Background WavePink WaveYellow Wave

A.G.E. NURSING HOMES LIMITED (02565595)

A.G.E. NURSING HOMES LIMITED (02565595) is an active UK company. incorporated on 5 December 1990. with registered office in Essex. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. A.G.E. NURSING HOMES LIMITED has been registered for 35 years. Current directors include HAINSWORTH, Jessica, HAINSWORTH, Stewart Andrew, HAINSWORTH-ADAMS, Alicia and 1 others.

Company Number
02565595
Status
active
Type
ltd
Incorporated
5 December 1990
Age
35 years
Address
249 Cranbrook Road, Essex, IG1 4TG
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
HAINSWORTH, Jessica, HAINSWORTH, Stewart Andrew, HAINSWORTH-ADAMS, Alicia, HAINSWORTH-ADAMS, Julia Rosalyn
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A.G.E. NURSING HOMES LIMITED

A.G.E. NURSING HOMES LIMITED is an active company incorporated on 5 December 1990 with the registered office located in Essex. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. A.G.E. NURSING HOMES LIMITED was registered 35 years ago.(SIC: 87100)

Status

active

Active since 35 years ago

Company No

02565595

LTD Company

Age

35 Years

Incorporated 5 December 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

SCENECITY LIMITED
From: 5 December 1990To: 20 May 1991
Contact
Address

249 Cranbrook Road Ilford Essex, IG1 4TG,

Timeline

10 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Dec 90
Funding Round
Jan 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Director Joined
Jan 21
New Owner
Jan 22
Owner Exit
Apr 24
Director Joined
Sept 25
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

HAINSWORTH-ADAMS, Julia Rosalyn

Active
249 Cranbrook Road, EssexIG1 4TG
Secretary
Appointed 09 Nov 2004

HAINSWORTH, Jessica

Active
249 Cranbrook Road, EssexIG1 4TG
Born February 2002
Director
Appointed 09 Jan 2021

HAINSWORTH, Stewart Andrew

Active
249 Cranbrook Road, EssexIG1 4TG
Born February 1969
Director
Appointed 10 Feb 1992

HAINSWORTH-ADAMS, Alicia

Active
249 Cranbrook Road, EssexIG1 4TG
Born June 2004
Director
Appointed 26 Sept 2025

HAINSWORTH-ADAMS, Julia Rosalyn

Active
249 Cranbrook Road, EssexIG1 4TG
Born September 1965
Director
Appointed N/A

EVANS, Angela Grace, Dr

Resigned
Brockfield House, RaundsNN9 6QQ
Secretary
Appointed N/A
Resigned 30 Sept 2004

EVANS, Angela Grace, Dr

Resigned
Brockfield House, RaundsNN9 6QQ
Born November 1939
Director
Appointed 10 Feb 1992
Resigned 30 Sept 2004

Persons with significant control

3

2 Active
1 Ceased

Ms Jessica Hainsworth

Active
249 Cranbrook Road, EssexIG1 4TG
Born February 2002

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Jan 2022

Mr Stewart Andrew Hainswoth

Ceased
249 Cranbrook Road, EssexIG1 4TG
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Oct 2016
Ceased 17 Apr 2024

Mrs Julia Rosalyn Hainsworth-Adams

Active
249 Cranbrook Road, EssexIG1 4TG
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Oct 2016
Fundings
Financials
Latest Activities

Filing History

120

Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 January 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
24 August 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
27 November 2014
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Accounts Amended With Made Up Date
6 December 2013
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Mortgage Create With Deed With Charge Number
30 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Capital Allotment Shares
4 January 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Change Person Director Company With Change Date
7 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Change Person Secretary Company With Change Date
19 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 October 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 December 2008
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Legacy
11 November 2008
288cChange of Particulars
Legacy
14 November 2007
122122
Accounts With Accounts Type Small
7 November 2007
AAAnnual Accounts
Legacy
7 November 2007
363sAnnual Return (shuttle)
Legacy
13 February 2007
288cChange of Particulars
Legacy
22 January 2007
88(3)88(3)
Legacy
22 January 2007
88(2)R88(2)R
Legacy
14 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 2006
AAAnnual Accounts
Legacy
5 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 November 2005
AAAnnual Accounts
Legacy
10 June 2005
288cChange of Particulars
Legacy
10 June 2005
288cChange of Particulars
Legacy
10 June 2005
287Change of Registered Office
Accounts With Accounts Type Small
16 March 2005
AAAnnual Accounts
Legacy
3 March 2005
123Notice of Increase in Nominal Capital
Legacy
24 February 2005
88(2)R88(2)R
Resolution
18 February 2005
RESOLUTIONSResolutions
Resolution
18 February 2005
RESOLUTIONSResolutions
Legacy
14 January 2005
88(2)R88(2)R
Legacy
17 November 2004
288bResignation of Director or Secretary
Legacy
17 November 2004
288aAppointment of Director or Secretary
Legacy
14 October 2004
363sAnnual Return (shuttle)
Legacy
14 July 2004
123Notice of Increase in Nominal Capital
Resolution
14 July 2004
RESOLUTIONSResolutions
Resolution
14 July 2004
RESOLUTIONSResolutions
Resolution
14 July 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 November 2003
AAAnnual Accounts
Legacy
18 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 December 2002
AAAnnual Accounts
Legacy
14 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2002
AAAnnual Accounts
Legacy
12 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 2001
AAAnnual Accounts
Legacy
24 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 2000
AAAnnual Accounts
Legacy
14 October 1999
363sAnnual Return (shuttle)
Legacy
7 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 October 1998
AAAnnual Accounts
Accounts With Accounts Type Small
30 January 1998
AAAnnual Accounts
Legacy
2 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 1996
AAAnnual Accounts
Legacy
3 October 1996
363sAnnual Return (shuttle)
Legacy
1 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1995
AAAnnual Accounts
Legacy
5 January 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 March 1994
AAAnnual Accounts
Legacy
9 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 1993
AAAnnual Accounts
Legacy
1 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 September 1992
AAAnnual Accounts
Legacy
3 April 1992
288288
Legacy
3 April 1992
288288
Legacy
19 February 1992
363b363b
Certificate Change Of Name Company
17 May 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 February 1991
88(2)R88(2)R
Legacy
17 February 1991
224224
Legacy
10 January 1991
288288
Legacy
10 January 1991
288288
Legacy
10 January 1991
287Change of Registered Office
Resolution
10 January 1991
RESOLUTIONSResolutions
Incorporation Company
5 December 1990
NEWINCIncorporation