This company is commonly known as Delphside Limited. The company was founded 33 years ago and was given the registration number 02609389. The firm's registered office is in PRESCOT. You can find them at Avondale Mental Healthcare Centre 11 Sandstone Drive, Whiston, Prescot, Merseyside. This company's SIC code is 87100 - Residential nursing care facilities.
Name | : | DELPHSIDE LIMITED |
---|---|---|
Company Number | : | 02609389 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 May 1991 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Avondale Mental Healthcare Centre 11 Sandstone Drive, Whiston, Prescot, Merseyside, L35 7LS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Avondale Mental Healthcare Centre, 11 Sandstone Drive, Whiston, Prescot, England, L35 7LS | Secretary | 31 August 2012 | Active |
Avondale Mental Healthcare Centre, 11 Sandstone Drive, Whiston, Prescot, L35 7LS | Director | 02 September 2019 | Active |
Avondale Mental Healthcare Centre, 11 Sandstone Drive, Whiston, Prescot, L35 7LS | Director | 28 June 2019 | Active |
Avondale Mental Healthcare Centre, 11 Sandstone Drive, Whiston, Prescot, England, L35 7LS | Director | 22 December 2014 | Active |
Avondale Mental Healthcare Centre, 11 Sandstone Drive, Whiston, Prescot, L35 7LS | Director | 28 June 2019 | Active |
Avondale Mental Healthcare Centre, 11 Sandstone Drive, Whiston, Prescot, England, L35 7LS | Director | 05 April 2011 | Active |
Avondale Mental Healthcare Centre, Sandstone Drive, Whiston, Prescot, England, L35 7LS | Director | 22 April 2016 | Active |
Avondale Mental Healthcare Centre, 11 Sandstone Drive, Whiston, Prescot, England, L35 7LS | Director | 05 April 2011 | Active |
32 Knowsley Road, Rainhill, Prescot, L35 0PA | Secretary | - | Active |
Avondale Nursing Home, 11 Sandstone Drive, Prescot, L35 7LS | Secretary | 29 January 2010 | Active |
Avondale Mental Healthcare Centre, 11 Sandstone Drive, Whiston, Prescot, L35 7LS | Director | 11 May 2017 | Active |
Avondale Mental Healthcare Centre, 11 Sandstone Drive, Whiston, Prescot, England, L35 7LS | Director | 05 April 2011 | Active |
2 Elmdene Court, Greasby, Wirral, L49 3PY | Director | - | Active |
716 Warrington Road, Rainhill, L35 0NU | Director | 01 August 2003 | Active |
49 Mill Hill Road, Irby, Wirral, L61 4XA | Director | - | Active |
32 Knowsley Road, Rainhill, Prescot, L35 0PA | Director | 10 November 1992 | Active |
26 Ambelside Road, Maghull, Liverpool, L31 | Director | 01 December 1994 | Active |
171, Rainford Road, Windle, St Helens, WA11 7QF | Director | 24 October 2008 | Active |
8 Fair View, Billinge, Wigan, WN5 7NZ | Director | 18 October 2002 | Active |
Avondale Mental Healthcare Centre, 11 Sandstone Drive, Whiston, Prescot, L35 7LS | Director | 11 May 2017 | Active |
Avondale Healthcare Centre, Sandstone Drive, Whiston, Prescot, England, L35 7LS | Director | 05 April 2011 | Active |
29 Menlove Mansions, Menlove Gardens West, Liverpool, L18 2HY | Director | - | Active |
Avondale Mental Healthcare Centre, 11 Sandstone Drive, Whiston, Prescot, England, L35 7LS | Director | 01 September 2012 | Active |
10, Cherrywood Avenue, Lytham St Annes, Engalnd, FY8 4PJ | Director | - | Active |
68 Prescot Road, Cronton, Widnes, WA8 9PD | Director | - | Active |
5 Eskdale Avenue, Aughton, Ormskirk, L39 5EU | Director | 18 October 2002 | Active |
10 Parker Avenue, Hartford, Northwich, CW8 3AH | Director | 08 December 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2024-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-08 | Accounts | Accounts with accounts type full. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-07 | Accounts | Accounts with accounts type full. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-17 | Officers | Termination director company with name termination date. | Download |
2021-12-20 | Accounts | Accounts with accounts type small. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-10 | Accounts | Accounts with accounts type small. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-13 | Accounts | Accounts with accounts type small. | Download |
2019-09-19 | Officers | Termination director company with name termination date. | Download |
2019-09-05 | Officers | Appoint person director company with name date. | Download |
2019-07-02 | Officers | Appoint person director company with name date. | Download |
2019-07-02 | Officers | Appoint person director company with name date. | Download |
2019-07-02 | Officers | Termination director company with name termination date. | Download |
2019-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-10 | Accounts | Accounts with accounts type small. | Download |
2018-12-04 | Officers | Termination director company with name termination date. | Download |
2018-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-12 | Accounts | Accounts with accounts type full. | Download |
2017-05-23 | Officers | Appoint person director company with name date. | Download |
2017-05-23 | Officers | Appoint person director company with name date. | Download |
2017-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-17 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.