AGE UK NORTHAMPTONSHIRE

THE WILLIAM AND PATRICIA VENTON CENTRE, YORK ROAD, NORTHAMPTON  NN1 5QJ
  • Active
  • PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
  • Company No. 03294424
  • Last Updated: 01 Mar 2024

Company Profile

AGE UK NORTHAMPTONSHIRE was incorporated on Thursday, December 19, 1996 as a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) with registered address in NORTHAMPTON. AGE UK NORTHAMPTONSHIRE has the status: Active and it's listed in the following category: Social work activities without accommodation for the elderly and disabled. This PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) has been operating for 27 years 9 months and 17 days.

Name AGE UK NORTHAMPTONSHIRE
Company number 03294424
Company type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation date 19 Dec 1996
Status Active
Industry (SIC 2007)

Address

Registered Address THE WILLIAM AND PATRICIA VENTON CENTRE
YORK ROAD
NORTHAMPTON
NN1 5QJ
Country Of Origin ENGLAND

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Mr Paul Robert Bertin Nationality: British Dates: Wednesday, November 18, 2020 - present
significant influence or control as trust
Mrs Agnes Anne Goodman Nationality: British Dates: Monday, December 19, 2016 - Wednesday, November 18, 2020
right to appoint and remove directors
Mr Liam Padraig Condron Nationality: British Dates: Monday, December 19, 2016 - Tuesday, January 2, 2018
significant influence or control
Mr Andrew Graham Rees Nationality: British Dates: Monday, December 19, 2016 - Monday, December 23, 2019
right to appoint and remove directors
Dr Ann Judith Robinson Nationality: British Dates: Monday, December 19, 2016 - Monday, December 23, 2019
right to appoint and remove directors
Mr Robert William Wootton Nationality: British Dates: Monday, December 19, 2016 - Monday, December 23, 2019
right to appoint and remove directors
Mr Clive Richard Dobbs Nationality: British Dates: Monday, December 19, 2016 - Wednesday, October 31, 2018
right to appoint and remove directors
Mr Barry Martin James Lilley Nationality: British Dates: Monday, December 19, 2016 - Wednesday, November 20, 2019
right to appoint and remove directors
Mr Peter Anthony Newham Nationality: British Dates: Monday, December 19, 2016 - Monday, December 23, 2019
right to appoint and remove directors
Mrs Jackie Haynes Nationality: British Dates: Monday, December 19, 2016 - Wednesday, October 31, 2018
right to appoint and remove directors
Mrs Lee Penelope Mason Nationality: British Dates: Monday, December 19, 2016 - Monday, December 23, 2019
right to appoint and remove directors
Mr Anthony Douglas Lainsbury Nationality: British Dates: Monday, December 19, 2016 - Wednesday, October 31, 2018
right to appoint and remove directors
Mrs Julia Marguerite Limay Faulkner Nationality: British Dates: Monday, December 19, 2016 - Friday, November 19, 2021
right to appoint and remove directors

Accounts and Confirmation

Type of accounts GROUP
End of financial Year 31 March
Next annual accounts due 31 December 2024, (86 days left)
Latest accounts 31 March 2023
Next confirmation statement due 16 January 2017
Last confirmation statement dated 19 December 2015

Mortgages

Total of Mortgages 2
Mortgages Outstanding 1
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 1

Previous Names

Name Change Date
AGE UK NORTHAMPTONSHIRE 19 Dec 1996
AGE CONCERN NORTHAMPTON & COUNTY 15 Nov 2006
AGE CONCERN NORTHAMPTONSHIRE 06 Dec 2012