Background WavePink WaveYellow Wave

AGE UK NORWICH (SERVICES) LIMITED (04040121)

AGE UK NORWICH (SERVICES) LIMITED (04040121) is an active UK company. incorporated on 25 July 2000. with registered office in Norwich. 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 NORWICH (SERVICES) LIMITED has been registered for 25 years. Current directors include WHITAKER, Sue.

Company Number
04040121
Status
active
Type
ltd
Incorporated
25 July 2000
Age
25 years
Address
Part First Floor, West Wing, Norwich, NR1 1UA
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
WHITAKER, Sue
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGE UK NORWICH (SERVICES) LIMITED

AGE UK NORWICH (SERVICES) LIMITED is an active company incorporated on 25 July 2000 with the registered office located in Norwich. 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 NORWICH (SERVICES) LIMITED was registered 25 years ago.(SIC: 88100)

Status

active

Active since 25 years ago

Company No

04040121

LTD Company

Age

25 Years

Incorporated 25 July 2000

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 3 January 2026 (3 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

3 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026

Previous Company Names

AGE CONCERN NORWICH (SERVICES) LIMITED
From: 30 August 2000To: 18 May 2024
LEGISLATOR 1483 LIMITED
From: 25 July 2000To: 30 August 2000
Contact
Address

Part First Floor, West Wing 69-75 Thorpe Road Norwich, NR1 1UA,

Previous Addresses

, Marion Day Care Centre Marion Road, Norwich, NR1 4BN, England
From: 30 July 2019To: 31 March 2023
, 60 London Street, Norwich, NR2 1JX
From: 22 July 2014To: 30 July 2019
, 60 London Street, Norwich, NR2 1JX, England
From: 22 July 2014To: 22 July 2014
, Boardman House, Redwell Street, Norwich, NR2 4SL
From: 25 July 2000To: 22 July 2014
Timeline

8 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jul 00
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
May 24
Director Left
Dec 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

WHITAKER, Sue

Active
69-75 Thorpe Road, NorwichNR1 1UA
Born July 1950
Director
Appointed 14 Dec 2023

ARTHUR, Brenda

Resigned
69 Gipsy Lane, NorwichNR5 8AX
Secretary
Appointed 31 Aug 2000
Resigned 01 Apr 2006

DUKES, Diane

Resigned
London Street, NorwichNR2 1JX
Secretary
Appointed 01 Apr 2012
Resigned 09 Oct 2015

POOLEY, Maureen

Resigned
12 Lodge Lane, NorwichNR6 7HG
Nominee secretary
Appointed 25 Jul 2000
Resigned 31 Aug 2000

WILTSHIRE, Eric Michael

Resigned
9 Millers Way, NorwichNR10 3DU
Secretary
Appointed 01 Apr 2006
Resigned 01 Apr 2012

AMERIGO, Lee Robert

Resigned
74a Gloucester Street, NorwichNR2 2DY
Born December 1973
Nominee director
Appointed 25 Jul 2000
Resigned 31 Aug 2000

BUTTON, David

Resigned
12 Albert Terrace, NorwichNR2 2JD
Born July 1945
Director
Appointed 31 Aug 2000
Resigned 24 Apr 2018

CAMERON, Celia Mary

Resigned
59 York Street, NorwichNR2 2AW
Born September 1946
Director
Appointed 30 Nov 2006
Resigned 24 Apr 2024

FULLMAN, David

Resigned
115 Somerleyton Gardens, NorwichNR2 2BP
Born June 1952
Director
Appointed 31 Aug 2000
Resigned 31 Jul 2004

GESSNER, Karl Georg Friedrich

Resigned
69-75 Thorpe Road, NorwichNR1 1UA
Born January 1972
Director
Appointed 14 Dec 2023
Resigned 04 Dec 2025

MIDDLETON, Frances Jacqueline

Resigned
41 Mottram House, NorwichNR3 1DH
Born October 1931
Director
Appointed 12 Aug 2004
Resigned 06 Dec 2023

POOLEY, Maureen

Resigned
12 Lodge Lane, NorwichNR6 7HG
Born October 1946
Nominee director
Appointed 25 Jul 2000
Resigned 31 Aug 2000

WHEELER, Maggie

Resigned
44 Catton Grove Road, NorwichNR3 3NW
Born January 1953
Director
Appointed 31 Aug 2000
Resigned 30 Nov 2006

Persons with significant control

1

Thorpe Road, NorwichNR1 1UA

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 16 Jun 2025
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Dormant
3 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 June 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 June 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
3 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Certificate Change Of Name Company
18 May 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
8 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 August 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
17 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
22 July 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
22 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Appoint Person Secretary Company With Name
24 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
24 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Accounts With Accounts Type Full
11 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
16 October 2009
AAAnnual Accounts
Legacy
3 August 2009
363aAnnual Return
Accounts With Accounts Type Small
24 September 2008
AAAnnual Accounts
Legacy
28 July 2008
363aAnnual Return
Accounts With Accounts Type Small
10 October 2007
AAAnnual Accounts
Legacy
31 July 2007
363sAnnual Return (shuttle)
Legacy
7 January 2007
288bResignation of Director or Secretary
Legacy
7 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 September 2006
AAAnnual Accounts
Legacy
9 August 2006
363sAnnual Return (shuttle)
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 November 2005
AAAnnual Accounts
Legacy
27 July 2005
363sAnnual Return (shuttle)
Legacy
27 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 October 2004
AAAnnual Accounts
Legacy
26 August 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
363sAnnual Return (shuttle)
Legacy
22 July 2004
287Change of Registered Office
Accounts With Accounts Type Small
31 August 2003
AAAnnual Accounts
Legacy
16 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 2002
AAAnnual Accounts
Legacy
1 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 2002
AAAnnual Accounts
Legacy
10 August 2001
363sAnnual Return (shuttle)
Legacy
21 September 2000
288aAppointment of Director or Secretary
Legacy
8 September 2000
288bResignation of Director or Secretary
Legacy
8 September 2000
288bResignation of Director or Secretary
Legacy
8 September 2000
288aAppointment of Director or Secretary
Legacy
8 September 2000
288aAppointment of Director or Secretary
Legacy
8 September 2000
288aAppointment of Director or Secretary
Legacy
8 September 2000
287Change of Registered Office
Legacy
8 September 2000
225Change of Accounting Reference Date
Resolution
8 September 2000
RESOLUTIONSResolutions
Resolution
8 September 2000
RESOLUTIONSResolutions
Resolution
8 September 2000
RESOLUTIONSResolutions
Resolution
8 September 2000
RESOLUTIONSResolutions
Resolution
8 September 2000
RESOLUTIONSResolutions
Resolution
8 September 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 August 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 July 2000
NEWINCIncorporation