AGE UK SURREY (TRADING) LIMITED
Overview
| Company Name | AGE UK SURREY (TRADING) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04184776 |
| 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 (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 Address | No |
What were the previous names of AGE UK SURREY (TRADING) LIMITED?
| Company Name | From | Until |
|---|---|---|
| AGE CONCERN SURREY (TRADING) LIMITED | Mar 22, 2001 | Mar 22, 2001 |
What are the latest accounts for AGE UK SURREY (TRADING) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for AGE UK SURREY (TRADING) LIMITED?
| Last Confirmation Statement Made Up To | Feb 07, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 21, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 07, 2026 |
| Overdue | No |
What are the latest filings for AGE UK SURREY (TRADING) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 07, 2026 with no updates | 3 pages | CS01 | ||
Appointment of Mr Steve Avis as a director on Jan 29, 2026 | 2 pages | AP01 | ||
Termination of appointment of Joy Susan Allen as a director on Dec 15, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2025 | 3 pages | AA | ||
Confirmation statement made on Feb 07, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Feb 07, 2024 with updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Mar 15, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Miss Joy Susan Allen as a director on Feb 28, 2023 | 2 pages | AP01 | ||
Termination of appointment of Philip Andrew James Currie as a director on Feb 28, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 3 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Mar 15, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||
Termination of appointment of Margaret Clarke as a director on Jul 28, 2021 | 1 pages | TM01 | ||
Appointment of Age Uk Surrey as a director on Jul 28, 2021 | 2 pages | AP02 | ||
Termination of appointment of Sue Zirps as a secretary on Jul 28, 2021 | 1 pages | TM02 | ||
Confirmation statement made on Mar 16, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||
Termination of appointment of Selwyn Clinton Anthony Fernandes as a director on Jul 28, 2020 | 1 pages | TM01 | ||
Termination of appointment of Neville John Harold Clarke as a director on Jul 28, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Mar 16, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 9 pages | AA | ||
Termination of appointment of Gillian Merle Walker as a director on Jul 30, 2019 | 1 pages | TM01 | ||
Who are the officers of AGE UK SURREY (TRADING) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AVIS, Steve | Director | Chapel Lane Milford GU8 5EZ Godalming The Clockhouse England | England | British | 344818880001 | |||||||||
| AGE UK SURREY | Director | William Road GU1 4QZ Guildford Rex House England |
| 245209840001 | ||||||||||
| CLARKE, Margaret | Secretary | 25 Kensington Park SO41 0WD Lymington Hampshire | British | 93840450001 | ||||||||||
| CROWE, Janet Anne | Secretary | Rex House William Road GU1 4QZ Guildford Surrey | 159705220001 | |||||||||||
| LEE, Anthony Mervyn | Secretary | The Post House The Street GU4 7ST West Clandon Surrey | British | 56655880002 | ||||||||||
| ZIRPS, Sue | Secretary | Rex House William Road GU1 4QZ Guildford Surrey | 164432380001 | |||||||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||||||
| ALLEN, Joy Susan | Director | Wendron Close GU21 3PB Woking 13 England | England | British | 211971860001 | |||||||||
| CLARKE, Margaret | Director | Kensington Park Milford On Sea SO41 0WD Lymington 25 Hampshire England | England | British | 93840450001 | |||||||||
| CLARKE, Margaret | Director | 25 Kensington Park SO41 0WD Lymington Hampshire | England | British | 93840450001 | |||||||||
| CLARKE, Neville John Harold | Director | The Stanfords, East Street KT17 1JE Epsom 4 England | England | British | 217694590001 | |||||||||
| CURRIE, Philip Andrew James | Director | Chapel Lane Milford GU8 5EZ Godalming The Clockhouse England | England | British | 214152500001 | |||||||||
| FAVA, Peter Luke | Director | Fair Winds Vicarage Lane, Send GU23 7JN Woking Surrey | England | British | 28332860001 | |||||||||
| FERNANDES, Selwyn Clinton Anthony | Director | Rex House William Road GU1 4QZ Guildford Surrey | England | British | 173784780001 | |||||||||
| GILBERT, Kenneth | Director | Niewiem Cox Green RH12 3DD Rudgwick West Sussex | England | British | 88689260001 | |||||||||
| HORTON, Seok Khim, Dr | Director | 8 Oak Tree Close Burpham GU4 7JQ Guildford Surrey | United Kingdom | British | 49708060001 | |||||||||
| INSTONE, Michael Ernest | Director | Zonta 1 Boxgrove Avenue GU1 1XG Guildford Surrey | England | British | 18965620001 | |||||||||
| JESSUP, Jonathan Hilary | Director | Sunridge Cottage Old Merrow Street GU4 7BA Guildford Surrey | England | British | 61006840001 | |||||||||
| MUSSETT, Leslie James | Director | 4 Maitland Close KT14 6RF West Byfleet Surrey | England | British | 10881020001 | |||||||||
| SETH, Vir, Dr | Director | Rex House William Road GU1 4QZ Guildford Surrey | United Kingdom | British | 160493290001 | |||||||||
| SEYMOUR, Barry James | Director | Rex House William Road GU1 4QZ Guildford Surrey | England | British | 1306660001 | |||||||||
| STEVENSON, Alick | Director | Littlewick Road GU21 4XR Woking Parley Farm England | United Kingdom | British | 30253750001 | |||||||||
| STOPFORD, Dennis | Director | Merrow House Cottage Merrow Street GU4 7AN Guildford Surrey | England | British | 620780001 | |||||||||
| WALKER, Gillian Merle | Director | Rex House William Road GU1 4QZ Guildford Surrey | England | British | 138976370001 | |||||||||
| WALKER, Gillian Merle | Director | Orestan Lane Effingham KT24 5SN Leatherhead Tinker End Surrey | England | British | 138976370001 | |||||||||
| WILKIE, Allan George | Director | 14 Ganghill GU1 1XE Guildford Surrey | England | British | 34349890001 | |||||||||
| WYLD, Cynthia | Director | 4 Vicarage Lane Upper Hale GU9 0PF Farnham Surrey | British | 70553590001 | ||||||||||
| ZIRPS, Sue | Director | Rex House William Road GU1 4QZ Guildford Surrey | United Kingdom | British | 164432070001 | |||||||||
| WATERLOW NOMINEES LIMITED | 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?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 16, 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