Background WavePink WaveYellow Wave

AGE UK EAST SUSSEX TRADING LIMITED (03552792)

AGE UK EAST SUSSEX TRADING LIMITED (03552792) is an active UK company. incorporated on 24 April 1998. with registered office in Lewes. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. AGE UK EAST SUSSEX TRADING LIMITED has been registered for 27 years. Current directors include CHAPMAN, Ralph Henry, HARE, Stephen, MAYNE, Eric William and 2 others.

Company Number
03552792
Status
active
Type
ltd
Incorporated
24 April 1998
Age
27 years
Address
54, Lewes, BN7 2AN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
CHAPMAN, Ralph Henry, HARE, Stephen, MAYNE, Eric William, MERCHANT, John Richard, SCOTT-CLARK, Richard Lucas
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGE UK EAST SUSSEX TRADING LIMITED

AGE UK EAST SUSSEX TRADING LIMITED is an active company incorporated on 24 April 1998 with the registered office located in Lewes. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. AGE UK EAST SUSSEX TRADING LIMITED was registered 27 years ago.(SIC: 66190)

Status

active

Active since 27 years ago

Company No

03552792

LTD Company

Age

27 Years

Incorporated 24 April 1998

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 14 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 8 April 2025 (1 year ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026

Previous Company Names

AGE CONCERN EAST SUSSEX TRADING LIMITED
From: 24 April 1998To: 12 September 2012
Contact
Address

54 Cliffe High Street Lewes, BN7 2AN,

Timeline

11 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Apr 98
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
May 16
Director Left
May 16
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Jan 22
Director Left
May 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

HARE, Stephen

Active
99 Hollingdean Terrace, BrightonBN1 7HB
Secretary
Appointed 01 Dec 2006

CHAPMAN, Ralph Henry

Active
Partridge Barn, PiddinghoeBN9 9AJ
Born January 1938
Director
Appointed 24 Apr 1998

HARE, Stephen

Active
99 Hollingdean Terrace, BrightonBN1 7HB
Born August 1970
Director
Appointed 01 Dec 2006

MAYNE, Eric William

Active
54, LewesBN7 2AN
Born December 1954
Director
Appointed 31 Mar 2011

MERCHANT, John Richard

Active
Nyetimber Copse, West ChiltingtonRH20 2NE
Born June 1945
Director
Appointed 31 Mar 2009

SCOTT-CLARK, Richard Lucas

Active
54, LewesBN7 2AN
Born September 1971
Director
Appointed 11 Jan 2022

PARR, Diane Marjorie

Resigned
2 Spurway, MaidstoneME14 4BN
Secretary
Appointed 24 Apr 1998
Resigned 01 Dec 2006

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 24 Apr 1998
Resigned 24 Apr 1998

BAILEY, Douglas Anthony

Resigned
54, LewesBN7 2AN
Born July 1959
Director
Appointed 01 Feb 2014
Resigned 03 May 2015

CHARNICK, Ronald

Resigned
Charnwood Luxford Road, CrowboroughTN6 2PW
Born April 1933
Director
Appointed 11 May 2004
Resigned 31 Mar 2009

CLOAKE, Graham Arthur

Resigned
1 The Dell, Haywards HeathRH16 1JG
Born January 1934
Director
Appointed 24 Apr 1998
Resigned 31 Mar 2009

DANILY, John

Resigned
47 Highfield Drive, HassocksBN6 9AU
Born December 1924
Director
Appointed 24 Apr 1998
Resigned 19 Mar 2004

HOWARTH, Roger Bury

Resigned
54, LewesBN7 2AN
Born October 1946
Director
Appointed 28 Nov 2018
Resigned 01 May 2023

PARR, Diane Marjorie

Resigned
2 Spurway, MaidstoneME14 4BN
Born December 1941
Director
Appointed 24 Apr 1998
Resigned 01 Dec 2006

SCOTT-CLARK, Richard Lucas

Resigned
54, LewesBN7 2AN
Born September 1971
Director
Appointed 01 Feb 2014
Resigned 28 Nov 2018

SIER, Ian

Resigned
3 Oakfield Road, HastingsTN35 5AX
Born October 1950
Director
Appointed 15 Dec 2004
Resigned 01 Jul 2008

SIMPSON, Elizabeth

Resigned
3 Buxton Road, BrightonBN1 5DE
Born March 1943
Director
Appointed 28 Sept 1999
Resigned 07 Oct 2004

WILSON, Barry Duncan

Resigned
43 Christie Avenue, RingmerBN8 5JT
Born August 1946
Director
Appointed 17 Aug 2001
Resigned 01 Jul 2008

WORMALD, Clive Roger

Resigned
18 Wheelwright Close, EastbourneBN22 0XG
Born February 1955
Director
Appointed 01 Nov 2008
Resigned 31 Mar 2011

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 24 Apr 1998
Resigned 24 Apr 1998
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Small
14 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Accounts With Accounts Type Small
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Accounts With Accounts Type Small
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2018
TM01Termination of Director
Accounts With Accounts Type Small
20 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Full
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Full
30 November 2012
AAAnnual Accounts
Certificate Change Of Name Company
12 September 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Small
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Appoint Person Director Company With Name
27 April 2011
AP01Appointment of Director
Termination Director Company With Name
27 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Accounts With Accounts Type Small
14 December 2009
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Legacy
5 May 2009
288aAppointment of Director or Secretary
Legacy
1 May 2009
288bResignation of Director or Secretary
Legacy
1 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 November 2008
AAAnnual Accounts
Legacy
20 November 2008
288aAppointment of Director or Secretary
Legacy
2 September 2008
288bResignation of Director or Secretary
Legacy
2 September 2008
288bResignation of Director or Secretary
Legacy
2 September 2008
363aAnnual Return
Accounts With Accounts Type Small
20 December 2007
AAAnnual Accounts
Legacy
14 August 2007
363sAnnual Return (shuttle)
Legacy
3 March 2007
288aAppointment of Director or Secretary
Legacy
3 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 August 2006
AAAnnual Accounts
Legacy
22 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 August 2005
AAAnnual Accounts
Legacy
20 June 2005
363sAnnual Return (shuttle)
Legacy
28 January 2005
288aAppointment of Director or Secretary
Legacy
14 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
14 July 2004
AAAnnual Accounts
Legacy
7 June 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
363sAnnual Return (shuttle)
Legacy
25 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 August 2003
AAAnnual Accounts
Legacy
6 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 2002
AAAnnual Accounts
Legacy
30 April 2002
363sAnnual Return (shuttle)
Legacy
14 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 August 2001
AAAnnual Accounts
Legacy
15 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 2000
AAAnnual Accounts
Legacy
9 May 2000
363sAnnual Return (shuttle)
Legacy
8 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 October 1999
AAAnnual Accounts
Legacy
18 May 1999
363sAnnual Return (shuttle)
Legacy
22 March 1999
88(2)R88(2)R
Legacy
21 June 1998
288aAppointment of Director or Secretary
Legacy
21 June 1998
288aAppointment of Director or Secretary
Legacy
21 June 1998
288aAppointment of Director or Secretary
Legacy
21 June 1998
288aAppointment of Director or Secretary
Legacy
21 June 1998
287Change of Registered Office
Legacy
21 June 1998
225Change of Accounting Reference Date
Legacy
6 May 1998
288bResignation of Director or Secretary
Legacy
6 May 1998
288bResignation of Director or Secretary
Legacy
6 May 1998
287Change of Registered Office
Incorporation Company
24 April 1998
NEWINCIncorporation