Company NameAge UK Teesside Limited
Company StatusActive
Company Number02152353
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 August 1987(36 years, 9 months ago)
Previous NameAge Concern Teesside Limited

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMr Peter Whelan
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2014(27 years, 3 months after company formation)
Appointment Duration9 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Dorothy Rose Suites 29-32 The Tad Centre
Ormesby Road
Middlesbrough
TS3 7SF
Director NameMr Anthony Jackson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2019(32 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address19 Kestrel Close
Hartlepool
TS26 0SP
Director NameMrs Amanda Short
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2020(32 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleHead Of Clinical Services
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dorothy Rose Suites 29-32 The Tad Centre
Ormesby Road
Middlesbrough
TS3 7SF
Director NameMr David Eagle
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2020(32 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Dorothy Rose Suites 29-32 The Tad Centre
Ormesby Road
Middlesbrough
TS3 7SF
Director NameMrs Tanya Scott
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2022(35 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleCare And Support Manager
Country of ResidenceEngland
Correspondence Address69 Coach Road
Brotton
Saltburn-By-The-Sea
TS12 2RL
Director NameMrs Marie MacDonald
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2023(36 years, 2 months after company formation)
Appointment Duration6 months, 1 week
RoleOrganisational Development Consultant
Country of ResidenceEngland
Correspondence Address14 Bodiam Close 14 Bodiam Close
Ingleby Barwick
Stockton On Tees
Gb
TS17 5GQ
Director NameMr Joseph Richard Anderson
Date of BirthFebruary 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(4 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 October 1991)
RoleRetired
Correspondence Address27 Farmcote Court
Hemlington
Middlesbrough
Cleveland
TS8 9LJ
Secretary NameMr David Punshon
NationalityBritish
StatusResigned
Appointed03 August 1991(4 years after company formation)
Appointment Duration16 years, 8 months (resigned 23 April 2008)
RoleCompany Director
Correspondence Address4d Fountain Street
Guisborough
Cleveland
TS14 6PP
Director NameMargaret Baily
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1996(8 years, 7 months after company formation)
Appointment Duration5 years (resigned 25 March 2001)
RoleHospital Manager
Correspondence Address21 Gayton Sands
Acklam
Middlesbrough
Cleveland
TS5 8TS
Director NameJoan Naylor
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1996(9 years, 2 months after company formation)
Appointment Duration9 years (resigned 10 October 2005)
RoleRetired
Correspondence Address20 Cramlington Close
Middlesbrough
TS8 9QF
Director NameRev Brian Rice
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1996(9 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 December 2000)
RolePriest
Correspondence Address39 Darlington Road
Hartburn
Stockton On Tees
Cleveland
TS18 5EJ
Director NameAngela Therese Fagan
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(9 years, 2 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 20 June 1997)
RoleRetired
Correspondence Address8 Langley Close
Redcar
Cleveland
TS10 4JE
Director NamePamela Fenna
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(9 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 20 September 2006)
RoleOccupational Therapist
Correspondence Address65 Barker Road
Middlesbrough
Cleveland
TS5 5EW
Director NameJulie Anne Hart
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1998(10 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 November 1999)
RoleAdvertising Manager
Correspondence Address49 Fernie Road
Guisborough
Cleveland
TS14 7LZ
Director NameDoreen Hammond
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1998(11 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 June 2000)
RoleRetired
Correspondence Address44 Stoneyhurst Avenue
Middlesbrough
Cleveland
TS5 4RE
Director NameDavid Eagle
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(12 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 December 2003)
RoleUniversity Lecturer
Correspondence Address19 Kilnwick Court
Mill Lane
Northallerton
North Yorkshire
DL7 8XS
Director NameMr Steven L'Anson Nelson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(12 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 December 2003)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address93 Beaconsfield Road
Norton
Stockton On Tees
Teeside
TS20 1HX
Director NameDavid Edwin Milburn
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(12 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 December 2002)
RoleCompany Director
Correspondence Address46 Balmoral Road
Middlesbrough
Cleveland
TS3 0ND
Director NameJoyce Conley
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(12 years, 12 months after company formation)
Appointment Duration8 months (resigned 25 March 2001)
RoleCompany Director
Correspondence Address27 Foxheads Court
Middlesbrough
Cleveland
TS1 5PL
Director NamePeter Ward Kane
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2002(14 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 December 2003)
RoleRetired
Correspondence Address4 Hemingford Gardens
Yarm
Stockton On Tees
TS15 9ST
Director NameMrs Nazia Parvin Aftab
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2003(16 years, 1 month after company formation)
Appointment Duration3 years (resigned 20 September 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address130 Clarendon Road
Middlesbrough
Cleveland
TS1 3DT
Director NameMalcolm Oyston
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2004(17 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 17 September 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Cleator Drive
Guisborough
Cleveland
TS14 8LQ
Director NameAndrew Vincent Mulligan
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(18 years, 2 months after company formation)
Appointment Duration3 years (resigned 15 October 2008)
RoleRetired
Correspondence Address6 Rochester Road
Middlesbrough
Cleveland
TS5 6QG
Director NameMrs Anne Rosemary Franks
Date of BirthOctober 1939 (Born 84 years ago)
StatusResigned
Appointed20 September 2006(19 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 25 April 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address26 Farndale Road
Nunthorpe
Middlesbrough
Cleveland
TS7 0HG
Director NameMiss Jane Lester
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2007(20 years, 2 months after company formation)
Appointment Duration12 months (resigned 15 October 2008)
RoleOccupational Therapist
Correspondence AddressFlat 5 84 High Street
Norton
Stockton-On-Tees
Cleveland
TS20 1DR
Secretary NameMrs Elizabeth Briggs
NationalityBritish
StatusResigned
Appointed25 June 2008(20 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 July 2015)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address101 Central Avenue
Billingham
Cleveland
TS23 1LS
Director NameMr Anthony Finegan
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(21 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 23 September 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Blackfriars
Yarm On Tees
North Yorkshire
TS15 9HQ
Director NameMrs Becky Robson
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2009(22 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 03 November 2011)
RoleHr Professional
Country of ResidenceUnited Kingdom
Correspondence Address26 St. Helens Drive
Seaham
County Durham
SR7 7PU
Director NameMr Jonathan Graham Berg
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2010(22 years, 12 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 October 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dorothy Rose Suites 29-32 The Tad Centre
Ormesby Road
Middlesbrough
TS3 7SF
Director NameMr Leslie David Howes
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(23 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 20 August 2018)
RoleLeadership Advisor
Country of ResidenceEngland
Correspondence AddressMiddlesbrough Teaching & Learning Centre Cargo Fle
Middlesbrough
TS3 8PV
Director NameDr Hannah Jordane Bows
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2014(27 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 May 2020)
RoleLecturer-Researcher
Country of ResidenceEngland
Correspondence AddressThe Dorothy Rose Suites 29-32 The Tad Centre
Ormesby Road
Middlesbrough
TS3 7SF
Director NameMr Andrew Price
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2015(28 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 07 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDorothy Rose House
190 Borough Road
Middlesbrough
Cleveland
TS1 2EH
Director NameMrs Pauline Newton
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2015(28 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 20 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Dorothy Rose Suites 29-32 The Tad Centre
Ormesby Road
Middlesbrough
TS3 7SF
Director NameMrs Tracey Ann Rix-Mason
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2017(30 years after company formation)
Appointment Duration2 years, 2 months (resigned 30 October 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Dorothy Rose Suites 29-32 The Tad Centre
Ormesby Road
Middlesbrough
TS3 7SF
Director NameMs Theresa Carling
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2017(30 years after company formation)
Appointment Duration1 year, 2 months (resigned 24 October 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address47 Bedford Road
Nunthorpe
Middlesbrough
TS7 0BY
Director NameMr Paul McGrath
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2020(32 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 October 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Dorothy Rose Suites 29-32 The Tad Centre
Ormesby Road
Middlesbrough
TS3 7SF

Contact

Websiteac-teesside.com
Telephone01642 805500
Telephone regionMiddlesbrough

Location

Registered AddressThe Dorothy Rose Suites 29-32 The Tad Centre
Ormesby Road
Middlesbrough
TS3 7SF
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardBerwick Hills & Pallister
Built Up AreaTeesside

Financials

Year2014
Turnover£473,955
Net Worth£502,567
Cash£228,625
Current Liabilities£18,666

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Charges

3 September 1990Delivered on: 18 September 1990
Satisfied on: 28 August 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46 lister street hartlepool cleveland t/n ce 108299.
Fully Satisfied

Filing History

8 December 2020Total exemption full accounts made up to 31 March 2020 (25 pages)
28 July 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
17 June 2020Appointment of Mr Paul Mcgrath as a director on 7 June 2020 (2 pages)
14 May 2020Termination of appointment of Hannah Jordane Bows as a director on 7 May 2020 (1 page)
4 March 2020Appointment of Mrs Amanda Short as a director on 4 February 2020 (2 pages)
17 February 2020Appointment of Mr David Eagle as a director on 6 February 2020 (2 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (28 pages)
8 November 2019Appointment of Mr Anthony Jackson as a director on 30 October 2019 (2 pages)
8 November 2019Termination of appointment of Jonathan Graham Berg as a director on 30 October 2019 (1 page)
8 November 2019Termination of appointment of Tracey Ann Rix-Mason as a director on 30 October 2019 (1 page)
30 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
22 November 2018Total exemption full accounts made up to 31 March 2018 (30 pages)
1 November 2018Termination of appointment of Theresa Carling as a director on 24 October 2018 (1 page)
1 November 2018Termination of appointment of John Anthony Sweeney as a director on 24 October 2018 (1 page)
27 September 2018Registered office address changed from Dorothy Rose House 190 Borough Road Middlesbrough Cleveland TS1 2EH to The Dorothy Rose Suites 29-32 the Tad Centre Ormesby Road Middlesbrough TS3 7SF on 27 September 2018 (1 page)
31 August 2018Termination of appointment of Leslie David Howes as a director on 20 August 2018 (1 page)
26 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
28 November 2017Group of companies' accounts made up to 31 March 2017 (26 pages)
28 November 2017Group of companies' accounts made up to 31 March 2017 (26 pages)
24 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
23 August 2017Appointment of Ms Theresa Carling as a director on 10 August 2017 (2 pages)
23 August 2017Appointment of Ms Theresa Carling as a director on 10 August 2017 (2 pages)
23 August 2017Appointment of Mrs Tracey Ann Rix-Mason as a director on 10 August 2017 (2 pages)
23 August 2017Appointment of Mrs Tracey Ann Rix-Mason as a director on 10 August 2017 (2 pages)
23 August 2017Termination of appointment of Andrew Price as a director on 7 August 2017 (1 page)
23 August 2017Termination of appointment of Andrew Price as a director on 7 August 2017 (1 page)
10 November 2016Group of companies' accounts made up to 31 March 2016 (25 pages)
10 November 2016Group of companies' accounts made up to 31 March 2016 (25 pages)
9 August 2016Confirmation statement made on 26 July 2016 with updates (4 pages)
9 August 2016Confirmation statement made on 26 July 2016 with updates (4 pages)
18 November 2015Termination of appointment of Elizabeth Briggs as a secretary on 31 July 2015 (1 page)
18 November 2015Termination of appointment of Elizabeth Briggs as a secretary on 31 July 2015 (1 page)
17 October 2015Group of companies' accounts made up to 31 March 2015 (25 pages)
17 October 2015Group of companies' accounts made up to 31 March 2015 (25 pages)
15 October 2015Director's details changed for Mr Andrew Price on 17 September 2015 (2 pages)
15 October 2015Termination of appointment of Thomas Edwin Reginald Shipman as a director on 17 September 2015 (1 page)
15 October 2015Director's details changed for Mr Andrew Price on 17 September 2015 (2 pages)
15 October 2015Appointment of Ms Pauline Denton as a director on 17 September 2015 (2 pages)
15 October 2015Appointment of Mr Andrew Price as a director on 17 September 2015 (2 pages)
15 October 2015Appointment of Ms Pauline Denton as a director on 17 September 2015 (2 pages)
15 October 2015Termination of appointment of Thomas Edwin Reginald Shipman as a director on 17 September 2015 (1 page)
15 October 2015Termination of appointment of Malcolm Oyston as a director on 17 September 2015 (1 page)
15 October 2015Director's details changed for Ms Pauline Denton on 17 September 2015 (2 pages)
15 October 2015Termination of appointment of Malcolm Oyston as a director on 17 September 2015 (1 page)
15 October 2015Appointment of Mr Andrew Price as a director on 17 September 2015 (2 pages)
15 October 2015Director's details changed for Ms Pauline Denton on 17 September 2015 (2 pages)
28 August 2015Satisfaction of charge 1 in full (4 pages)
28 August 2015Satisfaction of charge 1 in full (4 pages)
12 August 2015Annual return made up to 26 July 2015 no member list (8 pages)
12 August 2015Annual return made up to 26 July 2015 no member list (8 pages)
11 August 2015Appointment of Ms Hannah Jordane Bows as a director on 29 October 2014 (2 pages)
11 August 2015Appointment of Mr Peter Whelan as a director on 29 October 2014 (2 pages)
11 August 2015Appointment of Ms Hannah Jordane Bows as a director on 29 October 2014 (2 pages)
11 August 2015Termination of appointment of Arthur Gordon Smyrell as a director on 29 October 2014 (1 page)
11 August 2015Termination of appointment of Catherine Smith as a director on 28 August 2014 (1 page)
11 August 2015Appointment of Mr Peter Whelan as a director on 29 October 2014 (2 pages)
11 August 2015Termination of appointment of Catherine Smith as a director on 28 August 2014 (1 page)
11 August 2015Termination of appointment of Arthur Gordon Smyrell as a director on 29 October 2014 (1 page)
1 December 2014Group of companies' accounts made up to 31 March 2014 (24 pages)
1 December 2014Group of companies' accounts made up to 31 March 2014 (24 pages)
4 August 2014Annual return made up to 26 July 2014 no member list (8 pages)
4 August 2014Annual return made up to 26 July 2014 no member list (8 pages)
18 October 2013Group of companies' accounts made up to 31 March 2013 (21 pages)
18 October 2013Group of companies' accounts made up to 31 March 2013 (21 pages)
7 August 2013Annual return made up to 26 July 2013 no member list (8 pages)
7 August 2013Termination of appointment of Andrew Shutt as a director (1 page)
7 August 2013Termination of appointment of Michael Turner as a director (1 page)
7 August 2013Termination of appointment of Andrew Shutt as a director (1 page)
7 August 2013Termination of appointment of Michael Turner as a director (1 page)
7 August 2013Annual return made up to 26 July 2013 no member list (8 pages)
4 October 2012Group of companies' accounts made up to 31 March 2012 (22 pages)
4 October 2012Group of companies' accounts made up to 31 March 2012 (22 pages)
13 August 2012Termination of appointment of Anne Franks as a director (1 page)
13 August 2012Annual return made up to 26 July 2012 no member list (10 pages)
13 August 2012Annual return made up to 26 July 2012 no member list (10 pages)
13 August 2012Termination of appointment of Anne Franks as a director (1 page)
16 December 2011Appointment of Mr John Anthony Sweeney as a director (2 pages)
16 December 2011Appointment of Mr John Anthony Sweeney as a director (2 pages)
5 December 2011Group of companies' accounts made up to 31 March 2011 (22 pages)
5 December 2011Group of companies' accounts made up to 31 March 2011 (22 pages)
2 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
2 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
24 November 2011Termination of appointment of Becky Robson as a director (1 page)
24 November 2011Termination of appointment of Becky Robson as a director (1 page)
30 September 2011Change of name notice (2 pages)
30 September 2011Company name changed age concern teesside LIMITED\certificate issued on 30/09/11
  • RES15 ‐ Change company name resolution on 2011-09-21
(2 pages)
30 September 2011Company name changed age concern teesside LIMITED\certificate issued on 30/09/11
  • RES15 ‐ Change company name resolution on 2011-09-21
(2 pages)
30 September 2011Change of name notice (2 pages)
19 August 2011Annual return made up to 26 July 2011 no member list (11 pages)
19 August 2011Annual return made up to 26 July 2011 no member list (11 pages)
2 June 2011Appointment of Mr Leslie David Howes as a director (2 pages)
2 June 2011Appointment of Mr Leslie David Howes as a director (2 pages)
30 November 2010Group of companies' accounts made up to 31 March 2010 (23 pages)
30 November 2010Group of companies' accounts made up to 31 March 2010 (23 pages)
27 October 2010Appointment of Miss Catherine Smith as a director (2 pages)
27 October 2010Appointment of Miss Catherine Smith as a director (2 pages)
16 August 2010Director's details changed for Mrs Anne Rosemary Franks on 26 July 2010 (2 pages)
16 August 2010Director's details changed for Mr Thomas Edwin Reginald Shipman on 26 July 2010 (2 pages)
16 August 2010Director's details changed for Michael William Turner on 26 July 2010 (2 pages)
16 August 2010Director's details changed for Mrs Anne Rosemary Franks on 26 July 2010 (2 pages)
16 August 2010Director's details changed for Michael William Turner on 26 July 2010 (2 pages)
16 August 2010Director's details changed for Mrs Becky Robson on 26 July 2010 (2 pages)
16 August 2010Director's details changed for Mr Thomas Edwin Reginald Shipman on 26 July 2010 (2 pages)
16 August 2010Director's details changed for Mrs Becky Robson on 26 July 2010 (2 pages)
16 August 2010Annual return made up to 26 July 2010 no member list (9 pages)
16 August 2010Annual return made up to 26 July 2010 no member list (9 pages)
13 August 2010Appointment of Mr Jonathan Graham Berg as a director (2 pages)
13 August 2010Appointment of Mr Jonathan Graham Berg as a director (2 pages)
13 July 2010Appointment of Mr Thomas Edwin Reginald Shipman as a director (2 pages)
13 July 2010Appointment of Mr Thomas Edwin Reginald Shipman as a director (2 pages)
23 March 2010Termination of appointment of Beverly Simpson as a director (1 page)
23 March 2010Termination of appointment of Beverly Simpson as a director (1 page)
23 March 2010Appointment of Mrs Becky Robson as a director (1 page)
23 March 2010Appointment of Mrs Becky Robson as a director (1 page)
12 October 2009Termination of appointment of Anthony Finegan as a director (1 page)
12 October 2009Termination of appointment of Anthony Finegan as a director (1 page)
2 October 2009Group of companies' accounts made up to 31 March 2009 (24 pages)
2 October 2009Group of companies' accounts made up to 31 March 2009 (24 pages)
3 August 2009Annual return made up to 26/07/09 (4 pages)
3 August 2009Annual return made up to 26/07/09 (4 pages)
5 February 2009Appointment terminated director jane lester (1 page)
5 February 2009Appointment terminated director jane lester (1 page)
3 November 2008Director appointed anthony finegan (2 pages)
3 November 2008Director appointed anthony finegan (2 pages)
23 October 2008Full accounts made up to 31 March 2008 (24 pages)
23 October 2008Full accounts made up to 31 March 2008 (24 pages)
16 October 2008Appointment terminated director andrew mulligan (1 page)
16 October 2008Appointment terminated director andrew mulligan (1 page)
29 July 2008Annual return made up to 26/07/08 (4 pages)
29 July 2008Annual return made up to 26/07/08 (4 pages)
28 July 2008Director's change of particulars / beverly hadfield / 28/07/2008 (1 page)
28 July 2008Director's change of particulars / beverly hadfield / 28/07/2008 (1 page)
2 July 2008Secretary appointed mrs elizabeth briggs (1 page)
2 July 2008Secretary appointed mrs elizabeth briggs (1 page)
30 April 2008Appointment terminated secretary david punshon (1 page)
30 April 2008Appointment terminated secretary david punshon (1 page)
2 April 2008Director appointed miss jane lester (1 page)
2 April 2008Director appointed miss jane lester (1 page)
26 October 2007Group of companies' accounts made up to 31 March 2007 (23 pages)
26 October 2007Group of companies' accounts made up to 31 March 2007 (23 pages)
30 July 2007Annual return made up to 26/07/07 (2 pages)
30 July 2007Annual return made up to 26/07/07 (2 pages)
16 October 2006New director appointed (2 pages)
16 October 2006New director appointed (2 pages)
13 October 2006New director appointed (1 page)
13 October 2006New director appointed (1 page)
9 October 2006Director resigned (1 page)
9 October 2006Director resigned (1 page)
9 October 2006Director resigned (1 page)
9 October 2006Director resigned (1 page)
9 October 2006Director resigned (1 page)
9 October 2006Director resigned (1 page)
27 September 2006Group of companies' accounts made up to 31 March 2006 (20 pages)
27 September 2006Group of companies' accounts made up to 31 March 2006 (20 pages)
10 August 2006Annual return made up to 26/07/06 (3 pages)
10 August 2006Annual return made up to 26/07/06 (3 pages)
16 December 2005Secretary's particulars changed (1 page)
16 December 2005Secretary's particulars changed (1 page)
30 November 2005Director resigned (1 page)
30 November 2005Director resigned (1 page)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
3 November 2005Director's particulars changed (1 page)
3 November 2005Director resigned (1 page)
3 November 2005Director's particulars changed (1 page)
3 November 2005Director resigned (1 page)
19 October 2005Group of companies' accounts made up to 31 March 2005 (20 pages)
19 October 2005Group of companies' accounts made up to 31 March 2005 (20 pages)
12 October 2005Annual return made up to 26/07/05 (7 pages)
12 October 2005Annual return made up to 26/07/05 (7 pages)
14 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
26 January 2005New director appointed (2 pages)
26 January 2005New director appointed (2 pages)
30 November 2004Group of companies' accounts made up to 31 March 2004 (25 pages)
30 November 2004Group of companies' accounts made up to 31 March 2004 (25 pages)
4 August 2004Annual return made up to 26/07/04
  • 363(288) ‐ Director resigned
(10 pages)
4 August 2004Annual return made up to 26/07/04
  • 363(288) ‐ Director resigned
(10 pages)
31 December 2003Group of companies' accounts made up to 31 March 2003 (25 pages)
31 December 2003Group of companies' accounts made up to 31 March 2003 (25 pages)
20 October 2003New director appointed (2 pages)
20 October 2003New director appointed (2 pages)
10 October 2003New director appointed (2 pages)
10 October 2003New director appointed (2 pages)
13 August 2003Annual return made up to 26/07/03
  • 363(287) ‐ Registered office changed on 13/08/03
  • 363(288) ‐ Director resigned
(10 pages)
13 August 2003Annual return made up to 26/07/03
  • 363(287) ‐ Registered office changed on 13/08/03
  • 363(288) ‐ Director resigned
(10 pages)
20 January 2003Group of companies' accounts made up to 31 March 2002 (20 pages)
20 January 2003Group of companies' accounts made up to 31 March 2002 (20 pages)
27 August 2002Annual return made up to 26/07/02 (10 pages)
27 August 2002Annual return made up to 26/07/02 (10 pages)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
27 October 2001Group of companies' accounts made up to 31 March 2001 (20 pages)
27 October 2001Group of companies' accounts made up to 31 March 2001 (20 pages)
15 August 2001Annual return made up to 26/07/01
  • 363(288) ‐ Director resigned
(8 pages)
15 August 2001Annual return made up to 26/07/01
  • 363(288) ‐ Director resigned
(8 pages)
3 January 2001Full group accounts made up to 31 March 2000 (20 pages)
3 January 2001Full group accounts made up to 31 March 2000 (20 pages)
23 August 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
4 August 2000Annual return made up to 26/07/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 August 2000Director resigned (1 page)
4 August 2000Annual return made up to 26/07/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 August 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
14 December 1999Full accounts made up to 31 March 1999 (20 pages)
14 December 1999Full accounts made up to 31 March 1999 (20 pages)
13 December 1999New director appointed (2 pages)
13 December 1999New director appointed (2 pages)
3 December 1999New director appointed (2 pages)
3 December 1999New director appointed (2 pages)
3 August 1999Annual return made up to 26/07/99 (8 pages)
3 August 1999Annual return made up to 26/07/99 (8 pages)
29 October 1998New director appointed (2 pages)
29 October 1998New director appointed (2 pages)
27 October 1998Full group accounts made up to 31 March 1998 (19 pages)
27 October 1998Full group accounts made up to 31 March 1998 (19 pages)
7 September 1998Director resigned (1 page)
7 September 1998Director resigned (1 page)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
18 August 1998Annual return made up to 03/08/98 (8 pages)
18 August 1998Annual return made up to 03/08/98 (8 pages)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
9 December 1997Director resigned (1 page)
9 December 1997Director resigned (1 page)
9 December 1997Director resigned (1 page)
9 December 1997Director resigned (1 page)
28 November 1997Full group accounts made up to 31 March 1997 (19 pages)
28 November 1997Full group accounts made up to 31 March 1997 (19 pages)
5 September 1997New director appointed (1 page)
5 September 1997New director appointed (1 page)
29 August 1997New director appointed (2 pages)
29 August 1997New director appointed (2 pages)
29 August 1997New director appointed (2 pages)
29 August 1997New director appointed (2 pages)
29 August 1997New director appointed (2 pages)
29 August 1997New director appointed (2 pages)
29 August 1997New director appointed (2 pages)
29 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
20 August 1997Annual return made up to 03/08/97 (6 pages)
20 August 1997Director resigned (1 page)
20 August 1997Annual return made up to 03/08/97 (6 pages)
20 August 1997New director appointed (2 pages)
20 August 1997Registered office changed on 20/08/97 from: 150 linthorpe road middlesbrough cleveland TS1 3RA (1 page)
20 August 1997Director resigned (1 page)
20 August 1997Registered office changed on 20/08/97 from: 150 linthorpe road middlesbrough cleveland TS1 3RA (1 page)
18 December 1996New director appointed (2 pages)
18 December 1996New director appointed (2 pages)
18 December 1996New director appointed (2 pages)
18 December 1996New director appointed (2 pages)
10 December 1996New director appointed (2 pages)
10 December 1996New director appointed (2 pages)
28 November 1996Full group accounts made up to 31 March 1996 (17 pages)
28 November 1996Full group accounts made up to 31 March 1996 (17 pages)
28 November 1996New director appointed (2 pages)
28 November 1996New director appointed (2 pages)
9 August 1996Annual return made up to 03/08/96 (4 pages)
9 August 1996Annual return made up to 03/08/96 (4 pages)
2 April 1996Company name changed age concern cleveland LIMITED\certificate issued on 03/04/96 (2 pages)
2 April 1996Company name changed age concern cleveland LIMITED\certificate issued on 03/04/96 (2 pages)
17 January 1996Full accounts made up to 31 March 1995 (9 pages)
17 January 1996Full accounts made up to 31 March 1995 (9 pages)
7 August 1995Annual return made up to 03/08/95 (4 pages)
7 August 1995Annual return made up to 03/08/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
18 September 1990Particulars of mortgage/charge (3 pages)
18 September 1990Particulars of mortgage/charge (3 pages)
18 September 1990Particulars of mortgage/charge (3 pages)