Background WavePink WaveYellow Wave

AGE CONCERN GLOUCESTERSHIRE (05586735)

AGE CONCERN GLOUCESTERSHIRE (05586735) is an active UK company. incorporated on 7 October 2005. with registered office in Gloucester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. AGE CONCERN GLOUCESTERSHIRE has been registered for 20 years. Current directors include BOWN, Helen Elizabeth, CHEAPE, Laurie, CROCOMBE, Ian Robert and 4 others.

Company Number
05586735
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 October 2005
Age
20 years
Address
Henley House Barnett Way, Gloucester, GL4 3RT
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BOWN, Helen Elizabeth, CHEAPE, Laurie, CROCOMBE, Ian Robert, GINMAN-LOVE, Helen Victoria, HANSDOT, Ahmed-Said, LAWRY, Jan, PHILLIPS, Karen
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGE CONCERN GLOUCESTERSHIRE

AGE CONCERN GLOUCESTERSHIRE is an active company incorporated on 7 October 2005 with the registered office located in Gloucester. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. AGE CONCERN GLOUCESTERSHIRE was registered 20 years ago.(SIC: 96090)

Status

active

Active since 20 years ago

Company No

05586735

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

Age

20 Years

Incorporated 7 October 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 4 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

6 months left

Last Filed

Made up to 5 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026
Contact
Address

Henley House Barnett Way Barnwood Gloucester, GL4 3RT,

Previous Addresses

26 Station Road Gloucester GL1 1EW
From: 4 September 2015To: 28 January 2020
Bleak House 26 Station Road Gloucester Gloucestershire GL1 1EW
From: 7 October 2005To: 4 September 2015
Timeline

65 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Oct 05
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jun 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Feb 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
Nov 11
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Nov 12
Director Left
Apr 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Feb 15
Director Left
May 15
Director Joined
Jul 15
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Jul 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Jun 21
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Jun 23
Director Joined
Oct 23
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Jun 25
Director Left
Feb 26
0
Funding
64
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

INMAN-WARD, Alan Geoffrey Lang

Active
Barnett Way, GloucesterGL4 3RT
Secretary
Appointed 03 Jun 2024

BOWN, Helen Elizabeth

Active
Barnett Way, GloucesterGL4 3RT
Born May 1955
Director
Appointed 12 Dec 2018

CHEAPE, Laurie

Active
Barnett Way, GloucesterGL4 3RT
Born September 1979
Director
Appointed 23 Oct 2024

CROCOMBE, Ian Robert

Active
Barnett Way, GloucesterGL4 3RT
Born April 1958
Director
Appointed 09 Jan 2020

GINMAN-LOVE, Helen Victoria

Active
Barnett Way, GloucesterGL4 3RT
Born July 1987
Director
Appointed 09 Aug 2023

HANSDOT, Ahmed-Said

Active
Barnett Way, GloucesterGL4 3RT
Born January 1960
Director
Appointed 08 Feb 2023

LAWRY, Jan

Active
Barnett Way, GloucesterGL4 3RT
Born March 1962
Director
Appointed 23 Oct 2024

PHILLIPS, Karen

Active
Barnett Way, GloucesterGL4 3RT
Born October 1972
Director
Appointed 01 May 2024

BHULA, Mohamed Hanif

Resigned
5 Howard Street, GloucesterGL1 4UR
Secretary
Appointed 07 Oct 2005
Resigned 08 May 2006

FELLOWS, Matthew

Resigned
Barnett Way, GloucesterGL4 3RT
Secretary
Appointed 21 Mar 2022
Resigned 29 Feb 2024

FOUNTAIN, Robert James

Resigned
Barnett Way, GloucesterGL4 3RT
Secretary
Appointed 03 Jun 2015
Resigned 31 Mar 2022

SNELL, Anne Christina

Resigned
2 Malvern Villas, StroudGL5 1SL
Secretary
Appointed 08 May 2006
Resigned 31 Mar 2015

BAKER, Paula

Resigned
Bleak House, GloucesterGL1 1EW
Born February 1966
Director
Appointed 30 May 2012
Resigned 08 Apr 2015

BALDWIN, Andrew Colin

Resigned
Bleak House, GloucesterGL1 1EW
Born January 1952
Director
Appointed 02 Jun 2010
Resigned 06 Feb 2013

BOYD, Lawrence David

Resigned
The Oaks, CheltenhamGL51 3TS
Born May 1949
Director
Appointed 23 Oct 2013
Resigned 15 Jun 2021

BURTON, Nigel Foster

Resigned
St. Stephens Manor, CheltenhamGL51 3GF
Born September 1951
Director
Appointed 12 Sept 2013
Resigned 19 Oct 2022

BUTLER, Roland Douglas

Resigned
7 Valley Road, Upper LydbrookGL17 9QH
Born February 1944
Director
Appointed 02 Nov 2005
Resigned 13 Jan 2006

CLARKE, Jeoffery Alan

Resigned
Richmond Village Stroud Road, StroudGL6 6UH
Born March 1939
Director
Appointed 25 Mar 2009
Resigned 29 Oct 2014

CULLEN, John Lawson

Resigned
Station Road, GloucesterGL1 1EW
Born July 1948
Director
Appointed 30 May 2012
Resigned 09 Jan 2020

DONALD, Ian Pollock, Dr

Resigned
Barnett Way, GloucesterGL4 3RT
Born March 1955
Director
Appointed 08 Feb 2023
Resigned 04 Feb 2026

DYER, Peggy

Resigned
23 Furlong Lane, CheltenhamGL52 8NJ
Born January 1940
Director
Appointed 02 Nov 2005
Resigned 05 Oct 2010

DYER, Sonia May

Resigned
Spinney Court, StroudGL5 2PY
Born July 1976
Director
Appointed 14 Apr 2014
Resigned 27 Jun 2019

ELLSON, Christine Mary

Resigned
Bleak House, GloucesterGL1 1EW
Born January 1945
Director
Appointed 30 Mar 2011
Resigned 29 Feb 2012

FERGUSON, Ian James

Resigned
The Uplands, CheltenhamGL52 6PF
Born October 1944
Director
Appointed 02 Nov 2005
Resigned 26 Nov 2008

FORD, John Stephen

Resigned
Cherrywood Court, GloucesterGL4 0AR
Born October 1948
Director
Appointed 25 Mar 2009
Resigned 31 Dec 2013

GARDINER, Christopher John Fernley

Resigned
Station Road, GloucesterGL1 1EW
Born July 1953
Director
Appointed 27 Aug 2013
Resigned 06 Jul 2018

GILLESPIE, Therese Ann

Resigned
22 Canonbury Street, BerkeleyGL13 9BG
Born October 1952
Director
Appointed 14 Apr 2014
Resigned 30 Jan 2015

GROVE, Sue

Resigned
75 Burford Road, EveshamWR11 3AG
Born July 1946
Director
Appointed 07 Oct 2005
Resigned 08 May 2006

HARTLEY, Caroline Mary

Resigned
Wellswood House, CheltenhamGL52 6NY
Born February 1960
Director
Appointed 01 Nov 2006
Resigned 25 Nov 2009

HOFFMAN, Anthony Edward

Resigned
Througham, StroudGL6 7HG
Born February 1937
Director
Appointed 03 Jun 2015
Resigned 12 Dec 2018

JAMES, Martin

Resigned
Barnett Way, GloucesterGL4 3RT
Born March 1960
Director
Appointed 22 Jun 2022
Resigned 21 May 2024

KIRKHAM, Debbie Ann

Resigned
Bleak House, GloucesterGL1 1EW
Born January 1951
Director
Appointed 30 Mar 2011
Resigned 16 Mar 2012

LE ROLLAND, Patricia Anne

Resigned
Popes Hill, Newnham On SevernGL14 1LE
Born March 1955
Director
Appointed 14 Apr 2014
Resigned 23 Oct 2024

LEOPARD, Adrian John

Resigned
Barnett Way, GloucesterGL4 3RT
Born September 1950
Director
Appointed 20 Oct 2021
Resigned 19 Jul 2022

LILLYMAN, Susan Jean

Resigned
38 Baynham Drive, SpetchleyWR5 2NJ
Born March 1959
Director
Appointed 02 Nov 2005
Resigned 05 Oct 2010
Fundings
Financials
Latest Activities

Filing History

162

Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
4 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Accounts With Accounts Type Small
17 October 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 June 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
5 January 2024
AAAnnual Accounts
Resolution
24 October 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 June 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 June 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
10 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
22 July 2020
AAAnnual Accounts
Resolution
11 February 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
11 February 2020
CC04CC04
Change Registered Office Address Company With Date Old Address New Address
28 January 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
10 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Accounts With Accounts Type Group
1 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
28 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 October 2015
AR01AR01
Accounts With Accounts Type Group
24 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 September 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Change Person Director Company With Change Date
30 July 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
11 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Change Person Director Company With Change Date
10 November 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 October 2014
AR01AR01
Accounts With Accounts Type Group
4 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2014
AP01Appointment of Director
Termination Director Company With Name
23 January 2014
TM01Termination of Director
Termination Director Company With Name
29 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 November 2013
AR01AR01
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2013
AP01Appointment of Director
Accounts With Accounts Type Group
16 September 2013
AAAnnual Accounts
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 November 2012
AR01AR01
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Termination Director Company With Name
26 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Accounts With Accounts Type Group
14 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Termination Director Company With Name
19 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Termination Director Company With Name
19 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 November 2011
AR01AR01
Termination Director Company With Name
2 November 2011
TM01Termination of Director
Accounts With Accounts Type Group
14 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 November 2010
AR01AR01
Termination Director Company With Name
3 November 2010
TM01Termination of Director
Termination Director Company With Name
3 November 2010
TM01Termination of Director
Accounts With Accounts Type Group
27 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 June 2010
AP01Appointment of Director
Termination Director Company With Name
1 February 2010
TM01Termination of Director
Termination Director Company With Name
1 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 October 2009
AR01AR01
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Resolution
21 September 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 August 2009
AAAnnual Accounts
Legacy
13 July 2009
288aAppointment of Director or Secretary
Legacy
4 June 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
288bResignation of Director or Secretary
Memorandum Articles
2 December 2008
MEM/ARTSMEM/ARTS
Resolution
2 December 2008
RESOLUTIONSResolutions
Legacy
4 November 2008
363aAnnual Return
Accounts With Accounts Type Group
6 October 2008
AAAnnual Accounts
Resolution
22 July 2008
RESOLUTIONSResolutions
Memorandum Articles
16 July 2008
MEM/ARTSMEM/ARTS
Legacy
16 July 2008
391391
Accounts With Accounts Type Group
31 January 2008
AAAnnual Accounts
Memorandum Articles
18 December 2007
MEM/ARTSMEM/ARTS
Resolution
18 December 2007
RESOLUTIONSResolutions
Legacy
7 November 2007
288cChange of Particulars
Legacy
7 November 2007
288cChange of Particulars
Legacy
7 November 2007
363aAnnual Return
Legacy
4 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 May 2007
AAAnnual Accounts
Legacy
28 March 2007
225Change of Accounting Reference Date
Legacy
22 November 2006
363sAnnual Return (shuttle)
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
288bResignation of Director or Secretary
Legacy
16 May 2006
288bResignation of Director or Secretary
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
24 November 2005
288aAppointment of Director or Secretary
Legacy
24 November 2005
288aAppointment of Director or Secretary
Legacy
16 November 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
225Change of Accounting Reference Date
Incorporation Company
7 October 2005
NEWINCIncorporation