logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 7
  • 1
    Summers, Amanda Susan
    Born in March 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-07-26 ~ now
    OF - Director → CIF 0
  • 2
    Vick, Roger Ian
    Born in May 1951
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-01-08 ~ now
    OF - Director → CIF 0
  • 3
    Clarke, Sharon Elizabeth Marie
    Born in February 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-07-26 ~ now
    OF - Director → CIF 0
  • 4
    Stellon, Anthony John, Dr
    Born in April 1953
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-09-05 ~ now
    OF - Director → CIF 0
  • 5
    Brice, Stephen John
    Born in July 1953
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-12-07 ~ now
    OF - Director → CIF 0
  • 6
    Pressnell, Mary Edith
    Born in December 1941
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-09-05 ~ now
    OF - Director → CIF 0
  • 7
    icon of addressRiverside Centre, Maison Dieu Gardens, Dover, Kent, England
    Active Corporate (6 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    400,829 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-09-25 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 16
  • 1
    Davis, Michael Gerard
    Fca Ret born in September 1924
    Individual
    Officer
    icon of calendar 1993-11-02 ~ 1994-03-25
    OF - Director → CIF 0
  • 2
    Smith, Stephen Gadsden
    Retired born in December 1948
    Individual (1 offspring)
    Officer
    icon of calendar 2018-09-05 ~ 2020-12-07
    OF - Director → CIF 0
  • 3
    Parkin, Susan Elizabeth
    Consultant born in May 1951
    Individual (1 offspring)
    Officer
    icon of calendar 2019-04-01 ~ 2023-07-26
    OF - Director → CIF 0
  • 4
    Cooper, Jonathan Allan
    Bursar born in December 1941
    Individual
    Officer
    icon of calendar 1993-11-02 ~ 1994-03-25
    OF - Director → CIF 0
    Cooper, Jonathan Allan
    Individual
    Officer
    icon of calendar 1993-11-02 ~ 1994-03-25
    OF - Secretary → CIF 0
  • 5
    Hawkins, Bruce Alexander
    Clerk born in January 1944
    Individual
    Officer
    icon of calendar 2018-09-05 ~ 2019-01-08
    OF - Director → CIF 0
  • 6
    Watts, Augustine Francis Patmore
    Accountant born in June 1931
    Individual
    Officer
    icon of calendar 1993-11-02 ~ 1994-03-25
    OF - Director → CIF 0
  • 7
    Barford, Alan Jeremy
    Director born in September 1945
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-11-07 ~ 2017-09-05
    OF - Director → CIF 0
    Barford, Alan Jeremy
    Director
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-11-07 ~ 2017-10-05
    OF - Secretary → CIF 0
    Mr Alan Jeremy Barford
    Born in September 1945
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-05
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    Spain, Madeline
    Emploment Bureau Proprietor born in August 1947
    Individual
    Officer
    icon of calendar 2011-07-21 ~ 2016-11-30
    OF - Director → CIF 0
  • 9
    Dr Anthony John Stellon
    Born in April 1963
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2018-12-07 ~ 2019-09-23
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 10
    Edwards, Alan Ernest
    Marine Engineer born in July 1941
    Individual
    Officer
    icon of calendar 1994-03-25 ~ 2019-04-01
    OF - Director → CIF 0
    Mr Alan Ernest Edwards
    Born in July 1941
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 11
    Shirley, Alan William
    Retired born in May 1948
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-09-05 ~ 2019-12-31
    OF - Director → CIF 0
    Mr Alan William Shirley
    Born in May 1948
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2019-06-18 ~ 2019-09-23
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 12
    Thomas, Arthur John
    Retired born in February 1933
    Individual
    Officer
    icon of calendar 1994-03-25 ~ 2007-11-07
    OF - Director → CIF 0
    Thomas, Arthur John
    Individual
    Officer
    icon of calendar 1994-03-25 ~ 2007-11-07
    OF - Secretary → CIF 0
  • 13
    Coleman, Carol
    Retired born in October 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-02-11 ~ 2019-09-30
    OF - Director → CIF 0
  • 14
    London Law Services Limited
    Individual
    Officer
    icon of calendar 1993-11-02 ~ 1993-11-02
    OF - Nominee Director → CIF 0
  • 15
    Mrs Mary Edith Pressnell
    Born in December 1941
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2019-06-18 ~ 2019-09-23
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 16
    icon of address84 Temple Chambers, Temple Avenue, London
    Active Corporate (2 parents, 188 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    1993-11-02 ~ 1993-11-02
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

DOVER AGE CONCERN LIMITED

Previous name
HOSPICE SHOPS (1993) LIMITED - 1994-04-11
Standard Industrial Classification
47799 - Retail Sale Of Other Second-hand Goods In Stores (not Incl. Antiques)
Brief company account
Average Number of Employees
02023-04-01 ~ 2024-03-31
02022-04-01 ~ 2023-03-31
Par Value of Share
Class 1 ordinary share
12023-04-01 ~ 2024-03-31
Property, Plant & Equipment
1,309 GBP2024-03-31
1,540 GBP2023-03-31
Debtors
4,615 GBP2024-03-31
4,692 GBP2023-03-31
Cash at bank and in hand
137 GBP2024-03-31
8,825 GBP2023-03-31
Current Assets
4,752 GBP2024-03-31
13,517 GBP2023-03-31
Creditors
Current
6,059 GBP2024-03-31
15,055 GBP2023-03-31
Net Current Assets/Liabilities
-1,307 GBP2024-03-31
-1,538 GBP2023-03-31
Total Assets Less Current Liabilities
2 GBP2024-03-31
2 GBP2023-03-31
Equity
Called up share capital
2 GBP2024-03-31
2 GBP2023-03-31
Equity
2 GBP2024-03-31
2 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
3,365 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
2,056 GBP2024-03-31
1,825 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
231 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Furniture and fittings
1,309 GBP2024-03-31
1,540 GBP2023-03-31
Prepayments/Accrued Income
Current
4,615 GBP2024-03-31
4,692 GBP2023-03-31
Bank Borrowings/Overdrafts
Current
2,096 GBP2024-03-31
Trade Creditors/Trade Payables
Current
295 GBP2024-03-31
6,166 GBP2023-03-31
Other Creditors
Current
2,480 GBP2024-03-31
7,761 GBP2023-03-31
Accrued Liabilities
Current
1,188 GBP2024-03-31
1,128 GBP2023-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
2 shares2024-03-31

  • DOVER AGE CONCERN LIMITED
    Info
    HOSPICE SHOPS (1993) LIMITED - 1994-04-11
    Registered number 02868332
    icon of addressRiverside Centre, Maison Dieu Gardens, Dover, Kent CT16 1RL
    PRIVATE LIMITED COMPANY incorporated on 1993-11-02 (32 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-09-27
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.