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

AGE UK BRISTOL

CANNINGFORD HOUSE, 38 VICTORIA STREET, BRISTOL, BS1 6BY,
Company Registration Number
02984207
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Age Uk Bristol
AGE UK BRISTOL was founded on 1994-10-28 and has its registered office in Bristol. The organisation's status is listed as "Active". Age Uk Bristol 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 FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AGE UK BRISTOL
 
Legal Registered Office
CANNINGFORD HOUSE
38 VICTORIA STREET
BRISTOL
BS1 6BY
Other companies in BS1
 
Previous Names
AGE CONCERN BRISTOL17/11/2010
Charity Registration
Charity Number 1042548
Charity Address AGE CONCERN, CANNINGFORD HOUSE, 38 VICTORIA STREET, BRISTOL, BS1 6BY
Charter AGE CONCERN BRISTOL PROVIDES THE FOLLOWING SERVICES FOR OLDER PEOPLE: INFORMATION AND ADVICE, PRACTICAL SERVICES, TRADING SERVICES, LINK UP (BEFRIENDING) SERVICE, HOUSING SUPPORT SERVICE, DAY CENTRE, COMMUNITY DEVELOPMENT, SHOPPING SCHEME.
Filing Information
Company Number 02984207
Company ID Number 02984207
Date formed 1994-10-28
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 31/12/2024
Latest return 28/10/2015
Return next due 25/11/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 15:41:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AGE UK BRISTOL
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 BRISTOL
The following companies were found which have the same name as AGE UK BRISTOL. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AGE UK 7TH FLOOR, ONE AMERICA SQUARE 17 CROSSWALL LONDON EC3N 2LB Active Company formed on the 2009-02-20
AGE UK (BANES) TRADING LTD 18 KINGSMEAD SQUARE BATH BA1 2AE Active Company formed on the 1998-05-20
AGE UK ANDOVER AND DISTRICT TOWN MILL HOUSE 20 BRIDGE STREET ANDOVER HAMPSHIRE SP10 1BL Dissolved Company formed on the 2011-02-23
AGE UK BARNET THE ANN OWENS CENTRE OAK LANE LONDON N2 8LT Active Company formed on the 1999-10-21
AGE UK BARNSLEY AGE UK BARNSLEY RESOURCE CENTRE 36A QUEENS ROAD BARNSLEY SOUTH YORKSHIRE S71 1AR Active Company formed on the 2011-09-01
AGE UK BARNSLEY (TRADING) LIMITED 36A QUEENS ROAD BARNSLEY SOUTH YORKSHIRE S71 1AR Active Company formed on the 1994-03-28
AGE UK BARROW AND DISTRICT LIMITED AGE UK BARROW & DISTRICT COLLEGE HOUSE HOWARD STREET BARROW-IN-FURNESS CUMBRIA LA14 1NB Active Company formed on the 2012-09-21
AGE UK BARROW AND DISTRICT ENTERPRISES LIMITED LAKELAND HOUSE ABBEY ROAD BARROW-IN-FURNESS LA14 1XL Active - Proposal to Strike off Company formed on the 2016-03-30
AGE UK BATH AND NORTH EAST SOMERSET LIMITED The Studio, Alexander House James Street West Bath BA1 2BT Active Company formed on the 2005-02-16
AGE UK BEDFORDSHIRE 78-82 BROMHAM ROAD BEDFORD BEDFORDSHIRE MK40 2QH Active Company formed on the 2001-02-15
AGE UK BEDFORDSHIRE TRADING LIMITED 78-82 BROMHAM ROAD BEDFORD MK40 2QH Active Company formed on the 2012-01-18
AGE UK BERKSHIRE UNIT 119 BROAD STREET MALL READING RG1 7QE Active Company formed on the 2012-01-30
AGE UK BERKSHIRE TRADING LIMITED Unit 119 Broad Street Mall BROAD STREET MALL Reading RG1 7QE Active - Proposal to Strike off Company formed on the 2012-12-13
AGE UK BEXLEY Belvedere Community Centre Mitchell Close Belvedere KENT DA17 6AA Active Company formed on the 2001-07-02
AGE UK BIRMINGHAM AND THE BLACK COUNTRY TRADING LIMITED STRATFORD HOUSE STRATFORD PLACE CAMP HILL BIRMINGHAM WEST MIDLANDS B12 0HT Active Company formed on the 1994-03-03
AGE UK BIRMINGHAM LIMITED STRATFORD HOUSE STRATFORD PLACE CAMP HILL BIRMINGHAM WEST MIDLANDS B12 0HT Active Company formed on the 2010-08-03
AGE UK BLACKBURN WITH DARWEN 4 KING STREET BLACKBURN BB2 2DH Active Company formed on the 2011-08-04
AGE UK BLACKBURN WITH DARWEN TRADING LTD 4 KING STREET BLACKBURN BB2 2DH Active Company formed on the 1994-09-07
AGE UK BLACKPOOL AND DISTRICT 20 ROUNDHOUSE COURT SOUTH RINGS BUSINESS PARK BAMBER BRIDGE PRESTON LANCASHIRE PR5 6DA In Administration/Administrative Receiver Company formed on the 2012-01-05
AGE UK BLACKPOOL AND FYLDE TRADING LIMITED 89 ABINGDON STREET BLACKPOOL FY1 1PP Active - Proposal to Strike off Company formed on the 1995-03-21

Company Officers of AGE UK BRISTOL

Current Directors
Officer Role Date Appointed
GEOFFREY JAMES CLEMENTS
Company Secretary 2011-09-26
CAROLINE ADRIANA JANE BOLHOVEN
Director 2016-04-21
ALAN PAUL CARPENTER
Director 2010-04-19
HUNG-YUAN CHENG
Director 2016-04-21
GEOFFREY JAMES CLEMENTS
Director 2004-10-20
JOAN ROBERTSON COX
Director 2010-11-01
KARL ASHLEY JONES
Director 2016-04-21
MINA ELIZABETH MALPASS
Director 2015-08-27
OMBOLA ADEOLA OLATUNDE
Director 2014-04-10
GRAHAM CHARLES PEGG
Director 2006-11-06
SUSAN MARY PERRY
Director 1999-10-18
PATRICIA NORMA ROBINSON
Director 2009-09-24
PETER JOHN SCOTT
Director 2009-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
DIANNE NICOLA MCCARTHY
Company Secretary 2003-08-04 2011-09-26
EDWARD GLYN DAVIES
Director 2005-12-01 2010-12-02
HERMIONE GULLAND
Director 2004-10-20 2010-02-12
JAMES RICHARD HARRIS
Director 1999-10-18 2009-12-03
ALISON BAILEY
Director 2004-10-20 2008-11-03
ELISABETH RUTH LITTLEJOHN
Director 1994-10-28 2004-11-01
BRIAN CHARLES COX
Director 1999-10-18 2003-11-19
BHUPENDRA NATH BOWRI
Director 2001-10-17 2003-06-30
PAULINE BAGLEY AMES
Director 2000-10-17 2002-12-31
MAYA BIMSON
Company Secretary 1999-05-17 2002-11-01
AUDREY VALMA HEARD
Director 2000-10-17 2002-01-24
ANNE GLEESON
Director 1995-07-25 2000-10-17
JOHN RICHARD GARLAND
Company Secretary 1998-07-06 1999-05-17
JOHN RICHARD GARLAND
Director 1998-07-06 1999-05-17
JOSEPHINE MARY LONG
Company Secretary 1997-04-01 1998-06-30
JAMES HENRY LYONS
Director 1994-10-28 1997-06-03
TERENCE FRANK LEES WEBBER
Company Secretary 1997-02-04 1997-03-31
JOHN WYN ROBERTS
Company Secretary 1995-09-12 1997-01-17
JOHN BRIAN EDWARD KENDALL
Director 1994-10-28 1996-03-28
KIM ANDREW ADAMS
Director 1994-10-28 1995-12-18
GERARD BURKE
Company Secretary 1994-11-30 1995-09-12
PHYLLIDA PARSLOE
Company Secretary 1994-10-28 1994-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN PAUL CARPENTER INDIS INTERNATIONAL COMMUNITY INTEREST COMPANY Director 2007-09-26 CURRENT 2007-09-26 Dissolved 2014-10-28
GEOFFREY JAMES CLEMENTS AGE UK BRISTOL ENTERPRISES LTD Director 2016-03-07 CURRENT 2016-03-07 Active
GEOFFREY JAMES CLEMENTS RIVERSLEIGH LITFIELD LIMITED Director 2014-09-24 CURRENT 1984-08-03 Active
JOAN ROBERTSON COX NEW DIRECTIONS (COMMUNICATIONS & TRAINING) LIMITED Director 1989-03-20 CURRENT 1987-01-26 Active - Proposal to Strike off
MINA ELIZABETH MALPASS AGE UK BRISTOL ENTERPRISES LTD Director 2016-03-07 CURRENT 2016-03-07 Active
GRAHAM CHARLES PEGG AGE CONCERN REGIONAL SUPPORT SERVICES (SOUTH WEST REGION) Director 2008-05-29 CURRENT 2000-11-17 Dissolved 2014-12-23
SUSAN MARY PERRY REDLAND HIGH SCHOOL FOR GIRLS(THE) Director 1996-12-05 CURRENT 1893-03-22 Liquidation
PETER JOHN SCOTT 2 OAKLAND MANAGEMENT COMPANY LIMITED Director 2017-03-16 CURRENT 1998-06-04 Active
PETER JOHN SCOTT UNIVERSITY HOSPITALS BRISTOL & WESTON CHARITY Director 2016-11-08 CURRENT 2016-09-26 Active
PETER JOHN SCOTT AGE UK BRISTOL ENTERPRISES LTD Director 2016-03-07 CURRENT 2016-03-07 Active
PETER JOHN SCOTT EDUCATION CENTRE MANAGEMENT LIMITED Director 2014-12-05 CURRENT 2000-06-29 Active

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
2024-02-14DIRECTOR APPOINTED RACHEL SUSAN MILLAR
2024-01-03FULL ACCOUNTS MADE UP TO 31/03/23
2023-12-11CONFIRMATION STATEMENT MADE ON 28/10/23, WITH NO UPDATES
2023-12-06Second filing for the termination of Mohammed Rashd
2023-11-27APPOINTMENT TERMINATED, DIRECTOR JIM BEATTIE CURRIE
2023-11-27APPOINTMENT TERMINATED, DIRECTOR HUNG-YUAN CHENG
2023-10-31APPOINTMENT TERMINATED, DIRECTOR MOHAMMED RASHID
2023-09-21DIRECTOR APPOINTED MR PETER JOHN SCOTT
2023-08-22DIRECTOR APPOINTED MISS ERMIRA MASHA
2023-04-13APPOINTMENT TERMINATED, DIRECTOR PATIENCE MUTESVA
2023-02-03FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-12CS01CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES
2022-12-12TM01APPOINTMENT TERMINATED, DIRECTOR GUY KERR ROBERTSON
2022-02-01FULL ACCOUNTS MADE UP TO 31/03/21
2022-02-01AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-29AP01DIRECTOR APPOINTED MS PATIENCE MUTESVA
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 28/10/21, WITH NO UPDATES
2021-08-12TM01APPOINTMENT TERMINATED, DIRECTOR ALUN GERAINT DAVIES
2021-07-01TM01APPOINTMENT TERMINATED, DIRECTOR KAREN WEST
2021-05-04TM01APPOINTMENT TERMINATED, DIRECTOR ALKA CHAUHAN
2021-04-08TM01APPOINTMENT TERMINATED, DIRECTOR KARL ASHLEY JONES
2021-04-08TM01APPOINTMENT TERMINATED, DIRECTOR KARL ASHLEY JONES
2021-02-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-14CH01Director's details changed for Mrs Judith Irene Brown on 2020-11-04
2020-12-14AP01DIRECTOR APPOINTED MR GUY KERR ROBERTSON
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES
2020-10-01AP01DIRECTOR APPOINTED MRS JUDITH IRENE BROWN
2020-07-28TM02Termination of appointment of Mark Baker on 2020-06-30
2020-07-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN SCOTT
2020-05-26TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PAUL CARPENTER
2020-04-28AP01DIRECTOR APPOINTED MR ROSS EDWARD CAMPBELL
2020-02-05AP03Appointment of Mr Mark Baker as company secretary on 2020-01-23
2020-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY JAMES CLEMENTS
2020-01-06TM02Termination of appointment of Geoffrey James Clements on 2019-12-19
2019-11-18TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE ADRIANA JANE BOLHOVEN
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 28/10/19, WITH NO UPDATES
2019-04-04TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM CHARLES PEGG
2019-04-02CH01Director's details changed for Samantha Kimberlay Goddard on 2019-04-02
2019-04-02AP01DIRECTOR APPOINTED MS PAULETTE ANN LEE NORTH
2019-01-28TM01APPOINTMENT TERMINATED, DIRECTOR OMBOLA ADEOLA OLATUNDE
2019-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 28/10/18, WITH NO UPDATES
2018-01-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 28/10/17, WITH NO UPDATES
2017-03-22MEM/ARTSARTICLES OF ASSOCIATION
2017-01-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-06-14CH01Director's details changed for Kark Ashley Jones on 2016-04-21
2016-06-14AP01DIRECTOR APPOINTED KARK ASHLEY JONES
2016-06-14AP01DIRECTOR APPOINTED HUNG-YUAN CHENG
2016-06-14AP01DIRECTOR APPOINTED CAROLINE ADRIANA JANE BOLHOVEN
2016-05-17CH01Director's details changed for Mr Alan Paul Carpenter on 2016-05-01
2016-03-22CH01Director's details changed for Ombola Adeola Olatunde on 2015-01-01
2015-12-11AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-23AR0128/10/15 ANNUAL RETURN FULL LIST
2015-10-01AP01DIRECTOR APPOINTED MS MINA ELIZABETH MALPASS
2015-06-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER STEPHEN TAPLIN
2014-11-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-04AR0128/10/14 ANNUAL RETURN FULL LIST
2014-05-02AP01DIRECTOR APPOINTED OMBOLA ADEOLA OLATUNDE
2013-12-09AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-07AR0128/10/13 ANNUAL RETURN FULL LIST
2013-11-07CH01Director's details changed for Mr Geoffrey James Clements on 2013-05-01
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR GUY ROBERTSON
2013-01-16AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-29TM01APPOINTMENT TERMINATED, DIRECTOR RANDALL SMITH
2012-11-19AR0128/10/12 NO MEMBER LIST
2012-11-19TM01APPOINTMENT TERMINATED, DIRECTOR CANON ROGAN
2012-11-19TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND YOUNG
2012-11-16TM01APPOINTMENT TERMINATED, DIRECTOR CANON ROGAN
2012-11-16TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND YOUNG
2012-01-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-14AR0128/10/11 NO MEMBER LIST
2011-09-26AP03SECRETARY APPOINTED MR GEOFFREY JAMES CLEMENTS
2011-09-26TM02APPOINTMENT TERMINATED, SECRETARY DIANNE MCCARTHY
2011-08-12AP01DIRECTOR APPOINTED MR GUY ROBERTSON
2010-12-06TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD DAVIES
2010-11-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-19AP01DIRECTOR APPOINTED MRS JOAN ROBERTSON COX
2010-11-17RES15CHANGE OF NAME 01/11/2010
2010-11-17CERTNMCOMPANY NAME CHANGED AGE CONCERN BRISTOL CERTIFICATE ISSUED ON 17/11/10
2010-11-15AR0128/10/10 NO MEMBER LIST
2010-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA NORMA ROBINSON / 15/11/2010
2010-08-18TM01APPOINTMENT TERMINATED, DIRECTOR SANDEEP MEHRA
2010-07-29TM01APPOINTMENT TERMINATED, DIRECTOR HERMIONE GULLAND
2010-07-29AUDAUDITOR'S RESIGNATION
2010-06-29AP01DIRECTOR APPOINTED MR ALAN PAUL CARPENTER
2010-06-09AUDAUDITOR'S RESIGNATION
2009-12-21AP01DIRECTOR APPOINTED MR PETER SCOTT
2009-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HARRIS
2009-12-17AP01DIRECTOR APPOINTED MRS PATRICIA NORMA ROBINSON
2009-12-13AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-11AR0128/10/09 NO MEMBER LIST
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / THE REVEREND CANON JOHN ROGAN / 10/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD HARRIS / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DESMOND ANDREW YOUNG / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER STEPHEN TAPLIN / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RANDALL SMITH / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY PERRY / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GRAHAM CHARLES PEGG / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SANDEEP MEHRA / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / HERMIONE GULLAND / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD GLYN DAVIES / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY JAMES CLEMENTS / 10/11/2009
2009-11-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MARTIN
2009-01-07AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-22288bAPPOINTMENT TERMINATE, DIRECTOR ALISON MARY BAILEY LOGGED FORM
2008-11-10363aANNUAL RETURN MADE UP TO 28/10/08
2008-11-10288aDIRECTOR APPOINTED MR SANDEEP MEHRA
2008-11-10288bAPPOINTMENT TERMINATED DIRECTOR ALISON BAILEY
2007-11-20363sANNUAL RETURN MADE UP TO 28/10/07
2007-11-15288bDIRECTOR RESIGNED
2007-10-23AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-15288aNEW DIRECTOR APPOINTED
2007-06-11288bDIRECTOR RESIGNED
2007-05-22288aNEW DIRECTOR APPOINTED
2007-01-15288aNEW DIRECTOR APPOINTED
2006-12-21AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-29363sANNUAL RETURN MADE UP TO 28/10/06
2006-01-11288aNEW DIRECTOR APPOINTED
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 BRISTOL 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 BRISTOL
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 BRISTOL 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
Annual Accounts
2010-03-31

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 BRISTOL

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

Government spend with AGE UK BRISTOL

Government Department Income DateTransaction(s) Value Services/Products
Bristol City Council 2013-3 GBP £18,715
Bristol City Council 2013-1 GBP £30,967
Bristol City Council 2012-12 GBP £37,431
Bristol City Council 2012-11 GBP £37,431
Bristol City Council 2012-10 GBP £74,861
Bristol City Council 2012-9 GBP £133,435
Bristol City Council 2012-8 GBP £37,431
Bristol City Council 2012-7 GBP £37,431
Bristol City Council 2012-6 GBP £68,398
Bristol City Council 2012-5 GBP £37,431
Bristol City Council 2012-4 GBP £68,398
Bristol City Council 2012-3 GBP £34,049
Bristol City Council 2012-2 GBP £18,715 SUPPORTING PEOPLE GENERAL
Bristol City Council 2012-1 GBP £80,649
Bristol City Council 2011-12 GBP £29,495 COMMUNITY NETWORK FUNDING 11/12
Bristol City Council 2011-11 GBP £37,431 SUPPORTING PEOPLE GENERAL
Bristol City Council 2011-10 GBP £50,340 AGE CONCERN-BRISTOL (THE ROUNDHOUSE)
Bristol City Council 2011-9 GBP £18,715 SUPPORTING PEOPLE GENERAL
Bristol City Council 2011-7 GBP £18,715 SUPPORTING PEOPLE GENERAL
Bristol City Council 2011-6 GBP £51,659 SUPPORTING PEOPLE GENERAL
Bristol City Council 2011-5 GBP £18,715 SUPPORTING PEOPLE GENERAL
Bristol City Council 2011-4 GBP £51,659 AGE CONCERN-BRISTOL (THE ROUNDHOUSE)
Bristol City Council 2011-3 GBP £20,140 SUPPORTING PEOPLE GENERAL
Bristol City Council 2010-11 GBP £25,915
Bristol City Council 2010-10 GBP £39,831
Bristol City Council 2010-9 GBP £52,859
Bristol City Council 2010-8 GBP £19,915

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 BRISTOL 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 BRISTOL 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 BRISTOL 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.