Company NameAge UK Hull
Company StatusActive
Company Number04792749
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 June 2003(20 years, 10 months ago)
Previous NameAge Concern Hull

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMs Jayne Elizabeth Mansfield
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2014(11 years, 1 month after company formation)
Appointment Duration9 years, 9 months
RoleSenior Account Executive
Country of ResidenceEngland
Correspondence Address32 Mulberry Avenue
Beverley
HU17 7SS
Director NameMr Michael Johnson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(14 years, 2 months after company formation)
Appointment Duration6 years, 7 months
RoleHealth Care Manager
Country of ResidenceEngland
Correspondence AddressAge Uk Hull Silvester House
Silvester Street
Hull
East Yorkshire
HU1 3HA
Director NameMr Peter David Duffield
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(14 years, 11 months after company formation)
Appointment Duration5 years, 12 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAge Uk Hull Silvester House
Silvester Street
Hull
East Yorkshire
HU1 3HA
Secretary NameMr Andrew Haynes
StatusCurrent
Appointed06 June 2022(19 years after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence Address27a Victoria Avenue
Willerby
Hull
HU10 6DD
Director NameMiss Rebecca Jayne Howes
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2023(19 years, 9 months after company formation)
Appointment Duration1 year, 1 month
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressAge Uk Hull Silvester House
Silvester Street
Hull
East Yorkshire
HU1 3HA
Director NameMichael Robert Kiloran
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(same day as company formation)
RoleManager
Correspondence AddressElstronwick House
Elstronwick
Hull
North Humberside
HU12 9BP
Director NameMr David William Graham
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address49 Elms Drive
Kirk Ella
Hull
North Humberside
HU10 7QH
Director NameMr John Rose
Date of BirthMay 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address41 Beverley Road
Kirk Ella
Hull
East Yorkshire
HU10 7AA
Director NameMr Christopher John Hutchinson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWest Lea Rectory Road
Roos
Hull
East Yorkshire
HU12 0LD
Director NameRev Michael Rae Buchanan Hills
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(same day as company formation)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vicarage St Georges Road
Kingston Upon Hull
HU3 3SP
Director NameMaurice Daubney
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(same day as company formation)
RoleRetired
Correspondence Address18 Glebe Road
Wawne
North Humberside
HU7 5XR
Secretary NameDorothy Mary Grassby
NationalityBritish
StatusResigned
Appointed09 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressPoplars
Danthorpe Road, Burton Pidsea
Hull
East Yorkshire
HU12 9AA
Director NameMr Martin Needler
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2004(7 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 15 March 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address6 Greenstiles Lane
Swanland
North Ferriby
East Yorkshire
HU14 3NH
Secretary NameGeorge Trevor Whitfield
NationalityBritish
StatusResigned
Appointed06 September 2004(1 year, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 March 2012)
RoleActing Chief Officer
Correspondence Address47 Riverview Avenue
North Ferriby
North Humberside
HU14 3DT
Director NameDeborah Bullock
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2005(2 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 March 2008)
RoleControl Centre Op
Correspondence Address73 Station Road
Preston
East Yorkshire
HU12 8UY
Director NameMrs Gloria Johnson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2008(5 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 November 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 6 Ferensway House Prospect Street
Hull
East Yorkshire
HU2 8NR
Director NameMrs Lynda Christine Brown
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2008(5 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 16 April 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address35 Riverview Gardens
Hull
North Humberside
HU7 6DZ
Director NameSandra Bateson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2008(5 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 May 2013)
RoleHR Director
Correspondence AddressAlbany House
Main Road
Gilberdyke
East Yorkshire
HU15 2SL
Secretary NameMiss Rachael Mather
StatusResigned
Appointed02 April 2012(8 years, 10 months after company formation)
Appointment Duration1 year (resigned 30 April 2013)
RoleCompany Director
Correspondence AddressBradbury House
Porter Street
Hull
HU1 2RH
Director NameMr Tom Augustine Grealy
Date of BirthAugust 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed30 September 2012(9 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 13 December 2018)
RoleCounsellor
Country of ResidenceEngland
Correspondence Address154 Westbourne Avenue
Westbourne Avenue Princes Avenue
Hull
HU5 3HZ
Director NameMr Peter Ogle
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2013(10 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 September 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBradbury House
Porter Street
Hull
HU1 2RH
Director NameSue Cork
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2013(10 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 April 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBradbury House
Porter Street
Hull
HU1 2RH
Director NameMrs Maria Sellors
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2014(11 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 22 October 2019)
RolePropositions Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Heads Lane
Hessle
North Humberside
HU13 0JT
Director NameMrs Kate Brooks
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2014(11 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 24 February 2017)
RoleNursing Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Aldenham Park
Kingswood
Hull
HU7 3JP
Director NameMr Douglas Hillary
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2014(11 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 June 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address28 Lowerdale
Elloughton
Brough
North Humberside
HU15 1SD
Director NameMrs Jillian Louise Gledhill
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(14 years after company formation)
Appointment Duration6 years, 5 months (resigned 17 December 2023)
RoleCharity Manager
Country of ResidenceEngland
Correspondence AddressAge Uk Hull Silvester House
Silvester Street
Hull
East Yorkshire
HU1 3HA
Director NameMr Daniel James Gladstone
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2017(14 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 09 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAge Uk Hull Silvester House
Silvester Street
Hull
East Yorkshire
HU1 3HA

Contact

Websiteageconcern.co.uk
Telephone0800 6781174
Telephone regionFreephone

Location

Registered AddressAge Uk Hull Silvester House
Silvester Street
Hull
East Yorkshire
HU1 3HA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£884,679
Net Worth£2,297,334
Cash£199,891
Current Liabilities£100,675

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Filing History

7 August 2020Registered office address changed from Bradbury House Porter Street Hull HU1 2RH to Age Uk Hull Silvester House Silvester Street Hull East Yorkshire HU1 3HA on 7 August 2020 (1 page)
10 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
18 December 2019Full accounts made up to 31 March 2019 (26 pages)
23 October 2019Termination of appointment of Maria Sellors as a director on 22 October 2019 (1 page)
10 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
15 May 2019Termination of appointment of Lynda Christine Brown as a director on 16 April 2019 (1 page)
5 February 2019Termination of appointment of Tom Augustine Grealy as a director on 13 December 2018 (1 page)
31 January 2019Director's details changed for Ms Jayne Elizabeth Mansfield on 31 January 2019 (2 pages)
26 November 2018Full accounts made up to 31 March 2018 (26 pages)
20 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
20 June 2018Appointment of Mr Peter David Duffield as a director on 1 May 2018 (2 pages)
11 April 2018Appointment of Mr Daniel James Gladstone as a director on 8 December 2017 (2 pages)
22 March 2018Appointment of Mrs Jillian Louise Gledhill as a director on 1 July 2017 (2 pages)
22 March 2018Termination of appointment of David William Graham as a director on 1 July 2017 (1 page)
22 March 2018Appointment of Mr Michael Johnson as a director on 1 September 2017 (2 pages)
14 November 2017Accounts for a small company made up to 31 March 2017 (30 pages)
14 November 2017Accounts for a small company made up to 31 March 2017 (30 pages)
12 June 2017Termination of appointment of Kate Brooks as a director on 24 February 2017 (1 page)
12 June 2017Termination of appointment of Douglas Hillary as a director on 9 June 2016 (1 page)
12 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
12 June 2017Termination of appointment of Kate Brooks as a director on 24 February 2017 (1 page)
12 June 2017Termination of appointment of Douglas Hillary as a director on 9 June 2016 (1 page)
12 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
23 May 2017Full accounts made up to 31 March 2016 (22 pages)
23 May 2017Full accounts made up to 31 March 2016 (22 pages)
28 February 2017Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
28 February 2017Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
8 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
8 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
29 June 2016Annual return made up to 8 June 2016 no member list (8 pages)
29 June 2016Annual return made up to 8 June 2016 no member list (8 pages)
24 December 2015Full accounts made up to 31 March 2015 (21 pages)
24 December 2015Full accounts made up to 31 March 2015 (21 pages)
3 July 2015Appointment of Mrs Maria Sellors as a director on 25 July 2014 (2 pages)
3 July 2015Appointment of Mrs Kate Brooks as a director on 25 July 2014 (2 pages)
3 July 2015Appointment of Mrs Maria Sellors as a director on 25 July 2014 (2 pages)
3 July 2015Appointment of Ms Jayne Elizabeth Mansfield as a director on 25 July 2014 (2 pages)
3 July 2015Appointment of Ms Jayne Elizabeth Mansfield as a director on 25 July 2014 (2 pages)
3 July 2015Appointment of Mrs Kate Brooks as a director on 25 July 2014 (2 pages)
2 July 2015Appointment of Mr Douglas Hillary as a director on 5 December 2014 (2 pages)
2 July 2015Appointment of Mr Douglas Hillary as a director on 5 December 2014 (2 pages)
2 July 2015Appointment of Mr Douglas Hillary as a director on 5 December 2014 (2 pages)
16 June 2015Annual return made up to 8 June 2015 no member list (4 pages)
16 June 2015Termination of appointment of Sue Cork as a director on 8 April 2015 (1 page)
16 June 2015Termination of appointment of Sue Cork as a director on 8 April 2015 (1 page)
16 June 2015Termination of appointment of Peter Ogle as a director on 1 September 2014 (1 page)
16 June 2015Annual return made up to 8 June 2015 no member list (4 pages)
16 June 2015Annual return made up to 8 June 2015 no member list (4 pages)
16 June 2015Termination of appointment of Sue Cork as a director on 8 April 2015 (1 page)
16 June 2015Termination of appointment of Peter Ogle as a director on 1 September 2014 (1 page)
16 June 2015Termination of appointment of Peter Ogle as a director on 1 September 2014 (1 page)
28 January 2015Group of companies' accounts made up to 31 March 2014 (21 pages)
28 January 2015Group of companies' accounts made up to 31 March 2014 (21 pages)
29 July 2014Appointment of Mr Peter Ogle as a director on 15 September 2013 (2 pages)
29 July 2014Annual return made up to 8 June 2014 no member list (5 pages)
29 July 2014Termination of appointment of Gloria Johnson as a director on 29 November 2013 (1 page)
29 July 2014Termination of appointment of John Rose as a director on 1 November 2013 (1 page)
29 July 2014Appointment of Mr Peter Ogle as a director on 15 September 2013 (2 pages)
29 July 2014Termination of appointment of John Rose as a director on 1 November 2013 (1 page)
29 July 2014Annual return made up to 8 June 2014 no member list (5 pages)
29 July 2014Appointment of Sue Cork as a director on 15 September 2013 (2 pages)
29 July 2014Termination of appointment of John Rose as a director on 1 November 2013 (1 page)
29 July 2014Annual return made up to 8 June 2014 no member list (5 pages)
29 July 2014Termination of appointment of Gloria Johnson as a director on 29 November 2013 (1 page)
29 July 2014Appointment of Sue Cork as a director on 15 September 2013 (2 pages)
19 December 2013Group of companies' accounts made up to 31 March 2013 (21 pages)
19 December 2013Group of companies' accounts made up to 31 March 2013 (21 pages)
21 June 2013Termination of appointment of Rachael Mather as a secretary (1 page)
21 June 2013Termination of appointment of Sandra Bateson as a director (1 page)
21 June 2013Termination of appointment of Sandra Bateson as a director (1 page)
21 June 2013Termination of appointment of Rachael Mather as a secretary (1 page)
21 June 2013Annual return made up to 8 June 2013 no member list (6 pages)
21 June 2013Termination of appointment of Michael Hills as a director (1 page)
21 June 2013Appointment of Mr Tom Augustine Grealy as a director (2 pages)
21 June 2013Annual return made up to 8 June 2013 no member list (6 pages)
21 June 2013Appointment of Mr Tom Augustine Grealy as a director (2 pages)
21 June 2013Termination of appointment of Michael Hills as a director (1 page)
21 June 2013Annual return made up to 8 June 2013 no member list (6 pages)
5 January 2013Group of companies' accounts made up to 31 March 2012 (22 pages)
5 January 2013Group of companies' accounts made up to 31 March 2012 (22 pages)
3 July 2012Annual return made up to 8 June 2012 no member list (7 pages)
3 July 2012Termination of appointment of George Whitfield as a secretary (1 page)
3 July 2012Annual return made up to 8 June 2012 no member list (7 pages)
3 July 2012Appointment of Miss Rachael Mather as a secretary (1 page)
3 July 2012Termination of appointment of George Whitfield as a secretary (1 page)
3 July 2012Appointment of Miss Rachael Mather as a secretary (1 page)
3 July 2012Annual return made up to 8 June 2012 no member list (7 pages)
13 October 2011Group of companies' accounts made up to 31 March 2011 (26 pages)
13 October 2011Group of companies' accounts made up to 31 March 2011 (26 pages)
22 June 2011Annual return made up to 8 June 2011 (18 pages)
22 June 2011Annual return made up to 8 June 2011 (18 pages)
22 June 2011Annual return made up to 8 June 2011 (18 pages)
8 November 2010Full accounts made up to 31 March 2010 (25 pages)
8 November 2010Full accounts made up to 31 March 2010 (25 pages)
12 July 2010Change of name notice (2 pages)
12 July 2010Change of name notice (2 pages)
12 July 2010Company name changed age concern hull\certificate issued on 12/07/10
  • RES15 ‐ Change company name resolution on 2010-06-30
(2 pages)
12 July 2010Company name changed age concern hull\certificate issued on 12/07/10
  • RES15 ‐ Change company name resolution on 2010-06-30
(2 pages)
16 June 2010Annual return made up to 8 June 2010 (18 pages)
16 June 2010Annual return made up to 8 June 2010 (18 pages)
16 June 2010Annual return made up to 8 June 2010 (18 pages)
3 November 2009Full accounts made up to 31 March 2009 (25 pages)
3 November 2009Full accounts made up to 31 March 2009 (25 pages)
2 July 2009Annual return made up to 08/06/09 (10 pages)
2 July 2009Appointment terminated director martin needler (1 page)
2 July 2009Appointment terminated director martin needler (1 page)
2 July 2009Appointment terminated director deborah bullock (1 page)
2 July 2009Annual return made up to 08/06/09 (10 pages)
2 July 2009Appointment terminated director deborah bullock (1 page)
8 December 2008Full accounts made up to 31 March 2008 (25 pages)
8 December 2008Full accounts made up to 31 March 2008 (25 pages)
18 November 2008Director appointed lynda brown (2 pages)
18 November 2008Appointment terminated director christopher hutchinson (1 page)
18 November 2008Director appointed sandra bateson (2 pages)
18 November 2008Director appointed sandra bateson (2 pages)
18 November 2008Director appointed gloria johnson (2 pages)
18 November 2008Director appointed lynda brown (2 pages)
18 November 2008Appointment terminated director christopher hutchinson (1 page)
18 November 2008Director appointed gloria johnson (2 pages)
12 August 2008Annual return made up to 09/06/08 (6 pages)
12 August 2008Annual return made up to 09/06/08 (6 pages)
6 November 2007Full accounts made up to 31 March 2007 (26 pages)
6 November 2007Full accounts made up to 31 March 2007 (26 pages)
28 June 2007Annual return made up to 09/06/07 (6 pages)
28 June 2007Annual return made up to 09/06/07 (6 pages)
19 December 2006Full accounts made up to 31 March 2006 (25 pages)
19 December 2006Full accounts made up to 31 March 2006 (25 pages)
14 June 2006New director appointed (2 pages)
14 June 2006Annual return made up to 09/06/06 (5 pages)
14 June 2006Annual return made up to 09/06/06 (5 pages)
14 June 2006New director appointed (2 pages)
2 February 2006Full accounts made up to 31 March 2005 (20 pages)
2 February 2006Full accounts made up to 31 March 2005 (20 pages)
2 June 2005Annual return made up to 09/06/05 (5 pages)
2 June 2005Annual return made up to 09/06/05 (5 pages)
9 March 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
9 March 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
1 March 2005Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
1 March 2005Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
11 February 2005New director appointed (2 pages)
11 February 2005New director appointed (2 pages)
24 November 2004Secretary resigned (1 page)
24 November 2004Secretary resigned (1 page)
24 November 2004New secretary appointed (2 pages)
24 November 2004New secretary appointed (2 pages)
15 July 2004Director resigned (1 page)
15 July 2004Director resigned (1 page)
15 July 2004Director resigned (1 page)
15 July 2004Secretary resigned;director resigned (1 page)
15 July 2004Director resigned (1 page)
15 July 2004Secretary resigned;director resigned (1 page)
14 July 2004Annual return made up to 09/06/04
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 14/07/04
(6 pages)
14 July 2004Annual return made up to 09/06/04
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 14/07/04
(6 pages)
9 June 2003Incorporation (29 pages)
9 June 2003Incorporation (29 pages)