Age Uk Suffolk

DataGardener
in liquidation
Small

Age Uk Suffolk

04150543Private Limited By Guarantee Without Share Capital Exempt From Using Limited

Rivermead House Grove Park, 7 Lewis Court, Leicester, LE191SD
Incorporated

30/01/2001

Company Age

25 years

Directors

7

Employees

79

SIC Code

96090

Risk

not scored

Company Overview

Registration, classification & business activity

Age Uk Suffolk (04150543) is a private limited by guarantee without share capital exempt from using limited incorporated on 30/01/2001 (25 years old) and registered in leicester, LE191SD. The company operates under SIC code 96090 and is classified as Small.

Private Limited By Guarantee Without Share Capital Exempt From Using Limited
SIC: 96090
Small
Incorporated 30/01/2001
LE191SD
79 employees

Financial Overview

Total Assets

£467.7K

Liabilities

£902.5K

Net Assets

£-434.8K

Turnover

£2.13M

Cash

£143.0K

Key Metrics

79

Employees

7

Directors

Board of Directors

5

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

100
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:23-03-2026
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:19-03-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-10-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-10-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:26-09-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-10-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-12-2022
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:09-12-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-09-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:07-10-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-07-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:11-01-2021
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:11-01-2021
Liquidation Disclaimer Notice
Category:Insolvency
Date:26-10-2020
Liquidation Disclaimer Notice
Category:Insolvency
Date:23-10-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:21-08-2020
Resolution
Category:Resolution
Date:21-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:13-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:21-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-03-2020
Accounts With Accounts Type Group
Category:Accounts
Date:20-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:18-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-02-2019
Accounts With Accounts Type Group
Category:Accounts
Date:04-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:31-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:10-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:05-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:17-01-2018
Accounts With Accounts Type Group
Category:Accounts
Date:09-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:30-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:27-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-07-2017
Resolution
Category:Resolution
Date:31-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:20-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:01-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:01-03-2017
Accounts With Accounts Type Group
Category:Accounts
Date:15-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:06-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:13-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:27-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:20-04-2016
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:18-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:18-02-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-01-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:26-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:15-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:30-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:30-11-2015
Accounts With Accounts Type Group
Category:Accounts
Date:26-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:09-07-2015
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:25-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:13-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:13-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:22-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:22-12-2014
Accounts With Accounts Type Group
Category:Accounts
Date:15-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:10-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:10-11-2014
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:26-02-2014
Termination Director Company With Name
Category:Officers
Date:26-02-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:25-02-2014
Miscellaneous
Category:Miscellaneous
Date:25-02-2014
Resolution
Category:Resolution
Date:17-02-2014
Change Of Name Notice
Category:Change Of Name
Date:17-02-2014
Termination Director Company With Name
Category:Officers
Date:07-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:12-11-2013
Change Person Director Company With Change Date
Category:Officers
Date:12-11-2013
Change Person Director Company With Change Date
Category:Officers
Date:12-11-2013
Change Person Director Company With Change Date
Category:Officers
Date:12-11-2013
Change Person Director Company With Change Date
Category:Officers
Date:12-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:12-11-2013
Termination Director Company With Name
Category:Officers
Date:12-11-2013
Accounts With Accounts Type Group
Category:Accounts
Date:07-10-2013
Termination Director Company With Name
Category:Officers
Date:06-03-2013
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:11-02-2013
Termination Director Company With Name
Category:Officers
Date:11-02-2013
Accounts With Accounts Type Group
Category:Accounts
Date:19-10-2012
Termination Director Company With Name
Category:Officers
Date:17-08-2012
Termination Director Company With Name
Category:Officers
Date:17-08-2012
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:28-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:28-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:28-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:28-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:28-03-2012
Termination Director Company With Name
Category:Officers
Date:28-03-2012
Accounts With Accounts Type Group
Category:Accounts
Date:10-10-2011
Termination Director Company With Name
Category:Officers
Date:10-08-2011
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:28-02-2011
Memorandum Articles
Category:Incorporation
Date:15-10-2010
Accounts With Accounts Type Group
Category:Accounts
Date:06-10-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:03-09-2010
Termination Secretary Company With Name
Category:Officers
Date:03-09-2010
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:16-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-02-2010

Risk Assessment

not scored

International Score

Accounts

Typegroup
Due Date31/03/2021
Filing Date19/12/2019
Latest Accounts31/03/2019

Trading Addresses

Rivermead House, 7 Lewis Court, Grove Park, Enderby, Leicester, LE191SDRegistered
Tea Rooms Town Hall, Ipswich, Suffolk, IP11DH
34A Thoroughfare, Halesworth, Suffolk, IP198AP

Contact

01473359911
www.ageuksuffolk.org
Rivermead House Grove Park, 7 Lewis Court, Leicester, LE191SD