Background WavePink WaveYellow Wave

AGE UK BIRMINGHAM LIMITED (07334392)

AGE UK BIRMINGHAM LIMITED (07334392) is an active UK company. incorporated on 3 August 2010. with registered office in Birmingham. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. AGE UK BIRMINGHAM LIMITED has been registered for 15 years. Current directors include EDGERTON, Jane, HAMPSON, Grace, HARVEY, Rosie and 4 others.

Company Number
07334392
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 August 2010
Age
15 years
Address
Stratford House Stratford Place, Birmingham, B12 0HT
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
EDGERTON, Jane, HAMPSON, Grace, HARVEY, Rosie, SYKES, David, TODMAN, Paul Gerald, WILLIAMS, Sophie Jane, WOOD, Richard
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGE UK BIRMINGHAM LIMITED

AGE UK BIRMINGHAM LIMITED is an active company incorporated on 3 August 2010 with the registered office located in Birmingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. AGE UK BIRMINGHAM LIMITED was registered 15 years ago.(SIC: 88100)

Status

active

Active since 15 years ago

Company No

07334392

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 3 August 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 16 October 2025 (5 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

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026

Previous Company Names

AGEUK KINGSTANDING, PERRY BARR & WEOLEY CASTLE LIMITED
From: 1 December 2011To: 4 September 2012
AGE CONCERN (KINGSTANDING, PERRY BARR AND WEOLEY CASTLE) LIMITED
From: 3 August 2010To: 1 December 2011
Contact
Address

Stratford House Stratford Place Camp Hill Birmingham, B12 0HT,

Previous Addresses

Stratford House Stratford Place Sparkbrook Birmingham B12 0HT England
From: 3 February 2020To: 6 May 2020
55 Alcester Road South Birmingham B14 7JG
From: 4 November 2014To: 3 February 2020
7 Bampfylde Place Hassop Road Great Barr Birmingham West Midlands B42 2SL
From: 13 December 2010To: 4 November 2014
7 Bampylde Place Hassop Road Great Barr Birmingham West Midlands B42 2SL
From: 3 August 2010To: 13 December 2010
Timeline

57 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Aug 10
Director Left
Mar 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Dec 14
Director Left
Jan 16
Director Left
Sept 16
Director Joined
Feb 17
Director Joined
Mar 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Nov 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Jun 20
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Apr 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Jan 24
Director Left
Aug 24
Director Left
Sept 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Feb 26
Director Joined
Mar 26
0
Funding
56
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

THOMSON, Steven Anderson

Active
Stratford Place, BirminghamB12 0HT
Secretary
Appointed 04 Jan 2022

EDGERTON, Jane

Active
Stratford Place, BirminghamB12 0HT
Born February 1967
Director
Appointed 24 Mar 2025

HAMPSON, Grace

Active
Stratford Place, BirminghamB12 0HT
Born December 1949
Director
Appointed 24 Mar 2025

HARVEY, Rosie

Active
Stratford Place, BirminghamB12 0HT
Born November 1992
Director
Appointed 24 Mar 2025

SYKES, David

Active
Stratford Place, BirminghamB12 0HT
Born December 1955
Director
Appointed 20 Nov 2019

TODMAN, Paul Gerald

Active
Stratford Place, BirminghamB12 0HT
Born October 1976
Director
Appointed 14 Nov 2024

WILLIAMS, Sophie Jane

Active
Stratford Place, BirminghamB12 0HT
Born May 1974
Director
Appointed 26 Feb 2026

WOOD, Richard

Active
Stratford House, Stratford Place, BirminghamB12 0HT
Born July 1979
Director
Appointed 17 Nov 2025

BEACHIM, Alison Julie

Resigned
Stratford Place, BirminghamB12 0HT
Secretary
Appointed 01 Sept 2018
Resigned 26 Nov 2021

CARPENTER, Susan Mary

Resigned
Coleshill Street, Sutton ColdfieldB72 1SD
Secretary
Appointed 03 Aug 2010
Resigned 25 Sept 2017

ALLMARK, Gary Stephen

Resigned
Alcester Road South, BirminghamB14 7JG
Born April 1954
Director
Appointed 01 Mar 2017
Resigned 03 Dec 2018

BAILEY, Paulette

Resigned
Alcester Road South, BirminghamB14 7JG
Born March 1957
Director
Appointed 11 Apr 2012
Resigned 25 Sept 2017

BALLARD, Eleanor Evelyn

Resigned
Alcester Road South, BirminghamB14 7JG
Born March 1966
Director
Appointed 03 Sept 2012
Resigned 17 Sept 2015

BONSER, Ernie

Resigned
Alcester Road South, BirminghamB14 7JG
Born May 1945
Director
Appointed 11 Apr 2012
Resigned 25 Sept 2017

BUSST, Christopher Ernest

Resigned
Bampfylde Place Hassop Road, BirminghamB42 2SL
Born November 1951
Director
Appointed 11 Apr 2012
Resigned 02 Sept 2013

CORNELL, Peter

Resigned
Alcester Road South, BirminghamB14 7JG
Born December 1947
Director
Appointed 08 Sept 2014
Resigned 25 Oct 2018

ELLIS, John Gelling

Resigned
Stratford Place, BirminghamB12 0HT
Born February 1948
Director
Appointed 05 Sept 2016
Resigned 22 Mar 2023

HARMAN, Darrell

Resigned
Stratford Place, BirminghamB12 0HT
Born March 1956
Director
Appointed 16 Nov 2022
Resigned 28 Aug 2024

HOARE, Nicholas

Resigned
Stratford Place, BirminghamB12 0HT
Born April 1955
Director
Appointed 05 Jun 2023
Resigned 12 Jan 2024

JORDAN, Marcus Andrew

Resigned
Stratford Place, BirminghamB12 0HT
Born April 1959
Director
Appointed 04 Jun 2018
Resigned 14 Nov 2024

MAYER, Peter Paul, Dr

Resigned
Alcester Road South, BirminghamB14 7JG
Born May 1943
Director
Appointed 03 Aug 2010
Resigned 25 Sept 2017

MOORE, Bruce John

Resigned
Alcester Road South, BirminghamB14 7JG
Born December 1964
Director
Appointed 13 Nov 2017
Resigned 30 Apr 2020

MUSSA, Sharifah

Resigned
Stratford Place, BirminghamB12 0HT
Born October 1986
Director
Appointed 14 Nov 2024
Resigned 28 Oct 2025

NANDRA, Amarjit Singh

Resigned
Quarry Park Road, StourbridgeDY8 2RE
Born December 1952
Director
Appointed 14 Feb 2011
Resigned 25 Sept 2017

PATTNI, Tapshum

Resigned
Stratford Place, BirminghamB12 0HT
Born July 1956
Director
Appointed 20 Nov 2019
Resigned 08 Dec 2025

PHILLIPS, Sarah Ann Elizabeth

Resigned
Stratford Place, BirminghamB12 0HT
Born September 1950
Director
Appointed 25 Sept 2017
Resigned 16 Nov 2022

RAI, Pally

Resigned
Stratford Place, BirminghamB12 0HT
Born August 1976
Director
Appointed 20 Nov 2019
Resigned 16 Nov 2022

REYNOLDS, Gareth

Resigned
Stratford Place, BirminghamB12 0HT
Born October 1992
Director
Appointed 05 Jun 2023
Resigned 31 Jul 2024

RICHARDS, Benjamin

Resigned
Stratford Place, BirminghamB12 0HT
Born December 1982
Director
Appointed 20 Nov 2019
Resigned 14 Nov 2024

RITCH, Alistair Edward Sutherland, Dr

Resigned
Bampfylde Place Hassop Road, BirminghamB42 2SL
Born March 1942
Director
Appointed 03 Aug 2010
Resigned 05 Sept 2013

ROGERSON, Marion

Resigned
Rathmore Close, PrentonCH43 2LP
Born July 1950
Director
Appointed 04 Apr 2011
Resigned 05 Sept 2016

SPENCER, Susan Jayne

Resigned
Hemisphere, BirminghamB5 7RJ
Born August 1953
Director
Appointed 01 Oct 2018
Resigned 15 Feb 2020

TABASSUM, Rashda, Dr

Resigned
Stratford Place, BirminghamB12 0HT
Born October 1960
Director
Appointed 13 Nov 2017
Resigned 09 Jun 2025

WADSWORTH, Belinda Lucy

Resigned
Bampfylde Place Hassop Road, BirminghamB42 2SL
Born July 1967
Director
Appointed 11 Mar 2013
Resigned 20 Jan 2014

WILSON, Daphne

Resigned
Alcester Road South, BirminghamB14 7JG
Born June 1946
Director
Appointed 11 Apr 2012
Resigned 25 Sept 2017
Fundings
Financials
Latest Activities

Filing History

112

Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Accounts With Accounts Type Group
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Accounts With Accounts Type Group
16 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Accounts With Accounts Type Group
5 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Accounts With Accounts Type Group
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 January 2022
AP03Appointment of Secretary
Change Person Director Company With Change Date
19 January 2022
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
19 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Group
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
29 March 2021
CH03Change of Secretary Details
Accounts With Accounts Type Group
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 May 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Group
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Change Person Secretary Company With Change Date
7 February 2019
CH03Change of Secretary Details
Accounts With Accounts Type Group
7 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 September 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Change Person Director Company With Change Date
29 November 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 October 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Accounts With Accounts Type Group
10 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2016
TM01Termination of Director
Accounts With Accounts Type Group
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 August 2015
AR01AR01
Accounts With Accounts Type Group
29 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Change Person Director Company With Change Date
4 November 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
31 August 2014
AR01AR01
Termination Director Company With Name
20 June 2014
TM01Termination of Director
Termination Director Company With Name
20 June 2014
TM01Termination of Director
Termination Director Company With Name
20 June 2014
TM01Termination of Director
Auditors Resignation Company
16 April 2014
AUDAUD
Miscellaneous
3 April 2014
MISCMISC
Accounts With Accounts Type Group
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 August 2013
AR01AR01
Appoint Person Director Company With Name
24 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Accounts With Accounts Type Group
16 October 2012
AAAnnual Accounts
Certificate Change Of Name Company
4 September 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date No Member List
4 September 2012
AR01AR01
Appoint Person Director Company With Name
23 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2012
AP01Appointment of Director
Change Person Director Company With Change Date
23 August 2012
CH01Change of Director Details
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Change Person Director Company With Change Date
11 April 2012
CH01Change of Director Details
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Memorandum Articles
30 March 2012
MEM/ARTSMEM/ARTS
Resolution
30 March 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
30 March 2012
CC04CC04
Termination Director Company With Name
28 March 2012
TM01Termination of Director
Certificate Change Of Name Company
1 December 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
16 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 September 2011
AR01AR01
Change Account Reference Date Company Current Shortened
4 March 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
13 December 2010
AD01Change of Registered Office Address
Memorandum Articles
21 September 2010
MEM/ARTSMEM/ARTS
Resolution
21 September 2010
RESOLUTIONSResolutions
Incorporation Company
3 August 2010
NEWINCIncorporation