AGE UK PORTSMOUTH

Register to unlock more data on OkredoRegister

AGE UK PORTSMOUTH

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03281047

Incorporation date

20/11/1996

Size

Small

Contacts

Registered address

Registered address

The Bradbury Centre, 16-18 Kingston Road Portsmouth, Hampshire PO1 5RZCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1996)
dot icon10/03/2026
Termination of appointment of Elizabeth Fellows as a director on 2026-02-24
dot icon22/12/2025
Accounts for a small company made up to 2025-03-31
dot icon19/12/2025
Director's details changed for Mr Timothy Ian Gamester on 2025-12-18
dot icon18/12/2025
Termination of appointment of Paul Hummel-Newell as a director on 2025-12-16
dot icon31/10/2025
Appointment of Mr Geoffrey Michael Salvetti as a director on 2025-10-29
dot icon31/10/2025
Appointment of Mr Roger Batterbury as a director on 2025-10-29
dot icon31/10/2025
Appointment of Ms Natalie Charlotte Lenton as a director on 2025-10-29
dot icon31/10/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon28/01/2025
Termination of appointment of Stewart Edward Wooles as a director on 2024-12-18
dot icon10/12/2024
Accounts for a small company made up to 2024-03-31
dot icon29/11/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon23/12/2023
Memorandum and Articles of Association
dot icon23/12/2023
Resolutions
dot icon17/11/2023
Appointment of Dr Elizabeth Fellows as a director on 2023-10-04
dot icon17/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon15/11/2023
Termination of appointment of Margaret Geary as a director on 2023-10-05
dot icon15/11/2023
Termination of appointment of Thomas Jack as a director on 2023-10-05
dot icon15/11/2023
Termination of appointment of Robert Charles White as a director on 2023-10-05
dot icon27/10/2023
Accounts for a small company made up to 2023-03-31
dot icon13/03/2023
Termination of appointment of Amanda Miller as a director on 2023-02-08
dot icon17/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon09/09/2022
Accounts for a small company made up to 2022-03-31
dot icon16/11/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon16/11/2021
Notification of a person with significant control statement
dot icon24/10/2021
Withdrawal of a person with significant control statement on 2021-10-24
dot icon23/09/2021
Full accounts made up to 2021-03-31
dot icon23/12/2020
Full accounts made up to 2020-03-31
dot icon19/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon19/11/2020
Termination of appointment of Jean Evans as a director on 2020-09-11
dot icon03/09/2020
Appointment of Mrs Amanda Miller as a director on 2020-02-05
dot icon25/08/2020
Appointment of Mr Stewart Edward Wooles as a director on 2019-12-04
dot icon13/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon11/10/2019
Accounts for a small company made up to 2019-03-31
dot icon22/11/2018
Accounts for a small company made up to 2018-03-31
dot icon20/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon16/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon26/09/2017
Accounts for a small company made up to 2017-03-31
dot icon14/02/2017
Appointment of Mr Paul Hummel-Newell as a director on 2017-02-01
dot icon08/01/2017
Full accounts made up to 2016-03-31
dot icon22/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon24/05/2016
Termination of appointment of Stephen James Morgan as a director on 2016-05-20
dot icon08/01/2016
Full accounts made up to 2015-03-31
dot icon10/11/2015
Annual return made up to 2015-11-08 no member list
dot icon20/10/2015
Termination of appointment of Richard George Biddlecombe as a director on 2015-10-14
dot icon12/03/2015
Appointment of Mr Stephen James Morgan as a director on 2015-03-11
dot icon06/03/2015
Resolutions
dot icon24/02/2015
Memorandum and Articles of Association
dot icon03/02/2015
Statement of company's objects
dot icon08/01/2015
Full accounts made up to 2014-03-31
dot icon17/11/2014
Annual return made up to 2014-11-08 no member list
dot icon30/12/2013
Full accounts made up to 2013-03-31
dot icon02/12/2013
Annual return made up to 2013-11-08 no member list
dot icon02/12/2013
Director's details changed for Mr Timothy Ian Gamester on 2013-11-07
dot icon02/12/2013
Director's details changed for Mrs Jean Evans on 2013-11-07
dot icon24/07/2013
Appointment of Mrs Margaret Geary as a director
dot icon23/07/2013
Termination of appointment of John Walters as a director
dot icon13/05/2013
Certificate of change of name
dot icon13/05/2013
Miscellaneous
dot icon29/04/2013
Resolutions
dot icon18/04/2013
Change of name notice
dot icon11/12/2012
Full accounts made up to 2012-03-31
dot icon03/12/2012
Annual return made up to 2012-11-08 no member list
dot icon02/11/2012
Memorandum and Articles of Association
dot icon22/10/2012
Appointment of Mr Timothy Ian Gamester as a director
dot icon09/10/2012
Termination of appointment of Peter Hewett as a director
dot icon09/10/2012
Termination of appointment of Derek Williams as a director
dot icon09/10/2012
Termination of appointment of Rose Potter as a director
dot icon08/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon23/11/2011
Annual return made up to 2011-11-08 no member list
dot icon23/11/2011
Appointment of Mr Thomas Jack as a director
dot icon10/11/2011
Appointment of Mr Peter John Hewett as a director
dot icon26/10/2011
Secretary's details changed for Mrs Dianne Louise Sherlock on 2011-10-26
dot icon21/12/2010
Full accounts made up to 2010-03-31
dot icon11/11/2010
Annual return made up to 2010-11-08 no member list
dot icon11/11/2010
Director's details changed for Dr John Duncan Walters on 2010-11-11
dot icon11/11/2010
Termination of appointment of Fiona Harvey as a director
dot icon19/10/2010
Termination of appointment of Kaye Checkley as a secretary
dot icon19/10/2010
Appointment of Mrs Dianne Louise Sherlock as a secretary
dot icon28/09/2010
Appointment of Mr Derek Roy Williams as a director
dot icon16/11/2009
Annual return made up to 2009-11-08 no member list
dot icon16/11/2009
Director's details changed for Mrs Jean Evans on 2009-11-08
dot icon16/11/2009
Director's details changed for Richard George Biddlecombe on 2009-11-08
dot icon19/10/2009
Auditor's resignation
dot icon26/08/2009
Full accounts made up to 2009-03-31
dot icon13/11/2008
Annual return made up to 08/11/08
dot icon13/11/2008
Director appointed ms fiona kathryn harvey
dot icon13/11/2008
Director appointed canon robert charles white
dot icon19/08/2008
Full accounts made up to 2008-03-31
dot icon16/11/2007
Annual return made up to 08/11/07
dot icon05/09/2007
Full accounts made up to 2007-03-31
dot icon06/08/2007
Director resigned
dot icon06/08/2007
Director resigned
dot icon06/08/2007
New director appointed
dot icon23/11/2006
Annual return made up to 08/11/06
dot icon23/11/2006
Director resigned
dot icon31/08/2006
Full accounts made up to 2006-03-31
dot icon15/08/2006
Registered office changed on 15/08/06 from: ford lodge moorings way southsea hampshire PO4 8QW
dot icon17/01/2006
Full accounts made up to 2005-03-31
dot icon10/01/2006
Annual return made up to 08/11/05
dot icon23/08/2005
Secretary resigned
dot icon23/08/2005
New secretary appointed
dot icon25/02/2005
Annual return made up to 08/11/04
dot icon16/02/2005
New director appointed
dot icon19/01/2005
Full accounts made up to 2004-03-31
dot icon12/01/2005
Registered office changed on 12/01/05 from: ford lodge moorings way southsea hampshire PO4 8QW
dot icon22/07/2004
Registered office changed on 22/07/04 from: the old george, 16 kingston road portsmouth PO1 5RZ
dot icon03/02/2004
Annual return made up to 08/11/03
dot icon06/12/2003
Full accounts made up to 2003-03-31
dot icon14/11/2002
Annual return made up to 08/11/02
dot icon23/09/2002
Full accounts made up to 2002-03-31
dot icon31/01/2002
Full accounts made up to 2001-03-31
dot icon14/01/2002
Annual return made up to 08/11/01
dot icon13/12/2000
Annual return made up to 08/11/00
dot icon06/11/2000
Full accounts made up to 2000-03-31
dot icon15/11/1999
Annual return made up to 08/11/99
dot icon21/07/1999
Full accounts made up to 1999-03-31
dot icon09/04/1999
New director appointed
dot icon16/11/1998
Annual return made up to 20/11/98
dot icon11/09/1998
Accounts for a dormant company made up to 1998-03-31
dot icon11/09/1998
Resolutions
dot icon09/12/1997
Annual return made up to 20/11/97
dot icon02/09/1997
Accounting reference date extended from 30/11/97 to 31/03/98
dot icon20/11/1996
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
31/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Jean
Director
19/11/1996 - 10/09/2020
2
Geary, Margaret
Director
10/07/2013 - 05/10/2023
3
Wooles, Stewart Edward
Director
04/12/2019 - 18/12/2024
16
Potter, Rose Marie
Director
19/09/2005 - 11/09/2012
5
White, Robert Charles, Reverend
Director
04/09/2008 - 05/10/2023
10

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

3
ATERES ELISHEVA24 Richmond Ave, Manchester M25 0LZ
Active

Category:

Pre-primary education

Comp. code:

10897385

Reg. date:

03/08/2017

Turnover:

-

No. of employees:

75
MANCHESTER SENIOR GIRLS SCHOOL138 Leicester Road, Salford M7 4GB
Active

Category:

General secondary education

Comp. code:

07443085

Reg. date:

17/11/2010

Turnover:

-

No. of employees:

71
NEWHAM MUSIC TRUSTUnit 13, St Luke's Business Centre 85 Tarling Road, Canning Town, London E16 1HN
Active

Category:

Other education n.e.c.

Comp. code:

03118107

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

70

Description

copy info iconCopy

About AGE UK PORTSMOUTH

AGE UK PORTSMOUTH is an(a) Active company incorporated on 20/11/1996 with the registered office located at The Bradbury Centre, 16-18 Kingston Road Portsmouth, Hampshire PO1 5RZ. There are currently 5 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 PORTSMOUTH?

toggle

AGE UK PORTSMOUTH is currently Active. It was registered on 20/11/1996 .

Where is AGE UK PORTSMOUTH located?

toggle

AGE UK PORTSMOUTH is registered at The Bradbury Centre, 16-18 Kingston Road Portsmouth, Hampshire PO1 5RZ.

What does AGE UK PORTSMOUTH do?

toggle

AGE UK PORTSMOUTH operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for AGE UK PORTSMOUTH?

toggle

The latest filing was on 10/03/2026: Termination of appointment of Elizabeth Fellows as a director on 2026-02-24.