Background WavePink WaveYellow Wave

AGE UK SOMERSET TRADING LTD. (03847089)

AGE UK SOMERSET TRADING LTD. (03847089) is an active UK company. incorporated on 23 September 1999. with registered office in Taunton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AGE UK SOMERSET TRADING LTD. has been registered for 26 years. Current directors include BLACKSHAW, Gillian, HOLT, Stephen, SHAFIE-POUR, Saeed.

Company Number
03847089
Status
active
Type
ltd
Incorporated
23 September 1999
Age
26 years
Address
Ash House Cook Way, Taunton, TA2 6BJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BLACKSHAW, Gillian, HOLT, Stephen, SHAFIE-POUR, Saeed
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGE UK SOMERSET TRADING LTD.

AGE UK SOMERSET TRADING LTD. is an active company incorporated on 23 September 1999 with the registered office located in Taunton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. AGE UK SOMERSET TRADING LTD. was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

03847089

LTD Company

Age

26 Years

Incorporated 23 September 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 20 August 2025 (8 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

5 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026

Previous Company Names

AGE CONCERN SOMERSET TRADING LIMITED
From: 23 September 1999To: 2 August 2011
Contact
Address

Ash House Cook Way Bindon Road Taunton, TA2 6BJ,

Previous Addresses

Mansfield House First Floor 26-28 Silver Street Taunton Somerset TA1 3DJ
From: 23 September 1999To: 13 August 2010
Timeline

11 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Sept 99
Director Joined
Feb 10
Director Left
Apr 13
Director Joined
Feb 15
Director Left
Sept 18
Director Joined
Nov 18
Director Left
Mar 20
Director Left
Jun 22
Director Left
Apr 23
Director Joined
May 23
Director Joined
May 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

BLACKSHAW, Gillian

Active
Cook Way, TauntonTA2 6BJ
Born February 1961
Director
Appointed 03 May 2023

HOLT, Stephen

Active
Cook Way, TauntonTA2 6BJ
Born May 1960
Director
Appointed 22 Jan 2015

SHAFIE-POUR, Saeed

Active
Cook Way, TauntonTA2 6BJ
Born June 1963
Director
Appointed 03 May 2023

LISGO, Elizabeth Susan

Resigned
11 Hatchers Court Kingston Road, TauntonTA2 7SP
Secretary
Appointed 23 Sept 1999
Resigned 29 Feb 2012

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 23 Sept 1999
Resigned 23 Sept 1999

CUDLIPP, David Richard

Resigned
Boundary House King William Road, BridgwaterTA7 9HU
Born August 1947
Director
Appointed 23 Sept 1999
Resigned 22 Apr 2013

GIBBS, Brian

Resigned
Cook Way, TauntonTA2 6BJ
Born December 1932
Director
Appointed 23 Sept 1999
Resigned 31 Mar 2023

KEECH, Jeanette Anne

Resigned
7 Orchard Green, TauntonTA2 7BE
Born April 1945
Director
Appointed 22 May 2003
Resigned 31 Mar 2020

KNIGHT, Jill

Resigned
Cook Way, TauntonTA2 6BJ
Born June 1962
Director
Appointed 27 Sept 2018
Resigned 28 Jun 2022

LUKINS, Heather Jacquelyn

Resigned
Curvalion Road, TauntonTA3 4RZ
Born November 1964
Director
Appointed 26 Nov 2009
Resigned 27 Sept 2018

MCCALL, David

Resigned
22 The Pines, HonitonEX14 2JG
Born December 1932
Director
Appointed 23 Sept 1999
Resigned 30 Aug 2001

PHILLIPS, Michael John William

Resigned
4 Farm Court, South PethertonTA13 5EB
Born January 1944
Director
Appointed 01 Nov 2001
Resigned 28 Aug 2008

WHEAL, Derek Frank

Resigned
Roughwood, TauntonTA2 8QZ
Born January 1924
Director
Appointed 23 Sept 1999
Resigned 15 May 2002

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 23 Sept 1999
Resigned 23 Sept 1999

Persons with significant control

1

Cook Way, Bindon Road, TauntonTA2 6BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 May 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 May 2023
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Change Person Director Company With Change Date
21 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Resolution
5 October 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 August 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Accounts With Accounts Type Full
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Change Person Director Company With Change Date
25 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2014
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Resolution
11 February 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Termination Secretary Company With Name
29 March 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Certificate Change Of Name Company
2 August 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 August 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 August 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Legacy
10 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 December 2008
AAAnnual Accounts
Legacy
1 October 2008
363aAnnual Return
Accounts With Accounts Type Full
8 November 2007
AAAnnual Accounts
Legacy
8 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 2006
AAAnnual Accounts
Legacy
20 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 2005
AAAnnual Accounts
Legacy
4 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 2004
AAAnnual Accounts
Legacy
20 October 2004
363sAnnual Return (shuttle)
Legacy
25 March 2004
287Change of Registered Office
Accounts With Accounts Type Full
9 October 2003
AAAnnual Accounts
Legacy
9 October 2003
363sAnnual Return (shuttle)
Legacy
2 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 November 2002
AAAnnual Accounts
Legacy
8 November 2002
363sAnnual Return (shuttle)
Legacy
18 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 November 2001
AAAnnual Accounts
Legacy
15 November 2001
288aAppointment of Director or Secretary
Legacy
8 November 2001
363sAnnual Return (shuttle)
Legacy
18 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 January 2001
AAAnnual Accounts
Legacy
25 September 2000
363sAnnual Return (shuttle)
Legacy
25 September 2000
225Change of Accounting Reference Date
Legacy
20 October 1999
288aAppointment of Director or Secretary
Legacy
20 October 1999
288aAppointment of Director or Secretary
Legacy
20 October 1999
288aAppointment of Director or Secretary
Legacy
20 October 1999
288aAppointment of Director or Secretary
Legacy
20 October 1999
288aAppointment of Director or Secretary
Legacy
19 October 1999
288bResignation of Director or Secretary
Legacy
19 October 1999
288bResignation of Director or Secretary
Incorporation Company
23 September 1999
NEWINCIncorporation