Background WavePink WaveYellow Wave

AGE UK CALDERDALE & KIRKLEES (05013745)

AGE UK CALDERDALE & KIRKLEES (05013745) is an active UK company. incorporated on 13 January 2004. with registered office in Halifax. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. AGE UK CALDERDALE & KIRKLEES has been registered for 22 years. Current directors include GIBSON, Leanne Munro, MORRIS, Anthony Edwin, PATEL, Munaf Valli and 4 others.

Company Number
05013745
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 January 2004
Age
22 years
Address
4 - 6 Square, Halifax, HX1 1RJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
GIBSON, Leanne Munro, MORRIS, Anthony Edwin, PATEL, Munaf Valli, RHODES, Sakina, ROBINSON, Deborah, SPARK, Peter Malcolm, YOUNG, Charles
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGE UK CALDERDALE & KIRKLEES

AGE UK CALDERDALE & KIRKLEES is an active company incorporated on 13 January 2004 with the registered office located in Halifax. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. AGE UK CALDERDALE & KIRKLEES was registered 22 years ago.(SIC: 86900)

Status

active

Active since 22 years ago

Company No

05013745

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

Age

22 Years

Incorporated 13 January 2004

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 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027

Previous Company Names

AGE UK CALDERDALE & KIRKLEES LTD
From: 15 September 2014To: 20 November 2014
AGEUK CALDERDALE AND KIRKLEES
From: 18 July 2011To: 15 September 2014
AGE CONCERN CALDERDALE AND KIRKLEES
From: 14 December 2009To: 18 July 2011
AGE CONCERN CALDERDALE
From: 13 January 2004To: 14 December 2009
Contact
Address

4 - 6 Square Halifax, HX1 1RJ,

Previous Addresses

4 - 6 Square 4 - 6 Square Woolshops Halifax West Yorkshire HX1 1RJ England
From: 28 July 2014To: 12 November 2014
5 & 6 Park Road Halifax West Yorkshire HX1 2TS
From: 13 January 2004To: 28 July 2014
Timeline

36 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jan 04
Director Joined
Apr 10
Director Joined
Feb 11
Director Joined
Aug 13
Director Joined
Feb 14
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Director Joined
Aug 16
Director Joined
Sept 16
Director Left
Nov 16
Director Joined
Jun 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Jul 20
Director Left
Jan 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Jan 23
Director Left
Jan 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
Dec 24
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Jan 26
Director Left
Jan 26
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

7 Active
20 Resigned

GIBSON, Leanne Munro

Active
Square, HalifaxHX1 1RJ
Born March 1997
Director
Appointed 13 Mar 2023

MORRIS, Anthony Edwin

Active
Square, HalifaxHX1 1RJ
Born September 1951
Director
Appointed 13 Mar 2023

PATEL, Munaf Valli

Active
Square, HalifaxHX1 1RJ
Born January 1969
Director
Appointed 01 Nov 2021

RHODES, Sakina

Active
Square, HalifaxHX1 1RJ
Born July 1985
Director
Appointed 24 Mar 2025

ROBINSON, Deborah

Active
Square, HalifaxHX1 1RJ
Born September 1969
Director
Appointed 15 Sept 2025

SPARK, Peter Malcolm

Active
St. Andrews Road, HuddersfieldHD1 6RA
Born February 1966
Director
Appointed 16 Mar 2016

YOUNG, Charles

Active
Square, HalifaxHX1 1RJ
Born January 1943
Director
Appointed 01 Nov 2021

SWIFT, Timothy

Resigned
Park Road, HalifaxHX1 2TS
Secretary
Appointed 13 Jan 2004
Resigned 31 Dec 2011

ANDREWARTHA, Patricia

Resigned
Square, HalifaxHX1 1RJ
Born July 1955
Director
Appointed 20 Feb 2021
Resigned 15 Dec 2025

BIRCH, Keith

Resigned
Square, HalifaxHX1 1RJ
Born April 1959
Director
Appointed 01 Nov 2021
Resigned 14 Dec 2022

BOULTON, Elisabeth Rachel

Resigned
Square, HalifaxHX1 1RJ
Born April 1972
Director
Appointed 01 Jul 2010
Resigned 15 Dec 2025

ELLIS, Susan

Resigned
Square, HalifaxHX1 1RJ
Born March 1948
Director
Appointed 01 Nov 2009
Resigned 07 Nov 2022

FELTON, Michael John

Resigned
Square, HalifaxHX1 1RJ
Born March 1939
Director
Appointed 24 Jan 2007
Resigned 14 Dec 2022

FLOWERS, Anthony John

Resigned
Square, HalifaxHX1 1RJ
Born August 1982
Director
Appointed 11 Jul 2013
Resigned 06 Dec 2021

HILL, Lorraine Evelyn

Resigned
Squirrel Court, HuddersfieldHD2 2AT
Born February 1956
Director
Appointed 16 Mar 2016
Resigned 09 Dec 2019

HILLYARD, Anthony John

Resigned
Square, HalifaxHX1 1RJ
Born May 1953
Director
Appointed 11 Dec 2013
Resigned 08 Dec 2019

HUGHES, Jane Anwyl

Resigned
27 Ashfield Drive, BradfordBD9 4EN
Born May 1962
Director
Appointed 20 Apr 2004
Resigned 01 Mar 2005

MARSHALL, Andrew Hanson

Resigned
Square, HalifaxHX1 1RJ
Born October 1937
Director
Appointed 09 Mar 2005
Resigned 13 Nov 2017

O'ROURKE, Karen

Resigned
50 Ashfield Road, HalifaxHX4 8HY
Born December 1967
Director
Appointed 13 Jan 2004
Resigned 01 Mar 2005

PORTER, Stacey Martine

Resigned
Victoria Drive, HalifaxHX3 7HX
Born August 1977
Director
Appointed 26 Jan 2017
Resigned 06 Dec 2021

RILEY, Angela Kathryn

Resigned
Square, HalifaxHX1 1RJ
Born October 1951
Director
Appointed 13 Jan 2004
Resigned 06 Jun 2020

ROBERTS, David Stewart

Resigned
5 Withinfield Court, HalifaxHX3 9UH
Born April 1945
Director
Appointed 13 Jan 2004
Resigned 02 Mar 2005

SMYTH, Catherine Mary

Resigned
Mount Lane, TodmordenOL14 8SD
Born January 1954
Director
Appointed 13 Nov 2017
Resigned 09 Dec 2019

TARREN, Nicholas John

Resigned
Square, HalifaxHX1 1RJ
Born March 1950
Director
Appointed 13 Mar 2023
Resigned 09 Dec 2024

TEMPLETON, Allan

Resigned
Square, HalifaxHX1 1RJ
Born February 1933
Director
Appointed 13 Jan 2004
Resigned 14 Nov 2016

WAITE, William Andrew

Resigned
Square, HalifaxHX1 1RJ
Born July 1946
Director
Appointed 15 Mar 2006
Resigned 09 Dec 2019

WALKER, William Michael

Resigned
Square, HalifaxHX1 1RJ
Born March 1943
Director
Appointed 13 Jan 2004
Resigned 07 Dec 2020
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Accounts With Accounts Type Group
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
27 October 2017
AAMDAAMD
Accounts With Accounts Type Group
26 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Resolution
2 February 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
25 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 January 2016
AR01AR01
Mortgage Satisfy Charge Full
4 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Group
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2015
AR01AR01
Change Sail Address Company With Old Address New Address
13 January 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
12 January 2015
AAAnnual Accounts
Certificate Change Of Name Company
20 November 2014
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
12 November 2014
AD01Change of Registered Office Address
Change Of Name Notice
4 November 2014
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
15 September 2014
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
28 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
4 February 2014
AR01AR01
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Move Registers To Registered Office Company
4 February 2014
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address
4 February 2014
AD02Notification of Single Alternative Inspection Location
Accounts Amended With Accounts Type Group
5 January 2014
AAMDAAMD
Accounts With Accounts Type Full
13 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 January 2013
AR01AR01
Accounts With Accounts Type Group
12 November 2012
AAAnnual Accounts
Accounts With Accounts Type Group
16 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2012
AR01AR01
Move Registers To Sail Company
13 January 2012
AD03Change of Location of Company Records
Change Sail Address Company
13 January 2012
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
13 January 2012
TM02Termination of Secretary
Certificate Change Of Name Company
18 July 2011
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 July 2011
MG01MG01
Legacy
7 July 2011
MG01MG01
Annual Return Company With Made Up Date No Member List
23 February 2011
AR01AR01
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Accounts With Accounts Type Group
15 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 April 2010
AR01AR01
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
26 February 2010
AAAnnual Accounts
Certificate Change Of Name Company
14 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 December 2009
CONNOTConfirmation Statement Notification
Legacy
3 March 2009
363aAnnual Return
Legacy
3 March 2009
287Change of Registered Office
Legacy
2 March 2009
353353
Accounts With Accounts Type Full
22 January 2009
AAAnnual Accounts
Accounts With Accounts Type Full
2 April 2008
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Legacy
7 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 2007
AAAnnual Accounts
Legacy
18 January 2007
363aAnnual Return
Legacy
18 January 2007
288cChange of Particulars
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
363aAnnual Return
Legacy
16 March 2006
353353
Legacy
16 March 2006
288cChange of Particulars
Accounts With Accounts Type Full
14 December 2005
AAAnnual Accounts
Legacy
25 May 2005
395Particulars of Mortgage or Charge
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
18 March 2005
288bResignation of Director or Secretary
Legacy
18 March 2005
288bResignation of Director or Secretary
Legacy
18 March 2005
288bResignation of Director or Secretary
Legacy
1 March 2005
363sAnnual Return (shuttle)
Legacy
11 May 2004
225Change of Accounting Reference Date
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
287Change of Registered Office
Incorporation Company
13 January 2004
NEWINCIncorporation