This company is commonly known as Senior Care Services Limited. The company was founded 24 years ago and was given the registration number 03909511. The firm's registered office is in LIVERPOOL. You can find them at 9 Church Road, Wavertree, Liverpool, . This company's SIC code is 87900 - Other residential care activities n.e.c..
Name | : | SENIOR CARE SERVICES LIMITED |
---|---|---|
Company Number | : | 03909511 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 January 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 Church Road, Wavertree, Liverpool, L15 9EA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Enterprise House, The Courtyard, Old Court House Road, Bromborough, Wirral, United Kingdom, CH62 4UE | Director | 01 November 2023 | Active |
Enterprise House, The Courtyard, Old Court House Road, Bromborough, Wirral, United Kingdom, CH62 4UE | Director | 01 November 2023 | Active |
2 Bellcast Close, Appleton, Warrington, WA4 5SA | Secretary | 24 July 2000 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 19 January 2000 | Active |
107 High Street, Tarporley, CW6 0AR | Secretary | 19 January 2000 | Active |
2 Bellcast Close, Appleton, Warrington, WA4 5SA | Director | 24 July 2000 | Active |
Dunmore, Victoria Road, Grappenhall, Warrington, WA4 2EQ | Director | 19 January 2000 | Active |
Chester House, Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, United Kingdom, CH65 9HQ | Director | 01 October 2013 | Active |
2 Bellcast Close, Appleton, Warrington, WA4 5SA | Director | 24 July 2000 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 19 January 2000 | Active |
9, Church Road, Wavertree, Liverpool, L15 9EA | Director | 12 June 2013 | Active |
9, Church Road, Wavertree, Liverpool, L15 9EA | Director | 25 October 2018 | Active |
9, Church Road, Wavertree, Liverpool, L15 9EA | Director | 12 June 2013 | Active |
107 High Street, Tarporley, CW6 0AR | Director | 20 February 2000 | Active |
107 High Street, Tarporley, CW6 0AR | Director | 20 February 2000 | Active |
Cmc Holdings Nw Ltd | ||
Notified on | : | 01 November 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lbw Accountants, The Courtyard, Unit 5,, Wirral, England, CH62 4UE |
Nature of control | : |
|
Mr Adam Peter May | ||
Notified on | : | 19 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1981 |
Nationality | : | British |
Address | : | 9, Church Road, Liverpool, L15 9EA |
Nature of control | : |
|
Mrs Jan Elizabeth Littler-Mitchell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1957 |
Nationality | : | British |
Address | : | 9, Church Road, Liverpool, L15 9EA |
Nature of control | : |
|
Mr Malcolm Jeremy Mitchell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | British |
Address | : | 9, Church Road, Liverpool, L15 9EA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-01 | Address | Change registered office address company with date old address new address. | Download |
2023-11-01 | Officers | Termination director company with name termination date. | Download |
2023-11-01 | Officers | Termination director company with name termination date. | Download |
2023-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-01 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-01 | Officers | Appoint person director company with name date. | Download |
2023-11-01 | Officers | Appoint person director company with name date. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-28 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-25 | Officers | Appoint person director company with name date. | Download |
2018-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.