UKBizDB.co.uk

CARING CONNECTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Caring Connections Limited. The company was founded 31 years ago and was given the registration number 02722484. The firm's registered office is in LIVERPOOL. You can find them at The Ashcroft Centre Unit 15 Ashcroft Road, Knowsley Industrial Park, Liverpool, . This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:CARING CONNECTIONS LIMITED
Company Number:02722484
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:The Ashcroft Centre Unit 15 Ashcroft Road, Knowsley Industrial Park, Liverpool, England, L33 7TW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Ashcroft Centre, Unit 15 Ashcroft Road, Knowsley Industrial Park, Liverpool, England, L33 7TW

Director30 November 2023Active
The Ashcroft Centre, Unit 15 Ashcroft Road, Knowsley Industrial Park, Liverpool, England, L33 7TW

Director01 October 2020Active
The Ashcroft Centre, Unit 15 Ashcroft Road, Knowsley Industrial Park, Liverpool, England, L33 7TW

Director15 April 2019Active
The Ashcroft Centre, Unit 15 Ashcroft Road, Knowsley Industrial Park, Liverpool, England, L33 7TW

Director21 June 2012Active
The Ashcroft Centre, Unit 15 Ashcroft Road, Knowsley Industrial Park, Liverpool, England, L33 7TW

Director12 June 2023Active
Rosewood Stonecross Drive, Prescot, Rainhill, L35 6DD

Secretary29 October 1993Active
The George Howard Centre, Lickers Lane, Whiston, Prescot, England, L35 3SR

Secretary10 September 2001Active
The George Howard Centre, Lickers Lane, Whiston, Prescot, L35 3SR

Secretary18 August 2016Active
20 Camp Road, Woolton, Liverpool, L25 7TS

Secretary12 June 1992Active
53 Culcheth Hall Drive, Culcheth, Warrington, WA3 4PT

Director21 November 2000Active
Greenbank, Bells Lane Lydiate, Liverpool, L31 4ER

Director11 October 2006Active
26, Stuart Road, Higher Tranmere, Wirral, CH42 7LE

Director14 June 2005Active
7 Handley Court, Riversdale Road, Liverpool, L19 3QS

Director11 October 1995Active
31 Warrington Road, Prescot, Merseyside, L34 5QX

Director02 June 2010Active
7 Kings Drive, Marple, Stockport, SK6 6NQ

Director11 October 1995Active
35, Trouville Road, Liverpool, England, L4 7UB

Director10 August 2010Active
333 Boarshaw Road, Middleton, M24 2PN

Director11 May 2004Active
Sandycroft Delph Lane, Houghton Green, Warrington, WA2 0RQ

Director12 June 1992Active
Rosewood Stonecross Drive, Prescot, Rainhill, L35 6DD

Director18 April 2005Active
31 Warrington Road, Prescot, Merseyside, L34 5QX

Director16 March 2011Active
The Old School House, St. Johns Road, Huyton, Liverpool, England, L36 0UX

Director30 April 2013Active
45 Bridgewater Way, Liverpool, L36 0YF

Director12 June 1992Active
4 Stanley Road, Huyton, L36 9XW

Director18 April 2005Active
111 Whitefield Drive, Westvale, Kirkby, L32 4SX

Director24 September 2002Active
7 College Fields, The Park, Huyton, L36 5RY

Director06 July 1998Active
7 Trent Close, Rainhill, Prescot, L35 9LD

Director25 November 2008Active
17 Falcon Road, Birkenhead, L41 2UU

Director29 October 1993Active
The Old School House, St. Johns Road, Huyton, Liverpool, England, L36 0UX

Director10 August 2011Active
27 Manor Road, Crosby, Liverpool, L23 7XG

Director12 June 1992Active
The Ashcroft Centre, Unit 15 Ashcroft Road, Knowsley Industrial Park, Liverpool, England, L33 7TW

Director30 October 2015Active
59 Ormskirk Road, Knowsley, L34 8HB

Director23 August 2002Active
31 Warrington Road, Prescot, Merseyside, L34 5QX

Director07 January 2014Active
31 Warrington Road, Prescot, Merseyside, L34 5QX

Director03 October 2012Active
The Ashcroft Centre, Unit 15 Ashcroft Road, Knowsley Industrial Park, Liverpool, England, L33 7TW

Director10 December 2019Active
31 Warrington Road, Prescot, Merseyside, L34 5QX

Director16 March 2011Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Accounts

Accounts with accounts type small.

Download
2023-12-19Accounts

Change account reference date company previous shortened.

Download
2023-12-04Officers

Change person director company with change date.

Download
2023-11-30Officers

Appoint person director company with name date.

Download
2023-10-02Mortgage

Mortgage satisfy charge full.

Download
2023-09-29Mortgage

Mortgage satisfy charge full.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Officers

Appoint person director company with name date.

Download
2023-06-14Officers

Termination director company with name termination date.

Download
2023-06-14Officers

Termination director company with name termination date.

Download
2023-06-13Accounts

Accounts with accounts type small.

Download
2023-06-10Gazette

Gazette filings brought up to date.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2023-02-17Officers

Termination director company with name termination date.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Accounts

Accounts with accounts type total exemption full.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Officers

Appoint person director company with name date.

Download
2020-10-23Officers

Appoint person director company with name date.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Officers

Termination director company with name termination date.

Download
2019-12-18Officers

Appoint person director company with name date.

Download
2019-12-18Officers

Termination director company with name termination date.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.