UKBizDB.co.uk

AGE UK SOMERSET

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Age Uk Somerset. The company was founded 31 years ago and was given the registration number 02717676. The firm's registered office is in TAUNTON. You can find them at Ash House Cook Way, Bindon Road, Taunton, Somerset. This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:AGE UK SOMERSET
Company Number:02717676
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:Ash House Cook Way, Bindon Road, Taunton, Somerset, TA2 6BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ash House, Cook Way, Bindon Road, Taunton, TA2 6BJ

Director21 September 2022Active
Ash House, Cook Way, Bindon Road, Taunton, TA2 6BJ

Director21 September 2022Active
Ash House, Cook Way, Bindon Road, Taunton, TA2 6BJ

Director20 February 2020Active
Ash House, Cook Way, Bindon Road, Taunton, TA2 6BJ

Director01 March 2023Active
Ash House, Cook Way, Bindon Road, Taunton, TA2 6BJ

Director23 January 2014Active
Ash House, Cook Way, Bindon Road, Taunton, TA2 6BJ

Director21 September 2022Active
Ash House, Cook Way, Bindon Road, Taunton, TA2 6BJ

Director21 September 2022Active
The Granary, Pitt Court Curry Rivel, Langport, TA10 0PF

Secretary26 May 1992Active
11 Hatchers Court Kingston Road, Taunton, TA2 7SP

Secretary04 May 1994Active
Creech Castle, Bathpool, Taunton, England, TA1 2DX

Director21 January 2016Active
Ash House, Cook Way, Bindon Road, Taunton, TA2 6BJ

Director12 April 2018Active
Pulsford Lodge North Street, Wiveliscombe, Taunton, TA4 2LA

Director29 May 1996Active
Ash House, Cook Way, Bindon Road, Taunton, TA2 6BJ

Director28 September 2016Active
France Cottage, Higher Ashton, Exeter, EX6 7QS

Director23 June 1994Active
Limuru, Chirston, Exeter, EX6 7LY

Director26 May 1992Active
60, Faulkland View, Peasedown St. John, Bath, BA2 8TG

Director27 May 2010Active
Tide End House, Walhampton, Lymington, SO41 5SA

Director20 July 2006Active
Priorscombe House, Corfe, Taunton, TA3 7DF

Director28 August 2008Active
Tone Lodge, 55 Staplegrove Road, Taunton, TA1 1DG

Director29 August 2002Active
176 Somerset Road, Street, BA5 2UG

Director26 May 1992Active
Ash House, Cook Way, Bindon Road, Taunton, TA2 6BJ

Director08 April 2010Active
Ash House, Cook Way, Bindon Road, Taunton, TA2 6BJ

Director27 June 2019Active
The Gables, Mill Lane, Shapwick, TA7 9ND

Director26 January 2000Active
Furlongs, 4 Killams Green, Taunton, TA1 3YQ

Director29 August 2002Active
Coombe House Bove Town, Glastonbury, BA6 8JG

Director30 March 2006Active
Ash House, Cook Way, Bindon Road, Taunton, TA2 6BJ

Director03 December 2020Active
11 Victoria Court, Silver Street, Ilminster, TA19 0DD

Director26 November 2009Active
7 Orchard Green, Taunton, TA2 7BE

Director28 August 2008Active
Ash House, Cook Way, Bindon Road, Taunton, TA2 6BJ

Director22 February 2018Active
3 Moorlands, Bishops Lydeard, Taunton, TA4 3PG

Director16 November 1993Active
Curvalion Villa, Curvalion Road, Creech St. Michael, Taunton, England, TA3 5RZ

Director31 May 2012Active
20, The Crescent, Milton, Weston-Super-Mare, England, BS22 8DT

Director23 January 2014Active
22 The Pines, Honiton, EX14 2JG

Director29 March 1993Active
5 Killams Green, Taunton, TA1 3YQ

Director01 February 2001Active
5 Fairfield, Crewkerne, TA18 8BU

Director26 May 1992Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-04Accounts

Accounts with accounts type total exemption full.

Download
2023-10-03Incorporation

Memorandum articles.

Download
2023-10-03Resolution

Resolution.

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Officers

Appoint person director company with name date.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-10-01Accounts

Accounts with accounts type total exemption full.

Download
2022-10-01Resolution

Resolution.

Download
2022-10-01Incorporation

Memorandum articles.

Download
2022-09-23Officers

Appoint person director company with name date.

Download
2022-09-23Officers

Appoint person director company with name date.

Download
2022-09-22Officers

Appoint person director company with name date.

Download
2022-09-22Officers

Appoint person director company with name date.

Download
2022-09-22Officers

Termination director company with name termination date.

Download
2022-06-29Officers

Termination director company with name termination date.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Officers

Termination director company with name termination date.

Download
2021-12-18Incorporation

Memorandum articles.

Download
2021-12-18Resolution

Resolution.

Download
2021-10-05Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Officers

Change person director company with change date.

Download
2020-12-03Officers

Appoint person director company with name date.

Download
2020-11-12Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.