appointment of directors or secretaries 14 August 2006
AA - Annual Accounts 20 July 2006
363s - Annual Return 24 April 2006
AA - Annual Accounts 22 July 2005
363s - Annual Return 14 April 2005
288a - Notice of appointment of directors or secretaries 12 August 2004
AA - Annual Accounts 20 July 2004
363s - Annual Return 14 April 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
288a - Notice of appointment of directors or secretaries 20 November 2003
288a - Notice of appointment of directors or secretaries 20 November 2003
288c - Notice of change of directors or secretaries or in their particulars 20 November 2003
288a - Notice of appointment of directors or secretaries 12 August 2003
288b - Notice of resignation of directors or secretaries 31 July 2003
288b - Notice of resignation of directors or secretaries 31 July 2003
AA - Annual Accounts 28 July 2003
363s - Annual Return 15 April 2003
288a - Notice of appointment of directors or secretaries 10 December 2002
288b - Notice of resignation of directors or secretaries 10 December 2002
AA - Annual Accounts 12 November 2002
363s - Annual Return 15 April 2002
AA - Annual Accounts 02 August 2001
288b - Notice of resignation of directors or secretaries 06 July 2001
288a - Notice of appointment of directors or secretaries 17 May 2001
363s - Annual Return 10 April 2001
288b - Notice of resignation of directors or secretaries 11 January 2001
AA - Annual Accounts 08 January 2001
288a - Notice of appointment of directors or secretaries 18 December 2000
288a - Notice of appointment of directors or secretaries 18 December 2000
363s - Annual Return 25 April 2000
AA - Annual Accounts 03 February 2000
288b - Notice of resignation of directors or secretaries 27 January 2000
288a - Notice of appointment of directors or secretaries 18 August 1999
288b - Notice of resignation of directors or secretaries 08 August 1999
288b - Notice of resignation of directors or secretaries 08 August 1999
288a - Notice of appointment of directors or secretaries 08 August 1999
363s - Annual Return 06 May 1999
288b - Notice of resignation of directors or secretaries 08 April 1999
AA - Annual Accounts 26 February 1999
288a - Notice of appointment of directors or secretaries 16 February 1999
288a - Notice of appointment of directors or secretaries 27 January 1999
288b - Notice of resignation of directors or secretaries 06 November 1998
288a - Notice of appointment of directors or secretaries 22 July 1998
288a - Notice of appointment of directors or secretaries 22 July 1998
288b - Notice of resignation of directors or secretaries 22 July 1998
363s - Annual Return 18 April 1998
288b - Notice of resignation of directors or secretaries 31 March 1998
288b - Notice of resignation of directors or secretaries 28 October 1997
288a - Notice of appointment of directors or secretaries 22 October 1997
288b - Notice of resignation of directors or secretaries 23 July 1997
288a - Notice of appointment of directors or secretaries 21 May 1997
288a - Notice of appointment of directors or secretaries 21 May 1997
288a - Notice of appointment of directors or secretaries 21 May 1997
288a - Notice of appointment of directors or secretaries 21 May 1997
288a - Notice of appointment of directors or secretaries 21 May 1997
288a - Notice of appointment of directors or secretaries 21 May 1997
288a - Notice of appointment of directors or secretaries 21 May 1997
288a - Notice of appointment of directors or secretaries 21 May 1997
225 - Change of Accounting Reference Date 21 May 1997
NEWINC - New incorporation documents 02 April 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 June 2012 Outstanding

N/A

Legal charge 22 February 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.