Background WavePink WaveYellow Wave

AGE UK LEICESTER SHIRE AND RUTLAND (07844309)

AGE UK LEICESTER SHIRE AND RUTLAND (07844309) is an active UK company. incorporated on 11 November 2011. with registered office in Leicester. 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 LEICESTER SHIRE AND RUTLAND has been registered for 14 years. Current directors include FREESTONE, Barbara Mary, JONES, Mark Evan, KAVANAGH, Joanne Clare and 7 others.

Company Number
07844309
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 November 2011
Age
14 years
Address
Lansdowne House, Leicester, LE1 7LA
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
FREESTONE, Barbara Mary, JONES, Mark Evan, KAVANAGH, Joanne Clare, LINDLEY, Simon Richard, MORAN, Sean Patrick, NEVILLE, Peter George, Dr., PARMAR, Navin, RICHARDS, Paul William, SAUL, Christopher Thomas, SMITH, Graham Andrew Frank
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGE UK LEICESTER SHIRE AND RUTLAND

AGE UK LEICESTER SHIRE AND RUTLAND is an active company incorporated on 11 November 2011 with the registered office located in Leicester. 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 LEICESTER SHIRE AND RUTLAND was registered 14 years ago.(SIC: 88100)

Status

active

Active since 14 years ago

Company No

07844309

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

Age

14 Years

Incorporated 11 November 2011

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 26 November 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

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

Lansdowne House 113 Princess Road East Leicester, LE1 7LA,

Timeline

56 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Loan Secured
Sept 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Oct 15
Director Left
Nov 16
Loan Secured
Dec 16
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Mar 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Feb 21
Director Joined
Mar 21
Director Left
Jun 22
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Oct 23
Director Left
Mar 26
Director Left
Mar 26
0
Funding
51
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

11 Active
23 Resigned

PATEL, Shirin

Active
46 Humberstone Gate, LeicesterLE1 3PJ
Secretary
Appointed 26 Jul 2022

FREESTONE, Barbara Mary

Active
113 Princess Road East, LeicesterLE1 7LA
Born November 1944
Director
Appointed 31 Mar 2012

JONES, Mark Evan

Active
113 Princess Road East, LeicesterLE1 7LA
Born October 1969
Director
Appointed 14 Sept 2022

KAVANAGH, Joanne Clare

Active
113 Princess Road East, LeicesterLE1 7LA
Born June 1962
Director
Appointed 08 Mar 2023

LINDLEY, Simon Richard

Active
113 Princess Road East, LeicesterLE1 7LA
Born September 1966
Director
Appointed 15 Feb 2012

MORAN, Sean Patrick

Active
113 Princess Road East, LeicesterLE1 7LA
Born May 1965
Director
Appointed 08 Mar 2023

NEVILLE, Peter George, Dr.

Active
113 Princess Road East, LeicesterLE1 7LA
Born January 1954
Director
Appointed 25 Sept 2014

PARMAR, Navin

Active
113 Princess Road East, LeicesterLE1 7LA
Born June 1958
Director
Appointed 14 Sept 2022

RICHARDS, Paul William

Active
113 Princess Road East, LeicesterLE1 7LA
Born August 1951
Director
Appointed 15 Feb 2012

SAUL, Christopher Thomas

Active
113 Princess Road East, LeicesterLE1 7LA
Born March 1954
Director
Appointed 31 Mar 2012

SMITH, Graham Andrew Frank

Active
113 Princess Road East, LeicesterLE1 7LA
Born March 1967
Director
Appointed 15 Feb 2012

GALLAGHER, Neil

Resigned
113 Princess Road East, LeicesterLE1 7LA
Secretary
Appointed 01 Mar 2021
Resigned 15 Jul 2022

O'DONNELL, Paul Vincent

Resigned
113 Princess Road East, LeicesterLE1 7LA
Secretary
Appointed 15 Feb 2012
Resigned 01 Mar 2021

AUSTEN, Gillian Ruth

Resigned
113 Princess Road East, LeicesterLE1 7LA
Born November 1945
Director
Appointed 15 Feb 2012
Resigned 08 Sept 2020

BLACKMAN-REYNOLDS, Louise

Resigned
113 Princess Road East, LeicesterLE1 7LA
Born November 1963
Director
Appointed 27 Oct 2018
Resigned 04 Sept 2023

DIXON, Linda

Resigned
113 Princess Road East, LeicesterLE1 7LA
Born November 1964
Director
Appointed 27 Oct 2018
Resigned 12 Jun 2022

DONOVAN, Anthony Patrick

Resigned
113 Princess Road East, LeicesterLE1 7LA
Born February 1952
Director
Appointed 15 Feb 2012
Resigned 30 Mar 2012

DUTTON, John

Resigned
113 Princess Road East, LeicesterLE1 7LA
Born July 1937
Director
Appointed 15 Feb 2012
Resigned 12 Oct 2017

FRESHFIELD, Godfrey Raymond

Resigned
113 Princess Road East, LeicesterLE1 7LA
Born July 1937
Director
Appointed 15 Feb 2012
Resigned 10 Nov 2013

GOODMAN, Derek George, Canon

Resigned
113 Princess Road East, LeicesterLE1 7LA
Born June 1934
Director
Appointed 15 Feb 2012
Resigned 10 Nov 2013

GREAVES, Bernard Lee

Resigned
113 Princess Road East, LeicesterLE1 7LA
Born September 1942
Director
Appointed 15 Feb 2012
Resigned 26 Jan 2021

HODGEN, David Robert

Resigned
113 Princess Road East, LeicesterLE1 7LA
Born February 1946
Director
Appointed 15 Feb 2012
Resigned 04 Sept 2023

HUNT, Stephen

Resigned
113 Princess Road East, LeicesterLE1 7LA
Born January 1953
Director
Appointed 12 Oct 2017
Resigned 30 Oct 2018

ILLINGWORTH, David Keith

Resigned
113 Princess Road East, LeicesterLE1 7LA
Born April 1953
Director
Appointed 12 Oct 2017
Resigned 30 Oct 2018

KANTHARIA, Mehboob Ismail

Resigned
113 Princess Road East, LeicesterLE1 7LA
Born May 1948
Director
Appointed 31 Mar 2012
Resigned 25 Sept 2014

KILPATRICK, Neil, Dr

Resigned
113 Princess Road East, LeicesterLE1 7LA
Born March 1956
Director
Appointed 30 Sept 2012
Resigned 05 Mar 2020

LINDSEY, Malcolm

Resigned
113 Princess Road East, LeicesterLE1 7LA
Born July 1945
Director
Appointed 15 Feb 2012
Resigned 16 Mar 2026

O'DONNELL, Paul Vincent

Resigned
113 Princess Road East, LeicesterLE1 7LA
Born January 1961
Director
Appointed 11 Nov 2011
Resigned 15 Feb 2012

PARSONS, Peter Stanley

Resigned
113 Princess Road East, LeicesterLE1 7LA
Born December 1944
Director
Appointed 09 Sept 2020
Resigned 10 Sept 2025

SAUL, Christopher

Resigned
113 Princess Road East, LeicesterLE1 7LA
Born March 1654
Director
Appointed 15 Feb 2012
Resigned 30 Mar 2012

SHEPPERD, Janet

Resigned
113 Princess Road East, LeicesterLE1 7LA
Born December 1954
Director
Appointed 27 Oct 2018
Resigned 03 Oct 2023

VIJAYAKUMAR, Narayanasamy, Dr

Resigned
113 Princess Road East, LeicesterLE1 7LA
Born January 1954
Director
Appointed 24 Sept 2015
Resigned 14 Sept 2022

WATTS, Margaret Myfanwy

Resigned
113 Princess Road East, LeicesterLE1 7LA
Born November 1944
Director
Appointed 15 Feb 2012
Resigned 08 Aug 2020

WOODFIELD, Elisabeth Anne

Resigned
113 Princess Road East, LeicesterLE1 7LA
Born October 1935
Director
Appointed 15 Feb 2012
Resigned 14 Nov 2016
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Accounts With Accounts Type Group
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
17 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
14 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 July 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Accounts With Accounts Type Group
14 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Accounts With Accounts Type Group
20 September 2018
AAAnnual Accounts
Auditors Resignation Company
24 May 2018
AUDAUD
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2018
MR04Satisfaction of Charge
Change Person Director Company With Change Date
30 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Accounts With Accounts Type Group
9 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
17 October 2016
AAAnnual Accounts
Accounts With Accounts Type Group
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 November 2015
AR01AR01
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Change Person Director Company With Change Date
26 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
17 November 2014
AR01AR01
Accounts With Accounts Type Group
28 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2014
TM01Termination of Director
Auditors Resignation Company
21 October 2014
AUDAUD
Annual Return Company With Made Up Date No Member List
11 November 2013
AR01AR01
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
6 September 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
13 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Legacy
17 January 2013
MG01MG01
Legacy
16 January 2013
MG01MG01
Legacy
10 January 2013
MG01MG01
Annual Return Company With Made Up Date No Member List
15 November 2012
AR01AR01
Appoint Person Director Company With Name
25 April 2012
AP01Appointment of Director
Termination Director Company With Name
25 April 2012
TM01Termination of Director
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Resolution
19 March 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
28 February 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 February 2012
AP01Appointment of Director
Termination Director Company With Name
22 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
22 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 February 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 February 2012
AP03Appointment of Secretary
Auditors Resignation Company
8 February 2012
AUDAUD
Incorporation Company
11 November 2011
NEWINCIncorporation