Background WavePink WaveYellow Wave

AGE UK SOUTH GLOUCESTERSHIRE LTD (05464737)

AGE UK SOUTH GLOUCESTERSHIRE LTD (05464737) is an active UK company. incorporated on 26 May 2005. with registered office in Bristol. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. AGE UK SOUTH GLOUCESTERSHIRE LTD has been registered for 20 years. Current directors include DOCHERTY, Kathleen, GEMBERLING, Warren Wiley, KNOCKER, Carole Eve and 3 others.

Company Number
05464737
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 May 2005
Age
20 years
Address
67 High Street, Bristol, BS35 2AW
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DOCHERTY, Kathleen, GEMBERLING, Warren Wiley, KNOCKER, Carole Eve, PITCHER, Mandy Lisa, PROSSER, Tony, SLUCUTT, Margaret Anne
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGE UK SOUTH GLOUCESTERSHIRE LTD

AGE UK SOUTH GLOUCESTERSHIRE LTD is an active company incorporated on 26 May 2005 with the registered office located in Bristol. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. AGE UK SOUTH GLOUCESTERSHIRE LTD was registered 20 years ago.(SIC: 96090)

Status

active

Active since 20 years ago

Company No

05464737

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 26 May 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 28 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

AGE CONCERN SOUTH GLOUCESTERSHIRE
From: 26 May 2005To: 2 September 2019
Contact
Address

67 High Street Thornbury Bristol, BS35 2AW,

Previous Addresses

34 St Mary Street Thornbury Bristol South Gloucestershire BS35 2AT
From: 26 May 2005To: 8 July 2011
Timeline

40 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
May 05
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Oct 10
Director Joined
Jul 11
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Jul 13
Director Left
Oct 13
Director Left
Jan 14
Director Left
Jul 14
Director Joined
Oct 15
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
Nov 17
Director Joined
Jul 18
Director Left
Apr 19
Director Left
Jul 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
May 20
Director Left
Oct 20
Director Joined
Jun 21
Director Left
Sept 21
Director Left
Sept 22
Director Left
Nov 22
Director Joined
Jan 23
Director Left
Jun 23
Director Joined
Dec 23
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Sept 24
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

7 Active
24 Resigned

GINGELL, Elvire Lucy

Active
High Street, BristolBS35 2AW
Secretary
Appointed 03 Apr 2023

DOCHERTY, Kathleen

Active
High Street, BristolBS35 2AW
Born April 1968
Director
Appointed 17 Nov 2025

GEMBERLING, Warren Wiley

Active
High Street, BristolBS35 2AW
Born December 1960
Director
Appointed 24 Jan 2020

KNOCKER, Carole Eve

Active
High Street, BristolBS35 2AW
Born August 1967
Director
Appointed 01 Dec 2023

PITCHER, Mandy Lisa

Active
High Street, BristolBS35 2AW
Born May 1967
Director
Appointed 20 Aug 2024

PROSSER, Tony

Active
High Street, BristolBS35 2AW
Born May 1954
Director
Appointed 25 Nov 2022

SLUCUTT, Margaret Anne

Active
High Street, BristolBS35 2AW
Born December 1950
Director
Appointed 20 Aug 2024

GREEN, Martin James

Resigned
High Street, BristolBS35 2AW
Secretary
Appointed 15 Jun 2011
Resigned 04 Apr 2023

ILES, Peter

Resigned
16 Kings Road, StonehouseGL10 2EZ
Secretary
Appointed 26 May 2005
Resigned 15 Jun 2011

BENDELL, Lesley John, Mr.

Resigned
Squires Leaze, ThornburyBS35 1TB
Born October 1946
Director
Appointed 17 Nov 2009
Resigned 20 May 2014

BICKNELL, Elizabeth Mary

Resigned
House Of Over, BristolBS32 4DD
Born April 1943
Director
Appointed 26 May 2005
Resigned 31 Mar 2010

BRACEY, Alan Wiliam

Resigned
118 Badminton Road, BristolBS36 2SZ
Born August 1944
Director
Appointed 26 May 2005
Resigned 24 Apr 2007

BROWN, Daphne Lilian, Mrs.

Resigned
9 Gloucester Road, AlvestonBS35 3RG
Born January 1941
Director
Appointed 09 Oct 2007
Resigned 26 Nov 2013

DEERING, Sarah Margaret

Resigned
Handford Way, Longwell GreenBS30 9XF
Born May 1939
Director
Appointed 21 Aug 2007
Resigned 31 Mar 2010

ENGLAND, Anthony David

Resigned
Luces Farm Rockhampton, BerkeleyGL13 9DU
Born September 1944
Director
Appointed 26 May 2005
Resigned 31 Mar 2006

FRISBY, Paul Roger

Resigned
High Street, BristolBS35 2AW
Born August 1954
Director
Appointed 17 Jul 2012
Resigned 24 Sept 2021

GREGORY, William Malcolm, Mr.

Resigned
Mayridge 13 The Square, BristolBS35 3PE
Born April 1932
Director
Appointed 26 May 2005
Resigned 09 Feb 2013

GRIFFITHS, Alison

Resigned
High Street, BristolBS35 2AW
Born December 1967
Director
Appointed 27 Sept 2019
Resigned 23 Sept 2022

HUNT, Terry George, Mr.

Resigned
19 Paddock Gardens, BristolBS35 3LF
Born January 1939
Director
Appointed 26 May 2005
Resigned 24 Sept 2013

JAMES, Anthony Ronald

Resigned
High Street, BristolBS35 2AW
Born September 1947
Director
Appointed 20 Apr 2010
Resigned 30 Apr 2017

JAMES, Susan Gay

Resigned
High Street, BristolBS35 2AW
Born July 1949
Director
Appointed 19 Apr 2011
Resigned 30 Apr 2017

NAREY, Elizabeth Agnes

Resigned
High Street, BristolBS35 2AW
Born October 1964
Director
Appointed 24 Jan 2020
Resigned 17 Nov 2025

O'DRISCOLL, Fiona, Mrs.

Resigned
High Street, BristolBS35 2AW
Born May 1962
Director
Appointed 17 Nov 2009
Resigned 30 Apr 2017

PIOLI, Jennifer, Mrs.

Resigned
High Street, BristolBS35 2AW
Born April 1947
Director
Appointed 12 Jan 2010
Resigned 25 Sept 2020

PODDAR, Pooja, Mrs.

Resigned
High Street, BristolBS35 2AW
Born March 1977
Director
Appointed 28 May 2021
Resigned 30 Nov 2022

ROBINSON, Rachel Jane

Resigned
High Street, BristolBS35 2AW
Born April 1973
Director
Appointed 17 Jul 2012
Resigned 22 Mar 2019

ROCHESTER, Tracey Houghton

Resigned
High Street, BristolBS35 2AW
Born May 1966
Director
Appointed 29 Jun 2018
Resigned 20 Jun 2023

SHEWRY, Alan Donald

Resigned
Birgage Road, Hawkesbury UptonGL9 1BH
Born April 1944
Director
Appointed 19 Jul 2005
Resigned 07 Apr 2009

SPENCER, Christopher Stuart, Reverend

Resigned
High Street, BristolBS35 2AW
Born April 1984
Director
Appointed 23 Sept 2015
Resigned 26 Jul 2019

STOKES, Joanna Georgina Allen

Resigned
High Street, BristolBS35 2AW
Born January 1974
Director
Appointed 22 Sept 2017
Resigned 25 Apr 2020

WARLOW, Kelvin

Resigned
High Street, BristolBS35 2AW
Born November 1944
Director
Appointed 27 Sept 2019
Resigned 16 Sept 2024
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 April 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 April 2023
AP03Appointment of Secretary
Accounts Amended With Accounts Type Total Exemption Full
6 February 2023
AAMDAAMD
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Resolution
5 November 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Resolution
2 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Memorandum Articles
19 August 2016
MAMA
Resolution
19 August 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
27 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 October 2015
AR01AR01
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 August 2014
AAAnnual Accounts
Termination Director Company With Name
11 July 2014
TM01Termination of Director
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 October 2013
AR01AR01
Termination Director Company With Name
14 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 August 2013
AAAnnual Accounts
Termination Director Company With Name
22 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 October 2012
AR01AR01
Statement Of Companys Objects
16 August 2012
CC04CC04
Resolution
16 August 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
14 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 November 2011
AR01AR01
Accounts With Accounts Type Full
24 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Termination Secretary Company With Name
8 July 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
8 July 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
8 July 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
5 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 September 2010
AR01AR01
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Termination Director Company With Name
5 August 2010
TM01Termination of Director
Termination Director Company With Name
5 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
26 August 2009
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Legacy
8 June 2009
288bResignation of Director or Secretary
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
8 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 September 2008
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Accounts With Accounts Type Full
9 November 2007
AAAnnual Accounts
Legacy
22 June 2007
363aAnnual Return
Legacy
22 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 March 2007
AAAnnual Accounts
Legacy
20 March 2007
225Change of Accounting Reference Date
Legacy
30 August 2006
363sAnnual Return (shuttle)
Legacy
28 June 2006
288bResignation of Director or Secretary
Incorporation Company
26 May 2005
NEWINCIncorporation