UKBizDB.co.uk

CHESHIRE AND WARRINGTON CARERS CENTRE

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

This company is commonly known as Cheshire And Warrington Carers Centre. The company was founded 23 years ago and was given the registration number 04172914. The firm's registered office is in CHESHIRE. You can find them at 146 London Road, Northwich, Cheshire, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:CHESHIRE AND WARRINGTON CARERS CENTRE
Company Number:04172914
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2001
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:146 London Road, Northwich, Cheshire, CW9 5HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36, Jubilee Pastures, Middlewich, England, CW10 0AS

Secretary17 September 2001Active
146 London Road, Northwich, Cheshire, CW9 5HH

Director02 November 2021Active
146 London Road, Northwich, Cheshire, CW9 5HH

Director02 November 2021Active
146 London Road, Northwich, Cheshire, CW9 5HH

Director30 November 2016Active
52 Meadow Lane, Moulton, Northwich, CW9 8QQ

Director05 March 2001Active
146 London Road, Northwich, Cheshire, CW9 5HH

Director14 November 2023Active
146 London Road, Northwich, Cheshire, CW9 5HH

Director08 September 2010Active
146 London Road, Northwich, Cheshire, CW9 5HH

Director14 September 2011Active
The Field, 9 Warrington Road Cuddington, Northwich, CW8 2LH

Secretary05 March 2001Active
146 London Road, Northwich, Cheshire, CW9 5HH

Director08 September 2010Active
15 Ollershaw Lane, Marston, Northwich, CW9 6ES

Director04 November 2003Active
Flat C 111 St Anne Street, Chester, CH1 3HU

Director02 August 2005Active
The Field, 9 Warrington Road Cuddington, Northwich, CW8 2LH

Director05 March 2001Active
11a Firthfields Close, Davenham, Northwich, CW9 8JX

Director30 September 2002Active
146 London Road, Northwich, Cheshire, CW9 5HH

Director30 November 2016Active
Stonefields, Barbers Lane, Antrobus, CW9 6JP

Director14 August 2009Active
17 Marshall Lane, Greenbank Estate, Northwich, CW8 1JU

Director05 March 2001Active
13 Eaton Lane, Davenham, Northwich, CW9 8JL

Director05 March 2001Active
69 Solvay Road, Winnington, Northwich, CW8 4DP

Director05 March 2001Active
20 Church Street, Davenham, Northwich, CW9 8NE

Director05 March 2001Active
146 London Road, Northwich, Cheshire, CW9 5HH

Director07 November 2013Active
63 Wallerscote Road, Weaverham, Northwich, CW8 3JS

Director14 August 2007Active
146 London Road, Northwich, Cheshire, CW9 5HH

Director26 October 2017Active
23 Hayes Drive, Barnton, Northwich, CW8 4JX

Director05 March 2001Active
Millbrook House, Old Mill Lane, Higher Whitley, Warrington, WA4 4PS

Director05 March 2001Active
12 Church Street, Moulton, Northwich, CW9 8PA

Director05 March 2001Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2024-03-14Officers

Appoint person director company with name date.

Download
2024-01-03Accounts

Accounts with accounts type total exemption full.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Officers

Change person director company with change date.

Download
2022-03-07Officers

Appoint person director company with name date.

Download
2022-03-07Officers

Appoint person director company with name date.

Download
2022-03-07Officers

Termination director company with name termination date.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type small.

Download
2019-11-26Accounts

Change account reference date company previous shortened.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2019-03-14Officers

Appoint person director company with name date.

Download
2019-03-14Officers

Termination director company with name termination date.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-16Confirmation statement

Confirmation statement with no updates.

Download
2018-03-16Officers

Termination director company with name termination date.

Download
2018-03-16Officers

Termination director company with name termination date.

Download
2018-01-04Accounts

Accounts with accounts type total exemption full.

Download
2017-03-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.