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..
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 | : |
|
Registered Address | : | Carers Centre, 1 Duke Street, Fenton, Staffordshire, ST4 3NR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Trent House, 234 Victoria Road, Fenton, Stoke-On-Trent, England, ST4 2LW | Secretary | 12 October 2021 | Active |
Trent House, 234 Victoria Road, Fenton, Stoke-On-Trent, England, ST4 2LW | Director | 22 March 2019 | Active |
Highfields, Heath Road, Whitmore, Newcastle, ST5 5HB | Director | 18 September 2008 | Active |
Trent House, 234 Victoria Road, Fenton, Stoke-On-Trent, England, ST4 2LW | Director | 24 September 2015 | Active |
Trent House, 234 Victoria Road, Fenton, Stoke-On-Trent, England, ST4 2LW | Director | 24 September 2015 | Active |
146, Sunnyside Avenue, Stoke-On-Trent, England, ST6 6DZ | Director | 26 January 2012 | Active |
Trent House, 234 Victoria Road, Fenton, Stoke-On-Trent, England, ST4 2LW | Director | 28 August 2018 | Active |
Badgers Sett, Hugo Way, Loggerheads, TF9 4RP | Secretary | 31 March 2003 | Active |
The Gables Station Road, Barlaston, Stoke On Trent, ST12 9DE | Secretary | 23 August 1999 | Active |
354, Ash Bank Road, Werrington, Stoke-On-Trent, United Kingdom, ST9 0JS | Secretary | 03 January 2006 | Active |
36 Kingfisher Crescent, Fulford, Stoke On Trent, ST11 9QE | Secretary | 05 February 1997 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 05 February 1997 | Active |
5 St Bartholomews Close, Norton, Stoke On Trent, ST6 8BX | Director | 13 June 2005 | Active |
6 Harlech Drive, Knypersley, Stoke On Trent, ST8 7AX | Director | 07 July 1998 | Active |
Brampton House, Atch Lench, Evesham, WR11 4SW | Director | 21 February 2001 | Active |
3, The Store, Park Road Butterton, Newcastle, United Kingdom, ST5 4DZ | Director | 23 March 2006 | Active |
5 Brabazon Close, Meir Park, Stoke On Trent, ST3 7QT | Director | 03 April 2001 | Active |
The Gables Station Road, Barlaston, Stoke On Trent, ST12 9DE | Director | 05 February 1997 | Active |
4, Wildfowl Walk, Baldwins Gate, Newcastle Under Lyme, ST5 5LW | Director | 05 February 1997 | Active |
12 Nantwich Road, Woore, Crewe, CW3 9SA | Director | 20 September 2000 | Active |
Nether Leigh Farm, Rushton Spencer, Macclesfield, SK11 0RS | Director | 14 September 1999 | Active |
Fenn House, 1, Duke Street, Stoke-On-Trent, England, ST4 3NR | Director | 22 November 2012 | Active |
36 Stuart Avenue, Draycott, ST11 9AA | Director | 05 February 1997 | Active |
7 Beck Road, Madeley, Crewe, CW3 9JF | Director | 11 June 2002 | Active |
Carers Centre, 1 Duke Street, Fenton, ST4 3NR | Director | 12 September 2017 | Active |
6 Hampstead Drive Vistas, Wychwood Park, Weston, CW2 5GT | Director | 22 March 2007 | Active |
2 Bracken Avenue, Loggerheads, Market Drayton, TF9 4RD | Director | 07 September 2006 | Active |
7, Wyatt Street, Goldenhill, Stoke-On-Trent, ST6 5QQ | Director | 25 March 2009 | Active |
7, Wyatt Street, Stoke On Trent, ST6 5QQ | Director | 25 March 2009 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 05 February 1997 | Active |
31 Corsham Street, London, N1 6DR | Corporate Director | 05 February 1997 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-25 | Officers | Appoint person secretary company with name date. | Download |
2021-10-25 | Officers | Termination secretary company with name termination date. | Download |
2021-09-02 | Officers | Termination director company with name termination date. | Download |
2021-09-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-09 | Address | Change registered office address company with date old address new address. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-31 | Officers | Termination director company with name termination date. | Download |
2020-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-04 | Officers | Appoint person director company with name date. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-21 | Officers | Termination director company with name termination date. | Download |
2018-08-28 | Officers | Appoint person director company with name date. | Download |
2018-08-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.