Background WavePink WaveYellow Wave

AGE CARE TECHNOLOGIES LIMITED (11393745)

AGE CARE TECHNOLOGIES LIMITED (11393745) is an active UK company. incorporated on 1 June 2018. with registered office in Halesowen. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. AGE CARE TECHNOLOGIES LIMITED has been registered for 7 years. Current directors include PHILP, Ian, Dr.

Company Number
11393745
Status
active
Type
ltd
Incorporated
1 June 2018
Age
7 years
Address
West Point, Second Floor Mucklow Office Park, Halesowen, B62 8DY
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
PHILP, Ian, Dr
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGE CARE TECHNOLOGIES LIMITED

AGE CARE TECHNOLOGIES LIMITED is an active company incorporated on 1 June 2018 with the registered office located in Halesowen. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. AGE CARE TECHNOLOGIES LIMITED was registered 7 years ago.(SIC: 62020)

Status

active

Active since 7 years ago

Company No

11393745

LTD Company

Age

7 Years

Incorporated 1 June 2018

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026

Previous Company Names

AGECARE.LIFE LIMITED
From: 11 September 2018To: 27 September 2018
EASYCARE GROUP LTD
From: 1 June 2018To: 11 September 2018
Contact
Address

West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen, B62 8DY,

Previous Addresses

Five Mile House 128 Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4JZ United Kingdom
From: 5 December 2019To: 3 October 2022
7 the Courtyard Buntsford Drive Bromsgrove Worcestershire B60 3DJ England
From: 19 July 2019To: 5 December 2019
62 Ashlawn Crescent Solihull B91 1PS United Kingdom
From: 1 June 2018To: 19 July 2019
Timeline

22 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
May 18
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Mar 20
Funding Round
Mar 20
Director Left
May 20
Director Left
May 20
Director Joined
Jun 20
Director Left
Jul 20
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Jun 21
Director Joined
Oct 21
Funding Round
Feb 22
Funding Round
Feb 22
Director Joined
May 23
Director Joined
Aug 24
Director Left
Jan 25
Director Left
Jan 25
Director Left
Mar 26
Funding Round
Mar 26
11
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

PHILP, Ian, Dr

Active
Mucklow Office Park, HalesowenB62 8DY
Born November 1958
Director
Appointed 01 Jun 2018

FENDER, Andrew

Resigned
Springbrook Lane, SolihullB94 5SG
Secretary
Appointed 04 Jun 2020
Resigned 16 Jul 2020

FENDER, Andrew

Resigned
128 Hanbury Road, BromsgroveB60 4JZ
Secretary
Appointed 01 Jun 2018
Resigned 25 May 2020

FENDER, Andrew

Resigned
Springbrook Lane, SolihullB94 5SG
Born February 1953
Director
Appointed 04 Jun 2020
Resigned 16 Jul 2020

FENDER, Andrew

Resigned
128 Hanbury Road, BromsgroveB60 4JZ
Born February 1953
Director
Appointed 01 Jun 2018
Resigned 25 May 2020

FINNAMORE, Bruce Anthony

Resigned
Church Road, BadmintonGL9 1HT
Born December 1957
Director
Appointed 04 Oct 2021
Resigned 01 Apr 2026

HAMPSTON, Lee

Resigned
128 Hanbury Road, BromsgroveB60 4JZ
Born September 1969
Director
Appointed 01 Jun 2018
Resigned 25 May 2020

LEE, Wing Kee

Resigned
Mucklow Office Park, HalesowenB62 8DY
Born October 1979
Director
Appointed 01 Apr 2024
Resigned 24 Jan 2025

ORUGBOH, Olu Dewa

Resigned
Mucklow Office Park, HalesowenB62 8DY
Born August 1965
Director
Appointed 01 Mar 2023
Resigned 24 Jan 2025

Persons with significant control

1

Dr Ian Philp

Active
Mucklow Office Park, HalesowenB62 8DY
Born November 1958

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Jun 2018
Fundings
Financials
Latest Activities

Filing History

61

Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Capital Allotment Shares
1 April 2026
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 July 2025
CH01Change of Director Details
Memorandum Articles
29 January 2025
MAMA
Resolution
29 January 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Confirmation Statement With Updates
15 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
1 August 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Change To A Person With Significant Control
24 May 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 October 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2022
AAAnnual Accounts
Capital Allotment Shares
12 February 2022
SH01Allotment of Shares
Capital Allotment Shares
12 February 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Memorandum Articles
24 August 2021
MAMA
Resolution
24 August 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
5 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
14 June 2021
PSC04Change of PSC Details
Capital Allotment Shares
10 June 2021
SH01Allotment of Shares
Capital Allotment Shares
22 February 2021
SH01Allotment of Shares
Capital Allotment Shares
22 February 2021
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
16 July 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 July 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 June 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Confirmation Statement With Updates
2 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 May 2020
TM02Termination of Secretary
Capital Allotment Shares
30 March 2020
SH01Allotment of Shares
Capital Allotment Shares
25 March 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 January 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 December 2019
AD01Change of Registered Office Address
Legacy
1 October 2019
RP04CS01RP04CS01
Change Person Director Company With Change Date
20 September 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 September 2019
CH03Change of Secretary Details
Capital Allotment Shares
19 August 2019
SH01Allotment of Shares
Capital Allotment Shares
19 August 2019
SH01Allotment of Shares
Capital Allotment Shares
16 August 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
19 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
19 July 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
19 July 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Resolution
27 September 2018
RESOLUTIONSResolutions
Resolution
11 September 2018
RESOLUTIONSResolutions
Incorporation Company
1 June 2018
NEWINCIncorporation