Background WavePink WaveYellow Wave

AGE UK MERTON (05173595)

AGE UK MERTON (05173595) is an active UK company. incorporated on 7 July 2004. with registered office in Surrey. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. AGE UK MERTON has been registered for 21 years. Current directors include BATSON, Richard Martin, BYERS, Tobin, DILLON, Brian Patrick and 4 others.

Company Number
05173595
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 July 2004
Age
21 years
Address
277 London Road, Surrey, CR4 3NT
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BATSON, Richard Martin, BYERS, Tobin, DILLON, Brian Patrick, MURRAY, Katherine, SCOTT, Tracey, SHRIMPTON, Heidi, SOUTHGATE, Peter William
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGE UK MERTON

AGE UK MERTON is an active company incorporated on 7 July 2004 with the registered office located in Surrey. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. AGE UK MERTON was registered 21 years ago.(SIC: 96090)

Status

active

Active since 21 years ago

Company No

05173595

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

Age

21 Years

Incorporated 7 July 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 25 November 2025 (4 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

3 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

AGE UK MERTON LIMITED
From: 8 November 2011To: 18 October 2012
AGE CONCERN MERTON
From: 7 July 2004To: 8 November 2011
Contact
Address

277 London Road Mitcham Surrey, CR4 3NT,

Timeline

55 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jul 04
Director Left
May 10
Director Joined
Dec 10
Director Joined
Apr 13
Director Joined
Jul 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Feb 14
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Jul 15
Director Left
Jul 15
Director Left
Aug 15
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Dec 17
Director Joined
Jan 18
Director Left
Mar 19
Director Left
Jun 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Jul 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Aug 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Jun 22
Director Left
Jul 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Dec 23
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Nov 25
0
Funding
54
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BATSON, Richard Martin

Active
277 London Road, SurreyCR4 3NT
Born February 1955
Director
Appointed 24 Nov 2021

BYERS, Tobin

Active
277 London Road, SurreyCR4 3NT
Born December 1986
Director
Appointed 12 Nov 2020

DILLON, Brian Patrick

Active
277 London Road, SurreyCR4 3NT
Born December 1946
Director
Appointed 30 Nov 2020

MURRAY, Katherine

Active
277 London Road, SurreyCR4 3NT
Born March 1983
Director
Appointed 24 Nov 2021

SCOTT, Tracey

Active
Copse Hill, PurleyCR8 4LH
Born December 1961
Director
Appointed 22 Nov 2023

SHRIMPTON, Heidi

Active
277 London Road, SurreyCR4 3NT
Born November 1974
Director
Appointed 20 Nov 2024

SOUTHGATE, Peter William

Active
Dorset Road, LondonSW19 3HA
Born March 1944
Director
Appointed 23 Nov 2022

MITCHELL, Michael Ernest

Resigned
39 Landcroft Road, LondonSE22 9LG
Secretary
Appointed 07 Jul 2004
Resigned 15 May 2006

WAGNER, Bryan Joseph

Resigned
110 St James Road, MitchamCR4 2DB
Secretary
Appointed 23 Jan 2006
Resigned 05 Aug 2013

ADAMSON, Nancy

Resigned
277 London Road, SurreyCR4 3NT
Born March 1947
Director
Appointed 21 Jan 2013
Resigned 22 Nov 2018

ALEXANDER, Margaret Helen Ann

Resigned
Montrose Gardens, MitchamCR4 2PJ
Born June 1949
Director
Appointed 07 Jul 2014
Resigned 26 Nov 2015

ATKINS, Stephen William

Resigned
Noyna Road, LondonSW17 7PQ
Born January 1979
Director
Appointed 27 Nov 2014
Resigned 30 Nov 2020

BEHRENDT, Hannah Ariadne, Dr

Resigned
277 London Road, SurreyCR4 3NT
Born October 1986
Director
Appointed 21 Nov 2019
Resigned 23 Nov 2022

CLARKE, Rob

Resigned
Michelson House, LondonW1F 9BF
Born March 1985
Director
Appointed 19 Nov 2015
Resigned 23 Sept 2016

EDGE, Corinna Moira

Resigned
2 Kingswood Road, LondonSW19 3NE
Born February 1955
Director
Appointed 20 Apr 2009
Resigned 27 Nov 2014

FERNANDEZ, Shirley

Resigned
13 Crescent Grove, MitchamCR4 4BL
Born August 1935
Director
Appointed 16 May 2005
Resigned 09 Jun 2008

GREENHALGH, Denver

Resigned
7 Tandridge Gardens, SandersteadCR2 9HW
Born September 1971
Director
Appointed 23 Apr 2007
Resigned 19 Apr 2010

GUMMETT, Clare Eluned Frances

Resigned
25 Bronson Road, LondonSW20 8DZ
Born August 1952
Director
Appointed 10 Apr 2006
Resigned 23 Nov 2022

HARPER, Laura Jane

Resigned
Harcourt Terrace, LondonSW10 9JP
Born September 1985
Director
Appointed 19 Nov 2015
Resigned 01 Jan 2017

HOBSON, David Frederick Henry

Resigned
2 Charminster Road, Worcester ParkKT4 8PS
Born April 1942
Director
Appointed 26 Jul 2004
Resigned 24 Dec 2013

HUGHES, Cara

Resigned
277 London Road, SurreyCR4 3NT
Born February 1989
Director
Appointed 20 Mar 2017
Resigned 18 Mar 2019

JAMES, Hayley

Resigned
Kingsleigh Place, MitchamCR4 4NT
Born January 1982
Director
Appointed 27 Nov 2014
Resigned 17 Nov 2016

JAMOOJI, Vispi Maneck

Resigned
Durham Road, LondonSW20 0TW
Born May 1964
Director
Appointed 27 Nov 2014
Resigned 16 Nov 2017

JEFFERIES, Clare Louise Mary

Resigned
Kenilworth Avenue, LondonSW19 7LP
Born April 1967
Director
Appointed 20 May 2013
Resigned 27 Nov 2014

KIRBY, Geraldine

Resigned
277 London Road, SurreyCR4 3NT
Born May 1960
Director
Appointed 01 Feb 2017
Resigned 30 Aug 2021

KNIGHT, Sheila

Resigned
104 Links Road, LondonSW17 9ES
Born April 1937
Director
Appointed 14 Aug 2009
Resigned 16 Jul 2015

KWAN, Eric

Resigned
277 London Road, SurreyCR4 3NT
Born August 1966
Director
Appointed 18 Mar 2020
Resigned 12 Nov 2020

MITCHELL, Michael Ernest

Resigned
39 Landcroft Road, LondonSE22 9LG
Born October 1934
Director
Appointed 07 Jul 2004
Resigned 15 May 2006

MOLEDINA, Altaf

Resigned
277 London Road, SurreyCR4 3NT
Born June 1974
Director
Appointed 21 Nov 2019
Resigned 19 Nov 2025

NUTTING, Eileen

Resigned
277 London Road, SurreyCR4 3NT
Born October 1954
Director
Appointed 01 Aug 2010
Resigned 20 Nov 2024

PATTISON, Jennifer

Resigned
277 London Road, SurreyCR4 3NT
Born August 1986
Director
Appointed 21 Nov 2019
Resigned 11 Nov 2020

PAYNE, Elaine Marian

Resigned
92 Exeter Road, East CroydonCR0 6EJ
Born March 1944
Director
Appointed 26 Jul 2004
Resigned 28 Nov 2013

PRICE, Barbara Anne

Resigned
277 London Road, SurreyCR4 3NT
Born March 1954
Director
Appointed 18 Sept 2017
Resigned 12 Nov 2020

SABANADIAN, Sabapathy

Resigned
35 Hanover Road, LondonSW19 1EB
Born January 1936
Director
Appointed 15 Jan 2007
Resigned 07 Jul 2014

SHEIKH, Saleem Ullah

Resigned
South Park Road, LondonSW19 8RR
Born November 1936
Director
Appointed 26 Jul 2004
Resigned 27 Nov 2014
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Full
25 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Accounts With Accounts Type Small
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
25 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Resolution
2 January 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 October 2020
AAAnnual Accounts
Second Filing Of Director Appointment With Name
4 August 2020
RP04AP01RP04AP01
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Resolution
20 December 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Legacy
23 November 2017
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Notification Of A Person With Significant Control Statement
13 November 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Small
28 September 2017
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
19 July 2017
PSC09Update to PSC Statements
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
19 July 2017
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 August 2015
AR01AR01
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2014
AR01AR01
Change Person Director Company With Change Date
5 August 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Termination Director Company With Name
10 December 2013
TM01Termination of Director
Termination Director Company With Name
10 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2013
AAAnnual Accounts
Termination Secretary Company With Name
20 August 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
31 July 2013
AR01AR01
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Accounts With Accounts Type Full
17 December 2012
AAAnnual Accounts
Resolution
30 November 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 October 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date No Member List
27 July 2012
AR01AR01
Certificate Change Of Name Company
8 November 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2011
AR01AR01
Appoint Person Director Company With Name
6 December 2010
AP01Appointment of Director
Accounts With Accounts Type Full
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 July 2010
AR01AR01
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
14 November 2009
AAAnnual Accounts
Legacy
27 August 2009
288aAppointment of Director or Secretary
Legacy
13 August 2009
363aAnnual Return
Legacy
5 August 2009
288cChange of Particulars
Legacy
30 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 October 2008
AAAnnual Accounts
Legacy
6 August 2008
363sAnnual Return (shuttle)
Legacy
23 June 2008
288bResignation of Director or Secretary
Legacy
18 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 September 2007
AAAnnual Accounts
Legacy
3 August 2007
363sAnnual Return (shuttle)
Legacy
2 April 2007
288aAppointment of Director or Secretary
Legacy
17 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 November 2006
AAAnnual Accounts
Legacy
31 August 2006
363sAnnual Return (shuttle)
Legacy
17 August 2006
288bResignation of Director or Secretary
Legacy
17 August 2006
288bResignation of Director or Secretary
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
9 September 2005
288aAppointment of Director or Secretary
Legacy
24 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 2005
AAAnnual Accounts
Auditors Resignation Company
21 July 2005
AUDAUD
Legacy
25 April 2005
225Change of Accounting Reference Date
Legacy
17 August 2004
288aAppointment of Director or Secretary
Legacy
17 August 2004
288aAppointment of Director or Secretary
Legacy
17 August 2004
288aAppointment of Director or Secretary
Legacy
17 August 2004
288aAppointment of Director or Secretary
Incorporation Company
7 July 2004
NEWINCIncorporation