Background WavePink WaveYellow Wave

AGE UK WEST SUSSEX, BRIGHTON AND HOVE (04146487)

AGE UK WEST SUSSEX, BRIGHTON AND HOVE (04146487) is an active UK company. incorporated on 23 January 2001. with registered office in Brighton. 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 WEST SUSSEX, BRIGHTON AND HOVE has been registered for 25 years. Current directors include JARVIS, Jessica, JONES, Glynn, Dr, LAMOND, Jill Caroline and 6 others.

Company Number
04146487
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 January 2001
Age
25 years
Address
Ground Floor, 95 Queens Road, Brighton, BN1 3XE
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
JARVIS, Jessica, JONES, Glynn, Dr, LAMOND, Jill Caroline, LEE, Valerie, MARDLIN, Stephen Andrew, MOHAMMED, Alison, ROSSER, Jonathan Howe, TICKNER, Graeme David, WATSON, Sarah
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGE UK WEST SUSSEX, BRIGHTON AND HOVE

AGE UK WEST SUSSEX, BRIGHTON AND HOVE is an active company incorporated on 23 January 2001 with the registered office located in Brighton. 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 WEST SUSSEX, BRIGHTON AND HOVE was registered 25 years ago.(SIC: 88100)

Status

active

Active since 25 years ago

Company No

04146487

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

Age

25 Years

Incorporated 23 January 2001

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 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027

Previous Company Names

AGE UK WEST SUSSEX
From: 4 October 2010To: 3 July 2020
AGE CONCERN WEST SUSSEX
From: 23 January 2001To: 4 October 2010
Contact
Address

Ground Floor, 95 Queens Road Brighton, BN1 3XE,

Previous Addresses

29-31 Prestonville Road Brighton BN1 3TJ England
From: 22 March 2023To: 3 September 2024
Suite 2, First Floor, Anchor Springs, Littlehampton West Sussex BN17 6BP
From: 23 January 2001To: 22 March 2023
Timeline

57 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jan 01
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Apr 10
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Jul 11
Director Left
Aug 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Jul 12
Director Joined
Dec 12
Director Left
Oct 16
Director Left
Jul 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
May 18
Director Left
Sept 18
Director Left
May 19
Director Left
May 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Feb 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Oct 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Feb 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Dec 25
0
Funding
56
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

RICE, Helen Laura

Active
Queens Road, BrightonBN1 3XE
Secretary
Appointed 01 Mar 2019

JARVIS, Jessica

Active
Queens Road, BrightonBN1 3XE
Born December 1993
Director
Appointed 22 Oct 2025

JONES, Glynn, Dr

Active
Queens Road, BrightonBN1 3XE
Born June 1945
Director
Appointed 26 Sept 2024

LAMOND, Jill Caroline

Active
Queens Road, BrightonBN1 3XE
Born December 1955
Director
Appointed 26 Sept 2024

LEE, Valerie

Active
Queens Road, BrightonBN1 3XE
Born October 1960
Director
Appointed 22 Oct 2025

MARDLIN, Stephen Andrew

Active
Queens Road, BrightonBN1 3XE
Born October 1966
Director
Appointed 22 Oct 2025

MOHAMMED, Alison

Active
Queens Road, BrightonBN1 3XE
Born March 1960
Director
Appointed 26 Sept 2024

ROSSER, Jonathan Howe

Active
Queens Road, BrightonBN1 3XE
Born November 1953
Director
Appointed 26 Sept 2024

TICKNER, Graeme David

Active
Queens Road, BrightonBN1 3XE
Born September 1971
Director
Appointed 22 Oct 2025

WATSON, Sarah

Active
Queens Road, BrightonBN1 3XE
Born April 1974
Director
Appointed 31 Oct 2023

CLAYTON, Robyn

Resigned
16 Foundry Road, ArundelBN18 0HF
Secretary
Appointed 23 Jan 2001
Resigned 01 Apr 2003

HENDERSON, Diane

Resigned
Suite 2, First Floor, Anchor, West SussexBN17 6BP
Secretary
Appointed 03 Jan 2006
Resigned 01 Mar 2019

LEAFHEAD, Marie

Resigned
Holmwood, HambrookPO18 8UJ
Secretary
Appointed 23 Jul 2004
Resigned 03 Jan 2006

PORTERFIELD, Matthew John

Resigned
94 Kingsmere, BrightonBN1 6UY
Secretary
Appointed 31 Mar 2003
Resigned 31 Jul 2004

ALLEN, Paul

Resigned
Prestonville Road, BrightonBN1 3TJ
Born March 1951
Director
Appointed 01 Jul 2020
Resigned 18 Sept 2023

ANNISS, Audrey Catherine

Resigned
3 Clayton Cantle, ChichesterPO20 7LU
Born February 1927
Director
Appointed 23 Jan 2001
Resigned 18 Mar 2003

ASHTON, Robert Joseph Michael

Resigned
Springfield Park Road, HorshamRH12 2FY
Born July 1949
Director
Appointed 30 Sept 2009
Resigned 30 Jun 2020

BAMPFYLDE, Brian

Resigned
18 Fittleworth Drive, Bognor RegisPO22 6QE
Born July 1941
Director
Appointed 23 Jan 2001
Resigned 20 Aug 2001

BARNETT, Leonard

Resigned
2 Myrtle Grove, LittlehamptonBN16 2SW
Born March 1947
Director
Appointed 28 Sept 2005
Resigned 31 Jan 2020

BARWELL, Christine

Resigned
Duckyls Clock House, East GrinsteadRH19 4LP
Born May 1943
Director
Appointed 23 Jan 2001
Resigned 10 Jun 2002

BOUGHTON LEIGH, Charles Brandon Theodoius

Resigned
Shindles 18 Meadow Park, East PrestonBN16 1EG
Born April 1944
Director
Appointed 28 Sept 2005
Resigned 31 Mar 2010

CLOAKE, Graham Arthur

Resigned
The Dell, Haywards HeathRH16 1JG
Born January 1934
Director
Appointed 29 Sept 2010
Resigned 21 Mar 2012

COLDMAN, Marianne

Resigned
St. Annes Gardens, HassocksBN6 8RA
Born July 1933
Director
Appointed 29 Sept 2010
Resigned 28 Sept 2016

DAVIDSON, David

Resigned
36 Gatesmead, Haywards HeathRH16 1SN
Born December 1925
Director
Appointed 23 Jan 2001
Resigned 01 Nov 2002

DIXON, John Douglas

Resigned
Church Hill, PulboroughRH20 1AB
Born August 1950
Director
Appointed 21 Sept 2011
Resigned 22 Oct 2025

DYOS, Linda Gillian

Resigned
Queens Road, BrightonBN1 3XE
Born May 1946
Director
Appointed 20 Nov 2019
Resigned 22 Oct 2025

GOODWIN, Dennis Edward

Resigned
4 West Preston Mews, RustingtonBN16 3AT
Born October 1926
Director
Appointed 10 Jan 2002
Resigned 04 Oct 2017

GRIFFITHS, David Michael

Resigned
Suite 2, First Floor, Anchor, West SussexBN17 6BP
Born June 1959
Director
Appointed 04 Oct 2017
Resigned 14 May 2018

INSTANCE, Caroline Mary

Resigned
Queens Road, BrightonBN1 3XE
Born May 1957
Director
Appointed 01 Jul 2020
Resigned 22 Oct 2025

JOHNSON, Derrick Stuart Albert

Resigned
East Lavant, ChichesterPO18 0AG
Born October 1934
Director
Appointed 30 Sept 2009
Resigned 20 Jul 2011

JONES, Sam

Resigned
Prestonville Road, BrightonBN1 3TJ
Born January 1956
Director
Appointed 20 Nov 2019
Resigned 28 Nov 2023

LANGLEY, Alison Mary, Dr

Resigned
7 Surrey Street, ArundelBN18 9DT
Born January 1945
Director
Appointed 27 Sept 2006
Resigned 29 Sept 2010

LANGLEY, Alison Mary

Resigned
Old Lyminster House, LyminsterBN17 7QJ
Born January 1945
Director
Appointed 09 Oct 2002
Resigned 30 Sept 2003

LANSBERRY, Philip Michael

Resigned
Prestonville Road, BrightonBN1 3TJ
Born September 1956
Director
Appointed 01 Jul 2020
Resigned 01 Nov 2023

LATHAM, Amanda Jane

Resigned
Queens Road, BrightonBN1 3XE
Born October 1982
Director
Appointed 20 Nov 2019
Resigned 22 Oct 2025
Fundings
Financials
Latest Activities

Filing History

171

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
22 January 2026
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Accounts With Accounts Type Group
11 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Change Person Director Company With Change Date
27 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
5 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Accounts With Accounts Type Group
24 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
18 October 2022
AAAnnual Accounts
Statement Of Companys Objects
10 May 2022
CC04CC04
Memorandum Articles
10 May 2022
MAMA
Resolution
10 May 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Accounts With Accounts Type Group
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Change Person Director Company With Change Date
1 February 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Change Person Director Company With Change Date
1 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Resolution
3 July 2020
RESOLUTIONSResolutions
Miscellaneous
3 July 2020
MISCMISC
Change Of Name Notice
3 July 2020
CONNOTConfirmation Statement Notification
Resolution
11 February 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
11 February 2020
CC04CC04
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Statement Of Companys Objects
9 December 2019
CC04CC04
Memorandum Articles
9 December 2019
MAMA
Resolution
9 December 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Accounts With Accounts Type Group
21 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 March 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 March 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Accounts With Accounts Type Group
26 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2017
AP01Appointment of Director
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
Accounts With Accounts Type Group
7 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2016
TM01Termination of Director
Accounts With Accounts Type Group
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 February 2016
AR01AR01
Change Person Director Company With Change Date
12 February 2016
CH01Change of Director Details
Accounts With Accounts Type Group
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 February 2015
AR01AR01
Change Person Director Company With Change Date
18 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2015
CH01Change of Director Details
Accounts With Accounts Type Group
15 September 2014
AAAnnual Accounts
Resolution
10 June 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
14 February 2014
AR01AR01
Accounts With Accounts Type Group
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 February 2013
AR01AR01
Change Person Secretary Company With Change Date
11 February 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
13 December 2012
AP01Appointment of Director
Accounts With Accounts Type Group
17 September 2012
AAAnnual Accounts
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 February 2012
AR01AR01
Termination Director Company With Name
26 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Accounts With Accounts Type Group
19 September 2011
AAAnnual Accounts
Termination Director Company With Name
3 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 February 2011
AR01AR01
Appoint Person Director Company With Name
25 February 2011
AP01Appointment of Director
Termination Director Company With Name
22 February 2011
TM01Termination of Director
Termination Director Company With Name
22 February 2011
TM01Termination of Director
Termination Director Company With Name
22 February 2011
TM01Termination of Director
Termination Director Company With Name
22 February 2011
TM01Termination of Director
Accounts With Accounts Type Group
5 October 2010
AAAnnual Accounts
Certificate Change Of Name Company
4 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 October 2010
CONNOTConfirmation Statement Notification
Termination Director Company With Name
7 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
13 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
13 October 2009
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Legacy
24 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 September 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Accounts With Accounts Type Full
21 September 2007
AAAnnual Accounts
Legacy
21 February 2007
363aAnnual Return
Legacy
28 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
26 September 2006
AAAnnual Accounts
Legacy
15 February 2006
363aAnnual Return
Legacy
15 February 2006
287Change of Registered Office
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288bResignation of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
5 October 2005
AAAnnual Accounts
Legacy
12 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
11 March 2005
AAAnnual Accounts
Legacy
23 February 2005
363sAnnual Return (shuttle)
Legacy
23 December 2004
288aAppointment of Director or Secretary
Legacy
3 December 2004
288aAppointment of Director or Secretary
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
29 January 2004
363sAnnual Return (shuttle)
Legacy
25 November 2003
288aAppointment of Director or Secretary
Legacy
25 November 2003
288aAppointment of Director or Secretary
Legacy
14 November 2003
288bResignation of Director or Secretary
Legacy
1 October 2003
287Change of Registered Office
Accounts With Accounts Type Full
3 September 2003
AAAnnual Accounts
Legacy
22 August 2003
288bResignation of Director or Secretary
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
2 April 2003
288bResignation of Director or Secretary
Legacy
29 January 2003
363sAnnual Return (shuttle)
Legacy
16 January 2003
288aAppointment of Director or Secretary
Legacy
16 January 2003
288aAppointment of Director or Secretary
Legacy
12 November 2002
288bResignation of Director or Secretary
Legacy
12 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 September 2002
AAAnnual Accounts
Legacy
2 July 2002
288bResignation of Director or Secretary
Legacy
7 February 2002
363sAnnual Return (shuttle)
Legacy
7 February 2002
288bResignation of Director or Secretary
Legacy
25 January 2002
288aAppointment of Director or Secretary
Legacy
21 November 2001
225Change of Accounting Reference Date
Legacy
30 August 2001
288bResignation of Director or Secretary
Incorporation Company
23 January 2001
NEWINCIncorporation