UKBizDB.co.uk

AGE UK WARWICKSHIRE (TRADING) LIMITED

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

This company is commonly known as Age Uk Warwickshire (trading) Limited. The company was founded 27 years ago and was given the registration number 03195527. The firm's registered office is in LEAMINGTON SPA. You can find them at 8 Clemens Street, , Leamington Spa, Warwickshire. This company's SIC code is 56290 - Other food services.

Company Information

Name:AGE UK WARWICKSHIRE (TRADING) LIMITED
Company Number:03195527
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:8 Clemens Street, Leamington Spa, Warwickshire, CV31 2DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Clemens Street, Leamington Spa, CV31 2DL

Secretary09 May 2018Active
Broughton House, Middle Lane, Balscote, Banbury, England, OX15 6JP

Director15 July 2014Active
8, Clemens Street, Leamington Spa, CV31 2DL

Director22 November 2019Active
4, Holly Orchard, Stratford-Upon-Avon, England, CV37 6RJ

Secretary20 January 2014Active
9, Old School Mead, Bidford-On-Avon, Alcester, England, B50 4AW

Secretary01 March 2013Active
6 Montrose Avenue, Leamington Spa, CV32 7DT

Secretary08 May 1996Active
14, The Greswoldes, Radford Semele, Leamington Spa, CV31 1TP

Secretary10 February 2009Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary08 May 1996Active
8, Clemens Street, Leamington Spa, CV31 2DL

Director22 November 2019Active
58 Binswood Avenue, Leamington Spa, CV32 5RX

Director08 May 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director08 May 1996Active
Rowans, Leamington Hastings, Rugby, CV23 8DY

Director17 April 1998Active
62, Skomer Drive, Milford Haven, Wales, SA73 2RP

Director01 June 2016Active
11 Willes Terrace, Leamington Spa, CV31 1DL

Director30 January 2001Active
Newlands Mill Lane, Little Shrewley Hatton, Warwick, CV35 7HN

Director07 July 1998Active
The Old Coach House, 104 Coventry Road, Warwick, CV34 5HH

Director17 April 1998Active
Home Farm, Stretton On Fosse, Moreton-In-Marsh, England, GL56 9SA

Director21 January 2003Active
28, Guy Street, Warwick, England, CV34 4LN

Director17 October 2016Active
6 Montrose Avenue, Leamington Spa, CV32 7DT

Director10 February 2009Active
16 Oken Court, Warwick, CV34 4DF

Director08 May 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director08 May 1996Active

People with Significant Control

Age Uk Warwickshire
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:8, Clemens Street, Leamington Spa, England, CV31 2DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-20Accounts

Accounts with accounts type audited abridged.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Accounts

Accounts with accounts type audited abridged.

Download
2022-10-11Officers

Termination director company with name termination date.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Accounts

Accounts with accounts type audited abridged.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type audited abridged.

Download
2020-06-03Officers

Termination director company with name termination date.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type audited abridged.

Download
2019-11-22Officers

Appoint person director company with name date.

Download
2019-11-22Officers

Appoint person director company with name date.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2019-04-01Officers

Termination director company with name termination date.

Download
2018-11-21Accounts

Accounts with accounts type audited abridged.

Download
2018-10-03Officers

Appoint person secretary company with name date.

Download
2018-05-25Confirmation statement

Confirmation statement with updates.

Download
2018-05-24Officers

Termination secretary company with name termination date.

Download
2017-11-29Accounts

Accounts with accounts type full.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download
2016-11-08Accounts

Accounts with accounts type full.

Download
2016-10-26Officers

Appoint person director company with name date.

Download
2016-10-18Officers

Termination director company with name termination date.

Download
2016-07-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.