Background WavePink WaveYellow Wave

AGE UK COVENTRY AND WARWICKSHIRE (04221822)

AGE UK COVENTRY AND WARWICKSHIRE (04221822) is an active UK company. incorporated on 22 May 2001. with registered office in Leamington Spa. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. AGE UK COVENTRY AND WARWICKSHIRE has been registered for 24 years. Current directors include EGROT, Margaret Elizabeth, ENTWISTLE, Gillian, HARRIS, Mark Andrew and 6 others.

Company Number
04221822
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 May 2001
Age
24 years
Address
8 Clemens Street, Leamington Spa, CV31 2DL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
EGROT, Margaret Elizabeth, ENTWISTLE, Gillian, HARRIS, Mark Andrew, LAMBRECHT, Aleksandra, LESTER, Andrew, PONDER, Charlotte Ella, STEVEN, Maggie, SWEET, Jacqueline, TENNANT, Laurence
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGE UK COVENTRY AND WARWICKSHIRE

AGE UK COVENTRY AND WARWICKSHIRE is an active company incorporated on 22 May 2001 with the registered office located in Leamington Spa. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. AGE UK COVENTRY AND WARWICKSHIRE was registered 24 years ago.(SIC: 96090)

Status

active

Active since 24 years ago

Company No

04221822

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

Age

24 Years

Incorporated 22 May 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 23 October 2025 (6 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

6 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

AGE UK WARWICKSHIRE
From: 9 September 2010To: 8 April 2019
AGE CONCERN WARWICKSHIRE
From: 22 May 2001To: 9 September 2010
Contact
Address

8 Clemens Street Leamington Spa, CV31 2DL,

Previous Addresses

8 Clemens Street Leamington Spa Warwickshire CV32 2DL
From: 22 May 2001To: 25 May 2011
Timeline

53 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
May 01
Director Joined
Feb 10
Director Left
Sept 11
Director Joined
May 12
Director Joined
May 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Jan 13
Director Left
May 13
Director Left
Aug 13
Director Left
Sept 13
Director Left
Oct 13
Director Joined
Nov 13
Director Left
Apr 14
Director Joined
May 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
May 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
May 18
Director Left
May 18
Director Left
Oct 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Mar 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Mar 22
Director Left
Mar 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
May 23
Director Joined
May 23
Director Left
Apr 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Nov 25
0
Funding
52
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

GARRETT, Michael Stephen

Active
Clemens Street, Leamington SpaCV31 2DL
Secretary
Appointed 09 May 2018

EGROT, Margaret Elizabeth

Active
Clemens Street, Leamington SpaCV31 2DL
Born February 1953
Director
Appointed 01 Apr 2019

ENTWISTLE, Gillian

Active
Clemens Street, Leamington SpaCV31 2DL
Born June 1964
Director
Appointed 22 Jun 2021

HARRIS, Mark Andrew

Active
Clemens Street, Leamington SpaCV31 2DL
Born June 1954
Director
Appointed 13 May 2014

LAMBRECHT, Aleksandra

Active
Clemens Street, Leamington SpaCV31 2DL
Born September 1996
Director
Appointed 28 Apr 2023

LESTER, Andrew

Active
Clemens Street, Leamington SpaCV31 2DL
Born October 1978
Director
Appointed 28 Apr 2023

PONDER, Charlotte Ella

Active
Clemens Street, Leamington SpaCV31 2DL
Born July 1987
Director
Appointed 10 Dec 2019

STEVEN, Maggie

Active
Clemens Street, Leamington SpaCV31 2DL
Born August 1963
Director
Appointed 25 Mar 2025

SWEET, Jacqueline

Active
Clemens Street, Leamington SpaCV31 2DL
Born December 1954
Director
Appointed 25 Mar 2025

TENNANT, Laurence

Active
Clemens Street, Leamington SpaCV31 2DL
Born January 1950
Director
Appointed 01 Apr 2019

DAVIES, Jane

Resigned
Skomer Drive, Milford HavenSA73 2RP
Secretary
Appointed 01 Jun 2016
Resigned 17 Oct 2016

DIMMELOW, Kevin

Resigned
Holly Orchard, Stratford-Upon-AvonCV37 6RJ
Secretary
Appointed 17 Oct 2016
Resigned 08 May 2018

PHILLIPS, Sarah Ann Elizabeth

Resigned
6 Montrose Avenue, Leamington SpaCV32 7DT
Secretary
Appointed 31 Jul 2002
Resigned 01 Jun 2016

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 22 May 2001
Resigned 22 May 2002

BARNETSON, Graham

Resigned
Clemens Street, Leamington SpaCV31 2DL
Born November 1963
Director
Appointed 01 Apr 2019
Resigned 27 May 2020

BAYLISS, Peter Stuart

Resigned
Leicester Lane, Leamington SpaCV32 7HE
Born May 1949
Director
Appointed 22 Oct 2013
Resigned 25 Mar 2022

BIRDI, Jatinder Singh

Resigned
Rugby Road, Leamington SpaCV32 7JJ
Born September 1966
Director
Appointed 19 May 2015
Resigned 04 May 2018

BIRLA, Ram Sarup

Resigned
17 Solway Close, Leamington SpaCV31 1QY
Born November 1932
Director
Appointed 22 May 2001
Resigned 31 Mar 2007

BONSER, Janet Elizabeth

Resigned
44 Dereham Court, Leamington SpaCV32 5UN
Born June 1948
Director
Appointed 26 Feb 2008
Resigned 21 Oct 2014

CADBURY, Roger Victor John

Resigned
Maugersbury, CheltenhamGL54 1HR
Born December 1937
Director
Appointed 22 May 2001
Resigned 10 May 2013

COATES, Moira Elizabeth

Resigned
Clemens Street, Leamington SpaCV31 2DL
Born January 1960
Director
Appointed 01 Apr 2019
Resigned 05 Dec 2019

COLSTON, Joyce

Resigned
Owlets End, AlcesterB50 4ND
Born August 1931
Director
Appointed 22 May 2001
Resigned 17 Jun 2015

COULSON, Ann Margaret

Resigned
Rowans, RugbyCV23 8DY
Born March 1935
Director
Appointed 22 May 2001
Resigned 30 Oct 2007

DREW, Richard Keith

Resigned
11 Willes Terrace, Leamington SpaCV31 1DL
Born December 1945
Director
Appointed 22 May 2001
Resigned 06 May 2009

DUNCAN, Lauren

Resigned
Clemens Street, Leamington SpaCV31 2DL
Born May 1962
Director
Appointed 10 Dec 2019
Resigned 25 Apr 2024

EVANS, Joyce Esther Margaret

Resigned
12 Claremont Road, Leamington SpaCV31 3EH
Born March 1927
Director
Appointed 27 Jan 2004
Resigned 30 Oct 2007

GILLESPIE, Susan

Resigned
St. Marys Close, SouthamCV47 1EW
Born December 1952
Director
Appointed 22 May 2001
Resigned 09 May 2018

GLEDSON, Richard Michael

Resigned
Newlands Mill Lane, WarwickCV35 7HN
Born July 1935
Director
Appointed 22 May 2001
Resigned 01 Jun 2009

HALL, Harold Benjamin

Resigned
Clemens Street, Leamington SpaCV31 2DL
Born December 1938
Director
Appointed 01 Apr 2019
Resigned 03 Mar 2020

HAMPSON, Grace

Resigned
Clemens Street, Leamington SpaCV31 2DL
Born December 1949
Director
Appointed 19 May 2015
Resigned 17 Sept 2024

HELLIWELL, James William Ernest

Resigned
104 Coventry Road, WarwickCV34 5HH
Born June 1936
Director
Appointed 22 May 2001
Resigned 31 Jan 2003

HIRSCH, Maureen Mitchell, Dr

Resigned
119 Greenwood Court, Leamington SpaCV32 4JY
Born January 1939
Director
Appointed 22 May 2001
Resigned 31 Dec 2003

HUSSAIN, Junaid Waheed

Resigned
Montague Road, RugbyCV22 6LQ
Born October 1977
Director
Appointed 19 May 2015
Resigned 21 May 2018

KUNDI, Santosh

Resigned
19 Leam Road, Leamington SpaCV31 3PA
Born March 1941
Director
Appointed 01 Jun 2009
Resigned 06 Aug 2013

LONG LEATHER, Christopher

Resigned
Belconey, Moreton-In-MarshGL56 9SA
Born December 1942
Director
Appointed 10 Dec 2002
Resigned 28 Sept 2022
Fundings
Financials
Latest Activities

Filing History

178

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