AGE UK SURREY
Overview
Company Name | AGE UK SURREY |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 02803315 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of AGE UK SURREY?
- Other human health activities (86900) / Human health and social work activities
- Social work activities without accommodation for the elderly and disabled (88100) / Human health and social work activities
Where is AGE UK SURREY located?
Registered Office Address | The Clockhouse Chapel Lane Milford GU8 5EZ Godalming England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AGE UK SURREY?
Company Name | From | Until |
---|---|---|
AGE CONCERN SURREY | Apr 13, 2003 | Apr 13, 2003 |
AGE CONCERN SURREY SERVICES | Mar 25, 1993 | Mar 25, 1993 |
What are the latest accounts for AGE UK SURREY?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for AGE UK SURREY?
Last Confirmation Statement Made Up To | Mar 21, 2026 |
---|---|
Next Confirmation Statement Due | Apr 04, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 21, 2025 |
Overdue | No |
What are the latest filings for AGE UK SURREY?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 21, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Janet Elizabeth Trowse on Dec 06, 2024 | 2 pages | CH01 | ||
Appointment of Ms Janet Elizabeth Trowse as a director on Dec 06, 2024 | 2 pages | AP01 | ||
Appointment of Mr Alexander James Ford as a director on Sep 03, 2024 | 2 pages | AP01 | ||
Appointment of Mr Richard Stuart Mills as a director on Aug 24, 2024 | 2 pages | AP01 | ||
Termination of appointment of Lynne Oliver as a secretary on Aug 24, 2024 | 1 pages | TM02 | ||
Accounts for a small company made up to Mar 31, 2024 | 44 pages | AA | ||
Termination of appointment of Sarah Wardle as a director on Jul 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of John Frederick Burbridge as a director on Jul 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Hamish Thomas Macdonald as a director on May 19, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Lynne Oliver as a secretary on Apr 02, 2024 | 2 pages | AP03 | ||
Termination of appointment of Sue Zirps as a secretary on Apr 02, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Mar 21, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Conrad Bennett as a director on Feb 15, 2024 | 2 pages | AP01 | ||
Appointment of Miss Angela Boodoo as a director on Feb 15, 2024 | 2 pages | AP01 | ||
Termination of appointment of Susan Jennifer Campbell as a director on Nov 29, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2023 | 46 pages | AA | ||
Appointment of Mr Steven Avis as a director on Aug 23, 2023 | 2 pages | AP01 | ||
Appointment of Mr Hamish Thomas Macdonald as a director on May 24, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Mar 21, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Philip Andrew James Currie as a director on Feb 28, 2023 | 1 pages | TM01 | ||
Termination of appointment of Lewis Buttress as a director on Feb 28, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2022 | 44 pages | AA | ||
Appointment of Mrs Susan Jennifer Campbell as a director on Sep 28, 2022 | 2 pages | AP01 | ||
Appointment of Ms Sarah Wardle as a director on Sep 28, 2022 | 2 pages | AP01 | ||
Who are the officers of AGE UK SURREY?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ALLEN, Joy Susan | Director | Wendron Close GU21 3PB Woking 13 England | England | British | Retired | 211971860001 | ||||
AVIS, Steven | Director | Chapel Lane Milford GU8 5EZ Godalming The Clockhouse England | England | British | Retired | 313018460001 | ||||
BENNETT, Conrad | Director | Chapel Lane Milford GU8 5EZ Godalming The Clockhouse England | England | British | Retired | 250045140001 | ||||
BOODOO, Angela | Director | Chapel Lane Milford GU8 5EZ Godalming The Clockhouse England | England | British | Consultant | 320003600001 | ||||
FORD, Alexander James | Director | Chapel Lane Milford GU8 5EZ Godalming The Clockhouse England | England | British | Financial Adviser | 329899670001 | ||||
MILLS, Richard Stuart | Director | Chapel Lane Milford GU8 5EZ Godalming The Clockhouse England | England | British | Strategy Adviser | 326743080001 | ||||
TROWSE, Janet Elizabeth | Director | Chapel Lane Milford GU8 5EZ Godalming The Clockhouse England | England | British | Civil Servant | 180258540001 | ||||
WEBSTER, Jason Paul | Director | Marron Close BS26 2PE Axbridge 17 Somerset England | England | British | Retail Management | 297571580001 | ||||
BRYDEN, Rosemary Elizabeth | Secretary | 25a Westview Road CR6 9JD Warlingham Surrey | British | 33834340001 | ||||||
CLARKE, Margaret | Secretary | 25 Kensington Park SO41 0WD Lymington Hampshire | British | Certified Accountant | 93840450001 | |||||
LEE, Anthony Mervyn | Secretary | The Post House The Street GU4 7ST West Clandon Surrey | British | 56655880002 | ||||||
OLIVER, Lynne | Secretary | Chapel Lane Milford GU8 5EZ Godalming The Clockhouse England | 321596330001 | |||||||
ZIRPS, Sue | Secretary | Chapel Lane Milford GU8 5EZ Godalming The Clockhouse England | 164432110001 | |||||||
AMES, Betty | Director | Greenacre Hall Place GU6 8LE Cranleigh Surrey | British | Retired | 71505900001 | |||||
ANDERSON, Kenneth Russell | Director | Fir Mead 40 Lower Road Fetcham KT22 9EW Leatherhead Surrey | British | Consultant | 13490520001 | |||||
AVIS, Robert Anthony | Director | The Paddock Merrow GU1 2RQ Guildford 12 Surrey England | England | British | Retired | 70894770001 | ||||
AVIS, Robert Anthony | Director | 12 The Paddock GU1 2RQ Guildford Surrey | England | British | Retired | 70894770001 | ||||
BAKER, Alison Hurst | Director | Rex House William Road GU1 4QZ Guildford Surrey | England | British | None | 218368940001 | ||||
BLOOM, Bridget Marilyn | Director | Rose Cottage Pear Tree Green GU8 4LS Dunsfold Surrey | British | None | 114489210001 | |||||
BUCHANAN, Sharon | Director | Heathfield 49 Raglan Road RH2 0DY Reigate Surrey | England | British | Chartered Accountant | 107780360001 | ||||
BURBRIDGE, John Frederick | Director | Chapel Lane Milford GU8 5EZ Godalming The Clockhouse England | England | British | Retired | 43339360001 | ||||
BURBRIDGE, John Frederick | Director | Tadworth Street KT20 5RN Tadworth 26 Surrey England | England | British | Retired | 43339360001 | ||||
BUTTRESS, Lewis | Director | Chapel Lane Milford GU8 5EZ Godalming The Clockhouse England | England | British | It Consultant | 281797280001 | ||||
CAMPBELL, Susan Jennifer | Director | Tyndalls GU26 6AP Hindhead 12 England | England | British | Social Worker | 301808890001 | ||||
CLARKE, Margaret | Director | Kensington Park Milford On Sea SO41 0WD Lymington 25 England | England | British | Chartered Certified Accountant | 93840450001 | ||||
CLARKE, Margaret | Director | Kensington Park SO41 0WD Lymington 25 Hants | England | British | Chartered Certified Accountant | 93840450001 | ||||
CLARKE, Margaret | Director | 25 Kensington Park SO41 0WD Lymington Hampshire | England | British | Certified Accountant | 93840450001 | ||||
CROWE, Janet Anne | Director | Rex House William Road GU1 4QZ Guildford Surrey | Uk | British | Chief Executive Officer | 157799720001 | ||||
CROWE, Janet Anne | Director | Ockford Road GU7 1QU Godalming 15 Surrey | Uk | British | Ceo | 157799720001 | ||||
CURRIE, Philip Andrew James | Director | Grayswood Road GU27 2BW Haslemere Lansdowne England | England | British | Retired | 214152500001 | ||||
DAVIDSON, Mary Kathleen, Dr | Director | The Hillocks Lyneham SN15 4DH Chippenham 4 Wiltshire England | British | Lecturer | 98900160002 | |||||
DUNHAM, Peter Edward | Director | 6 Smoke Lane RH2 7HJ Reigate Surrey | British | Consultant | 18321110001 | |||||
EXETER, Gordon Charles | Director | 17 Deepdene GU27 1RE Haslemere Surrey | United Kingdom | British | Accountant | 10274420001 | ||||
FARLAM, Michael John Gerald | Director | Wedgewood Court Green Heights Hook Heath GU22 0DS Woking Surrey | British | Retired | 113694790001 | |||||
FAVA, Peter Luke | Director | Fair Winds Vicarage Lane, Send GU23 7JN Woking Surrey | England | British | None Retired | 28332860001 |
What are the latest statements on persons with significant control for AGE UK SURREY?
Notified On | Ceased On | Statement |
---|---|---|
Mar 21, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0