Background WavePink WaveYellow Wave

AGE UK LOCAL TRADING LIMITED (03028410)

AGE UK LOCAL TRADING LIMITED (03028410) is an active UK company. incorporated on 2 March 1995. with registered office in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AGE UK LOCAL TRADING LIMITED has been registered for 31 years. Current directors include FREER, Michelle Louise, HAMBLETON, Steven John, MITCHELL, Margaret.

Company Number
03028410
Status
active
Type
ltd
Incorporated
2 March 1995
Age
31 years
Address
The Sybil Levin Centre, Nottingham, NG8 6AD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FREER, Michelle Louise, HAMBLETON, Steven John, MITCHELL, Margaret
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGE UK LOCAL TRADING LIMITED

AGE UK LOCAL TRADING LIMITED is an active company incorporated on 2 March 1995 with the registered office located in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. AGE UK LOCAL TRADING LIMITED was registered 31 years ago.(SIC: 99999)

Status

active

Active since 31 years ago

Company No

03028410

LTD Company

Age

31 Years

Incorporated 2 March 1995

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 26 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

AGE CONCERN LOCAL TRADING LIMITED
From: 11 November 2005To: 6 August 2010
AGE CONCERN NOTTINGHAMSHIRE TRADING LIMITED
From: 24 May 1995To: 11 November 2005
FORAY 777 LIMITED
From: 2 March 1995To: 24 May 1995
Contact
Address

The Sybil Levin Centre 577a Nuthall Road Nottingham, NG8 6AD,

Previous Addresses

Bradbury House 12 Shakespeare Street Nottingham Nottinghamshire NG1 4FQ
From: 2 March 1995To: 20 August 2021
Timeline

26 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Mar 95
Director Joined
May 14
Director Joined
May 14
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Jun 16
Director Joined
Jan 17
Director Left
Sept 18
Director Joined
Apr 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Dec 19
Director Left
Mar 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

FREER, Michelle Louise

Active
577a Nuthall Road, NottinghamNG8 6AD
Born April 1984
Director
Appointed 16 Mar 2026

HAMBLETON, Steven John

Active
577a Nuthall Road, NottinghamNG8 6AD
Born December 1954
Director
Appointed 16 Mar 2026

MITCHELL, Margaret

Active
577a Nuthall Road, NottinghamNG8 6AD
Born May 1959
Director
Appointed 16 Mar 2026

CARPENTER, Andrew John

Resigned
91 Cow Lane, NottinghamNG9 3BB
Secretary
Appointed 02 Mar 1995
Resigned 10 May 1995

TIMCKE, David Edward

Resigned
One Ash Cottage, Sutton In AshfieldNG17 3JN
Secretary
Appointed 19 Oct 2004
Resigned 15 Apr 2009

TINKLER, Michael Ian

Resigned
Bradbury House, NottinghamNG1 4FQ
Secretary
Appointed 15 Apr 2009
Resigned 20 Aug 2020

TINKLER, Michael Ian

Resigned
11 Helmsdale Close, NottinghamNG5 8DH
Secretary
Appointed 10 May 1995
Resigned 23 May 2005

BATTERBURY, Roy George

Resigned
8 Ruffles Avenue, NottinghamNG5 6PA
Born May 1929
Director
Appointed 10 May 1995
Resigned 21 May 2008

BULLOCK, Peter Michael

Resigned
Trinity Street, Stoke-On-TrentST1 5NA
Born May 1952
Director
Appointed 01 Apr 2014
Resigned 27 Sept 2018

CARPENTER, Andrew John

Resigned
91 Cow Lane, NottinghamNG9 3BB
Born December 1961
Director
Appointed 02 Mar 1995
Resigned 10 May 1995

COOKE, Maria

Resigned
577a Nuthall Road, NottinghamNG8 6AD
Born December 1965
Director
Appointed 25 Jan 2021
Resigned 17 Mar 2026

EDWARDS, Eric George

Resigned
Bradgate Park Road, NottinghamNG12 5LX
Born March 1934
Director
Appointed 10 May 1995
Resigned 28 Nov 2019

ELLIOTT, Michelle

Resigned
577a Nuthall Road, NottinghamNG8 6AD
Born February 1971
Director
Appointed 25 Jan 2021
Resigned 17 Mar 2026

GOLDINGHAM, Yvonne Catherine Mary

Resigned
55 Repton Road, NottinghamNG2 7EP
Born August 1965
Director
Appointed 02 Mar 1995
Resigned 10 May 1995

GREGORY, Elizabeth Ann

Resigned
64 Derby Road, DerbyDE72 3SU
Born March 1953
Director
Appointed 21 May 2008
Resigned 28 Nov 2019

HARESIGN, Philippa

Resigned
Manor House Street, HorncastleLN9 5HF
Born July 1953
Director
Appointed 01 Apr 2014
Resigned 16 Feb 2015

PARKIN, Clive Edward

Resigned
Bradbury House, NottinghamNG1 4FQ
Born June 1952
Director
Appointed 21 Nov 2007
Resigned 25 Jan 2021

PAY, Naomi Joy

Resigned
Teddesley Road, StaffordST19 5BD
Born February 1969
Director
Appointed 03 Apr 2019
Resigned 28 Nov 2019

PUGH, Kathryn Elizabeth

Resigned
Market Place, HeanorDE75 7EG
Born August 1967
Director
Appointed 09 Jul 2015
Resigned 28 Nov 2019

SMITH, Valda

Resigned
Spencer Avenue, Stoke-On-TrentST9 9EN
Born June 1964
Director
Appointed 18 Jan 2017
Resigned 28 Nov 2019

STORER, Andrew William Melvin Keith

Resigned
Manor House Street, HorncastleLN9 5HF
Born January 1964
Director
Appointed 18 May 2016
Resigned 28 Nov 2019

TRINDER, Diane Elaine

Resigned
577a Nuthall Road, NottinghamNG8 6AD
Born April 1962
Director
Appointed 25 Jan 2021
Resigned 17 Mar 2026

WARZYNSKA, Sandra Irene

Resigned
1 Oundle Drive, NottinghamNG8 1BN
Born January 1944
Director
Appointed 10 May 1995
Resigned 06 Mar 2020

Persons with significant control

1

Nuthall Road, NottinghamNG8 6AD

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
10 February 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
2 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 August 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 August 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Change Person Director Company With Change Date
26 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
28 February 2019
CH03Change of Secretary Details
Accounts With Accounts Type Small
22 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Auditors Resignation Company
18 May 2018
AUDAUD
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
15 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Full
29 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Auditors Resignation Company
22 May 2014
AUDAUD
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2014
AR01AR01
Accounts With Accounts Type Full
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Auditors Resignation Company
15 November 2012
AUDAUD
Accounts With Accounts Type Full
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Accounts With Accounts Type Full
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Full
11 August 2010
AAAnnual Accounts
Certificate Change Of Name Company
6 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 August 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
9 November 2009
AAAnnual Accounts
Legacy
16 April 2009
288aAppointment of Director or Secretary
Legacy
15 April 2009
288bResignation of Director or Secretary
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Full
21 November 2008
AAAnnual Accounts
Legacy
22 May 2008
288aAppointment of Director or Secretary
Legacy
22 May 2008
288bResignation of Director or Secretary
Legacy
14 March 2008
363aAnnual Return
Accounts With Accounts Type Full
10 December 2007
AAAnnual Accounts
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 2006
AAAnnual Accounts
Legacy
24 April 2006
363sAnnual Return (shuttle)
Memorandum Articles
16 November 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 November 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
5 August 2005
AAAnnual Accounts
Legacy
23 May 2005
288bResignation of Director or Secretary
Legacy
9 March 2005
363sAnnual Return (shuttle)
Legacy
9 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 June 2004
AAAnnual Accounts
Legacy
10 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2003
AAAnnual Accounts
Legacy
10 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 2002
AAAnnual Accounts
Legacy
12 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 2001
AAAnnual Accounts
Legacy
21 March 2001
363sAnnual Return (shuttle)
Legacy
22 November 2000
287Change of Registered Office
Accounts With Accounts Type Full
4 August 2000
AAAnnual Accounts
Legacy
20 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 1999
AAAnnual Accounts
Legacy
9 June 1999
288cChange of Particulars
Legacy
6 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1999
AAAnnual Accounts
Legacy
3 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 1998
AAAnnual Accounts
Legacy
23 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 December 1996
AAAnnual Accounts
Legacy
12 November 1996
363sAnnual Return (shuttle)
Legacy
16 August 1995
288288
Resolution
24 May 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 May 1995
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
18 May 1995
MEM/ARTSMEM/ARTS
Legacy
18 May 1995
288288
Legacy
18 May 1995
288288
Legacy
18 May 1995
288288
Legacy
18 May 1995
287Change of Registered Office
Legacy
18 May 1995
224224
Incorporation Company
2 March 1995
NEWINCIncorporation