UKBizDB.co.uk

NORTH STAFFS CARERS ASSOCIATION

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

This company is commonly known as North Staffs Carers Association. The company was founded 27 years ago and was given the registration number 03313461. The firm's registered office is in FENTON. You can find them at Carers Centre, 1 Duke Street, Fenton, Staffordshire. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:NORTH STAFFS CARERS ASSOCIATION
Company Number:03313461
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Carers Centre, 1 Duke Street, Fenton, Staffordshire, ST4 3NR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trent House, 234 Victoria Road, Fenton, Stoke-On-Trent, England, ST4 2LW

Secretary12 October 2021Active
Trent House, 234 Victoria Road, Fenton, Stoke-On-Trent, England, ST4 2LW

Director22 March 2019Active
Highfields, Heath Road, Whitmore, Newcastle, ST5 5HB

Director18 September 2008Active
Trent House, 234 Victoria Road, Fenton, Stoke-On-Trent, England, ST4 2LW

Director24 September 2015Active
Trent House, 234 Victoria Road, Fenton, Stoke-On-Trent, England, ST4 2LW

Director24 September 2015Active
146, Sunnyside Avenue, Stoke-On-Trent, England, ST6 6DZ

Director26 January 2012Active
Trent House, 234 Victoria Road, Fenton, Stoke-On-Trent, England, ST4 2LW

Director28 August 2018Active
Badgers Sett, Hugo Way, Loggerheads, TF9 4RP

Secretary31 March 2003Active
The Gables Station Road, Barlaston, Stoke On Trent, ST12 9DE

Secretary23 August 1999Active
354, Ash Bank Road, Werrington, Stoke-On-Trent, United Kingdom, ST9 0JS

Secretary03 January 2006Active
36 Kingfisher Crescent, Fulford, Stoke On Trent, ST11 9QE

Secretary05 February 1997Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary05 February 1997Active
5 St Bartholomews Close, Norton, Stoke On Trent, ST6 8BX

Director13 June 2005Active
6 Harlech Drive, Knypersley, Stoke On Trent, ST8 7AX

Director07 July 1998Active
Brampton House, Atch Lench, Evesham, WR11 4SW

Director21 February 2001Active
3, The Store, Park Road Butterton, Newcastle, United Kingdom, ST5 4DZ

Director23 March 2006Active
5 Brabazon Close, Meir Park, Stoke On Trent, ST3 7QT

Director03 April 2001Active
The Gables Station Road, Barlaston, Stoke On Trent, ST12 9DE

Director05 February 1997Active
4, Wildfowl Walk, Baldwins Gate, Newcastle Under Lyme, ST5 5LW

Director05 February 1997Active
12 Nantwich Road, Woore, Crewe, CW3 9SA

Director20 September 2000Active
Nether Leigh Farm, Rushton Spencer, Macclesfield, SK11 0RS

Director14 September 1999Active
Fenn House, 1, Duke Street, Stoke-On-Trent, England, ST4 3NR

Director22 November 2012Active
36 Stuart Avenue, Draycott, ST11 9AA

Director05 February 1997Active
7 Beck Road, Madeley, Crewe, CW3 9JF

Director11 June 2002Active
Carers Centre, 1 Duke Street, Fenton, ST4 3NR

Director12 September 2017Active
6 Hampstead Drive Vistas, Wychwood Park, Weston, CW2 5GT

Director22 March 2007Active
2 Bracken Avenue, Loggerheads, Market Drayton, TF9 4RD

Director07 September 2006Active
7, Wyatt Street, Goldenhill, Stoke-On-Trent, ST6 5QQ

Director25 March 2009Active
7, Wyatt Street, Stoke On Trent, ST6 5QQ

Director25 March 2009Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director05 February 1997Active
31 Corsham Street, London, N1 6DR

Corporate Director05 February 1997Active

People with Significant Control

Mr Jeffery John Abbotts
Notified on:06 April 2016
Status:Active
Date of birth:September 1946
Nationality:British
Country of residence:England
Address:Trent House, 234 Victoria Road, Stoke-On-Trent, England, ST4 2LW
Nature of control:
  • Significant influence or control
Mrs Greta Margaret Eggleston
Notified on:06 April 2016
Status:Active
Date of birth:August 1930
Nationality:British
Address:Carers Centre, 1 Duke Street, Fenton, ST4 3NR
Nature of control:
  • Significant influence or control
Mr Neil Chadwick
Notified on:06 April 2016
Status:Active
Date of birth:March 1947
Nationality:British
Address:Carers Centre, 1 Duke Street, Fenton, ST4 3NR
Nature of control:
  • Significant influence or control
Dr Christina Mary Dudson
Notified on:06 April 2016
Status:Active
Date of birth:September 1949
Nationality:British
Country of residence:England
Address:Trent House, 234 Victoria Road, Stoke-On-Trent, England, ST4 2LW
Nature of control:
  • Significant influence or control
Mrs Patricia Joan Higgins
Notified on:06 April 2016
Status:Active
Date of birth:December 1946
Nationality:British
Country of residence:England
Address:Trent House, 234 Victoria Road, Stoke-On-Trent, England, ST4 2LW
Nature of control:
  • Significant influence or control
Mrs Linda Hailstones
Notified on:06 April 2016
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:England
Address:Trent House, 234 Victoria Road, Stoke-On-Trent, England, ST4 2LW
Nature of control:
  • Significant influence or control
Mr Peter James Hailstones
Notified on:06 April 2016
Status:Active
Date of birth:July 1952
Nationality:British
Country of residence:England
Address:Trent House, 234 Victoria Road, Stoke-On-Trent, England, ST4 2LW
Nature of control:
  • Significant influence or control

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
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Officers

Appoint person secretary company with name date.

Download
2021-10-25Officers

Termination secretary company with name termination date.

Download
2021-09-02Officers

Termination director company with name termination date.

Download
2021-09-02Persons with significant control

Cessation of a person with significant control.

Download
2021-04-09Address

Change registered office address company with date old address new address.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-12-31Officers

Termination director company with name termination date.

Download
2020-01-07Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Officers

Appoint person director company with name date.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Persons with significant control

Cessation of a person with significant control.

Download
2018-09-21Officers

Termination director company with name termination date.

Download
2018-08-28Officers

Appoint person director company with name date.

Download
2018-08-28Persons with significant control

Cessation of a person with significant control.

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download
2017-12-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.