About

Registered Number: 04046684
Date of Incorporation: 03/08/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: AGE UK TORBAY, 12 Dendy Road, Paignton, Devon, TQ4 5DB

 

Age Uk Torbay was founded on 03 August 2000 and has its registered office in Devon, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. There are 30 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWOURTH, Rachael 05 November 2018 - 1
LYTTLE, Jacqueline Susan 12 November 2013 - 1
ROEBUCK, Faye 07 July 2017 - 1
STEWART, Samantha Jane 02 February 2016 - 1
BRETT, Thomas Joseph 03 November 2004 03 March 2007 1
BRUCE-WATSON, Lesly 03 August 2000 27 September 2001 1
DEAKIN, Joseph Henry 03 August 2000 29 April 2002 1
FORD, Dorothy Maimie 30 November 2000 05 August 2002 1
GLASER, John 06 November 2002 04 July 2004 1
HOARE, David Leslie 03 August 2000 06 November 2002 1
HODGE, John 21 November 2014 05 November 2018 1
LEVER, Derek Robert 12 November 2008 12 July 2011 1
NICHOLSON, Luisa Maria 08 November 2006 24 November 2016 1
PARKS, Albert Raymond 30 December 2000 17 December 2001 1
PIKE, Peter John 03 November 2004 01 July 2016 1
POWELL, Alan 07 July 2017 01 April 2020 1
PYNOR, Helen Margaret 03 August 2000 17 September 2001 1
RICHARDSON, June 03 August 2000 07 September 2000 1
SALTER, Brian 06 November 2002 11 January 2005 1
SARA, Michael Edward 08 November 2006 01 August 2013 1
SEAL, David William 03 November 2004 08 October 2007 1
SHAW, Kevin Neil 16 November 2015 06 August 2019 1
TANNER, Peggy 03 August 2000 19 April 2001 1
TAYLOR, Trevor Hilton 03 November 2004 01 April 2008 1
WAGSTAFF, John Anthony 07 November 2007 12 July 2011 1
WOODALL, Marie 27 September 2001 12 November 2015 1
WOODALL, Steven 13 October 2011 08 August 2017 1
Secretary Name Appointed Resigned Total Appointments
HARMAN, Helen Jane 01 July 2015 - 1
BRETT, Richard John 10 February 2011 30 June 2015 1
CAUSLEY, Robin Victor 03 August 2000 10 February 2011 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
TM01 - Termination of appointment of director 13 August 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 14 August 2019
TM01 - Termination of appointment of director 14 August 2019
AP01 - Appointment of director 26 April 2019
TM01 - Termination of appointment of director 26 April 2019
AA - Annual Accounts 20 December 2018
CH01 - Change of particulars for director 03 August 2018
CS01 - N/A 03 August 2018
PSC08 - N/A 03 August 2018
PSC09 - N/A 21 June 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 11 August 2017
TM01 - Termination of appointment of director 10 August 2017
AP01 - Appointment of director 11 July 2017
AP01 - Appointment of director 11 July 2017
MR04 - N/A 28 January 2017
AA - Annual Accounts 09 January 2017
TM01 - Termination of appointment of director 06 January 2017
CS01 - N/A 03 August 2016
TM01 - Termination of appointment of director 03 August 2016
AP01 - Appointment of director 03 August 2016
TM01 - Termination of appointment of director 01 August 2016
TM01 - Termination of appointment of director 16 February 2016
AP01 - Appointment of director 16 February 2016
AP01 - Appointment of director 16 February 2016
AA - Annual Accounts 07 January 2016
AP01 - Appointment of director 16 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 August 2015
AR01 - Annual Return 03 August 2015
AP03 - Appointment of secretary 02 July 2015
TM02 - Termination of appointment of secretary 30 June 2015
TM01 - Termination of appointment of director 30 June 2015
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 06 August 2014
AP01 - Appointment of director 06 August 2014
AP01 - Appointment of director 27 February 2014
CH01 - Change of particulars for director 19 December 2013
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 05 August 2013
TM01 - Termination of appointment of director 05 August 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 06 August 2012
CH01 - Change of particulars for director 06 August 2012
AD04 - Change of location of company records to the registered office 06 August 2012
AA - Annual Accounts 04 January 2012
AP01 - Appointment of director 13 October 2011
AR01 - Annual Return 26 September 2011
TM02 - Termination of appointment of secretary 01 August 2011
TM01 - Termination of appointment of director 29 July 2011
TM01 - Termination of appointment of director 29 July 2011
TM02 - Termination of appointment of secretary 29 July 2011
AP03 - Appointment of secretary 10 February 2011
AA - Annual Accounts 04 January 2011
AD01 - Change of registered office address 05 November 2010
CERTNM - Change of name certificate 07 October 2010
CONNOT - N/A 07 October 2010
AR01 - Annual Return 06 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
TM01 - Termination of appointment of director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AA - Annual Accounts 05 January 2010
AP01 - Appointment of director 02 December 2009
AD01 - Change of registered office address 23 November 2009
363a - Annual Return 06 August 2009
288c - Notice of change of directors or secretaries or in their particulars 06 August 2009
288c - Notice of change of directors or secretaries or in their particulars 05 August 2009
AA - Annual Accounts 09 January 2009
288a - Notice of appointment of directors or secretaries 08 December 2008
288b - Notice of resignation of directors or secretaries 20 November 2008
363a - Annual Return 18 August 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
288a - Notice of appointment of directors or secretaries 16 November 2007
AA - Annual Accounts 25 October 2007
288c - Notice of change of directors or secretaries or in their particulars 22 October 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
363a - Annual Return 17 August 2007
288c - Notice of change of directors or secretaries or in their particulars 17 August 2007
288b - Notice of resignation of directors or secretaries 19 March 2007
AA - Annual Accounts 17 January 2007
288a - Notice of appointment of directors or secretaries 23 November 2006
288a - Notice of appointment of directors or secretaries 23 November 2006
363a - Annual Return 10 August 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 August 2006
353 - Register of members 10 August 2006
287 - Change in situation or address of Registered Office 10 August 2006
395 - Particulars of a mortgage or charge 11 May 2006
288a - Notice of appointment of directors or secretaries 28 November 2005
AA - Annual Accounts 16 November 2005
363a - Annual Return 17 August 2005
353 - Register of members 17 August 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
288a - Notice of appointment of directors or secretaries 01 December 2004
288a - Notice of appointment of directors or secretaries 17 November 2004
288a - Notice of appointment of directors or secretaries 16 November 2004
288a - Notice of appointment of directors or secretaries 16 November 2004
288b - Notice of resignation of directors or secretaries 11 November 2004
AA - Annual Accounts 21 September 2004
363s - Annual Return 11 August 2004
288b - Notice of resignation of directors or secretaries 19 July 2004
AA - Annual Accounts 24 October 2003
363s - Annual Return 01 August 2003
288b - Notice of resignation of directors or secretaries 18 June 2003
288a - Notice of appointment of directors or secretaries 05 December 2002
288a - Notice of appointment of directors or secretaries 05 December 2002
288b - Notice of resignation of directors or secretaries 16 November 2002
AA - Annual Accounts 29 August 2002
363s - Annual Return 20 August 2002
288b - Notice of resignation of directors or secretaries 14 August 2002
288c - Notice of change of directors or secretaries or in their particulars 07 June 2002
288b - Notice of resignation of directors or secretaries 09 May 2002
288b - Notice of resignation of directors or secretaries 31 December 2001
AA - Annual Accounts 24 December 2001
288a - Notice of appointment of directors or secretaries 09 October 2001
288a - Notice of appointment of directors or secretaries 09 October 2001
288b - Notice of resignation of directors or secretaries 05 October 2001
288b - Notice of resignation of directors or secretaries 05 October 2001
363s - Annual Return 10 August 2001
288b - Notice of resignation of directors or secretaries 27 April 2001
288a - Notice of appointment of directors or secretaries 22 December 2000
288a - Notice of appointment of directors or secretaries 22 December 2000
288a - Notice of appointment of directors or secretaries 22 December 2000
225 - Change of Accounting Reference Date 21 November 2000
288b - Notice of resignation of directors or secretaries 11 September 2000
NEWINC - New incorporation documents 03 August 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 April 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.