Background WavePink WaveYellow Wave

AGE CONCERN PARTNERSHIP WALES LIMITED (07471664)

AGE CONCERN PARTNERSHIP WALES LIMITED (07471664) is an active UK company. incorporated on 16 December 2010. with registered office in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. AGE CONCERN PARTNERSHIP WALES LIMITED has been registered for 15 years. Current directors include MARSHALL, Donna Michelle.

Company Number
07471664
Status
active
Type
ltd
Incorporated
16 December 2010
Age
15 years
Address
Ty John Pathy, 13/14 Neptune Court, Cardiff, CF24 5PJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MARSHALL, Donna Michelle
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGE CONCERN PARTNERSHIP WALES LIMITED

AGE CONCERN PARTNERSHIP WALES LIMITED is an active company incorporated on 16 December 2010 with the registered office located in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. AGE CONCERN PARTNERSHIP WALES LIMITED was registered 15 years ago.(SIC: 74990)

Status

active

Active since 15 years ago

Company No

07471664

LTD Company

Age

15 Years

Incorporated 16 December 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 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

Ty John Pathy, 13/14 Neptune Court Vanguard Way Cardiff, CF24 5PJ,

Timeline

12 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Dec 10
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
May 16
Director Left
Apr 19
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

MARSHALL, Donna Michelle

Active
Crosswall, LondonEC3N 2LB
Born September 1980
Director
Appointed 16 Jan 2026

ARYA, Rajeev

Resigned
Tavistock Square, LondonWC1H 9NA
Born October 1964
Director
Appointed 05 Jun 2014
Resigned 29 Mar 2019

HARVEY, Mark Ian

Resigned
Tavistock Square, LondonWC1H 9NA
Born August 1955
Director
Appointed 18 Jan 2013
Resigned 05 Jun 2014

HAWTIN, Richard Jonathan

Resigned
Neptune Court, CardiffCF24 5PJ
Born March 1970
Director
Appointed 30 Sept 2020
Resigned 19 Jan 2026

LANE, Richard Thomas Christopher

Resigned
Neptune Court, CardiffCF24 5PJ
Born November 1968
Director
Appointed 16 Dec 2010
Resigned 18 Jan 2013

LYNCH, Agnes Christina

Resigned
Neptune Court, CardiffCF24 5PJ
Born October 1967
Director
Appointed 01 Apr 2016
Resigned 30 Sept 2020

TYROLESE (DIRECTORS) LIMITED

Resigned
Lincoln's Inn Fields, LondonWC2A 3LH
Corporate director
Appointed 16 Dec 2010
Resigned 18 Jan 2013

Persons with significant control

1

1 - 6 Tavistock Square, LondonWC1H 9NA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

43

Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Termination Director Company With Name
12 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Dormant
19 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 February 2013
AP01Appointment of Director
Termination Director Company With Name
8 February 2013
TM01Termination of Director
Termination Director Company With Name
8 February 2013
TM01Termination of Director
Change Account Reference Date Company Current Extended
8 February 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Dormant
5 January 2012
AAAnnual Accounts
Miscellaneous
5 April 2011
MISCMISC
Incorporation Company
16 December 2010
NEWINCIncorporation