Background WavePink WaveYellow Wave

AGE CONCERN SANDWICH CENTRE FOR THE RETIRED (04969814)

AGE CONCERN SANDWICH CENTRE FOR THE RETIRED (04969814) is an active UK company. incorporated on 19 November 2003. with registered office in Kent. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. AGE CONCERN SANDWICH CENTRE FOR THE RETIRED has been registered for 22 years. Current directors include FRANKLIN, Jeffrey Edward, GRAEME, Paul Gordon, HARRIS, Paul and 3 others.

Company Number
04969814
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 November 2003
Age
22 years
Address
19-21 Cattle Market, Kent, CT13 9AP
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
FRANKLIN, Jeffrey Edward, GRAEME, Paul Gordon, HARRIS, Paul, MALES, Jeanne, ODONAHUE, Lynne Carolyne, SNELLER, Jeffery O'Donnell
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGE CONCERN SANDWICH CENTRE FOR THE RETIRED

AGE CONCERN SANDWICH CENTRE FOR THE RETIRED is an active company incorporated on 19 November 2003 with the registered office located in Kent. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. AGE CONCERN SANDWICH CENTRE FOR THE RETIRED was registered 22 years ago.(SIC: 88100)

Status

active

Active since 22 years ago

Company No

04969814

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

22 Years

Incorporated 19 November 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026

Previous Company Names

AGE CONCERN SANDWICH CENTRE FOR THE RETIRED LIMITED
From: 31 March 2008To: 30 July 2008
SANDWICH CENTRE FOR THE RETIRED LIMITED
From: 19 November 2003To: 31 March 2008
Contact
Address

19-21 Cattle Market Sandwich Kent, CT13 9AP,

Timeline

36 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
Nov 03
Director Left
Nov 10
Director Left
Jan 12
Director Left
Aug 14
Director Left
Sept 14
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Nov 16
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Nov 18
Director Joined
Dec 18
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Nov 20
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

7 Active
27 Resigned

GRAEME, Paul Gordon

Active
Brooklands Manwood Road, SandwichCT13 9JU
Secretary
Appointed 19 Nov 2003

FRANKLIN, Jeffrey Edward

Active
Woodnesborough Road, SandwichCT13 0AB
Born May 1947
Director
Appointed 01 Oct 2020

GRAEME, Paul Gordon

Active
Manwood Road, SandwichCT13 9JU
Born November 1947
Director
Appointed 15 Apr 2020

HARRIS, Paul

Active
Millmead Road, MargateCT9 3QQ
Born March 1977
Director
Appointed 01 Oct 2020

MALES, Jeanne

Active
High Street, SandwichCT13 9EG
Born December 1949
Director
Appointed 01 Nov 2020

ODONAHUE, Lynne Carolyne

Active
High Street, SandwichCT13 9EQ
Born February 1953
Director
Appointed 20 Aug 2020

SNELLER, Jeffery O'Donnell

Active
Whitefriars Way, SandwichCT13 9AD
Born July 1939
Director
Appointed 31 Mar 2004

AGER, Kevin Charles

Resigned
4 Hythe Place, SandwichCT13 0RB
Born April 1960
Director
Appointed 31 Mar 2004
Resigned 01 Nov 2006

ANDREWS, Frank Wilton George

Resigned
Stone Cross Lees, SandwichCT13 0BZ
Born August 1932
Director
Appointed 01 Aug 2013
Resigned 19 Nov 2019

ANDREWS, Frank Wilton George

Resigned
14 Stone Cross Lees, SandwichCT13 0BZ
Born August 1932
Director
Appointed 31 Mar 2004
Resigned 31 Jul 2007

CARPENTER, Colin

Resigned
4 Gardeners Quay, SandwichCT13 9DH
Born June 1928
Director
Appointed 31 Mar 2004
Resigned 01 Nov 2006

CHANNON, Brenda Cardle

Resigned
32 Broadstairs Road, BroadstairsCT10 2RJ
Born November 1950
Director
Appointed 31 Mar 2004
Resigned 31 Jul 2007

CHESTERFIELD, Robert Raymond

Resigned
10 Woodland Way, SandwichCT13 0NG
Born May 1920
Director
Appointed 31 Mar 2004
Resigned 31 May 2016

CLARKE, Judith Caroline

Resigned
Guilton Farm, CanterburyCT3 2HR
Born October 1946
Director
Appointed 16 Apr 2007
Resigned 30 Jun 2010

COOK, Anthony Ronald George

Resigned
12 Woodland Way, SandwichCT13 0NG
Born April 1950
Director
Appointed 31 Jul 2007
Resigned 31 Mar 2008

DALE, Andrew

Resigned
Little Walton, SandwichCT13 0DW
Born May 1963
Director
Appointed 01 Jan 2012
Resigned 31 Aug 2018

ELLIOTT, Roy Courteney

Resigned
Centuries, SandwichCT13 9HU
Born December 1935
Director
Appointed 18 Jan 2007
Resigned 31 Mar 2008

GRAEME, Paul Gordon

Resigned
Brooklands Manwood Road, SandwichCT13 9JU
Born November 1947
Director
Appointed 19 Nov 2003
Resigned 19 Nov 2019

GREAVES, David, Doctor

Resigned
28 The Street, CanterburyCT3 2EW
Born May 1950
Director
Appointed 31 Mar 2004
Resigned 01 Nov 2006

HART, Christopher Patrick

Resigned
Loop Court Mews, SandwichCT13 9HF
Born November 1946
Director
Appointed 01 Apr 2016
Resigned 30 Sept 2020

KASAP, Huseyin Suleyman

Resigned
12 Johns Green, SandwichCT13 0DE
Born December 1938
Director
Appointed 31 Mar 2004
Resigned 31 Mar 2008

KEMP, Sharon

Resigned
Lower Street, SandwichCT13 0JF
Born January 1960
Director
Appointed 01 Sept 2018
Resigned 30 Sept 2020

MOIR, John Pirie

Resigned
Swallows, SandwichCT13 9ER
Born September 1946
Director
Appointed 24 Jul 2007
Resigned 30 Aug 2011

ROOK, Roger

Resigned
Tanners, SandwichCT13 9FX
Born August 1940
Director
Appointed 24 Jul 2007
Resigned 31 Jul 2013

RUSTON, Steven

Resigned
Woodnesborough Lane, SandwichCT13 0DT
Born June 1958
Director
Appointed 01 Jan 2020
Resigned 30 Sept 2020

SCOLLARD, Judith

Resigned
Moat Sole, SandwichCT13 9RH
Born August 1941
Director
Appointed 01 Jan 2016
Resigned 30 Sept 2020

SCOTT, Brian Arthur

Resigned
Wantsume Lees, SandwichCT13 9JF
Born April 1939
Director
Appointed 17 Nov 2009
Resigned 19 Nov 2019

SCOTT, Brian Arthur

Resigned
5 Wantsume Lees, SandwichCT13 9JF
Born April 1939
Director
Appointed 24 Jul 2007
Resigned 29 Jun 2020

SNELLER, Jeffrey O'Donnell

Resigned
Whitefriars Way, SandwichCT13 9AD
Born June 1939
Director
Appointed 01 Nov 2009
Resigned 12 Oct 2017

STEPHENS, Ray

Resigned
Woodnesborough Road, SandwichCT13 0BD
Born November 1948
Director
Appointed 12 Feb 2015
Resigned 12 Oct 2017

STEPHENS, Raymond Charles

Resigned
Woodnesborough Road, SandwichCT13 0BD
Born November 1948
Director
Appointed 01 Apr 2016
Resigned 30 Sept 2020

TRIM, Christopher Linton

Resigned
St. Georges Road, SandwichCT13 9LD
Born August 1951
Director
Appointed 01 Apr 2016
Resigned 31 Mar 2017

WOOD, Linda

Resigned
22 Delfside, SandwichCT13 9RL
Born September 1947
Director
Appointed 19 Nov 2003
Resigned 30 Sept 2007

WYMAN, James

Resigned
38 St Georges Road, SandwichCT13 9LG
Born February 1931
Director
Appointed 01 Jan 2005
Resigned 31 Jan 2014
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Change Person Director Company With Change Date
17 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Change Person Director Company With Change Date
16 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 January 2012
AR01AR01
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 November 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 December 2010
AR01AR01
Termination Director Company With Name
1 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 November 2009
AR01AR01
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Legacy
29 January 2009
363aAnnual Return
Legacy
29 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
14 October 2008
AAAnnual Accounts
Legacy
28 April 2008
288bResignation of Director or Secretary
Legacy
28 April 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
26 March 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 December 2007
363aAnnual Return
Legacy
27 December 2007
288bResignation of Director or Secretary
Legacy
27 December 2007
288bResignation of Director or Secretary
Legacy
27 December 2007
288bResignation of Director or Secretary
Legacy
27 December 2007
287Change of Registered Office
Accounts With Accounts Type Full
15 November 2007
AAAnnual Accounts
Legacy
9 November 2007
288aAppointment of Director or Secretary
Legacy
13 August 2007
288aAppointment of Director or Secretary
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
4 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 November 2006
AAAnnual Accounts
Legacy
25 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 October 2005
AAAnnual Accounts
Legacy
10 August 2005
288bResignation of Director or Secretary
Resolution
21 April 2005
RESOLUTIONSResolutions
Legacy
3 December 2004
363sAnnual Return (shuttle)
Legacy
8 September 2004
225Change of Accounting Reference Date
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
288aAppointment of Director or Secretary
Incorporation Company
19 November 2003
NEWINCIncorporation