Background WavePink WaveYellow Wave

AGE UK SOUTH CUMBRIA LTD (07540805)

AGE UK SOUTH CUMBRIA LTD (07540805) is an active UK company. incorporated on 23 February 2011. with registered office in Kendal. 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 SOUTH CUMBRIA LTD has been registered for 15 years. Current directors include AIREY, James, LEAHY, Patricia, MCCANN, Brian John and 4 others.

Company Number
07540805
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 February 2011
Age
15 years
Address
17 Finkle Street, Kendal, LA9 4AB
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
AIREY, James, LEAHY, Patricia, MCCANN, Brian John, MILLACHIP, Lesley Denise, PEARMAN, Amy Edith, PEARSON, Oliver Henry, TWIST, Charis Mary
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGE UK SOUTH CUMBRIA LTD

AGE UK SOUTH CUMBRIA LTD is an active company incorporated on 23 February 2011 with the registered office located in Kendal. 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 SOUTH CUMBRIA LTD was registered 15 years ago.(SIC: 88100)

Status

active

Active since 15 years ago

Company No

07540805

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 23 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 15 August 2025 (8 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

10 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

AGE UK SOUTH LAKELAND LTD
From: 23 February 2011To: 10 January 2025
Contact
Address

17 Finkle Street Kendal, LA9 4AB,

Timeline

52 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Director Left
Mar 13
Director Left
Mar 13
Director Left
Oct 13
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Feb 15
Director Left
Mar 15
Director Left
Jul 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Jan 16
Director Left
Oct 16
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Aug 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Jun 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Apr 20
Loan Secured
Jul 20
Director Left
Oct 20
Director Left
Oct 21
Director Joined
Nov 21
Director Left
Oct 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Jan 23
Director Joined
Mar 23
Director Joined
Aug 23
Director Joined
Oct 24
Director Left
Oct 24
Loan Cleared
Nov 24
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
49
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

7 Active
24 Resigned

AIREY, James

Active
Finkle Street, KendalLA9 4AB
Born March 1969
Director
Appointed 07 Jun 2023

LEAHY, Patricia

Active
Finkle Street, KendalLA9 4AB
Born May 1958
Director
Appointed 25 Sept 2024

MCCANN, Brian John

Active
Finkle Street, KendalLA9 4AB
Born June 1950
Director
Appointed 01 Mar 2023

MILLACHIP, Lesley Denise

Active
Finkle Street, KendalLA9 4AB
Born May 1968
Director
Appointed 24 Sept 2025

PEARMAN, Amy Edith

Active
Finkle Street, KendalLA9 4AB
Born March 1979
Director
Appointed 24 Sept 2025

PEARSON, Oliver Henry

Active
Finkle Street, KendalLA9 4AB
Born August 1955
Director
Appointed 24 Sept 2025

TWIST, Charis Mary

Active
Finkle Street, KendalLA9 4AB
Born January 1944
Director
Appointed 26 Nov 2019

BATESON, John

Resigned
Bolefoot, KendalLA9 7EX
Born September 1954
Director
Appointed 11 Sept 2015
Resigned 03 Sept 2018

BEAUMONT, Matthew

Resigned
Finkle Street, KendalLA9 4AB
Born January 1976
Director
Appointed 20 Sept 2019
Resigned 31 Mar 2020

BIRD, Richard William

Resigned
Finkle Street, KendalLA9 4AB
Born June 1946
Director
Appointed 23 Feb 2011
Resigned 11 Sept 2015

BRITTON, Kevin Clive

Resigned
Finkle Street, KendalLA9 4AB
Born July 1941
Director
Appointed 23 Feb 2011
Resigned 27 Jan 2015

BROWN, Arthur Richard

Resigned
Finkle Street, KendalLA9 4AB
Born May 1939
Director
Appointed 01 Dec 2011
Resigned 14 Sept 2012

CLARKE, Peter

Resigned
Finkle Street, KendalLA9 4AB
Born October 1947
Director
Appointed 01 Dec 2011
Resigned 26 Feb 2019

DEAN, Graham John

Resigned
Melling Brow, CarnforthLA6 2RR
Born November 1957
Director
Appointed 11 Sept 2015
Resigned 11 Jan 2016

DERSLEY, John Robert

Resigned
Finkle Street, KendalLA9 4AB
Born April 1945
Director
Appointed 23 Feb 2011
Resigned 14 Sept 2011

FLYNN, Suzanne

Resigned
Finkle Street, KendalLA9 4AB
Born April 1947
Director
Appointed 20 Sept 2019
Resigned 14 Oct 2022

FRENCH, Martin

Resigned
Serpentine Road, KendalLA9 4PE
Born May 1949
Director
Appointed 24 Apr 2018
Resigned 13 Dec 2022

FRYERS, Barbara

Resigned
Finkle Street, KendalLA9 4AB
Born September 1941
Director
Appointed 23 Feb 2011
Resigned 13 Sept 2013

KIRKWOOD, Rachel

Resigned
Finkle Street, KendalLA9 4AB
Born December 1968
Director
Appointed 20 Oct 2021
Resigned 13 Dec 2022

LEWIS, Charlotte Emily

Resigned
Finkle Street, KendalLA9 4AB
Born September 1986
Director
Appointed 18 Jan 2023
Resigned 30 Sept 2024

MATTHEWS, Barbara Suzanne

Resigned
Finkle Street, KendalLA9 4AB
Born May 1949
Director
Appointed 01 Dec 2011
Resigned 15 Sept 2017

MAY, Patricia Sheila

Resigned
Finkle Street, KendalLA9 4AB
Born August 1931
Director
Appointed 26 Nov 2019
Resigned 13 Oct 2020

MCLEOD, Janet Ray

Resigned
Finkle Street, KendalLA9 4AB
Born June 1953
Director
Appointed 24 Jun 2014
Resigned 15 Sept 2021

NEWELL, Susan

Resigned
Finkle Street, KendalLA9 4AB
Born December 1939
Director
Appointed 23 Feb 2011
Resigned 24 Sept 2025

SENIOR, Sarah Elizabeth

Resigned
Finkle Street, KendalLA9 4AB
Born December 1966
Director
Appointed 28 Feb 2017
Resigned 10 Sept 2018

SIMPSON, Joan

Resigned
Finkle Street, KendalLA9 4AB
Born August 1941
Director
Appointed 23 Feb 2011
Resigned 14 Sept 2011

SMITH, Peter Anthony

Resigned
Finkle Street, KendalLA9 4AB
Born February 1947
Director
Appointed 24 Jun 2014
Resigned 13 Dec 2022

WHITAKER, Jacqui

Resigned
Lancaster Road, LancasterLA2 8JS
Born September 1956
Director
Appointed 11 Sept 2015
Resigned 27 Sept 2016

WHITAKER, Jacqui

Resigned
Finkle Street, KendalLA9 4AB
Born September 1956
Director
Appointed 23 Feb 2011
Resigned 14 Sept 2012

WHITE, Angela

Resigned
Finkle Street, KendalLA9 4AB
Born February 1959
Director
Appointed 01 Dec 2011
Resigned 29 Jun 2015

WRIGHT, Janet Esther Young

Resigned
Finkle Street, KendalLA9 4AB
Born November 1967
Director
Appointed 28 Feb 2017
Resigned 09 Aug 2019
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
15 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Resolution
4 February 2025
RESOLUTIONSResolutions
Memorandum Articles
4 February 2025
MAMA
Certificate Change Of Name Company
10 January 2025
CERTNMCertificate of Incorporation on Change of Name
Resolution
6 December 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
28 November 2024
MR04Satisfaction of Charge
Memorandum Articles
25 October 2024
MAMA
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Accounts With Accounts Type Group
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
7 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Accounts With Accounts Type Group
1 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Change Person Director Company With Change Date
1 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Accounts With Accounts Type Group
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
27 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Change Person Director Company With Change Date
26 October 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
12 May 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Accounts With Accounts Type Group
15 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
11 December 2017
AAAnnual Accounts
Memorandum Articles
3 October 2017
MAMA
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 February 2016
AR01AR01
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Change Person Director Company With Change Date
28 October 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 February 2015
AR01AR01
Termination Director Company With Name Termination Date
19 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 April 2014
AR01AR01
Termination Director Company With Name
29 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 March 2013
AR01AR01
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
16 October 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
9 May 2012
AR01AR01
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Incorporation Company
23 February 2011
NEWINCIncorporation