AGE UK SHEFFIELD

1st Floor South Yorkshire Fire & Rescue 1st Floor South Yorkshire Fire & Rescue, Sheffield, S1 3FG, England
StatusACTIVE
Company No.05207254
Category
Incorporated16 Aug 2004
Age19 years, 8 months, 28 days
JurisdictionEngland Wales

SUMMARY

AGE UK SHEFFIELD is an active with number 05207254. It was incorporated 19 years, 8 months, 28 days ago, on 16 August 2004. The company address is 1st Floor South Yorkshire Fire & Rescue 1st Floor South Yorkshire Fire & Rescue, Sheffield, S1 3FG, England.



Company Fillings

Termination director company with name termination date

Date: 04 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-01

Officer name: Jason King

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-03-01

Officer name: Stephen Chufungleung

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2024

Action Date: 08 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-08

Officer name: Mr Martin Dean

Documents

View document PDF

Accounts with accounts type group

Date: 16 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2023

Action Date: 08 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alison Deborah Caroline Iliff

Appointment date: 2023-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2023

Action Date: 08 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Colin Bamber

Appointment date: 2023-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2023

Action Date: 08 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-08

Officer name: Joanne Rose

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2023

Action Date: 08 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-08

Officer name: Sarah Tindall

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2023

Action Date: 17 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Naylor

Termination date: 2023-11-17

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2023

Action Date: 03 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Oct 2023

Action Date: 17 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-10-17

Officer name: Ms Teresa Barker

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2022

Action Date: 03 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-03

Officer name: Jason King

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2022

Action Date: 03 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Colleen Bridget Dooney

Appointment date: 2022-11-03

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2022

Action Date: 03 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2022

Action Date: 02 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Challans

Termination date: 2022-09-02

Documents

View document PDF

Accounts with accounts type group

Date: 20 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2021

Action Date: 09 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-09

Officer name: Nigel Lawrence Smith

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2021

Action Date: 09 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-09

Officer name: Liton Ullah

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2021

Action Date: 04 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-04

Officer name: Ms Lisa Whitworth

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2021

Action Date: 04 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-04

Officer name: Mr Stephen Naylor

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2021

Action Date: 19 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-19

Officer name: Graham Charles Dewar Duncan

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2021

Action Date: 03 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-03

Documents

View document PDF

Accounts with accounts type group

Date: 18 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2020

Action Date: 05 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sarah Tindall

Appointment date: 2020-11-05

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2020

Action Date: 05 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Naomi Sampson

Appointment date: 2020-11-05

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2020

Action Date: 03 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2020

Action Date: 09 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-09

Officer name: Melinda Clare Shand Riley

Documents

View document PDF

Resolution

Date: 20 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 20 Dec 2019

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type group

Date: 14 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2019

Action Date: 03 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2019

Action Date: 17 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-17

Officer name: Paul Wike

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2019

Action Date: 02 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-02

Officer name: Mary Susan Butler

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2019

Action Date: 09 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-09

Officer name: John Benjamin Gray

Documents

View document PDF

Accounts with accounts type group

Date: 14 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2018

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Melinda Clare Shand Riley

Change date: 2018-12-07

Documents

View document PDF

Change person secretary company with change date

Date: 11 Dec 2018

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Stephen Chufungleung

Change date: 2018-12-07

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2018

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Melanie Jane Perkins

Change date: 2018-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2018

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Wike

Appointment date: 2018-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2018

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-07

Officer name: Ms Emma Challans

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2018

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jo Louise Roy

Termination date: 2018-12-07

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2018

Action Date: 03 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2018

Action Date: 16 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-16

Officer name: Paul Harriman

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2018

Action Date: 05 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Benjamin Gray

Appointment date: 2018-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2018

Action Date: 05 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-05

Officer name: Mr Nigel Lawrence Smith

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2018

Action Date: 05 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-05

Officer name: Mr Liton Ullah

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2018

Action Date: 05 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-05

Officer name: Mr Graham Duncan

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2018

Action Date: 15 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-15

Officer name: Angela Marie Hunt

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2018

Action Date: 15 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-15

Officer name: Morag Maddocks

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2018

Action Date: 15 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruth Irene Wilson

Termination date: 2018-02-15

Documents

View document PDF

Accounts with accounts type group

Date: 14 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2017

Action Date: 03 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-03

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2017

Action Date: 18 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-18

Officer name: Miss Mary Susan Butler

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2017

Action Date: 21 Jun 2017

Category: Address

Type: AD01

New address: 1st Floor South Yorkshire Fire & Rescue 197 Eyre Street Sheffield S1 3FG

Change date: 2017-06-21

Old address: 197 1st Floor, South Yorkshire Fire & Rescue 197 Eyre Street Sheffield S1 3FG England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2017

Action Date: 21 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-21

Old address: 44 Castle Square Sheffield South Yorkshire S1 2GF

New address: 197 1st Floor, South Yorkshire Fire & Rescue 197 Eyre Street Sheffield S1 3FG

Documents

View document PDF

Auditors resignation company

Date: 28 Apr 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2017

Action Date: 09 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-09

Officer name: Mr Timothy Peter Furness

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2017

Action Date: 09 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-09

Officer name: Mr Paul Harriman

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-28

Officer name: Michael Andrew Smith

Documents

View document PDF

Accounts with accounts type group

Date: 19 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2016

Action Date: 03 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2016

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Maurice Littlewood

Termination date: 2016-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2015

Action Date: 10 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Charles Linacre

Termination date: 2015-11-10

Documents

View document PDF

Accounts with accounts type group

Date: 14 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2015

Action Date: 22 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-22

Officer name: Paul Graham Trudgill

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Sep 2015

Action Date: 03 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-03

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2015

Action Date: 16 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-16

Officer name: Ms Melinda Clare Shand Riley

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2015

Action Date: 16 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Melanie Jane Perkins

Appointment date: 2014-06-16

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2015

Action Date: 16 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-16

Officer name: Mr Gordon Maurice Littlewood

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Sep 2015

Action Date: 21 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stephen Chufungleung

Appointment date: 2015-09-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Sep 2015

Action Date: 27 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rosalind Marion Eve

Termination date: 2015-08-27

Documents

View document PDF

Accounts with accounts type group

Date: 04 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2014

Action Date: 21 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-21

Officer name: Paul Keirnan

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Sep 2014

Action Date: 03 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-03

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2014

Action Date: 01 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-01

Officer name: Mr David Ian Henderson Campbell

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2014

Action Date: 01 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-05-01

Officer name: Mr David Ian Henderson Campbell

Documents

View document PDF

Appoint person director company with name

Date: 18 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Angela Hunt

Documents

View document PDF

Appoint person director company with name

Date: 18 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Keirnan

Documents

View document PDF

Accounts with accounts type group

Date: 29 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Sep 2013

Action Date: 03 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-03

Documents

View document PDF

Termination director company with name

Date: 30 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Jackson

Documents

View document PDF

Termination director company with name

Date: 30 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Gilmartin

Documents

View document PDF

Accounts with accounts type group

Date: 24 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Sep 2012

Action Date: 11 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-11

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Sep 2012

Action Date: 16 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-16

Documents

View document PDF

Termination director company with name

Date: 18 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Moore

Documents

View document PDF

Termination director company with name

Date: 18 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Little

Documents

View document PDF

Appoint person director company with name

Date: 18 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jo Louise Roy

Documents

View document PDF

Appoint person director company with name

Date: 18 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Michael Andrew Smith

Documents

View document PDF

Appoint person director company with name

Date: 20 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Morag Maddocks

Documents

View document PDF

Appoint person director company with name

Date: 20 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Charles Linacre

Documents

View document PDF

Termination director company with name

Date: 18 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Obinna Monye

Documents

View document PDF

Certificate change of name company

Date: 15 Mar 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed age concern sheffield\certificate issued on 15/03/12

Documents

View document PDF

Change of name request comments

Date: 15 Mar 2012

Category: Change-of-name

Type: NM06

Documents

View document PDF

Change of name notice

Date: 15 Mar 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type group

Date: 01 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Aug 2011

Action Date: 16 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-16

Documents

View document PDF

Termination director company with name

Date: 20 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fiona King

Documents

View document PDF

Accounts with accounts type group

Date: 29 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF


Some Companies

C.R.TEAM LIMITED

70 LONSDALE CLOSE,LONDON,E6 3PT

Number:09793260
Status:ACTIVE
Category:Private Limited Company

J H WHITE ARCHITECTS LTD.

BALLAT CROSSROADS,GLASGOW,G63 0SE

Number:SC202514
Status:ACTIVE
Category:Private Limited Company

LINEN 4 LESS LTD

UNIT 1C,CONSETT,DH8 5PY

Number:08012558
Status:ACTIVE
Category:Private Limited Company

S&T BUILDERS SOUTH LIMITED

OFFICE A16 ARENA BUSINESS CENTRE,FERNDOWN,BH21 7UH

Number:08995541
Status:ACTIVE
Category:Private Limited Company

TEOCALLI ASSOCIATES LTD

105 DOUGLAS ROAD,KENT,TN9 2UD

Number:04489295
Status:ACTIVE
Category:Private Limited Company

THE BRITISH SCHOOL OF ALEXANDRIA

23 ALEXANDRA ROAD,LOWESTOFT,NR32 1PP

Number:04042675
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source