Background WavePink WaveYellow Wave

AGE UK OLDHAM LIMITED (07267880)

AGE UK OLDHAM LIMITED (07267880) is an active UK company. incorporated on 27 May 2010. with registered office in Oldham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. AGE UK OLDHAM LIMITED has been registered for 15 years. Current directors include ASHTON, Zoe Elizabeth, AZAD, Nazrin, BAILEY, Stuart and 3 others.

Company Number
07267880
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 May 2010
Age
15 years
Address
10 Church Lane, Oldham, OL1 3AN
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ASHTON, Zoe Elizabeth, AZAD, Nazrin, BAILEY, Stuart, ELLIOTT, Clinton Edward, MCEVOY, Philip William, THOMSON, John James
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGE UK OLDHAM LIMITED

AGE UK OLDHAM LIMITED is an active company incorporated on 27 May 2010 with the registered office located in Oldham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. AGE UK OLDHAM LIMITED was registered 15 years ago.(SIC: 96090)

Status

active

Active since 15 years ago

Company No

07267880

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 27 May 2010

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

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 27 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026

Previous Company Names

AGE CONCERN OLDHAM LIMITED
From: 27 May 2010To: 21 October 2011
Contact
Address

10 Church Lane Oldham, OL1 3AN,

Previous Addresses

10 Church Lane Oldham OL1 3AN
From: 25 October 2010To: 10 December 2010
34 Clegg Street Oldham Lancashire OL1 1PS United Kingdom
From: 27 May 2010To: 25 October 2010
Timeline

22 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
May 10
Director Left
Jun 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Apr 11
Director Left
Oct 13
Director Joined
Mar 14
Director Left
Mar 15
Director Left
Mar 15
Director Joined
May 15
Director Left
Apr 17
Director Left
Oct 19
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
May 23
Director Left
Dec 23
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

7 Active
10 Resigned

RICHARDSON, James

Active
Church Lane, OldhamOL1 3AN
Secretary
Appointed 08 Feb 2023

ASHTON, Zoe Elizabeth

Active
Church Lane, OldhamOL1 3AN
Born November 1966
Director
Appointed 01 Feb 2014

AZAD, Nazrin

Active
Church Lane, OldhamOL1 3AN
Born March 1989
Director
Appointed 08 Feb 2023

BAILEY, Stuart

Active
Church Lane, OldhamOL1 3AN
Born January 1969
Director
Appointed 10 Mar 2011

ELLIOTT, Clinton Edward

Active
Church Lane, OldhamOL1 3AN
Born August 1949
Director
Appointed 07 Apr 2011

MCEVOY, Philip William

Active
Church Lane, OldhamOL1 3AN
Born September 1962
Director
Appointed 08 Feb 2023

THOMSON, John James

Active
Church Lane, OldhamOL1 3AN
Born November 1953
Director
Appointed 11 Mar 2015

GLOVER, Ruth Elizabeth

Resigned
Church Lane, OldhamOL1 3AN
Secretary
Appointed 02 Feb 2013
Resigned 27 Nov 2020

HULSTON, Jennifer

Resigned
Church Lane, OldhamOL1 3AN
Secretary
Appointed 08 Dec 2010
Resigned 01 Feb 2013

ANWAR, Saeed

Resigned
Church Lane, OldhamOL1 3AN
Born March 1959
Director
Appointed 08 Dec 2010
Resigned 14 Aug 2013

BOYD, Alexander

Resigned
Church Lane, OldhamOL1 3AN
Born August 1948
Director
Appointed 08 Dec 2010
Resigned 05 Dec 2023

HUNT, Sylvia

Resigned
Church Lane, OldhamOL1 3AN
Born June 1937
Director
Appointed 08 Dec 2010
Resigned 28 Mar 2017

LITTLEWOOD, Tony

Resigned
Church Lane, OldhamOL1 3AN
Born October 1949
Director
Appointed 08 Dec 2010
Resigned 20 Feb 2015

READ, Jill

Resigned
Church Lane, OldhamOL1 3AN
Born March 1937
Director
Appointed 08 Dec 2010
Resigned 24 Apr 2023

STEPHENS, Graham Robertson

Resigned
Churchill Way, CardiffCF10 2DX
Born January 1950
Director
Appointed 27 May 2010
Resigned 27 May 2010

TORR, Martyn James

Resigned
Church Lane, OldhamOL1 3AN
Born March 1948
Director
Appointed 10 Mar 2011
Resigned 20 Feb 2015

WHITE, Jennifer Eileen

Resigned
Church Lane, OldhamOL1 3AN
Born June 1943
Director
Appointed 08 Dec 2010
Resigned 14 Oct 2019
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Group
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 February 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Accounts With Accounts Type Group
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
3 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
9 December 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 December 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
30 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Accounts With Accounts Type Group
8 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2016
AR01AR01
Accounts With Accounts Type Group
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 June 2015
AR01AR01
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2015
TM01Termination of Director
Accounts With Accounts Type Group
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 June 2014
AR01AR01
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Accounts With Accounts Type Group
23 December 2013
AAAnnual Accounts
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
25 June 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
21 June 2013
AR01AR01
Termination Secretary Company With Name
21 June 2013
TM02Termination of Secretary
Accounts With Accounts Type Group
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2012
AR01AR01
Memorandum Articles
18 January 2012
MEM/ARTSMEM/ARTS
Resolution
18 January 2012
RESOLUTIONSResolutions
Resolution
3 January 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 November 2011
AAAnnual Accounts
Certificate Change Of Name Company
21 October 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 October 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
18 July 2011
AR01AR01
Change Person Secretary Company With Change Date
18 July 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Resolution
1 April 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
14 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 December 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
30 December 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
10 December 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
25 October 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
25 October 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Incorporation Company
27 May 2010
NEWINCIncorporation