Background WavePink WaveYellow Wave

AGE UK NORWICH LIMITED (04489595)

AGE UK NORWICH LIMITED (04489595) is an active UK company. incorporated on 18 July 2002. 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 LIMITED has been registered for 23 years. Current directors include BENNETT, Anna Maria, GLENN, Shelia, HANNAM, Joanna and 7 others.

Company Number
04489595
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 July 2002
Age
23 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
BENNETT, Anna Maria, GLENN, Shelia, HANNAM, Joanna, HUGHES, Peggy, JOHNSON, Paul Robert, KELLEY, Peter, MONEY, Kate, ROY, Alastair Peter Kennedy, SMY, George, WHITAKER, Sue
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGE UK NORWICH LIMITED

AGE UK NORWICH LIMITED is an active company incorporated on 18 July 2002 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 LIMITED was registered 23 years ago.(SIC: 88100)

Status

active

Active since 23 years ago

Company No

04489595

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 18 July 2002

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 5 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

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 18 July 2025 (9 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026

Previous Company Names

AGE CONCERN NORWICH
From: 18 July 2002To: 18 May 2024
Contact
Address

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

Previous Addresses

Marion Day Care Centre Marion Road Norwich Norfolk NR1 4BN England
From: 30 July 2019To: 31 March 2023
60 London Street Norwich NR2 1JX
From: 6 January 2014To: 30 July 2019
Boardman House Redwell Street Norwich Norfolk NR2 4SL
From: 18 July 2002To: 6 January 2014
Timeline

46 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Jul 02
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 14
Director Joined
Aug 14
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 16
Director Left
Mar 17
Director Left
May 17
Director Left
May 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Aug 18
Director Left
Feb 19
Director Joined
Nov 19
Director Left
Jul 20
Director Joined
Nov 20
Director Left
Feb 21
Director Joined
May 21
Director Joined
May 21
Director Left
Nov 21
Director Joined
Jun 22
Director Joined
Aug 22
Director Left
Dec 22
Director Left
Dec 23
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Joined
Jul 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Mar 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Aug 25
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Feb 26
0
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

BENNETT, Anna Maria

Active
69-75 Thorpe Road, NorwichNR1 1UA
Born November 1954
Director
Appointed 27 Jul 2022

GLENN, Shelia

Active
69-75 Thorpe Road, NorwichNR1 1UA
Born October 1964
Director
Appointed 24 Jul 2025

HANNAM, Joanna

Active
69-75 Thorpe Road, NorwichNR1 1UA
Born April 1954
Director
Appointed 03 May 2017

HUGHES, Peggy

Active
Marion Road, NorwichNR1 4BN
Born December 1983
Director
Appointed 03 May 2022

JOHNSON, Paul Robert

Active
69-75 Thorpe Road, NorwichNR1 1UA
Born April 1958
Director
Appointed 24 Apr 2025

KELLEY, Peter

Active
69-75 Thorpe Road, NorwichNR1 1UA
Born May 1951
Director
Appointed 12 Dec 2024

MONEY, Kate

Active
69-75 Thorpe Road, NorwichNR1 1UA
Born March 1949
Director
Appointed 12 Dec 2024

ROY, Alastair Peter Kennedy

Active
69-75 Thorpe Road, NorwichNR1 1UA
Born November 1949
Director
Appointed 28 Apr 2021

SMY, George

Active
69-75 Thorpe Road, NorwichNR1 1UA
Born February 1997
Director
Appointed 23 Oct 2025

WHITAKER, Sue

Active
69-75 Thorpe Road, NorwichNR1 1UA
Born July 1950
Director
Appointed 08 Jun 2017

ARTHUR, Brenda

Resigned
69 Gipsy Lane, NorwichNR5 8AX
Secretary
Appointed 18 Jul 2002
Resigned 01 Apr 2006

DUKES, Diane

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

WILTSHIRE, Eric Michael

Resigned
9 Millers Way, NorwichNR10 3DU
Secretary
Appointed 01 Apr 2006
Resigned 31 Mar 2012

BRIEF, David

Resigned
Marion Road, NorwichNR1 4BN
Born April 1953
Director
Appointed 10 Nov 2020
Resigned 11 Feb 2021

BRITCH, Michael Lancaster

Resigned
Marion Road, NorwichNR1 4BN
Born February 1958
Director
Appointed 10 Jul 2018
Resigned 09 Jul 2020

BROWN, Richard

Resigned
Brian Avenue, NorwichNR1 2PD
Born May 1939
Director
Appointed 29 Jan 2013
Resigned 05 Oct 2017

BULLION, James Alexander

Resigned
London Street, NorwichNR2 1JX
Born June 1965
Director
Appointed 26 Nov 2013
Resigned 24 Jan 2017

BUSSEY, Roy Frank

Resigned
27 Station Road, SalhouseNR13 6NX
Born September 1941
Director
Appointed 19 Jun 2003
Resigned 31 Mar 2017

BUTTON, David

Resigned
12 Albert Terrace, NorwichNR2 2JD
Born July 1945
Director
Appointed 18 Jul 2002
Resigned 24 Apr 2018

CAMERON, Celia Mary

Resigned
59 York Street, NorwichNR2 2AW
Born September 1946
Director
Appointed 22 Nov 2005
Resigned 24 Apr 2024

CANNON, Elizabeth Frances

Resigned
345 Unthank Road, NorwichNR4 7QG
Born March 1936
Director
Appointed 18 Jul 2002
Resigned 08 Oct 2009

COLLINS, Anthony Francis Richard

Resigned
69-75 Thorpe Road, NorwichNR1 1UA
Born November 1955
Director
Appointed 24 Apr 2024
Resigned 31 Jan 2026

EDWARDS, Heather Jean

Resigned
London Street, NorwichNR2 1JX
Born September 1953
Director
Appointed 25 Nov 2014
Resigned 14 Dec 2015

FOSH, Lynne Frances

Resigned
69 Spixworth Road, NorwichNR6 7NQ
Born July 1948
Director
Appointed 01 Jan 2003
Resigned 12 Jun 2007

FULLMAN, David

Resigned
115 Somerleyton Gardens, NorwichNR2 2BP
Born June 1952
Director
Appointed 18 Jul 2002
Resigned 31 Jul 2004

GESSNER, Karl Georg Friedrich

Resigned
69-75 Thorpe Road, NorwichNR1 1UA
Born January 1972
Director
Appointed 28 Apr 2021
Resigned 04 Nov 2025

GRINSDALE, Louise

Resigned
69-75 Thorpe Road, NorwichNR1 1UA
Born February 1974
Director
Appointed 11 Sept 2024
Resigned 04 Dec 2025

HORNER, Brenda

Resigned
Marion Road, NorwichNR1 4BN
Born April 1947
Director
Appointed 12 Nov 2019
Resigned 24 Nov 2021

HOUSDEN, Sarah, Dr

Resigned
69-75 Thorpe Road, NorwichNR1 1UA
Born November 1966
Director
Appointed 11 Sept 2024
Resigned 15 Mar 2025

HUKE, Norman

Resigned
13 Clifton Street, NorwichNR2 4NE
Born December 1924
Director
Appointed 18 Jul 2002
Resigned 01 Sept 2004

KELLEY, Peter

Resigned
London Street, NorwichNR2 1JX
Born May 1951
Director
Appointed 25 Nov 2014
Resigned 24 Apr 2024

MICKLEBURGH, Susan

Resigned
Catton Chase, NorwichNR6 7AS
Born October 1953
Director
Appointed 13 Jan 2009
Resigned 31 Mar 2014

MIDDLETON, Jacqueline

Resigned
40 Mottram House, Golden Dog LaneNR3 1DH
Born October 1931
Director
Appointed 18 Jul 2002
Resigned 06 Dec 2023

MONEY, Kathleen Margaret

Resigned
69-75 Thorpe Road, NorwichNR1 1UA
Born March 1949
Director
Appointed 08 Oct 2009
Resigned 24 Apr 2024

RUDDICK, George Andrew

Resigned
Far End 9 Lime Tree Avenue, NorwichNR7 0DA
Born March 1927
Director
Appointed 18 Jul 2002
Resigned 13 Jan 2009
Fundings
Financials
Latest Activities

Filing History

127

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