About

Registered Number: 03181457
Date of Incorporation: 02/04/1996 (29 years ago)
Company Status: Active
Registered Address: Grange House, Stockton Road, Sunderland, Tyne & Wear, SR2 7AQ

 

Age Uk Sunderland Services Ltd was founded on 02 April 1996 with its registered office in Tyne & Wear. We do not know the number of employees at Age Uk Sunderland Services Ltd. There are 7 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Tracey Teresa 21 August 2018 - 1
BROWN, Gavin 24 July 2001 19 April 2006 1
PATCHETT, Alan 01 April 2017 20 August 2018 1
READMAN, Les 01 April 2017 01 August 2018 1
RITCHIE, Susan Amanda 21 January 2016 26 October 2018 1
Secretary Name Appointed Resigned Total Appointments
COLLINS, Tracy Teresa 01 April 2017 - 1
PATCHETT, Alan 07 June 2011 31 March 2017 1

Filing History

Document Type Date
CS01 - N/A 03 April 2020
AA - Annual Accounts 23 September 2019
CH01 - Change of particulars for director 19 June 2019
CH03 - Change of particulars for secretary 11 June 2019
CS01 - N/A 28 March 2019
TM01 - Termination of appointment of director 15 November 2018
AP01 - Appointment of director 24 August 2018
TM01 - Termination of appointment of director 24 August 2018
AA - Annual Accounts 14 August 2018
TM01 - Termination of appointment of director 08 August 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 10 October 2017
CH03 - Change of particulars for secretary 03 October 2017
CS01 - N/A 27 April 2017
AP01 - Appointment of director 27 April 2017
AP01 - Appointment of director 27 April 2017
TM01 - Termination of appointment of director 27 April 2017
TM01 - Termination of appointment of director 27 April 2017
TM01 - Termination of appointment of director 27 April 2017
AP01 - Appointment of director 21 April 2017
TM02 - Termination of appointment of secretary 04 April 2017
AP03 - Appointment of secretary 04 April 2017
AA - Annual Accounts 18 October 2016
AR01 - Annual Return 08 April 2016
AP01 - Appointment of director 08 April 2016
TM01 - Termination of appointment of director 19 November 2015
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 13 April 2012
AP03 - Appointment of secretary 13 April 2012
AA - Annual Accounts 06 December 2011
TM02 - Termination of appointment of secretary 22 June 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 06 September 2010
CH01 - Change of particulars for director 05 August 2010
CERTNM - Change of name certificate 13 July 2010
CONNOT - N/A 13 July 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH03 - Change of particulars for secretary 16 April 2010
AA - Annual Accounts 13 November 2009
288c - Notice of change of directors or secretaries or in their particulars 28 August 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 30 April 2008
AA - Annual Accounts 24 January 2008
363s - Annual Return 21 April 2007
AA - Annual Accounts 24 November 2006
288b - Notice of resignation of directors or secretaries 09 May 2006
363s - Annual Return 08 May 2006
AA - Annual Accounts 29 September 2005
363s - Annual Return 21 April 2005
288a - Notice of appointment of directors or secretaries 01 April 2005
AA - Annual Accounts 15 November 2004
288a - Notice of appointment of directors or secretaries 12 November 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
363s - Annual Return 28 May 2004
AUD - Auditor's letter of resignation 12 March 2004
AA - Annual Accounts 23 July 2003
363s - Annual Return 08 May 2003
288b - Notice of resignation of directors or secretaries 08 May 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
288b - Notice of resignation of directors or secretaries 07 April 2003
AA - Annual Accounts 08 August 2002
288a - Notice of appointment of directors or secretaries 04 April 2002
288a - Notice of appointment of directors or secretaries 04 April 2002
363s - Annual Return 04 April 2002
288a - Notice of appointment of directors or secretaries 22 August 2001
AA - Annual Accounts 13 August 2001
363s - Annual Return 09 April 2001
AA - Annual Accounts 10 October 2000
363s - Annual Return 10 April 2000
AA - Annual Accounts 23 November 1999
288a - Notice of appointment of directors or secretaries 28 July 1999
288b - Notice of resignation of directors or secretaries 28 July 1999
363s - Annual Return 12 April 1999
AA - Annual Accounts 18 August 1998
363s - Annual Return 22 April 1998
AA - Annual Accounts 17 September 1997
363s - Annual Return 08 April 1997
225 - Change of Accounting Reference Date 28 January 1997
CERTNM - Change of name certificate 07 May 1996
NEWINC - New incorporation documents 02 April 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.