About

Registered Number: 05367286
Date of Incorporation: 16/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: 18 Kingsmead Square, Bath, Somerset, BA1 2AE

 

Founded in 2005, Age Uk Bath & North East Somerset Ltd are based in Somerset, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. This organisation has 26 directors listed as Anketell-jones, Patrick, Arden, Hilary, Gregson, Nicola Anne, Nash, Kathryn Charlotte Maria, Page, Andrew, Roy, Michael, Shubhabrata, Roy, Windsor, Victoria Lucy, Dabbs, Janet Sarah, Dawson, Susan, Allen, Alison Jane, Clift, Claire Teresa, Coombs, John Harris, Dewey, Ian Charles, Dolman, Alan Arthur, Dove, Graham Stephen, Flower, Martha, Hagan, Jim, Horne, Rosemary, Illingworth, Ruth, Meecham, Alan Gerrard, Pearson, Elisabeth Idina, Prendergast, Sarah, Richards, Pamela Rosemary, Selley, Thomas Keith, South, Nick at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANKETELL-JONES, Patrick 31 October 2019 - 1
ARDEN, Hilary 06 December 2018 - 1
GREGSON, Nicola Anne 15 December 2016 - 1
NASH, Kathryn Charlotte Maria 10 December 2015 - 1
PAGE, Andrew 23 February 2012 - 1
ROY, Michael 12 December 2013 - 1
SHUBHABRATA, Roy 19 August 2020 - 1
WINDSOR, Victoria Lucy 10 December 2015 - 1
ALLEN, Alison Jane 29 March 2011 25 April 2017 1
CLIFT, Claire Teresa 15 December 2016 31 October 2019 1
COOMBS, John Harris 16 February 2005 12 February 2008 1
DEWEY, Ian Charles 16 February 2005 29 November 2006 1
DOLMAN, Alan Arthur 29 November 2006 18 May 2010 1
DOVE, Graham Stephen 29 March 2011 27 January 2014 1
FLOWER, Martha 29 March 2011 02 September 2012 1
HAGAN, Jim 14 October 2010 31 August 2012 1
HORNE, Rosemary 16 February 2005 29 March 2011 1
ILLINGWORTH, Ruth 12 February 2008 29 March 2011 1
MEECHAM, Alan Gerrard 16 February 2005 01 December 2009 1
PEARSON, Elisabeth Idina 12 February 2008 25 April 2012 1
PRENDERGAST, Sarah 14 November 2012 23 February 2017 1
RICHARDS, Pamela Rosemary 29 March 2011 15 December 2016 1
SELLEY, Thomas Keith 16 February 2005 24 November 2011 1
SOUTH, Nick 12 December 2013 26 July 2018 1
Secretary Name Appointed Resigned Total Appointments
DABBS, Janet Sarah 01 June 2006 14 November 2007 1
DAWSON, Susan 16 February 2005 31 May 2006 1

Filing History

Document Type Date
AP01 - Appointment of director 24 August 2020
CS01 - N/A 27 April 2020
AA - Annual Accounts 20 December 2019
AP01 - Appointment of director 07 November 2019
TM01 - Termination of appointment of director 07 November 2019
CH01 - Change of particulars for director 19 May 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 04 January 2019
AP01 - Appointment of director 10 December 2018
TM01 - Termination of appointment of director 06 August 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 02 January 2018
CH01 - Change of particulars for director 21 July 2017
RESOLUTIONS - N/A 20 June 2017
CC04 - Statement of companies objects 20 June 2017
CC02 - Notice of removal of restriction on the company's articles 20 June 2017
CC01 - Notice of restriction on the company's articles 20 June 2017
AAMD - Amended Accounts 04 June 2017
TM01 - Termination of appointment of director 28 April 2017
TM01 - Termination of appointment of director 03 March 2017
CS01 - N/A 02 March 2017
AP01 - Appointment of director 24 February 2017
AP01 - Appointment of director 24 February 2017
AP01 - Appointment of director 24 February 2017
AP01 - Appointment of director 16 February 2017
TM01 - Termination of appointment of director 22 December 2016
TM01 - Termination of appointment of director 22 December 2016
AA - Annual Accounts 09 November 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 31 December 2015
AUD - Auditor's letter of resignation 31 July 2015
AR01 - Annual Return 13 March 2015
AP01 - Appointment of director 07 February 2015
AP01 - Appointment of director 07 February 2015
AA - Annual Accounts 15 January 2015
RP04 - N/A 26 March 2014
AR01 - Annual Return 12 March 2014
AP01 - Appointment of director 11 March 2014
AP01 - Appointment of director 11 March 2014
TM01 - Termination of appointment of director 07 March 2014
AA - Annual Accounts 23 December 2013
TM02 - Termination of appointment of secretary 22 March 2013
AR01 - Annual Return 21 February 2013
CH01 - Change of particulars for director 11 January 2013
AP01 - Appointment of director 09 January 2013
TM01 - Termination of appointment of director 09 January 2013
TM01 - Termination of appointment of director 09 January 2013
TM01 - Termination of appointment of director 09 January 2013
AA - Annual Accounts 21 December 2012
CERTNM - Change of name certificate 05 March 2012
AR01 - Annual Return 02 March 2012
TM01 - Termination of appointment of director 02 March 2012
TM01 - Termination of appointment of director 02 March 2012
AP01 - Appointment of director 02 March 2012
TM01 - Termination of appointment of director 02 March 2012
AP01 - Appointment of director 02 March 2012
AA - Annual Accounts 22 December 2011
AP01 - Appointment of director 11 July 2011
AP01 - Appointment of director 11 July 2011
AP01 - Appointment of director 11 July 2011
AP01 - Appointment of director 11 July 2011
AP01 - Appointment of director 11 July 2011
AP01 - Appointment of director 08 July 2011
TM01 - Termination of appointment of director 08 July 2011
TM01 - Termination of appointment of director 08 July 2011
AR01 - Annual Return 02 March 2011
TM01 - Termination of appointment of director 02 March 2011
TM01 - Termination of appointment of director 02 March 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
TM01 - Termination of appointment of director 09 April 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 04 March 2009
AA - Annual Accounts 31 January 2009
363s - Annual Return 01 July 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
AA - Annual Accounts 27 December 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
363s - Annual Return 19 April 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
AA - Annual Accounts 03 January 2007
225 - Change of Accounting Reference Date 03 January 2007
288b - Notice of resignation of directors or secretaries 02 August 2006
363s - Annual Return 14 March 2006
225 - Change of Accounting Reference Date 14 March 2006
NEWINC - New incorporation documents 16 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.