Background WavePink WaveYellow Wave

AGE UK OXFORDSHIRE (04328143)

AGE UK OXFORDSHIRE (04328143) is an active UK company. incorporated on 23 November 2001. with registered office in Abingdon. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 3 other business activities. AGE UK OXFORDSHIRE has been registered for 24 years. Current directors include BUCKINGHAM, Jodie, CHILDS, Tom, ELLIOTT, Stephen Glenn and 5 others.

Company Number
04328143
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 November 2001
Age
24 years
Address
Unit 10 Napier Court, Abingdon, OX14 3YT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BUCKINGHAM, Jodie, CHILDS, Tom, ELLIOTT, Stephen Glenn, EVANS, Darren Charles, HEYWOOD, James Richard, JUDT, Andrew Thomas, LANE, Andrew, MARRIOTT, Jane
SIC Codes
82990, 84110, 88100, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGE UK OXFORDSHIRE

AGE UK OXFORDSHIRE is an active company incorporated on 23 November 2001 with the registered office located in Abingdon. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 3 other business activities. AGE UK OXFORDSHIRE was registered 24 years ago.(SIC: 82990, 84110, 88100, 94990)

Status

active

Active since 24 years ago

Company No

04328143

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

Age

24 Years

Incorporated 23 November 2001

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 6 October 2025 (5 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

8 months left

Last Filed

Made up to 23 November 2025 (4 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026

Previous Company Names

AGE CONCERN OXFORDSHIRE, CITY & COUNTY
From: 23 November 2001To: 21 May 2010
Contact
Address

Unit 10 Napier Court Barton Lane Abingdon, OX14 3YT,

Previous Addresses

Unit 9 Napier Court Barton Lane Abingdon OX14 3YT England
From: 21 April 2017To: 13 March 2025
St Edmund House 39 West St. Helen Street Abingdon Oxfordshire OX14 5BT
From: 26 November 2010To: 21 April 2017
St Edmund House 39 West Saint Helen Street Abingdon Oxfordshire OX14 5BW
From: 23 November 2001To: 26 November 2010
Timeline

65 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Nov 01
Director Left
Dec 09
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 11
Director Left
Mar 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Mar 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Jan 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Nov 16
Director Left
Jan 17
Director Joined
Mar 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jul 17
Director Left
Oct 17
Director Left
Feb 18
Director Joined
Apr 18
Director Left
Jan 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Feb 21
Director Joined
Mar 21
Director Joined
Apr 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Oct 22
Director Left
Nov 22
Director Joined
Jan 23
Director Joined
Feb 23
Director Joined
Mar 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Sept 24
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
0
Funding
64
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

ELLIOTT, Jay

Active
Barton Lane, AbingdonOX14 3YT
Secretary
Appointed 05 Apr 2024

BUCKINGHAM, Jodie

Active
Barton Lane, AbingdonOX14 3YT
Born February 1987
Director
Appointed 06 Nov 2020

CHILDS, Tom

Active
Barton Lane, AbingdonOX14 3YT
Born June 1968
Director
Appointed 10 Jun 2024

ELLIOTT, Stephen Glenn

Active
Barton Lane, AbingdonOX14 3YT
Born February 1962
Director
Appointed 06 Feb 2023

EVANS, Darren Charles

Active
Barton Lane, AbingdonOX14 3YT
Born May 1967
Director
Appointed 17 May 2024

HEYWOOD, James Richard

Active
Barton Lane, AbingdonOX14 3YT
Born July 1948
Director
Appointed 24 Mar 2023

JUDT, Andrew Thomas

Active
Barton Lane, AbingdonOX14 3YT
Born March 1967
Director
Appointed 17 May 2024

LANE, Andrew

Active
Barton Lane, AbingdonOX14 3YT
Born November 1959
Director
Appointed 20 Jan 2023

MARRIOTT, Jane

Active
Barton Lane, AbingdonOX14 3YT
Born April 1962
Director
Appointed 17 May 2024

ALSFORD, Julie Patricia

Resigned
39 West St. Helen Street, AbingdonOX14 5BT
Secretary
Appointed 20 May 2013
Resigned 14 Nov 2014

CANN, Paul Lewis

Resigned
39 West St. Helen Street, AbingdonOX14 5BT
Secretary
Appointed 14 Dec 2015
Resigned 16 Apr 2016

CANN, Paul Lewis

Resigned
7 Bell Hill, BanburyOX15 5NG
Secretary
Appointed 27 Apr 2009
Resigned 20 May 2013

DANIEL, Mary

Resigned
Corner Cottage, WinchesterSO21 2PU
Secretary
Appointed 23 Nov 2001
Resigned 01 Apr 2009

GOODWIN, Melanie Deborah

Resigned
39 West St. Helen Street, AbingdonOX14 5BT
Secretary
Appointed 14 Nov 2014
Resigned 14 Dec 2015

GOWING, Nigel Peter

Resigned
Barton Lane, AbingdonOX14 3YT
Secretary
Appointed 16 Apr 2016
Resigned 25 Jan 2024

RINGER, Paul

Resigned
Barton Lane, AbingdonOX14 3YT
Secretary
Appointed 25 Jan 2024
Resigned 05 Apr 2024

AJMAL, Tehmeena Victoria

Resigned
Barton Lane, AbingdonOX14 3YT
Born November 1965
Director
Appointed 06 Nov 2020
Resigned 22 Mar 2025

APPLETON, Stephen John

Resigned
39 West St. Helen Street, AbingdonOX14 5BT
Born June 1971
Director
Appointed 08 Nov 2013
Resigned 04 Nov 2015

BARTHOLOMEW, Gavin John, Dr

Resigned
Barton Lane, AbingdonOX14 3YT
Born February 1960
Director
Appointed 25 Mar 2022
Resigned 12 Apr 2023

BAXTER, Susan Mary

Resigned
Edgehill, BanburyOX15 6DJ
Born January 1945
Director
Appointed 04 Nov 2015
Resigned 31 Dec 2016

BENNETT, Alison Elizabeth

Resigned
39 West St. Helen Street, AbingdonOX14 5BT
Born January 1970
Director
Appointed 01 Oct 2010
Resigned 26 Nov 2012

BIRCH, Robin Arthur

Resigned
15 Cunliffe Close, OxfordOX2 7BJ
Born October 1939
Director
Appointed 10 Dec 2001
Resigned 28 Sept 2005

COREA, Stephen Augustus

Resigned
21 Eastern Avenue, OxfordOX4 4QS
Born April 1942
Director
Appointed 10 Oct 2008
Resigned 14 Nov 2014

FERNANDEZ, Sara

Resigned
Sunningwell Road, OxfordOX1 4SZ
Born January 1987
Director
Appointed 04 Nov 2015
Resigned 06 Dec 2019

FLETCHER CAMBELL, Walter John

Resigned
153 Upper Road, OxfordOX1 5LR
Born January 1912
Director
Appointed 10 Dec 2001
Resigned 04 Dec 2008

GREENHALF, Niven Coats

Resigned
Barton Lane, AbingdonOX14 3YT
Born August 1951
Director
Appointed 23 Feb 2017
Resigned 02 Apr 2023

GREENHALF, Niven Coats

Resigned
Elm Tree Cottage, WatlingtonOX49 5LG
Born August 1951
Director
Appointed 25 Sept 2009
Resigned 18 Nov 2015

HAWTIN, Urbin Kenneth

Resigned
10 Osterley Grove, BanburyOX16 9LR
Born February 1928
Director
Appointed 05 Oct 2007
Resigned 09 Nov 2012

HERBERTSON, Stuart William, Dr

Resigned
Barton Lane, AbingdonOX14 3YT
Born January 1943
Director
Appointed 08 Nov 2013
Resigned 20 Nov 2021

HUNTER, Juliet

Resigned
Barton Lane, AbingdonOX14 3YT
Born June 1960
Director
Appointed 25 Mar 2022
Resigned 25 Mar 2025

JACKSON, Esther

Resigned
Norreys Avenue, OxfordOX1 4SS
Born March 1966
Director
Appointed 04 Nov 2015
Resigned 28 May 2021

JACKSON, John

Resigned
Barton Lane, AbingdonOX14 3YT
Born December 1957
Director
Appointed 12 Feb 2021
Resigned 18 Mar 2025

KHAN, Hafiz Tareq Abdullah, Dr.

Resigned
Barton Lane, AbingdonOX14 3YT
Born May 1966
Director
Appointed 26 May 2017
Resigned 30 Oct 2017

LAKE, Patrick Albert

Resigned
1 Brassey Close, Chipping NortonOX7 5AS
Born December 1938
Director
Appointed 07 Oct 2004
Resigned 08 Nov 2013

LIVADEAS, Themis Sara

Resigned
Barton Lane, AbingdonOX14 3YT
Born September 1964
Director
Appointed 12 Nov 2021
Resigned 04 Oct 2022
Fundings
Financials
Latest Activities

Filing History

174

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