AGE UK BIRMINGHAM LIMITED
Overview
| Company Name | AGE UK BIRMINGHAM LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 07334392 |
| 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 BIRMINGHAM LIMITED?
- Social work activities without accommodation for the elderly and disabled (88100) / Human health and social work activities
Where is AGE UK BIRMINGHAM LIMITED located?
| Registered Office Address | Stratford House Stratford Place Camp Hill B12 0HT Birmingham West Midlands England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AGE UK BIRMINGHAM LIMITED?
| Company Name | From | Until |
|---|---|---|
| AGEUK KINGSTANDING, PERRY BARR & WEOLEY CASTLE LIMITED | Dec 01, 2011 | Dec 01, 2011 |
| AGE CONCERN (KINGSTANDING, PERRY BARR AND WEOLEY CASTLE) LIMITED | Aug 03, 2010 | Aug 03, 2010 |
What are the latest accounts for AGE UK BIRMINGHAM 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 BIRMINGHAM LIMITED?
| Last Confirmation Statement Made Up To | Aug 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 03, 2025 |
| Overdue | No |
What are the latest filings for AGE UK BIRMINGHAM LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Tapshum Pattni as a director on Dec 08, 2025 | 1 pages | TM01 | ||
Termination of appointment of Sharifah Mussa as a director on Oct 28, 2025 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2025 | 49 pages | AA | ||
Confirmation statement made on Aug 03, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Miss Rosie Harvey as a director on Mar 24, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Grace Hampson as a director on Mar 24, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Jane Edgerton as a director on Mar 24, 2025 | 2 pages | AP01 | ||
Termination of appointment of Rashda Tabassum as a director on Jun 09, 2025 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2024 | 43 pages | AA | ||
Appointment of Mrs Sharifah Mussa as a director on Nov 14, 2024 | 2 pages | AP01 | ||
Appointment of Mr Paul Gerald Todman as a director on Nov 14, 2024 | 2 pages | AP01 | ||
Termination of appointment of Benjamin Richards as a director on Nov 14, 2024 | 1 pages | TM01 | ||
Termination of appointment of Marcus Andrew Jordan as a director on Nov 14, 2024 | 1 pages | TM01 | ||
Termination of appointment of Darrell Harman as a director on Aug 28, 2024 | 1 pages | TM01 | ||
Termination of appointment of Gareth Reynolds as a director on Jul 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Aug 03, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nicholas Hoare as a director on Jan 12, 2024 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2023 | 56 pages | AA | ||
Appointment of Mr Nicholas Hoare as a director on Jun 05, 2023 | 2 pages | AP01 | ||
Appointment of Mr Gareth Reynolds as a director on Jun 05, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Aug 03, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Gelling Ellis as a director on Mar 22, 2023 | 1 pages | TM01 | ||
Appointment of Mr Darrell Harman as a director on Nov 16, 2022 | 2 pages | AP01 | ||
Termination of appointment of Pally Rai as a director on Nov 16, 2022 | 1 pages | TM01 | ||
Termination of appointment of Sarah Ann Elizabeth Phillips as a director on Nov 16, 2022 | 1 pages | TM01 | ||
Who are the officers of AGE UK BIRMINGHAM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| THOMSON, Steven Anderson | Secretary | Stratford Place Camp Hill B12 0HT Birmingham Stratford House West Midlands England | 291587910001 | |||||||
| EDGERTON, Jane | Director | Stratford Place Camp Hill B12 0HT Birmingham Stratford House West Midlands England | England | British | 227312270001 | |||||
| HAMPSON, Grace | Director | Stratford Place Camp Hill B12 0HT Birmingham Stratford House West Midlands England | England | British | 26854310004 | |||||
| HARVEY, Rosie | Director | Stratford Place Camp Hill B12 0HT Birmingham Stratford House West Midlands England | England | British | 337337620001 | |||||
| SYKES, David | Director | Stratford Place Camp Hill B12 0HT Birmingham Stratford House West Midlands England | England | British | 95611300004 | |||||
| TODMAN, Paul Gerald | Director | Stratford Place Sparkbrook B12 0HT Birmingham Stratford House England | England | British | 324260230001 | |||||
| BEACHIM, Alison Julie | Secretary | Stratford Place Camp Hill B12 0HT Birmingham Stratford House West Midlands England | 249990420002 | |||||||
| CARPENTER, Susan Mary | Secretary | Coleshill Street B72 1SD Sutton Coldfield 9-11 West Midlands | 153141510001 | |||||||
| ALLMARK, Gary Stephen | Director | Alcester Road South B14 7JG Birmingham 55 | England | British | 91353300002 | |||||
| BAILEY, Paulette | Director | Alcester Road South B14 7JG Birmingham 55 England | United Kingdom | British | 168262900001 | |||||
| BALLARD, Eleanor Evelyn | Director | Alcester Road South B14 7JG Birmingham 55 England | England | British | 180034150001 | |||||
| BONSER, Ernie | Director | Alcester Road South B14 7JG Birmingham 55 England | United Kingdom | British | 168263320001 | |||||
| BUSST, Christopher Ernest | Director | Bampfylde Place Hassop Road Great Barr B42 2SL Birmingham 7 West Midlands | England | British | 127580770001 | |||||
| CORNELL, Peter | Director | Alcester Road South B14 7JG Birmingham 55 England | United Kingdom | British | 187488510001 | |||||
| ELLIS, John Gelling | Director | Stratford Place Camp Hill B12 0HT Birmingham Stratford House West Midlands England | England | British | 13956330001 | |||||
| HARMAN, Darrell | Director | Stratford Place Sparkbrook B12 0HT Birmingham Stratford House England | England | British | 230695930002 | |||||
| HOARE, Nicholas | Director | Stratford Place Camp Hill B12 0HT Birmingham Stratford House West Midlands England | England | British | 313465100001 | |||||
| JORDAN, Marcus Andrew | Director | Stratford Place Camp Hill B12 0HT Birmingham Stratford House West Midlands England | England | British | 17369760001 | |||||
| MAYER, Peter Paul, Dr | Director | Alcester Road South B14 7JG Birmingham 55 England | United Kingdom | British | 101469180002 | |||||
| MOORE, Bruce John | Director | Alcester Road South B14 7JG Birmingham 55 | England | British | 117919920001 | |||||
| MUSSA, Sharifah | Director | Stratford Place Sparkbrook B12 0HT Birmingham Stratford House England | England | New Zealander | 330056170001 | |||||
| NANDRA, Amarjit Singh | Director | Quarry Park Road DY8 2RE Stourbridge Homeleigh West Midlands United Kingdom | United Kingdom | British | 161524390001 | |||||
| PATTNI, Tapshum | Director | Stratford Place Camp Hill B12 0HT Birmingham Stratford House West Midlands England | England | British | 249678350001 | |||||
| PHILLIPS, Sarah Ann Elizabeth | Director | Stratford Place Camp Hill B12 0HT Birmingham Stratford House West Midlands England | England | British | 48137700001 | |||||
| RAI, Pally | Director | Stratford Place Camp Hill B12 0HT Birmingham Stratford House West Midlands England | England | British | 266936280001 | |||||
| REYNOLDS, Gareth | Director | Stratford Place Camp Hill B12 0HT Birmingham Stratford House West Midlands England | England | British | 313443050001 | |||||
| RICHARDS, Benjamin | Director | Stratford Place Camp Hill B12 0HT Birmingham Stratford House West Midlands England | England | British | 216899840001 | |||||
| RITCH, Alistair Edward Sutherland, Dr | Director | Bampfylde Place Hassop Road Great Barr B42 2SL Birmingham 7 West Midlands | England | British | 2192930001 | |||||
| ROGERSON, Marion | Director | Rathmore Close CH43 2LP Prenton 9 Merseyside United Kingdom | England | British | 171573090001 | |||||
| SPENCER, Susan Jayne | Director | Hemisphere 8 Edgebaston Crescent B5 7RJ Birmingham Apartment 258 West Midlands England | England | British | 255262410001 | |||||
| TABASSUM, Rashda, Dr | Director | Stratford Place Camp Hill B12 0HT Birmingham Stratford House West Midlands England | England | British | 188696230001 | |||||
| WADSWORTH, Belinda Lucy | Director | Bampfylde Place Hassop Road Great Barr B42 2SL Birmingham 7 West Midlands | England | British | 180035830001 | |||||
| WILSON, Daphne | Director | Alcester Road South B14 7JG Birmingham 55 England | United Kingdom | British | 168263510001 | |||||
| WINTERS, Geoffrey | Director | Bampfylde Place Hassop Road Great Barr B42 2SL Birmingham 7 West Midlands | England | British | 153141520001 |
What are the latest statements on persons with significant control for AGE UK BIRMINGHAM LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 03, 2016 | 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