Advanced company searchLink opens in new window

AGE WELL EAST LTD

Company number 07517777

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Oct 2021 CC04 Statement of company's objects
28 Sep 2021 CERTNM Company name changed age concern colchester & north east essex LTD\certificate issued on 28/09/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-21
15 Mar 2021 TM01 Termination of appointment of Graham Duthie as a director on 16 February 2021
17 Feb 2021 CS01 Confirmation statement made on 3 January 2021 with no updates
25 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
28 Jun 2020 TM01 Termination of appointment of Dominic Ciaran Pape as a director on 6 May 2020
17 Mar 2020 AP01 Appointment of Mr Jason Anthony Wiggins as a director on 17 March 2020
10 Feb 2020 CS01 Confirmation statement made on 3 January 2020 with no updates
23 Jan 2020 AP01 Appointment of Mr Nicholas William James Avery as a director on 23 January 2020
31 Dec 2019 MA Memorandum and Articles of Association
31 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Dec 2019 MA Memorandum and Articles of Association
16 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Oct 2019 AP01 Appointment of Mrs Suzanne Britter as a director on 15 October 2019
11 Oct 2019 TM01 Termination of appointment of Ray Hardisty as a director on 10 October 2019
29 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-20
29 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
08 Jul 2019 AP01 Appointment of Mrs Amanda Georgeson as a director on 3 May 2019
30 Jan 2019 TM01 Termination of appointment of Lynne Wilkinson as a director on 17 January 2019
03 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with no updates
03 Dec 2018 MA Memorandum and Articles of Association
15 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
30 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Aug 2018 AD01 Registered office address changed from 63 North Hill 63 North Hill Colchester Essex CO1 1PX England to 63 North Hill Colchester Essex CO1 1PX on 15 August 2018
13 Apr 2018 AP03 Appointment of Mr Christopher James Andrews as a secretary on 22 January 2018