Background WavePink WaveYellow Wave

AGE CONCERN TYNESIDE SOUTH (10294887)

AGE CONCERN TYNESIDE SOUTH (10294887) is an active UK company. incorporated on 25 July 2016. with registered office in South Shields. 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 CONCERN TYNESIDE SOUTH has been registered for 9 years. Current directors include ADAMS, Margaret, BRIMER, Ian William, GILLIES, Roderick and 5 others.

Company Number
10294887
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 July 2016
Age
9 years
Address
29 Beach Road, South Shields, NE33 2QU
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
ADAMS, Margaret, BRIMER, Ian William, GILLIES, Roderick, KAIER, Norman Mohammed, PUECH, Judith, STAWARD, Raymond, TROLLOPE, Ann, WARD, Ian Cameron
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGE CONCERN TYNESIDE SOUTH

AGE CONCERN TYNESIDE SOUTH is an active company incorporated on 25 July 2016 with the registered office located in South Shields. 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 CONCERN TYNESIDE SOUTH was registered 9 years ago.(SIC: 88100)

Status

active

Active since 9 years ago

Company No

10294887

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

Age

9 Years

Incorporated 25 July 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 9 July 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

29 Beach Road South Shields, NE33 2QU,

Timeline

20 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Jul 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Feb 17
Loan Secured
Apr 17
Director Left
May 17
Director Joined
May 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
0
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

8 Active
5 Resigned

ADAMS, Margaret

Active
Beach Road, South ShieldsNE33 2QU
Born July 1941
Director
Appointed 01 Apr 2022

BRIMER, Ian William

Active
Beach Road, South ShieldsNE33 2QU
Born November 1973
Director
Appointed 01 Apr 2022

GILLIES, Roderick

Active
Beach Road, South ShieldsNE33 2QU
Born October 1945
Director
Appointed 11 Oct 2018

KAIER, Norman Mohammed

Active
Beach Road, South ShieldsNE33 2QU
Born August 1954
Director
Appointed 01 Sept 2020

PUECH, Judith

Active
Beach Road, South ShieldsNE33 2QU
Born January 1969
Director
Appointed 01 Apr 2022

STAWARD, Raymond

Active
Beach Road, South ShieldsNE33 2QU
Born January 1950
Director
Appointed 23 May 2017

TROLLOPE, Ann

Active
Beach Road, South ShieldsNE33 2QU
Born May 1951
Director
Appointed 01 Aug 2021

WARD, Ian Cameron

Active
Beach Road, South ShieldsNE33 2QU
Born October 1962
Director
Appointed 20 Feb 2017

ANGLIN, John

Resigned
Beach Road, South ShieldsNE33 2QU
Born October 1946
Director
Appointed 25 Jul 2016
Resigned 28 Sept 2016

DUCKWORTH, Steven Peter

Resigned
Beach Road, South ShieldsNE33 2QU
Born July 1969
Director
Appointed 01 Sept 2016
Resigned 31 Mar 2022

JOHNSON, Ian

Resigned
Beach Road, South ShieldsNE33 2QU
Born September 1975
Director
Appointed 01 Sept 2016
Resigned 15 Apr 2018

TIERNAN, Joseph Edward

Resigned
Beach Road, South ShieldsNE33 2QU
Born January 1950
Director
Appointed 25 Jul 2016
Resigned 28 Apr 2018

TRANTER, Helen Louise

Resigned
Beach Road, South ShieldsNE33 2QU
Born June 1979
Director
Appointed 25 Jul 2016
Resigned 01 Sept 2020

Persons with significant control

3

0 Active
3 Ceased

Mr John Anglin

Ceased
Beach Road, South ShieldsNE33 2QU
Born October 1946

Nature of Control

Voting rights 25 to 50 percent
Notified 25 Jul 2016
Ceased 28 Sept 2016

Mrs Helen Louise Tranter

Ceased
Beach Road, South ShieldsNE33 2QU
Born June 1979

Nature of Control

Voting rights 25 to 50 percent
Notified 25 Jul 2016
Ceased 01 Sept 2016

Mr Joseph Edward Tiernan

Ceased
Beach Road, South ShieldsNE33 2QU
Born January 1950

Nature of Control

Voting rights 25 to 50 percent
Notified 25 Jul 2016
Ceased 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2024
AAAnnual Accounts
Accounts With Accounts Type Full
11 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Notification Of A Person With Significant Control Statement
28 February 2019
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
26 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Resolution
16 September 2016
RESOLUTIONSResolutions
Incorporation Company
25 July 2016
NEWINCIncorporation