UKBizDB.co.uk

AGE UK TEESSIDE LIMITED

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

This company is commonly known as Age Uk Teesside Limited. The company was founded 36 years ago and was given the registration number 02152353. The firm's registered office is in MIDDLESBROUGH. You can find them at The Dorothy Rose Suites 29-32 The Tad Centre, Ormesby Road, Middlesbrough, . This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:AGE UK TEESSIDE LIMITED
Company Number:02152353
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 1987
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:The Dorothy Rose Suites 29-32 The Tad Centre, Ormesby Road, Middlesbrough, England, TS3 7SF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Dorothy Rose Suites 29-32, The Tad Centre, Ormesby Road, Middlesbrough, England, TS3 7SF

Director06 February 2020Active
19, Kestrel Close, Hartlepool, England, TS26 0SP

Director30 October 2019Active
14 Bodiam Close, 14 Bodiam Close, Ingleby Barwick, Stockton On Tees, United Kingdom, TS17 5GQ

Director17 October 2023Active
69, Coach Road, Brotton, Saltburn-By-The-Sea, England, TS12 2RL

Director15 December 2022Active
The Dorothy Rose Suites 29-32, The Tad Centre, Ormesby Road, Middlesbrough, England, TS3 7SF

Director04 February 2020Active
The Dorothy Rose Suites 29-32, The Tad Centre, Ormesby Road, Middlesbrough, England, TS3 7SF

Director29 October 2014Active
101, Central Avenue, Billingham, United Kingdom, TS23 1LS

Secretary25 June 2008Active
4d Fountain Street, Guisborough, TS14 6PP

Secretary-Active
130 Clarendon Road, Middlesbrough, TS1 3DT

Director17 September 2003Active
27 Farmcote Court, Hemlington, Middlesbrough, TS8 9LJ

Director-Active
21 Gayton Sands, Acklam, Middlesbrough, TS5 8TS

Director08 March 1996Active
The Dorothy Rose Suites 29-32, The Tad Centre, Ormesby Road, Middlesbrough, England, TS3 7SF

Director27 July 2010Active
The Dorothy Rose Suites 29-32, The Tad Centre, Ormesby Road, Middlesbrough, England, TS3 7SF

Director29 October 2014Active
47, Bedford Road, Nunthorpe, Middlesbrough, England, TS7 0BY

Director10 August 2017Active
27 Foxheads Court, Middlesbrough, TS1 5PL

Director26 July 2000Active
19 Kilnwick Court, Mill Lane, Northallerton, DL7 8XS

Director28 October 1999Active
8 Langley Close, Redcar, TS10 4JE

Director24 October 1996Active
65 Barker Road, Middlesbrough, TS5 5EW

Director24 October 1996Active
7 Blackfriars, Yarm On Tees, TS15 9HQ

Director15 October 2008Active
26, Farndale Road, Nunthorpe, Middlesbrough, TS7 0HG

Director20 September 2006Active
44 Stoneyhurst Avenue, Middlesbrough, TS5 4RE

Director21 October 1998Active
49 Fernie Road, Guisborough, TS14 7LZ

Director24 June 1998Active
Middlesbrough Teaching & Learning Centre, Cargo Fleet Lane, Middlesbrough, United Kingdom, TS3 8PV

Director01 April 2011Active
4 Hemingford Gardens, Yarm, Stockton On Tees, TS15 9ST

Director30 January 2002Active
Flat 5, 84 High Street, Norton, Stockton-On-Tees, TS20 1DR

Director19 October 2007Active
The Dorothy Rose Suites 29-32, The Tad Centre, Ormesby Road, Middlesbrough, England, TS3 7SF

Director07 June 2020Active
46 Balmoral Road, Middlesbrough, TS3 0ND

Director26 July 2000Active
6 Rochester Road, Middlesbrough, TS5 6QG

Director10 October 2005Active
6 Rochester Road, Middlesbrough, TS5 6QG

Director03 October 1996Active
20 Cramlington Close, Middlesbrough, TS8 9QF

Director03 October 1996Active
93 Beaconsfield Road, Norton, Stockton On Tees, TS20 1HX

Director28 October 1999Active
The Dorothy Rose Suites 29-32, The Tad Centre, Ormesby Road, Middlesbrough, England, TS3 7SF

Director17 September 2015Active
2 Cleator Drive, Guisborough, TS14 8LQ

Director24 November 2004Active
Dorothy Rose House, 190 Borough Road, Middlesbrough, TS1 2EH

Director17 September 2015Active
39 Darlington Road, Hartburn, Stockton On Tees, TS18 5EJ

Director03 October 1996Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-03Accounts

Accounts with accounts type total exemption full.

Download
2023-10-25Officers

Appoint person director company with name date.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Officers

Appoint person director company with name date.

Download
2022-11-03Accounts

Accounts with accounts type total exemption full.

Download
2022-10-24Officers

Change person director company with change date.

Download
2022-10-24Officers

Termination director company with name termination date.

Download
2022-10-24Officers

Termination director company with name termination date.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-02Incorporation

Memorandum articles.

Download
2022-04-02Resolution

Resolution.

Download
2021-11-15Accounts

Accounts with accounts type total exemption full.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Accounts

Accounts with accounts type total exemption full.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Officers

Appoint person director company with name date.

Download
2020-05-14Officers

Termination director company with name termination date.

Download
2020-03-04Officers

Appoint person director company with name date.

Download
2020-02-17Officers

Appoint person director company with name date.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-11-08Officers

Appoint person director company with name date.

Download
2019-11-08Officers

Termination director company with name termination date.

Download
2019-11-08Officers

Termination director company with name termination date.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-11-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.