Company NameAge UK Sunderland Services Limited
DirectorTracey Teresa Collins
Company StatusActive
Company Number03181457
CategoryPrivate Limited Company
Incorporation Date2 April 1996(28 years, 1 month ago)
Previous NameAge Concern Sunderland Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Secretary NameMs Tracy Teresa Collins
StatusCurrent
Appointed01 April 2017(21 years after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence AddressGrange House
Stockton Road
Sunderland
Tyne & Wear
SR2 7AQ
Director NameMrs Tracey Teresa Collins
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2018(22 years, 4 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrange House
Stockton Road
Sunderland
Tyne & Wear
SR2 7AQ
Director NameMr David Pottie Graham
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressGrange House
Stockton Road
Sunderland
Tyne & Wear
SR2 7AQ
Director NameMr Christopher John Pope
Date of BirthMay 1957 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed02 April 1996(same day as company formation)
RoleBusiness/Financial Consultant
Country of ResidenceEngland
Correspondence AddressGrange House
Stockton Road
Sunderland
Tyne & Wear
SR2 7AQ
Secretary NameJean Elizabeth Blair
NationalityBritish
StatusResigned
Appointed02 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address193 Queen Alexandra Road
Sunderland
Tyne And Wear
SR3 1XS
Secretary NameMr Douglas Roland Knox
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1999(3 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 April 2003)
RoleAccountant
Correspondence Address24 Barras Drive
Sunderland
Tyne & Wear
SR3 1PR
Director NameGraeme Henderson Lyall
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2001(5 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 September 2002)
RoleCompany Director
Correspondence Address15 Esplanade West
Sunderland
Tyne & Wear
SR2 7BG
Director NameGavin Brown
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2001(5 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 April 2006)
RoleDealer Principal
Correspondence Address11 Flixton
Mulberry Park
Houghton Le Spring
Sunderland
DH4 5FD
Director NameKaren Little
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(5 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2004)
RoleRegistered General Nurse
Country of ResidenceEngland
Correspondence AddressFairfield
Dipe Lane
East Boldon
Tyne & Wear
NE36 0PQ
Secretary NameAlan Patchett
NationalityBritish
StatusResigned
Appointed01 April 2003(7 years after company formation)
Appointment Duration1 year, 10 months (resigned 17 February 2005)
RoleCompany Director
Correspondence Address48 Victoria Avenue West
Sunderland
Tyne & Wear
SR2 9PQ
Director NameMr Alan Atkin Hall
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2004(8 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 17 September 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGrange House
Stockton Road
Sunderland
Tyne & Wear
SR2 7AQ
Secretary NameMr Douglas Roland Knox
NationalityBritish
StatusResigned
Appointed17 February 2005(8 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 06 June 2011)
RoleCompany Director
Correspondence AddressGrange House
Stockton Road
Sunderland
Tyne & Wear
SR2 7AQ
Secretary NameMr Alan Patchett
StatusResigned
Appointed07 June 2011(15 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2017)
RoleCompany Director
Correspondence AddressBradbury Centre Grange House
Stockton Road
Sunderland
Tyne And Wear
SR2 7AQ
Director NameMrs Susan Amanda Ritchie
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2016(19 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 October 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGrange House
Stockton Road
Sunderland
Tyne & Wear
SR2 7AQ
Director NameCllr Graeme Ferguson Miller
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2016(20 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 01 April 2017)
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressThe Civic Centre Burdon Road
Sunderland
Tyne And Wear
SR2 7DN
Director NameMr Alan Patchett
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(21 years after company formation)
Appointment Duration1 year, 4 months (resigned 20 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrange House
Stockton Road
Sunderland
Tyne & Wear
SR2 7AQ
Director NameLes Readman
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(21 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 2018)
RoleRetired Finance Manager
Country of ResidenceEngland
Correspondence AddressGrange House
Stockton Road
Sunderland
Tyne & Wear
SR2 7AQ

Contact

Websitewww.ageuk.org.uk/sunderland/
Telephone0191 5141131
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressGrange House
Stockton Road
Sunderland
Tyne & Wear
SR2 7AQ
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland

Shareholders

2 at £1Age Uk Sunderland
100.00%
Ordinary

Financials

Year2014
Turnover£241,493
Gross Profit£241,337
Net Worth£2
Cash£54,965
Current Liabilities£74,829

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return28 March 2024 (1 month, 1 week ago)
Next Return Due11 April 2025 (11 months from now)

Filing History

26 October 2020Micro company accounts made up to 31 March 2020 (5 pages)
3 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
19 June 2019Director's details changed for Mrs Tracey Buck on 19 June 2019 (2 pages)
11 June 2019Secretary's details changed for Ms Tracy Teresa Buck on 11 June 2019 (1 page)
28 March 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
15 November 2018Termination of appointment of Susan Amanda Ritchie as a director on 26 October 2018 (1 page)
24 August 2018Appointment of Mrs Tracey Buck as a director on 21 August 2018 (2 pages)
24 August 2018Termination of appointment of Alan Patchett as a director on 20 August 2018 (1 page)
14 August 2018Accounts for a small company made up to 31 March 2018 (7 pages)
8 August 2018Termination of appointment of Les Readman as a director on 1 August 2018 (1 page)
4 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
10 October 2017Accounts for a small company made up to 31 March 2017 (7 pages)
10 October 2017Accounts for a small company made up to 31 March 2017 (7 pages)
3 October 2017Secretary's details changed for Ms Tracy Teresa Collins on 3 October 2017 (1 page)
3 October 2017Secretary's details changed for Ms Tracy Teresa Collins on 3 October 2017 (1 page)
27 April 2017Appointment of Mr Alan Patchett as a director on 1 April 2017 (2 pages)
27 April 2017Termination of appointment of Christopher John Pope as a director on 1 April 2017 (1 page)
27 April 2017Appointment of Les Readman as a director on 1 April 2017 (2 pages)
27 April 2017Appointment of Les Readman as a director on 1 April 2017 (2 pages)
27 April 2017Appointment of Mr Alan Patchett as a director on 1 April 2017 (2 pages)
27 April 2017Termination of appointment of Graeme Ferguson Miller as a director on 1 April 2017 (1 page)
27 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
27 April 2017Termination of appointment of Christopher John Pope as a director on 1 April 2017 (1 page)
27 April 2017Termination of appointment of Graeme Ferguson Miller as a director on 1 April 2017 (1 page)
27 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
27 April 2017Termination of appointment of David Pottie Graham as a director on 1 April 2017 (1 page)
27 April 2017Termination of appointment of David Pottie Graham as a director on 1 April 2017 (1 page)
21 April 2017Appointment of Councillor Graeme Ferguson Miller as a director on 25 May 2016 (3 pages)
21 April 2017Appointment of Councillor Graeme Ferguson Miller as a director on 25 May 2016 (3 pages)
4 April 2017Appointment of Ms Tracy Teresa Collins as a secretary on 1 April 2017 (2 pages)
4 April 2017Termination of appointment of Alan Patchett as a secretary on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Alan Patchett as a secretary on 31 March 2017 (1 page)
4 April 2017Appointment of Ms Tracy Teresa Collins as a secretary on 1 April 2017 (2 pages)
18 October 2016Accounts for a small company made up to 31 March 2016 (7 pages)
18 October 2016Accounts for a small company made up to 31 March 2016 (7 pages)
8 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(4 pages)
8 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(4 pages)
8 April 2016Appointment of Mrs Susan Amanda Ritchie as a director on 21 January 2016 (2 pages)
8 April 2016Appointment of Mrs Susan Amanda Ritchie as a director on 21 January 2016 (2 pages)
19 November 2015Termination of appointment of Alan Atkin Hall as a director on 17 September 2015 (1 page)
19 November 2015Termination of appointment of Alan Atkin Hall as a director on 17 September 2015 (1 page)
17 November 2015Full accounts made up to 31 March 2015 (11 pages)
17 November 2015Full accounts made up to 31 March 2015 (11 pages)
14 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(6 pages)
14 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(6 pages)
14 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(6 pages)
19 November 2014Full accounts made up to 31 March 2014 (10 pages)
19 November 2014Full accounts made up to 31 March 2014 (10 pages)
15 April 2014Annual return made up to 2 April 2014
Statement of capital on 2014-04-15
  • GBP 2
(6 pages)
15 April 2014Annual return made up to 2 April 2014
Statement of capital on 2014-04-15
  • GBP 2
(6 pages)
15 April 2014Annual return made up to 2 April 2014
Statement of capital on 2014-04-15
  • GBP 2
(6 pages)
10 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
10 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
30 April 2013Annual return made up to 2 April 2013 (6 pages)
30 April 2013Annual return made up to 2 April 2013 (6 pages)
30 April 2013Annual return made up to 2 April 2013 (6 pages)
11 October 2012Full accounts made up to 31 March 2012 (11 pages)
11 October 2012Full accounts made up to 31 March 2012 (11 pages)
13 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
13 April 2012Appointment of Mr Alan Patchett as a secretary (2 pages)
13 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
13 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
13 April 2012Appointment of Mr Alan Patchett as a secretary (2 pages)
6 December 2011Full accounts made up to 31 March 2011 (11 pages)
6 December 2011Full accounts made up to 31 March 2011 (11 pages)
22 June 2011Termination of appointment of Douglas Knox as a secretary (3 pages)
22 June 2011Termination of appointment of Douglas Knox as a secretary (3 pages)
17 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
17 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
17 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
6 September 2010Full accounts made up to 31 March 2010 (11 pages)
6 September 2010Full accounts made up to 31 March 2010 (11 pages)
5 August 2010Director's details changed for Mr David Pottie Graham on 30 July 2010 (2 pages)
5 August 2010Director's details changed for Mr David Pottie Graham on 30 July 2010 (2 pages)
13 July 2010Change of name notice (2 pages)
13 July 2010Company name changed age concern sunderland services LIMITED\certificate issued on 13/07/10
  • RES15 ‐ Change company name resolution on 2010-07-06
(2 pages)
13 July 2010Company name changed age concern sunderland services LIMITED\certificate issued on 13/07/10
  • RES15 ‐ Change company name resolution on 2010-07-06
(2 pages)
13 July 2010Change of name notice (2 pages)
16 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for David Pottie Graham on 2 April 2010 (2 pages)
16 April 2010Secretary's details changed for Mr Douglas Roland Knox on 2 April 2010 (1 page)
16 April 2010Director's details changed for David Pottie Graham on 2 April 2010 (2 pages)
16 April 2010Secretary's details changed for Mr Douglas Roland Knox on 2 April 2010 (1 page)
16 April 2010Director's details changed for Mr Alan Atkin Hall on 2 April 2010 (2 pages)
16 April 2010Director's details changed for Mr Alan Atkin Hall on 2 April 2010 (2 pages)
16 April 2010Director's details changed for Mr Alan Atkin Hall on 2 April 2010 (2 pages)
16 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Christopher John Pope on 2 April 2010 (2 pages)
16 April 2010Director's details changed for Christopher John Pope on 2 April 2010 (2 pages)
16 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
16 April 2010Secretary's details changed for Mr Douglas Roland Knox on 2 April 2010 (1 page)
16 April 2010Director's details changed for David Pottie Graham on 2 April 2010 (2 pages)
16 April 2010Director's details changed for Christopher John Pope on 2 April 2010 (2 pages)
13 November 2009Full accounts made up to 31 March 2009 (12 pages)
13 November 2009Full accounts made up to 31 March 2009 (12 pages)
28 August 2009Director's change of particulars / alan hall / 03/08/2009 (1 page)
28 August 2009Director's change of particulars / alan hall / 03/08/2009 (1 page)
2 April 2009Return made up to 02/04/09; full list of members (4 pages)
2 April 2009Return made up to 02/04/09; full list of members (4 pages)
27 January 2009Full accounts made up to 31 March 2008 (13 pages)
27 January 2009Full accounts made up to 31 March 2008 (13 pages)
30 April 2008Return made up to 02/04/08; full list of members (4 pages)
30 April 2008Return made up to 02/04/08; full list of members (4 pages)
24 January 2008Full accounts made up to 31 March 2007 (14 pages)
24 January 2008Full accounts made up to 31 March 2007 (14 pages)
21 April 2007Return made up to 02/04/07; full list of members (7 pages)
21 April 2007Return made up to 02/04/07; full list of members (7 pages)
24 November 2006Full accounts made up to 31 March 2006 (12 pages)
24 November 2006Full accounts made up to 31 March 2006 (12 pages)
9 May 2006Director resigned (1 page)
9 May 2006Director resigned (1 page)
8 May 2006Return made up to 02/04/06; full list of members (8 pages)
8 May 2006Return made up to 02/04/06; full list of members (8 pages)
29 September 2005Full accounts made up to 31 March 2005 (13 pages)
29 September 2005Full accounts made up to 31 March 2005 (13 pages)
21 April 2005Return made up to 02/04/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
21 April 2005Return made up to 02/04/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
1 April 2005New secretary appointed (2 pages)
1 April 2005New secretary appointed (2 pages)
15 November 2004Full accounts made up to 31 March 2004 (10 pages)
15 November 2004Full accounts made up to 31 March 2004 (10 pages)
12 November 2004New director appointed (2 pages)
12 November 2004New director appointed (2 pages)
9 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
28 May 2004Return made up to 02/04/04; full list of members (8 pages)
28 May 2004Return made up to 02/04/04; full list of members (8 pages)
12 March 2004Auditor's resignation (1 page)
12 March 2004Auditor's resignation (1 page)
23 July 2003Accounts for a small company made up to 31 March 2003 (5 pages)
23 July 2003Accounts for a small company made up to 31 March 2003 (5 pages)
8 May 2003Return made up to 02/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 May 2003Return made up to 02/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 May 2003Secretary resigned (1 page)
8 May 2003Secretary resigned (1 page)
29 April 2003New secretary appointed (2 pages)
29 April 2003New secretary appointed (2 pages)
7 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
8 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
8 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
4 April 2002New director appointed (2 pages)
4 April 2002New director appointed (2 pages)
4 April 2002New director appointed (2 pages)
4 April 2002Return made up to 02/04/02; full list of members (7 pages)
4 April 2002New director appointed (2 pages)
4 April 2002Return made up to 02/04/02; full list of members (7 pages)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
13 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
13 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
9 April 2001Return made up to 02/04/01; full list of members (6 pages)
9 April 2001Return made up to 02/04/01; full list of members (6 pages)
10 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
10 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
10 April 2000Return made up to 02/04/00; full list of members (6 pages)
10 April 2000Return made up to 02/04/00; full list of members (6 pages)
23 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
23 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
28 July 1999Secretary resigned (1 page)
28 July 1999New secretary appointed (2 pages)
28 July 1999Secretary resigned (1 page)
28 July 1999New secretary appointed (2 pages)
12 April 1999Return made up to 02/04/99; no change of members (4 pages)
12 April 1999Return made up to 02/04/99; no change of members (4 pages)
18 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
18 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
22 April 1998Return made up to 02/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/04/98
(4 pages)
22 April 1998Return made up to 02/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/04/98
(4 pages)
17 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
17 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
8 April 1997Return made up to 02/04/97; full list of members (6 pages)
8 April 1997Return made up to 02/04/97; full list of members (6 pages)
28 January 1997Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
28 January 1997Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
7 May 1996Company name changed age concern sunderland trading s ervices LIMITED\certificate issued on 08/05/96 (2 pages)
7 May 1996Company name changed age concern sunderland trading s ervices LIMITED\certificate issued on 08/05/96 (2 pages)
2 April 1996Incorporation (13 pages)
2 April 1996Incorporation (13 pages)