About

Registered Number: 03039021
Date of Incorporation: 29/03/1995 (30 years and 1 month ago)
Company Status: Active
Registered Address: The Roller Mill Teddesley Road, Penkridge, Stafford, Staffordshire, ST19 5BD

 

Age Uk South Staffordshire Trading Ltd was founded on 29 March 1995 and are based in Stafford in Staffordshire, it has a status of "Active". The organisation has 27 directors listed as Pay, Naomi Joy, Clapham, Stuart John, Fisher, Susan Kathryn, Shapiro, Wendyanne, White, Rachel Jane, Livette, Emelda, Maslen, Nicholas Edmund John, Baker, Keith, Beresford, Richard John, Brittain, Hilary Florence, Carter, Andrew David, Chumley-roberts, Eleanor Madeline, Dobson, Kevin James, Haggett, Valerie Ellice, Hudson, Patricia Louise, Jay, Wayne, Keast, Maureen Ellen Rose, Neill, Michael Donald, Prescott, Celia Margaret, Raybould, Steven Paul, Richards, Greg, Richards, Philip William, Saunders, Gerald Leslie, Sawyer, Nicola, Tiernan, Jill, Walton, David John, Writtle, Lesley in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAPHAM, Stuart John 01 October 2018 - 1
FISHER, Susan Kathryn 14 May 2018 - 1
SHAPIRO, Wendyanne 09 July 2018 - 1
WHITE, Rachel Jane 28 September 2020 - 1
BAKER, Keith 29 March 1995 07 June 2004 1
BERESFORD, Richard John 05 August 2013 20 May 2019 1
BRITTAIN, Hilary Florence 06 August 2012 02 December 2013 1
CARTER, Andrew David 04 February 2008 29 May 2013 1
CHUMLEY-ROBERTS, Eleanor Madeline 24 May 1999 31 March 2011 1
DOBSON, Kevin James 05 October 2015 04 August 2019 1
HAGGETT, Valerie Ellice 10 April 2003 29 May 2013 1
HUDSON, Patricia Louise 30 July 2001 04 October 2010 1
JAY, Wayne 02 December 2013 01 August 2016 1
KEAST, Maureen Ellen Rose 04 February 2008 04 October 2010 1
NEILL, Michael Donald 05 December 2005 29 May 2013 1
PRESCOTT, Celia Margaret 30 July 2001 05 April 2004 1
RAYBOULD, Steven Paul 21 May 2001 13 December 2010 1
RICHARDS, Greg 06 October 2014 08 February 2017 1
RICHARDS, Philip William 29 March 1995 08 October 2007 1
SAUNDERS, Gerald Leslie 29 March 1995 15 July 2003 1
SAWYER, Nicola 01 August 2016 31 March 2020 1
TIERNAN, Jill 01 January 2008 04 August 2014 1
WALTON, David John 15 December 2016 24 August 2020 1
WRITTLE, Lesley 07 April 2014 10 October 2017 1
Secretary Name Appointed Resigned Total Appointments
PAY, Naomi Joy 10 October 2016 - 1
LIVETTE, Emelda 29 March 1995 31 May 1996 1
MASLEN, Nicholas Edmund John 01 June 1996 10 October 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 01 October 2020
TM01 - Termination of appointment of director 24 September 2020
CS01 - N/A 06 May 2020
TM01 - Termination of appointment of director 06 May 2020
TM01 - Termination of appointment of director 06 May 2020
TM01 - Termination of appointment of director 06 May 2020
TM01 - Termination of appointment of director 06 May 2020
AP01 - Appointment of director 06 May 2020
AP01 - Appointment of director 06 May 2020
AP01 - Appointment of director 06 May 2020
AP01 - Appointment of director 06 May 2020
AP01 - Appointment of director 06 May 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 10 April 2018
TM01 - Termination of appointment of director 29 March 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 04 April 2017
TM01 - Termination of appointment of director 08 February 2017
AA - Annual Accounts 23 December 2016
TM01 - Termination of appointment of director 07 December 2016
AP03 - Appointment of secretary 14 October 2016
TM02 - Termination of appointment of secretary 14 October 2016
AP01 - Appointment of director 26 September 2016
TM01 - Termination of appointment of director 26 September 2016
AR01 - Annual Return 13 May 2016
AP01 - Appointment of director 15 April 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 22 April 2015
AP01 - Appointment of director 22 April 2015
AP01 - Appointment of director 22 April 2015
TM01 - Termination of appointment of director 21 April 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 24 April 2014
AP01 - Appointment of director 24 April 2014
TM01 - Termination of appointment of director 23 April 2014
TM01 - Termination of appointment of director 23 April 2014
TM01 - Termination of appointment of director 23 April 2014
AP01 - Appointment of director 23 April 2014
TM01 - Termination of appointment of director 23 April 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 28 April 2013
AP01 - Appointment of director 27 April 2013
AP01 - Appointment of director 27 April 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 18 June 2012
TM01 - Termination of appointment of director 18 June 2012
AP01 - Appointment of director 13 January 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 27 May 2011
TM01 - Termination of appointment of director 27 May 2011
AP01 - Appointment of director 27 May 2011
TM01 - Termination of appointment of director 27 May 2011
TM01 - Termination of appointment of director 27 May 2011
AA - Annual Accounts 21 December 2010
CERTNM - Change of name certificate 15 July 2010
CONNOT - N/A 15 July 2010
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 18 May 2009
288a - Notice of appointment of directors or secretaries 18 May 2009
288a - Notice of appointment of directors or secretaries 15 May 2009
AA - Annual Accounts 05 December 2008
363a - Annual Return 01 September 2008
288a - Notice of appointment of directors or secretaries 01 September 2008
288b - Notice of resignation of directors or secretaries 01 September 2008
288a - Notice of appointment of directors or secretaries 01 September 2008
288b - Notice of resignation of directors or secretaries 01 September 2008
287 - Change in situation or address of Registered Office 15 July 2008
AA - Annual Accounts 15 January 2008
363s - Annual Return 29 April 2007
AA - Annual Accounts 14 December 2006
363s - Annual Return 07 April 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 06 May 2005
AA - Annual Accounts 13 October 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
363s - Annual Return 28 April 2004
288b - Notice of resignation of directors or secretaries 28 April 2004
288b - Notice of resignation of directors or secretaries 28 April 2004
AA - Annual Accounts 07 December 2003
363s - Annual Return 26 April 2003
AA - Annual Accounts 19 November 2002
288a - Notice of appointment of directors or secretaries 15 June 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
363s - Annual Return 15 May 2002
AA - Annual Accounts 20 November 2001
363s - Annual Return 20 April 2001
AA - Annual Accounts 09 March 2001
363s - Annual Return 26 April 2000
AA - Annual Accounts 09 December 1999
363s - Annual Return 05 June 1999
AA - Annual Accounts 31 October 1998
CERTNM - Change of name certificate 02 September 1998
363s - Annual Return 03 April 1998
288b - Notice of resignation of directors or secretaries 03 April 1998
AA - Annual Accounts 10 September 1997
363s - Annual Return 29 April 1997
AA - Annual Accounts 17 October 1996
288 - N/A 21 July 1996
288 - N/A 21 July 1996
363s - Annual Return 24 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 1995
NEWINC - New incorporation documents 29 March 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.