Beverley
HU17 7SS
Director Name | Mr Michael Johnson |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2017(14 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Health Care Manager |
Country of Residence | England |
Correspondence Address | Age Uk Hull Silvester House Silvester Street Hull East Yorkshire HU1 3HA |
Director Name | Mr Peter David Duffield |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Age Uk Hull Silvester House Silvester Street Hull East Yorkshire HU1 3HA |
Secretary Name | Mr Andrew Haynes |
---|---|
Status | Current |
Appointed | 06 June 2022(19 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | 27a Victoria Avenue Willerby Hull HU10 6DD |
Director Name | Miss Rebecca Jayne Howes |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2023(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Age Uk Hull Silvester House Silvester Street Hull East Yorkshire HU1 3HA |
Director Name | Michael Robert Kiloran |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Role | Manager |
Correspondence Address | Elstronwick House Elstronwick Hull North Humberside HU12 9BP |
Director Name | Mr David William Graham |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 49 Elms Drive Kirk Ella Hull North Humberside HU10 7QH |
Director Name | Mr John Rose |
---|---|
Date of Birth | May 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 41 Beverley Road Kirk Ella Hull East Yorkshire HU10 7AA |
Director Name | Mr Christopher John Hutchinson |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | West Lea Rectory Road Roos Hull East Yorkshire HU12 0LD |
Director Name | Rev Michael Rae Buchanan Hills |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | The Vicarage St Georges Road Kingston Upon Hull HU3 3SP |
Director Name | Maurice Daubney |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Role | Retired |
Correspondence Address | 18 Glebe Road Wawne North Humberside HU7 5XR |
Secretary Name | Dorothy Mary Grassby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Poplars Danthorpe Road, Burton Pidsea Hull East Yorkshire HU12 9AA |
Director Name | Mr Martin Needler |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2004(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 March 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 6 Greenstiles Lane Swanland North Ferriby East Yorkshire HU14 3NH |
Secretary Name | George Trevor Whitfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2004(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 March 2012) |
Role | Acting Chief Officer |
Correspondence Address | 47 Riverview Avenue North Ferriby North Humberside HU14 3DT |
Director Name | Deborah Bullock |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2005(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 March 2008) |
Role | Control Centre Op |
Correspondence Address | 73 Station Road Preston East Yorkshire HU12 8UY |
Director Name | Mrs Gloria Johnson |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2008(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 November 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 6 Ferensway House Prospect Street Hull East Yorkshire HU2 8NR |
Director Name | Mrs Lynda Christine Brown |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2008(5 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 16 April 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 35 Riverview Gardens Hull North Humberside HU7 6DZ |
Director Name | Sandra Bateson |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2008(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 May 2013) |
Role | HR Director |
Correspondence Address | Albany House Main Road Gilberdyke East Yorkshire HU15 2SL |
Secretary Name | Miss Rachael Mather |
---|---|
Status | Resigned |
Appointed | 02 April 2012(8 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 2013) |
Role | Company Director |
Correspondence Address | Bradbury House Porter Street Hull HU1 2RH |
Director Name | Mr Tom Augustine Grealy |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 September 2012(9 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 13 December 2018) |
Role | Counsellor |
Country of Residence | England |
Correspondence Address | 154 Westbourne Avenue Westbourne Avenue Princes Avenue Hull HU5 3HZ |
Director Name | Mr Peter Ogle |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2013(10 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 September 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Bradbury House Porter Street Hull HU1 2RH |
Director Name | Sue Cork |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2013(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 April 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Bradbury House Porter Street Hull HU1 2RH |
Director Name | Mrs Maria Sellors |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2014(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 October 2019) |
Role | Propositions Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Heads Lane Hessle North Humberside HU13 0JT |
Director Name | Mrs Kate Brooks |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2014(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 February 2017) |
Role | Nursing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Aldenham Park Kingswood Hull HU7 3JP |
Director Name | Mr Douglas Hillary |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2014(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 June 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 28 Lowerdale Elloughton Brough North Humberside HU15 1SD |
Director Name | Mrs Jillian Louise Gledhill |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(14 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 17 December 2023) |
Role | Charity Manager |
Country of Residence | England |
Correspondence Address | Age Uk Hull Silvester House Silvester Street Hull East Yorkshire HU1 3HA |
Director Name | Mr Daniel James Gladstone |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2017(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Age Uk Hull Silvester House Silvester Street Hull East Yorkshire HU1 3HA |
Website | ageconcern.co.uk |
---|---|
Telephone | 0800 6781174 |
Telephone region | Freephone |
Registered Address | Age Uk Hull Silvester House Silvester Street Hull East Yorkshire HU1 3HA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £884,679 |
Net Worth | £2,297,334 |
Cash | £199,891 |
Current Liabilities | £100,675 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
7 August 2020 | Registered office address changed from Bradbury House Porter Street Hull HU1 2RH to Age Uk Hull Silvester House Silvester Street Hull East Yorkshire HU1 3HA on 7 August 2020 (1 page) |
---|---|
10 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
18 December 2019 | Full accounts made up to 31 March 2019 (26 pages) |
23 October 2019 | Termination of appointment of Maria Sellors as a director on 22 October 2019 (1 page) |
10 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
15 May 2019 | Termination of appointment of Lynda Christine Brown as a director on 16 April 2019 (1 page) |
5 February 2019 | Termination of appointment of Tom Augustine Grealy as a director on 13 December 2018 (1 page) |
31 January 2019 | Director's details changed for Ms Jayne Elizabeth Mansfield on 31 January 2019 (2 pages) |
26 November 2018 | Full accounts made up to 31 March 2018 (26 pages) |
20 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
20 June 2018 | Appointment of Mr Peter David Duffield as a director on 1 May 2018 (2 pages) |
11 April 2018 | Appointment of Mr Daniel James Gladstone as a director on 8 December 2017 (2 pages) |
22 March 2018 | Appointment of Mrs Jillian Louise Gledhill as a director on 1 July 2017 (2 pages) |
22 March 2018 | Termination of appointment of David William Graham as a director on 1 July 2017 (1 page) |
22 March 2018 | Appointment of Mr Michael Johnson as a director on 1 September 2017 (2 pages) |
14 November 2017 | Accounts for a small company made up to 31 March 2017 (30 pages) |
14 November 2017 | Accounts for a small company made up to 31 March 2017 (30 pages) |
12 June 2017 | Termination of appointment of Kate Brooks as a director on 24 February 2017 (1 page) |
12 June 2017 | Termination of appointment of Douglas Hillary as a director on 9 June 2016 (1 page) |
12 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
12 June 2017 | Termination of appointment of Kate Brooks as a director on 24 February 2017 (1 page) |
12 June 2017 | Termination of appointment of Douglas Hillary as a director on 9 June 2016 (1 page) |
12 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
23 May 2017 | Full accounts made up to 31 March 2016 (22 pages) |
23 May 2017 | Full accounts made up to 31 March 2016 (22 pages) |
28 February 2017 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
28 February 2017 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
8 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
8 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
29 June 2016 | Annual return made up to 8 June 2016 no member list (8 pages) |
29 June 2016 | Annual return made up to 8 June 2016 no member list (8 pages) |
24 December 2015 | Full accounts made up to 31 March 2015 (21 pages) |
24 December 2015 | Full accounts made up to 31 March 2015 (21 pages) |
3 July 2015 | Appointment of Mrs Maria Sellors as a director on 25 July 2014 (2 pages) |
3 July 2015 | Appointment of Mrs Kate Brooks as a director on 25 July 2014 (2 pages) |
3 July 2015 | Appointment of Mrs Maria Sellors as a director on 25 July 2014 (2 pages) |
3 July 2015 | Appointment of Ms Jayne Elizabeth Mansfield as a director on 25 July 2014 (2 pages) |
3 July 2015 | Appointment of Ms Jayne Elizabeth Mansfield as a director on 25 July 2014 (2 pages) |
3 July 2015 | Appointment of Mrs Kate Brooks as a director on 25 July 2014 (2 pages) |
2 July 2015 | Appointment of Mr Douglas Hillary as a director on 5 December 2014 (2 pages) |
2 July 2015 | Appointment of Mr Douglas Hillary as a director on 5 December 2014 (2 pages) |
2 July 2015 | Appointment of Mr Douglas Hillary as a director on 5 December 2014 (2 pages) |
16 June 2015 | Annual return made up to 8 June 2015 no member list (4 pages) |
16 June 2015 | Termination of appointment of Sue Cork as a director on 8 April 2015 (1 page) |
16 June 2015 | Termination of appointment of Sue Cork as a director on 8 April 2015 (1 page) |
16 June 2015 | Termination of appointment of Peter Ogle as a director on 1 September 2014 (1 page) |
16 June 2015 | Annual return made up to 8 June 2015 no member list (4 pages) |
16 June 2015 | Annual return made up to 8 June 2015 no member list (4 pages) |
16 June 2015 | Termination of appointment of Sue Cork as a director on 8 April 2015 (1 page) |
16 June 2015 | Termination of appointment of Peter Ogle as a director on 1 September 2014 (1 page) |
16 June 2015 | Termination of appointment of Peter Ogle as a director on 1 September 2014 (1 page) |
28 January 2015 | Group of companies' accounts made up to 31 March 2014 (21 pages) |
28 January 2015 | Group of companies' accounts made up to 31 March 2014 (21 pages) |
29 July 2014 | Appointment of Mr Peter Ogle as a director on 15 September 2013 (2 pages) |
29 July 2014 | Annual return made up to 8 June 2014 no member list (5 pages) |
29 July 2014 | Termination of appointment of Gloria Johnson as a director on 29 November 2013 (1 page) |
29 July 2014 | Termination of appointment of John Rose as a director on 1 November 2013 (1 page) |
29 July 2014 | Appointment of Mr Peter Ogle as a director on 15 September 2013 (2 pages) |
29 July 2014 | Termination of appointment of John Rose as a director on 1 November 2013 (1 page) |
29 July 2014 | Annual return made up to 8 June 2014 no member list (5 pages) |
29 July 2014 | Appointment of Sue Cork as a director on 15 September 2013 (2 pages) |
29 July 2014 | Termination of appointment of John Rose as a director on 1 November 2013 (1 page) |
29 July 2014 | Annual return made up to 8 June 2014 no member list (5 pages) |
29 July 2014 | Termination of appointment of Gloria Johnson as a director on 29 November 2013 (1 page) |
29 July 2014 | Appointment of Sue Cork as a director on 15 September 2013 (2 pages) |
19 December 2013 | Group of companies' accounts made up to 31 March 2013 (21 pages) |
19 December 2013 | Group of companies' accounts made up to 31 March 2013 (21 pages) |
21 June 2013 | Termination of appointment of Rachael Mather as a secretary (1 page) |
21 June 2013 | Termination of appointment of Sandra Bateson as a director (1 page) |
21 June 2013 | Termination of appointment of Sandra Bateson as a director (1 page) |
21 June 2013 | Termination of appointment of Rachael Mather as a secretary (1 page) |
21 June 2013 | Annual return made up to 8 June 2013 no member list (6 pages) |
21 June 2013 | Termination of appointment of Michael Hills as a director (1 page) |
21 June 2013 | Appointment of Mr Tom Augustine Grealy as a director (2 pages) |
21 June 2013 | Annual return made up to 8 June 2013 no member list (6 pages) |
21 June 2013 | Appointment of Mr Tom Augustine Grealy as a director (2 pages) |
21 June 2013 | Termination of appointment of Michael Hills as a director (1 page) |
21 June 2013 | Annual return made up to 8 June 2013 no member list (6 pages) |
5 January 2013 | Group of companies' accounts made up to 31 March 2012 (22 pages) |
5 January 2013 | Group of companies' accounts made up to 31 March 2012 (22 pages) |
3 July 2012 | Annual return made up to 8 June 2012 no member list (7 pages) |
3 July 2012 | Termination of appointment of George Whitfield as a secretary (1 page) |
3 July 2012 | Annual return made up to 8 June 2012 no member list (7 pages) |
3 July 2012 | Appointment of Miss Rachael Mather as a secretary (1 page) |
3 July 2012 | Termination of appointment of George Whitfield as a secretary (1 page) |
3 July 2012 | Appointment of Miss Rachael Mather as a secretary (1 page) |
3 July 2012 | Annual return made up to 8 June 2012 no member list (7 pages) |
13 October 2011 | Group of companies' accounts made up to 31 March 2011 (26 pages) |
13 October 2011 | Group of companies' accounts made up to 31 March 2011 (26 pages) |
22 June 2011 | Annual return made up to 8 June 2011 (18 pages) |
22 June 2011 | Annual return made up to 8 June 2011 (18 pages) |
22 June 2011 | Annual return made up to 8 June 2011 (18 pages) |
8 November 2010 | Full accounts made up to 31 March 2010 (25 pages) |
8 November 2010 | Full accounts made up to 31 March 2010 (25 pages) |
12 July 2010 | Change of name notice (2 pages) |
12 July 2010 | Change of name notice (2 pages) |
12 July 2010 | Company name changed age concern hull\certificate issued on 12/07/10
|
12 July 2010 | Company name changed age concern hull\certificate issued on 12/07/10
|
16 June 2010 | Annual return made up to 8 June 2010 (18 pages) |
16 June 2010 | Annual return made up to 8 June 2010 (18 pages) |
16 June 2010 | Annual return made up to 8 June 2010 (18 pages) |
3 November 2009 | Full accounts made up to 31 March 2009 (25 pages) |
3 November 2009 | Full accounts made up to 31 March 2009 (25 pages) |
2 July 2009 | Annual return made up to 08/06/09 (10 pages) |
2 July 2009 | Appointment terminated director martin needler (1 page) |
2 July 2009 | Appointment terminated director martin needler (1 page) |
2 July 2009 | Appointment terminated director deborah bullock (1 page) |
2 July 2009 | Annual return made up to 08/06/09 (10 pages) |
2 July 2009 | Appointment terminated director deborah bullock (1 page) |
8 December 2008 | Full accounts made up to 31 March 2008 (25 pages) |
8 December 2008 | Full accounts made up to 31 March 2008 (25 pages) |
18 November 2008 | Director appointed lynda brown (2 pages) |
18 November 2008 | Appointment terminated director christopher hutchinson (1 page) |
18 November 2008 | Director appointed sandra bateson (2 pages) |
18 November 2008 | Director appointed sandra bateson (2 pages) |
18 November 2008 | Director appointed gloria johnson (2 pages) |
18 November 2008 | Director appointed lynda brown (2 pages) |
18 November 2008 | Appointment terminated director christopher hutchinson (1 page) |
18 November 2008 | Director appointed gloria johnson (2 pages) |
12 August 2008 | Annual return made up to 09/06/08 (6 pages) |
12 August 2008 | Annual return made up to 09/06/08 (6 pages) |
6 November 2007 | Full accounts made up to 31 March 2007 (26 pages) |
6 November 2007 | Full accounts made up to 31 March 2007 (26 pages) |
28 June 2007 | Annual return made up to 09/06/07 (6 pages) |
28 June 2007 | Annual return made up to 09/06/07 (6 pages) |
19 December 2006 | Full accounts made up to 31 March 2006 (25 pages) |
19 December 2006 | Full accounts made up to 31 March 2006 (25 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | Annual return made up to 09/06/06 (5 pages) |
14 June 2006 | Annual return made up to 09/06/06 (5 pages) |
14 June 2006 | New director appointed (2 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (20 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (20 pages) |
2 June 2005 | Annual return made up to 09/06/05 (5 pages) |
2 June 2005 | Annual return made up to 09/06/05 (5 pages) |
9 March 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
9 March 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
1 March 2005 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
1 March 2005 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | New director appointed (2 pages) |
24 November 2004 | Secretary resigned (1 page) |
24 November 2004 | Secretary resigned (1 page) |
24 November 2004 | New secretary appointed (2 pages) |
24 November 2004 | New secretary appointed (2 pages) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Secretary resigned;director resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Secretary resigned;director resigned (1 page) |
14 July 2004 | Annual return made up to 09/06/04
|
14 July 2004 | Annual return made up to 09/06/04
|
9 June 2003 | Incorporation (29 pages) |
9 June 2003 | Incorporation (29 pages) |