Company NameAge Concern Wigan Borough
Company StatusActive
Company Number05004789
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 December 2003(20 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Bryan William Shepherd
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2003(same day as company formation)
RoleRetired Civil Servant
Country of ResidenceEngland
Correspondence Address74-80 Hallgate
Wigan
WN1 1HP
Director NameMr Matthew Thomas Hothersall
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2006(2 years, 6 months after company formation)
Appointment Duration17 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address74-80 Hallgate
Wigan
WN1 1HP
Director NameMr Richard Williams
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2022(18 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleRegional Manager
Country of ResidenceEngland
Correspondence Address74-80 Hallgate
Wigan
WN1 1HP
Director NameMr Robert Armstrong
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2022(18 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address74-80 Hallgate
Wigan
WN1 1HP
Director NameMs Bernadette Ashcroft
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2022(18 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address74-80 Hallgate
Wigan
WN1 1HP
Director NameMs Dula Alicehajic-Becic
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2022(18 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address74-80 Hallgate
Wigan
WN1 1HP
Director NameMr Neil Turner
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2023(19 years, 6 months after company formation)
Appointment Duration9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address74-80 Hallgate
Wigan
WN1 1HP
Director NameHarry Maxwell Finney
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2003(same day as company formation)
RoleRetired
Correspondence Address4a Monument Mansions
Wigan Lane
Wigan
Lancashire
WN2 2NR
Director NameNeil Maxwell Harvey
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2003(same day as company formation)
RoleRetired
Correspondence AddressTall Trees Sanderson Lane
Heskin
Chorley
Lancashire
PR7 5PX
Director NameMr James Walton Maloney
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2003(same day as company formation)
RoleRetired University Teacher
Country of ResidenceEngland
Correspondence Address74-80 Hallgate
Wigan
WN1 1HP
Secretary NameNeil Maxwell Harvey
NationalityBritish
StatusResigned
Appointed30 December 2003(same day as company formation)
RoleRetired Teacher
Correspondence AddressTall Trees Sanderson Lane
Heskin
Chorley
Lancashire
PR7 5PX
Director NameLeslie Higgins
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(1 month, 4 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 19 October 2006)
RoleLocal Govt Officer/ Non Execut
Correspondence Address10 Hilgay Close
Winstanley
Wigan
Lancashire
WN3 6EX
Director NameJoan Pye
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(1 month, 4 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 23 June 2009)
RoleRetired Teacher
Correspondence Address2 Miles Lane
Shevington
Wigan
Lancashire
WN6 8EB
Director NameCatherine Mary Hothersall
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2004(9 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 20 July 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Alberton Close
Aspull
Wigan
Lancashire
WN2 1ZE
Director NameVinayak Ramchandra Bhalerao
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2005(1 year, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 March 2011)
RoleRetired Eye Surgeon
Correspondence Address78 Newgate Avenue
Appley Bridge
Wigan
Lancashire
WN6 9JJ
Director NameThe Lady Joy Lesley Smith
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(3 years, 5 months after company formation)
Appointment Duration16 years, 5 months (resigned 23 November 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address74-80 Hallgate
Wigan
WN1 1HP
Secretary NameMr Matthew Thomas Hothersall
NationalityBritish
StatusResigned
Appointed15 January 2008(4 years after company formation)
Appointment Duration3 years, 1 month (resigned 24 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Alberton Close
Aspull
Wigan
Lancashire
WN2 1ZE
Director NameMr John Alexander O'Neill
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2008(4 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 November 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address24 Willowbrook Drive
Shevington
Wigan
Lancashire
WN6 8AH
Director NameMr Reginald William Nash
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2010(6 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74-80 Hallgate
Wigan
WN1 1HP
Director NameMr Thomas Walsh
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2010(6 years, 6 months after company formation)
Appointment Duration6 years (resigned 22 July 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address68 Market Street
Wigan
Lancashire
WN1 1HX
Director NameMs Ann Warburton
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2010(6 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 April 2013)
RoleCompany Director
Country of ResidenceBritish
Correspondence Address68 Market Street
Wigan
Lancashire
WN1 1HX
Secretary NameMr James Walton Maloney
NationalityBritish
StatusResigned
Appointed24 February 2011(7 years, 1 month after company formation)
Appointment Duration11 years, 9 months (resigned 24 November 2022)
RoleCompany Director
Correspondence Address68 Market Street
Wigan
Lancashire
WN1 1HX
Director NameDr Bridget Diann Whittell
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2012(8 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 12 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74-80 Hallgate
Wigan
WN1 1HP
Director NameRev Helen Coffey
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2016(12 years, 2 months after company formation)
Appointment Duration1 year (resigned 27 March 2017)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address68 Market Street
Wigan
Lancashire
WN1 1HX
Director NameMrs Janet Thomas
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2017(13 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 29 March 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address68 Market Street
Wigan
Lancashire
WN1 1HX
Director NameMrs Karen Paula McHugh
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2018(14 years, 6 months after company formation)
Appointment Duration2 years (resigned 10 July 2020)
RoleFormer Local Authority Senior Manager
Country of ResidenceEngland
Correspondence AddressPennyhurst Mill Haig Street
Wigan
WN3 4AZ
Director NameMs Jen Radcliffe
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2022(18 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 04 October 2022)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address74-80 Hallgate
Wigan
WN1 1HP

Contact

Websiteageconcern.co.uk
Telephone0800 6781174
Telephone regionFreephone

Location

Registered Address74-80 Hallgate
Wigan
WN1 1HP
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£1,149,669
Net Worth£1,206,961
Cash£1,257,562
Current Liabilities£108,445

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 December 2023 (4 months, 1 week ago)
Next Return Due26 December 2024 (8 months, 1 week from now)

Filing History

15 December 2020Confirmation statement made on 15 December 2020 with no updates (3 pages)
26 October 2020Full accounts made up to 31 March 2020 (26 pages)
13 July 2020Termination of appointment of Karen Paula Mchugh as a director on 10 July 2020 (1 page)
17 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
24 September 2019Full accounts made up to 31 March 2019 (27 pages)
17 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
23 August 2018Group of companies' accounts made up to 31 March 2018 (28 pages)
13 July 2018Appointment of Mrs Karen Paula Mchugh as a director on 11 July 2018 (2 pages)
25 May 2018Registered office address changed from 68 Market Street Wigan Lancashire WN1 1HX to Pennyhurst Mill Haig Street Wigan WN3 4AZ on 25 May 2018 (1 page)
29 March 2018Termination of appointment of Janet Thomas as a director on 29 March 2018 (1 page)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
6 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
30 November 2017Termination of appointment of John Alexander O'neill as a director on 30 November 2017 (1 page)
30 November 2017Termination of appointment of John Alexander O'neill as a director on 30 November 2017 (1 page)
30 November 2017Group of companies' accounts made up to 31 March 2017 (27 pages)
20 September 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(18 pages)
20 September 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(18 pages)
7 April 2017Appointment of Mrs Janet Thomas as a director on 6 April 2017 (2 pages)
7 April 2017Appointment of Mrs Janet Thomas as a director on 6 April 2017 (2 pages)
27 March 2017Termination of appointment of Helen Coffey as a director on 27 March 2017 (1 page)
27 March 2017Termination of appointment of Helen Coffey as a director on 27 March 2017 (1 page)
3 January 2017Confirmation statement made on 30 December 2016 with updates (4 pages)
3 January 2017Confirmation statement made on 30 December 2016 with updates (4 pages)
9 September 2016Group of companies' accounts made up to 31 March 2016 (27 pages)
9 September 2016Group of companies' accounts made up to 31 March 2016 (27 pages)
28 July 2016Termination of appointment of Thomas Walsh as a director on 22 July 2016 (1 page)
28 July 2016Termination of appointment of Thomas Walsh as a director on 22 July 2016 (1 page)
24 March 2016Appointment of Rev Helen Coffey as a director on 10 March 2016 (2 pages)
24 March 2016Appointment of Rev Helen Coffey as a director on 10 March 2016 (2 pages)
8 January 2016Annual return made up to 30 December 2015 no member list (6 pages)
8 January 2016Annual return made up to 30 December 2015 no member list (6 pages)
16 September 2015Group of companies' accounts made up to 31 March 2015 (26 pages)
16 September 2015Group of companies' accounts made up to 31 March 2015 (26 pages)
22 January 2015Annual return made up to 30 December 2014 no member list (6 pages)
22 January 2015Annual return made up to 30 December 2014 no member list (6 pages)
13 October 2014Group of companies' accounts made up to 31 March 2014 (26 pages)
13 October 2014Group of companies' accounts made up to 31 March 2014 (26 pages)
2 January 2014Annual return made up to 30 December 2013 no member list (6 pages)
2 January 2014Annual return made up to 30 December 2013 no member list (6 pages)
15 November 2013Group of companies' accounts made up to 31 March 2013 (26 pages)
15 November 2013Group of companies' accounts made up to 31 March 2013 (26 pages)
1 May 2013Termination of appointment of Ann Warburton as a director (1 page)
1 May 2013Termination of appointment of Ann Warburton as a director (1 page)
1 May 2013Termination of appointment of Ann Warburton as a director (1 page)
1 May 2013Termination of appointment of Ann Warburton as a director (1 page)
9 January 2013Annual return made up to 30 December 2012 no member list (7 pages)
9 January 2013Annual return made up to 30 December 2012 no member list (7 pages)
23 October 2012Group of companies' accounts made up to 31 March 2012 (26 pages)
23 October 2012Group of companies' accounts made up to 31 March 2012 (26 pages)
26 September 2012Director's details changed for Dr Bridget Diann Whittle on 26 September 2012 (2 pages)
26 September 2012Director's details changed for Dr Bridget Diann Whittle on 26 September 2012 (2 pages)
10 July 2012Appointment of Dr Bridget Diann Whittle as a director (2 pages)
10 July 2012Appointment of Dr Bridget Diann Whittle as a director (2 pages)
10 January 2012Director's details changed for Ann Warburton on 9 January 2012 (2 pages)
10 January 2012Director's details changed for Ann Warburton on 9 January 2012 (2 pages)
10 January 2012Annual return made up to 30 December 2011 no member list (6 pages)
10 January 2012Director's details changed for Ann Warburton on 9 January 2012 (2 pages)
10 January 2012Annual return made up to 30 December 2011 no member list (6 pages)
9 January 2012Director's details changed for Mr John Alexander O'neill on 9 January 2012 (2 pages)
9 January 2012Director's details changed for Reginald William Nash on 9 January 2012 (2 pages)
9 January 2012Secretary's details changed for James Walton Maloney on 9 January 2012 (1 page)
9 January 2012Director's details changed for James Walton Maloney on 9 January 2012 (2 pages)
9 January 2012Director's details changed for Lady Joy Lesley Smith on 9 January 2012 (2 pages)
9 January 2012Director's details changed for James Walton Maloney on 9 January 2012 (2 pages)
9 January 2012Director's details changed for Thomas Walsh on 9 January 2012 (2 pages)
9 January 2012Director's details changed for Reginald William Nash on 9 January 2012 (2 pages)
9 January 2012Director's details changed for Bryan William Shepherd on 9 January 2012 (2 pages)
9 January 2012Director's details changed for Matthew Thomas Hothersall on 9 January 2012 (2 pages)
9 January 2012Director's details changed for James Walton Maloney on 9 January 2012 (2 pages)
9 January 2012Director's details changed for Reginald William Nash on 9 January 2012 (2 pages)
9 January 2012Director's details changed for Lady Joy Lesley Smith on 9 January 2012 (2 pages)
9 January 2012Secretary's details changed for James Walton Maloney on 9 January 2012 (1 page)
9 January 2012Director's details changed for Bryan William Shepherd on 9 January 2012 (2 pages)
9 January 2012Director's details changed for Mr John Alexander O'neill on 9 January 2012 (2 pages)
9 January 2012Director's details changed for Mr John Alexander O'neill on 9 January 2012 (2 pages)
9 January 2012Director's details changed for Matthew Thomas Hothersall on 9 January 2012 (2 pages)
9 January 2012Director's details changed for Bryan William Shepherd on 9 January 2012 (2 pages)
9 January 2012Director's details changed for Matthew Thomas Hothersall on 9 January 2012 (2 pages)
9 January 2012Director's details changed for Thomas Walsh on 9 January 2012 (2 pages)
9 January 2012Director's details changed for Lady Joy Lesley Smith on 9 January 2012 (2 pages)
9 January 2012Secretary's details changed for James Walton Maloney on 9 January 2012 (1 page)
9 January 2012Director's details changed for Thomas Walsh on 9 January 2012 (2 pages)
30 September 2011Group of companies' accounts made up to 31 March 2011 (25 pages)
30 September 2011Group of companies' accounts made up to 31 March 2011 (25 pages)
27 April 2011Termination of appointment of Vinayak Bhalerao as a director (2 pages)
27 April 2011Termination of appointment of Vinayak Bhalerao as a director (2 pages)
8 March 2011Appointment of James Walton Maloney as a secretary (3 pages)
8 March 2011Termination of appointment of Matthew Hothersall as a secretary (2 pages)
8 March 2011Appointment of James Walton Maloney as a secretary (3 pages)
8 March 2011Termination of appointment of Matthew Hothersall as a secretary (2 pages)
9 February 2011Annual return made up to 30 December 2010 (21 pages)
9 February 2011Annual return made up to 30 December 2010 (21 pages)
13 October 2010Appointment of Ann Warburton as a director (3 pages)
13 October 2010Appointment of Ann Warburton as a director (3 pages)
6 October 2010Group of companies' accounts made up to 31 March 2010 (24 pages)
6 October 2010Group of companies' accounts made up to 31 March 2010 (24 pages)
5 October 2010Appointment of Thomas Walsh as a director (3 pages)
5 October 2010Appointment of Thomas Walsh as a director (3 pages)
22 July 2010Appointment of Reginald William Nash as a director (3 pages)
22 July 2010Appointment of Reginald William Nash as a director (3 pages)
22 January 2010Annual return made up to 30 December 2009 (20 pages)
22 January 2010Annual return made up to 30 December 2009 (20 pages)
9 October 2009Full accounts made up to 31 March 2009 (24 pages)
9 October 2009Full accounts made up to 31 March 2009 (24 pages)
6 July 2009Appointment terminated director joan pye (1 page)
6 July 2009Appointment terminated director joan pye (1 page)
22 January 2009Annual return made up to 30/12/08 (7 pages)
22 January 2009Annual return made up to 30/12/08 (7 pages)
8 October 2008Full accounts made up to 31 March 2008 (25 pages)
8 October 2008Full accounts made up to 31 March 2008 (25 pages)
26 August 2008Director appointed john alexander o'neill (2 pages)
26 August 2008Director appointed john alexander o'neill (2 pages)
22 January 2008Annual return made up to 30/12/07 (6 pages)
22 January 2008New secretary appointed (1 page)
22 January 2008New secretary appointed (1 page)
22 January 2008Annual return made up to 30/12/07 (6 pages)
27 October 2007Secretary resigned;director resigned (1 page)
27 October 2007Secretary resigned;director resigned (1 page)
18 October 2007Full accounts made up to 31 March 2007 (20 pages)
18 October 2007Full accounts made up to 31 March 2007 (20 pages)
15 July 2007New director appointed (2 pages)
15 July 2007New director appointed (2 pages)
19 January 2007Annual return made up to 30/12/06
  • 363(288) ‐ Director resigned
(6 pages)
19 January 2007Director resigned (1 page)
19 January 2007Annual return made up to 30/12/06
  • 363(288) ‐ Director resigned
(6 pages)
19 January 2007Director resigned (1 page)
21 November 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
15 November 2006Memorandum and Articles of Association (16 pages)
15 November 2006Memorandum and Articles of Association (16 pages)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
18 October 2006Full accounts made up to 31 March 2006 (20 pages)
18 October 2006Full accounts made up to 31 March 2006 (20 pages)
23 January 2006Annual return made up to 30/12/05 (7 pages)
23 January 2006Annual return made up to 30/12/05 (7 pages)
20 October 2005Full accounts made up to 31 March 2005 (17 pages)
20 October 2005Full accounts made up to 31 March 2005 (17 pages)
12 August 2005New director appointed (2 pages)
12 August 2005New director appointed (2 pages)
8 June 2005New director appointed (2 pages)
8 June 2005New director appointed (2 pages)
27 January 2005Annual return made up to 30/12/04 (6 pages)
27 January 2005Annual return made up to 30/12/04 (6 pages)
18 January 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
18 January 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
19 March 2004New director appointed (2 pages)
19 March 2004New director appointed (2 pages)
19 March 2004New director appointed (2 pages)
19 March 2004New director appointed (2 pages)
30 December 2003Incorporation (31 pages)
30 December 2003Incorporation (31 pages)