Background WavePink WaveYellow Wave

AGE UK (BANES) TRADING LTD (03567737)

AGE UK (BANES) TRADING LTD (03567737) is an active UK company. incorporated on 20 May 1998. with registered office in Bath. 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 (BANES) TRADING LTD has been registered for 27 years. Current directors include ANKETELL-JONES, Patrick Michael, ENTWISTLE, Lesley Margaret, SHUBHABRATA, Roy.

Company Number
03567737
Status
active
Type
ltd
Incorporated
20 May 1998
Age
27 years
Address
The Studio Alexander House, Bath, BA1 2BT
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
ANKETELL-JONES, Patrick Michael, ENTWISTLE, Lesley Margaret, SHUBHABRATA, Roy
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGE UK (BANES) TRADING LTD

AGE UK (BANES) TRADING LTD is an active company incorporated on 20 May 1998 with the registered office located in Bath. 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 (BANES) TRADING LTD was registered 27 years ago.(SIC: 88100)

Status

active

Active since 27 years ago

Company No

03567737

LTD Company

Age

27 Years

Incorporated 20 May 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 November 2025 (4 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 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

AGE CONCERN (BANES) TRADING LTD
From: 20 May 1998To: 5 March 2012
Contact
Address

The Studio Alexander House James Street West Bath, BA1 2BT,

Previous Addresses

18 Kingsmead Square Bath BA1 2AE
From: 20 May 1998To: 4 June 2024
Timeline

45 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
May 98
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Jun 16
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Apr 17
Director Left
Aug 18
Director Left
Nov 19
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Aug 21
Director Left
Jan 22
Director Left
Nov 22
Director Left
Dec 22
Director Left
Oct 24
Director Left
Oct 24
0
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

ANKETELL-JONES, Patrick Michael

Active
City View, BathBA1 5JQ
Born December 1949
Director
Appointed 30 Jul 2021

ENTWISTLE, Lesley Margaret

Active
Alexander House, BathBA1 2BT
Born April 1950
Director
Appointed 09 Dec 2020

SHUBHABRATA, Roy

Active
Alexander House, BathBA1 2BT
Born December 1979
Director
Appointed 30 Jul 2021

BRIGHT, Susan Anne

Resigned
32 Ringwood Road, BathBA2 3JL
Secretary
Appointed 14 Nov 2007
Resigned 22 Mar 2013

DABBS, Janet Sarah

Resigned
11 Oxford Row, BathBA1 2QW
Secretary
Appointed 01 Jun 2006
Resigned 14 Nov 2007

DAWSON, Sue

Resigned
28 Tyning End, BathBA2 6AP
Secretary
Appointed 01 Jul 2003
Resigned 31 May 2006

TRAVIS, Joan Ann

Resigned
268 Bloomfield Road, BathBA2 2NZ
Secretary
Appointed 20 May 1998
Resigned 30 Jun 2003

ALLEN, Alison Jane

Resigned
18 Kingsmead SquareBA1 2AE
Born October 1966
Director
Appointed 29 Mar 2011
Resigned 25 Apr 2017

CLIFT, Claire Teresa

Resigned
18 Kingsmead SquareBA1 2AE
Born October 1978
Director
Appointed 15 Dec 2016
Resigned 31 Oct 2019

COOMBS, Laurence John

Resigned
32 St Jamess Park, BathBA1 2SU
Born January 1927
Director
Appointed 20 May 1998
Resigned 12 Feb 2008

DEWEY, Ian

Resigned
18 Kingsmead SquareBA1 2AE
Born April 1930
Director
Appointed 29 Mar 2011
Resigned 08 Feb 2012

DEWEY, Ian Charles

Resigned
Kennet Court Bathampton, BathBA2 6ST
Born October 1939
Director
Appointed 20 May 1998
Resigned 31 May 2006

DOLMAN, Alan Arthur

Resigned
Bradford Road, BathBA1 5BT
Born October 1947
Director
Appointed 19 Feb 2008
Resigned 18 May 2010

DOVE, Graham Stephen

Resigned
18 Kingsmead SquareBA1 2AE
Born June 1957
Director
Appointed 29 Mar 2011
Resigned 12 Dec 2013

FLOWER, Martha

Resigned
18 Kingsmead SquareBA1 2AE
Born November 1930
Director
Appointed 29 Mar 2011
Resigned 02 Sept 2012

GREGSON, Nicola Anne

Resigned
Alexander House, BathBA1 2BT
Born April 1954
Director
Appointed 15 Dec 2016
Resigned 01 Oct 2024

HAGAN, Jim

Resigned
18 Kingsmead SquareBA1 2AE
Born January 1943
Director
Appointed 29 Mar 2011
Resigned 31 Aug 2012

HORNE, Rosemary

Resigned
4 Uplands Close, BathBA2 7GU
Born March 1941
Director
Appointed 19 Feb 2008
Resigned 29 Mar 2011

ILLINGWORTH, Ruth

Resigned
Charlton Road, KeynshamBS31 2JG
Born July 1948
Director
Appointed 19 Feb 2008
Resigned 29 Mar 2011

MEECHAM, Alan Gerrard

Resigned
29 Flatwoods Road, BathBA2 7AQ
Born May 1921
Director
Appointed 19 Feb 2008
Resigned 23 Mar 2010

NASH, Kathryn Charlotte Maria

Resigned
Alexander House, BathBA1 2BT
Born February 1959
Director
Appointed 10 Dec 2015
Resigned 01 Oct 2024

NATT, Harinder Singh

Resigned
18 Kingsmead SquareBA1 2AE
Born July 1986
Director
Appointed 30 Jul 2021
Resigned 01 Oct 2022

PAGE, Andrew

Resigned
18 Kingsmead SquareBA1 2AE
Born March 1966
Director
Appointed 14 Nov 2012
Resigned 09 Dec 2020

PEARSON, Elisabeth Idina

Resigned
23 The Park, St AlbansAL1 4RU
Born November 1948
Director
Appointed 19 Feb 2008
Resigned 25 Apr 2012

PRENDERGAST, Sarah

Resigned
18 Kingsmead SquareBA1 2AE
Born April 1963
Director
Appointed 14 Sept 2012
Resigned 23 Feb 2017

RHYMES, Anthony John

Resigned
1 Dowding Villas, BathBA1 6QH
Born August 1931
Director
Appointed 20 May 1998
Resigned 22 Oct 2003

RICHARDS, Pamela Rosemary

Resigned
18 Kingsmead SquareBA1 2AE
Born October 1947
Director
Appointed 29 Mar 2011
Resigned 15 Dec 2016

RICHARDSON, Graham Douglas

Resigned
Glebe Cottage, BathBA1 7ES
Born August 1938
Director
Appointed 02 Aug 2005
Resigned 18 May 2010

ROPER, Brian Anthony

Resigned
7 Richmond Hill, BathBA1 5QT
Born March 1938
Director
Appointed 11 Jun 1998
Resigned 29 Apr 2008

ROY, Michael

Resigned
18 Kingsmead SquareBA1 2AE
Born February 1940
Director
Appointed 12 Dec 2013
Resigned 01 Oct 2022

SELLEY, Keith

Resigned
Cranwells Park, BathBA1 2YD
Born May 1931
Director
Appointed 19 Feb 2008
Resigned 24 Nov 2011

SOUTH, Nick

Resigned
18 Kingsmead SquareBA1 2AE
Born March 1963
Director
Appointed 12 Dec 2013
Resigned 26 Jul 2018

TURNER, Graham Frederick

Resigned
22 Westbrook Park, BathBA1 4DP
Born October 1932
Director
Appointed 20 May 1998
Resigned 10 Nov 1999

WINDSOR, Victoria Lucy

Resigned
18 Kingsmead SquareBA1 2AE
Born July 1969
Director
Appointed 30 Jul 2021
Resigned 16 Dec 2021

WINDSOR, Victoria Lucy

Resigned
18 Kingsmead SquareBA1 2AE
Born April 1969
Director
Appointed 10 Dec 2015
Resigned 15 Dec 2016
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Dormant
26 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2022
TM01Termination of Director
Change Person Director Company With Change Date
23 January 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 May 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Auditors Resignation Company
31 July 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Accounts With Accounts Type Full
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Appoint Person Director Company With Name
15 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2014
AP01Appointment of Director
Termination Director Company With Name
15 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Termination Secretary Company With Name
22 March 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Termination Director Company With Name
11 June 2012
TM01Termination of Director
Termination Director Company With Name
11 June 2012
TM01Termination of Director
Termination Director Company With Name
11 June 2012
TM01Termination of Director
Certificate Change Of Name Company
5 March 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
18 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Termination Director Company With Name
16 June 2011
TM01Termination of Director
Termination Director Company With Name
16 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Termination Director Company With Name
7 June 2010
TM01Termination of Director
Termination Director Company With Name
7 June 2010
TM01Termination of Director
Termination Director Company With Name
7 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
24 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2009
AP01Appointment of Director
Legacy
24 June 2009
363aAnnual Return
Accounts With Accounts Type Full
31 January 2009
AAAnnual Accounts
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
29 August 2008
288aAppointment of Director or Secretary
Legacy
21 August 2008
288aAppointment of Director or Secretary
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
288bResignation of Director or Secretary
Legacy
22 July 2008
363sAnnual Return (shuttle)
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288bResignation of Director or Secretary
Legacy
10 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 February 2008
AAAnnual Accounts
Legacy
9 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 2006
AAAnnual Accounts
Legacy
21 June 2006
363sAnnual Return (shuttle)
Legacy
21 June 2006
288bResignation of Director or Secretary
Legacy
21 June 2006
288bResignation of Director or Secretary
Legacy
21 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 November 2005
AAAnnual Accounts
Legacy
18 August 2005
288aAppointment of Director or Secretary
Legacy
21 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 2004
AAAnnual Accounts
Legacy
2 June 2004
363sAnnual Return (shuttle)
Legacy
14 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 2004
AAAnnual Accounts
Legacy
11 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 March 2003
AAAnnual Accounts
Legacy
16 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2002
AAAnnual Accounts
Legacy
5 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 2001
AAAnnual Accounts
Legacy
28 June 2000
363sAnnual Return (shuttle)
Legacy
28 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 January 2000
AAAnnual Accounts
Legacy
24 September 1999
225Change of Accounting Reference Date
Legacy
25 June 1999
363sAnnual Return (shuttle)
Legacy
23 September 1998
288aAppointment of Director or Secretary
Legacy
23 September 1998
88(2)R88(2)R
Incorporation Company
20 May 1998
NEWINCIncorporation