Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AGE UK SOMERSET
Company Information for

AGE UK SOMERSET

ASH HOUSE COOK WAY, BINDON ROAD, TAUNTON, SOMERSET, TA2 6BJ,
Company Registration Number
02717676
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Age Uk Somerset
AGE UK SOMERSET was founded on 1992-05-26 and has its registered office in Taunton. The organisation's status is listed as "Active". Age Uk Somerset is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AGE UK SOMERSET
 
Legal Registered Office
ASH HOUSE COOK WAY
BINDON ROAD
TAUNTON
SOMERSET
TA2 6BJ
Other companies in TA2
 
Previous Names
AGE CONCERN SOMERSET04/08/2011
Charity Registration
Charity Number 1015900
Charity Address ASH HOUSE, COOK WAY, BINDON ROAD, TAUNTON, TA2 6BJ
Charter THE LEGAL OBJECTS OF THE CHARITY ARE TO PROMOTE THE WELFARE OF OLDER PEOPLE WITHIN THE AREA OF THE ADMINISTRATIVE COUNTY OF SOMERSET AND THE UNITARY AUTHORITY AREA OF NORTH SOMERSET. THE CHARITY HAS THE GENERAL AIM OF CONTRIBUTING TO THE QUALITY OF LIFE OF OLDER PEOPLE WITHIN ITS AREA OF BENEFIT, AND THIS HAS BEEN EMBODIED WITHIN ITS MISSION STATEMENT.
Filing Information
Company Number 02717676
Company ID Number 02717676
Date formed 1992-05-26
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 26/05/2016
Return next due 23/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 16:22:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AGE UK SOMERSET
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AGE UK SOMERSET
The following companies were found which have the same name as AGE UK SOMERSET. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AGE UK SOMERSET TRADING LTD. ASH HOUSE COOK WAY BINDON ROAD TAUNTON SOMERSET TA2 6BJ Active Company formed on the 1999-09-23

Company Officers of AGE UK SOMERSET

Current Directors
Officer Role Date Appointed
TANSIN BENN
Director 2018-04-12
DAVID FRANK JOHNSON
Director 2014-01-23
JEANETTE ANNE KEECH
Director 2008-08-28
JILL KNIGHT
Director 2018-02-22
MICHAEL JOHN LATHAM
Director 1993-11-16
HEATHER JACQUELYN LUKINS
Director 2012-05-31
ANN VAN VLIET
Director 2013-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM OWEN BRISCOE
Director 2016-09-28 2017-04-11
JACQUELINE JEAN ALEXANDER
Director 2016-01-21 2016-11-09
SHEENA MARY HELLIAR
Director 2009-11-26 2015-10-08
CAROLINE RUTH MATTHEWS
Director 2014-01-23 2015-07-13
AUDREY IRENE DERRICK
Director 2008-08-28 2014-09-25
HEATHER MARY ROUGHTON
Director 2000-07-06 2014-09-25
BRIAN GIBBS
Director 2002-08-29 2013-10-03
BETTY CHANDLER
Director 2010-05-27 2013-07-25
PAUL ROBERT SLADE
Director 2010-07-29 2012-03-12
ELIZABETH SUSAN LISGO
Company Secretary 1994-05-04 2012-02-29
PAUL FITZMAURICE
Director 2010-04-08 2011-07-21
VANESSA MARY DE MOWBRAY
Director 2006-07-20 2010-09-02
ALAN FREDERICK GLOAK
Director 2006-03-30 2010-01-28
MICHAEL JOHN WILLIAM PHILLIPS
Director 2001-08-30 2009-11-26
EILEEN MARY RAYNES WHITE
Director 2004-02-05 2008-08-28
TIMOTHY ROGERS
Director 2004-02-05 2007-12-06
TARUN SOLANKI
Director 1997-12-03 2005-11-24
LESLEY JOAN GASKELL
Director 2000-01-26 2005-07-21
PATRICIA SYLVESTER DU PONTET
Director 2002-08-29 2005-03-24
DAVID WILLIAM MELLOR
Director 2001-02-01 2003-09-19
DAVID MCCALL
Director 1993-03-29 2001-08-30
ALISON MARGARET BLAKE
Director 1996-05-29 2000-05-25
JAMES RICHARD PARRISH
Director 1992-05-26 1998-09-02
ALAN LAURENCE BUSSEY
Director 1994-06-23 1997-04-16
REGINALD WILLIAM CANVIN
Director 1992-05-26 1995-01-01
JILL VERONICA BARTER
Company Secretary 1992-05-26 1994-05-04
GRAHAM HOWARD EARNEY
Director 1992-05-26 1994-05-04
ALAN ARTHUR MAXWELL ONSLOW
Director 1992-05-26 1993-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TANSIN BENN AGE CONCERN SOMERSET LTD. Director 2018-04-12 CURRENT 2011-08-10 Active - Proposal to Strike off
DAVID FRANK JOHNSON AGE CONCERN SOMERSET LTD. Director 2014-01-23 CURRENT 2011-08-10 Active - Proposal to Strike off
JEANETTE ANNE KEECH AGE CONCERN SOMERSET LTD. Director 2011-08-10 CURRENT 2011-08-10 Active - Proposal to Strike off
JEANETTE ANNE KEECH AGE CONCERN SOMERSET TRADING LTD. Director 2011-08-10 CURRENT 2011-08-10 Active - Proposal to Strike off
JEANETTE ANNE KEECH AGE UK SOMERSET TRADING LTD. Director 2003-05-22 CURRENT 1999-09-23 Active
JILL KNIGHT AGE CONCERN SOMERSET LTD. Director 2018-02-22 CURRENT 2011-08-10 Active - Proposal to Strike off
MICHAEL JOHN LATHAM AGE CONCERN SOMERSET LTD. Director 2011-08-10 CURRENT 2011-08-10 Active - Proposal to Strike off
HEATHER JACQUELYN LUKINS AGE CONCERN SOMERSET LTD. Director 2012-05-31 CURRENT 2011-08-10 Active - Proposal to Strike off
HEATHER JACQUELYN LUKINS AGE CONCERN SOMERSET TRADING LTD. Director 2011-08-10 CURRENT 2011-08-10 Active - Proposal to Strike off
HEATHER JACQUELYN LUKINS AGE UK SOMERSET TRADING LTD. Director 2009-11-26 CURRENT 1999-09-23 Active
ANN VAN VLIET AGE CONCERN SOMERSET LTD. Director 2013-02-01 CURRENT 2011-08-10 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-0431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-03Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-10-03Memorandum articles filed
2023-06-02CONFIRMATION STATEMENT MADE ON 26/05/23, WITH NO UPDATES
2023-03-03DIRECTOR APPOINTED MR SIMON JACKSON
2023-01-09APPOINTMENT TERMINATED, DIRECTOR ANNE ELISABETH FRASER
2022-11-14APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MARY MARGUERITE HARDY
2022-11-14APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MARY MARGUERITE HARDY
2022-10-01Memorandum articles filed
2022-10-01Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-10-0131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-01AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-01RES01ADOPT ARTICLES 01/10/22
2022-10-01MEM/ARTSARTICLES OF ASSOCIATION
2022-09-23AP01DIRECTOR APPOINTED MRS NATASHA JANE GOSWELL
2022-09-22AP01DIRECTOR APPOINTED MR SAEED SHAFIE-POUR
2022-09-22TM01APPOINTMENT TERMINATED, DIRECTOR ANN VAN VLIET
2022-06-29TM01APPOINTMENT TERMINATED, DIRECTOR JILL KNIGHT
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH NO UPDATES
2022-03-29TM01APPOINTMENT TERMINATED, DIRECTOR TANSIN BENN
2021-12-18Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2021-12-18Memorandum articles filed
2021-12-18MEM/ARTSARTICLES OF ASSOCIATION
2021-12-18RES01ADOPT ARTICLES 18/12/21
2021-10-05AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 26/05/21, WITH NO UPDATES
2021-02-03CH01Director's details changed for Mr David Frank Johnson on 2021-02-03
2020-12-03AP01DIRECTOR APPOINTED MRS ELIZABETH MARY MARGUERITE HARDY
2020-11-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-23MEM/ARTSARTICLES OF ASSOCIATION
2020-10-23RES01ADOPT ARTICLES 23/10/20
2020-10-23CC04Statement of company's objects
2020-10-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN LATHAM
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 26/05/20, WITH NO UPDATES
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JEANETTE ANNE KEECH
2020-02-25AP01DIRECTOR APPOINTED MR STEPHEN HOLT
2019-10-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-27AP01DIRECTOR APPOINTED MRS ANNE ELISABETH FRASER
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 26/05/19, WITH NO UPDATES
2018-10-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER JACQUELYN LUKINS
2018-08-21CH01Director's details changed for Ms Heather Jacquelyn Lukins on 2018-08-16
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 26/05/18, WITH NO UPDATES
2018-04-12AP01DIRECTOR APPOINTED DR TANSIN BENN
2018-03-08AP01DIRECTOR APPOINTED MRS JILL KNIGHT
2017-11-17AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM OWEN BRISCOE
2016-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE JEAN ALEXANDER
2016-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-10-05AP01DIRECTOR APPOINTED MR GRAHAM OWEN BRISCOE
2016-05-31AR0126/05/16 ANNUAL RETURN FULL LIST
2016-01-22AP01DIRECTOR APPOINTED MISS JACQUELINE JEAN ALEXANDER
2015-11-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-10-08TM01APPOINTMENT TERMINATED, DIRECTOR SHEENA MARY HELLIAR
2015-07-15TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE RUTH MATTHEWS
2015-06-04AR0126/05/15 ANNUAL RETURN FULL LIST
2014-12-17CH01Director's details changed for Ms Heather Jacquelyn Lukins on 2014-12-11
2014-11-13TM01APPOINTMENT TERMINATED, DIRECTOR AUDREY DERRICK
2014-11-13TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER ROUGHTON
2014-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-05-27AR0126/05/14 ANNUAL RETURN FULL LIST
2014-03-04AP01DIRECTOR APPOINTED MS CAROLINE RUTH MATTHEWS
2014-02-05AP01DIRECTOR APPOINTED MR DAVID FRANK JOHNSON
2013-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-10-09AP01DIRECTOR APPOINTED MS ANN VAN VLIET
2013-10-08TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN GIBBS
2013-08-13TM01APPOINTMENT TERMINATED, DIRECTOR BETTY CHANDLER
2013-05-29AR0126/05/13 NO MEMBER LIST
2012-10-31AP01DIRECTOR APPOINTED MS HEATHER JACQUELYN LUKINS
2012-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-05-28AR0126/05/12 NO MEMBER LIST
2012-05-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SLADE
2012-03-20TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH LISGO
2011-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-08-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FITZMAURICE
2011-08-09MEM/ARTSARTICLES OF ASSOCIATION
2011-08-04RES15CHANGE OF NAME 05/04/2011
2011-08-04CERTNMCOMPANY NAME CHANGED AGE CONCERN SOMERSET CERTIFICATE ISSUED ON 04/08/11
2011-08-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-06-07AR0126/05/11 NO MEMBER LIST
2011-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER MARY ROUGHTON / 26/05/2011
2010-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-09-14TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA DE MOWBRAY
2010-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/2010 FROM 1ST FLOOR MANSFIELD HOUSE 26-28 SILVER STREET TAUNTON SOMERSET TA1 3DJ
2010-08-13AP01DIRECTOR APPOINTED PAUL ROBERT SLADE
2010-07-19AP01DIRECTOR APPOINTED MRS BETTY CHANDLER
2010-06-15AR0126/05/10 NO MEMBER LIST
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATHER MARY ROUGHTON / 25/05/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN LATHAM / 25/05/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE ANNE KEECH / 25/05/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN GIBBS / 25/05/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VANESSA MARY DE MOWBRAY / 25/05/2010
2010-05-19AP01DIRECTOR APPOINTED PAUL FITZMAURICE
2010-02-18AP01DIRECTOR APPOINTED SHEENA MARY HELLIAR
2010-02-15TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GLOAK
2010-01-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PHILLIPS
2009-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-05-26363aANNUAL RETURN MADE UP TO 26/05/09
2008-12-27288aDIRECTOR APPOINTED JEANETTE ANNE KEECH
2008-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-10-24288aDIRECTOR APPOINTED AUDREY IRENE DERRICK
2008-09-08288bAPPOINTMENT TERMINATED DIRECTOR EILEEN RAYNES WHITE
2008-05-27363aANNUAL RETURN MADE UP TO 26/05/08
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY ROGERS
2007-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-07-02363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-02363sANNUAL RETURN MADE UP TO 26/05/07
2006-10-31AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-25288aNEW DIRECTOR APPOINTED
2006-06-21363sANNUAL RETURN MADE UP TO 26/05/06
2006-06-14288aNEW DIRECTOR APPOINTED
2006-01-06288bDIRECTOR RESIGNED
2006-01-06288bDIRECTOR RESIGNED
2005-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-06-09363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-06-09363sANNUAL RETURN MADE UP TO 26/05/05
2004-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-08-12288aNEW DIRECTOR APPOINTED
2004-07-06288aNEW DIRECTOR APPOINTED
2004-06-29363sANNUAL RETURN MADE UP TO 26/05/04
2004-03-18287REGISTERED OFFICE CHANGED ON 18/03/04 FROM: THE MARKET HOUSE FORE STREET TAUNTON TA1 1JD
2003-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-10-18288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
881 - Social work activities without accommodation for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to AGE UK SOMERSET or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AGE UK SOMERSET
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AGE UK SOMERSET does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.399
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.098

This shows the max and average number of mortgages for companies with the same SIC code of 88100 - Social work activities without accommodation for the elderly and disabled

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AGE UK SOMERSET

Intangible Assets
Patents
We have not found any records of AGE UK SOMERSET registering or being granted any patents
Domain Names
We do not have the domain name information for AGE UK SOMERSET
Trademarks
We have not found any records of AGE UK SOMERSET registering or being granted any trademarks
Income
Government Income

Government spend with AGE UK SOMERSET

Government Department Income DateTransaction(s) Value Services/Products
Somerset County Council 2016-07-13 GBP £55,414 Grants & Subscriptions
Somerset County Council 2016-03-16 GBP £500 Grants & Subscriptions
Somerset County Council 2016-02-05 GBP £5,000 Grants & Subscriptions
Somerset County Council 2015-07-07 GBP £55,414 Grants & Subscriptions
Somerset County Council 2015-07-01 GBP £68,000 Voluntary Associations
Somerset County Council 2015-01-13 GBP £500 Grants & Subscriptions
Somerset County Council 2014-12-16 GBP £500 Grants & Subscriptions
Somerset County Council 2014-12-09 GBP £500 Grants & Subscriptions
Sedgemoor District Council 2014-09-05 GBP £3,000 GRANTS, CORE FUNDING
Somerset County Council 2014-07-17 GBP £2,234 Miscellaneous Expenses
Somerset County Council 2014-05-14 GBP £39,442 Voluntary Associations
Somerset County Council 2014-05-14 GBP £15,972 Voluntary Associations
Somerset County Council 2014-02-25 GBP £500 Grants & Subscriptions
Somerset County Council 2014-02-25 GBP £500 Miscellaneous Expenses
Somerset County Council 2014-02-18 GBP £500 Grants & Subscriptions
Somerset County Council 2013-12-17 GBP £500 Grants & Subscriptions
Sedgemoor District Council 2013-11-15 GBP £3,000
Somerset County Council 2013-07-30 GBP £7,000 Miscellaneous Expenses
Somerset County Council 2013-06-04 GBP £39,442 Voluntary Associations
Somerset County Council 2013-06-04 GBP £15,972 Voluntary Associations
Sedgemoor District Council 2012-07-13 GBP £3,000
Sedgemoor District Council 2012-02-03 GBP £3,000
Somerset County Council 2011-07-18 GBP £79,601
Somerset County Council 2011-06-15 GBP £79,601
North Somerset Council 2010-07-14 GBP £12,500
North Somerset Council 2010-07-14 GBP £51,892
North Somerset Council 2010-07-14 GBP £7,070

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where AGE UK SOMERSET is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AGE UK SOMERSET any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AGE UK SOMERSET any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.