AGE UK NOTTINGHAM & NOTTINGHAMSHIRE

Register to unlock more data on OkredoRegister

AGE UK NOTTINGHAM & NOTTINGHAMSHIRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03455485

Incorporation date

27/10/1997

Size

Group

Contacts

Registered address

Registered address

The Sybil Levin Centre, 577a Nuthall Road, Nottingham NG8 6ADCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/1997)
dot icon03/11/2025
Group of companies' accounts made up to 2025-03-31
dot icon30/10/2025
Appointment of Mr Robert John Mason as a director on 2025-10-16
dot icon01/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon21/08/2025
Director's details changed for Ms Michelle Louise Freer on 2025-08-21
dot icon21/08/2025
Confirmation statement made on 2025-08-21 with no updates
dot icon25/07/2025
Appointment of Ms Michelle Louise Freer as a director on 2025-07-24
dot icon17/04/2025
Appointment of Mrs Margaret Mitchell as a director on 2025-04-17
dot icon04/04/2025
Director's details changed for Mr Chris Dorkes on 2025-04-04
dot icon04/04/2025
Termination of appointment of Diane Elaine Trinder as a secretary on 2025-03-31
dot icon25/10/2024
Group of companies' accounts made up to 2024-03-31
dot icon18/10/2024
Termination of appointment of Gemma Ann Hopper as a director on 2024-10-17
dot icon21/08/2024
Confirmation statement made on 2024-08-21 with no updates
dot icon01/08/2024
Termination of appointment of Brian Burdus as a director on 2024-06-26
dot icon23/11/2023
Resolutions
dot icon22/11/2023
Memorandum and Articles of Association
dot icon01/11/2023
Group of companies' accounts made up to 2023-03-31
dot icon21/08/2023
Confirmation statement made on 2023-08-21 with no updates
dot icon09/08/2023
Termination of appointment of Diane Diacon as a director on 2023-08-09
dot icon17/04/2023
Termination of appointment of Malgorzata Anna Faras as a director on 2023-04-14
dot icon23/02/2023
Director's details changed for Mrs Diane Diacon on 2023-02-23
dot icon22/11/2022
Group of companies' accounts made up to 2022-03-31
dot icon18/10/2022
Resolutions
dot icon18/10/2022
Memorandum and Articles of Association
dot icon08/09/2022
Director's details changed for Mrs Diane Diacon on 2022-09-07
dot icon21/08/2022
Confirmation statement made on 2022-08-21 with no updates
dot icon07/06/2022
Appointment of Mr Brian Geoffrey Dinsmore as a director on 2022-05-19
dot icon07/06/2022
Appointment of Mr Steve John Hambleton as a director on 2022-05-19
dot icon08/04/2022
Memorandum and Articles of Association
dot icon18/03/2022
Termination of appointment of Helen Louise Straw as a director on 2022-03-14
dot icon08/03/2022
Termination of appointment of Sheila Patricia Wright as a director on 2022-03-07
dot icon01/11/2021
Group of companies' accounts made up to 2021-03-31
dot icon12/10/2021
Director's details changed for Mr Chris Dorkes on 2021-10-07
dot icon30/09/2021
Appointment of Ms Gemma Ann Hopper as a director on 2021-09-16
dot icon30/09/2021
Appointment of Mrs Diane Diacon as a director on 2021-09-16
dot icon30/09/2021
Appointment of Mrs Helen Louise Straw as a director on 2021-09-16
dot icon30/09/2021
Appointment of Miss Malgorzata Anna Faras as a director on 2021-09-16
dot icon22/09/2021
Termination of appointment of Terence Thomas Brown as a director on 2021-09-16
dot icon22/08/2021
Confirmation statement made on 2021-08-21 with no updates
dot icon20/08/2021
Registered office address changed from Bradbury House 12 Shakespeare Street Nottingham Nottinghamshire NG1 4FQ to The Sybil Levin Centre 577a Nuthall Road Nottingham NG8 6AD on 2021-08-20
dot icon04/12/2020
Termination of appointment of Leonard Christopher Simmonds as a director on 2020-09-17
dot icon18/11/2020
Group of companies' accounts made up to 2020-03-31
dot icon30/10/2020
Appointment of Miss Diane Elaine Trinder as a secretary on 2020-10-01
dot icon24/08/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon24/08/2020
Termination of appointment of Michael Ian Tinkler as a secretary on 2020-08-20
dot icon12/08/2020
Termination of appointment of Christina Marie Yardley as a director on 2020-07-29
dot icon10/04/2020
Termination of appointment of Michael Anthony Williamson as a director on 2020-04-06
dot icon16/03/2020
Termination of appointment of Sandra Irene Warzynska as a director on 2020-03-06
dot icon26/11/2019
Appointment of Ms Christina Marie Yardley as a director on 2019-11-21
dot icon11/11/2019
Group of companies' accounts made up to 2019-03-31
dot icon21/08/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon28/03/2019
Termination of appointment of Jacqueline Louise Lewis as a director on 2019-03-27
dot icon30/01/2019
Resolutions
dot icon09/10/2018
Group of companies' accounts made up to 2018-03-31
dot icon03/10/2018
Appointment of Mrs Sheila Patricia Wright as a director on 2018-09-20
dot icon03/10/2018
Termination of appointment of Anil Ghelani as a director on 2018-09-20
dot icon21/08/2018
Confirmation statement made on 2018-08-21 with no updates
dot icon01/08/2018
Appointment of Mr Chris Dorkes as a director on 2018-07-26
dot icon15/06/2018
Termination of appointment of Charles Nigel Cullen as a director on 2018-05-24
dot icon18/05/2018
Auditor's resignation
dot icon31/10/2017
Termination of appointment of Eric George Edwards as a director on 2017-09-28
dot icon10/10/2017
Group of companies' accounts made up to 2017-03-31
dot icon21/08/2017
Confirmation statement made on 2017-08-21 with updates
dot icon07/02/2017
Appointment of Doctor Graham John Cox as a director on 2017-01-26
dot icon15/11/2016
Group of companies' accounts made up to 2016-03-31
dot icon09/11/2016
Confirmation statement made on 2016-10-27 with updates
dot icon15/04/2016
Appointment of Mr Terence Thomas Brown as a director on 2016-03-23
dot icon31/10/2015
Annual return made up to 2015-10-27 no member list
dot icon31/10/2015
Termination of appointment of Trevor Paul Jones as a director on 2015-10-31
dot icon29/10/2015
Group of companies' accounts made up to 2015-03-31
dot icon02/11/2014
Annual return made up to 2014-10-27 no member list
dot icon27/10/2014
Appointment of Mr Leonard Christopher Simmonds as a director on 2014-09-24
dot icon26/09/2014
Director's details changed for Mrs Jacqueline Louise Lewis on 2014-09-24
dot icon26/09/2014
Termination of appointment of Peter John Cansfield as a director on 2014-09-24
dot icon25/09/2014
Group of companies' accounts made up to 2014-03-31
dot icon28/08/2014
Director's details changed for Dr Peter John Cansfield on 2014-08-27
dot icon28/08/2014
Director's details changed for Mr Brian Burdus on 2014-08-27
dot icon28/08/2014
Secretary's details changed for Mr Michael Ian Tinkler on 2014-08-27
dot icon28/08/2014
Director's details changed for Mr Michael Anthony Williamson on 2014-08-27
dot icon28/08/2014
Director's details changed for Mrs Jacqueline Louise Lewis on 2014-08-27
dot icon28/08/2014
Director's details changed for Mrs Sandra Irene Warzynska on 2014-08-27
dot icon28/08/2014
Director's details changed for Mr Trevor Paul Jones on 2014-08-27
dot icon28/08/2014
Director's details changed for Mr Anil Ghelani on 2014-08-27
dot icon28/08/2014
Director's details changed for Mr Eric George Edwards on 2014-08-27
dot icon28/08/2014
Director's details changed for Mr Charles Nigel Cullen on 2014-08-27
dot icon22/05/2014
Auditor's resignation
dot icon28/10/2013
Annual return made up to 2013-10-27 no member list
dot icon18/09/2013
Group of companies' accounts made up to 2013-03-31
dot icon24/01/2013
Director's details changed for Ms Jacqueline Lewis on 2010-06-01
dot icon15/11/2012
Auditor's resignation
dot icon29/10/2012
Annual return made up to 2012-10-27 no member list
dot icon14/08/2012
Group of companies' accounts made up to 2012-03-31
dot icon28/10/2011
Annual return made up to 2011-10-27 no member list
dot icon16/08/2011
Group of companies' accounts made up to 2011-03-31
dot icon29/10/2010
Annual return made up to 2010-10-27 no member list
dot icon26/08/2010
Certificate of change of name
dot icon26/08/2010
Change of name notice
dot icon11/08/2010
Group of companies' accounts made up to 2010-03-31
dot icon28/05/2010
Director's details changed for Mr Anil Ghelani on 2010-05-28
dot icon23/02/2010
Appointment of Mr Trevor Paul Jones as a director
dot icon06/11/2009
Full accounts made up to 2009-03-31
dot icon27/10/2009
Annual return made up to 2009-10-27 no member list
dot icon27/10/2009
Director's details changed for Sandra Irene Warzynska on 2009-10-27
dot icon27/10/2009
Director's details changed for Eric George Edwards on 2009-10-27
dot icon27/10/2009
Director's details changed for Anil Ghelani on 2009-10-27
dot icon27/10/2009
Director's details changed for Brian Burdus on 2009-10-27
dot icon27/10/2009
Director's details changed for Dr Peter John Cansfield on 2009-10-27
dot icon27/10/2009
Director's details changed for Charles Nigel Cullen on 2009-10-27
dot icon27/10/2009
Director's details changed for Ms Jacqueline Lewis on 2009-10-27
dot icon27/10/2009
Director's details changed for Michael Anthony Williamson on 2009-10-27
dot icon30/09/2009
Director appointed ms jacqueline lewis
dot icon26/08/2009
Appointment terminated director denys hancock
dot icon24/12/2008
Group of companies' accounts made up to 2008-03-31
dot icon03/11/2008
Annual return made up to 27/10/08
dot icon21/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon21/11/2007
Annual return made up to 27/10/07
dot icon30/07/2007
Declaration of satisfaction of mortgage/charge
dot icon23/04/2007
New director appointed
dot icon18/04/2007
Director's particulars changed
dot icon13/11/2006
Annual return made up to 27/10/06
dot icon29/08/2006
Group of companies' accounts made up to 2006-03-31
dot icon22/11/2005
Annual return made up to 27/10/05
dot icon22/11/2005
New director appointed
dot icon31/10/2005
New director appointed
dot icon14/10/2005
Director resigned
dot icon14/10/2005
Director resigned
dot icon20/07/2005
Group of companies' accounts made up to 2005-03-31
dot icon09/11/2004
Annual return made up to 27/10/04
dot icon29/06/2004
Group of companies' accounts made up to 2004-03-31
dot icon19/04/2004
New director appointed
dot icon06/04/2004
Director resigned
dot icon17/11/2003
Annual return made up to 27/10/03
dot icon28/07/2003
Full accounts made up to 2003-03-31
dot icon07/11/2002
Group of companies' accounts made up to 2002-03-31
dot icon31/10/2002
Annual return made up to 27/10/02
dot icon08/11/2001
Group of companies' accounts made up to 2001-03-31
dot icon08/11/2001
Annual return made up to 27/10/01
dot icon23/02/2001
Full group accounts made up to 2000-03-31
dot icon15/01/2001
New director appointed
dot icon15/12/2000
Particulars of mortgage/charge
dot icon06/12/2000
Annual return made up to 27/10/00
dot icon22/11/2000
Registered office changed on 22/11/00 from: woodland chambers 52A long row nottingham NG1 6JB
dot icon29/10/1999
Director resigned
dot icon29/10/1999
Annual return made up to 27/10/99
dot icon01/10/1999
Full group accounts made up to 1999-03-31
dot icon21/06/1999
New director appointed
dot icon09/06/1999
Secretary's particulars changed
dot icon04/12/1998
Annual return made up to 27/10/98
dot icon09/09/1998
New director appointed
dot icon15/05/1998
New director appointed
dot icon19/01/1998
Accounting reference date extended from 31/10/98 to 31/03/99
dot icon27/10/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burdus, Brian
Director
20/07/2005 - 26/06/2024
4
Edwards, Eric George
Director
26/10/1997 - 27/09/2017
6
Warzynska, Sandra Irene
Director
26/10/1997 - 05/03/2020
10
Dinsmore, Brian Geoffrey
Director
19/05/2022 - Present
4
Straw, Helen Louise
Director
15/09/2021 - 13/03/2022
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AGE UK NOTTINGHAM & NOTTINGHAMSHIRE

AGE UK NOTTINGHAM & NOTTINGHAMSHIRE is an(a) Active company incorporated on 27/10/1997 with the registered office located at The Sybil Levin Centre, 577a Nuthall Road, Nottingham NG8 6AD. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AGE UK NOTTINGHAM & NOTTINGHAMSHIRE?

toggle

AGE UK NOTTINGHAM & NOTTINGHAMSHIRE is currently Active. It was registered on 27/10/1997 .

Where is AGE UK NOTTINGHAM & NOTTINGHAMSHIRE located?

toggle

AGE UK NOTTINGHAM & NOTTINGHAMSHIRE is registered at The Sybil Levin Centre, 577a Nuthall Road, Nottingham NG8 6AD.

What does AGE UK NOTTINGHAM & NOTTINGHAMSHIRE do?

toggle

AGE UK NOTTINGHAM & NOTTINGHAMSHIRE operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

What is the latest filing for AGE UK NOTTINGHAM & NOTTINGHAMSHIRE?

toggle

The latest filing was on 03/11/2025: Group of companies' accounts made up to 2025-03-31.