Background WavePink WaveYellow Wave

AGE ASSIST LIMITED (08340133)

AGE ASSIST LIMITED (08340133) is an active UK company. incorporated on 21 December 2012. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. AGE ASSIST LIMITED has been registered for 13 years. Current directors include THIRKILL, Andrew Robin, THIRKILL, Jonathan Alan Andrew.

Company Number
08340133
Status
active
Type
ltd
Incorporated
21 December 2012
Age
13 years
Address
2200 Century Way, Leeds, LS15 8ZB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
THIRKILL, Andrew Robin, THIRKILL, Jonathan Alan Andrew
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGE ASSIST LIMITED

AGE ASSIST LIMITED is an active company incorporated on 21 December 2012 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. AGE ASSIST LIMITED was registered 13 years ago.(SIC: 66190)

Status

active

Active since 13 years ago

Company No

08340133

LTD Company

Age

13 Years

Incorporated 21 December 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 December 2025 (3 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026

Previous Company Names

AGE LEGAL SERVICES LIMITED
From: 21 December 2012To: 20 March 2013
Contact
Address

2200 Century Way Thorpe Park Leeds, LS15 8ZB,

Previous Addresses

Partnership House 4305 Park Approach Thorpe Park Leeds West Yorkshire LS15 8GB United Kingdom
From: 21 December 2012To: 3 January 2014
Timeline

20 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Dec 12
Director Joined
Sept 14
Director Joined
Dec 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Sept 18
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Aug 23
Director Left
Sept 23
Director Left
Feb 24
Director Joined
Sept 24
Director Joined
Oct 24
Director Left
Dec 24
Director Left
Oct 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

THIRKILL, Andrew Robin

Active
Century Way, LeedsLS15 8ZB
Born January 1959
Director
Appointed 14 Aug 2023

THIRKILL, Jonathan Alan Andrew

Active
Thorpe Park, LeedsLS15 8ZB
Born January 1993
Director
Appointed 20 Sept 2024

BELLAMY, Martin William

Resigned
Century Way, LeedsLS15 8ZB
Secretary
Appointed 30 Apr 2021
Resigned 31 Jul 2024

LOY, Tim

Resigned
4305 Park Approach, LeedsLS15 8GB
Secretary
Appointed 21 Dec 2012
Resigned 20 Dec 2013

SIMPSON, Jonathan Paul

Resigned
Century Way, LeedsLS15 8ZB
Secretary
Appointed 20 Dec 2013
Resigned 30 Apr 2021

AUCKLAND, Stephen Andrew

Resigned
Century Way, LeedsLS15 8ZB
Born March 1955
Director
Appointed 06 Jan 2021
Resigned 08 Sept 2023

BAINES, Daniel John

Resigned
Century Way, LeedsLS15 8ZB
Born August 1979
Director
Appointed 20 Dec 2017
Resigned 06 Jan 2021

BELLAMY, Martin William

Resigned
Century Way, LeedsLS15 8ZB
Born May 1967
Director
Appointed 01 Mar 2021
Resigned 31 Jan 2024

LOY, Timothy John

Resigned
Century Way, LeedsLS15 8ZB
Born February 1965
Director
Appointed 21 Dec 2012
Resigned 06 Jan 2021

PERKIN, James

Resigned
Century Way, LeedsLS15 8ZB
Born September 1980
Director
Appointed 09 Oct 2024
Resigned 17 Oct 2025

SIMPSON, Jonathan Paul

Resigned
Century Way, LeedsLS15 8ZB
Born April 1976
Director
Appointed 01 Sept 2014
Resigned 09 Mar 2021

WARHURST, Simon

Resigned
Century Way, LeedsLS15 8ZB
Born April 1979
Director
Appointed 20 Dec 2017
Resigned 06 Jan 2021

WING, David Paul

Resigned
Century Way, LeedsLS15 8ZB
Born February 1962
Director
Appointed 20 Sept 2018
Resigned 06 Dec 2024

WYSOCKI, Justin John

Resigned
Century Way, LeedsLS15 8ZB
Born December 1983
Director
Appointed 20 Dec 2017
Resigned 06 Jan 2021

Persons with significant control

1

Century Way, Thorpe Park, LeedsLS15 8ZB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2025
AAAnnual Accounts
Legacy
24 September 2025
GUARANTEE2GUARANTEE2
Legacy
24 September 2025
AGREEMENT2AGREEMENT2
Legacy
14 August 2025
PARENT_ACCPARENT_ACC
Legacy
14 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2024
AAAnnual Accounts
Legacy
11 November 2024
PARENT_ACCPARENT_ACC
Legacy
11 November 2024
AGREEMENT2AGREEMENT2
Legacy
11 November 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Legacy
16 October 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 August 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 August 2023
AAAnnual Accounts
Legacy
21 August 2023
PARENT_ACCPARENT_ACC
Legacy
21 August 2023
GUARANTEE2GUARANTEE2
Legacy
21 August 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
15 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
30 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Accounts With Accounts Type Full
7 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Full
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
Accounts With Accounts Type Small
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Appoint Person Secretary Company With Name
3 January 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
3 January 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
3 January 2014
TM02Termination of Secretary
Certificate Change Of Name Company
20 March 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 March 2013
CONNOTConfirmation Statement Notification
Incorporation Company
21 December 2012
NEWINCIncorporation