Background WavePink WaveYellow Wave

AGE WELL EAST LTD (07517777)

AGE WELL EAST LTD (07517777) is an active UK company. incorporated on 4 February 2011. with registered office in Clacton-On-Sea. 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 WELL EAST LTD has been registered for 15 years. Current directors include ANDREWS, Christopher James, AVERY, Nicholas William James, BLAIR, Nicola Jane and 5 others.

Company Number
07517777
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 February 2011
Age
15 years
Address
Room 18 Imperial House, Clacton-On-Sea, CO15 1NZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
ANDREWS, Christopher James, AVERY, Nicholas William James, BLAIR, Nicola Jane, CARRUTHERS, Stephen, JONES, Cheryl Teresa, MCCULLAGH, Emma Louise Lynn, SINGH, Tribhuwan Prasad Bidyasagar, TAYLOR, Dawn
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGE WELL EAST LTD

AGE WELL EAST LTD is an active company incorporated on 4 February 2011 with the registered office located in Clacton-On-Sea. 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 WELL EAST LTD was registered 15 years ago.(SIC: 88100)

Status

active

Active since 15 years ago

Company No

07517777

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 4 February 2011

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 23 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 3 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027

Previous Company Names

AGE CONCERN COLCHESTER & NORTH EAST ESSEX LTD
From: 29 July 2019To: 28 September 2021
AGE CONCERN COLCHESTER
From: 28 May 2016To: 29 July 2019
AGE UK COLCHESTER
From: 4 February 2011To: 28 May 2016
Contact
Address

Room 18 Imperial House 20-22 Rosemary Road Clacton-On-Sea, CO15 1NZ,

Previous Addresses

63 North Hill Colchester Essex CO1 1PX England
From: 15 August 2018To: 18 February 2025
63 North Hill 63 North Hill Colchester Essex CO1 1PX England
From: 10 April 2018To: 15 August 2018
Winsleys House High Street Colchester CO1 1UG England
From: 13 March 2017To: 10 April 2018
Globe House 6 George Street Colchester Essex CO1 1TP
From: 29 March 2011To: 13 March 2017
Globe House 6 George House Colchester Essex CO1 1TP
From: 4 February 2011To: 29 March 2011
Timeline

46 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Feb 11
Director Left
Mar 11
Director Left
Apr 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jan 12
Director Left
Jan 13
Director Left
Feb 14
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Dec 15
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Mar 17
Director Joined
Sept 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Mar 18
Director Left
Jan 19
Director Joined
Jul 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Jan 20
Director Joined
Mar 20
Director Left
Jun 20
Director Left
Mar 21
Director Joined
Oct 21
Director Joined
Dec 21
Director Left
May 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Oct 22
Director Joined
Feb 23
Director Joined
Jun 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Nov 24
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Dec 25
Director Joined
Dec 25
Director Left
Feb 26
0
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

9 Active
24 Resigned

ANDREWS, Christopher James

Active
Imperial House, Clacton-On-SeaCO15 1NZ
Secretary
Appointed 22 Jan 2018

ANDREWS, Christopher James

Active
Imperial House, Clacton-On-SeaCO15 1NZ
Born September 1980
Director
Appointed 08 Dec 2017

AVERY, Nicholas William James

Active
Hospital Road, ColchesterCO3 3HJ
Born February 1961
Director
Appointed 23 Jan 2020

BLAIR, Nicola Jane

Active
Canon Street, LondonN1 7DB
Born May 1967
Director
Appointed 01 Sept 2025

CARRUTHERS, Stephen

Active
Imperial House, Clacton-On-SeaCO15 1NZ
Born September 1982
Director
Appointed 19 Nov 2024

JONES, Cheryl Teresa

Active
Boston Avenue, RayleighSS6 9GY
Born May 1975
Director
Appointed 17 Dec 2025

MCCULLAGH, Emma Louise Lynn

Active
Cater Walk, ColchesterCO4 5ZT
Born February 1986
Director
Appointed 02 May 2023

SINGH, Tribhuwan Prasad Bidyasagar

Active
Stanway Green, ColchesterCO3 0RA
Born December 1948
Director
Appointed 22 Nov 2021

TAYLOR, Dawn

Active
Layer Breton Heath, ColchesterCO2 0PW
Born September 1966
Director
Appointed 01 Sept 2025

ARNOLD, Amanda Jane

Resigned
High Street, ColchesterCO1 1UG
Secretary
Appointed 26 Mar 2013
Resigned 08 Dec 2017

FAHIE, Rachel Monica

Resigned
6 George Street, ColchesterCO1 1TP
Secretary
Appointed 04 Feb 2011
Resigned 26 Mar 2013

ARNOLD, Amanda Jane

Resigned
High Street, ColchesterCO1 1UG
Born June 1954
Director
Appointed 04 Feb 2011
Resigned 08 Dec 2017

BENNETT, Colin Nelson

Resigned
Lexden Road, ColchesterCO3 3RF
Born March 1945
Director
Appointed 17 Jun 2016
Resigned 29 Aug 2025

BLOOMFIELD, Edward Anthony

Resigned
Imperial House, Clacton-On-SeaCO15 1NZ
Born July 1957
Director
Appointed 04 Feb 2011
Resigned 16 Dec 2025

BLUNDELL, Elizabeth Jewell, Councillor

Resigned
6 George Street, ColchesterCO1 1TP
Born August 1939
Director
Appointed 07 Jul 2011
Resigned 12 Sept 2014

BRITTER, Suzanne

Resigned
Marram Close, ColchesterCO3 0PJ
Born November 1970
Director
Appointed 15 Oct 2019
Resigned 03 Aug 2022

DAY, Yvonne

Resigned
6 George Street, ColchesterCO1 1TP
Born June 1966
Director
Appointed 04 Feb 2011
Resigned 14 Dec 2013

DUTHIE, Graham

Resigned
North Hill, ColchesterCO1 1PX
Born December 1950
Director
Appointed 07 Jul 2011
Resigned 16 Feb 2021

GEORGESON, Amanda

Resigned
North Hill, ColchesterCO1 1PX
Born April 1971
Director
Appointed 03 May 2019
Resigned 24 Sept 2024

GREYSTRONG, Spencer

Resigned
6 George House, ColchesterCO1 1TP
Born September 1943
Director
Appointed 04 Feb 2011
Resigned 10 Mar 2011

HARDISTY, Ray

Resigned
North Hill, ColchesterCO1 1PX
Born February 1948
Director
Appointed 28 Nov 2014
Resigned 10 Oct 2019

HUTCHINSON, John

Resigned
6 George Street, ColchesterCO1 1TP
Born August 1944
Director
Appointed 04 Feb 2011
Resigned 30 Mar 2011

LOAIZA, Vanessa Maria

Resigned
Queens Road, ColchesterCO7 9JH
Born August 1985
Director
Appointed 08 Dec 2017
Resigned 01 Aug 2023

NEEDHAM, Robert Arthur

Resigned
6 George Street, ColchesterCO1 1TP
Born September 1941
Director
Appointed 04 Feb 2011
Resigned 17 Jun 2016

PAPE, Dominic Ciaran

Resigned
The Heath, IpswichIP9 2LX
Born April 1988
Director
Appointed 24 Jul 2017
Resigned 06 May 2020

REEVES, Ann

Resigned
North Hill, ColchesterCO1 1PX
Born June 1949
Director
Appointed 01 May 2015
Resigned 04 May 2022

SHEPPARD, Anthony Keith

Resigned
Boot Street, WoodbridgeIP13 6PB
Born May 1951
Director
Appointed 22 Nov 2022
Resigned 01 Aug 2023

SIMPSON, Peter

Resigned
6 George Street, ColchesterCO1 1TP
Born June 1943
Director
Appointed 05 Jan 2012
Resigned 02 Jan 2013

WATKINS, Mark Justin Godwin

Resigned
Bromans Lane, ColchesterCO5 8UE
Born May 1962
Director
Appointed 21 Sept 2021
Resigned 03 Aug 2022

WEBB, John Anthony Rushton

Resigned
6 George Street, ColchesterCO1 1TP
Born October 1938
Director
Appointed 04 Feb 2011
Resigned 24 Oct 2014

WHITE, Sarah Emma

Resigned
2 Aubrey Close, ColchesterCO6 2FG
Born July 1984
Director
Appointed 03 Aug 2022
Resigned 24 Feb 2026

WIGGINS, Jason Anthony

Resigned
Wych Elm, ColchesterCO2 8PR
Born January 1983
Director
Appointed 17 Mar 2020
Resigned 24 Sept 2024

WILKINSON, Lynne

Resigned
Benton Close, WithamCM8 1JT
Born September 1958
Director
Appointed 11 Nov 2016
Resigned 17 Jan 2019
Fundings
Financials
Latest Activities

Filing History

108

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