About

Registered Number: 07428157
Date of Incorporation: 03/11/2010 (13 years and 6 months ago)
Company Status: Active
Registered Address: 50 Micklegate, Selby, North Yorkshire, YO8 4EQ

 

Age Uk Selby District was registered on 03 November 2010 and has its registered office in Selby, North Yorkshire, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Drew, Richard Haldane, Morgan, Stephen Montgomery, Sayner, Ruth Elizabeth, Shepherd, Colin John, Thurlow, Jude, Walker, Leona Ann, Watson, Peter David, Reverend, Hopper, Brian, Armitage, Roy, Crosthwaite, David Tom, Gordon, Geoffrey, Haggerty, Keith, Hopper, Brian, Marshall, Brian Samuel, Meanwell, Michael John, Procter, Robert, White, Ian in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DREW, Richard Haldane 03 November 2010 - 1
MORGAN, Stephen Montgomery 22 October 2019 - 1
SAYNER, Ruth Elizabeth 03 November 2010 - 1
SHEPHERD, Colin John 05 February 2019 - 1
THURLOW, Jude 13 July 2016 - 1
WALKER, Leona Ann 22 October 2019 - 1
WATSON, Peter David, Reverend 05 February 2019 - 1
ARMITAGE, Roy 03 November 2010 13 September 2012 1
CROSTHWAITE, David Tom 03 November 2010 06 July 2012 1
GORDON, Geoffrey 16 October 2013 21 February 2017 1
HAGGERTY, Keith 13 July 2016 16 January 2019 1
HOPPER, Brian 03 November 2010 03 June 2015 1
MARSHALL, Brian Samuel 03 November 2010 13 July 2016 1
MEANWELL, Michael John 03 November 2010 01 January 2019 1
PROCTER, Robert 31 December 2010 13 April 2018 1
WHITE, Ian 27 July 2017 10 February 2019 1
Secretary Name Appointed Resigned Total Appointments
HOPPER, Brian 03 November 2010 03 June 2015 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AP01 - Appointment of director 06 November 2019
AP01 - Appointment of director 28 October 2019
AA - Annual Accounts 16 October 2019
CS01 - N/A 11 October 2019
PSC08 - N/A 14 May 2019
PSC07 - N/A 10 April 2019
PSC07 - N/A 10 April 2019
PSC07 - N/A 10 April 2019
PSC07 - N/A 10 April 2019
PSC07 - N/A 10 April 2019
PSC01 - N/A 21 February 2019
PSC01 - N/A 21 February 2019
AP01 - Appointment of director 21 February 2019
AP01 - Appointment of director 21 February 2019
TM01 - Termination of appointment of director 21 February 2019
PSC07 - N/A 21 February 2019
PSC07 - N/A 23 January 2019
TM01 - Termination of appointment of director 23 January 2019
TM01 - Termination of appointment of director 10 January 2019
PSC07 - N/A 10 January 2019
CS01 - N/A 27 September 2018
PSC07 - N/A 27 September 2018
PSC07 - N/A 27 September 2018
AA - Annual Accounts 20 September 2018
TM01 - Termination of appointment of director 18 April 2018
AA - Annual Accounts 09 November 2017
CH01 - Change of particulars for director 01 November 2017
CS01 - N/A 02 October 2017
PSC01 - N/A 02 October 2017
AP01 - Appointment of director 01 August 2017
MR01 - N/A 04 April 2017
TM01 - Termination of appointment of director 21 February 2017
AA - Annual Accounts 18 November 2016
CH01 - Change of particulars for director 13 October 2016
CS01 - N/A 11 October 2016
TM01 - Termination of appointment of director 05 October 2016
AP01 - Appointment of director 05 October 2016
CH01 - Change of particulars for director 05 October 2016
AP01 - Appointment of director 05 October 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 13 October 2015
TM01 - Termination of appointment of director 07 July 2015
TM02 - Termination of appointment of secretary 11 June 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 19 August 2014
CH01 - Change of particulars for director 14 August 2014
AP01 - Appointment of director 08 May 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 12 November 2012
TM01 - Termination of appointment of director 12 November 2012
AP01 - Appointment of director 12 November 2012
TM01 - Termination of appointment of director 12 November 2012
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 29 November 2011
CERTNM - Change of name certificate 20 June 2011
MISC - Miscellaneous document 20 June 2011
RESOLUTIONS - N/A 09 June 2011
CONNOT - N/A 09 June 2011
AA01 - Change of accounting reference date 24 November 2010
NEWINC - New incorporation documents 03 November 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.