AGE UK SURREY

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameAGE UK SURREY
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02803315
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of AGE UK SURREY?

    Previous Company Names
    Company NameFromUntil
    AGE CONCERN SURREYApr 13, 2003Apr 13, 2003
    AGE CONCERN SURREY SERVICESMar 25, 1993Mar 25, 1993

    What are the latest accounts for AGE UK SURREY?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for AGE UK SURREY?

    Last Confirmation Statement Made Up ToMar 21, 2026
    Next Confirmation Statement DueApr 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 21, 2025
    OverdueNo

    What are the latest filings for AGE UK SURREY?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 21, 2025 with no updates

    3 pagesCS01
    XDYS0ESA

    Director's details changed for Ms Janet Elizabeth Trowse on Dec 06, 2024

    2 pagesCH01
    XDUBWXQA

    Appointment of Ms Janet Elizabeth Trowse as a director on Dec 06, 2024

    2 pagesAP01
    XDTNHTGA

    Appointment of Mr Alexander James Ford as a director on Sep 03, 2024

    2 pagesAP01
    XDH1TN1F

    Appointment of Mr Richard Stuart Mills as a director on Aug 24, 2024

    2 pagesAP01
    XDAVUURV

    Termination of appointment of Lynne Oliver as a secretary on Aug 24, 2024

    1 pagesTM02
    XDAVUJHC

    Accounts for a small company made up to Mar 31, 2024

    44 pagesAA
    AD9F7UBV

    Termination of appointment of Sarah Wardle as a director on Jul 31, 2024

    1 pagesTM01
    XD9E7HI7

    Termination of appointment of John Frederick Burbridge as a director on Jul 31, 2024

    1 pagesTM01
    XD9E7H0I

    Termination of appointment of Hamish Thomas Macdonald as a director on May 19, 2024

    1 pagesTM01
    XD3K2VIR

    Appointment of Mrs Lynne Oliver as a secretary on Apr 02, 2024

    2 pagesAP03
    XD0N0FN4

    Termination of appointment of Sue Zirps as a secretary on Apr 02, 2024

    1 pagesTM02
    XD0N0ETK

    Confirmation statement made on Mar 21, 2024 with no updates

    3 pagesCS01
    XCZCN8ZU

    Appointment of Mr Conrad Bennett as a director on Feb 15, 2024

    2 pagesAP01
    XCXX8ZWX

    Appointment of Miss Angela Boodoo as a director on Feb 15, 2024

    2 pagesAP01
    XCXX8N7U

    Termination of appointment of Susan Jennifer Campbell as a director on Nov 29, 2023

    1 pagesTM01
    XCHCRCGI

    Accounts for a small company made up to Mar 31, 2023

    46 pagesAA
    ACBNK7UY

    Appointment of Mr Steven Avis as a director on Aug 23, 2023

    2 pagesAP01
    XCB50917

    Appointment of Mr Hamish Thomas Macdonald as a director on May 24, 2023

    2 pagesAP01
    XC53GU2W

    Confirmation statement made on Mar 21, 2023 with no updates

    3 pagesCS01
    XBZSE61D

    Termination of appointment of Philip Andrew James Currie as a director on Feb 28, 2023

    1 pagesTM01
    XBYQSTSB

    Termination of appointment of Lewis Buttress as a director on Feb 28, 2023

    1 pagesTM01
    XBYQSS9K

    Accounts for a small company made up to Mar 31, 2022

    44 pagesAA
    ABI3FEKQ

    Appointment of Mrs Susan Jennifer Campbell as a director on Sep 28, 2022

    2 pagesAP01
    XBFYP82G

    Appointment of Ms Sarah Wardle as a director on Sep 28, 2022

    2 pagesAP01
    XBFCZCEG

    Who are the officers of AGE UK SURREY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLEN, Joy Susan
    Wendron Close
    GU21 3PB Woking
    13
    England
    Director
    Wendron Close
    GU21 3PB Woking
    13
    England
    EnglandBritishRetired211971860001
    AVIS, Steven
    Chapel Lane
    Milford
    GU8 5EZ Godalming
    The Clockhouse
    England
    Director
    Chapel Lane
    Milford
    GU8 5EZ Godalming
    The Clockhouse
    England
    EnglandBritishRetired313018460001
    BENNETT, Conrad
    Chapel Lane
    Milford
    GU8 5EZ Godalming
    The Clockhouse
    England
    Director
    Chapel Lane
    Milford
    GU8 5EZ Godalming
    The Clockhouse
    England
    EnglandBritishRetired250045140001
    BOODOO, Angela
    Chapel Lane
    Milford
    GU8 5EZ Godalming
    The Clockhouse
    England
    Director
    Chapel Lane
    Milford
    GU8 5EZ Godalming
    The Clockhouse
    England
    EnglandBritishConsultant320003600001
    FORD, Alexander James
    Chapel Lane
    Milford
    GU8 5EZ Godalming
    The Clockhouse
    England
    Director
    Chapel Lane
    Milford
    GU8 5EZ Godalming
    The Clockhouse
    England
    EnglandBritishFinancial Adviser329899670001
    MILLS, Richard Stuart
    Chapel Lane
    Milford
    GU8 5EZ Godalming
    The Clockhouse
    England
    Director
    Chapel Lane
    Milford
    GU8 5EZ Godalming
    The Clockhouse
    England
    EnglandBritishStrategy Adviser326743080001
    TROWSE, Janet Elizabeth
    Chapel Lane
    Milford
    GU8 5EZ Godalming
    The Clockhouse
    England
    Director
    Chapel Lane
    Milford
    GU8 5EZ Godalming
    The Clockhouse
    England
    EnglandBritishCivil Servant180258540001
    WEBSTER, Jason Paul
    Marron Close
    BS26 2PE Axbridge
    17
    Somerset
    England
    Director
    Marron Close
    BS26 2PE Axbridge
    17
    Somerset
    England
    EnglandBritishRetail Management297571580001
    BRYDEN, Rosemary Elizabeth
    25a Westview Road
    CR6 9JD Warlingham
    Surrey
    Secretary
    25a Westview Road
    CR6 9JD Warlingham
    Surrey
    British33834340001
    CLARKE, Margaret
    25 Kensington Park
    SO41 0WD Lymington
    Hampshire
    Secretary
    25 Kensington Park
    SO41 0WD Lymington
    Hampshire
    BritishCertified Accountant93840450001
    LEE, Anthony Mervyn
    The Post House
    The Street
    GU4 7ST West Clandon
    Surrey
    Secretary
    The Post House
    The Street
    GU4 7ST West Clandon
    Surrey
    British56655880002
    OLIVER, Lynne
    Chapel Lane
    Milford
    GU8 5EZ Godalming
    The Clockhouse
    England
    Secretary
    Chapel Lane
    Milford
    GU8 5EZ Godalming
    The Clockhouse
    England
    321596330001
    ZIRPS, Sue
    Chapel Lane
    Milford
    GU8 5EZ Godalming
    The Clockhouse
    England
    Secretary
    Chapel Lane
    Milford
    GU8 5EZ Godalming
    The Clockhouse
    England
    164432110001
    AMES, Betty
    Greenacre
    Hall Place
    GU6 8LE Cranleigh
    Surrey
    Director
    Greenacre
    Hall Place
    GU6 8LE Cranleigh
    Surrey
    BritishRetired71505900001
    ANDERSON, Kenneth Russell
    Fir Mead 40 Lower Road
    Fetcham
    KT22 9EW Leatherhead
    Surrey
    Director
    Fir Mead 40 Lower Road
    Fetcham
    KT22 9EW Leatherhead
    Surrey
    BritishConsultant13490520001
    AVIS, Robert Anthony
    The Paddock
    Merrow
    GU1 2RQ Guildford
    12
    Surrey
    England
    Director
    The Paddock
    Merrow
    GU1 2RQ Guildford
    12
    Surrey
    England
    EnglandBritishRetired70894770001
    AVIS, Robert Anthony
    12 The Paddock
    GU1 2RQ Guildford
    Surrey
    Director
    12 The Paddock
    GU1 2RQ Guildford
    Surrey
    EnglandBritishRetired70894770001
    BAKER, Alison Hurst
    Rex House
    William Road
    GU1 4QZ Guildford
    Surrey
    Director
    Rex House
    William Road
    GU1 4QZ Guildford
    Surrey
    EnglandBritishNone218368940001
    BLOOM, Bridget Marilyn
    Rose Cottage
    Pear Tree Green
    GU8 4LS Dunsfold
    Surrey
    Director
    Rose Cottage
    Pear Tree Green
    GU8 4LS Dunsfold
    Surrey
    BritishNone114489210001
    BUCHANAN, Sharon
    Heathfield 49 Raglan Road
    RH2 0DY Reigate
    Surrey
    Director
    Heathfield 49 Raglan Road
    RH2 0DY Reigate
    Surrey
    EnglandBritishChartered Accountant107780360001
    BURBRIDGE, John Frederick
    Chapel Lane
    Milford
    GU8 5EZ Godalming
    The Clockhouse
    England
    Director
    Chapel Lane
    Milford
    GU8 5EZ Godalming
    The Clockhouse
    England
    EnglandBritishRetired43339360001
    BURBRIDGE, John Frederick
    Tadworth Street
    KT20 5RN Tadworth
    26
    Surrey
    England
    Director
    Tadworth Street
    KT20 5RN Tadworth
    26
    Surrey
    England
    EnglandBritishRetired43339360001
    BUTTRESS, Lewis
    Chapel Lane
    Milford
    GU8 5EZ Godalming
    The Clockhouse
    England
    Director
    Chapel Lane
    Milford
    GU8 5EZ Godalming
    The Clockhouse
    England
    EnglandBritishIt Consultant281797280001
    CAMPBELL, Susan Jennifer
    Tyndalls
    GU26 6AP Hindhead
    12
    England
    Director
    Tyndalls
    GU26 6AP Hindhead
    12
    England
    EnglandBritishSocial Worker301808890001
    CLARKE, Margaret
    Kensington Park
    Milford On Sea
    SO41 0WD Lymington
    25
    England
    Director
    Kensington Park
    Milford On Sea
    SO41 0WD Lymington
    25
    England
    EnglandBritishChartered Certified Accountant93840450001
    CLARKE, Margaret
    Kensington Park
    SO41 0WD Lymington
    25
    Hants
    Director
    Kensington Park
    SO41 0WD Lymington
    25
    Hants
    EnglandBritishChartered Certified Accountant93840450001
    CLARKE, Margaret
    25 Kensington Park
    SO41 0WD Lymington
    Hampshire
    Director
    25 Kensington Park
    SO41 0WD Lymington
    Hampshire
    EnglandBritishCertified Accountant93840450001
    CROWE, Janet Anne
    Rex House
    William Road
    GU1 4QZ Guildford
    Surrey
    Director
    Rex House
    William Road
    GU1 4QZ Guildford
    Surrey
    UkBritishChief Executive Officer157799720001
    CROWE, Janet Anne
    Ockford Road
    GU7 1QU Godalming
    15
    Surrey
    Director
    Ockford Road
    GU7 1QU Godalming
    15
    Surrey
    UkBritishCeo157799720001
    CURRIE, Philip Andrew James
    Grayswood Road
    GU27 2BW Haslemere
    Lansdowne
    England
    Director
    Grayswood Road
    GU27 2BW Haslemere
    Lansdowne
    England
    EnglandBritishRetired214152500001
    DAVIDSON, Mary Kathleen, Dr
    The Hillocks
    Lyneham
    SN15 4DH Chippenham
    4
    Wiltshire
    England
    Director
    The Hillocks
    Lyneham
    SN15 4DH Chippenham
    4
    Wiltshire
    England
    BritishLecturer98900160002
    DUNHAM, Peter Edward
    6 Smoke Lane
    RH2 7HJ Reigate
    Surrey
    Director
    6 Smoke Lane
    RH2 7HJ Reigate
    Surrey
    BritishConsultant18321110001
    EXETER, Gordon Charles
    17 Deepdene
    GU27 1RE Haslemere
    Surrey
    Director
    17 Deepdene
    GU27 1RE Haslemere
    Surrey
    United KingdomBritishAccountant10274420001
    FARLAM, Michael John Gerald
    Wedgewood
    Court Green Heights Hook Heath
    GU22 0DS Woking
    Surrey
    Director
    Wedgewood
    Court Green Heights Hook Heath
    GU22 0DS Woking
    Surrey
    BritishRetired113694790001
    FAVA, Peter Luke
    Fair Winds
    Vicarage Lane, Send
    GU23 7JN Woking
    Surrey
    Director
    Fair Winds
    Vicarage Lane, Send
    GU23 7JN Woking
    Surrey
    EnglandBritishNone Retired28332860001

    What are the latest statements on persons with significant control for AGE UK SURREY?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 21, 2017The 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