Background WavePink WaveYellow Wave

AGE UK BATH AND NORTH EAST SOMERSET LIMITED (05367286)

AGE UK BATH AND NORTH EAST SOMERSET LIMITED (05367286) is an active UK company. incorporated on 16 February 2005. with registered office in Bath. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c. and 3 other business activities. AGE UK BATH AND NORTH EAST SOMERSET LIMITED has been registered for 21 years. Current directors include ADAMS, Helen Elizabeth, ANKETELL-JONES, Patrick Michael, BURNS, Rachel Louise and 3 others.

Company Number
05367286
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 February 2005
Age
21 years
Address
The Studio, Alexander House, Bath, BA1 2BT
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
ADAMS, Helen Elizabeth, ANKETELL-JONES, Patrick Michael, BURNS, Rachel Louise, ENTWISTLE, Lesley Margaret, GREIG, Robert Douglas, SHUBHABRATA, Roy
SIC Codes
63990, 86900, 93290, 96040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGE UK BATH AND NORTH EAST SOMERSET LIMITED

AGE UK BATH AND NORTH EAST SOMERSET LIMITED is an active company incorporated on 16 February 2005 with the registered office located in Bath. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c. and 3 other business activities. AGE UK BATH AND NORTH EAST SOMERSET LIMITED was registered 21 years ago.(SIC: 63990, 86900, 93290, 96040)

Status

active

Active since 21 years ago

Company No

05367286

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 16 February 2005

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 5 January 2026 (2 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

Overdue

25 days overdue

Last Filed

Made up to 16 February 2025 (1 year ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 2 March 2026
For period ending 16 February 2026

Previous Company Names

AGE CONCERN BATH & NORTH EAST SOMERSET LIMITED
From: 16 February 2005To: 5 March 2012
Contact
Address

The Studio, Alexander House James Street West Bath, BA1 2BT,

Previous Addresses

18 Kingsmead Square Bath Somerset BA1 2AE
From: 16 February 2005To: 16 December 2023
Timeline

55 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Feb 05
Director Left
Apr 10
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Mar 17
Director Left
Apr 17
Director Left
Aug 18
Director Joined
Dec 18
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Aug 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Feb 21
Director Left
Jun 21
Director Left
Apr 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Dec 22
Director Joined
Oct 23
Director Left
Apr 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
May 25
0
Funding
54
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

ADAMS, Helen Elizabeth

Active
James Street West, BathBA1 2BT
Born February 1963
Director
Appointed 06 Nov 2024

ANKETELL-JONES, Patrick Michael

Active
James Street West, BathBA1 2BT
Born December 1949
Director
Appointed 31 Oct 2019

BURNS, Rachel Louise

Active
James Street West, BathBA1 2BT
Born October 1977
Director
Appointed 09 May 2022

ENTWISTLE, Lesley Margaret

Active
James Street West, BathBA1 2BT
Born April 1950
Director
Appointed 09 Dec 2020

GREIG, Robert Douglas

Active
James Street West, BathBA1 2BT
Born May 1957
Director
Appointed 09 May 2022

SHUBHABRATA, Roy

Active
James Street West, BathBA1 2BT
Born December 1979
Director
Appointed 19 Aug 2020

BRIGHT, Susan Anne

Resigned
32 Ringwood Road, BathBA2 3JL
Secretary
Appointed 14 Nov 2007
Resigned 22 Mar 2013

DABBS, Janet Sarah

Resigned
11 Oxford Row, BathBA1 2QW
Secretary
Appointed 01 Jun 2006
Resigned 14 Nov 2007

DAWSON, Susan

Resigned
28 Tyning End, BathBA2 6AP
Secretary
Appointed 16 Feb 2005
Resigned 31 May 2006

ALLEN, Alison Jane

Resigned
18 Kingsmead Square, SomersetBA1 2AE
Born October 1966
Director
Appointed 29 Mar 2011
Resigned 25 Apr 2017

ARDEN, Hilary

Resigned
18 Kingsmead Square, SomersetBA1 2AE
Born October 1970
Director
Appointed 06 Dec 2018
Resigned 24 May 2021

CLIFT, Claire Teresa

Resigned
18 Kingsmead Square, SomersetBA1 2AE
Born October 1978
Director
Appointed 15 Dec 2016
Resigned 31 Oct 2019

COOMBS, John Harris

Resigned
32 St James Park, BathBA1 2SU
Born January 1927
Director
Appointed 16 Feb 2005
Resigned 12 Feb 2008

DEWEY, Ian Charles

Resigned
18 Kingsmead Square, SomersetBA1 2AE
Born October 1939
Director
Appointed 29 Mar 2011
Resigned 08 Feb 2012

DEWEY, Ian Charles

Resigned
Kennet Court Bathampton, BathBA2 6ST
Born October 1939
Director
Appointed 16 Feb 2005
Resigned 29 Nov 2006

DOLMAN, Alan Arthur

Resigned
The Old Bakery, BathBA2 5BT
Born October 1947
Director
Appointed 29 Nov 2006
Resigned 18 May 2010

DOVE, Graham Stephen

Resigned
18 Kingsmead Square, SomersetBA1 2AE
Born June 1957
Director
Appointed 29 Mar 2011
Resigned 27 Jan 2014

FLOWER, Martha

Resigned
18 Kingsmead Square, SomersetBA1 2AE
Born November 1930
Director
Appointed 29 Mar 2011
Resigned 02 Sept 2012

GREGSON, Nicola Anne

Resigned
James Street West, BathBA1 2BT
Born April 1954
Director
Appointed 15 Dec 2016
Resigned 01 Oct 2024

HAGAN, Jim

Resigned
18 Kingsmead Square, SomersetBA1 2AE
Born January 1943
Director
Appointed 14 Oct 2010
Resigned 31 Aug 2012

HORNE, Rosemary

Resigned
4 Uplands Close, BathBA2 7GU
Born March 1941
Director
Appointed 16 Feb 2005
Resigned 29 Mar 2011

ILLINGWORTH, Ruth

Resigned
Charlton Road, KeynshamBS31 2JG
Born July 1948
Director
Appointed 12 Feb 2008
Resigned 29 Mar 2011

MCNAB, Sadie

Resigned
James Street West, BathBA1 2BT
Born January 1948
Director
Appointed 09 May 2022
Resigned 01 Oct 2024

MEECHAM, Alan Gerrard

Resigned
29 Flatwoods Road, BathBA2 7AQ
Born May 1921
Director
Appointed 16 Feb 2005
Resigned 01 Dec 2009

NASH, Kathryn Charlotte Maria

Resigned
James Street West, BathBA1 2BT
Born February 1959
Director
Appointed 10 Dec 2015
Resigned 01 Oct 2024

NATT, Harinder Singh

Resigned
18 Kingsmead Square, SomersetBA1 2AE
Born October 1986
Director
Appointed 28 Jan 2021
Resigned 01 Oct 2022

PAGE, Andrew

Resigned
18 Kingsmead Square, SomersetBA1 2AE
Born March 1966
Director
Appointed 23 Feb 2012
Resigned 09 Dec 2020

PEARSON, Elisabeth Idina

Resigned
23 The Park, St AlbansAL1 4RU
Born November 1948
Director
Appointed 12 Feb 2008
Resigned 25 Apr 2012

PRENDERGAST, Sarah

Resigned
18 Kingsmead Square, SomersetBA1 2AE
Born April 1963
Director
Appointed 14 Nov 2012
Resigned 23 Feb 2017

RICHARDS, Pamela Rosemary

Resigned
18 Kingsmead Square, SomersetBA1 2AE
Born October 1947
Director
Appointed 29 Mar 2011
Resigned 15 Dec 2016

RICHARDSON, Graham Douglas

Resigned
Glebe Cottage, BathBA1 7ES
Born August 1938
Director
Appointed 16 Feb 2005
Resigned 18 May 2010

ROPER, Brian Anthony

Resigned
7 Richmond Hill, BathBA1 5QT
Born March 1938
Director
Appointed 16 Feb 2005
Resigned 29 Apr 2008

ROY, Michael

Resigned
18 Kingsmead Square, SomersetBA1 2AE
Born February 1940
Director
Appointed 12 Dec 2013
Resigned 01 Oct 2022

SELLEY, Thomas Keith

Resigned
13 Cranwells Park, BathBA1 2YD
Born May 1931
Director
Appointed 16 Feb 2005
Resigned 24 Nov 2011

SOUTH, Nick

Resigned
Pack Horse Lane, BathBA2 7DJ
Born March 1963
Director
Appointed 12 Dec 2013
Resigned 26 Jul 2018
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Small
5 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Gazette Filings Brought Up To Date
7 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Gazette Notice Compulsory
6 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
22 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 December 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Change Person Director Company With Change Date
19 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2017
CH01Change of Director Details
Resolution
20 June 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
20 June 2017
CC04CC04
Notice Removal Restriction On Company Articles
20 June 2017
CC02CC02
Notice Restriction On Company Articles
20 June 2017
CC01CC01
Accounts Amended With Accounts Type Total Exemption Full
4 June 2017
AAMDAAMD
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 December 2015
AAAnnual Accounts
Auditors Resignation Company
31 July 2015
AUDAUD
Annual Return Company With Made Up Date No Member List
13 March 2015
AR01AR01
Appoint Person Director Company With Name
7 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2015
AP01Appointment of Director
Accounts With Accounts Type Full
15 January 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
26 March 2014
RP04RP04
Annual Return Company With Made Up Date No Member List
12 March 2014
AR01AR01
Appoint Person Director Company With Name
11 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2014
AP01Appointment of Director
Termination Director Company With Name
7 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2013
AAAnnual Accounts
Termination Secretary Company With Name
22 March 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
21 February 2013
AR01AR01
Change Person Director Company With Change Date
11 January 2013
CH01Change of Director Details
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2012
AAAnnual Accounts
Certificate Change Of Name Company
5 March 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date No Member List
2 March 2012
AR01AR01
Termination Director Company With Name
2 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Termination Director Company With Name
2 March 2012
TM01Termination of Director
Termination Director Company With Name
2 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Termination Director Company With Name
8 July 2011
TM01Termination of Director
Termination Director Company With Name
8 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 March 2011
AR01AR01
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2010
AAAnnual Accounts
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
Termination Director Company With Name
9 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
11 January 2010
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Full
31 January 2009
AAAnnual Accounts
Legacy
1 July 2008
363sAnnual Return (shuttle)
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288bResignation of Director or Secretary
Legacy
10 March 2008
288bResignation of Director or Secretary
Legacy
10 March 2008
288bResignation of Director or Secretary
Legacy
10 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 December 2007
AAAnnual Accounts
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
19 April 2007
363sAnnual Return (shuttle)
Legacy
21 March 2007
288bResignation of Director or Secretary
Legacy
21 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 January 2007
AAAnnual Accounts
Legacy
3 January 2007
225Change of Accounting Reference Date
Legacy
2 August 2006
288bResignation of Director or Secretary
Legacy
14 March 2006
363sAnnual Return (shuttle)
Legacy
14 March 2006
225Change of Accounting Reference Date
Incorporation Company
16 February 2005
NEWINCIncorporation