AGE UK BRISTOL - BRISTOL


Company Profile Company Filings

Overview

AGE UK BRISTOL is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BRISTOL and has the status: Active.
AGE UK BRISTOL was incorporated 29 years ago on 28/10/1994 and has the registered number: 02984207. The accounts status is FULL and accounts are next due on 31/12/2024.

AGE UK BRISTOL - BRISTOL

This company is listed in the following categories:
88100 - Social work activities without accommodation for the elderly and disabled

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

CANNINGFORD HOUSE
BRISTOL
BS1 6BY

This Company Originates in : United Kingdom
Previous trading names include:
AGE CONCERN BRISTOL (until 17/11/2010)

Confirmation Statements

Last Statement Next Statement Due
28/10/2023 11/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS YVONNE MARIE GORDON Nov 1969 British Director 2021-11-25 CURRENT
MRS JUDITH IRENE BROWN Jan 1939 English Director 2020-09-24 CURRENT
MS MINA ELIZABETH MALPASS Dec 1949 British Director 2015-08-27 CURRENT
MR ROSS EDWARD CAMPBELL Nov 1980 English Director 2020-04-23 CURRENT
MISS ERMIRA MASHA Dec 1994 British Director 2023-08-22 CURRENT
RACHEL SUSAN MILLAR Sep 1983 British Director 2024-01-31 CURRENT
MR PETER JOHN SCOTT Mar 1947 British Director 2023-09-16 CURRENT
JOANNA SUTTON Sep 1963 British Director 2020-11-26 CURRENT
JAMES RICHARD HARRIS Oct 1928 British Director 1999-10-18 UNTIL 2009-12-03 RESIGNED
KARL ASHLEY JONES Feb 1970 British Director 2016-04-21 UNTIL 2021-03-30 RESIGNED
AUDREY VALMA HEARD Nov 1940 British Director 2000-10-17 UNTIL 2002-01-24 RESIGNED
JAMES HENRY LYONS Aug 1929 British Director 1994-10-28 UNTIL 1997-06-03 RESIGNED
HERMIONE GULLAND Mar 1935 British Director 2004-10-20 UNTIL 2010-02-12 RESIGNED
MR TREVOR GRAHAM LLOYD JONES Mar 1953 British Director 2020-04-23 UNTIL 2021-06-22 RESIGNED
SAMANTHA KIMBERLEY GODDARD Mar 1987 British Director 2019-03-11 UNTIL 2019-08-16 RESIGNED
ANNE GLEESON Sep 1948 British Director 1995-07-25 UNTIL 2000-10-17 RESIGNED
ELISABETH RUTH LITTLEJOHN May 1924 British Director 1994-10-28 UNTIL 2004-11-01 RESIGNED
MS PATIENCE MUTESVA Nov 1979 British,Zimbabwean Director 2021-11-25 UNTIL 2023-04-01 RESIGNED
JOHN BRIAN EDWARD KENDALL Mar 1929 British Director 1994-10-28 UNTIL 1996-03-28 RESIGNED
TERENCE FRANK LEES WEBBER British Secretary 1997-02-04 UNTIL 1997-03-31 RESIGNED
MR MARK BAKER Secretary 2020-01-23 UNTIL 2020-06-30 RESIGNED
MAYA BIMSON British Secretary 1999-05-17 UNTIL 2002-11-01 RESIGNED
MR GEOFFREY JAMES CLEMENTS Secretary 2011-09-26 UNTIL 2019-12-19 RESIGNED
JOHN RICHARD GARLAND Sep 1941 British Secretary 1998-07-06 UNTIL 1999-05-17 RESIGNED
JOSEPHINE MARY LONG British Secretary 1997-04-01 UNTIL 1998-06-30 RESIGNED
PROFESSOR PHYLLIDA PARSLOE Dec 1930 British Secretary 1994-10-28 UNTIL 1994-11-30 RESIGNED
JOHN WYN ROBERTS British Secretary 1995-09-12 UNTIL 1997-01-17 RESIGNED
GERARD BURKE Sep 1942 British Secretary 1994-11-30 UNTIL 1995-09-12 RESIGNED
CHIEF OFFICER DIANNE NICOLA MCCARTHY British Secretary 2003-08-04 UNTIL 2011-09-26 RESIGNED
PAULINE BAGLEY AMES May 1947 British Director 2000-10-17 UNTIL 2002-12-31 RESIGNED
MRS JOAN ROBERTSON COX Apr 1951 British Director 2010-11-01 UNTIL 2020-07-23 RESIGNED
BRIAN CHARLES COX Jul 1941 British Director 1999-10-18 UNTIL 2003-11-19 RESIGNED
MR GEOFFREY JAMES CLEMENTS Feb 1943 British Director 2004-10-20 UNTIL 2019-12-19 RESIGNED
MRS ALKA CHAUHAN May 1955 British Director 2020-11-26 UNTIL 2021-04-23 RESIGNED
MR ALAN PAUL CARPENTER Nov 1951 British Director 2010-04-19 UNTIL 2020-05-15 RESIGNED
BHUPENDRA NATH BOWRI Jun 1932 British Director 2001-10-17 UNTIL 2003-06-30 RESIGNED
CAROLINE ADRIANA JANE BOLHOVEN Jan 1978 British Director 2016-04-21 UNTIL 2019-10-30 RESIGNED
MR JIM BEATTIE CURRIE Nov 1945 British Director 2020-04-23 UNTIL 2023-11-23 RESIGNED
MRS ALISON BAILEY Jun 1961 British Director 2004-10-20 UNTIL 2008-11-03 RESIGNED
KIM ANDREW ADAMS Feb 1959 British Director 1994-10-28 UNTIL 1995-12-18 RESIGNED
EDWARD GLYN DAVIES Jan 1935 British Director 2005-12-01 UNTIL 2010-12-02 RESIGNED
MR ALUN GERAINT DAVIES Nov 1963 Welsh Director 2020-11-26 UNTIL 2021-08-09 RESIGNED
HUNG-YUAN CHENG Mar 1985 Taiwanese Director 2016-04-21 UNTIL 2023-11-23 RESIGNED
JOHN RICHARD GARLAND Sep 1941 British Director 1998-07-06 UNTIL 1999-05-17 RESIGNED
MS PAULETTE ANN LEE NORTH Dec 1955 British Director 2019-03-11 UNTIL 2019-07-11 RESIGNED
OMBOLA ADEOLA OLATUNDE May 1985 Nigerian Director 2014-04-10 UNTIL 2019-01-21 RESIGNED
MR SANDEEP MEHRA Aug 1971 British Director 2008-09-04 UNTIL 2010-08-10 RESIGNED
PROFESSOR PHYLLIDA PARSLOE Dec 1930 British Director 1994-10-28 UNTIL 2007-05-17 RESIGNED
ALD WILLIAM LESLIE MARTIN Nov 1947 British Director 2004-10-22 UNTIL 2009-03-31 RESIGNED
DR SIAN MACGOWAN Dec 1958 British Director 2003-11-19 UNTIL 2007-11-05 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THORNLEIGH CAMPHILL COMMUNITIES LIMITED BRISTOL Active SMALL 85590 - Other education n.e.c.
DUNSTER BEACH HOLIDAYS LIMITED MINEHEAD Active TOTAL EXEMPTION FULL 55900 - Other accommodation
BRISTOL AND AVON CONTRACTORS LIMITED BRISTOL Active TOTAL EXEMPTION FULL 41201 - Construction of commercial buildings
BRISTOL COMMUNITY ARTS BRISTOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
THE AMMERDOWN CENTRE SOMERSET Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
LAWRENCE WESTON COMMUNITY FARM BRISTOL Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
DEMENTIA VOICE BIRMINGHAM Dissolved... 72200 - Research and experimental development on social sciences and huma
SOUTH WEST LAW (LEGAL SERVICES IN THE COMMUNITY) LIMITED MANCHESTER ... MICRO ENTITY 69102 - Solicitors
TOBACCO FACTORY ARTS TRUST SOUTHVILLE Active FULL 90010 - Performing arts
THORNBURY COMMUNITY BUILDING TRUST (TCBT) THORNBURY Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
NATIONAL FAMILY CARER NETWORK HARTLEPOOL Dissolved... TOTAL EXEMPTION SMALL 94990 - Activities of other membership organizations n.e.c.
DR JOHNSON'S HOUSE TRUST LIMITED Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
THORNBURY ARTS FESTIVAL TRUST BRISTOL Active MICRO ENTITY 90020 - Support activities to performing arts
RECOOP POOLE ENGLAND Active SMALL 88100 - Social work activities without accommodation for the elderly and disabled
LINKAGE (WEST OF ENGLAND) LIMITED BRISTOL Dissolved... TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
THORNBURY CARNIVAL C.I.C. BRISTOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 99000 - Activities of extraterritorial organizations and bodies
AGE UK BRISTOL ENTERPRISES LTD BRISTOL UNITED KINGDOM Active DORMANT 88100 - Social work activities without accommodation for the elderly and disabled
NEW DIRECTIONS (COMMUNICATIONS & TRAINING) LIMITED LONGNIDDRY Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
CAPITAL CARERS LTD. EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AGE UK BRISTOL ENTERPRISES LTD BRISTOL UNITED KINGDOM Active DORMANT 88100 - Social work activities without accommodation for the elderly and disabled
WILDFIRE MANAGEMENT LIMITED BRISTOL ENGLAND Active MICRO ENTITY 62020 - Information technology consultancy activities
PARATUS PEOPLE LIMITED BRISTOL ENGLAND Active DORMANT 78109 - Other activities of employment placement agencies