Background WavePink WaveYellow Wave

AGE UK SOMERSET (02717676)

AGE UK SOMERSET (02717676) is an active UK company. incorporated on 26 May 1992. with registered office in Taunton. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. AGE UK SOMERSET has been registered for 33 years. Current directors include BLACKSHAW, Gillian, HOLT, Stephen, JACKSON, Simon and 4 others.

Company Number
02717676
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 May 1992
Age
33 years
Address
Ash House Cook Way, Taunton, TA2 6BJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
BLACKSHAW, Gillian, HOLT, Stephen, JACKSON, Simon, JOHNSON, David Frank, SAMWAYS, Jonathan James, SHAFIE-POUR, Saeed, WIGHT, Karen Lesley
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGE UK SOMERSET

AGE UK SOMERSET is an active company incorporated on 26 May 1992 with the registered office located in Taunton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. AGE UK SOMERSET was registered 33 years ago.(SIC: 88100)

Status

active

Active since 33 years ago

Company No

02717676

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

33 Years

Incorporated 26 May 1992

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 26 May 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026

Previous Company Names

AGE CONCERN SOMERSET
From: 26 May 1992To: 4 August 2011
Contact
Address

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

Previous Addresses

1St Floor Mansfield House 26-28 Silver Street Taunton Somerset TA1 3DJ
From: 26 May 1992To: 13 August 2010
Timeline

44 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
May 92
Director Left
Jan 10
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
May 10
Director Joined
Jul 10
Director Joined
Aug 10
Director Left
Sept 10
Director Left
Aug 11
Director Left
May 12
Director Joined
Oct 12
Director Left
Aug 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Feb 14
Director Joined
Mar 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Jul 15
Director Left
Oct 15
Director Joined
Jan 16
Director Joined
Oct 16
Director Left
Nov 16
Director Left
Apr 17
Director Joined
Mar 18
Director Joined
Apr 18
Director Left
Sept 18
Director Joined
Jun 19
Director Joined
Feb 20
Director Left
Mar 20
Director Left
Oct 20
Director Joined
Dec 20
Director Left
Mar 22
Director Left
Jun 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Nov 22
Director Left
Jan 23
Director Joined
Mar 23
Director Left
Sept 25
Director Joined
Feb 26
0
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BLACKSHAW, Gillian

Active
Cook Way, TauntonTA2 6BJ
Born February 1961
Director
Appointed 21 Sept 2022

HOLT, Stephen

Active
Cook Way, TauntonTA2 6BJ
Born May 1960
Director
Appointed 20 Feb 2020

JACKSON, Simon

Active
Cook Way, TauntonTA2 6BJ
Born September 1956
Director
Appointed 01 Mar 2023

JOHNSON, David Frank

Active
Cook Way, TauntonTA2 6BJ
Born October 1965
Director
Appointed 23 Jan 2014

SAMWAYS, Jonathan James

Active
Cook Way, TauntonTA2 6BJ
Born May 1964
Director
Appointed 21 Sept 2022

SHAFIE-POUR, Saeed

Active
Cook Way, TauntonTA2 6BJ
Born June 1963
Director
Appointed 21 Sept 2022

WIGHT, Karen Lesley

Active
Cook Way, TauntonTA2 6BJ
Born July 1960
Director
Appointed 11 Feb 2026

BARTER, Jill Veronica

Resigned
The Granary, LangportTA10 0PF
Secretary
Appointed 26 May 1992
Resigned 04 May 1994

LISGO, Elizabeth Susan

Resigned
11 Hatchers Court Kingston Road, TauntonTA2 7SP
Secretary
Appointed 04 May 1994
Resigned 29 Feb 2012

ALEXANDER, Jacqueline Jean

Resigned
Bathpool, TauntonTA1 2DX
Born October 1991
Director
Appointed 21 Jan 2016
Resigned 09 Nov 2016

BENN, Tansin, Dr

Resigned
Cook Way, TauntonTA2 6BJ
Born March 1952
Director
Appointed 12 Apr 2018
Resigned 24 Mar 2022

BLAKE, Alison Margaret

Resigned
Pulsford Lodge North Street, TauntonTA4 2LA
Born June 1948
Director
Appointed 29 May 1996
Resigned 25 May 2000

BRISCOE, Graham Owen

Resigned
Cook Way, TauntonTA2 6BJ
Born March 1943
Director
Appointed 28 Sept 2016
Resigned 11 Apr 2017

BUSSEY, Alan Laurence

Resigned
France Cottage, ExeterEX6 7QS
Born May 1930
Director
Appointed 23 Jun 1994
Resigned 16 Apr 1997

CANVIN, Reginald William

Resigned
Limuru, ExeterEX6 7LY
Born January 1933
Director
Appointed 26 May 1992
Resigned 01 Jan 1995

CHANDLER, Betty

Resigned
Faulkland View, BathBA2 8TG
Born October 1948
Director
Appointed 27 May 2010
Resigned 25 Jul 2013

DE MOWBRAY, Vanessa Mary

Resigned
Walhampton, LymingtonSO41 5SA
Born April 1944
Director
Appointed 20 Jul 2006
Resigned 02 Sept 2010

DERRICK, Audrey Irene

Resigned
Priorscombe House, TauntonTA3 7DF
Born August 1933
Director
Appointed 28 Aug 2008
Resigned 25 Sept 2014

DU PONTET, Patricia Sylvester

Resigned
Tone Lodge, TauntonTA1 1DG
Born October 1939
Director
Appointed 29 Aug 2002
Resigned 24 Mar 2005

EARNEY, Graham Howard

Resigned
176 Somerset Road, StreetBA5 2UG
Born February 1945
Director
Appointed 26 May 1992
Resigned 04 May 1994

FITZMAURICE, Paul

Resigned
Cook Way, TauntonTA2 6BJ
Born August 1945
Director
Appointed 08 Apr 2010
Resigned 21 Jul 2011

FRASER, Anne Elisabeth

Resigned
Cook Way, TauntonTA2 6BJ
Born May 1940
Director
Appointed 27 Jun 2019
Resigned 04 Jan 2023

GASKELL, Lesley Joan

Resigned
The Gables, ShapwickTA7 9ND
Born October 1954
Director
Appointed 26 Jan 2000
Resigned 21 Jul 2005

GIBBS, Brian

Resigned
Furlongs, TauntonTA1 3YQ
Born December 1932
Director
Appointed 29 Aug 2002
Resigned 03 Oct 2013

GLOAK, Alan Frederick

Resigned
Coombe House Bove Town, GlastonburyBA6 8JG
Born October 1942
Director
Appointed 30 Mar 2006
Resigned 28 Jan 2010

GOSWELL, Natasha Jane

Resigned
Cook Way, TauntonTA2 6BJ
Born January 1977
Director
Appointed 21 Sept 2022
Resigned 05 Sept 2025

HARDY, Elizabeth Mary Marguerite

Resigned
Cook Way, TauntonTA2 6BJ
Born July 1980
Director
Appointed 03 Dec 2020
Resigned 11 Nov 2022

HELLIAR, Sheena Mary

Resigned
Silver Street, IlminsterTA19 0DD
Born March 1948
Director
Appointed 26 Nov 2009
Resigned 08 Oct 2015

KEECH, Jeanette Anne

Resigned
7 Orchard Green, TauntonTA2 7BE
Born April 1945
Director
Appointed 28 Aug 2008
Resigned 31 Mar 2020

KNIGHT, Jill

Resigned
Cook Way, TauntonTA2 6BJ
Born June 1962
Director
Appointed 22 Feb 2018
Resigned 28 Jun 2022

LATHAM, Michael John

Resigned
3 Moorlands, TauntonTA4 3PG
Born August 1956
Director
Appointed 16 Nov 1993
Resigned 22 Oct 2020

LUKINS, Heather Jacquelyn

Resigned
Curvalion Road, TauntonTA3 5RZ
Born November 1964
Director
Appointed 31 May 2012
Resigned 27 Sept 2018

MATTHEWS, Caroline Ruth

Resigned
The Crescent, Weston-Super-MareBS22 8DT
Born September 1975
Director
Appointed 23 Jan 2014
Resigned 13 Jul 2015

MCCALL, David

Resigned
22 The Pines, HonitonEX14 2JG
Born December 1932
Director
Appointed 29 Mar 1993
Resigned 30 Aug 2001

MELLOR, David William

Resigned
5 Killams Green, TauntonTA1 3YQ
Born November 1931
Director
Appointed 01 Feb 2001
Resigned 19 Sept 2003
Fundings
Financials
Latest Activities

Filing History

171

Appoint Person Director Company With Name Date
23 February 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2023
AAAnnual Accounts
Memorandum Articles
3 October 2023
MAMA
Resolution
3 October 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2022
AAAnnual Accounts
Resolution
1 October 2022
RESOLUTIONSResolutions
Memorandum Articles
1 October 2022
MAMA
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Memorandum Articles
18 December 2021
MAMA
Resolution
18 December 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 November 2020
AAAnnual Accounts
Memorandum Articles
23 October 2020
MAMA
Resolution
23 October 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
23 October 2020
CC04CC04
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Change Person Director Company With Change Date
21 August 2018
CH01Change of Director Details
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Accounts With Accounts Type Group
31 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
31 May 2016
AR01AR01
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Accounts With Accounts Type Group
14 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 June 2015
AR01AR01
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Accounts With Accounts Type Group
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 May 2014
AR01AR01
Appoint Person Director Company With Name
4 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Accounts With Accounts Type Group
5 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Termination Director Company With Name
13 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 May 2013
AR01AR01
Appoint Person Director Company With Name
31 October 2012
AP01Appointment of Director
Accounts With Accounts Type Group
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 May 2012
AR01AR01
Termination Director Company With Name
28 May 2012
TM01Termination of Director
Termination Secretary Company With Name
20 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Group
28 September 2011
AAAnnual Accounts
Termination Director Company With Name
22 August 2011
TM01Termination of Director
Memorandum Articles
9 August 2011
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 August 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 August 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
7 June 2011
AR01AR01
Change Person Director Company With Change Date
7 June 2011
CH01Change of Director Details
Accounts With Accounts Type Group
30 December 2010
AAAnnual Accounts
Termination Director Company With Name
14 September 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 August 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 June 2010
AR01AR01
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2010
AP01Appointment of Director
Termination Director Company With Name
15 February 2010
TM01Termination of Director
Termination Director Company With Name
9 January 2010
TM01Termination of Director
Accounts With Accounts Type Group
10 October 2009
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Legacy
27 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
18 December 2008
AAAnnual Accounts
Legacy
24 October 2008
288aAppointment of Director or Secretary
Legacy
8 September 2008
288bResignation of Director or Secretary
Legacy
27 May 2008
363aAnnual Return
Legacy
23 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
8 November 2007
AAAnnual Accounts
Legacy
2 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
25 August 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
363sAnnual Return (shuttle)
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
288bResignation of Director or Secretary
Legacy
6 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 October 2005
AAAnnual Accounts
Legacy
9 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 October 2004
AAAnnual Accounts
Legacy
12 August 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
29 June 2004
363sAnnual Return (shuttle)
Legacy
18 March 2004
287Change of Registered Office
Accounts With Accounts Type Group
31 October 2003
AAAnnual Accounts
Legacy
18 October 2003
288bResignation of Director or Secretary
Legacy
20 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 November 2002
AAAnnual Accounts
Legacy
6 November 2002
288aAppointment of Director or Secretary
Legacy
6 November 2002
288aAppointment of Director or Secretary
Legacy
18 June 2002
363sAnnual Return (shuttle)
Legacy
18 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
27 December 2001
AAAnnual Accounts
Legacy
31 October 2001
288aAppointment of Director or Secretary
Legacy
18 September 2001
288bResignation of Director or Secretary
Legacy
27 June 2001
363sAnnual Return (shuttle)
Legacy
4 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
29 January 2001
AAAnnual Accounts
Legacy
23 August 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
7 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2000
AAAnnual Accounts
Legacy
2 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 1998
AAAnnual Accounts
Legacy
1 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 1998
AAAnnual Accounts
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
16 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 1996
AAAnnual Accounts
Legacy
20 August 1996
225Change of Accounting Reference Date
Legacy
16 July 1996
288288
Legacy
30 May 1996
288288
Legacy
30 May 1996
363sAnnual Return (shuttle)
Legacy
5 December 1995
288288
Accounts With Accounts Type Small
7 June 1995
AAAnnual Accounts
Legacy
22 May 1995
363sAnnual Return (shuttle)
Legacy
1 July 1994
288288
Legacy
24 May 1994
363sAnnual Return (shuttle)
Legacy
9 May 1994
288288
Legacy
9 May 1994
288288
Legacy
9 May 1994
288288
Legacy
9 May 1994
288288
Accounts With Accounts Type Small
23 March 1994
AAAnnual Accounts
Legacy
11 January 1994
288288
Legacy
6 December 1993
288288
Legacy
3 June 1993
363sAnnual Return (shuttle)
Legacy
27 April 1993
288288
Legacy
27 April 1993
288288
Legacy
27 April 1993
288288
Legacy
27 April 1993
288288
Legacy
18 April 1993
288288
Legacy
18 April 1993
288288
Legacy
19 November 1992
224224
Incorporation Company
26 May 1992
NEWINCIncorporation