AGE UK SUFFOLK

Register to unlock more data on OkredoRegister

AGE UK SUFFOLK

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04150543

Incorporation date

30/01/2001

Size

Group

Contacts

Registered address

Registered address

Rivermead House Grove Park, 7 Lewis Court, Leicester, Leicestershire LE19 1SDCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2001)
dot icon23/03/2026
Appointment of a voluntary liquidator
dot icon19/03/2026
Removal of liquidator by court order
dot icon07/10/2025
Liquidators' statement of receipts and payments to 2025-08-05
dot icon29/10/2024
Registered office address changed from Blenheim House Newmarket Road Bury St Edmunds Suffolk IP33 3SB to Rivermead House Grove Park 7 Lewis Court Leicester Leicestershire LE19 1SD on 2024-10-29
dot icon05/10/2024
Liquidators' statement of receipts and payments to 2024-08-05
dot icon26/09/2024
Termination of appointment of David Frank Chenery as a director on 2024-07-11
dot icon07/10/2023
Liquidators' statement of receipts and payments to 2023-08-05
dot icon09/12/2022
Removal of liquidator by court order
dot icon09/12/2022
Appointment of a voluntary liquidator
dot icon28/09/2022
Liquidators' statement of receipts and payments to 2022-08-05
dot icon07/10/2021
Statement of affairs
dot icon06/10/2021
Liquidators' statement of receipts and payments to 2021-08-05
dot icon16/07/2021
Registered office address changed from 14 Hillview Business Park Old Ipswich Road Claydon Ipswich IP6 0AJ to Blenheim House Newmarket Road Bury St Edmunds Suffolk IP33 3SB on 2021-07-16
dot icon11/01/2021
Appointment of a voluntary liquidator
dot icon11/01/2021
Removal of liquidator by court order
dot icon26/10/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon23/10/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/08/2020
Appointment of a voluntary liquidator
dot icon21/08/2020
Resolutions
dot icon13/07/2020
Termination of appointment of John Michael Robinson as a director on 2020-05-12
dot icon21/05/2020
Appointment of Mr David Roy Wilkes as a director on 2020-04-07
dot icon02/03/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon20/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon18/10/2019
Termination of appointment of Melanie Chew as a director on 2019-10-06
dot icon06/02/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon04/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon31/05/2018
Appointment of Mrs Nicola Rose Bradford as a director on 2018-04-24
dot icon10/05/2018
Appointment of Mrs Melanie Chew as a director on 2018-04-24
dot icon05/04/2018
Termination of appointment of Christopher John Scott Jackson as a director on 2018-03-27
dot icon12/02/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon17/01/2018
Termination of appointment of Julia Holloway as a director on 2017-12-31
dot icon09/01/2018
Group of companies' accounts made up to 2017-03-31
dot icon30/10/2017
Director's details changed for Mrs Helen Elizabeth Thomas on 2017-10-30
dot icon27/09/2017
Termination of appointment of Arnold John Barrow as a director on 2017-09-20
dot icon26/07/2017
Satisfaction of charge 1 in full
dot icon31/05/2017
Resolutions
dot icon20/04/2017
Appointment of Mr David Frank Chenery as a director on 2017-04-06
dot icon08/03/2017
Confirmation statement made on 2017-01-30 with updates
dot icon01/03/2017
Appointment of Mr Christopher John Scott Jackson as a director on 2017-02-07
dot icon01/03/2017
Appointment of Mr Arnold John Barrow as a director on 2017-02-07
dot icon15/02/2017
Group of companies' accounts made up to 2016-03-31
dot icon06/10/2016
Termination of appointment of Rachael Alexandra Gordon as a director on 2016-10-04
dot icon13/06/2016
Termination of appointment of Helen Judith Taylor as a director on 2016-05-31
dot icon27/04/2016
Appointment of Ms Rachael Alexandra Gordon as a director on 2016-02-04
dot icon20/04/2016
Termination of appointment of Katherine Rebecca Spink as a director on 2016-04-07
dot icon18/02/2016
Annual return made up to 2016-01-30 no member list
dot icon18/02/2016
Termination of appointment of Claire Ladbrook as a director on 2016-01-13
dot icon26/01/2016
Termination of appointment of Kevin Lewis as a secretary on 2015-12-31
dot icon26/01/2016
Appointment of Mrs Lesley Chandler as a secretary on 2015-12-31
dot icon15/12/2015
Appointment of Mrs Katherine Rebecca Spink as a director on 2015-09-03
dot icon30/11/2015
Appointment of Mrs Emma Victoria Woollard as a director on 2015-09-03
dot icon30/11/2015
Termination of appointment of Ann Reynolds as a director on 2015-06-22
dot icon26/11/2015
Group of companies' accounts made up to 2015-03-31
dot icon09/07/2015
Appointment of Mr John Michael Robinson as a director on 2015-03-05
dot icon25/02/2015
Annual return made up to 2015-01-30 no member list
dot icon13/01/2015
Appointment of Ann Reynolds as a director on 2014-12-04
dot icon13/01/2015
Appointment of Helen Taylor as a director on 2014-12-04
dot icon22/12/2014
Termination of appointment of Tessa Jane Wright as a director on 2014-12-04
dot icon22/12/2014
Termination of appointment of Shirley Sadler as a director on 2014-12-04
dot icon15/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon10/11/2014
Termination of appointment of John Michael Robinson as a director on 2014-07-24
dot icon10/11/2014
Appointment of Mr Anthony Keith Sheppard as a director on 2014-04-03
dot icon26/02/2014
Annual return made up to 2014-01-30 no member list
dot icon26/02/2014
Termination of appointment of Robin Chesterman as a director
dot icon25/02/2014
Certificate of change of name
dot icon25/02/2014
Miscellaneous
dot icon17/02/2014
Resolutions
dot icon17/02/2014
Change of name notice
dot icon07/01/2014
Termination of appointment of Lyn Gray as a director
dot icon12/11/2013
Appointment of Ms Lyn Gray as a director
dot icon12/11/2013
Director's details changed for Tessa Jane Wright on 2013-04-01
dot icon12/11/2013
Director's details changed for Shirley Sadler on 2013-04-01
dot icon12/11/2013
Director's details changed for John Michael Robinson on 2013-04-01
dot icon12/11/2013
Director's details changed for Robin Charles Guy Chesterman on 2011-04-01
dot icon12/11/2013
Appointment of Mrs Helen Elizabeth Thomas as a director
dot icon12/11/2013
Termination of appointment of Pamela Corder as a director
dot icon07/10/2013
Group of companies' accounts made up to 2013-03-31
dot icon06/03/2013
Termination of appointment of Richard Jell as a director
dot icon11/02/2013
Annual return made up to 2013-01-30 no member list
dot icon11/02/2013
Termination of appointment of Ian Clark as a director
dot icon19/10/2012
Group of companies' accounts made up to 2012-03-31
dot icon17/08/2012
Termination of appointment of Patricia Potter as a director
dot icon17/08/2012
Termination of appointment of Joanna Standeven as a director
dot icon28/03/2012
Annual return made up to 2012-01-30 no member list
dot icon28/03/2012
Appointment of Ms Julia Holloway as a director
dot icon28/03/2012
Appointment of Mr Peter Derek Jones as a director
dot icon28/03/2012
Appointment of Ms Claire Ladbrook as a director
dot icon28/03/2012
Appointment of Ms Pamela Christine Corder as a director
dot icon28/03/2012
Termination of appointment of Carol Lockett as a director
dot icon10/10/2011
Group of companies' accounts made up to 2011-03-31
dot icon10/08/2011
Termination of appointment of David Thomas as a director
dot icon28/02/2011
Annual return made up to 2011-01-30 no member list
dot icon15/10/2010
Memorandum and Articles of Association
dot icon06/10/2010
Group of companies' accounts made up to 2010-03-31
dot icon03/09/2010
Appointment of Mr Kevin Lewis as a secretary
dot icon03/09/2010
Termination of appointment of David Connell-Smith as a secretary
dot icon16/02/2010
Annual return made up to 2010-01-30 no member list
dot icon11/02/2010
Director's details changed for Carol Joan Lockett on 2010-02-11
dot icon11/02/2010
Director's details changed for Tessa Jane Wright on 2010-02-11
dot icon11/02/2010
Director's details changed for Shirley Sadler on 2010-02-11
dot icon11/02/2010
Director's details changed for Joanna Carolyn Standeven on 2010-02-11
dot icon11/02/2010
Director's details changed for John Michael Robinson on 2010-02-11
dot icon11/02/2010
Director's details changed for David William Lloyd Thomas on 2010-02-11
dot icon11/02/2010
Director's details changed for Ian Michael Clark on 2010-02-11
dot icon11/02/2010
Director's details changed for Richard Paul Roberts Jell on 2010-02-11
dot icon11/02/2010
Director's details changed for Patricia Ann Potter on 2010-02-11
dot icon11/02/2010
Director's details changed for Robin Charles Guy Chesterman on 2010-02-11
dot icon09/11/2009
Group of companies' accounts made up to 2009-03-31
dot icon09/02/2009
Annual return made up to 30/01/09
dot icon09/02/2009
Appointment terminated director crystal rapley
dot icon15/12/2008
Director appointed richard paul roberts jell
dot icon15/12/2008
Director appointed robin charles guy chesterman
dot icon17/11/2008
Director appointed joanna carolyn standeven
dot icon17/11/2008
Director appointed david william lloyd thomas
dot icon20/10/2008
Group of companies' accounts made up to 2008-03-31
dot icon17/07/2008
Registered office changed on 17/07/2008 from 8 northgate street ipswich suffolk IP1 3BZ
dot icon12/06/2008
Director appointed carol joan lockett
dot icon08/05/2008
Appointment terminated director sharron cozens
dot icon10/04/2008
Appointment terminated director lesley williams
dot icon08/02/2008
New director appointed
dot icon01/02/2008
Annual return made up to 30/01/08
dot icon11/10/2007
Group of companies' accounts made up to 2007-03-31
dot icon09/10/2007
Director resigned
dot icon09/10/2007
Director resigned
dot icon09/10/2007
Director resigned
dot icon03/09/2007
Director resigned
dot icon06/06/2007
New director appointed
dot icon27/04/2007
New director appointed
dot icon23/04/2007
New director appointed
dot icon23/04/2007
New director appointed
dot icon23/02/2007
Director resigned
dot icon31/01/2007
Annual return made up to 30/01/07
dot icon31/01/2007
Secretary's particulars changed
dot icon19/10/2006
Director resigned
dot icon13/10/2006
Full accounts made up to 2006-03-31
dot icon31/05/2006
Director resigned
dot icon20/02/2006
New director appointed
dot icon20/02/2006
New director appointed
dot icon10/02/2006
Director resigned
dot icon07/02/2006
Annual return made up to 30/01/06
dot icon16/11/2005
Particulars of mortgage/charge
dot icon07/10/2005
Director resigned
dot icon24/08/2005
Group of companies' accounts made up to 2005-03-31
dot icon21/06/2005
Director resigned
dot icon22/02/2005
Annual return made up to 30/01/05
dot icon02/12/2004
New director appointed
dot icon11/10/2004
Group of companies' accounts made up to 2004-03-31
dot icon26/04/2004
New director appointed
dot icon11/02/2004
Annual return made up to 30/01/04
dot icon03/10/2003
Full accounts made up to 2003-03-31
dot icon12/02/2003
Annual return made up to 30/01/03
dot icon03/10/2002
Full accounts made up to 2002-03-31
dot icon25/07/2002
New director appointed
dot icon02/07/2002
New director appointed
dot icon31/05/2002
Director resigned
dot icon31/05/2002
New director appointed
dot icon19/02/2002
Annual return made up to 30/01/02
dot icon02/11/2001
New secretary appointed
dot icon09/10/2001
Secretary resigned;director resigned
dot icon17/08/2001
Director resigned
dot icon31/05/2001
Certificate of change of name
dot icon24/04/2001
New director appointed
dot icon13/04/2001
New director appointed
dot icon13/04/2001
New director appointed
dot icon13/04/2001
New director appointed
dot icon13/04/2001
New director appointed
dot icon13/04/2001
New director appointed
dot icon13/04/2001
New director appointed
dot icon13/04/2001
Accounting reference date extended from 31/01/02 to 31/03/02
dot icon30/01/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconNext confirmation date
30/01/2021
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
dot iconNext due on
31/03/2021
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

49
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Anthony Keith Sheppard
Director
03/04/2014 - Present
7
Wright, Tessa Jane
Director
13/04/2007 - 04/12/2014
5
Ladbrook, Claire Alison
Director
01/10/2011 - 13/01/2016
2
Bradford, Nicola Rose
Director
24/04/2018 - Present
4
Chesterman, Robin Charles Guy
Director
23/10/2008 - 21/01/2014
2

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AGE UK SUFFOLK

AGE UK SUFFOLK is an(a) Liquidation company incorporated on 30/01/2001 with the registered office located at Rivermead House Grove Park, 7 Lewis Court, Leicester, Leicestershire LE19 1SD. 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 SUFFOLK?

toggle

AGE UK SUFFOLK is currently Liquidation. It was registered on 30/01/2001 .

Where is AGE UK SUFFOLK located?

toggle

AGE UK SUFFOLK is registered at Rivermead House Grove Park, 7 Lewis Court, Leicester, Leicestershire LE19 1SD.

What does AGE UK SUFFOLK do?

toggle

AGE UK SUFFOLK 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 SUFFOLK?

toggle

The latest filing was on 23/03/2026: Appointment of a voluntary liquidator.