About

Registered Number: 02313902
Date of Incorporation: 07/11/1988 (35 years and 5 months ago)
Company Status: Active
Registered Address: St Bartholomews Court Nursing Home Woodfield Road, Huyton, Liverpool, L36 4PJ

 

Founded in 1988, St. Helens & Knowsley Caring Association has its registered office in Liverpool, it has a status of "Active". This business has 25 directors listed as Twist, Martin, Abrams, Joyce, Dr, Handley, Beverley Ann, Myers, Natalie Jane, Twist, Martin, Worden, Mark, Houghton, Yvonne, Tallon, Anthony John, Arain, Araf, Doctor, Caulfield, Rose-ita Catherine, Clark, Paul Norman, Davey, Allastair Clifford, Daw, Denis Patrick, Fishwick, James Stanley, Green, John David, Griffith, Amanda, Heneghan, Peter Desmond B, Henley, Margaret Hazel, Henley, Margeret Hazel, Johnson, Frank Clifford, Knight, Peter Frederick, Dr, Mcgowan, Stanley, Sadiq, Mohamed Abdul, Dr, Tallon, Anthony John, Yearsley, John in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABRAMS, Joyce, Dr 10 April 2017 - 1
HANDLEY, Beverley Ann 10 April 2017 - 1
MYERS, Natalie Jane 10 April 2017 - 1
TWIST, Martin 10 April 2017 - 1
WORDEN, Mark 10 April 2017 - 1
ARAIN, Araf, Doctor 11 July 2013 11 July 2016 1
CAULFIELD, Rose-Ita Catherine 09 July 2012 11 April 2013 1
CLARK, Paul Norman 07 July 1997 10 July 2000 1
DAVEY, Allastair Clifford 07 July 1997 10 July 2017 1
DAW, Denis Patrick N/A 07 July 1997 1
FISHWICK, James Stanley N/A 31 March 1997 1
GREEN, John David N/A 10 July 2017 1
GRIFFITH, Amanda 09 July 2012 11 April 2013 1
HENEGHAN, Peter Desmond B N/A 07 July 1997 1
HENLEY, Margaret Hazel 22 September 2002 11 July 2016 1
HENLEY, Margeret Hazel N/A 31 March 1997 1
JOHNSON, Frank Clifford N/A 10 July 2017 1
KNIGHT, Peter Frederick, Dr N/A 09 May 2002 1
MCGOWAN, Stanley N/A 07 July 1997 1
SADIQ, Mohamed Abdul, Dr N/A 10 July 2017 1
TALLON, Anthony John 12 July 2010 10 July 2017 1
YEARSLEY, John 07 July 2009 16 July 2018 1
Secretary Name Appointed Resigned Total Appointments
TWIST, Martin 16 July 2018 - 1
HOUGHTON, Yvonne 01 April 2010 16 July 2018 1
TALLON, Anthony John 07 July 1997 31 March 2010 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 16 July 2019
AA - Annual Accounts 03 January 2019
AP03 - Appointment of secretary 16 August 2018
TM01 - Termination of appointment of director 15 August 2018
TM02 - Termination of appointment of secretary 15 August 2018
CS01 - N/A 17 July 2018
AA - Annual Accounts 04 September 2017
TM01 - Termination of appointment of director 24 July 2017
TM01 - Termination of appointment of director 24 July 2017
TM01 - Termination of appointment of director 24 July 2017
TM01 - Termination of appointment of director 24 July 2017
TM01 - Termination of appointment of director 24 July 2017
CS01 - N/A 19 July 2017
CH01 - Change of particulars for director 12 April 2017
AP01 - Appointment of director 11 April 2017
AP01 - Appointment of director 11 April 2017
AP01 - Appointment of director 11 April 2017
AP01 - Appointment of director 11 April 2017
AP01 - Appointment of director 11 April 2017
AP01 - Appointment of director 11 April 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 09 September 2016
TM01 - Termination of appointment of director 13 July 2016
TM01 - Termination of appointment of director 13 July 2016
TM01 - Termination of appointment of director 13 July 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 31 July 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 23 July 2014
AP01 - Appointment of director 19 August 2013
AR01 - Annual Return 19 August 2013
AP01 - Appointment of director 14 August 2013
AA - Annual Accounts 05 August 2013
TM01 - Termination of appointment of director 08 May 2013
TM01 - Termination of appointment of director 08 May 2013
AA - Annual Accounts 04 December 2012
AP01 - Appointment of director 13 August 2012
AP01 - Appointment of director 07 August 2012
AR01 - Annual Return 18 July 2012
AD01 - Change of registered office address 18 July 2012
AR01 - Annual Return 18 August 2011
AR01 - Annual Return 03 August 2011
CH01 - Change of particulars for director 03 August 2011
CH01 - Change of particulars for director 03 August 2011
CH01 - Change of particulars for director 03 August 2011
CH01 - Change of particulars for director 03 August 2011
AA - Annual Accounts 29 July 2011
AA - Annual Accounts 27 July 2010
AP01 - Appointment of director 23 July 2010
AP03 - Appointment of secretary 12 May 2010
TM02 - Termination of appointment of secretary 12 May 2010
AA - Annual Accounts 03 August 2009
363a - Annual Return 29 July 2009
288a - Notice of appointment of directors or secretaries 21 July 2009
363s - Annual Return 13 October 2008
AA - Annual Accounts 21 July 2008
AA - Annual Accounts 23 November 2007
363s - Annual Return 18 July 2007
363s - Annual Return 09 August 2006
AA - Annual Accounts 20 July 2006
AA - Annual Accounts 11 August 2005
363s - Annual Return 03 August 2005
288a - Notice of appointment of directors or secretaries 03 August 2005
AAMD - Amended Accounts 02 September 2004
363s - Annual Return 11 August 2004
AA - Annual Accounts 22 July 2004
AA - Annual Accounts 21 January 2004
363s - Annual Return 16 August 2003
AA - Annual Accounts 26 January 2003
363s - Annual Return 30 July 2002
AA - Annual Accounts 20 July 2001
363s - Annual Return 20 July 2001
AA - Annual Accounts 13 February 2001
363s - Annual Return 28 July 2000
AA - Annual Accounts 26 August 1999
363s - Annual Return 27 July 1999
363s - Annual Return 14 August 1998
288a - Notice of appointment of directors or secretaries 14 August 1998
AA - Annual Accounts 20 July 1998
395 - Particulars of a mortgage or charge 04 July 1998
363s - Annual Return 15 August 1997
288a - Notice of appointment of directors or secretaries 15 August 1997
288a - Notice of appointment of directors or secretaries 15 August 1997
288a - Notice of appointment of directors or secretaries 07 August 1997
288a - Notice of appointment of directors or secretaries 07 August 1997
288a - Notice of appointment of directors or secretaries 07 August 1997
AA - Annual Accounts 12 June 1997
363s - Annual Return 09 October 1996
288a - Notice of appointment of directors or secretaries 09 October 1996
AA - Annual Accounts 13 September 1996
363s - Annual Return 03 November 1995
AA - Annual Accounts 16 June 1995
363s - Annual Return 04 November 1994
AA - Annual Accounts 13 July 1994
AA - Annual Accounts 06 December 1993
363s - Annual Return 12 November 1993
363s - Annual Return 12 November 1992
AA - Annual Accounts 17 June 1992
363b - Annual Return 11 November 1991
363a - Annual Return 17 July 1991
AA - Annual Accounts 16 July 1991
363a - Annual Return 02 January 1991
AA - Annual Accounts 29 October 1990
287 - Change in situation or address of Registered Office 20 January 1989
NEWINC - New incorporation documents 07 November 1988

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 June 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.