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

AGE UK LINCOLN AND SOUTH LINCOLNSHIRE

36 PARK STREET, LINCOLN, LN1 1UQ,
Company Registration Number
03777156
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Age Uk Lincoln And South Lincolnshire
AGE UK LINCOLN AND SOUTH LINCOLNSHIRE was founded on 1999-05-26 and has its registered office in Lincoln. The organisation's status is listed as "Active". Age Uk Lincoln And South Lincolnshire 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 LINCOLN AND SOUTH LINCOLNSHIRE
 
Legal Registered Office
36 PARK STREET
LINCOLN
LN1 1UQ
Other companies in LN1
 
Previous Names
AGE UK LINCOLN AND KESTEVEN25/06/2018
AGE UK LINCOLN16/09/2016
AGE CONCERN LINCOLN17/06/2010
Charity Registration
Charity Number 1078539
Charity Address AGE CONCERN LINCOLN, 23 SIXFIELD CLOSE, LINCOLN, LINCOLNSHIRE, UK, LN6 0EJ
Charter AGE CONCERN LINCOLN HAS 5 KEY FUNCTIONS - TO UNDERTAKE RESEARCH INTO THE NEEDS OF OLDER PEOPLE AND TO DEVELOP INNOVATIVE SERVICES; RAISE AWARENESS OF OLDER PEOPLES' ISSUES AND CAMPAIGN ON THEIR BEHALF; PROVIDE INFORMATION, ADVICE AND ADVOCACY SERVICES; PROVIDE A RANGE OF OTHER COMMUNITY SERVICES THAT PROMOTES HEALTH AND WELLBEING, INDEPENDENCE AND CHOICE; PROMOTE VOLUNTEERING OPPORTUNITIES.
Filing Information
Company Number 03777156
Company ID Number 03777156
Date formed 1999-05-26
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 31/12/2024
Latest return 26/05/2016
Return next due 23/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB902759812  
Last Datalog update: 2024-01-05 07:34:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AGE UK LINCOLN AND SOUTH LINCOLNSHIRE
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 LINCOLN AND SOUTH LINCOLNSHIRE
The following companies were found which have the same name as AGE UK LINCOLN AND SOUTH LINCOLNSHIRE. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AGE UK LINCOLN AND SOUTH LINCOLNSHIRE RETAIL LIMITED 36 PARK STREET LINCOLN LN1 1UQ Active Company formed on the 2003-07-08

Company Officers of AGE UK LINCOLN AND SOUTH LINCOLNSHIRE

Current Directors
Officer Role Date Appointed
MICHELE FREDA SEDDON
Company Secretary 2013-08-08
BRIAN CROPLEY
Director 2007-09-24
STEWART JOHN FEATHERBY
Director 2009-09-14
RICHARD GRAEME HARE
Director 2014-10-06
ALISON NATASHA HURTON
Director 2015-03-23
SIMON HENRY DONALD JOHNSON
Director 2018-06-25
HERMAN FRANS FREDERIK KOK
Director 2014-10-06
LISA MILLINGTON
Director 2018-06-25
CLIVE RONALD OXBY
Director 2017-10-02
PATRICIA ANNE PARKER
Director 1999-05-26
JASMIT KAUR PHULL
Director 2014-10-06
TERENCE CLIFFORD TAYLOR
Director 2018-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN JACQUELINE SYLVIA BOWER-BROWN
Director 2013-10-01 2015-02-17
VERONICA PRITCHARD
Director 2008-09-22 2015-01-30
MARGARET COCKSEDGE
Director 2008-03-17 2015-01-26
ALFRED BUCKNALL
Director 2005-12-01 2014-10-06
EDMUND WALTER STRENGIEL
Director 2005-12-20 2014-10-06
MICHAEL KIRKBY
Director 2008-09-24 2014-06-01
MAUREEN CLARKE
Company Secretary 2012-11-05 2013-07-31
CAMERON FORD
Director 2012-10-08 2013-06-24
JAMES BARRY EARNSHAW
Company Secretary 2007-07-02 2012-10-31
MARGARET ANN HENDERSON
Director 1999-05-26 2010-12-24
JOY FREDA EPTON
Director 2007-09-24 2009-02-11
MICHEAL KIRKBY
Company Secretary 2008-09-22 2008-09-22
CLIFFORD JOHN THOMAS
Director 1999-05-26 2007-06-25
CHERYL HALL
Company Secretary 2004-05-10 2007-03-31
PATRICIA ANN MIDDLETON
Director 1999-05-26 2006-05-28
PATRICK ERNEST CURBISHLEY
Director 2001-08-13 2005-01-21
ROBIN MAXWELL LEWIS
Company Secretary 2003-09-30 2004-05-10
FRANK ROY ECCLESHARE
Director 1999-05-26 2004-03-31
DIANE GARNER
Company Secretary 1999-05-26 2003-09-30
DAVID JOHN WABY
Director 2001-10-15 2002-07-23
BETTY ARABIN-WILLIAMS
Director 1999-05-26 2001-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN CROPLEY LINCONNECT COMMUNITY INTEREST COMPANY Director 2009-04-21 CURRENT 2007-04-10 Active
STEWART JOHN FEATHERBY AGE UK SOUTH LINCOLNSHIRE LIMITED Director 2017-01-01 CURRENT 2014-01-06 Active - Proposal to Strike off
STEWART JOHN FEATHERBY AGE UK LINCOLN ENTERPRISES LIMITED Director 2015-12-07 CURRENT 2015-12-07 Active
STEWART JOHN FEATHERBY AGE UK LINCOLN AND SOUTH LINCOLNSHIRE RETAIL LIMITED Director 2014-10-06 CURRENT 2003-07-08 Active
STEWART JOHN FEATHERBY LINCONNECT COMMUNITY INTEREST COMPANY Director 2013-11-25 CURRENT 2007-04-10 Active
RICHARD GRAEME HARE MCKINNELLS LEGAL SERVICES LIMITED Director 2011-01-12 CURRENT 2011-01-12 Dissolved 2014-06-24
ALISON NATASHA HURTON WOODARD SCHOOLS (NOTTINGHAMSHIRE) LIMITED Director 2016-02-12 CURRENT 2004-01-09 Active
SIMON HENRY DONALD JOHNSON AGE UK SOUTH LINCOLNSHIRE LIMITED Director 2017-01-01 CURRENT 2014-01-06 Active - Proposal to Strike off
SIMON HENRY DONALD JOHNSON WELTON HOUSE LIMITED Director 2012-03-22 CURRENT 2012-03-22 Active
HERMAN FRANS FREDERIK KOK LINCOLN CITY HOLDINGS LIMITED Director 2018-04-19 CURRENT 2012-01-03 Active
HERMAN FRANS FREDERIK KOK LINCOLN CITY FOOTBALL CLUB COMPANY LIMITED Director 2018-04-19 CURRENT 1895-10-12 Active
HERMAN FRANS FREDERIK KOK GREATER LINCOLNSHIRE LEP LIMITED Director 2014-09-24 CURRENT 2014-09-17 Active
HERMAN FRANS FREDERIK KOK LB MABLETHORPE LIMITED Director 2013-07-24 CURRENT 2007-02-08 Active
HERMAN FRANS FREDERIK KOK E B (LINCOLN) LIMITED Director 2009-04-08 CURRENT 2005-03-24 Active
HERMAN FRANS FREDERIK KOK BOOKMINDER LIMITED Director 2009-04-08 CURRENT 2003-03-14 Active
HERMAN FRANS FREDERIK KOK KINGSWATER-LINDUM LIMITED Director 2009-03-26 CURRENT 1999-11-08 Active
HERMAN FRANS FREDERIK KOK DODDINGTON ESTATES LIMITED Director 2007-09-13 CURRENT 2003-10-23 Active
HERMAN FRANS FREDERIK KOK SOUTH PARK INVESTMENTS (LINCOLN) LIMITED Director 2002-12-10 CURRENT 2002-12-10 Active
HERMAN FRANS FREDERIK KOK LINDUM GROUP TRUSTEES LIMITED Director 2000-11-17 CURRENT 2000-10-16 Active
HERMAN FRANS FREDERIK KOK LINDUM GROUP PETERBOROUGH LIMITED Director 2000-08-21 CURRENT 1976-06-28 Active
HERMAN FRANS FREDERIK KOK DLD TRAINING LIMITED Director 1998-05-27 CURRENT 1997-09-10 Active
HERMAN FRANS FREDERIK KOK LINDUM YORK LIMITED Director 1998-05-24 CURRENT 1998-01-09 Active
HERMAN FRANS FREDERIK KOK INVESTORS IN LINCOLN LIMITED Director 1993-12-16 CURRENT 1991-07-22 Active
HERMAN FRANS FREDERIK KOK LINDUM BUILDERS LIMITED Director 1991-05-18 CURRENT 1970-03-13 Active
HERMAN FRANS FREDERIK KOK LINDUM DEVELOPMENTS LIMITED Director 1991-05-18 CURRENT 1970-08-10 Active
HERMAN FRANS FREDERIK KOK LINDUM GROUP PLANT HIRE AND WASTE RECOVERY LIMITED Director 1991-05-18 CURRENT 1961-06-14 Active
HERMAN FRANS FREDERIK KOK LINDUM HOMES LIMITED Director 1991-05-18 CURRENT 1980-12-01 Active
HERMAN FRANS FREDERIK KOK LINDUM BMS LIMITED Director 1991-05-17 CURRENT 1990-06-06 Active
HERMAN FRANS FREDERIK KOK BRAYFORD DEVELOPMENT COMPANY LIMITED Director 1991-05-17 CURRENT 1989-09-08 Active
HERMAN FRANS FREDERIK KOK LINDUM GROUP KGM ROOFING LIMITED Director 1991-05-17 CURRENT 1977-03-24 Active
HERMAN FRANS FREDERIK KOK LINDUM CONSTRUCTION CO. LIMITED Director 1991-05-17 CURRENT 1960-05-17 Active
HERMAN FRANS FREDERIK KOK LINDUM GROUP JOINERY LIMITED Director 1991-05-17 CURRENT 1977-10-03 Active
PATRICIA ANNE PARKER AGE UK SOUTH LINCOLNSHIRE LIMITED Director 2017-01-01 CURRENT 2014-01-06 Active - Proposal to Strike off
PATRICIA ANNE PARKER AGE UK LINCOLN ENTERPRISES LIMITED Director 2015-12-07 CURRENT 2015-12-07 Active
PATRICIA ANNE PARKER LINCONNECT COMMUNITY INTEREST COMPANY Director 2007-04-10 CURRENT 2007-04-10 Active
PATRICIA ANNE PARKER AGE UK LINCOLN AND SOUTH LINCOLNSHIRE RETAIL LIMITED Director 2003-11-30 CURRENT 2003-07-08 Active
JASMIT KAUR PHULL BRITISH FEDERATION OF WOMEN GRADUATES Director 2017-07-23 CURRENT 1933-08-16 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
2023-12-3031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-28Memorandum articles filed
2023-06-08Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-06-02CONFIRMATION STATEMENT MADE ON 26/05/23, WITH NO UPDATES
2022-11-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-11-04AP01DIRECTOR APPOINTED MRS LEANNE HOLMES
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH NO UPDATES
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH NO UPDATES
2022-02-04APPOINTMENT TERMINATED, DIRECTOR PATRICIA ANNE PARKER
2022-02-04TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA ANNE PARKER
2022-02-04TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA ANNE PARKER
2021-12-1631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15DIRECTOR APPOINTED MR ROBERT CASTLE
2021-12-15AP01DIRECTOR APPOINTED MR ROBERT CASTLE
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 26/05/21, WITH NO UPDATES
2021-01-07CH01Director's details changed for Mr Stewart John Featherby on 2021-01-07
2020-12-03AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-03TM01APPOINTMENT TERMINATED, DIRECTOR HERMAN FRANS FREDERIK KOK
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 26/05/20, WITH NO UPDATES
2020-03-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GRAEME HARE
2019-11-21AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-30AP01DIRECTOR APPOINTED MRS CAROL LIGGINS
2019-10-17AP01DIRECTOR APPOINTED MS KIRSTEEN REDMILE
2019-10-10TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CROPLEY
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 26/05/19, WITH NO UPDATES
2019-03-22RES01ADOPT ARTICLES 22/03/19
2019-03-06CH03SECRETARY'S DETAILS CHNAGED FOR MRS MICHELE FREDA SEDDON on 2018-09-22
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-23TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HENRY DONALD JOHNSON
2018-07-09AP01DIRECTOR APPOINTED MR TERENCE CLIFFORD TAYLOR
2018-07-05AP01DIRECTOR APPOINTED MR SIMON HENRY DONALD JOHNSON
2018-07-05AP01DIRECTOR APPOINTED MS LISA MILLINGTON
2018-06-25RES15CHANGE OF NAME 24/05/2018
2018-06-25CERTNMCompany name changed age uk lincoln and kesteven\certificate issued on 25/06/18
2018-06-25MISCNE01
2018-06-13RES15CHANGE OF COMPANY NAME 06/12/21
2018-06-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 26/05/18, WITH NO UPDATES
2017-12-11AP01DIRECTOR APPOINTED COUNCILLOR CLIVE RONALD OXBY
2017-12-11AP01DIRECTOR APPOINTED COUNCILLOR CLIVE RONALD OXBY
2017-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2017-05-05CH01Director's details changed for Mr Brian Cropley on 2017-05-05
2016-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-09-16RES15CHANGE OF COMPANY NAME 16/12/19
2016-09-16CERTNMCOMPANY NAME CHANGED AGE UK LINCOLN CERTIFICATE ISSUED ON 16/09/16
2016-09-16MISCFORM NE01 FILED
2016-09-16CERTNMCOMPANY NAME CHANGED AGE UK LINCOLN CERTIFICATE ISSUED ON 16/09/16
2016-09-16MISCFORM NE01 FILED
2016-08-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-06-21AR0126/05/16 ANNUAL RETURN FULL LIST
2015-11-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-29AR0126/05/15 ANNUAL RETURN FULL LIST
2015-05-29AP01DIRECTOR APPOINTED MS ALISON HURTON
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR KAREN JACQUELINE SYLVIA BOWER-BROWN
2015-02-11TM01APPOINTMENT TERMINATED, DIRECTOR VERONICA PRITCHARD
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET COCKSEDGE
2015-01-20AP01DIRECTOR APPOINTED MR RICHARD GRAEME HARE
2015-01-20AP01DIRECTOR APPOINTED MR HERMAN FRANS FREDERIK KOK
2015-01-20AP01DIRECTOR APPOINTED MRS JASMIT PHULL
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED BUCKNALL
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR EDMUND STRENGIEL
2014-12-15AA31/03/14 TOTAL EXEMPTION FULL
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KIRKBY
2014-06-19AR0126/05/14 NO MEMBER LIST
2014-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2014 FROM 23 SIXFIELD CLOSE LINCOLN LINCOLNSHIRE LN6 0EJ
2013-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-10-14AP01DIRECTOR APPOINTED MRS KAREN JACQUELINE SYLVIA BOWER-BROWN
2013-10-14TM01APPOINTMENT TERMINATED, DIRECTOR CAMERON FORD
2013-10-14AP03SECRETARY APPOINTED MRS MICHELE FREDA SEDDON
2013-10-14TM02APPOINTMENT TERMINATED, SECRETARY MAUREEN CLARKE
2013-06-20AR0126/05/13 NO MEMBER LIST
2013-06-20AP01DIRECTOR APPOINTED MR CAMERON FORD
2013-06-20AP03SECRETARY APPOINTED MS MAUREEN CLARKE
2013-06-20TM02APPOINTMENT TERMINATED, SECRETARY JAMES EARNSHAW
2012-10-22AA31/03/12 TOTAL EXEMPTION FULL
2012-06-21AR0126/05/12 NO MEMBER LIST
2011-11-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-21AR0126/05/11 NO MEMBER LIST
2011-06-21TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET HENDERSON
2011-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ALFRED BUCKNALL / 27/05/2010
2010-12-29AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-22AR0126/05/10 NO MEMBER LIST
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MS VERONICA PRITCHARD / 26/05/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KIRKBY / 26/05/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART JOHN FEATHERBY / 26/05/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN CROPLEY / 26/05/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET COCKSEDGE / 26/05/2010
2010-06-22TM02APPOINTMENT TERMINATED, SECRETARY MICHEAL KIRKBY
2010-06-22AP01DIRECTOR APPOINTED MR MICHAEL KIRKBY
2010-06-22AP01DIRECTOR APPOINTED MR STEWART JOHN FEATHERBY
2010-06-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-17CERTNMCOMPANY NAME CHANGED AGE CONCERN LINCOLN CERTIFICATE ISSUED ON 17/06/10
2010-06-09RES15CHANGE OF NAME 24/05/2010
2009-09-15AA31/03/09 TOTAL EXEMPTION FULL
2009-07-06363aANNUAL RETURN MADE UP TO 26/05/09
2009-02-27288bAPPOINTMENT TERMINATED DIRECTOR JOY EPTON
2009-02-09288aSECRETARY APPOINTED MR MICHEAL KIRKBY
2008-10-21288aDIRECTOR APPOINTED MS VERONICA PRITCHARD
2008-10-08AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-01363aANNUAL RETURN MADE UP TO 26/05/08
2008-07-31287REGISTERED OFFICE CHANGED ON 31/07/2008 FROM DAY CENTRE PARK STREET LINCOLN LINCOLNSHIRE LN1 1UQ
2008-07-18288aDIRECTOR APPOINTED CANON JOY EPTON
2008-07-11288aDIRECTOR APPOINTED MRS MARGARET COCKSEDGE
2008-07-11288aDIRECTOR APPOINTED MR BRIAN CROPLEY
2008-07-09288bAPPOINTMENT TERMINATED DIRECTOR CLIFFORD THOMAS
2008-01-30288aNEW SECRETARY APPOINTED
2008-01-30363aANNUAL RETURN MADE UP TO 26/05/07
2008-01-30288bSECRETARY RESIGNED
2007-10-30AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-16363sANNUAL RETURN MADE UP TO 26/05/06
2006-10-16288aNEW DIRECTOR APPOINTED
2006-10-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-05-09288aNEW DIRECTOR APPOINTED
2005-09-01AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-10363(288)DIRECTOR RESIGNED
2005-06-10363sANNUAL RETURN MADE UP TO 26/05/05
2004-10-15288aNEW SECRETARY APPOINTED
2004-10-06288bSECRETARY RESIGNED
2004-09-01AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-27363(288)DIRECTOR RESIGNED
2004-07-27363sANNUAL RETURN MADE UP TO 26/05/04
2004-07-20288bSECRETARY RESIGNED
2004-07-20288aNEW SECRETARY APPOINTED
2003-09-04AAFULL ACCOUNTS MADE UP TO 31/03/03
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96040 - Physical well-being activities




Licences & Regulatory approval
We could not find any licences issued to AGE UK LINCOLN AND SOUTH LINCOLNSHIRE 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 LINCOLN AND SOUTH LINCOLNSHIRE
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 LINCOLN AND SOUTH LINCOLNSHIRE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.137
MortgagesNumMortOutstanding0.107
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.038

This shows the max and average number of mortgages for companies with the same SIC code of 96040 - Physical well-being activities

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

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 LINCOLN AND SOUTH LINCOLNSHIRE

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

Government spend with AGE UK LINCOLN AND SOUTH LINCOLNSHIRE

Government Department Income DateTransaction(s) Value Services/Products
Lincoln City Council 2014-05-13 GBP £3,915
Lincoln City Council 2014-05-13 GBP £575
Lincoln City Council 2014-02-25 GBP £5,200
Lincoln City Council 2014-02-04 GBP £4,600
Lincoln City Council 2014-01-09 GBP £4,925
Lincoln City Council 2013-12-12 GBP £3,520
Lincoln City Council 2013-12-12 GBP £4,240
Lincoln City Council 2013-12-12 GBP £2,405
Lincoln City Council 2013-09-26 GBP £4,700
Lincoln City Council 2013-08-16 GBP £4,040
Lincoln City Council 2013-06-10 GBP £3,850
Lincoln City Council 2013-05-14 GBP £3,215
Lincoln City Council 2013-05-03 GBP £2,310
Lincoln City Council 2013-03-26 GBP £3,506
Lincoln City Council 2013-02-27 GBP £2,594
Lincoln City Council 2013-01-24 GBP £1,988
Lincoln City Council 2012-12-20 GBP £2,798
Lincoln City Council 2012-11-27 GBP £2,958
Lincoln City Council 2012-10-23 GBP £2,154
Lincoln City Council 2012-09-25 GBP £2,840
Lincoln City Council 2012-09-25 GBP £2,898
Lincoln City Council 2012-07-24 GBP £2,125
Lincoln City Council 2012-06-26 GBP £3,403
Lincoln City Council 2012-05-24 GBP £1,674
Lincoln City Council 2012-04-24 GBP £2,415
Lincoln City Council 2012-04-19 GBP £2,105
Lincoln City Council 2012-03-08 GBP £2,280
Lincoln City Council 2012-01-24 GBP £2,765
Lincoln City Council 2012-01-13 GBP £3,072
Lincoln City Council 2012-01-13 GBP £1,990

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 LINCOLN AND SOUTH LINCOLNSHIRE 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 LINCOLN AND SOUTH LINCOLNSHIRE 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 LINCOLN AND SOUTH LINCOLNSHIRE 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.