Company NamePrimary Eyecare Services Limited
Company StatusActive
Company Number06722353
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 October 2008(15 years, 6 months ago)
Previous Names4

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Fionnuala Margaret Stott
Date of BirthJune 1972 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed20 December 2017(9 years, 2 months after company formation)
Appointment Duration6 years, 4 months
RoleOptometrist
Country of ResidenceEngland
Correspondence AddressWaulk Mill (2.2) 51 Bengal Street
Manchester
M4 6LN
Director NameMr Charles Edward Barlow
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2021(12 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleOptometrist
Country of ResidenceEngland
Correspondence AddressWaulk Mill (2.2) 51 Bengal Street
Manchester
M4 6LN
Director NameMr Stephen Neil McAndrew
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2021(12 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaulk Mill (2.2) 51 Bengal Street
Manchester
M4 6LN
Director NameMiss Kristy Jackson
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2021(12 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleOptometrist
Country of ResidenceEngland
Correspondence AddressWaulk Mill (2.2) 51 Bengal Street
Manchester
M4 6LN
Director NameDame Janet Helen Paraskeva
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(13 years, 6 months after company formation)
Appointment Duration1 year, 12 months
RoleChair Person
Country of ResidenceEngland
Correspondence AddressWaulk Mill (2.2) 51 Bengal Street
Manchester
M4 6LN
Director NameMrs Claire Alice Jenkinson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(15 years, 5 months after company formation)
Appointment Duration3 weeks, 6 days
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaulk Mill (2.2) 51 Bengal Street
Manchester
M4 6LN
Director NameMrs Karen Ruth Bass
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(15 years, 5 months after company formation)
Appointment Duration3 weeks, 6 days
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWaulk Mill (2.2) 51 Bengal Street
Manchester
M4 6LN
Director NameMr Stuart Alan Tinger
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Countisbury Drive
Childwall
Liverpool
Merseyside
L16 0JJ
Secretary NameAlan Terence Lester
NationalityBritish
StatusResigned
Appointed13 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address2 Woodbridge Street
London
EC1R 0DG
Director NameDeborah Jayne Morley
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2012(3 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 May 2014)
RoleOptometrist
Country of ResidenceEngland
Correspondence Address2 Woodbridge Street
London
EC1R 0DG
Director NameMr Trevor John Warburton
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2012(3 years, 9 months after company formation)
Appointment Duration11 years, 7 months (resigned 20 March 2024)
RoleOptometrist
Country of ResidenceEngland
Correspondence AddressWaulk Mill (2.2) 51 Bengal Street
Manchester
M4 6LN
Director NameMr Dharmesh Shashikant Patel
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2012(3 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 February 2018)
RoleOptometrist
Country of ResidenceEngland
Correspondence Address2 Woodbridge Street
London
EC1R 0DG
Director NameMr Matthew Ian Jinkinson
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2012(3 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 February 2018)
RoleOptometrist
Country of ResidenceEngland
Correspondence Address2 Woodbridge Street
London
EC1R 0DG
Director NameMrs Andrea Jayne Downs
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2012(3 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 November 2015)
RoleOptometrist
Country of ResidenceEngland
Correspondence Address2 Woodbridge Street
London
EC1R 0DG
Director NameMr Christopher Paul Cheetham
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2013(4 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 February 2018)
RoleOptometrist
Country of ResidenceEngland
Correspondence Address2 Woodbridge Street
London
EC1R 0DG
Director NameMrs Janet Ruth Green
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2014(5 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 February 2018)
RoleOptometrist
Country of ResidenceWales
Correspondence Address2 Woodbridge Street
London
EC1R 0DG
Secretary NameMs Wendy Kim Andrusco
StatusResigned
Appointed10 April 2015(6 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 October 2016)
RoleCompany Director
Correspondence Address2 Woodbridge Street
London
EC1R 0DG
Director NameMr Matthew Michael Thornton
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2015(7 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 21 February 2018)
RoleOptometrist
Country of ResidenceEngland
Correspondence Address2 Woodbridge Street
London
EC1R 0DG
Director NameMr Robert John Ogg
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2015(7 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 21 February 2018)
RoleDispensing Optician
Country of ResidenceEngland
Correspondence Address2 Woodbridge Street
London
EC1R 0DG
Director NameMr Paul Terry Showman
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2016(7 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 February 2018)
RoleOptometrist
Country of ResidenceUnited Kingdom
Correspondence Address2 Woodbridge Street
London
EC1R 0DG
Director NameMr Kishor Patel
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2017(8 years, 9 months after company formation)
Appointment Duration7 months (resigned 21 February 2018)
RoleOptometrist
Country of ResidenceEngland
Correspondence Address2 Woodbridge Street
London
EC1R 0DG
Director NameMr Thomas Henry Mackley
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2017(9 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 July 2021)
RoleOptometrist
Country of ResidenceEngland
Correspondence AddressWaulk Mill [2.3] 51 Bengal Street
Manchester
M4 6LN
Director NameMr Richard James Rawlinson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2017(9 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 2021)
RoleOptician
Country of ResidenceEngland
Correspondence AddressWaulk Mill [2.3] 51 Bengal Street
Manchester
M4 6LN
Director NameMr Gordon David Elliott
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(9 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 March 2024)
RoleOptometrist
Country of ResidenceEngland
Correspondence AddressWaulk Mill (2.2) 51 Bengal Street
Manchester
M4 6LN
Director NameMr Michael Melvyn Fegan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2019(10 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 April 2022)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressWaulk Mill [2.3] 51 Bengal Street
Manchester
M4 6LN

Contact

Websitestockportloc.co.uk

Location

Registered AddressWaulk Mill (2.2)
51 Bengal Street
Manchester
M4 6LN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£14,496
Cash£17,986
Current Liabilities£3,490

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End30 March

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Filing History

31 January 2024Director's details changed for Dame Janet Helen Paraskeva on 29 January 2024 (2 pages)
23 January 2024Director's details changed for Mr Charles Edward Barlow on 4 January 2024 (2 pages)
8 January 2024Full accounts made up to 31 March 2023 (21 pages)
26 October 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
3 January 2023Accounts for a small company made up to 31 March 2022 (20 pages)
21 October 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
26 September 2022Registered office address changed from Waulk Mill [2.3] 51 Bengal Street Manchester M4 6LN England to Waulk Mill (2.2) 51 Bengal Street Manchester M4 6LN on 26 September 2022 (1 page)
12 August 2022Director's details changed for Mr Charles Edward Barlow on 21 July 2022 (2 pages)
13 May 2022Termination of appointment of Michael Melvyn Fegan as a director on 13 April 2022 (1 page)
12 May 2022Full accounts made up to 31 March 2021 (22 pages)
11 May 2022Appointment of Dame Janet Helen Paraskeva as a director on 1 May 2022 (2 pages)
29 March 2022Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page)
8 December 2021Termination of appointment of Richard James Rawlinson as a director on 31 August 2021 (1 page)
8 December 2021Appointment of Mr Stephen Neil Mcandrew as a director on 28 July 2021 (2 pages)
8 December 2021Appointment of Mr Charles Edward Barlow as a director on 28 July 2021 (2 pages)
8 December 2021Appointment of Miss Kristy Jackson as a director on 28 July 2021 (2 pages)
8 December 2021Termination of appointment of Thomas Henry Mackley as a director on 28 July 2021 (1 page)
27 October 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
21 April 2021Accounts for a small company made up to 31 March 2020 (22 pages)
16 November 2020Director's details changed for Mr Trevor John Warburton on 16 November 2020 (2 pages)
16 November 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
5 November 2019Registered office address changed from 2 Woodbridge Street London EC1R 0DG to Waulk Mill [2.3] 51 Bengal Street Manchester M4 6LN on 5 November 2019 (1 page)
23 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
22 February 2019Appointment of Mr Michael Melvyn Fegan as a director on 6 February 2019 (2 pages)
8 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
23 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
15 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-23
(3 pages)
6 March 2018Termination of appointment of Janet Ruth Green as a director on 21 February 2018 (1 page)
6 March 2018Appointment of Mr Kishor Patel as a director on 26 July 2017 (2 pages)
6 March 2018Termination of appointment of Christopher Paul Cheetham as a director on 21 February 2018 (1 page)
6 March 2018Termination of appointment of Kishor Patel as a director on 21 February 2018 (1 page)
6 March 2018Termination of appointment of Dharmesh Shashikant Patel as a director on 21 February 2018 (1 page)
6 March 2018Termination of appointment of Robert John Ogg as a director on 21 February 2018 (1 page)
6 March 2018Termination of appointment of Matthew Ian Jinkinson as a director on 21 February 2018 (1 page)
6 March 2018Termination of appointment of Matthew Michael Thornton as a director on 21 February 2018 (1 page)
6 March 2018Termination of appointment of Paul Terry Showman as a director on 21 February 2018 (1 page)
31 January 2018Appointment of Mr Richard James Rawlinson as a director on 20 December 2017 (2 pages)
31 January 2018Appointment of Mr Gordon David Elliott as a director on 1 January 2018 (2 pages)
31 January 2018Appointment of Mrs Fionnuala Margaret Stott as a director on 20 December 2017 (2 pages)
31 January 2018Appointment of Mr Thomas Henry Mackley as a director on 20 December 2017 (2 pages)
9 January 2018Change of name notice (2 pages)
9 January 2018Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-18
(2 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
27 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
2 June 2017Director's details changed for Mrs Janet Ruth Green on 1 June 2017 (2 pages)
2 June 2017Director's details changed for Mrs Janet Ruth Green on 1 June 2017 (2 pages)
28 November 2016Director's details changed for Mr Matthew Michael Thornton on 6 November 2016 (2 pages)
28 November 2016Director's details changed for Mr Matthew Michael Thornton on 6 November 2016 (2 pages)
18 November 2016Director's details changed for Mr Trevor John Warburton on 13 July 2015 (2 pages)
18 November 2016Director's details changed for Mr Trevor John Warburton on 13 July 2015 (2 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 October 2016Confirmation statement made on 13 October 2016 with updates (4 pages)
24 October 2016Confirmation statement made on 13 October 2016 with updates (4 pages)
3 October 2016Termination of appointment of Wendy Kim Andrusco as a secretary on 3 October 2016 (1 page)
3 October 2016Termination of appointment of Wendy Kim Andrusco as a secretary on 3 October 2016 (1 page)
23 February 2016Appointment of Mr Paul Terry Showman as a director on 2 January 2016 (2 pages)
23 February 2016Appointment of Mr Paul Terry Showman as a director on 2 January 2016 (2 pages)
21 January 2016Appointment of Mr Matthew Michael Thornton as a director on 11 November 2015 (2 pages)
21 January 2016Appointment of Mr Robert John Ogg as a director on 11 November 2015 (2 pages)
21 January 2016Appointment of Mr Matthew Michael Thornton as a director on 11 November 2015 (2 pages)
21 January 2016Appointment of Mr Robert John Ogg as a director on 11 November 2015 (2 pages)
10 December 2015Termination of appointment of Andrea Jayne Downs as a director on 14 November 2015 (1 page)
10 December 2015Termination of appointment of Andrea Jayne Downs as a director on 14 November 2015 (1 page)
11 November 2015Annual return made up to 13 October 2015 no member list (5 pages)
11 November 2015Annual return made up to 13 October 2015 no member list (5 pages)
11 November 2015Director's details changed for Mrs Janet Ruth Unwin on 10 November 2015 (2 pages)
11 November 2015Director's details changed for Mrs Janet Ruth Unwin on 10 November 2015 (2 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 June 2015Appointment of Ms Wendy Kim Andrusco as a secretary on 10 April 2015 (2 pages)
10 June 2015Termination of appointment of Alan Terence Lester as a secretary on 10 April 2015 (1 page)
10 June 2015Termination of appointment of Alan Terence Lester as a secretary on 10 April 2015 (1 page)
10 June 2015Appointment of Ms Wendy Kim Andrusco as a secretary on 10 April 2015 (2 pages)
30 October 2014Annual return made up to 13 October 2014 no member list (5 pages)
30 October 2014Annual return made up to 13 October 2014 no member list (5 pages)
29 July 2014Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
29 July 2014Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
28 May 2014Termination of appointment of Deborah Morley as a director (1 page)
28 May 2014Termination of appointment of Deborah Morley as a director (1 page)
12 May 2014Appointment of Mrs Janet Ruth Unwin as a director (2 pages)
12 May 2014Appointment of Mrs Janet Ruth Unwin as a director (2 pages)
8 November 2013Annual return made up to 13 October 2013 no member list (5 pages)
8 November 2013Secretary's details changed for Alan Terence Lester on 8 November 2013 (1 page)
8 November 2013Director's details changed for Mr Dharmesh Patel on 8 November 2013 (2 pages)
8 November 2013Secretary's details changed for Alan Terence Lester on 8 November 2013 (1 page)
8 November 2013Director's details changed for Mrs Andrea Jayne Downs on 8 November 2013 (2 pages)
8 November 2013Director's details changed for Mr Dharmesh Patel on 8 November 2013 (2 pages)
8 November 2013Director's details changed for Mr Trevor John Warburton on 8 November 2013 (2 pages)
8 November 2013Director's details changed for Deborah Jayne Morley on 8 November 2013 (2 pages)
8 November 2013Director's details changed for Mr Trevor John Warburton on 8 November 2013 (2 pages)
8 November 2013Director's details changed for Mr Matthew Ian Jinkinson on 8 November 2013 (2 pages)
8 November 2013Director's details changed for Mr Trevor John Warburton on 8 November 2013 (2 pages)
8 November 2013Director's details changed for Mr Matthew Ian Jinkinson on 8 November 2013 (2 pages)
8 November 2013Director's details changed for Mr Dharmesh Patel on 8 November 2013 (2 pages)
8 November 2013Director's details changed for Deborah Jayne Morley on 8 November 2013 (2 pages)
8 November 2013Director's details changed for Mrs Andrea Jayne Downs on 8 November 2013 (2 pages)
8 November 2013Secretary's details changed for Alan Terence Lester on 8 November 2013 (1 page)
8 November 2013Director's details changed for Mr Matthew Ian Jinkinson on 8 November 2013 (2 pages)
8 November 2013Director's details changed for Deborah Jayne Morley on 8 November 2013 (2 pages)
8 November 2013Director's details changed for Mrs Andrea Jayne Downs on 8 November 2013 (2 pages)
8 November 2013Annual return made up to 13 October 2013 no member list (5 pages)
12 August 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
12 August 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
29 May 2013Company name changed primary eyecare (stockport) LIMITED\certificate issued on 29/05/13
  • RES15 ‐ Change company name resolution on 2013-05-28
  • NM01 ‐ Change of name by resolution
(3 pages)
29 May 2013Company name changed primary eyecare (stockport) LIMITED\certificate issued on 29/05/13
  • RES15 ‐ Change company name resolution on 2013-05-28
  • NM01 ‐ Change of name by resolution
(3 pages)
24 May 2013Appointment of Mr Christopher Paul Cheetham as a director (2 pages)
24 May 2013Appointment of Mr Christopher Paul Cheetham as a director (2 pages)
5 November 2012Annual return made up to 13 October 2012 no member list (7 pages)
5 November 2012Annual return made up to 13 October 2012 no member list (7 pages)
14 September 2012Appointment of Mr Trevor John Warburton as a director (2 pages)
14 September 2012Appointment of Deborah Jayne Morley as a director (2 pages)
14 September 2012Appointment of Andrea Jayne Downs as a director (2 pages)
14 September 2012Appointment of Andrea Jayne Downs as a director (2 pages)
14 September 2012Appointment of Mr Matthew Ian Jinkinson as a director (2 pages)
14 September 2012Appointment of Deborah Jayne Morley as a director (2 pages)
14 September 2012Appointment of Mr Dharmesh Patel as a director (2 pages)
14 September 2012Termination of appointment of Stuart Tinger as a director (1 page)
14 September 2012Appointment of Mr Matthew Ian Jinkinson as a director (2 pages)
14 September 2012Appointment of Mr Trevor John Warburton as a director (2 pages)
14 September 2012Appointment of Mr Dharmesh Patel as a director (2 pages)
14 September 2012Termination of appointment of Stuart Tinger as a director (1 page)
15 June 2012Accounts for a dormant company made up to 31 October 2011 (5 pages)
15 June 2012Accounts for a dormant company made up to 31 October 2011 (5 pages)
14 October 2011Annual return made up to 13 October 2011 no member list (3 pages)
14 October 2011Annual return made up to 13 October 2011 no member list (3 pages)
3 October 2011Registered office address changed from 61 Southwark Street London SE1 0HL on 3 October 2011 (1 page)
3 October 2011Registered office address changed from 61 Southwark Street London SE1 0HL on 3 October 2011 (1 page)
3 October 2011Registered office address changed from 61 Southwark Street London SE1 0HL on 3 October 2011 (1 page)
26 May 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
26 May 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
25 October 2010Annual return made up to 13 October 2010 no member list (3 pages)
25 October 2010Annual return made up to 13 October 2010 no member list (3 pages)
18 June 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
18 June 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
31 October 2009Annual return made up to 13 October 2009 no member list (3 pages)
31 October 2009Annual return made up to 13 October 2009 no member list (3 pages)
23 October 2008Memorandum and Articles of Association (5 pages)
23 October 2008Memorandum and Articles of Association (5 pages)
17 October 2008Company name changed stockport loc\certificate issued on 20/10/08 (3 pages)
17 October 2008Company name changed stockport loc\certificate issued on 20/10/08 (3 pages)
16 October 2008Director's change of particulars / stuart tinger / 13/10/2008 (1 page)
16 October 2008Director's change of particulars / stuart tinger / 13/10/2008 (1 page)
13 October 2008Incorporation (8 pages)
13 October 2008Incorporation (8 pages)