Company NameSenior Care Services Limited
DirectorsCatharine Mary Chalton and Michael John Chalton
Company StatusActive
Company Number03909511
CategoryPrivate Limited Company
Incorporation Date19 January 2000(24 years, 3 months ago)
Previous Names3

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMrs Catharine Mary Chalton
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(23 years, 9 months after company formation)
Appointment Duration5 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnterprise House, The Courtyard Old Court House Ro
Bromborough
Wirral
CH62 4UE
Wales
Director NameMr Michael John Chalton
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(23 years, 9 months after company formation)
Appointment Duration5 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnterprise House, The Courtyard Old Court House Ro
Bromborough
Wirral
CH62 4UE
Wales
Director NameSamantha Jane Brocklebank
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2000(same day as company formation)
RoleSoftware Consultant
Correspondence AddressDunmore
Victoria Road, Grappenhall
Warrington
Cheshire
WA4 2EQ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed19 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMartin Richard Tiller
NationalityBritish
StatusResigned
Appointed19 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address107 High Street
Tarporley
Cheshire
CW6 0AR
Director NameMartin Richard Tiller
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2000(1 month after company formation)
Appointment Duration5 months, 1 week (resigned 01 August 2000)
RoleCompany Director
Correspondence Address107 High Street
Tarporley
Cheshire
CW6 0AR
Director NamePenelope-Jane Tiller
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2000(1 month after company formation)
Appointment Duration5 months, 1 week (resigned 01 August 2000)
RoleCompany Director
Correspondence Address107 High Street
Tarporley
Cheshire
CW6 0AR
Director NameMrs Samantha Jane Brocklebank
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(6 months after company formation)
Appointment Duration12 years, 10 months (resigned 12 June 2013)
RoleCrm Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bellcast Close
Appleton
Warrington
Cheshire
WA4 5SA
Director NameMr Trevor John Brocklebank
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(6 months after company formation)
Appointment Duration12 years, 10 months (resigned 12 June 2013)
RoleCrm Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bellcast Close
Appleton
Warrington
Cheshire
WA4 5SA
Secretary NameMrs Samantha Jane Brocklebank
NationalityBritish
StatusResigned
Appointed24 July 2000(6 months after company formation)
Appointment Duration12 years, 10 months (resigned 12 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bellcast Close
Appleton
Warrington
Cheshire
WA4 5SA
Director NameMr Malcolm Jeremy Mitchell
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2013(13 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Church Road
Wavertree
Liverpool
L15 9EA
Director NameMrs Jan Elizabeth Littler-Mitchell
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2013(13 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Church Road
Wavertree
Liverpool
L15 9EA
Director NameMr Trevor John Brocklebank
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(13 years, 8 months after company formation)
Appointment Duration1 week, 2 days (resigned 10 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChester House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
Director NameMr Adam Peter May
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2018(18 years, 9 months after company formation)
Appointment Duration5 years (resigned 01 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Church Road
Wavertree
Liverpool
L15 9EA

Contact

Telephone01606 855055
Telephone regionNorthwich

Location

Registered AddressEnterprise House, The Courtyard Old Court House Road
Bromborough
Wirral
CH62 4UE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 30 other UK companies use this postal address

Shareholders

5 at £1Jan Elizabeth Littler-mitchell
50.00%
Ordinary
5 at £1Malcolm Jeremy Mitchell
50.00%
Ordinary

Financials

Year2014
Net Worth£2,894
Cash£16,207
Current Liabilities£52,160

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 2 weeks from now)

Filing History

18 December 2023Registration of charge 039095110001, created on 15 December 2023 (16 pages)
12 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
1 November 2023Cessation of Adam Peter May as a person with significant control on 1 November 2023 (1 page)
1 November 2023Appointment of Mrs Catharine Mary Chalton as a director on 1 November 2023 (2 pages)
1 November 2023Registered office address changed from 9 Church Road Wavertree Liverpool L15 9EA to Enterprise House, the Courtyard Old Court House Road Bromborough Wirral CH62 4UE on 1 November 2023 (1 page)
1 November 2023Appointment of Mr Michael John Chalton as a director on 1 November 2023 (2 pages)
1 November 2023Cessation of Jan Elizabeth Littler-Mitchell as a person with significant control on 1 November 2023 (1 page)
1 November 2023Notification of Cmc Holdings Nw Ltd as a person with significant control on 1 November 2023 (2 pages)
1 November 2023Termination of appointment of Jan Elizabeth Littler-Mitchell as a director on 1 November 2023 (1 page)
1 November 2023Termination of appointment of Adam Peter May as a director on 1 November 2023 (1 page)
5 June 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
12 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
7 June 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
8 June 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
3 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
28 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
28 May 2019Notification of Adam Peter May as a person with significant control on 19 April 2019 (2 pages)
28 May 2019Confirmation statement made on 28 May 2019 with updates (4 pages)
28 May 2019Cessation of Malcolm Jeremy Mitchell as a person with significant control on 19 April 2019 (1 page)
24 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
25 October 2018Appointment of Mr Adam Peter May as a director on 25 October 2018 (2 pages)
29 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
29 January 2018Termination of appointment of Malcolm Jeremy Mitchell as a director on 14 December 2017 (1 page)
8 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
23 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
17 November 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
17 November 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
1 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 10
(3 pages)
1 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 10
(3 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 10
(3 pages)
11 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 10
(3 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 10
(3 pages)
10 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 10
(3 pages)
11 October 2013Termination of appointment of Trevor Brocklebank as a director (1 page)
11 October 2013Termination of appointment of Trevor Brocklebank as a director (1 page)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
7 October 2013Appointment of Mr Trevor John Brocklebank as a director (2 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
7 October 2013Appointment of Mr Trevor John Brocklebank as a director (2 pages)
13 August 2013Statement of capital following an allotment of shares on 29 July 2013
  • GBP 10
(4 pages)
13 August 2013Statement of capital following an allotment of shares on 29 July 2013
  • GBP 10
(4 pages)
13 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 August 2013Registered office address changed from 1St Floor Walnut Tree Farm Northwich Road Lower Stretton Warrington Cheshire WA4 4PG on 13 August 2013 (2 pages)
13 August 2013Registered office address changed from 1St Floor Walnut Tree Farm Northwich Road Lower Stretton Warrington Cheshire WA4 4PG on 13 August 2013 (2 pages)
13 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
17 June 2013Termination of appointment of Samantha Brocklebank as a secretary (1 page)
17 June 2013Termination of appointment of Samantha Brocklebank as a secretary (1 page)
13 June 2013Director's details changed for Mrs Jan Elizabeth Littler-Mitchell on 13 June 2013 (2 pages)
13 June 2013Director's details changed for Mr Malcolm Jeremy Mitchell on 13 June 2013 (2 pages)
13 June 2013Director's details changed for Mrs Jan Elizabeth Littler-Mitchell on 13 June 2013 (2 pages)
13 June 2013Director's details changed for Mr Malcolm Jeremy Mitchell on 13 June 2013 (2 pages)
12 June 2013Appointment of Mr Malcolm Jeremy Mitchell as a director (2 pages)
12 June 2013Termination of appointment of Trevor Brocklebank as a director (1 page)
12 June 2013Termination of appointment of Samantha Brocklebank as a director (1 page)
12 June 2013Termination of appointment of Trevor Brocklebank as a director (1 page)
12 June 2013Appointment of Mrs Jan Elizabeth Littler-Mitchell as a director (2 pages)
12 June 2013Termination of appointment of Samantha Brocklebank as a director (1 page)
12 June 2013Appointment of Mrs Jan Elizabeth Littler-Mitchell as a director (2 pages)
12 June 2013Appointment of Mr Malcolm Jeremy Mitchell as a director (2 pages)
14 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
4 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 January 2010Director's details changed for Samantha Jane Brocklebank on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Samantha Jane Brocklebank on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Trevor John Brocklebank on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Trevor John Brocklebank on 19 January 2010 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 August 2009Registered office changed on 11/08/2009 from 12 telford court dunkirk lea chester gates chester cheshire CH1 6LT (1 page)
11 August 2009Registered office changed on 11/08/2009 from 12 telford court dunkirk lea chester gates chester cheshire CH1 6LT (1 page)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 January 2009Return made up to 19/01/09; full list of members (3 pages)
21 January 2009Return made up to 19/01/09; full list of members (3 pages)
23 June 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 June 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 June 2008Company name changed wirral senior care services LIMITED\certificate issued on 24/06/08 (2 pages)
21 June 2008Company name changed wirral senior care services LIMITED\certificate issued on 24/06/08 (2 pages)
22 January 2008Return made up to 19/01/08; full list of members (2 pages)
22 January 2008Return made up to 19/01/08; full list of members (2 pages)
11 September 2007Compulsory strike-off action has been discontinued (1 page)
11 September 2007Compulsory strike-off action has been discontinued (1 page)
6 September 2007Return made up to 19/01/07; full list of members
  • 363(287) ‐ Registered office changed on 06/09/07
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 September 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
6 September 2007Return made up to 19/01/07; full list of members
  • 363(287) ‐ Registered office changed on 06/09/07
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 September 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
6 September 2007Total exemption full accounts made up to 31 January 2006 (7 pages)
6 September 2007Total exemption full accounts made up to 31 January 2006 (7 pages)
7 August 2007First Gazette notice for compulsory strike-off (1 page)
7 August 2007First Gazette notice for compulsory strike-off (1 page)
14 February 2006Return made up to 19/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 February 2006Return made up to 19/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 January 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
10 January 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
14 November 2005Return made up to 19/01/05; full list of members (2 pages)
14 November 2005Return made up to 19/01/05; full list of members (2 pages)
9 November 2005Company name changed talyfan consulting LIMITED\certificate issued on 09/11/05 (2 pages)
9 November 2005Company name changed talyfan consulting LIMITED\certificate issued on 09/11/05 (2 pages)
4 May 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
4 May 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
29 September 2004Return made up to 19/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 September 2004Return made up to 19/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 November 2003Registered office changed on 07/11/03 from: first floor patten house moulders lane warrington cheshire WA1 2BA (1 page)
7 November 2003Registered office changed on 07/11/03 from: first floor patten house moulders lane warrington cheshire WA1 2BA (1 page)
26 October 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
26 October 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
3 April 2003Total exemption small company accounts made up to 31 January 2002 (7 pages)
3 April 2003Total exemption small company accounts made up to 31 January 2002 (7 pages)
28 March 2003Return made up to 19/01/03; full list of members
  • 363(287) ‐ Registered office changed on 28/03/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 March 2003Return made up to 19/01/03; full list of members
  • 363(287) ‐ Registered office changed on 28/03/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 March 2003Registered office changed on 18/03/03 from: dunmore victoria road, grappenhall warrington cheshire WA4 2EQ (1 page)
18 March 2003Registered office changed on 18/03/03 from: dunmore victoria road, grappenhall warrington cheshire WA4 2EQ (1 page)
13 September 2002Company name changed tiller langbridge LIMITED\certificate issued on 13/09/02 (2 pages)
13 September 2002Company name changed tiller langbridge LIMITED\certificate issued on 13/09/02 (2 pages)
11 February 2002Return made up to 19/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 February 2002Return made up to 19/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 December 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
6 December 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
19 February 2001Return made up to 19/01/01; full list of members (6 pages)
19 February 2001Return made up to 19/01/01; full list of members (6 pages)
10 August 2000Registered office changed on 10/08/00 from: west view 107 high street tarporley cheshire CW6 0AR (1 page)
10 August 2000Director resigned (1 page)
10 August 2000Secretary resigned;director resigned (1 page)
10 August 2000New director appointed (3 pages)
10 August 2000New director appointed (3 pages)
10 August 2000Secretary resigned;director resigned (1 page)
10 August 2000Registered office changed on 10/08/00 from: west view 107 high street tarporley cheshire CW6 0AR (1 page)
10 August 2000New secretary appointed;new director appointed (2 pages)
10 August 2000Director resigned (1 page)
10 August 2000New secretary appointed;new director appointed (2 pages)
31 March 2000New director appointed (2 pages)
31 March 2000Director resigned (1 page)
31 March 2000New director appointed (2 pages)
31 March 2000Director resigned (1 page)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
31 March 2000Registered office changed on 31/03/00 from: dunmore victoria road, grappenhall warrington cheshire WA4 2EQ (1 page)
31 March 2000Registered office changed on 31/03/00 from: dunmore victoria road, grappenhall warrington cheshire WA4 2EQ (1 page)
18 February 2000Secretary resigned (1 page)
18 February 2000New secretary appointed (2 pages)
18 February 2000New director appointed (2 pages)
18 February 2000New director appointed (2 pages)
18 February 2000Registered office changed on 18/02/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
18 February 2000Director resigned (1 page)
18 February 2000New secretary appointed (2 pages)
18 February 2000Registered office changed on 18/02/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
18 February 2000Secretary resigned (1 page)
18 February 2000Director resigned (1 page)
19 January 2000Incorporation (18 pages)
19 January 2000Incorporation (18 pages)