Background WavePink WaveYellow Wave

AGE UK WAKEFIELD DISTRICT ENTERPRISES LIMITED (08428526)

AGE UK WAKEFIELD DISTRICT ENTERPRISES LIMITED (08428526) is an active UK company. incorporated on 4 March 2013. with registered office in Castleford. 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 WAKEFIELD DISTRICT ENTERPRISES LIMITED has been registered for 13 years. Current directors include BEAUMONT, Joanne Alison, FORSTER, Richard Anthony.

Company Number
08428526
Status
active
Type
ltd
Incorporated
4 March 2013
Age
13 years
Address
7 Bank Street, Castleford, WF10 1JD
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
BEAUMONT, Joanne Alison, FORSTER, Richard Anthony
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGE UK WAKEFIELD DISTRICT ENTERPRISES LIMITED

AGE UK WAKEFIELD DISTRICT ENTERPRISES LIMITED is an active company incorporated on 4 March 2013 with the registered office located in Castleford. 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 WAKEFIELD DISTRICT ENTERPRISES LIMITED was registered 13 years ago.(SIC: 88100)

Status

active

Active since 13 years ago

Company No

08428526

LTD Company

Age

13 Years

Incorporated 4 March 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 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

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 8 March 2026 (1 month ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 22 March 2027
For period ending 8 March 2027
Contact
Address

7 Bank Street Castleford, WF10 1JD,

Timeline

39 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Mar 13
Director Left
Mar 15
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Mar 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Aug 19
Director Left
Oct 19
Director Joined
Jan 20
Director Joined
Apr 20
Owner Exit
Feb 21
New Owner
Feb 21
Director Left
May 21
Director Left
May 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Oct 21
Director Left
Oct 21
Owner Exit
Feb 22
New Owner
Feb 22
Director Left
Nov 22
Director Joined
Dec 22
Director Joined
Jul 23
Director Left
Dec 23
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Oct 24
Director Joined
Oct 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Director Left
Apr 25
Director Left
Jul 25
Director Left
Feb 26
0
Funding
32
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

BEE, Paula

Active
Thirstin Road, HolmfirthHD9 6JG
Secretary
Appointed 04 Mar 2013

BEAUMONT, Joanne Alison

Active
Bank Street, CastlefordWF10 1JD
Born September 1965
Director
Appointed 21 May 2018

FORSTER, Richard Anthony

Active
Bank Street, CastlefordWF10 1JD
Born January 1956
Director
Appointed 03 Jul 2023

BARKER, William Lyster

Resigned
Woodthorpe Lane, WakefieldWF2 6JH
Born October 1952
Director
Appointed 04 Mar 2013
Resigned 03 Jun 2024

BASHFORTH, Lynsey

Resigned
Hebble Oval, PontefractWF9 2UN
Born January 1982
Director
Appointed 04 Mar 2013
Resigned 27 Jun 2016

BEER, Adrian

Resigned
Bank Street, CastlefordWF10 1JD
Born June 1952
Director
Appointed 15 Oct 2024
Resigned 24 Apr 2025

BOX CBE, Peter

Resigned
Bank Street, CastlefordWF10 1JD
Born February 1947
Director
Appointed 26 Apr 2021
Resigned 16 Feb 2026

BURNLEY, Alan Warwick

Resigned
Bank Street, CastlefordWF10 1JD
Born August 1950
Director
Appointed 31 Jul 2017
Resigned 26 Nov 2018

BURNLEY, Barbara Lyn

Resigned
Bank Street, CastlefordWF10 1JD
Born August 1950
Director
Appointed 31 Jul 2017
Resigned 26 Nov 2018

BURNLEY, Barbara Lyn

Resigned
Grey Street, WakefieldWF1 3HW
Born September 1950
Director
Appointed 04 Mar 2013
Resigned 26 Nov 2013

CHILDS, Helen

Resigned
Bank Street, CastlefordWF10 1JD
Born April 1967
Director
Appointed 18 Mar 2016
Resigned 09 Jan 2017

CONDRON, Liam Padraig

Resigned
Bank Street, CastlefordWF10 1JD
Born January 1958
Director
Appointed 28 Sept 2021
Resigned 05 Sept 2022

FIRTH, Stephen John

Resigned
Bank Street, CastlefordWF10 1JD
Born January 1953
Director
Appointed 12 Dec 2018
Resigned 21 May 2019

HOLT, Michael William

Resigned
Bank Street, CastlefordWF10 1JD
Born October 1946
Director
Appointed 15 Dec 2022
Resigned 03 Jun 2024

INGLE, Damian Gerard

Resigned
Bank Street, CastlefordWF10 1JD
Born June 1971
Director
Appointed 25 Mar 2019
Resigned 14 Oct 2019

MURRAY, Ulric Adolphus

Resigned
Castle Syke View, PontefractWF8 4LX
Born February 1942
Director
Appointed 04 Mar 2013
Resigned 26 Apr 2021

POOLE, Natalie

Resigned
Bank Street, CastlefordWF10 1JD
Born September 1981
Director
Appointed 09 Sept 2024
Resigned 10 Jun 2025

ROUSE, John

Resigned
Bank Street, CastlefordWF10 1JD
Born January 1948
Director
Appointed 20 Apr 2020
Resigned 25 Jun 2021

SLOAN, Richard Ernest George, Dr

Resigned
Bank Street, CastlefordWF10 1JD
Born November 1945
Director
Appointed 27 Jan 2020
Resigned 20 Jul 2021

SOWERBY, Bridget

Resigned
Norwood Road, PontefractWF9 4RF
Born May 1947
Director
Appointed 04 Mar 2013
Resigned 26 Apr 2021

WOOFFINDIN, Andrea

Resigned
Newton Drive, WakefieldWF1 3HZ
Born October 1971
Director
Appointed 04 Mar 2013
Resigned 12 Dec 2023

Persons with significant control

5

1 Active
4 Ceased
Bank Street, CastlefordWF10 1JD

Nature of Control

Significant influence or control
Notified 13 Nov 2024

Mr Peter Box

Ceased
Bank Street, CastlefordWF10 1JD
Born February 1947

Nature of Control

Significant influence or control
Notified 24 Feb 2022
Ceased 13 Nov 2024

Mrs Joanne Alison Beaumont

Ceased
Bank Street, CastlefordWF10 1JD
Born September 1965

Nature of Control

Significant influence or control
Notified 18 Jan 2021
Ceased 24 Feb 2022

Ms Paula Bee

Ceased
Bank Street, CastlefordWF10 1JD
Born June 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Nov 2024

Mr William Lyster Barker

Ceased
Bank Street, CastlefordWF10 1JD
Born October 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Jan 2021
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 November 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Auditors Resignation Company
17 January 2023
AUDAUD
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Accounts With Accounts Type Small
21 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Change Person Director Company With Change Date
9 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 February 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
23 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 February 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
9 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Accounts With Accounts Type Small
16 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Accounts With Accounts Type Small
10 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
10 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Accounts With Accounts Type Small
1 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Small
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Termination Director Company With Name Termination Date
11 March 2015
TM01Termination of Director
Accounts With Accounts Type Small
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Incorporation Company
4 March 2013
NEWINCIncorporation