Background WavePink WaveYellow Wave

AGE UK SOUTH GLOUCESTERSHIRE ENTERPRISES LTD (10026166)

AGE UK SOUTH GLOUCESTERSHIRE ENTERPRISES LTD (10026166) is an active UK company. incorporated on 25 February 2016. with registered office in Bristol. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. AGE UK SOUTH GLOUCESTERSHIRE ENTERPRISES LTD has been registered for 10 years. Current directors include GEMBERLING, Warren Wiley.

Company Number
10026166
Status
active
Type
ltd
Incorporated
25 February 2016
Age
10 years
Address
67 High Street, Bristol, BS35 2AW
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GEMBERLING, Warren Wiley
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGE UK SOUTH GLOUCESTERSHIRE ENTERPRISES LTD

AGE UK SOUTH GLOUCESTERSHIRE ENTERPRISES LTD is an active company incorporated on 25 February 2016 with the registered office located in Bristol. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. AGE UK SOUTH GLOUCESTERSHIRE ENTERPRISES LTD was registered 10 years ago.(SIC: 96090)

Status

active

Active since 10 years ago

Company No

10026166

LTD Company

Age

10 Years

Incorporated 25 February 2016

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 24 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

67 High Street Thornbury Bristol, BS35 2AW,

Timeline

7 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Director Left
Jul 17
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Apr 23
Director Left
Nov 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GINGELL, Elvire Lucy

Active
Thornbury, BristolBS35 2AW
Secretary
Appointed 04 Apr 2023

GEMBERLING, Warren Wiley

Active
Thornbury, BristolBS35 2AW
Born December 1960
Director
Appointed 27 Feb 2023

GREEN, Martin James

Resigned
Thornbury, BristolBS35 2AW
Born January 1961
Director
Appointed 25 Feb 2016
Resigned 04 Apr 2023

JAMES, Anthony Ronald

Resigned
Thornbury, BristolBS35 2AW
Born September 1947
Director
Appointed 25 Feb 2016
Resigned 19 Jul 2017

NAREY, Elizabeth Agnes

Resigned
Thornbury, BristolBS35 2AW
Born October 1964
Director
Appointed 27 Feb 2023
Resigned 17 Nov 2025

ROBINSON, Rachel Jane

Resigned
Thornbury, BristolBS35 2AW
Born April 1973
Director
Appointed 25 Feb 2016
Resigned 27 Feb 2023

Persons with significant control

1

High Street, BristolBS35 2AW

Nature of Control

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

Filing History

29

Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 April 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
9 December 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 November 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Confirmation Statement With Updates
11 March 2017
CS01Confirmation Statement
Incorporation Company
25 February 2016
NEWINCIncorporation