This company is commonly known as St Helens Carers Centre Limited. The company was founded 23 years ago and was given the registration number 04203210. The firm's registered office is in ST HELENS. You can find them at 31-35 Baldwin Street, , St Helens, Merseyside. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | ST HELENS CARERS CENTRE LIMITED |
---|---|---|
Company Number | : | 04203210 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 April 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 31-35 Baldwin Street, St Helens, Merseyside, WA10 2RS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Pentire Avenue, Windle, St. Helens, WA10 6EG | Secretary | 05 February 2004 | Active |
25 Brooklands Road, Eccleston, St Helens, WA10 5HE | Director | 09 October 2002 | Active |
31-35, Baldwin Street, St Helens, WA10 2RS | Director | 17 January 2012 | Active |
31-35, Baldwin Street, St Helens, WA10 2RS | Director | 28 January 2020 | Active |
Gwendy 6 Moss Lane, Windle, St Helens, WA11 7QD | Director | 20 April 2001 | Active |
31-35, Baldwin Street, St Helens, WA10 2RS | Director | 07 April 2022 | Active |
7 Pentire Avenue, Windle, St. Helens, WA10 6EG | Director | 20 April 2001 | Active |
20 Roscoe Avenue, Newton Le Willows, St Helens, WA12 8BP | Secretary | 20 April 2001 | Active |
31-35, Baldwin Street, St Helens, WA10 2RS | Director | 17 January 2012 | Active |
83a Higher Lane, Rainford, St. Helens, WA11 8BQ | Director | 09 October 2002 | Active |
15 Delph Meadow Gardens, Billinge, Wigan, WN5 7QZ | Director | 09 October 2002 | Active |
5 Coniston Grove, St. Helens, WA11 9NH | Director | 04 February 2004 | Active |
23a St Annes Place, Rainhill, Prescot, L35 8NN | Director | 04 February 2004 | Active |
31-35, Baldwin Street, St Helens, WA10 2RS | Director | 16 December 2014 | Active |
183 Miles Lane, Shevington, Wigan, WN6 8ES | Director | 20 April 2001 | Active |
3 The Woodlands, Eccleston Park, Prescot, L34 2TN | Director | 20 April 2001 | Active |
66 Green Leach Lane, St. Helens, WA11 9LY | Director | 13 December 2006 | Active |
25 Birchfield Street, Thatto Heath, St. Helens, WA9 5QA | Director | 01 September 2004 | Active |
Mrs. Elizabeth Jane Dearden | ||
Notified on | : | 20 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1943 |
Nationality | : | British |
Address | : | 31-35, Baldwin Street, St Helens, WA10 2RS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Accounts | Accounts with accounts type full. | Download |
2023-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-22 | Officers | Termination director company with name termination date. | Download |
2022-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-07 | Officers | Appoint person director company with name date. | Download |
2022-02-02 | Accounts | Accounts with accounts type small. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-10 | Accounts | Accounts with accounts type small. | Download |
2020-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-05 | Officers | Appoint person director company with name date. | Download |
2020-01-07 | Officers | Termination director company with name termination date. | Download |
2020-01-03 | Accounts | Accounts with accounts type small. | Download |
2019-11-07 | Officers | Change person director company with change date. | Download |
2019-05-26 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-07 | Accounts | Accounts with accounts type full. | Download |
2018-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-02 | Accounts | Accounts with accounts type small. | Download |
2017-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-03 | Officers | Termination director company with name termination date. | Download |
2017-01-05 | Accounts | Accounts with accounts type full. | Download |
2016-05-18 | Annual return | Annual return company with made up date no member list. | Download |
2015-12-31 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.