Background WavePink WaveYellow Wave

AGE CONCERN TYNESIDE SOUTH TRADING LIMITED (03033512)

AGE CONCERN TYNESIDE SOUTH TRADING LIMITED (03033512) is an active UK company. incorporated on 15 March 1995. with registered office in South Shields. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities and 2 other business activities. AGE CONCERN TYNESIDE SOUTH TRADING LIMITED has been registered for 31 years. Current directors include ADAMS, Margaret, BRIMER, Ian William, CASSIDY, Grahame Granville and 6 others.

Company Number
03033512
Status
active
Type
ltd
Incorporated
15 March 1995
Age
31 years
Address
29 Beach Road, South Shields, NE33 2QU
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ADAMS, Margaret, BRIMER, Ian William, CASSIDY, Grahame Granville, GILLIES, Roderick, KAIER, Norman Mohammed, PUECH, Judith, STAWARD, Raymond, TROLLOPE, Ann, WARD, Ian Cameron
SIC Codes
86900, 88100, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGE CONCERN TYNESIDE SOUTH TRADING LIMITED

AGE CONCERN TYNESIDE SOUTH TRADING LIMITED is an active company incorporated on 15 March 1995 with the registered office located in South Shields. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities and 2 other business activities. AGE CONCERN TYNESIDE SOUTH TRADING LIMITED was registered 31 years ago.(SIC: 86900, 88100, 94990)

Status

active

Active since 31 years ago

Company No

03033512

LTD Company

Age

31 Years

Incorporated 15 March 1995

Size

N/A

Accounts

ARD: 30/9

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 20 February 2025 (1 year ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 6 March 2026
For period ending 20 February 2026

Previous Company Names

AGE CONCERN SOUTH TYNESIDE TRADING LIMITED
From: 15 March 1995To: 30 January 2017
Contact
Address

29 Beach Road South Shields, NE33 2QU,

Previous Addresses

19 Beach Road South Shields Tyne & Wear NE33 2QA
From: 15 March 1995To: 18 January 2010
Timeline

20 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Mar 95
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Mar 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

9 Active
15 Resigned

ADAMS, Margaret

Active
Beach Road, South ShieldsNE33 2QU
Born July 1941
Director
Appointed 03 Feb 2022

BRIMER, Ian William

Active
Beach Road, South ShieldsNE33 2QU
Born November 1973
Director
Appointed 03 Feb 2022

CASSIDY, Grahame Granville

Active
Beach Road, South ShieldsNE33 2QU
Born March 1970
Director
Appointed 24 Jan 2017

GILLIES, Roderick

Active
Beach Road, South ShieldsNE33 2QU
Born October 1945
Director
Appointed 03 Feb 2022

KAIER, Norman Mohammed

Active
Beach Road, South ShieldsNE33 2QU
Born August 1954
Director
Appointed 03 Feb 2022

PUECH, Judith

Active
Beach Road, South ShieldsNE33 2QU
Born January 1969
Director
Appointed 03 Feb 2022

STAWARD, Raymond

Active
Beach Road, South ShieldsNE33 2QU
Born January 1950
Director
Appointed 01 Sept 2018

TROLLOPE, Ann

Active
Beach Road, South ShieldsNE33 2QU
Born May 1951
Director
Appointed 03 Feb 2022

WARD, Ian Cameron

Active
Beach Road, South ShieldsNE33 2QU
Born October 1962
Director
Appointed 01 Sept 2018

BAKER, Richard Ian

Resigned
42 Barn Terrace, Newcastle Upon TyneNE3 1UY
Secretary
Appointed 07 Oct 1996
Resigned 07 May 1997

BRIERS, John Gerard

Resigned
24 Woodstock Road, GatesheadNE9 7TS
Secretary
Appointed 07 May 1997
Resigned 16 Oct 2015

NUGENT, Olive

Resigned
15 Northfield Road, South ShieldsNE33 3HJ
Secretary
Appointed 15 Mar 1995
Resigned 30 Sept 1996

ASHMAN, Howard

Resigned
15 Caraway Walk, South ShieldsNE34 8UG
Born June 1937
Director
Appointed 01 Jan 2000
Resigned 24 Jan 2017

BAKER, Richard Ian

Resigned
42 Barn Terrace, Newcastle Upon TyneNE3 1UY
Born January 1966
Director
Appointed 15 Mar 1995
Resigned 19 Jan 1998

DUCKWORTH, Steven Peter

Resigned
Beach Road, South ShieldsNE33 2QU
Born July 1969
Director
Appointed 01 Sept 2016
Resigned 03 Feb 2022

ENGLISH, Arthur Stanley

Resigned
Maxwell Brae Cleadon Lane, SunderlandSR6 7UU
Born February 1942
Director
Appointed 16 May 1995
Resigned 31 Mar 2002

FUTTERS, Margaret

Resigned
44 Callum Drive, South ShieldsNE34 6TZ
Born March 1942
Director
Appointed 01 Apr 2000
Resigned 22 Aug 2016

GLADWIN, Sean Anthony Wilson

Resigned
Beach Road, South ShieldsNE33 2QU
Born March 1980
Director
Appointed 24 Jan 2017
Resigned 27 Oct 2017

MUIR, James

Resigned
158 King George Road, South ShieldsNE34 0ET
Born March 1919
Director
Appointed 15 Mar 1995
Resigned 26 Nov 1996

ROBERTS, Jean Winifred

Resigned
81 Sunderland Road, South ShieldsNE34 6LY
Born April 1939
Director
Appointed 15 Mar 1995
Resigned 31 Mar 2000

SMITH, Pauline

Resigned
9 Pipershaw, WashingtonNE37 1LF
Born October 1954
Director
Appointed 01 Apr 2000
Resigned 24 Jan 2017

SUTTON, Dorothy

Resigned
59 Hautmont Road, HebburnNE31 2RQ
Born December 1923
Director
Appointed 15 Mar 1995
Resigned 31 Mar 2000

TIERNAN, Jospeph Edward

Resigned
Beach Road, South ShieldsNE33 2QU
Born January 1950
Director
Appointed 24 Jan 2017
Resigned 18 Apr 2018

WILSON, Jean Margaret

Resigned
13 Underhill Road, SunderlandSR6 7RS
Born May 1943
Director
Appointed 15 Mar 1995
Resigned 19 Apr 1995

Persons with significant control

1

Beach Road, South ShieldsNE33 2QU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

106

Change Account Reference Date Company Current Shortened
16 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
15 May 2018
AAAnnual Accounts
Gazette Notice Compulsory
15 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
6 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 March 2017
AA01Change of Accounting Reference Date
Statement Of Companys Objects
20 February 2017
CC04CC04
Resolution
20 February 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Resolution
30 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Change Account Reference Date Company Previous Extended
8 December 2015
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
24 November 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Small
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Small
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Accounts With Accounts Type Small
27 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 January 2010
AD01Change of Registered Office Address
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Small
4 February 2009
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Accounts With Accounts Type Small
20 November 2007
AAAnnual Accounts
Legacy
5 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 2007
AAAnnual Accounts
Legacy
7 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 August 2005
AAAnnual Accounts
Legacy
23 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 September 2004
AAAnnual Accounts
Legacy
26 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 November 2003
AAAnnual Accounts
Legacy
21 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 2002
AAAnnual Accounts
Legacy
15 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 October 2001
AAAnnual Accounts
Legacy
30 April 2001
288bResignation of Director or Secretary
Legacy
30 April 2001
288bResignation of Director or Secretary
Legacy
24 April 2001
287Change of Registered Office
Legacy
19 April 2001
363sAnnual Return (shuttle)
Legacy
19 April 2001
288aAppointment of Director or Secretary
Legacy
19 April 2001
288aAppointment of Director or Secretary
Legacy
19 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 October 2000
AAAnnual Accounts
Legacy
22 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 November 1999
AAAnnual Accounts
Legacy
9 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 September 1998
AAAnnual Accounts
Legacy
11 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1997
AAAnnual Accounts
Legacy
14 May 1997
288aAppointment of Director or Secretary
Legacy
14 May 1997
288bResignation of Director or Secretary
Legacy
24 March 1997
363sAnnual Return (shuttle)
Legacy
16 December 1996
288bResignation of Director or Secretary
Legacy
22 October 1996
288bResignation of Director or Secretary
Legacy
22 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 September 1996
AAAnnual Accounts
Legacy
12 April 1996
363sAnnual Return (shuttle)
Legacy
12 March 1996
287Change of Registered Office
Legacy
26 May 1995
288288
Legacy
26 May 1995
288288
Incorporation Company
15 March 1995
NEWINCIncorporation