AGE UK COVENTRY

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

    Company NameAGE UK COVENTRY
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 04636851
    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 COVENTRY?

    • Other information service activities n.e.c. (63990) / Information and communication
    • Other human health activities (86900) / Human health and social work activities
    • Other service activities n.e.c. (96090) / Other service activities

    Where is AGE UK COVENTRY located?

    Registered Office Address
    7 Warwick Row
    CV1 1EX Coventry
    Undeliverable Registered Office AddressNo

    What were the previous names of AGE UK COVENTRY?

    Previous Company Names
    Company NameFromUntil
    AGE CONCERN COVENTRYJan 14, 2003Jan 14, 2003

    What are the latest accounts for AGE UK COVENTRY?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 30, 2025
    Next Accounts Due OnDec 30, 2025
    Last Accounts
    Last Accounts Made Up ToMar 30, 2024

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

    Last Confirmation Statement Made Up ToJan 14, 2026
    Next Confirmation Statement DueJan 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 14, 2025
    OverdueNo

    What are the latest filings for AGE UK COVENTRY?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 14, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 30, 2024

    2 pagesAA

    Termination of appointment of Darin Jeffrey Mcclean as a director on Jan 17, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Mar 30, 2023

    2 pagesAA

    Confirmation statement made on Jan 14, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 14, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 30, 2022

    2 pagesAA

    Termination of appointment of Roger David Wagstaff as a director on Sep 27, 2022

    1 pagesTM01

    Confirmation statement made on Jan 14, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    2 pagesAA

    Accounts for a dormant company made up to Mar 31, 2020

    3 pagesAA

    Confirmation statement made on Jan 14, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Graham Barnetson as a director on May 27, 2020

    1 pagesTM01

    Termination of appointment of Harold Benjamin Hall as a director on Mar 03, 2020

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2019

    33 pagesAA

    Confirmation statement made on Jan 14, 2020 with no updates

    3 pagesCS01

    Previous accounting period shortened from Mar 31, 2019 to Mar 30, 2019

    1 pagesAA01

    Termination of appointment of Moira Elizabeth Coates as a director on Dec 10, 2019

    1 pagesTM01

    Confirmation statement made on Jan 14, 2019 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2018

    34 pagesAA

    Termination of appointment of a director

    1 pagesTM01

    Termination of appointment of Parmjeet Kaur Jassal as a director on Oct 04, 2018

    1 pagesTM01

    Appointment of Mr Darin Jeffrey Mcclean as a director on Mar 13, 2018

    2 pagesAP01

    Amended accounts for a small company made up to Mar 31, 2017

    27 pagesAAMD

    Accounts for a small company made up to Mar 31, 2017

    27 pagesAA

    Who are the officers of AGE UK COVENTRY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GARRETT, Michael Stephen
    Warwick Row
    CV1 1EX Coventry
    7
    Secretary
    Warwick Row
    CV1 1EX Coventry
    7
    237921400001
    EGROT, Margaret Elizabeth
    Warwick Row
    CV1 1EX Coventry
    7
    England
    Director
    Warwick Row
    CV1 1EX Coventry
    7
    England
    EnglandBritishTrainer/Advisor108849280001
    TENNANT, Laurence
    Brookside
    Stretton On Dunsmore
    CV23 9NH Rugby
    72
    Warwickshire
    England
    Director
    Brookside
    Stretton On Dunsmore
    CV23 9NH Rugby
    72
    Warwickshire
    England
    EnglandBritishRetired194645870001
    CLARKE, Lynnette Jean
    14 High Park Close
    Mount Nod
    CV5 7BE Coventry
    West Midlands
    Secretary
    14 High Park Close
    Mount Nod
    CV5 7BE Coventry
    West Midlands
    British86764170001
    PENDLEBURY, Moira
    Warwick Row
    CV1 1EX Coventry
    7
    Secretary
    Warwick Row
    CV1 1EX Coventry
    7
    212842340001
    VINCENT, Michael Geoffrey
    Warwick Row
    CV1 1EX Coventry
    7
    England
    Secretary
    Warwick Row
    CV1 1EX Coventry
    7
    England
    BritishChief Executive157712530001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BARNES, Martin John
    The Byre
    Brockhurst Lane, Monks Kirby
    CV23 0RA Rugby
    Warwickshire
    Director
    The Byre
    Brockhurst Lane, Monks Kirby
    CV23 0RA Rugby
    Warwickshire
    BritishDirector86764190001
    BARNETSON, Graham
    Warwick Row
    CV1 1EX Coventry
    7
    Director
    Warwick Row
    CV1 1EX Coventry
    7
    EnglandBritishFinancial Planner182953770001
    BENT, Susan Jane
    Flat 2
    10-12 Portland Place West
    CV32 5EU Leamington Spa
    Warwickshire
    Director
    Flat 2
    10-12 Portland Place West
    CV32 5EU Leamington Spa
    Warwickshire
    EnglandBritishCharity Ceo80288530002
    CLARKE, Joseph
    Warwick Row
    CV1 1EX Coventry
    7
    England
    Director
    Warwick Row
    CV1 1EX Coventry
    7
    England
    EnglandBritishAccountant118885270001
    COATES, Moira Elizabeth
    Warwick Row
    CV1 1EX Coventry
    7
    England
    Director
    Warwick Row
    CV1 1EX Coventry
    7
    England
    EnglandBritishLecturer119246920001
    CROFT, Howard
    Warwick Row
    CV1 1EX Coventry
    7
    Director
    Warwick Row
    CV1 1EX Coventry
    7
    EnglandBritishRegional Education Manager212986680001
    EGAN, Angela Gillian
    Warwick Row
    CV1 1EX Coventry
    7
    West Midlands
    England
    Director
    Warwick Row
    CV1 1EX Coventry
    7
    West Midlands
    England
    EnglandBritishSpeaker & Author150196370002
    FRANCIS, Rowena Elaine, Revd
    6 Lole Close
    CV6 6PR Coventry
    Warwickshire
    Director
    6 Lole Close
    CV6 6PR Coventry
    Warwickshire
    BritishChurch Minister65917150006
    GHOSH, Kris, Dr
    Warwick Row
    CV1 1EX Coventry
    7
    England
    Director
    Warwick Row
    CV1 1EX Coventry
    7
    England
    EnglandIrishConsultant Physician168994520001
    HALL, Harold Benjamin
    Warwick Row
    CV1 1EX Coventry
    7
    England
    Director
    Warwick Row
    CV1 1EX Coventry
    7
    England
    EnglandBritishRetired66561380001
    HAYDEN, Carol
    Warwick Row
    CV1 1EX Coventry
    7
    Director
    Warwick Row
    CV1 1EX Coventry
    7
    EnglandBritishSocial Researcher (Freelance)155721850001
    HEALEY, Timothy Robert
    95 Abbey Road
    Whitley
    CV3 4BJ Coventry
    West Midlands
    Director
    95 Abbey Road
    Whitley
    CV3 4BJ Coventry
    West Midlands
    BritishCharity Administrator86764140001
    JACKSON, Jean
    1 Brisbane Close
    Cheylesmore
    CV3 5JR Coventry
    Director
    1 Brisbane Close
    Cheylesmore
    CV3 5JR Coventry
    JamaicanRetired59698560001
    JASSAL, Parmjeet Kaur
    Warwick Row
    CV1 1EX Coventry
    7
    Director
    Warwick Row
    CV1 1EX Coventry
    7
    EnglandBritishHead Of City Finance205032910001
    JOTANGIA, Tribhovan, Dr
    82 Cannon Close
    CV4 7AS Coventry
    Warwickshire
    Director
    82 Cannon Close
    CV4 7AS Coventry
    Warwickshire
    United KingdomBritishGp76155000001
    LAU, Helen Louisa Rosemary
    Warwick Row
    CV1 1EX Coventry
    7
    England
    Director
    Warwick Row
    CV1 1EX Coventry
    7
    England
    EnglandBritishNone139569980002
    MCCLEAN, Darin Jeffrey
    Warwick Row
    CV1 1EX Coventry
    7
    Director
    Warwick Row
    CV1 1EX Coventry
    7
    EnglandAmericanTechnical Director246540020001
    QUINN, Rennie Thomas
    Warwick Row
    CV1 1EX Coventry
    1
    West Midlands
    England
    Director
    Warwick Row
    CV1 1EX Coventry
    1
    West Midlands
    England
    EnglandBritishRetired73244130003
    TOLAN, Peter Graham
    Warwick Row
    CV1 1EX Coventry
    7
    England
    Director
    Warwick Row
    CV1 1EX Coventry
    7
    England
    EnglandBritishRetired164203490001
    VINCENT, Robert Percy
    132 Vinecote Road
    Longford
    CV6 6EB Coventry
    West Midlands
    Director
    132 Vinecote Road
    Longford
    CV6 6EB Coventry
    West Midlands
    BritishRetired15038840001
    WAGSTAFF, Roger David
    Warwick Row
    CV1 1EX Coventry
    7
    England
    Director
    Warwick Row
    CV1 1EX Coventry
    7
    England
    EnglandBritishRetired86764160001
    WALTON, John Frederick
    39 Spencer Avenue
    CV5 6NQ Coventry
    West Midlands
    Director
    39 Spencer Avenue
    CV5 6NQ Coventry
    West Midlands
    EnglandBritishRetired58604790003

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 14, 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