Background WavePink WaveYellow Wave

AGE UK LINCOLNSHIRE (03777156)

AGE UK LINCOLNSHIRE (03777156) is an active UK company. incorporated on 26 May 1999. with registered office in Lincoln. The company operates in the Other Service Activities sector, engaged in physical well-being activities. AGE UK LINCOLNSHIRE has been registered for 26 years. Current directors include FEATHERBY, Stewart John, GIBBS, Jeremy Stephen, LIGGINS, Carol and 4 others.

Company Number
03777156
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 May 1999
Age
26 years
Address
36 Park Street, Lincoln, LN1 1UQ
Industry Sector
Other Service Activities
Business Activity
Physical well-being activities
Directors
FEATHERBY, Stewart John, GIBBS, Jeremy Stephen, LIGGINS, Carol, MILLINGTON, Lisa, MOORE, Michael William, REDMILE, Kirsteen, STEEL, Darren
SIC Codes
96040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGE UK LINCOLNSHIRE

AGE UK LINCOLNSHIRE is an active company incorporated on 26 May 1999 with the registered office located in Lincoln. The company operates in the Other Service Activities sector, specifically engaged in physical well-being activities. AGE UK LINCOLNSHIRE was registered 26 years ago.(SIC: 96040)

Status

active

Active since 26 years ago

Company No

03777156

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

26 Years

Incorporated 26 May 1999

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 1 December 2025 (4 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

10 weeks left

Last Filed

Made up to 26 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026

Previous Company Names

AGE UK LINCOLN AND SOUTH LINCOLNSHIRE
From: 25 June 2018To: 25 September 2025
AGE UK LINCOLN AND KESTEVEN
From: 16 September 2016To: 25 June 2018
AGE UK LINCOLN
From: 17 June 2010To: 16 September 2016
AGE CONCERN LINCOLN
From: 26 May 1999To: 17 June 2010
Contact
Address

36 Park Street Lincoln, LN1 1UQ,

Previous Addresses

23 Sixfield Close Lincoln Lincolnshire LN6 0EJ
From: 26 May 1999To: 4 February 2014
Timeline

39 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
May 99
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jun 11
Director Joined
Jun 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Jul 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Feb 15
Director Left
Mar 15
Director Joined
May 15
Director Joined
Dec 17
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Nov 18
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Mar 20
Director Left
Mar 20
Director Left
Sept 20
Director Joined
Dec 21
Director Left
Feb 22
Director Joined
Nov 22
Director Left
Apr 25
Director Left
Apr 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

JOLLY, Michele Freda

Active
Park Street, LincolnLN1 1UQ
Secretary
Appointed 08 Aug 2013

FEATHERBY, Stewart John

Active
Park Street, LincolnLN1 1UQ
Born February 1948
Director
Appointed 14 Sept 2009

GIBBS, Jeremy Stephen

Active
Park Street, LincolnLN1 1UQ
Born July 1957
Director
Appointed 01 Dec 2025

LIGGINS, Carol

Active
Park Street, LincolnLN1 1UQ
Born December 1961
Director
Appointed 07 Oct 2019

MILLINGTON, Lisa

Active
Park Street, LincolnLN1 1UQ
Born July 1983
Director
Appointed 25 Jun 2018

MOORE, Michael William

Active
Park Street, LincolnLN1 1UQ
Born May 1986
Director
Appointed 01 Dec 2025

REDMILE, Kirsteen

Active
Park Street, LincolnLN1 1UQ
Born February 1972
Director
Appointed 07 Oct 2019

STEEL, Darren

Active
Park Street, LincolnLN1 1UQ
Born August 1967
Director
Appointed 19 Jun 2025

CLARKE, Maureen

Resigned
Sixfield Close, LincolnLN6 0EJ
Secretary
Appointed 05 Nov 2012
Resigned 31 Jul 2013

EARNSHAW, James Barry

Resigned
Church Barns, NewarkNG23 7ED
Secretary
Appointed 02 Jul 2007
Resigned 31 Oct 2012

GARNER, Diane

Resigned
93 Station Road, LincolnLN4 1LQ
Secretary
Appointed 26 May 1999
Resigned 30 Sept 2003

HALL, Cheryl

Resigned
7 Salters Close, LincolnLN4 2UB
Secretary
Appointed 10 May 2004
Resigned 31 Mar 2007

KIRKBY, Micheal

Resigned
Holme Drive, LincolnLN2 2QL
Secretary
Appointed 22 Sept 2008
Resigned 22 Sept 2008

LEWIS, Robin Maxwell

Resigned
22 York Avenue, LincolnLN1 1LL
Secretary
Appointed 30 Sept 2003
Resigned 10 May 2004

ARABIN-WILLIAMS, Betty

Resigned
Lakeside, LincolnLN6 0UA
Born May 1936
Director
Appointed 26 May 1999
Resigned 06 Jul 2001

BOWER-BROWN, Karen Jacqueline Sylvia

Resigned
Curle Avenue, LincolnLN2 4AN
Born June 1959
Director
Appointed 01 Oct 2013
Resigned 17 Feb 2015

BUCKNALL, Alfred

Resigned
12 Albion Crescent, LincolnLN1 1EB
Born May 1936
Director
Appointed 01 Dec 2005
Resigned 06 Oct 2014

CASTLE, Robert

Resigned
Park Street, LincolnLN1 1UQ
Born September 1981
Director
Appointed 15 Nov 2021
Resigned 24 Mar 2025

COCKSEDGE, Margaret

Resigned
Beverley Grove, LincolnLN6 8JS
Born November 1944
Director
Appointed 17 Mar 2008
Resigned 26 Jan 2015

CROPLEY, Brian

Resigned
Park Street, LincolnLN1 1UQ
Born September 1938
Director
Appointed 24 Sept 2007
Resigned 07 Oct 2019

CURBISHLEY, Patrick Ernest

Resigned
3 Cottesford Place, LincolnLN2 1QF
Born January 1943
Director
Appointed 13 Aug 2001
Resigned 21 Jan 2005

ECCLESHARE, Frank Roy

Resigned
71 Western Avenue, LincolnLN6 7SR
Born May 1911
Director
Appointed 26 May 1999
Resigned 31 Mar 2004

EPTON, Joy Freda, Canon

Resigned
Pollard House, LincolnLN2 1PH
Born April 1938
Director
Appointed 24 Sept 2007
Resigned 11 Feb 2009

FORD, Cameron

Resigned
Sixfield Close, LincolnLN6 0EJ
Born August 1964
Director
Appointed 08 Oct 2012
Resigned 24 Jun 2013

HARE, Richard Graeme

Resigned
Park Street, LincolnLN1 1UQ
Born December 1951
Director
Appointed 06 Oct 2014
Resigned 27 Feb 2020

HENDERSON, Margaret Ann

Resigned
18 Whitley Close, LincolnLN6 5RY
Born July 1943
Director
Appointed 26 May 1999
Resigned 24 Dec 2010

HOLMES, Leanne

Resigned
Park Street, LincolnLN1 1UQ
Born June 1974
Director
Appointed 31 Oct 2022
Resigned 01 Jun 2025

HURTON, Alison Natasha

Resigned
Park Street, LincolnLN1 1UQ
Born November 1973
Director
Appointed 23 Mar 2015
Resigned 04 Mar 2020

JOHNSON, Simon Henry Donald

Resigned
Park Street, LincolnLN1 1UQ
Born February 1959
Director
Appointed 25 Jun 2018
Resigned 05 Nov 2018

KIRKBY, Michael

Resigned
Holme Drive, LincolnLN2 2QL
Born August 1942
Director
Appointed 24 Sept 2008
Resigned 01 Jun 2014

KOK, Herman Frans Frederik

Resigned
Park Street, LincolnLN1 1UQ
Born May 1950
Director
Appointed 06 Oct 2014
Resigned 25 Aug 2020

MIDDLETON, Patricia Ann

Resigned
1 Doddington Avenue, LincolnLN6 7EX
Born January 1943
Director
Appointed 26 May 1999
Resigned 28 May 2006

OXBY, Clive Ronald, Councillor

Resigned
Park Street, LincolnLN1 1UQ
Born December 1951
Director
Appointed 02 Oct 2017
Resigned 20 Jan 2025

PARKER, Patricia Anne

Resigned
Park Street, LincolnLN1 1UQ
Born February 1934
Director
Appointed 26 May 1999
Resigned 31 Jan 2022

PHULL, Jasmit Kaur

Resigned
Park Street, LincolnLN1 1UQ
Born September 1951
Director
Appointed 06 Oct 2014
Resigned 07 Oct 2019
Fundings
Financials
Latest Activities

Filing History

143

Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Accounts With Accounts Type Small
1 December 2025
AAAnnual Accounts
Certificate Change Of Name Company
25 September 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 September 2025
CONNOTConfirmation Statement Notification
Change Of Name Exemption
25 September 2025
NE01NE01
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2023
AAAnnual Accounts
Memorandum Articles
28 June 2023
MAMA
Resolution
8 June 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
23 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
21 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Resolution
22 March 2019
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
6 March 2019
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Certificate Change Of Name Company
25 June 2018
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
25 June 2018
MISCMISC
Resolution
13 June 2018
RESOLUTIONSResolutions
Change Of Name Notice
13 June 2018
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Accounts With Accounts Type Group
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 May 2017
CH01Change of Director Details
Accounts With Accounts Type Group
6 November 2016
AAAnnual Accounts
Resolution
16 September 2016
RESOLUTIONSResolutions
Miscellaneous
16 September 2016
MISCMISC
Change Of Name Notice
23 August 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
21 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 May 2015
AR01AR01
Appoint Person Director Company With Name Date
29 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2014
AAAnnual Accounts
Termination Director Company With Name
8 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
4 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
6 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Termination Director Company With Name
14 October 2013
TM01Termination of Director
Termination Secretary Company With Name
14 October 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 October 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
20 June 2013
AR01AR01
Appoint Person Director Company With Name
20 June 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
20 June 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 June 2012
AR01AR01
Accounts With Accounts Type Full
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 June 2011
AR01AR01
Termination Director Company With Name
21 June 2011
TM01Termination of Director
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 June 2010
AR01AR01
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Termination Secretary Company With Name
22 June 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Certificate Change Of Name Company
17 June 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
9 June 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
15 September 2009
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Legacy
27 February 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
21 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 October 2008
AAAnnual Accounts
Legacy
1 August 2008
363aAnnual Return
Legacy
31 July 2008
287Change of Registered Office
Legacy
18 July 2008
288aAppointment of Director or Secretary
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
9 July 2008
288bResignation of Director or Secretary
Legacy
30 January 2008
363aAnnual Return
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Accounts With Accounts Type Full
6 February 2007
AAAnnual Accounts
Legacy
16 October 2006
363sAnnual Return (shuttle)
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 September 2005
AAAnnual Accounts
Legacy
10 June 2005
363sAnnual Return (shuttle)
Legacy
15 October 2004
288aAppointment of Director or Secretary
Legacy
6 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 September 2004
AAAnnual Accounts
Legacy
27 July 2004
363sAnnual Return (shuttle)
Legacy
20 July 2004
288bResignation of Director or Secretary
Legacy
20 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 September 2003
AAAnnual Accounts
Legacy
4 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 2002
AAAnnual Accounts
Legacy
18 June 2002
288aAppointment of Director or Secretary
Legacy
18 June 2002
288aAppointment of Director or Secretary
Legacy
18 June 2002
288bResignation of Director or Secretary
Legacy
18 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
20 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 November 2000
AAAnnual Accounts
Resolution
13 November 2000
RESOLUTIONSResolutions
Legacy
16 June 2000
363sAnnual Return (shuttle)
Legacy
12 April 2000
225Change of Accounting Reference Date
Incorporation Company
26 May 1999
NEWINCIncorporation