About

Registered Number: 02609389
Date of Incorporation: 10/05/1991 (33 years and 11 months ago)
Company Status: Active
Registered Address: Avondale Mental Healthcare Centre 11 Sandstone Drive, Whiston, Prescot, Merseyside, L35 7LS

 

Delphside Ltd was founded on 10 May 1991, it's status at Companies House is "Active". We don't know the number of employees at this business. There are 20 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALBION, Margaret Janet 02 September 2019 - 1
ASHCROFT, John Richard, Dr 11 May 2017 - 1
BARLOW, Lynette 28 June 2019 - 1
DEVLING, William Henry 22 December 2014 - 1
FINLAYSON, Barnaby James, Dr 28 June 2019 - 1
HARRISON, Paul 05 April 2011 - 1
MCNAMARA, Christopher Andrew 22 April 2016 - 1
ATHERTON, Stephen Thomas 05 April 2011 16 September 2019 1
COWLEY, Harry N/A 13 October 2000 1
DEVLING, William Henry 01 August 2003 31 August 2010 1
HALL, Martin Ian N/A 06 May 2015 1
HAMLETT, Peter John 10 November 1992 01 February 1998 1
HUGHES, Anne Jean 01 December 1994 17 December 2015 1
MOONEY, Errol Brian 18 October 2002 07 November 2012 1
MOORE, Joy 11 May 2017 01 July 2019 1
O'HANLON, Joan 05 April 2011 28 March 2015 1
SANDERSON, Kenneth John N/A 29 January 2010 1
THOMAS, Barbara Lilian 18 October 2002 27 June 2008 1
Secretary Name Appointed Resigned Total Appointments
JONES, Paula 31 August 2012 - 1
SANDERSON, Kenneth John 29 January 2010 31 August 2012 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 13 December 2019
TM01 - Termination of appointment of director 19 September 2019
AP01 - Appointment of director 05 September 2019
AP01 - Appointment of director 02 July 2019
AP01 - Appointment of director 02 July 2019
TM01 - Termination of appointment of director 02 July 2019
CS01 - N/A 24 May 2019
AA - Annual Accounts 10 December 2018
TM01 - Termination of appointment of director 04 December 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 12 December 2017
AP01 - Appointment of director 23 May 2017
AP01 - Appointment of director 23 May 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 17 December 2016
AP01 - Appointment of director 11 July 2016
AR01 - Annual Return 16 May 2016
TM01 - Termination of appointment of director 13 January 2016
AA - Annual Accounts 03 January 2016
TM01 - Termination of appointment of director 22 May 2015
AR01 - Annual Return 14 May 2015
AD01 - Change of registered office address 14 May 2015
TM01 - Termination of appointment of director 22 April 2015
AP01 - Appointment of director 30 December 2014
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 25 November 2013
TM01 - Termination of appointment of director 06 September 2013
AR01 - Annual Return 13 May 2013
AD01 - Change of registered office address 13 May 2013
AD01 - Change of registered office address 13 May 2013
AA - Annual Accounts 10 December 2012
AP01 - Appointment of director 09 November 2012
TM01 - Termination of appointment of director 08 November 2012
AP03 - Appointment of secretary 31 August 2012
TM02 - Termination of appointment of secretary 31 August 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 02 December 2011
TM01 - Termination of appointment of director 04 November 2011
AR01 - Annual Return 10 May 2011
CH01 - Change of particulars for director 10 May 2011
AP01 - Appointment of director 21 April 2011
AP01 - Appointment of director 21 April 2011
AP01 - Appointment of director 21 April 2011
AP01 - Appointment of director 18 April 2011
AA - Annual Accounts 23 December 2010
TM01 - Termination of appointment of director 03 September 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AP03 - Appointment of secretary 01 February 2010
TM01 - Termination of appointment of director 01 February 2010
TM02 - Termination of appointment of secretary 01 February 2010
AA - Annual Accounts 07 November 2009
363a - Annual Return 13 May 2009
288a - Notice of appointment of directors or secretaries 30 January 2009
288c - Notice of change of directors or secretaries or in their particulars 30 January 2009
AA - Annual Accounts 16 December 2008
288c - Notice of change of directors or secretaries or in their particulars 10 July 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
363a - Annual Return 19 June 2008
AA - Annual Accounts 13 December 2007
363s - Annual Return 29 May 2007
AA - Annual Accounts 17 January 2007
363s - Annual Return 17 May 2006
AA - Annual Accounts 15 February 2006
363s - Annual Return 13 May 2005
RESOLUTIONS - N/A 06 May 2005
MEM/ARTS - N/A 06 May 2005
AA - Annual Accounts 14 January 2005
225 - Change of Accounting Reference Date 14 January 2005
288b - Notice of resignation of directors or secretaries 10 December 2004
363s - Annual Return 28 May 2004
AA - Annual Accounts 24 March 2004
288a - Notice of appointment of directors or secretaries 01 December 2003
288a - Notice of appointment of directors or secretaries 01 December 2003
288a - Notice of appointment of directors or secretaries 01 December 2003
363s - Annual Return 19 May 2003
AA - Annual Accounts 06 March 2003
288b - Notice of resignation of directors or secretaries 03 September 2002
363s - Annual Return 27 May 2002
AA - Annual Accounts 09 March 2002
363s - Annual Return 30 May 2001
288b - Notice of resignation of directors or secretaries 31 January 2001
288a - Notice of appointment of directors or secretaries 29 January 2001
AA - Annual Accounts 20 January 2001
363s - Annual Return 24 May 2000
AA - Annual Accounts 28 April 2000
363s - Annual Return 18 May 1999
395 - Particulars of a mortgage or charge 22 April 1999
AA - Annual Accounts 24 February 1999
363s - Annual Return 26 May 1998
AA - Annual Accounts 30 October 1997
363s - Annual Return 08 June 1997
AA - Annual Accounts 26 November 1996
363s - Annual Return 23 May 1996
AA - Annual Accounts 06 December 1995
363s - Annual Return 10 May 1995
288 - N/A 10 December 1994
AA - Annual Accounts 21 October 1994
363s - Annual Return 12 May 1994
AA - Annual Accounts 15 November 1993
363s - Annual Return 06 May 1993
288 - N/A 17 February 1993
288 - N/A 17 February 1993
288 - N/A 17 February 1993
288 - N/A 17 February 1993
288 - N/A 01 December 1992
AA - Annual Accounts 29 October 1992
363a - Annual Return 11 August 1992
RESOLUTIONS - N/A 23 July 1992
288 - N/A 08 April 1992
287 - Change in situation or address of Registered Office 20 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 February 1992
NEWINC - New incorporation documents 10 May 1991

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 April 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.