Background WavePink WaveYellow Wave

AGE UK THANET LIMITED (08398889)

AGE UK THANET LIMITED (08398889) is an active UK company. incorporated on 12 February 2013. with registered office in Margate. 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 THANET LIMITED has been registered for 13 years. Current directors include CANEY, Jenny, PRENTICE-WHITNEY, Jayne Ann Eleanor, SMITH, Wayne Robert and 1 others.

Company Number
08398889
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 February 2013
Age
13 years
Address
Randolph House, Margate, CT9 1RP
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
CANEY, Jenny, PRENTICE-WHITNEY, Jayne Ann Eleanor, SMITH, Wayne Robert, TOMLINSON, Shirley Ann
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGE UK THANET LIMITED

AGE UK THANET LIMITED is an active company incorporated on 12 February 2013 with the registered office located in Margate. 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 THANET LIMITED was registered 13 years ago.(SIC: 88100)

Status

active

Active since 13 years ago

Company No

08398889

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 12 February 2013

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 18 December 2025 (4 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

26 days left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

Randolph House Zion Place Margate, CT9 1RP,

Previous Addresses

Randolph House Zion Place, Margate, Kent, CT9 1RT
From: 12 February 2013To: 1 May 2019
Timeline

41 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
Jun 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
May 15
Director Left
Jan 16
Director Left
Feb 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Feb 17
Director Left
Jun 17
Director Left
Jul 17
Director Joined
Dec 17
Director Joined
Jan 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Nov 18
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Aug 19
Director Left
Jun 20
Director Left
May 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Aug 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Dec 23
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Nov 25
Director Joined
Dec 25
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

CANEY, Jenny

Active
Zion Place, MargateCT9 1RP
Born March 1956
Director
Appointed 23 Sept 2025

PRENTICE-WHITNEY, Jayne Ann Eleanor

Active
Zion Place, MargateCT9 1RP
Born October 1963
Director
Appointed 07 Dec 2021

SMITH, Wayne Robert

Active
Zion Place, MargateCT9 1RP
Born September 1984
Director
Appointed 07 Jul 2025

TOMLINSON, Shirley Ann

Active
Zion Place, MargateCT9 1RP
Born February 1952
Director
Appointed 18 Jun 2013

ABBOTT, Susan Theodora

Resigned
Zion Place,, Margate,CT9 1RT
Born April 1957
Director
Appointed 12 Feb 2013
Resigned 30 Oct 2013

ANDREWS, Judith Ann

Resigned
Zion Place, MargateCT9 1RP
Born March 1968
Director
Appointed 12 Jun 2018
Resigned 23 May 2021

BARRATT, Eric

Resigned
Zion Place, MargateCT9 1RP
Born January 1984
Director
Appointed 19 Feb 2018
Resigned 21 Apr 2023

BROWNLEE, Paul

Resigned
Zion Place, MargateCT9 1RT
Born October 1935
Director
Appointed 12 Feb 2013
Resigned 01 Aug 2013

CRANE, Justine

Resigned
Zion Place, MargateCT9 1RP
Born February 1972
Director
Appointed 20 Aug 2019
Resigned 25 Jul 2025

EDEMATIE, Lucy

Resigned
Zion Place, MargateCT9 1RP
Born October 1970
Director
Appointed 07 Jul 2017
Resigned 12 Aug 2021

FULLER, Peter George

Resigned
Mill Lane, BirchingtonCT7 9TU
Born March 1951
Director
Appointed 01 Aug 2014
Resigned 19 Feb 2017

GNANAPRAKASAM, Radha

Resigned
Zion Place, MargateCT9 1RP
Born January 1977
Director
Appointed 01 Aug 2014
Resigned 18 Jan 2016

HOWES, Roger Thomas

Resigned
Zion Place,, Margate,CT9 1RT
Born August 1955
Director
Appointed 12 Feb 2013
Resigned 24 May 2017

KELLY, David Mark Noel

Resigned
Zion Place,, Margate,CT9 1RT
Born May 1959
Director
Appointed 01 Oct 2017
Resigned 27 Apr 2018

MACARTHUR, Wendy Ann

Resigned
Zion Place, MargateCT9 1RP
Born May 1977
Director
Appointed 13 Dec 2020
Resigned 06 Dec 2021

MARKS, Laura

Resigned
Zion Place, MargateCT9 1RT
Born October 1971
Director
Appointed 14 Jun 2016
Resigned 31 Aug 2017

MARSDEN, Kim Gordon

Resigned
Zion Place,, Margate,CT9 1RT
Born September 1958
Director
Appointed 12 Feb 2013
Resigned 29 Apr 2020

MCCABE, Eleanor Margaret Mary

Resigned
Zion Place, MargateCT9 1RP
Born November 1985
Director
Appointed 07 Dec 2021
Resigned 27 Feb 2023

NEVILL-JONES, Esther

Resigned
Zion Place,, Margate,CT9 1RT
Born March 1984
Director
Appointed 01 Oct 2017
Resigned 30 Apr 2019

PULLEN, Lynn

Resigned
Zion Place,, Margate,CT9 1RT
Born May 1954
Director
Appointed 12 May 2015
Resigned 08 Jul 2017

SMITH, Lorraine Dawn

Resigned
Zion Place, MargateCT9 1RT
Born January 1962
Director
Appointed 15 May 2016
Resigned 30 Apr 2019

SPENCER, Ingrid

Resigned
Zion Place,, Margate,CT9 1RT
Born January 1953
Director
Appointed 26 Nov 2013
Resigned 09 Feb 2016

TREW, Linda Faith

Resigned
Zion Place, MargateCT9 1RP
Born April 1969
Director
Appointed 20 Nov 2018
Resigned 18 Jun 2021

ULIEM, Titilola Omotayo

Resigned
Zion Place, MargateCT9 1RP
Born October 1975
Director
Appointed 14 Nov 2023
Resigned 28 Oct 2025
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Resolution
6 September 2021
RESOLUTIONSResolutions
Memorandum Articles
1 September 2021
MAMA
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 May 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Confirmation Statement With Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Resolution
24 May 2016
RESOLUTIONSResolutions
Memorandum Articles
12 May 2016
MAMA
Annual Return Company With Made Up Date No Member List
25 February 2016
AR01AR01
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 February 2015
AR01AR01
Change Person Director Company With Change Date
16 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 March 2014
AR01AR01
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
14 February 2013
AA01Change of Accounting Reference Date
Incorporation Company
12 February 2013
NEWINCIncorporation