Runcorn
Cheshire
WA7 1NG
Director Name | Mr Thomas Wilfrid Baker |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2018(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 36 Charlton Close Palacefields Runcorn WA7 2UY |
Director Name | Ms Terri Kearney |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2018(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 6 Kenneth Close Speakman Gardens Prescot L34 5NH |
Director Name | Mr John Forrester |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2019(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | Sefton House Public Hall Street Runcorn WA7 1NG |
Director Name | Ms Frances Stewart |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Sefton House Public Hall Street Runcorn Cheshire WA7 1NG |
Director Name | Mrs Claire Dawes |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | 97 Oak Drive Colwyn Bay LL29 7YP Wales |
Director Name | Norman Paul Lloyd |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2010(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Sefton House Public Hall Street Runcorn Cheshire WA7 1NG |
Director Name | Jean Whitby |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2010(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Sefton House Public Hall Street Runcorn Cheshire WA7 1NG |
Director Name | Mr Thomas Wilfrid Baker |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2010(same day as company formation) |
Role | Direct Payments Adviser |
Country of Residence | England |
Correspondence Address | Sefton House Public Hall Street Runcorn Cheshire WA7 1NG |
Director Name | Shirly Alyson Chrisholm Moodie |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sefton House Public Hall Street Runcorn Cheshire WA7 1NG |
Director Name | Peter Bates |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 October 2017) |
Role | Research And Information Officer |
Country of Residence | United Kingdom |
Correspondence Address | Sefton House Public Hall Street Runcorn Cheshire WA7 1NG |
Director Name | Mrs Pauline Sinnott |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 December 2017) |
Role | Not Employed |
Country of Residence | United Kingdom |
Correspondence Address | Sefton House Public Hall Street Runcorn Cheshire WA7 1NG |
Director Name | Mrs Sandra Hatton |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 September 2016) |
Role | Not In Employment |
Country of Residence | United Kingdom |
Correspondence Address | Sefton House Public Hall Street Runcorn Cheshire WA7 1NG |
Director Name | Mr David Atkinson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2016(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 September 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Sefton House Public Hall Street Runcorn Cheshire WA7 1NG |
Director Name | Ms Lorna Margaret Plumpton |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2016(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 September 2018) |
Role | Voluntary Trustee |
Country of Residence | England |
Correspondence Address | Sefton House Public Hall Street Runcorn Cheshire WA7 1NG |
Director Name | Mrs Susan Molyneux |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2017(7 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 26 October 2017) |
Role | Welfare Rights Advisor |
Country of Residence | England |
Correspondence Address | 33 Waterloo Road Runcorn WA7 1JS |
Director Name | Mr James Owen |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(7 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 10 December 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Sefton House Public Hall Street Runcorn WA7 1NG |
Website | www.haltondisability.org.uk/ |
---|---|
Telephone | 01928 592405 |
Telephone region | Runcorn |
Registered Address | Sefton House Public Hall Street Runcorn Cheshire WA7 1NG |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Mersey |
Built Up Area | Runcorn |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £89,505 |
Net Worth | £29,425 |
Cash | £29,526 |
Current Liabilities | £101 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (4 months, 3 weeks from now) |
2 January 2024 | Total exemption full accounts made up to 31 March 2023 (18 pages) |
---|---|
11 September 2023 | Confirmation statement made on 6 August 2023 with no updates (3 pages) |
10 July 2023 | Appointment of Mrs Susan Molyneux as a director on 1 July 2023 (2 pages) |
10 July 2023 | Director's details changed for Ms Terri Kearney on 1 July 2023 (2 pages) |
10 July 2023 | Director's details changed for Mrs Claire Dawes on 1 July 2023 (2 pages) |
22 November 2022 | Total exemption full accounts made up to 31 March 2022 (18 pages) |
12 September 2022 | Confirmation statement made on 6 August 2022 with no updates (3 pages) |
4 November 2021 | Total exemption full accounts made up to 31 March 2021 (18 pages) |
9 September 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
2 March 2021 | Total exemption full accounts made up to 31 March 2020 (18 pages) |
7 December 2020 | Appointment of Mrs Claire Dawes as a director on 1 December 2020 (2 pages) |
19 August 2020 | Termination of appointment of Thomas Wilfrid Baker as a director on 19 August 2020 (1 page) |
10 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
23 December 2019 | Appointment of Ms Frances Stewart as a director on 1 July 2019 (2 pages) |
23 December 2019 | Appointment of Mr John Forrester as a director on 11 February 2019 (2 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (18 pages) |
7 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (17 pages) |
17 December 2018 | Termination of appointment of James Owen as a director on 10 December 2018 (1 page) |
19 September 2018 | Termination of appointment of Lorna Margaret Plumpton as a director on 18 September 2018 (1 page) |
6 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
16 July 2018 | Appointment of Ms Terri Kearney as a director on 9 July 2018 (2 pages) |
4 July 2018 | Appointment of Mr Thomas Wilfrid Baker as a director on 28 June 2018 (2 pages) |
14 March 2018 | Termination of appointment of Thomas Wilfrid Baker as a director on 1 March 2018 (1 page) |
14 March 2018 | Termination of appointment of Thomas Wilfrid Baker as a director on 1 March 2018 (1 page) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
11 December 2017 | Appointment of Mr James Owen as a director on 1 December 2017 (2 pages) |
11 December 2017 | Termination of appointment of Pauline Sinnott as a director on 1 December 2017 (1 page) |
11 December 2017 | Appointment of Mr James Owen as a director on 1 December 2017 (2 pages) |
11 December 2017 | Termination of appointment of Pauline Sinnott as a director on 1 December 2017 (1 page) |
7 November 2017 | Termination of appointment of Susan Molyneux as a director on 26 October 2017 (1 page) |
7 November 2017 | Termination of appointment of Susan Molyneux as a director on 26 October 2017 (1 page) |
11 October 2017 | Termination of appointment of Peter Bates as a director on 3 October 2017 (1 page) |
11 October 2017 | Termination of appointment of Peter Bates as a director on 3 October 2017 (1 page) |
19 September 2017 | Appointment of Mrs Alison Forrester as a director on 13 September 2017 (2 pages) |
19 September 2017 | Appointment of Mrs Alison Forrester as a director on 13 September 2017 (2 pages) |
13 September 2017 | Termination of appointment of David Atkinson as a director on 13 September 2017 (1 page) |
13 September 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
13 September 2017 | Appointment of Mrs Susan Molyneux as a director on 7 September 2017 (2 pages) |
13 September 2017 | Appointment of Mrs Susan Molyneux as a director on 7 September 2017 (2 pages) |
13 September 2017 | Termination of appointment of David Atkinson as a director on 13 September 2017 (1 page) |
13 September 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
6 January 2017 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
6 January 2017 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
4 October 2016 | Appointment of Ms Lorna Margaret Plumpton as a director on 18 April 2016 (2 pages) |
4 October 2016 | Appointment of Mr David Atkinson as a director on 28 January 2016 (2 pages) |
4 October 2016 | Confirmation statement made on 4 August 2016 with updates (4 pages) |
4 October 2016 | Confirmation statement made on 4 August 2016 with updates (4 pages) |
4 October 2016 | Termination of appointment of Sandra Hatton as a director on 29 September 2016 (1 page) |
4 October 2016 | Appointment of Ms Lorna Margaret Plumpton as a director on 18 April 2016 (2 pages) |
4 October 2016 | Appointment of Mr David Atkinson as a director on 28 January 2016 (2 pages) |
4 October 2016 | Termination of appointment of Sandra Hatton as a director on 29 September 2016 (1 page) |
11 December 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
11 December 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
11 August 2015 | Annual return made up to 4 August 2015 no member list (3 pages) |
11 August 2015 | Annual return made up to 4 August 2015 no member list (3 pages) |
11 August 2015 | Annual return made up to 4 August 2015 no member list (3 pages) |
9 December 2014 | Director's details changed for Thomas Wilfrid Baker on 1 October 2010 (2 pages) |
9 December 2014 | Director's details changed for Thomas Wilfrid Baker on 1 October 2010 (2 pages) |
9 December 2014 | Director's details changed for Thomas Wilfrid Baker on 1 October 2010 (2 pages) |
5 September 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
5 September 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
31 August 2014 | Annual return made up to 4 August 2014 no member list (3 pages) |
31 August 2014 | Annual return made up to 4 August 2014 no member list (3 pages) |
31 August 2014 | Annual return made up to 4 August 2014 no member list (3 pages) |
14 July 2014 | Resolutions
|
14 July 2014 | Resolutions
|
26 November 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
26 November 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
24 September 2013 | Annual return made up to 4 August 2013 no member list (3 pages) |
24 September 2013 | Annual return made up to 4 August 2013 no member list (3 pages) |
24 September 2013 | Annual return made up to 4 August 2013 no member list (3 pages) |
9 May 2013 | Termination of appointment of Jean Whitby as a director (1 page) |
9 May 2013 | Termination of appointment of Jean Whitby as a director (1 page) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 August 2012 | Annual return made up to 4 August 2012 no member list (4 pages) |
7 August 2012 | Annual return made up to 4 August 2012 no member list (4 pages) |
7 August 2012 | Annual return made up to 4 August 2012 no member list (4 pages) |
24 May 2012 | Appointment of Mrs Sandra Hatton as a director (2 pages) |
24 May 2012 | Appointment of Mrs Sandra Hatton as a director (2 pages) |
1 May 2012 | Termination of appointment of Shirly Moodie as a director (1 page) |
1 May 2012 | Termination of appointment of Norman Lloyd as a director (1 page) |
1 May 2012 | Appointment of Mrs Pauline Sinnott as a director (2 pages) |
1 May 2012 | Termination of appointment of Shirly Moodie as a director (1 page) |
1 May 2012 | Termination of appointment of Norman Lloyd as a director (1 page) |
1 May 2012 | Appointment of Mrs Pauline Sinnott as a director (2 pages) |
7 September 2011 | Director's details changed for Peter Bates on 7 September 2011 (2 pages) |
7 September 2011 | Annual return made up to 4 August 2011 no member list (4 pages) |
7 September 2011 | Director's details changed for Peter Bates on 7 September 2011 (2 pages) |
7 September 2011 | Director's details changed for Norman Paul Lloyd on 7 September 2011 (2 pages) |
7 September 2011 | Director's details changed for Shirly Alyson Chrisholm Moodie on 7 September 2011 (2 pages) |
7 September 2011 | Director's details changed for Norman Paul Lloyd on 7 September 2011 (2 pages) |
7 September 2011 | Director's details changed for Peter Bates on 7 September 2011 (2 pages) |
7 September 2011 | Annual return made up to 4 August 2011 no member list (4 pages) |
7 September 2011 | Director's details changed for Norman Paul Lloyd on 7 September 2011 (2 pages) |
7 September 2011 | Director's details changed for Shirly Alyson Chrisholm Moodie on 7 September 2011 (2 pages) |
7 September 2011 | Annual return made up to 4 August 2011 no member list (4 pages) |
7 September 2011 | Director's details changed for Shirly Alyson Chrisholm Moodie on 7 September 2011 (2 pages) |
8 July 2011 | Full accounts made up to 31 March 2011 (10 pages) |
8 July 2011 | Full accounts made up to 31 March 2011 (10 pages) |
28 March 2011 | Current accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages) |
28 March 2011 | Current accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages) |
21 February 2011 | Appointment of Peter Bates as a director (3 pages) |
21 February 2011 | Appointment of Peter Bates as a director (3 pages) |
21 February 2011 | Appointment of Shirly Alyson Chrisholm Moodie as a director (3 pages) |
21 February 2011 | Appointment of Shirly Alyson Chrisholm Moodie as a director (3 pages) |
17 February 2011 | Registered office address changed from C/O Halton Independent Living Centre Collier Street Runcorn Cheshire WA7 1HB on 17 February 2011 (1 page) |
17 February 2011 | Registered office address changed from C/O Halton Independent Living Centre Collier Street Runcorn Cheshire WA7 1HB on 17 February 2011 (1 page) |
4 August 2010 | Incorporation (51 pages) |
4 August 2010 | Incorporation (51 pages) |