Company NameTelecare Services Association
Company StatusActive
Company Number03030808
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 March 1995(29 years, 1 month ago)
Previous NamesThe Association Of Social And Community Alarms Providers and The Association Of Social Alarms Providers

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameWendy Joy Kendall
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2014(18 years, 11 months after company formation)
Appointment Duration10 years, 2 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressSuite 8 Wilmslow House Grove Way
Wilmslow
Cheshire
SK9 5AG
Director NameMrs Alyson Lynn Scurfield
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2014(19 years, 2 months after company formation)
Appointment Duration9 years, 11 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 8 Wilmslow House Grove Way
Wilmslow
Cheshire
SK9 5AG
Director NameMr Kevin Michael McSorley
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2014(19 years, 9 months after company formation)
Appointment Duration9 years, 4 months
RoleExecutive Director
Country of ResidenceNorthern Ireland
Correspondence AddressFold House 3 Redburn Square
Holywood
County Down
BT18 9HZ
Northern Ireland
Secretary NameMrs Alyson Lynn Scurfield
StatusCurrent
Appointed09 December 2014(19 years, 9 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence AddressSuite 8 Wilmslow House Grove Way
Wilmslow
Cheshire
SK9 5AG
Secretary NameRaymond Walker
NationalityBritish
StatusResigned
Appointed08 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address50 City Way
Rochester
Kent
ME1 2AB
Director NameJanet Hoffman
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1995(8 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 25 March 1999)
RoleLocal Government Officer
Correspondence Address18 Llanmead Gardens
Rhoose
Barry
South Glamorgan
CF62 3HX
Wales
Director NameMr Roger Edgar Brett
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1997(2 years after company formation)
Appointment Duration4 years, 1 month (resigned 25 April 2001)
RoleLocal Government Officer
Correspondence Address229 Pall Mall
Leigh On Sea
Essex
SS9 1RD
Secretary NameJohn Simpson Hennock
NationalityBritish
StatusResigned
Appointed06 July 1998(3 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 November 2003)
RoleCompany Director
Correspondence Address8 Prospect Row
Brompton
Gillinghm
Kent
ME7 5AL
Director NameMarion Rosemary Howard
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(4 years after company formation)
Appointment Duration2 years, 1 month (resigned 25 April 2001)
RoleHousing Officer
Correspondence AddressMaybury 14 Roundponds
Melksham
Wiltshire
SN12 8DJ
Director NameJohn Simpson Hennock
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2000(4 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 November 2003)
RoleManager
Correspondence Address8 Prospect Row
Brompton
Gillinghm
Kent
ME7 5AL
Director NameJane Endersby
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(6 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 03 June 2003)
RoleCas Manager
Correspondence Address103 Deans Road
Hanwell
London
W7 3QD
Director NameStephen Ayres
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2003(7 years, 12 months after company formation)
Appointment Duration3 years (resigned 27 March 2006)
RoleManaging Director
Correspondence Address8 Foxbrook Drive
Chesterfield
Derbyshire
S40 3JR
Director NameJames Peter Buckley
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2003(7 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 May 2004)
RoleCo Director
Correspondence AddressLove Lane House
Love Lane South Cave
Brough
East Yorkshire
HU15 2AA
Secretary NameMarian Patricia Preece
NationalityBritish
StatusResigned
Appointed01 November 2003(8 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 April 2004)
RoleHousing Associaton Manager
Correspondence Address8 Redwood Close
Barnton
Northwich
Cheshire
CW8 4NX
Director NamePaul Robert Gee
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2004(9 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 2009)
RoleCompany Director
Correspondence AddressRustlings
Crossways Park
West Chiltington
West Sussex
RH20 2QZ
Secretary NamePaul Robert Gee
NationalityBritish
StatusResigned
Appointed27 April 2004(9 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 2009)
RoleCompany Director
Correspondence AddressRustlings
Crossways Park
West Chiltington
West Sussex
RH20 2QZ
Director NameDr Malcolm John Fisk
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2004(9 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 11 November 2012)
RoleManaging Director Of Social Re
Country of ResidenceWales
Correspondence AddressThe Old Vicarage
Church Street
Ferndale
Mid Glamorgan
CF43 4PT
Wales
Director NameMr David James Foster
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(9 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 03 May 2012)
RoleBusiness Development
Country of ResidenceEngland
Correspondence Address6 The Greenacres
Lymm
Cheshire
WA13 9NT
Director NameMr Gerald George Allmark
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(11 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 May 2010)
RoleManager
Country of ResidenceEngland
Correspondence Address23 Orchard Field Road
Farncombe
Godalming
Surrey
GU7 3PB
Director NameMrs Alyson Lynn Bell
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(13 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 2013)
RoleCare Services Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHavannah Lodge Main Road
Dinnington
Newcastle Upon Tyne
Tyne And Wear
NE13 7JJ
Director NameMr David Graham Ardron
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(13 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 May 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address75 Winslow Avenue
Droitwich Spa
Worcestershire
WR9 8PU
Secretary NameMrs Aileen Stewart
StatusResigned
Appointed10 March 2010(15 years after company formation)
Appointment Duration1 year, 2 months (resigned 12 May 2011)
RoleCompany Director
Correspondence Address'Struan' 25 Willowbrae
Fauldhouse
Bathgate
West Lothian
EH47 9HE
Scotland
Secretary NameMr Trevor Anthony Single
StatusResigned
Appointed12 May 2011(16 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 November 2014)
RoleCompany Director
Correspondence Address5 The Grove
Buckden
St Neots
Cambridgeshire
PE19 5US
Director NameMrs Jacqueline Ann Edwards
Date of BirthMay 1950 (Born 74 years ago)
NationalityWelsh
StatusResigned
Appointed04 July 2011(16 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2013)
RoleCustomer Service Manager For Wales & West Housing
Country of ResidenceWales
Correspondence AddressSuite 8 Wilmslow House Grove Way
Wilmslow
Cheshire
SK9 5AG
Director NameMrs Tanya Grant
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(16 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 February 2015)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressSuite 8 Wilmslow House Grove Way
Wilmslow
Cheshire
SK9 5AG
Director NameMr Gerald George Allmark
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2012(16 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 27 April 2012)
RoleDirector - Sales And Management
Country of ResidenceEngland
Correspondence AddressSuite 8 Wilmslow House Grove Way
Wilmslow
Cheshire
SK9 5AG
Director NameMr Simon Ashley Arnold
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2012(17 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSuite 8 Wilmslow House Grove Way
Wilmslow
Cheshire
SK9 5AG
Director NameMr David Clancy
Date of BirthMarch 1980 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed10 April 2014(19 years, 1 month after company formation)
Appointment Duration7 months, 4 weeks (resigned 04 December 2014)
RoleGeneral Manager
Country of ResidenceIreland
Correspondence AddressSuite 8 Wilmslow House Grove Way
Wilmslow
Cheshire
SK9 5AG
Director NameMrs Dianne Margaret Hutter
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2014(19 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 December 2017)
RoleTrustlink Services Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 8 Wilmslow House Grove Way
Wilmslow
Cheshire
SK9 5AG
Director NameMr Andrew Philip Gardner
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(19 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 June 2017)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 8 Wilmslow House Grove Way
Wilmslow
Cheshire
SK9 5AG
Director NameMr Alan Robert Edward Clark
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(20 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 8 Wilmslow House Grove Way
Wilmslow
Cheshire
SK9 5AG
Director NameMrs Sharon Hannah
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2015(20 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2019)
RoleService Manager
Country of ResidenceScotland
Correspondence AddressSuite 8 Wilmslow House Grove Way
Wilmslow
Cheshire
SK9 5AG
Director NameMr Ian Duncan Clayton
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2015(20 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2020)
RoleTreasurer
Country of ResidenceEngland
Correspondence AddressSuite 8 Wilmslow House Grove Way
Wilmslow
Cheshire
SK9 5AG
Director NameMr Douglas James Gilmour
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2016(21 years, 2 months after company formation)
Appointment Duration3 years (resigned 23 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 8 Wilmslow House Grove Way
Wilmslow
Cheshire
SK9 5AG

Contact

Websitetelecare.org.uk
Telephone01625 520320
Telephone regionMacclesfield

Location

Registered AddressSuite 8 Wilmslow House Grove Way
Wilmslow
Cheshire
SK9 5AG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£48,091
Cash£233,549
Current Liabilities£351,796

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return3 June 2023 (10 months, 4 weeks ago)
Next Return Due17 June 2024 (1 month, 2 weeks from now)

Filing History

27 September 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
7 June 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
28 June 2022Termination of appointment of Wendy Joy Kendall as a director on 31 May 2022 (1 page)
28 June 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
3 June 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
1 June 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
4 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
30 April 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
30 April 2020Termination of appointment of Ian Duncan Clayton as a director on 30 April 2020 (1 page)
29 April 2020Termination of appointment of Paul Shead as a director on 23 May 2019 (1 page)
29 April 2020Termination of appointment of Stephen Leslie Smith as a director on 23 May 2019 (1 page)
29 April 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
29 April 2020Termination of appointment of Sarah Caroline Turvey-Barber as a director on 31 December 2019 (1 page)
29 April 2020Termination of appointment of Mark Nicholas Westall as a director on 23 May 2019 (1 page)
29 April 2020Termination of appointment of Douglas James Gilmour as a director on 23 May 2019 (1 page)
29 April 2020Termination of appointment of Sharon Hannah as a director on 31 December 2019 (1 page)
20 May 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
7 May 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
27 July 2018Accounts for a small company made up to 31 December 2017 (11 pages)
22 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
22 March 2018Termination of appointment of Alan Robert Edward Clark as a director on 21 December 2017 (1 page)
22 March 2018Termination of appointment of Dianne Margaret Hutter as a director on 21 December 2017 (1 page)
20 October 2017Memorandum and Articles of Association (24 pages)
20 October 2017Memorandum and Articles of Association (24 pages)
30 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
30 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
14 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 July 2017Termination of appointment of Andrew Philip Gardner as a director on 27 June 2017 (1 page)
17 July 2017Termination of appointment of Andrew Philip Gardner as a director on 27 June 2017 (1 page)
6 April 2017Termination of appointment of Simon Ashley Arnold as a director on 31 January 2017 (1 page)
6 April 2017Confirmation statement made on 23 March 2017 with updates (4 pages)
6 April 2017Termination of appointment of Simon Ashley Arnold as a director on 31 January 2017 (1 page)
6 April 2017Confirmation statement made on 23 March 2017 with updates (4 pages)
14 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
14 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
27 May 2016Appointment of Mr Douglas James Gilmour as a director on 19 May 2016 (2 pages)
27 May 2016Appointment of Mr Douglas James Gilmour as a director on 19 May 2016 (2 pages)
26 May 2016Termination of appointment of Rebecca Gail Simmons as a director on 19 May 2016 (1 page)
26 May 2016Appointment of Sarah Caroline Turvey-Barber as a director on 19 May 2016 (2 pages)
26 May 2016Termination of appointment of Rebecca Gail Simmons as a director on 19 May 2016 (1 page)
26 May 2016Appointment of Sarah Caroline Turvey-Barber as a director on 19 May 2016 (2 pages)
3 May 2016Annual return made up to 23 March 2016 no member list (10 pages)
3 May 2016Annual return made up to 23 March 2016 no member list (10 pages)
2 November 2015Appointment of Mr Ian Duncan Clayton as a director on 25 September 2015 (2 pages)
2 November 2015Appointment of Mr Ian Duncan Clayton as a director on 25 September 2015 (2 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
31 July 2015Appointment of Mrs Sharon Hannah as a director on 21 July 2015 (2 pages)
31 July 2015Appointment of Mrs Sharon Hannah as a director on 21 July 2015 (2 pages)
8 July 2015Appointment of Mr Alan Robert Edward Clark as a director on 30 June 2015 (2 pages)
8 July 2015Appointment of Mr Alan Robert Edward Clark as a director on 30 June 2015 (2 pages)
6 July 2015Appointment of Mr Andrew Philip Gardner as a director on 1 October 2014 (2 pages)
6 July 2015Termination of appointment of Madeleine Mary Philippa Starr as a director on 12 May 2015 (1 page)
6 July 2015Termination of appointment of Madeleine Mary Philippa Starr as a director on 12 May 2015 (1 page)
6 July 2015Termination of appointment of Lorna Catherine Muir as a director on 30 June 2015 (1 page)
6 July 2015Termination of appointment of Lorna Catherine Muir as a director on 30 June 2015 (1 page)
6 July 2015Appointment of Mr Andrew Philip Gardner as a director on 1 October 2014 (2 pages)
6 July 2015Appointment of Mr Andrew Philip Gardner as a director on 1 October 2014 (2 pages)
30 April 2015Annual return made up to 23 March 2015 no member list (13 pages)
30 April 2015Annual return made up to 23 March 2015 no member list (13 pages)
13 March 2015Termination of appointment of Tanya Grant as a director on 16 February 2015 (1 page)
13 March 2015Termination of appointment of Tanya Grant as a director on 16 February 2015 (1 page)
30 January 2015Appointment of Mr Kevin Michael Mcsorley as a director on 5 December 2014 (2 pages)
30 January 2015Appointment of Mr Kevin Michael Mcsorley as a director on 5 December 2014 (2 pages)
30 January 2015Appointment of Mr Kevin Michael Mcsorley as a director on 5 December 2014 (2 pages)
29 January 2015Appointment of Mr Steve Smith as a director on 19 January 2015 (2 pages)
29 January 2015Secretary's details changed for Mrs Alyson Lynn Bell on 28 December 2014 (1 page)
29 January 2015Director's details changed for Mrs Alyson Lynn Bell on 28 December 2014 (2 pages)
29 January 2015Appointment of Mr Mark Nicholas Westall as a director on 19 January 2015 (2 pages)
29 January 2015Secretary's details changed for Mrs Alyson Lynn Bell on 28 December 2014 (1 page)
29 January 2015Appointment of Mr Mark Nicholas Westall as a director on 19 January 2015 (2 pages)
29 January 2015Director's details changed for Mrs Alyson Lynn Bell on 28 December 2014 (2 pages)
29 January 2015Appointment of Mr Steve Smith as a director on 19 January 2015 (2 pages)
22 January 2015Termination of appointment of Trevor Anthony Single as a director on 14 November 2014 (1 page)
22 January 2015Termination of appointment of David Clancy as a director on 4 December 2014 (1 page)
22 January 2015Termination of appointment of David Clancy as a director on 4 December 2014 (1 page)
22 January 2015Termination of appointment of Trevor Anthony Single as a director on 14 November 2014 (1 page)
22 January 2015Termination of appointment of Sarah Jayne Louise Wyke as a director on 26 September 2014 (1 page)
22 January 2015Termination of appointment of David Clancy as a director on 4 December 2014 (1 page)
22 January 2015Termination of appointment of Sarah Jayne Louise Wyke as a director on 26 September 2014 (1 page)
10 December 2014Director's details changed for Mrs Alyson Lynn Bell on 14 November 2014 (2 pages)
10 December 2014Appointment of Mrs Alyson Lynn Bell as a secretary on 9 December 2014 (2 pages)
10 December 2014Director's details changed for Mrs Alyson Lynn Bell on 14 November 2014 (2 pages)
10 December 2014Appointment of Mrs Alyson Lynn Bell as a secretary on 9 December 2014 (2 pages)
10 December 2014Termination of appointment of Trevor Anthony Single as a secretary on 14 November 2014 (1 page)
10 December 2014Appointment of Mrs Alyson Lynn Bell as a secretary on 9 December 2014 (2 pages)
10 December 2014Termination of appointment of Trevor Anthony Single as a secretary on 14 November 2014 (1 page)
6 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
24 June 2014Termination of appointment of Wendy Turner as a director (1 page)
24 June 2014Appointment of Ms Madeleine Mary Philippa Starr as a director (2 pages)
24 June 2014Appointment of Ms Madeleine Mary Philippa Starr as a director (2 pages)
24 June 2014Termination of appointment of Wendy Turner as a director (1 page)
30 May 2014Appointment of Mrs Dianne Margaret Hutter as a director (2 pages)
30 May 2014Appointment of Miss Alyson Lynn Bell as a director (2 pages)
30 May 2014Appointment of Mr Trevor Anthony Single as a director (2 pages)
30 May 2014Appointment of Mrs Dianne Margaret Hutter as a director (2 pages)
30 May 2014Appointment of Mr Trevor Anthony Single as a director (2 pages)
30 May 2014Appointment of Miss Alyson Lynn Bell as a director (2 pages)
30 April 2014Appointment of Mr David Clancy as a director (2 pages)
30 April 2014Appointment of Mr David Clancy as a director (2 pages)
17 April 2014Annual return made up to 23 March 2014 no member list (6 pages)
17 April 2014Annual return made up to 23 March 2014 no member list (6 pages)
26 February 2014Appointment of Wendy Joy Kendall as a director (2 pages)
26 February 2014Appointment of Wendy Joy Kendall as a director (2 pages)
22 January 2014Appointment of Ms Rebecca Gail Simmons as a director (2 pages)
22 January 2014Appointment of Ms Rebecca Gail Simmons as a director (2 pages)
16 December 2013Termination of appointment of Kevin Mcsorley as a director (1 page)
16 December 2013Termination of appointment of Kevin Mcsorley as a director (1 page)
2 December 2013Termination of appointment of Gerald Allmark as a director (1 page)
2 December 2013Termination of appointment of Jacqueline Edwards as a director (1 page)
2 December 2013Termination of appointment of Gerald Allmark as a director (1 page)
2 December 2013Termination of appointment of Jacqueline Edwards as a director (1 page)
4 October 2013Accounts for a small company made up to 31 December 2012 (5 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (5 pages)
15 August 2013Appointment of Miss Sarah Wyke as a director (2 pages)
15 August 2013Appointment of Miss Sarah Wyke as a director (2 pages)
31 May 2013Termination of appointment of Alyson Bell as a director (1 page)
31 May 2013Termination of appointment of Alyson Bell as a director (1 page)
2 April 2013Annual return made up to 23 March 2013 no member list (8 pages)
2 April 2013Annual return made up to 23 March 2013 no member list (8 pages)
10 December 2012Appointment of Mr Simon Ashley Arnold as a director (2 pages)
10 December 2012Appointment of Mr Simon Ashley Arnold as a director (2 pages)
26 November 2012Termination of appointment of Malcolm Fisk as a director (1 page)
26 November 2012Termination of appointment of Malcolm Fisk as a director (1 page)
28 September 2012Full accounts made up to 31 December 2011 (13 pages)
28 September 2012Full accounts made up to 31 December 2011 (13 pages)
17 May 2012Appointment of Mr Paul Shead as a director (2 pages)
17 May 2012Termination of appointment of David Ardron as a director (1 page)
17 May 2012Appointment of Mr Paul Shead as a director (2 pages)
17 May 2012Appointment of Mr Gerald George Allmark as a director (2 pages)
17 May 2012Termination of appointment of David Foster as a director (1 page)
17 May 2012Appointment of Mr Gerald George Allmark as a director (2 pages)
17 May 2012Termination of appointment of David Foster as a director (1 page)
17 May 2012Termination of appointment of David Ardron as a director (1 page)
30 April 2012Termination of appointment of a director (1 page)
30 April 2012Termination of appointment of a director (1 page)
27 April 2012Termination of appointment of Paul Shead as a director (1 page)
27 April 2012Termination of appointment of Gerald Allmark as a director (1 page)
27 April 2012Termination of appointment of Paul Shead as a director (1 page)
27 April 2012Termination of appointment of Gerald Allmark as a director (1 page)
4 April 2012Annual return made up to 23 March 2012 no member list (11 pages)
4 April 2012Annual return made up to 23 March 2012 no member list (11 pages)
4 April 2012Appointment of Mr Gerald George Allmark as a director (2 pages)
4 April 2012Appointment of Mr Gerald George Allmark as a director (2 pages)
3 April 2012Appointment of Mr Paul Shead as a director (2 pages)
3 April 2012Appointment of Mr Paul Shead as a director (2 pages)
14 February 2012Appointment of Mrs Tanya Grant as a director (2 pages)
14 February 2012Appointment of Mrs Tanya Grant as a director (2 pages)
14 December 2011Director's details changed for Mrs Wendy Barbara Turner on 13 December 2011 (2 pages)
14 December 2011Director's details changed for Mrs Wendy Barbara Turner on 13 December 2011 (2 pages)
27 September 2011Director's details changed for Mrs Jacqueline Ann Edwards on 26 September 2011 (2 pages)
27 September 2011Director's details changed for Mrs Wendy Barbara Turner on 26 September 2011 (2 pages)
27 September 2011Director's details changed for Mrs Wendy Barbara Turner on 26 September 2011 (2 pages)
27 September 2011Director's details changed for Mrs Jacqueline Ann Edwards on 26 September 2011 (2 pages)
26 September 2011Termination of appointment of Russell Jones as a director (1 page)
26 September 2011Termination of appointment of Russell Jones as a director (1 page)
26 September 2011Secretary's details changed for Mr Trevor Anthony Single on 26 September 2011 (2 pages)
26 September 2011Director's details changed for Mrs Jacqueline Ann Edwards on 26 September 2011 (2 pages)
26 September 2011Termination of appointment of Alan Clark as a director (1 page)
26 September 2011Director's details changed for Mrs Wendy Barbara Turner on 26 September 2011 (2 pages)
26 September 2011Director's details changed for Mrs Wendy Barbara Turner on 26 September 2011 (2 pages)
26 September 2011Termination of appointment of Nicholas Robinson as a director (1 page)
26 September 2011Termination of appointment of Alan Clark as a director (1 page)
26 September 2011Termination of appointment of Frances Taberner as a director (1 page)
26 September 2011Termination of appointment of Frances Taberner as a director (1 page)
26 September 2011Secretary's details changed for Mr Trevor Anthony Single on 26 September 2011 (2 pages)
26 September 2011Director's details changed for Mrs Jacqueline Ann Edwards on 26 September 2011 (2 pages)
26 September 2011Termination of appointment of Nicholas Robinson as a director (1 page)
20 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
20 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
13 July 2011Appointment of Mrs Jacqueline Ann Edwards as a director (2 pages)
13 July 2011Appointment of Mrs Jacqueline Ann Edwards as a director (2 pages)
22 June 2011Appointment of Mrs Wendy Barbara Turner as a director (2 pages)
22 June 2011Appointment of Mrs Wendy Barbara Turner as a director (2 pages)
21 June 2011Appointment of Mr Trevor Anthony Single as a secretary (1 page)
21 June 2011Termination of appointment of Aileen Stewart as a secretary (1 page)
21 June 2011Appointment of Mr Trevor Anthony Single as a secretary (1 page)
21 June 2011Termination of appointment of Valerie Parsons as a director (1 page)
21 June 2011Termination of appointment of Aileen Stewart as a secretary (1 page)
21 June 2011Termination of appointment of Valerie Parsons as a director (1 page)
14 April 2011Termination of appointment of Elizabeth Mcconkey as a director (1 page)
14 April 2011Annual return made up to 23 March 2011 no member list (13 pages)
14 April 2011Annual return made up to 23 March 2011 no member list (13 pages)
14 April 2011Termination of appointment of Elizabeth Mcconkey as a director (1 page)
3 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
3 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
24 May 2010Termination of appointment of Gerald Allmark as a director (1 page)
24 May 2010Termination of appointment of Gerald Allmark as a director (1 page)
18 May 2010Appointment of Elizabeth Mary Mcconkey as a director (3 pages)
18 May 2010Appointment of Elizabeth Mary Mcconkey as a director (3 pages)
12 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
12 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
30 March 2010Director's details changed for Frances Taberner on 30 March 2010 (2 pages)
30 March 2010Director's details changed for David Graham Ardron on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Frances Taberner on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Alyson Lynn Bell on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Gerald George Allmark on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Valerie Anne Parsons on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Lorna Catherine Muir on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Valerie Anne Parsons on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Lorna Catherine Muir on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 23 March 2010 no member list (8 pages)
30 March 2010Director's details changed for Gerald George Allmark on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Alyson Lynn Bell on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Dr. Nicholas David Penrose Robinson on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 23 March 2010 no member list (8 pages)
30 March 2010Director's details changed for Dr. Nicholas David Penrose Robinson on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Alan Robert Clark on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Kevin Michael Mcsorley on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Alan Robert Clark on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Kevin Michael Mcsorley on 30 March 2010 (2 pages)
30 March 2010Director's details changed for David Graham Ardron on 30 March 2010 (2 pages)
10 March 2010Appointment of Mrs Aileen Stewart as a secretary (1 page)
10 March 2010Appointment of Mrs Aileen Stewart as a secretary (1 page)
8 February 2010Termination of appointment of Paul Gee as a director (1 page)
8 February 2010Termination of appointment of Paul Gee as a secretary (1 page)
8 February 2010Termination of appointment of Paul Gee as a director (1 page)
8 February 2010Termination of appointment of Paul Gee as a secretary (1 page)
22 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
22 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
18 May 2009Appointment terminated director jon lowe (1 page)
18 May 2009Appointment terminated director jon lowe (1 page)
6 May 2009Annual return made up to 23/03/09 (6 pages)
6 May 2009Location of register of members (1 page)
6 May 2009Location of register of members (1 page)
6 May 2009Annual return made up to 23/03/09 (6 pages)
5 May 2009Registered office changed on 05/05/2009 from suite 8 wilmslow house grave way wilmslow cheshire SK9 5AG (1 page)
5 May 2009Registered office changed on 05/05/2009 from suite 8 wilmslow house grave way wilmslow cheshire SK9 5AG (1 page)
16 April 2009Director appointed professor russell wynn jones (2 pages)
16 April 2009Director appointed professor russell wynn jones (2 pages)
10 February 2009Director appointed alyson lynn bell (2 pages)
10 February 2009Director appointed alyson lynn bell (2 pages)
1 February 2009Director appointed dr. Nicholas robinson (2 pages)
1 February 2009Appointment terminated director aileen stewart (1 page)
1 February 2009Director appointed david graham ardron (2 pages)
1 February 2009Director appointed lorna catherine muir (3 pages)
1 February 2009Appointment terminated director aileen stewart (1 page)
1 February 2009Director appointed dr. Nicholas robinson (2 pages)
1 February 2009Director appointed david graham ardron (2 pages)
1 February 2009Director appointed lorna catherine muir (3 pages)
4 December 2008Auditor's resignation (1 page)
4 December 2008Auditor's resignation (1 page)
23 June 2008Registered office changed on 23/06/2008 from 10 railway street chatham kent ME4 4JL (1 page)
23 June 2008Registered office changed on 23/06/2008 from 10 railway street chatham kent ME4 4JL (1 page)
13 May 2008Accounts for a small company made up to 31 December 2007 (8 pages)
13 May 2008Accounts for a small company made up to 31 December 2007 (8 pages)
2 April 2008Annual return made up to 23/03/08 (5 pages)
2 April 2008Annual return made up to 23/03/08 (5 pages)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
11 February 2008New director appointed (2 pages)
11 February 2008New director appointed (2 pages)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
21 April 2007Accounts for a small company made up to 31 December 2006 (7 pages)
21 April 2007Accounts for a small company made up to 31 December 2006 (7 pages)
31 March 2007Annual return made up to 23/03/07 (8 pages)
31 March 2007Annual return made up to 23/03/07 (8 pages)
5 February 2007New director appointed (2 pages)
5 February 2007New director appointed (2 pages)
8 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 June 2006Memorandum and Articles of Association (28 pages)
8 June 2006Memorandum and Articles of Association (28 pages)
24 May 2006Accounts for a small company made up to 31 December 2005 (7 pages)
24 May 2006Accounts for a small company made up to 31 December 2005 (7 pages)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
7 March 2006Annual return made up to 08/03/06 (8 pages)
7 March 2006Annual return made up to 08/03/06 (8 pages)
8 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
24 October 2005Memorandum and Articles of Association (29 pages)
24 October 2005Memorandum and Articles of Association (29 pages)
17 October 2005Company name changed the association of social alarms providers\certificate issued on 17/10/05 (2 pages)
17 October 2005Company name changed the association of social alarms providers\certificate issued on 17/10/05 (2 pages)
16 August 2005Registered office changed on 16/08/05 from: 4 beaufort house beaufort court rochester kent ME2 4FB (1 page)
16 August 2005Registered office changed on 16/08/05 from: 4 beaufort house beaufort court rochester kent ME2 4FB (1 page)
6 June 2005Memorandum and Articles of Association (19 pages)
6 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 June 2005Memorandum and Articles of Association (19 pages)
6 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
31 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
31 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
1 March 2005Annual return made up to 08/03/05 (8 pages)
1 March 2005Annual return made up to 08/03/05 (8 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
28 October 2004Director resigned (1 page)
28 October 2004Director resigned (1 page)
11 June 2004New director appointed (2 pages)
11 June 2004New director appointed (2 pages)
11 June 2004Director resigned (1 page)
11 June 2004Director resigned (1 page)
28 May 2004New director appointed (2 pages)
28 May 2004New director appointed (2 pages)
19 May 2004Secretary resigned (1 page)
19 May 2004Secretary resigned (1 page)
4 May 2004New secretary appointed;new director appointed (2 pages)
4 May 2004New secretary appointed;new director appointed (2 pages)
29 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
29 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
6 April 2004New director appointed (2 pages)
6 April 2004Annual return made up to 08/03/04 (6 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
6 April 2004Annual return made up to 08/03/04 (6 pages)
13 January 2004New secretary appointed (1 page)
13 January 2004New secretary appointed (1 page)
22 December 2003Secretary resigned;director resigned (1 page)
22 December 2003Secretary resigned;director resigned (1 page)
10 September 2003Director resigned (1 page)
10 September 2003Director resigned (1 page)
10 September 2003Director resigned (1 page)
10 September 2003Director resigned (1 page)
8 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
8 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
2 May 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
17 April 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
3 April 2003Annual return made up to 08/03/03 (8 pages)
3 April 2003Annual return made up to 08/03/03 (8 pages)
3 April 2003New director appointed (2 pages)
3 April 2003Director resigned (1 page)
3 April 2003Director resigned (1 page)
3 April 2003New director appointed (2 pages)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
30 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
30 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 October 2002Memorandum and Articles of Association (14 pages)
30 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 October 2002Memorandum and Articles of Association (14 pages)
30 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
22 May 2002Memorandum and Articles of Association (2 pages)
22 May 2002Memorandum and Articles of Association (2 pages)
20 May 2002New director appointed (2 pages)
20 May 2002New director appointed (2 pages)
20 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 May 2002Company name changed the association of social and co mmunity alarms providers\certificate issued on 13/05/02 (2 pages)
13 May 2002Company name changed the association of social and co mmunity alarms providers\certificate issued on 13/05/02 (2 pages)
15 March 2002Accounts for a small company made up to 31 December 2001 (5 pages)
15 March 2002Accounts for a small company made up to 31 December 2001 (5 pages)
13 March 2002Annual return made up to 08/03/02 (6 pages)
13 March 2002Annual return made up to 08/03/02 (6 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
8 May 2001Director resigned (1 page)
8 May 2001Director resigned (1 page)
8 May 2001New director appointed (2 pages)
8 May 2001Director resigned (1 page)
8 May 2001New director appointed (2 pages)
8 May 2001Director resigned (1 page)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
27 March 2001Annual return made up to 08/03/01 (5 pages)
27 March 2001Annual return made up to 08/03/01 (5 pages)
13 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
13 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
31 July 2000New director appointed (2 pages)
31 July 2000New director appointed (2 pages)
31 July 2000New director appointed (2 pages)
31 July 2000New director appointed (2 pages)
19 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
19 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
13 April 2000Annual return made up to 08/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 April 2000Annual return made up to 08/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 March 2000New director appointed (2 pages)
17 March 2000New director appointed (2 pages)
6 September 1999Registered office changed on 06/09/99 from: 1-3 manor road chatham kent ME4 6AE (1 page)
6 September 1999Registered office changed on 06/09/99 from: 1-3 manor road chatham kent ME4 6AE (1 page)
7 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
14 March 1999Annual return made up to 08/03/99 (4 pages)
14 March 1999Annual return made up to 08/03/99 (4 pages)
24 February 1999Accounts for a small company made up to 31 December 1998 (5 pages)
24 February 1999Accounts for a small company made up to 31 December 1998 (5 pages)
20 July 1998New secretary appointed (2 pages)
20 July 1998New secretary appointed (2 pages)
10 May 1998Secretary resigned (1 page)
10 May 1998Secretary resigned (1 page)
12 March 1998Annual return made up to 08/03/98 (4 pages)
12 March 1998Annual return made up to 08/03/98 (4 pages)
11 February 1998Accounts for a small company made up to 31 December 1997 (6 pages)
11 February 1998Accounts for a small company made up to 31 December 1997 (6 pages)
29 September 1997New director appointed (2 pages)
29 September 1997Director resigned (1 page)
29 September 1997Director resigned (1 page)
29 September 1997New director appointed (2 pages)
4 May 1997Annual return made up to 08/03/97 (4 pages)
4 May 1997Annual return made up to 08/03/97 (4 pages)
4 May 1997New director appointed (2 pages)
4 May 1997New director appointed (2 pages)
12 February 1997Director's particulars changed (1 page)
12 February 1997Accounts for a small company made up to 31 December 1996 (4 pages)
12 February 1997Accounts for a small company made up to 31 December 1996 (4 pages)
12 February 1997Director's particulars changed (1 page)
28 April 1996Annual return made up to 08/03/96 (4 pages)
28 April 1996Annual return made up to 08/03/96 (4 pages)
23 January 1996Director resigned (2 pages)
23 January 1996New director appointed (1 page)
23 January 1996New director appointed (2 pages)
23 January 1996New director appointed (2 pages)
23 January 1996Accounts for a small company made up to 31 December 1995 (5 pages)
23 January 1996New director appointed (1 page)
23 January 1996Director resigned (2 pages)
23 January 1996Accounts for a small company made up to 31 December 1995 (5 pages)
23 March 1995New director appointed (2 pages)
23 March 1995New director appointed (2 pages)
23 March 1995Registered office changed on 23/03/95 from: 3 manor road chatham kent ME4 6AE (1 page)
23 March 1995Registered office changed on 23/03/95 from: 3 manor road chatham kent ME4 6AE (1 page)
23 March 1995Accounting reference date notified as 31/12 (1 page)
23 March 1995Accounting reference date notified as 31/12 (1 page)
8 March 1995Incorporation (19 pages)
8 March 1995Incorporation (19 pages)