Background WavePink WaveYellow Wave

AGE UK LEICESTER SHIRE AND RUTLAND HOME HELP LIMITED (03768527)

AGE UK LEICESTER SHIRE AND RUTLAND HOME HELP LIMITED (03768527) is an active UK company. incorporated on 12 May 1999. with registered office in Leicester. 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 LEICESTER SHIRE AND RUTLAND HOME HELP LIMITED has been registered for 26 years. Current directors include DONOVAN, Anthony Patrick, SMITH, Graham Andrew Frank.

Company Number
03768527
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 May 1999
Age
26 years
Address
Lansdowne House, Leicester, LE1 7LA
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
DONOVAN, Anthony Patrick, SMITH, Graham Andrew Frank
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGE UK LEICESTER SHIRE AND RUTLAND HOME HELP LIMITED

AGE UK LEICESTER SHIRE AND RUTLAND HOME HELP LIMITED is an active company incorporated on 12 May 1999 with the registered office located in Leicester. 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 LEICESTER SHIRE AND RUTLAND HOME HELP LIMITED was registered 26 years ago.(SIC: 88100)

Status

active

Active since 26 years ago

Company No

03768527

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 12 May 1999

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026

Previous Company Names

AGE CONCERN LEICESTERSHIRE AND RUTLAND (SPECIAL HOMECARE) LIMITED
From: 12 May 1999To: 3 October 2011
Contact
Address

Lansdowne House 113 Princess Road East Leicester, LE1 7LA,

Timeline

6 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
May 99
Director Joined
Oct 15
Director Left
May 16
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

PATEL, Shirin

Active
46 Humberstone Gate, LeicesterLE1 3PJ
Secretary
Appointed 26 Jul 2022

DONOVAN, Anthony Patrick

Active
2 The Orchard, LeicesterLE2 3JH
Born February 1952
Director
Appointed 19 Oct 1999

SMITH, Graham Andrew Frank

Active
Lansdowne House, LeicesterLE1 7LA
Born March 1967
Director
Appointed 30 Sept 2017

GALLAGHER, Neil

Resigned
Lansdowne House, LeicesterLE1 7LA
Secretary
Appointed 01 Mar 2021
Resigned 15 Jul 2022

O'DONNELL, Paul Vincent

Resigned
Lansdowne House, LeicesterLE1 7LA
Secretary
Appointed 12 May 1999
Resigned 01 Mar 2021

DUTTON, John

Resigned
5 Herrick Way, HarcourtLE18 3LR
Born July 1937
Director
Appointed 12 May 1999
Resigned 30 Sept 2017

HODGEN, David Robert

Resigned
13 Barbara Avenue, LeicesterLE9 9NS
Born February 1946
Director
Appointed 12 May 1999
Resigned 04 Sept 2023

TOWNSEND, Robert Arthur

Resigned
Dovecote House, LeicesterLE8 9FS
Born August 1924
Director
Appointed 12 May 1999
Resigned 19 Oct 1999

VIJAYAKUMAR, Narayanasamy, Dr

Resigned
Lansdowne House, LeicesterLE1 7LA
Born January 1954
Director
Appointed 24 Sept 2015
Resigned 25 Sept 2015

Persons with significant control

1

Princess Road East, LeicesterLE1 7LA

Nature of Control

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

Filing History

77

Accounts With Accounts Type Small
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 July 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Auditors Resignation Company
24 May 2018
AUDAUD
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2017
CH01Change of Director Details
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2016
AR01AR01
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Change Person Secretary Company With Change Date
24 May 2016
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
23 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 May 2015
AR01AR01
Memorandum Articles
20 February 2015
MAMA
Resolution
27 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 October 2014
AAAnnual Accounts
Auditors Resignation Company
21 October 2014
AUDAUD
Annual Return Company With Made Up Date No Member List
17 May 2014
AR01AR01
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 May 2013
AR01AR01
Accounts With Accounts Type Full
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2012
AR01AR01
Auditors Resignation Company
8 February 2012
AUDAUD
Accounts With Accounts Type Full
19 October 2011
AAAnnual Accounts
Certificate Change Of Name Company
3 October 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date No Member List
16 May 2011
AR01AR01
Accounts With Accounts Type Full
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2009
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Accounts With Accounts Type Full
1 October 2008
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Accounts With Accounts Type Full
12 October 2007
AAAnnual Accounts
Legacy
22 May 2007
363aAnnual Return
Accounts With Accounts Type Full
29 November 2006
AAAnnual Accounts
Legacy
17 May 2006
363aAnnual Return
Legacy
17 May 2006
288cChange of Particulars
Accounts With Accounts Type Full
10 January 2006
AAAnnual Accounts
Legacy
16 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
18 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 2003
AAAnnual Accounts
Legacy
10 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2002
AAAnnual Accounts
Legacy
21 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 2001
AAAnnual Accounts
Legacy
25 May 2001
363sAnnual Return (shuttle)
Resolution
20 April 2001
RESOLUTIONSResolutions
Resolution
22 November 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 November 2000
AAAnnual Accounts
Legacy
10 October 2000
225Change of Accounting Reference Date
Legacy
14 June 2000
363sAnnual Return (shuttle)
Legacy
27 October 1999
288aAppointment of Director or Secretary
Legacy
25 October 1999
288bResignation of Director or Secretary
Incorporation Company
12 May 1999
NEWINCIncorporation