AGE UK SURREY (TRADING) LIMITED

AGE UK SURREY (TRADING) LIMITED

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

    Company NameAGE UK SURREY (TRADING) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04184776
    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 (TRADING) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is AGE UK SURREY (TRADING) LIMITED 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 (TRADING) LIMITED?

    Previous Company Names
    Company NameFromUntil
    AGE CONCERN SURREY (TRADING) LIMITEDMar 22, 2001Mar 22, 2001

    What are the latest accounts for AGE UK SURREY (TRADING) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for AGE UK SURREY (TRADING) LIMITED?

    Last Confirmation Statement Made Up ToFeb 07, 2027
    Next Confirmation Statement DueFeb 21, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 07, 2026
    OverdueNo

    What are the latest filings for AGE UK SURREY (TRADING) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 07, 2026 with no updates

    3 pagesCS01

    Appointment of Mr Steve Avis as a director on Jan 29, 2026

    2 pagesAP01

    Termination of appointment of Joy Susan Allen as a director on Dec 15, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2025

    3 pagesAA

    Confirmation statement made on Feb 07, 2025 with no updates

    3 pagesCS01

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

    3 pagesAA

    Confirmation statement made on Feb 07, 2024 with updates

    3 pagesCS01

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

    3 pagesAA

    Confirmation statement made on Mar 15, 2023 with no updates

    3 pagesCS01

    Appointment of Miss Joy Susan Allen as a director on Feb 28, 2023

    2 pagesAP01

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

    1 pagesTM01

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

    3 pagesAA

    Registered office address changed from Rex House William Road Guildford Surrey GU1 4QZ to The Clockhouse Chapel Lane Milford Godalming GU8 5EZ on Oct 18, 2022

    1 pagesAD01

    Confirmation statement made on Mar 15, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    8 pagesAA

    Termination of appointment of Margaret Clarke as a director on Jul 28, 2021

    1 pagesTM01

    Appointment of Age Uk Surrey as a director on Jul 28, 2021

    2 pagesAP02

    Termination of appointment of Sue Zirps as a secretary on Jul 28, 2021

    1 pagesTM02

    Confirmation statement made on Mar 16, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    9 pagesAA

    Termination of appointment of Selwyn Clinton Anthony Fernandes as a director on Jul 28, 2020

    1 pagesTM01

    Termination of appointment of Neville John Harold Clarke as a director on Jul 28, 2020

    1 pagesTM01

    Confirmation statement made on Mar 16, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    9 pagesAA

    Termination of appointment of Gillian Merle Walker as a director on Jul 30, 2019

    1 pagesTM01

    Who are the officers of AGE UK SURREY (TRADING) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AVIS, Steve
    Chapel Lane
    Milford
    GU8 5EZ Godalming
    The Clockhouse
    England
    Director
    Chapel Lane
    Milford
    GU8 5EZ Godalming
    The Clockhouse
    England
    EnglandBritish344818880001
    AGE UK SURREY
    William Road
    GU1 4QZ Guildford
    Rex House
    England
    Director
    William Road
    GU1 4QZ Guildford
    Rex House
    England
    Identification TypeUK Limited Company
    Registration Number02803315
    245209840001
    CLARKE, Margaret
    25 Kensington Park
    SO41 0WD Lymington
    Hampshire
    Secretary
    25 Kensington Park
    SO41 0WD Lymington
    Hampshire
    British93840450001
    CROWE, Janet Anne
    Rex House
    William Road
    GU1 4QZ Guildford
    Surrey
    Secretary
    Rex House
    William Road
    GU1 4QZ Guildford
    Surrey
    159705220001
    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
    ZIRPS, Sue
    Rex House
    William Road
    GU1 4QZ Guildford
    Surrey
    Secretary
    Rex House
    William Road
    GU1 4QZ Guildford
    Surrey
    164432380001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    ALLEN, Joy Susan
    Wendron Close
    GU21 3PB Woking
    13
    England
    Director
    Wendron Close
    GU21 3PB Woking
    13
    England
    EnglandBritish211971860001
    CLARKE, Margaret
    Kensington Park
    Milford On Sea
    SO41 0WD Lymington
    25
    Hampshire
    England
    Director
    Kensington Park
    Milford On Sea
    SO41 0WD Lymington
    25
    Hampshire
    England
    EnglandBritish93840450001
    CLARKE, Margaret
    25 Kensington Park
    SO41 0WD Lymington
    Hampshire
    Director
    25 Kensington Park
    SO41 0WD Lymington
    Hampshire
    EnglandBritish93840450001
    CLARKE, Neville John Harold
    The Stanfords, East Street
    KT17 1JE Epsom
    4
    England
    Director
    The Stanfords, East Street
    KT17 1JE Epsom
    4
    England
    EnglandBritish217694590001
    CURRIE, Philip Andrew James
    Chapel Lane
    Milford
    GU8 5EZ Godalming
    The Clockhouse
    England
    Director
    Chapel Lane
    Milford
    GU8 5EZ Godalming
    The Clockhouse
    England
    EnglandBritish214152500001
    FAVA, Peter Luke
    Fair Winds
    Vicarage Lane, Send
    GU23 7JN Woking
    Surrey
    Director
    Fair Winds
    Vicarage Lane, Send
    GU23 7JN Woking
    Surrey
    EnglandBritish28332860001
    FERNANDES, Selwyn Clinton Anthony
    Rex House
    William Road
    GU1 4QZ Guildford
    Surrey
    Director
    Rex House
    William Road
    GU1 4QZ Guildford
    Surrey
    EnglandBritish173784780001
    GILBERT, Kenneth
    Niewiem
    Cox Green
    RH12 3DD Rudgwick
    West Sussex
    Director
    Niewiem
    Cox Green
    RH12 3DD Rudgwick
    West Sussex
    EnglandBritish88689260001
    HORTON, Seok Khim, Dr
    8 Oak Tree Close
    Burpham
    GU4 7JQ Guildford
    Surrey
    Director
    8 Oak Tree Close
    Burpham
    GU4 7JQ Guildford
    Surrey
    United KingdomBritish49708060001
    INSTONE, Michael Ernest
    Zonta 1 Boxgrove Avenue
    GU1 1XG Guildford
    Surrey
    Director
    Zonta 1 Boxgrove Avenue
    GU1 1XG Guildford
    Surrey
    EnglandBritish18965620001
    JESSUP, Jonathan Hilary
    Sunridge Cottage Old Merrow Street
    GU4 7BA Guildford
    Surrey
    Director
    Sunridge Cottage Old Merrow Street
    GU4 7BA Guildford
    Surrey
    EnglandBritish61006840001
    MUSSETT, Leslie James
    4 Maitland Close
    KT14 6RF West Byfleet
    Surrey
    Director
    4 Maitland Close
    KT14 6RF West Byfleet
    Surrey
    EnglandBritish10881020001
    SETH, Vir, Dr
    Rex House
    William Road
    GU1 4QZ Guildford
    Surrey
    Director
    Rex House
    William Road
    GU1 4QZ Guildford
    Surrey
    United KingdomBritish160493290001
    SEYMOUR, Barry James
    Rex House
    William Road
    GU1 4QZ Guildford
    Surrey
    Director
    Rex House
    William Road
    GU1 4QZ Guildford
    Surrey
    EnglandBritish1306660001
    STEVENSON, Alick
    Littlewick Road
    GU21 4XR Woking
    Parley Farm
    England
    Director
    Littlewick Road
    GU21 4XR Woking
    Parley Farm
    England
    United KingdomBritish30253750001
    STOPFORD, Dennis
    Merrow House Cottage Merrow Street
    GU4 7AN Guildford
    Surrey
    Director
    Merrow House Cottage Merrow Street
    GU4 7AN Guildford
    Surrey
    EnglandBritish620780001
    WALKER, Gillian Merle
    Rex House
    William Road
    GU1 4QZ Guildford
    Surrey
    Director
    Rex House
    William Road
    GU1 4QZ Guildford
    Surrey
    EnglandBritish138976370001
    WALKER, Gillian Merle
    Orestan Lane
    Effingham
    KT24 5SN Leatherhead
    Tinker End
    Surrey
    Director
    Orestan Lane
    Effingham
    KT24 5SN Leatherhead
    Tinker End
    Surrey
    EnglandBritish138976370001
    WILKIE, Allan George
    14 Ganghill
    GU1 1XE Guildford
    Surrey
    Director
    14 Ganghill
    GU1 1XE Guildford
    Surrey
    EnglandBritish34349890001
    WYLD, Cynthia
    4 Vicarage Lane
    Upper Hale
    GU9 0PF Farnham
    Surrey
    Director
    4 Vicarage Lane
    Upper Hale
    GU9 0PF Farnham
    Surrey
    British70553590001
    ZIRPS, Sue
    Rex House
    William Road
    GU1 4QZ Guildford
    Surrey
    Director
    Rex House
    William Road
    GU1 4QZ Guildford
    Surrey
    United KingdomBritish164432070001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    What are the latest statements on persons with significant control for AGE UK SURREY (TRADING) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 16, 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