Background WavePink WaveYellow Wave

HOURGLASS (SAFER AGEING) (07290092)

HOURGLASS (SAFER AGEING) (07290092) is an active UK company. incorporated on 21 June 2010. with registered office in Sudbury. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. HOURGLASS (SAFER AGEING) has been registered for 15 years. Current directors include BRIDGES, Daniel, BROWNE, Sarah, CLARK, Angel Louise and 11 others.

Company Number
07290092
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 June 2010
Age
15 years
Address
Office 8, Unit 5 Stour Valley Business Centre, Sudbury, CO10 7GB
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
BRIDGES, Daniel, BROWNE, Sarah, CLARK, Angel Louise, CRANEFIELD, Ian Douglas, HARRINGTON, Mary Gabrielle, Dr, JEVONS, Gary, Dr, KNOTT, Zemfira, LOCK, Sarah Victoria, MORGAN, Johanna Rachel, NICHOLAS- JONES, Andrea, ROBINSON, Laura, SHUKLA, Pragya, Dr, STUTTAFORD, Simon Paton, WINTON, Anne Marie
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOURGLASS (SAFER AGEING)

HOURGLASS (SAFER AGEING) is an active company incorporated on 21 June 2010 with the registered office located in Sudbury. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. HOURGLASS (SAFER AGEING) was registered 15 years ago.(SIC: 63990)

Status

active

Active since 15 years ago

Company No

07290092

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

Age

15 Years

Incorporated 21 June 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 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

12 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

HOURGLASS (SAFER AGEING) LTD
From: 25 September 2020To: 23 December 2020
ACTION ON ELDER ABUSE
From: 21 June 2010To: 25 September 2020
Contact
Address

Office 8, Unit 5 Stour Valley Business Centre Brundon Lane Sudbury, CO10 7GB,

Previous Addresses

Office 8 Unit 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk England
From: 2 July 2021To: 18 September 2025
Mayflower Hall Hall Street Long Melford Sudbury CO10 9JT England
From: 18 September 2020To: 2 July 2021
PO Box 60001 Mayflower Hall Hall Street Long Melford Sudbury CO10 9JT England
From: 17 September 2020To: 18 September 2020
23-25 Mitcham Lane London SW16 6LQ
From: 21 June 2010To: 17 September 2020
Timeline

65 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Mar 11
Director Joined
Apr 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
Nov 12
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jul 15
Director Joined
Jun 16
Director Joined
Jul 16
Director Left
Feb 17
Director Left
Jul 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Jan 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Dec 18
Director Left
Apr 19
Director Left
Nov 19
Director Left
Mar 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Jun 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Jan 21
Director Left
Aug 21
Director Joined
Oct 21
Director Left
Jan 22
Director Joined
May 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Jan 24
Director Joined
Feb 24
Director Joined
Mar 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Dec 24
Director Joined
Jul 25
Director Left
Sept 25
Director Left
Sept 25
0
Funding
64
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

BRIDGES, Daniel

Active
Stour Valley Business Centre, SudburyCO10 7GB
Born June 1989
Director
Appointed 13 Oct 2023

BROWNE, Sarah

Active
Stour Valley Business Centre, SudburyCO10 7GB
Born December 1956
Director
Appointed 15 Jun 2018

CLARK, Angel Louise

Active
Stour Valley Business Centre, SudburyCO10 7GB
Born February 1987
Director
Appointed 18 May 2023

CRANEFIELD, Ian Douglas

Active
Stour Valley Business Centre, SudburyCO10 7GB
Born July 1970
Director
Appointed 12 Dec 2024

HARRINGTON, Mary Gabrielle, Dr

Active
Stour Valley Business Centre, SudburyCO10 7GB
Born February 1952
Director
Appointed 15 Sept 2018

JEVONS, Gary, Dr

Active
Stour Valley Business Centre, SudburyCO10 7GB
Born June 1990
Director
Appointed 13 Sept 2023

KNOTT, Zemfira

Active
Stour Valley Business Centre, SudburyCO10 7GB
Born December 1974
Director
Appointed 14 Sept 2023

LOCK, Sarah Victoria

Active
Stour Valley Business Centre, SudburyCO10 7GB
Born April 1980
Director
Appointed 22 Nov 2023

MORGAN, Johanna Rachel

Active
Stour Valley Business Centre, SudburyCO10 7GB
Born June 1955
Director
Appointed 26 Jan 2024

NICHOLAS- JONES, Andrea

Active
Stour Valley Business Centre, SudburyCO10 7GB
Born May 1962
Director
Appointed 01 Jan 2018

ROBINSON, Laura

Active
Stour Valley Business Centre, SudburyCO10 7GB
Born January 1985
Director
Appointed 18 May 2023

SHUKLA, Pragya, Dr

Active
Stour Valley Business Centre, SudburyCO10 7GB
Born March 1989
Director
Appointed 01 Jun 2023

STUTTAFORD, Simon Paton

Active
Stour Valley Business Centre, SudburyCO10 7GB
Born April 1969
Director
Appointed 15 Jul 2025

WINTON, Anne Marie

Active
Stour Valley Business Centre, SudburyCO10 7GB
Born March 1972
Director
Appointed 01 Jun 2023

FITZGERALD, Gary

Resigned
Mitcham Lane, LondonSW16 6LQ
Secretary
Appointed 21 Jun 2010
Resigned 29 Mar 2019

BARNES, Ronald John

Resigned
Stour Valley Business Centre, Sudbury
Born January 1952
Director
Appointed 01 Apr 2012
Resigned 18 Jul 2024

BEER, John William, Dr

Resigned
Mitcham Lane, LondonSW16 6LQ
Born January 1946
Director
Appointed 01 Apr 2012
Resigned 20 May 2020

CLAY, Steve

Resigned
Mitcham Lane, LondonSW16 6LQ
Born June 1961
Director
Appointed 17 Mar 2014
Resigned 12 Feb 2017

COMPTON, Stephen Andrew

Resigned
Mitcham Lane, LondonSW16 6LQ
Born January 1952
Director
Appointed 21 Jun 2010
Resigned 01 Aug 2012

CONGDON, David Leonard

Resigned
Stour Valley Business Centre, Sudbury
Born October 1949
Director
Appointed 25 Mar 2013
Resigned 25 Jun 2021

COX, Alicia Catherine

Resigned
Stour Valley Business Centre, Sudbury
Born July 1956
Director
Appointed 03 Dec 2019
Resigned 18 Jul 2024

COX, Caroline Victoria

Resigned
Stour Valley Business Centre, SudburyCO10 7GB
Born November 1953
Director
Appointed 17 Mar 2014
Resigned 15 Jul 2025

CURRY, John Cyril

Resigned
Mitcham Lane, LondonSW16 6LQ
Born December 1946
Director
Appointed 01 Apr 2012
Resigned 19 Sept 2013

DUNMORE, Maria

Resigned
Hall Street, SudburyCO10 9JT
Born April 1967
Director
Appointed 08 Aug 2017
Resigned 13 Jan 2021

HERD, Martin

Resigned
Mitcham Lane, LondonSW16 6LQ
Born January 1958
Director
Appointed 09 Dec 2010
Resigned 17 Oct 2019

HILL, Nicola Clare

Resigned
Hall Street, SudburyCO10 9JT
Born June 1961
Director
Appointed 25 Mar 2013
Resigned 01 Oct 2020

JAMES, Stephen

Resigned
Mitcham Lane, LondonSW16 6LQ
Born November 1955
Director
Appointed 21 Jun 2010
Resigned 29 Mar 2019

LEWIN, Keith Malcolm

Resigned
Stour Valley Business Centre, Sudbury
Born October 1957
Director
Appointed 21 Jun 2010
Resigned 28 Jan 2022

LUCAS, Tim

Resigned
Stour Valley Business Centre, Sudbury
Born February 1967
Director
Appointed 17 Feb 2022
Resigned 05 Jun 2023

LUSH, Denzil

Resigned
Mitcham Lane, LondonSW16 6LQ
Born July 1951
Director
Appointed 12 May 2016
Resigned 17 Apr 2020

MCDOWELL, Lesley

Resigned
Hall Street, SudburyCO10 9JT
Born March 1952
Director
Appointed 20 May 2015
Resigned 01 Oct 2020

MCHUGH, Randal

Resigned
Mitcham Lane, LondonSW16 6LQ
Born April 1966
Director
Appointed 01 Apr 2012
Resigned 19 Sept 2013

OELRICH, Antonina Marianna

Resigned
Mitcham Lane, LondonSW16 6LQ
Born August 1953
Director
Appointed 21 Jun 2010
Resigned 25 Jun 2014

ORCHARD, Robert

Resigned
Mitcham Lane, LondonSW16 6LQ
Born February 1953
Director
Appointed 20 May 2015
Resigned 02 Jul 2015

TUDIN, Alvin Lawrence

Resigned
Mitcham Lane, LondonSW16 6LQ
Born July 1950
Director
Appointed 20 May 2015
Resigned 18 Jul 2017
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Full
4 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 September 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
18 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
12 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Change Person Director Company With Change Date
8 June 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Accounts With Accounts Type Full
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Change Person Director Company With Change Date
1 February 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Change Person Director Company With Change Date
22 October 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 August 2021
TM01Termination of Director
Accounts With Accounts Type Full
28 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Certificate Change Of Name Company
23 December 2020
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Resolution
8 October 2020
RESOLUTIONSResolutions
Memorandum Articles
8 October 2020
MAMA
Resolution
25 September 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
18 September 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 September 2020
AD01Change of Registered Office Address
Change Of Name Notice
1 September 2020
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
21 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 April 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
4 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Notification Of A Person With Significant Control Statement
18 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 July 2016
AR01AR01
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Resolution
31 December 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 July 2015
AR01AR01
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 July 2014
AR01AR01
Termination Director Company With Name Termination Date
17 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 November 2013
AAAnnual Accounts
Termination Director Company With Name
26 September 2013
TM01Termination of Director
Termination Director Company With Name
26 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 July 2013
AR01AR01
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2012
AAAnnual Accounts
Termination Director Company With Name
22 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 June 2012
AR01AR01
Appoint Person Director Company With Name
24 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2011
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
14 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
5 July 2011
AR01AR01
Appoint Person Director Company With Name
2 March 2011
AP01Appointment of Director
Incorporation Company
21 June 2010
NEWINCIncorporation