Company NameAge Concern Newcastle (Services) Limited
Company StatusDissolved
Company Number02913425
CategoryPrivate Limited Company
Incorporation Date28 March 1994(30 years, 1 month ago)
Dissolution Date7 August 2018 (5 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Lynn Johnson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2011(17 years, 1 month after company formation)
Appointment Duration7 years, 3 months (closed 07 August 2018)
RoleChief Executive
Country of ResidenceUnited Kingdom/England
Correspondence Address2nd Floor Ellison Place
Ellison Place
Newcastle Upon Tyne
NE1 8XS
Director NameDr Gabrielle Constance Greveson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(same day as company formation)
RoleConsultant Geriatrician
Correspondence AddressWansbeck House
Dogger Bank
Morpeth
Northumberland
NE61 1RE
Director NameRaymond Hall
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(same day as company formation)
RoleSurveyor
Correspondence AddressFreeman House
410-420 West Road
Newcastle Upon Tyne
NE5 2ER
Director NameEric Brian Roycroft
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address36 St Georges Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2SY
Secretary NameMs Susan Pearson
NationalityBritish
StatusResigned
Appointed28 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Great North Road
Brunton Park Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5LX
Director NameMs Susan Pearson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(1 year after company formation)
Appointment Duration16 years (resigned 31 March 2011)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address31 Great North Road
Brunton Park Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5LX
Secretary NameMs Frances O'Brien
NationalityBritish
StatusResigned
Appointed01 April 1995(1 year after company formation)
Appointment Duration9 years, 11 months (resigned 17 March 2005)
RoleHead Of Finance
Correspondence Address4 Cedar Crescent
Low Fell
Gateshead
Tyne & Wear
NE9 6ER
Director NameMr David Alan Faulkner
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1996(2 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 04 September 2006)
RoleCorporate Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Bloomsbury Court
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4LW
Secretary NameMary Ann Douglas
NationalityBritish
StatusResigned
Appointed28 November 1996(2 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 28 September 2006)
RoleExecutive Secretary
Correspondence Address37 Dereham Court
Newcastle Upon Tyne
Tyne And Wear
NE5 4TZ
Director NameAlan Groves
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(7 years, 5 months after company formation)
Appointment Duration8 years (resigned 07 September 2009)
RoleRetired
Correspondence Address37 Avondale Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9NA
Secretary NameJoanne Claire Whitfield
NationalityBritish
StatusResigned
Appointed17 March 2005(10 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 December 2005)
RoleAccountant
Correspondence Address51 Falstone Drive
Fellside Meadows
Chester Le Street
County Durham
DH2 3ST
Secretary NameHeather Jill Hudson
NationalityBritish
StatusResigned
Appointed23 February 2006(11 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 March 2014)
RoleFinance Manager
Correspondence Address26 Newminster Road
Newcastle Upon Tyne
NE4 9LJ
Director NameMr Peter Stone
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2006(12 years after company formation)
Appointment Duration6 years, 7 months (resigned 23 November 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Beech Avenue
Whickham
Newcastle Upon Tyne
NE16 4SU
Director NameMrs Pamela Anne Denham
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2006(12 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 April 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address43 Lindisfarne Close
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2HT
Director NamePeter Michel
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2007(12 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 December 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address18 Pinegarth
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9LF
Director NameMr George Andrew Aitchison
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2009(15 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 February 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address24 Robson Drive
Hexham
Northumberland
NE46 2HZ

Contact

Websiteageuk.org.uk
Telephone0800 6781174
Telephone regionFreephone

Location

Registered Address2nd Floor Ellison Place
Ellison Place
Newcastle Upon Tyne
NE1 8XS
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Shareholders

1 at £1George Aitchison
33.33%
Ordinary
1 at £1Lynn Johnson
33.33%
Ordinary
1 at £1Mrs Pamela Anne Denham
33.33%
Ordinary

Financials

Year2014
Net Worth£3

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

7 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2018Voluntary strike-off action has been suspended (1 page)
17 April 2018First Gazette notice for voluntary strike-off (1 page)
4 April 2018Application to strike the company off the register (3 pages)
27 February 2018Unaudited abridged accounts made up to 31 March 2017 (6 pages)
22 February 2018Registered office address changed from Broadacre House Market Street Newcastle upon Tyne NE1 6HQ England to 2nd Floor Ellison Place Ellison Place Newcastle upon Tyne NE1 8XS on 22 February 2018 (1 page)
21 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 May 2016Termination of appointment of Pamela Anne Denham as a director on 30 April 2016 (1 page)
10 May 2016Termination of appointment of Pamela Anne Denham as a director on 30 April 2016 (1 page)
18 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 3
(4 pages)
18 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 3
(4 pages)
4 March 2016Registered office address changed from 5th Floor Hadrian House Higham Place Newcastle upon Tyne NE1 8AF to Broadacre House Market Street Newcastle upon Tyne NE1 6HQ on 4 March 2016 (1 page)
4 March 2016Registered office address changed from 5th Floor Hadrian House Higham Place Newcastle upon Tyne NE1 8AF to Broadacre House Market Street Newcastle upon Tyne NE1 6HQ on 4 March 2016 (1 page)
22 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 3
(4 pages)
27 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 3
(4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 December 2014Termination of appointment of Peter Michel as a director on 1 December 2013 (1 page)
5 December 2014Termination of appointment of Peter Michel as a director on 1 December 2013 (1 page)
5 December 2014Termination of appointment of Peter Michel as a director on 1 December 2013 (1 page)
3 April 2014Termination of appointment of Heather Hudson as a secretary (1 page)
3 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 3
(6 pages)
3 April 2014Termination of appointment of Heather Hudson as a secretary (1 page)
3 April 2014Termination of appointment of George Aitchison as a director (1 page)
3 April 2014Termination of appointment of Heather Hudson as a secretary (1 page)
3 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 3
(6 pages)
3 April 2014Termination of appointment of George Aitchison as a director (1 page)
3 April 2014Termination of appointment of Heather Hudson as a secretary (1 page)
5 December 2013Full accounts made up to 31 March 2013 (13 pages)
5 December 2013Full accounts made up to 31 March 2013 (13 pages)
4 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (7 pages)
4 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (7 pages)
4 April 2013Termination of appointment of Peter Stone as a director (1 page)
4 April 2013Termination of appointment of Peter Stone as a director (1 page)
3 April 2013Termination of appointment of Peter Stone as a director (1 page)
3 April 2013Termination of appointment of Peter Stone as a director (1 page)
17 December 2012Full accounts made up to 31 March 2012 (13 pages)
17 December 2012Full accounts made up to 31 March 2012 (13 pages)
19 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (8 pages)
19 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (8 pages)
4 January 2012Full accounts made up to 31 March 2011 (13 pages)
4 January 2012Full accounts made up to 31 March 2011 (13 pages)
18 November 2011Registered office address changed from Mea House Ellison Place Newcastle upon Tyne NE1 8XS on 18 November 2011 (1 page)
18 November 2011Registered office address changed from Mea House Ellison Place Newcastle upon Tyne NE1 8XS on 18 November 2011 (1 page)
11 May 2011Termination of appointment of Susan Pearson as a director (1 page)
11 May 2011Appointment of Mrs Lynn Johnson as a director (2 pages)
11 May 2011Termination of appointment of Susan Pearson as a director (1 page)
11 May 2011Appointment of Mrs Lynn Johnson as a director (2 pages)
24 March 2011Secretary's details changed for Heather Jill Hudson on 2 February 2011 (2 pages)
24 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (8 pages)
24 March 2011Secretary's details changed for Heather Jill Hudson on 2 February 2011 (2 pages)
24 March 2011Secretary's details changed for Heather Jill Hudson on 2 February 2011 (2 pages)
24 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (8 pages)
12 October 2010Full accounts made up to 31 March 2010 (13 pages)
12 October 2010Full accounts made up to 31 March 2010 (13 pages)
18 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (6 pages)
18 March 2010Director's details changed for Peter Michel on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Peter Stone on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Peter Michel on 18 March 2010 (2 pages)
18 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (6 pages)
18 March 2010Director's details changed for Peter Stone on 18 March 2010 (2 pages)
11 November 2009Termination of appointment of Alan Groves as a director (1 page)
11 November 2009Appointment of George Andrew Aitchison as a director (1 page)
11 November 2009Appointment of George Andrew Aitchison as a director (1 page)
11 November 2009Termination of appointment of Alan Groves as a director (1 page)
22 October 2009Full accounts made up to 31 March 2009 (10 pages)
22 October 2009Full accounts made up to 31 March 2009 (10 pages)
13 March 2009Return made up to 12/03/09; full list of members (5 pages)
13 March 2009Return made up to 12/03/09; full list of members (5 pages)
16 December 2008Full accounts made up to 31 March 2008 (12 pages)
16 December 2008Full accounts made up to 31 March 2008 (12 pages)
12 March 2008Return made up to 12/03/08; full list of members (5 pages)
12 March 2008Return made up to 12/03/08; full list of members (5 pages)
23 December 2007Full accounts made up to 31 March 2007 (12 pages)
23 December 2007Full accounts made up to 31 March 2007 (12 pages)
19 April 2007Return made up to 28/03/07; full list of members (8 pages)
19 April 2007New director appointed (2 pages)
19 April 2007New director appointed (2 pages)
19 April 2007Return made up to 28/03/07; full list of members (8 pages)
27 November 2006Full accounts made up to 31 March 2006 (11 pages)
27 November 2006Full accounts made up to 31 March 2006 (11 pages)
18 October 2006New director appointed (2 pages)
18 October 2006Secretary resigned (1 page)
18 October 2006New director appointed (2 pages)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
18 October 2006Secretary resigned (1 page)
18 October 2006New director appointed (2 pages)
18 October 2006Director resigned (1 page)
18 October 2006New director appointed (2 pages)
4 April 2006Return made up to 28/03/06; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
4 April 2006Return made up to 28/03/06; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
3 March 2006New secretary appointed (2 pages)
3 March 2006New secretary appointed (2 pages)
4 October 2005Full accounts made up to 31 March 2005 (11 pages)
4 October 2005Full accounts made up to 31 March 2005 (11 pages)
8 July 2005Secretary's particulars changed (1 page)
8 July 2005Secretary's particulars changed (1 page)
29 March 2005New secretary appointed (2 pages)
29 March 2005New secretary appointed (2 pages)
29 March 2005Return made up to 28/03/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
29 March 2005Return made up to 28/03/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
9 November 2004Full accounts made up to 31 March 2004 (11 pages)
9 November 2004Full accounts made up to 31 March 2004 (11 pages)
23 March 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 March 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 November 2003Full accounts made up to 31 March 2003 (10 pages)
27 November 2003Full accounts made up to 31 March 2003 (10 pages)
4 April 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 April 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 October 2002Full accounts made up to 31 March 2002 (10 pages)
16 October 2002Full accounts made up to 31 March 2002 (10 pages)
22 April 2002Director resigned (1 page)
22 April 2002Director resigned (1 page)
11 April 2002Return made up to 28/03/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 April 2002New director appointed (2 pages)
11 April 2002Return made up to 28/03/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 April 2002New director appointed (2 pages)
20 February 2002Full accounts made up to 31 March 2001 (9 pages)
20 February 2002Full accounts made up to 31 March 2001 (9 pages)
30 May 2001Return made up to 28/03/01; full list of members
  • 363(287) ‐ Registered office changed on 30/05/01
(7 pages)
30 May 2001Return made up to 28/03/01; full list of members
  • 363(287) ‐ Registered office changed on 30/05/01
(7 pages)
19 October 2000Full accounts made up to 31 March 2000 (10 pages)
19 October 2000Full accounts made up to 31 March 2000 (10 pages)
28 March 2000Return made up to 28/03/00; full list of members (7 pages)
28 March 2000Return made up to 28/03/00; full list of members (7 pages)
18 January 2000Registered office changed on 18/01/00 from: mea house ellison place newcastle upon tyne NE1 8XS (1 page)
18 January 2000Registered office changed on 18/01/00 from: mea house ellison place newcastle upon tyne NE1 8XS (1 page)
24 November 1999Full accounts made up to 31 March 1999 (10 pages)
24 November 1999Full accounts made up to 31 March 1999 (10 pages)
13 April 1999Return made up to 28/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 April 1999Return made up to 28/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
29 September 1998Full accounts made up to 31 March 1998 (9 pages)
29 September 1998Full accounts made up to 31 March 1998 (9 pages)
15 April 1998Return made up to 28/03/98; full list of members (8 pages)
15 April 1998Return made up to 28/03/98; full list of members (8 pages)
11 September 1997Full accounts made up to 31 March 1997 (8 pages)
11 September 1997Full accounts made up to 31 March 1997 (8 pages)
11 April 1997Return made up to 28/03/97; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 April 1997Return made up to 28/03/97; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 December 1996New director appointed (2 pages)
12 December 1996Director resigned (1 page)
12 December 1996Director resigned (1 page)
12 December 1996New secretary appointed (2 pages)
12 December 1996New secretary appointed (2 pages)
12 December 1996New director appointed (2 pages)
4 September 1996Full accounts made up to 31 March 1996 (9 pages)
4 September 1996Full accounts made up to 31 March 1996 (9 pages)
14 April 1996Return made up to 28/03/96; no change of members (4 pages)
14 April 1996Return made up to 28/03/96; no change of members (4 pages)
12 June 1995New secretary appointed (2 pages)
12 June 1995New secretary appointed (2 pages)
12 June 1995Secretary resigned (1 page)
12 June 1995Secretary resigned (1 page)
12 June 1995New director appointed (2 pages)
12 June 1995New director appointed (2 pages)
28 April 1995Return made up to 28/03/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 April 1995Return made up to 28/03/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)