Age Wessex DEVIZES


Founded in 2007, Age Wessex, classified under reg no. 06144912 is an active company. Currently registered at The Wool Shed SN10 1DY, Devizes the company has been in the business for seventeen years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31. Since 2021-11-03 Age Wessex is no longer carrying the name Age Concern Southampton.

At the moment there are 6 directors in the the company, namely Sarah C., Richard P. and Stewart R. and others. In addition one secretary - Ian P. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Age Wessex Address / Contact

Office Address The Wool Shed
Office Address2 New Park Street
Town Devizes
Post code SN10 1DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06144912
Date of Incorporation Wed, 7th Mar 2007
Industry Social work activities without accommodation for the elderly and disabled
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Ian P.

Position: Secretary

Appointed: 09 February 2024

Sarah C.

Position: Director

Appointed: 03 April 2023

Richard P.

Position: Director

Appointed: 01 April 2023

Stewart R.

Position: Director

Appointed: 01 April 2023

Keith J.

Position: Director

Appointed: 01 April 2023

Nicola G.

Position: Director

Appointed: 09 April 2020

Peter S.

Position: Director

Appointed: 22 March 2016

Fiona P.

Position: Director

Appointed: 28 November 2019

Resigned: 01 April 2023

David P.

Position: Director

Appointed: 06 December 2018

Resigned: 01 April 2023

Diane C.

Position: Director

Appointed: 26 July 2018

Resigned: 17 May 2019

Jackie W.

Position: Director

Appointed: 26 June 2018

Resigned: 01 April 2023

Peter S.

Position: Secretary

Appointed: 18 May 2018

Resigned: 09 February 2024

Gudrun C.

Position: Director

Appointed: 27 April 2017

Resigned: 03 October 2018

Peter B.

Position: Director

Appointed: 28 November 2016

Resigned: 29 August 2017

Ronald S.

Position: Director

Appointed: 08 October 2015

Resigned: 01 April 2023

Philip T.

Position: Director

Appointed: 26 August 2015

Resigned: 22 August 2016

Jennifer M.

Position: Director

Appointed: 19 March 2015

Resigned: 01 July 2015

Jacqueline P.

Position: Director

Appointed: 27 November 2014

Resigned: 28 February 2023

Debra C.

Position: Director

Appointed: 16 October 2014

Resigned: 06 October 2015

Peter B.

Position: Secretary

Appointed: 02 December 2013

Resigned: 18 May 2018

Philip S.

Position: Director

Appointed: 28 November 2013

Resigned: 02 April 2015

Christine R.

Position: Director

Appointed: 17 October 2013

Resigned: 20 April 2018

Rosemary P.

Position: Director

Appointed: 17 October 2013

Resigned: 10 April 2016

Philip S.

Position: Director

Appointed: 17 October 2013

Resigned: 24 November 2021

Tim S.

Position: Director

Appointed: 14 March 2013

Resigned: 27 November 2014

Maxwell C.

Position: Director

Appointed: 14 October 2011

Resigned: 04 July 2012

Deborah W.

Position: Director

Appointed: 16 June 2011

Resigned: 31 July 2012

Roxana C.

Position: Director

Appointed: 17 March 2011

Resigned: 17 July 2014

Elizabeth M.

Position: Director

Appointed: 17 March 2011

Resigned: 18 May 2015

Anne C.

Position: Secretary

Appointed: 01 November 2010

Resigned: 02 December 2013

Edwina C.

Position: Director

Appointed: 01 February 2010

Resigned: 20 October 2011

Michael C.

Position: Director

Appointed: 27 November 2008

Resigned: 09 August 2013

Derrick B.

Position: Director

Appointed: 29 November 2007

Resigned: 29 April 2008

Jiwan C.

Position: Director

Appointed: 29 November 2007

Resigned: 15 March 2012

Richard H.

Position: Director

Appointed: 29 November 2007

Resigned: 27 November 2014

John B.

Position: Director

Appointed: 19 July 2007

Resigned: 23 January 2014

Lesley B.

Position: Director

Appointed: 19 July 2007

Resigned: 08 April 2010

Sarah H.

Position: Director

Appointed: 21 June 2007

Resigned: 17 July 2012

Terence H.

Position: Director

Appointed: 21 June 2007

Resigned: 29 July 2013

Sandra S.

Position: Secretary

Appointed: 07 March 2007

Resigned: 31 December 2009

Susan O.

Position: Director

Appointed: 07 March 2007

Resigned: 08 November 2007

Philip W.

Position: Director

Appointed: 07 March 2007

Resigned: 10 September 2007

William K.

Position: Director

Appointed: 07 March 2007

Resigned: 18 October 2007

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats established, there is Age Uk Wiltshire from Devizes, England. This PSC is classified as "a company limited by guarantee". This PSC. The second one in the persons with significant control register is Peter B. This PSC has significiant influence or control over the company,.

Age Uk Wiltshire

The Old Woodshed New Park Street, Devizes, SN10 1DY, England

Legal authority Companies Act 2006
Legal form Company Limited By Guarantee
Country registered England
Place registered England & Wales
Registration number 02121174
Notified on 1 April 2023
Nature of control: right to appoint and remove directors

Peter B.

Notified on 2 December 2016
Ceased on 20 April 2018
Nature of control: significiant influence or control

Company previous names

Age Concern Southampton November 3, 2021

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Appointment (date: 2024-02-09) of a secretary
filed on: 9th, February 2024
Free Download (2 pages)

Company search