Background WavePink WaveYellow Wave

AGE UK BARNSLEY (TRADING) LIMITED (02913458)

AGE UK BARNSLEY (TRADING) LIMITED (02913458) is an active UK company. incorporated on 28 March 1994. with registered office in Barnsley. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AGE UK BARNSLEY (TRADING) LIMITED has been registered for 32 years. Current directors include FROST, Robert, Cllr.

Company Number
02913458
Status
active
Type
ltd
Incorporated
28 March 1994
Age
32 years
Address
36a Queens Road, Barnsley, S71 1AR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FROST, Robert, Cllr
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGE UK BARNSLEY (TRADING) LIMITED

AGE UK BARNSLEY (TRADING) LIMITED is an active company incorporated on 28 March 1994 with the registered office located in Barnsley. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. AGE UK BARNSLEY (TRADING) LIMITED was registered 32 years ago.(SIC: 99999)

Status

active

Active since 32 years ago

Company No

02913458

LTD Company

Age

32 Years

Incorporated 28 March 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027

Previous Company Names

AGE CONCERN BARNSLEY (TRADING) LIMITED
From: 28 March 1994To: 13 April 2012
Contact
Address

36a Queens Road Barnsley, S71 1AR,

Previous Addresses

12-18 Eldon Street Barnsley South Yorkshire S70 2JB
From: 28 March 1994To: 31 December 2009
Timeline

15 key events • 1994 - 2021

Funding Officers Ownership
Company Founded
Mar 94
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
May 10
Director Joined
Feb 11
Director Left
Feb 11
Owner Exit
Sept 19
Director Left
Sept 19
Owner Exit
Sept 19
Director Left
Sept 19
New Owner
Sept 21
Owner Exit
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
0
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

20

1 Active
19 Resigned

FROST, Robert, Cllr

Active
Queens Road, BarnsleyS71 1AR
Born September 1958
Director
Appointed 29 Sept 2021

BUNN, Debre Joy

Resigned
Queens Road, BarnsleyS71 1AR
Secretary
Appointed 03 Nov 2022
Resigned 31 Mar 2024

HOLLIDAY, Jane Margaret

Resigned
Queens Road, BarnsleyS71 1AR
Secretary
Appointed 29 Mar 2018
Resigned 03 Nov 2022

KIMANTAS, Pauline Rose

Resigned
Queens Road, BarnsleyS71 1AR
Secretary
Appointed 01 Apr 2014
Resigned 29 Mar 2018

WORMALD, Philip Michael

Resigned
179a Shirebrook Road, SheffieldS8 9RF
Secretary
Appointed 28 Mar 1994
Resigned 31 Mar 2014

C & M SECRETARIES LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee secretary
Appointed 28 Mar 1994
Resigned 28 Mar 1994

BLYTHE, Robert

Resigned
Knoll Close, SheffieldS35 7DZ
Born January 1940
Director
Appointed 12 Apr 2010
Resigned 12 Apr 2010

BLYTHE, Robert

Resigned
Knoll Close, SheffieldS35 7DZ
Born January 1940
Director
Appointed 12 Apr 2010
Resigned 13 Jun 2019

CASKEN, Raymond John

Resigned
Cayenne House Sim Hill, SheffieldS30 7BB
Born October 1932
Director
Appointed 08 Feb 1996
Resigned 16 Oct 2001

COLLETT, Len

Resigned
Royd Green, SheffieldS36 9NY
Born May 1941
Director
Appointed 17 Mar 2004
Resigned 09 Aug 2019

COOPER, John

Resigned
Bartholomew Street, BarnsleyS73 8LB
Born November 1947
Director
Appointed 27 Oct 2010
Resigned 29 Sept 2021

FIELDHOUSE, George Edward

Resigned
57 Huddersfield Road, BarnsleyS75 1DR
Born September 1927
Director
Appointed 28 Mar 1994
Resigned 08 Feb 1996

JOHNSTON, Robert Campbell

Resigned
90 Manygates Lane, WakefieldWF2 7DW
Born August 1938
Director
Appointed 28 Mar 1994
Resigned 20 Oct 1995

KELK, Graham Howard

Resigned
8 Dalebrook Court, SheffieldS10 3JJ
Born November 1938
Director
Appointed 08 Feb 1996
Resigned 08 Apr 1998

LONGLEY, Christopher James

Resigned
5 Finkle Close, WakefieldWF4 2LU
Born April 1946
Director
Appointed 20 Nov 2007
Resigned 12 Apr 2010

MCKENNA, Edward

Resigned
35 Grasmere Crescent, BarnsleyS75 5BE
Born April 1931
Director
Appointed 08 Feb 1996
Resigned 16 Oct 2001

NEVILLE, Leonard

Resigned
10 Penrith Grove, BarnsleyS71 5DG
Born August 1927
Director
Appointed 17 Oct 2001
Resigned 20 Nov 2007

STEWART, Robert Mackenzie

Resigned
9 Ward Close, SheffieldS36 6HS
Born April 1935
Director
Appointed 17 Oct 2001
Resigned 23 Oct 2003

WOOD, John

Resigned
4 Hilton Street, BarnsleyS75 2BU
Born September 1926
Director
Appointed 22 Apr 2002
Resigned 27 Oct 2010

C & M REGISTRARS LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee director
Appointed 28 Mar 1994
Resigned 28 Mar 1994

Persons with significant control

4

1 Active
3 Ceased

Cllr Robert Frost

Active
Queens Road, BarnsleyS71 1AR
Born September 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Sept 2021

Mr John Cooper

Ceased
Queens Road, BarnsleyS71 1AR
Born November 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Sept 2021

Mr George Leonard Collett

Ceased
Queens Road, BarnsleyS71 1AR
Born May 1941

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Aug 2019

Mr Robert Blythe

Ceased
Queens Road, BarnsleyS71 1AR
Born January 1940

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Jun 2019
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 September 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 December 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 December 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
29 September 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
13 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 March 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2012
AAAnnual Accounts
Certificate Change Of Name Company
13 April 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 April 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Change Sail Address Company With Old Address
5 April 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Termination Director Company With Name
24 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Termination Director Company With Name
28 May 2010
TM01Termination of Director
Termination Director Company With Name
27 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
27 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Move Registers To Sail Company
29 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
29 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
31 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 September 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 September 2008
AAAnnual Accounts
Legacy
2 April 2008
363aAnnual Return
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 October 2007
AAAnnual Accounts
Legacy
15 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 October 2006
AAAnnual Accounts
Legacy
11 May 2006
363aAnnual Return
Legacy
11 May 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 October 2005
AAAnnual Accounts
Legacy
18 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 October 2004
AAAnnual Accounts
Legacy
26 May 2004
363sAnnual Return (shuttle)
Legacy
24 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 October 2003
AAAnnual Accounts
Legacy
26 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 2002
AAAnnual Accounts
Legacy
6 June 2002
288aAppointment of Director or Secretary
Legacy
30 April 2002
363sAnnual Return (shuttle)
Legacy
26 November 2001
288bResignation of Director or Secretary
Legacy
26 November 2001
288bResignation of Director or Secretary
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
14 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 September 2001
AAAnnual Accounts
Legacy
4 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 September 2000
AAAnnual Accounts
Legacy
14 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 December 1999
AAAnnual Accounts
Legacy
5 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 1999
AAAnnual Accounts
Legacy
20 April 1998
288bResignation of Director or Secretary
Legacy
15 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1997
AAAnnual Accounts
Legacy
21 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 1997
AAAnnual Accounts
Legacy
8 May 1996
363sAnnual Return (shuttle)
Legacy
20 February 1996
288288
Legacy
20 February 1996
288288
Legacy
20 February 1996
288288
Legacy
20 February 1996
288288
Legacy
29 December 1995
288288
Accounts With Accounts Type Small
4 December 1995
AAAnnual Accounts
Legacy
28 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 April 1994
288288
Legacy
13 April 1994
288288
Legacy
13 April 1994
288288
Legacy
13 April 1994
287Change of Registered Office
Incorporation Company
28 March 1994
NEWINCIncorporation