UKBizDB.co.uk

SEFTON HELPING HAND SERVICES

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

This company is commonly known as Sefton Helping Hand Services. The company was founded 32 years ago and was given the registration number 02701008. The firm's registered office is in LIVERPOOL. You can find them at 12 Homestead Avenue, Old Roan, Liverpool, . This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:SEFTON HELPING HAND SERVICES
Company Number:02701008
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:26 March 1992
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:12 Homestead Avenue, Old Roan, Liverpool, England, L30 8RW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woolhope, 19 Victoria Road West Crosby, Liverpool, L23 8UG

Director20 January 2005Active
12, Homestead Avenue, Old Roan, Liverpool, England, L30 8RW

Director30 September 2010Active
30, Ormonde Drive, Liverpool, England, L31 7AP

Director05 May 2014Active
3, Holly Mews, Crosby, Liverpool, England, L23 2QY

Director11 June 2015Active
39 Cambridge Road, Crosby, Liverpool, L23 7TU

Director20 June 1995Active
20 West Lane, Formby, L37 7BA

Secretary20 June 2005Active
12, Homestead Avenue, Old Roan, Liverpool, England, L30 8RW

Secretary01 April 2008Active
10 Sandhurst, Blundellsands Road E, Liverpool, L23 8UJ

Secretary26 March 1992Active
15 Kingsway, Waterloo, Liverpool, L22 4RG

Director15 February 1996Active
4 Malvern Close, Kirkby, L32 2BS

Director19 September 2003Active
12 Vale Road, Crosby, Liverpool, L23 5RZ

Director20 June 1995Active
58 The Northern Road, Crosby, Liverpool, L23 2RG

Director12 October 1995Active
19 Blundellsands Road East, Blundellsands, Liverpool, L23 8SG

Director14 June 1994Active
64 Gorsey Lane, Bootle, L30 2PS

Director06 September 2001Active
3 St Marys Road, Waterloo, Liverpool, L22 3XX

Director25 February 1999Active
45 Moorside Road, Crosby, Liverpool, L23 2RS

Director26 February 1998Active
11 Hamilton Court, Liverpool, L23 6XQ

Director26 March 1992Active
2 Midland Terrace, Waterloo, Liverpool, L22 8QJ

Director10 July 1997Active
5 Four Acre Drive, Liverpool, L21 0EN

Director14 June 1994Active
5 Lynton Road, Hillside, Southport, PR8 3AN

Director08 March 2007Active
55 Kirklake Road, Formby, Liverpool, L37 2JE

Director14 June 1994Active

People with Significant Control

Mrs Brenda May Dodd
Notified on:22 October 2016
Status:Active
Date of birth:April 1952
Nationality:British
Country of residence:England
Address:12, Homestead Avenue, Liverpool, England, L30 8RW
Nature of control:
  • Significant influence or control as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-01-05Gazette

Gazette dissolved voluntary.

Download
2020-11-07Dissolution

Dissolution voluntary strike off suspended.

Download
2020-10-20Gazette

Gazette notice voluntary.

Download
2020-10-09Dissolution

Dissolution application strike off company.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-09-23Accounts

Change account reference date company previous extended.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Persons with significant control

Notification of a person with significant control statement.

Download
2019-12-18Accounts

Accounts with accounts type micro entity.

Download
2019-12-18Officers

Termination secretary company with name termination date.

Download
2019-12-18Persons with significant control

Cessation of a person with significant control.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-04-15Officers

Termination director company with name termination date.

Download
2018-12-14Accounts

Accounts with accounts type micro entity.

Download
2018-04-27Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Address

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

Download
2017-12-14Officers

Termination director company with name termination date.

Download
2017-12-14Accounts

Accounts with accounts type micro entity.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download
2016-12-09Accounts

Accounts with accounts type total exemption small.

Download
2016-04-06Annual return

Annual return company with made up date no member list.

Download
2015-12-08Accounts

Accounts with accounts type total exemption small.

Download
2015-09-11Officers

Appoint person director company with name date.

Download
2015-09-10Officers

Change person director company with change date.

Download
2015-04-23Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.