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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Ashcroft Centre, Unit 15 Ashcroft Road, Knowsley Industrial Park, Liverpool, England, L33 7TW | Director | 30 November 2023 | Active |
The Ashcroft Centre, Unit 15 Ashcroft Road, Knowsley Industrial Park, Liverpool, England, L33 7TW | Director | 01 October 2020 | Active |
The Ashcroft Centre, Unit 15 Ashcroft Road, Knowsley Industrial Park, Liverpool, England, L33 7TW | Director | 15 April 2019 | Active |
The Ashcroft Centre, Unit 15 Ashcroft Road, Knowsley Industrial Park, Liverpool, England, L33 7TW | Director | 21 June 2012 | Active |
The Ashcroft Centre, Unit 15 Ashcroft Road, Knowsley Industrial Park, Liverpool, England, L33 7TW | Director | 12 June 2023 | Active |
Rosewood Stonecross Drive, Prescot, Rainhill, L35 6DD | Secretary | 29 October 1993 | Active |
The George Howard Centre, Lickers Lane, Whiston, Prescot, England, L35 3SR | Secretary | 10 September 2001 | Active |
The George Howard Centre, Lickers Lane, Whiston, Prescot, L35 3SR | Secretary | 18 August 2016 | Active |
20 Camp Road, Woolton, Liverpool, L25 7TS | Secretary | 12 June 1992 | Active |
53 Culcheth Hall Drive, Culcheth, Warrington, WA3 4PT | Director | 21 November 2000 | Active |
Greenbank, Bells Lane Lydiate, Liverpool, L31 4ER | Director | 11 October 2006 | Active |
26, Stuart Road, Higher Tranmere, Wirral, CH42 7LE | Director | 14 June 2005 | Active |
7 Handley Court, Riversdale Road, Liverpool, L19 3QS | Director | 11 October 1995 | Active |
31 Warrington Road, Prescot, Merseyside, L34 5QX | Director | 02 June 2010 | Active |
7 Kings Drive, Marple, Stockport, SK6 6NQ | Director | 11 October 1995 | Active |
35, Trouville Road, Liverpool, England, L4 7UB | Director | 10 August 2010 | Active |
333 Boarshaw Road, Middleton, M24 2PN | Director | 11 May 2004 | Active |
Sandycroft Delph Lane, Houghton Green, Warrington, WA2 0RQ | Director | 12 June 1992 | Active |
Rosewood Stonecross Drive, Prescot, Rainhill, L35 6DD | Director | 18 April 2005 | Active |
31 Warrington Road, Prescot, Merseyside, L34 5QX | Director | 16 March 2011 | Active |
The Old School House, St. Johns Road, Huyton, Liverpool, England, L36 0UX | Director | 30 April 2013 | Active |
45 Bridgewater Way, Liverpool, L36 0YF | Director | 12 June 1992 | Active |
4 Stanley Road, Huyton, L36 9XW | Director | 18 April 2005 | Active |
111 Whitefield Drive, Westvale, Kirkby, L32 4SX | Director | 24 September 2002 | Active |
7 College Fields, The Park, Huyton, L36 5RY | Director | 06 July 1998 | Active |
7 Trent Close, Rainhill, Prescot, L35 9LD | Director | 25 November 2008 | Active |
17 Falcon Road, Birkenhead, L41 2UU | Director | 29 October 1993 | Active |
The Old School House, St. Johns Road, Huyton, Liverpool, England, L36 0UX | Director | 10 August 2011 | Active |
27 Manor Road, Crosby, Liverpool, L23 7XG | Director | 12 June 1992 | Active |
The Ashcroft Centre, Unit 15 Ashcroft Road, Knowsley Industrial Park, Liverpool, England, L33 7TW | Director | 30 October 2015 | Active |
59 Ormskirk Road, Knowsley, L34 8HB | Director | 23 August 2002 | Active |
31 Warrington Road, Prescot, Merseyside, L34 5QX | Director | 07 January 2014 | Active |
31 Warrington Road, Prescot, Merseyside, L34 5QX | Director | 03 October 2012 | Active |
The Ashcroft Centre, Unit 15 Ashcroft Road, Knowsley Industrial Park, Liverpool, England, L33 7TW | Director | 10 December 2019 | Active |
31 Warrington Road, Prescot, Merseyside, L34 5QX | Director | 16 March 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Accounts | Accounts with accounts type small. | Download |
2023-12-19 | Accounts | Change account reference date company previous shortened. | Download |
2023-12-04 | Officers | Change person director company with change date. | Download |
2023-11-30 | Officers | Appoint person director company with name date. | Download |
2023-10-02 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-29 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-14 | Officers | Appoint person director company with name date. | Download |
2023-06-14 | Officers | Termination director company with name termination date. | Download |
2023-06-14 | Officers | Termination director company with name termination date. | Download |
2023-06-13 | Accounts | Accounts with accounts type small. | Download |
2023-06-10 | Gazette | Gazette filings brought up to date. | Download |
2023-06-06 | Gazette | Gazette notice compulsory. | Download |
2023-02-17 | Officers | Termination director company with name termination date. | Download |
2022-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-23 | Officers | Appoint person director company with name date. | Download |
2020-10-23 | Officers | Appoint person director company with name date. | Download |
2020-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-15 | Officers | Termination director company with name termination date. | Download |
2019-12-18 | Officers | Appoint person director company with name date. | Download |
2019-12-18 | Officers | Termination director company with name termination date. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.