Company NameAge Partnership Wealth Management Limited
Company StatusActive
Company Number09073664
CategoryPrivate Limited Company
Incorporation Date5 June 2014(9 years, 10 months ago)
Previous NamesLupfaw 390 Limited and Age Partnership Retirement Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Simon Warhurst
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2014(5 months, 2 weeks after company formation)
Appointment Duration9 years, 5 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address2200 Century Way
Thorpe Park
Leeds
West Yorkshire
LS15 8ZB
Director NameMr Andrew Robin Thirkill
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2014(5 months, 2 weeks after company formation)
Appointment Duration9 years, 5 months
RoleMarketing
Country of ResidenceEngland
Correspondence Address2200 Century Way
Thorpe Park
Leeds
West Yorkshire
LS15 8ZB
Director NameMr David Paul Wing
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2018(4 years, 3 months after company formation)
Appointment Duration5 years, 7 months
RoleRisk & Compliance Director
Country of ResidenceEngland
Correspondence Address2200 Century Way
Thorpe Park
Leeds
West Yorkshire
LS15 8ZB
Director NameMr Jonathan Alan Andrew Thirkill
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(5 years, 12 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2200 Century Way
Thorpe Park
Leeds
West Yorkshire
LS15 8ZB
Secretary NameMr Martin William Bellamy
StatusCurrent
Appointed30 April 2021(6 years, 11 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Correspondence Address2200 Century Way
Thorpe Park
Leeds
West Yorkshire
LS15 8ZB
Director NameMiss Stephanie Emily Thirkill
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2023(9 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address2200 Century Way
Thorpe Park
Leeds
West Yorkshire
LS15 8ZB
Director NameMr Darren Michael Dicks
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2023(9 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2200 Century Way
Thorpe Park
Leeds
West Yorkshire
LS15 8ZB
Director NameMr Kevin Harry Emsley
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2014(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressYorkshire House East Parade
Leeds
LS1 5BD
Director NameMr Jonathan Paul Simpson
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2014(5 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 09 March 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2200 Century Way
Thorpe Park
Leeds
West Yorkshire
LS15 8ZB
Director NameMr Timothy John Loy
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2014(5 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 06 January 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2200 Century Way
Thorpe Park
Leeds
West Yorkshire
LS15 8ZB
Director NameMr Daniel Baines
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2014(5 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 06 January 2021)
RoleSales Director
Country of ResidenceEngland
Correspondence Address2200 Century Way
Thorpe Park
Leeds
West Yorkshire
LS15 8ZB
Director NameMr Christopher Gage Neave
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2014(5 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 19 March 2020)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2200 Century Way
Thorpe Park
Leeds
West Yorkshire
LS15 8ZB
Director NameMr James Patrick Mitchell
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2014(5 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 19 March 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2200 Century Way
Thorpe Park
Leeds
West Yorkshire
LS15 8ZB
Secretary NameJonathan Paul Simpson
NationalityBritish
StatusResigned
Appointed06 January 2015(7 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 April 2021)
RoleCompany Director
Correspondence Address2200 Century Way
Thorpe Park
Leeds
West Yorkshire
LS15 8ZB
Director NameMr Justin John Wysocki
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2015(10 months after company formation)
Appointment Duration8 years, 3 months (resigned 28 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2200 Century Way
Thorpe Park
Leeds
West Yorkshire
LS15 8ZB
Director NameMr Stephen Andrew Auckland
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(5 years, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 September 2023)
RoleCEO
Country of ResidenceEngland
Correspondence Address2200 Century Way
Thorpe Park
Leeds
West Yorkshire
LS15 8ZB
Director NameMr Martin William Bellamy
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2021(6 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2024)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2200 Century Way
Thorpe Park
Leeds
West Yorkshire
LS15 8ZB
Director NameLupfaw Formations Limited (Corporation)
StatusResigned
Appointed05 June 2014(same day as company formation)
Correspondence AddressYorkshire House East Parade
Leeds
LS1 5BD

Location

Registered Address2200 Century Way
Thorpe Park
Leeds
West Yorkshire
LS15 8ZB
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishAusthorpe
WardGarforth and Swillington
Built Up AreaWest Yorkshire
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Age Partnership Group Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Filing History

17 September 2023Termination of appointment of Stephen Andrew Auckland as a director on 8 September 2023 (1 page)
13 September 2023Director's details changed for Miss Stephanie Emily Thirkill on 12 September 2023 (2 pages)
22 August 2023Appointment of Mr Darren Michael Dicks as a director on 16 August 2023 (2 pages)
15 August 2023Appointment of Miss Stephanie Emily Thirkill as a director on 14 August 2023 (2 pages)
31 July 2023Termination of appointment of Justin John Wysocki as a director on 28 July 2023 (1 page)
27 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
1 September 2022Full accounts made up to 31 December 2021 (20 pages)
4 July 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
29 September 2021Full accounts made up to 31 December 2020 (23 pages)
18 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
30 April 2021Termination of appointment of Jonathan Paul Simpson as a secretary on 30 April 2021 (1 page)
30 April 2021Director's details changed for Mr Jonathan Alan Andrew Thirkill on 22 April 2021 (2 pages)
30 April 2021Appointment of Mr Martin William Bellamy as a secretary on 30 April 2021 (2 pages)
9 March 2021Termination of appointment of Jonathan Paul Simpson as a director on 9 March 2021 (1 page)
9 March 2021Appointment of Mr Martin William Bellamy as a director on 1 March 2021 (2 pages)
11 January 2021Cessation of Tim John Loy as a person with significant control on 6 January 2021 (1 page)
11 January 2021Termination of appointment of Daniel Baines as a director on 6 January 2021 (1 page)
11 January 2021Termination of appointment of Timothy John Loy as a director on 6 January 2021 (1 page)
20 October 2020Full accounts made up to 31 December 2019 (21 pages)
24 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
12 June 2020Appointment of Mr Stephen Auckland as a director on 1 June 2020 (2 pages)
12 June 2020Appointment of Mr Jonathan Alan Andrew Thirkill as a director on 1 June 2020 (2 pages)
22 April 2020Termination of appointment of Christopher Gage Neave as a director on 19 March 2020 (1 page)
22 April 2020Termination of appointment of James Patrick Mitchell as a director on 19 March 2020 (1 page)
14 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
13 June 2019Full accounts made up to 31 December 2018 (20 pages)
21 September 2018Appointment of Mr David Paul Wing as a director on 20 September 2018 (2 pages)
6 August 2018Full accounts made up to 31 December 2017 (20 pages)
18 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
10 November 2017Director's details changed for Mr Simon Warhurst on 3 November 2017 (2 pages)
10 November 2017Director's details changed for Mr Simon Warhurst on 3 November 2017 (2 pages)
31 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-31
(3 pages)
31 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-31
(3 pages)
20 June 2017Full accounts made up to 31 December 2016 (20 pages)
20 June 2017Full accounts made up to 31 December 2016 (20 pages)
16 June 2017Confirmation statement made on 5 June 2017 with updates (7 pages)
16 June 2017Confirmation statement made on 5 June 2017 with updates (7 pages)
8 August 2016Full accounts made up to 31 December 2015 (20 pages)
8 August 2016Full accounts made up to 31 December 2015 (20 pages)
20 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(7 pages)
20 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(7 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
20 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(7 pages)
20 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(7 pages)
20 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(7 pages)
5 May 2015Appointment of Mr Justin John Wysocki as a director on 2 April 2015 (2 pages)
5 May 2015Appointment of Mr Justin John Wysocki as a director on 2 April 2015 (2 pages)
5 May 2015Appointment of Mr Justin John Wysocki as a director on 2 April 2015 (2 pages)
3 February 2015Appointment of Jonathan Paul Simpson as a secretary on 6 January 2015 (3 pages)
3 February 2015Appointment of Jonathan Paul Simpson as a secretary on 6 January 2015 (3 pages)
3 February 2015Appointment of Jonathan Paul Simpson as a secretary on 6 January 2015 (3 pages)
3 February 2015Memorandum and Articles of Association (12 pages)
3 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
3 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
3 February 2015Memorandum and Articles of Association (12 pages)
21 January 2015Appointment of James Patrick Mitchell as a director on 18 November 2014 (3 pages)
21 January 2015Appointment of James Patrick Mitchell as a director on 18 November 2014 (3 pages)
19 January 2015Appointment of Timothy John Loy as a director (3 pages)
19 January 2015Appointment of Timothy John Loy as a director (3 pages)
16 January 2015Appointment of Mr Jonathan Paul Simpson as a director on 18 November 2014 (3 pages)
16 January 2015Appointment of Mr Andrew Robin Thirkill as a director on 18 November 2014 (3 pages)
16 January 2015Appointment of Mr Andrew Robin Thirkill as a director on 18 November 2014 (3 pages)
16 January 2015Termination of appointment of Kevin Harry Emsley as a director on 18 November 2014 (2 pages)
16 January 2015Appointment of Mr Simon Warhurst as a director on 18 November 2014 (3 pages)
16 January 2015Registered office address changed from C/O First Floor Yorkshire House East Parade Leeds LS1 5BD United Kingdom to 2200 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 16 January 2015 (2 pages)
16 January 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (3 pages)
16 January 2015Appointment of Daniel Baines as a director on 18 November 2014 (3 pages)
16 January 2015Appointment of Mr Jonathan Paul Simpson as a director on 18 November 2014 (3 pages)
16 January 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (3 pages)
16 January 2015Appointment of Daniel Baines as a director on 18 November 2014 (3 pages)
16 January 2015Appointment of Christopher Gage Neave as a director on 18 November 2014 (3 pages)
16 January 2015Appointment of Christopher Gage Neave as a director on 18 November 2014 (3 pages)
16 January 2015Registered office address changed from C/O First Floor Yorkshire House East Parade Leeds LS1 5BD United Kingdom to 2200 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 16 January 2015 (2 pages)
16 January 2015Termination of appointment of Lupfaw Formations Limited as a director on 18 November 2014 (2 pages)
16 January 2015Appointment of Mr Simon Warhurst as a director on 18 November 2014 (3 pages)
16 January 2015Termination of appointment of Lupfaw Formations Limited as a director on 18 November 2014 (2 pages)
16 January 2015Termination of appointment of Kevin Harry Emsley as a director on 18 November 2014 (2 pages)
19 November 2014Company name changed lupfaw 390 LIMITED\certificate issued on 19/11/14
  • RES15 ‐ Change company name resolution on 2014-11-18
(3 pages)
19 November 2014Company name changed lupfaw 390 LIMITED\certificate issued on 19/11/14 (3 pages)
19 November 2014Change of name notice (2 pages)
19 November 2014Change of name notice (2 pages)
5 June 2014Incorporation
Statement of capital on 2014-06-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 June 2014Incorporation
Statement of capital on 2014-06-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)