Company NameCheshire Young Carers Ltd
Company StatusActive
Company Number08277351
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 November 2012(11 years, 5 months ago)
Previous NameYoung Carers Network Limited

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMrs Katherine Helen Cowell
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2013(5 months, 1 week after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthern Lights Business Park Rossfield Road
Ellesmere Port
Cheshire
CH65 3AW
Wales
Director NameMr Martin Brian Howlett
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(1 year, 9 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthern Lights Business Park Rossfield Road
Ellesmere Port
Cheshire
CH65 3AW
Wales
Director NameMr Robert James Mee
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2015(2 years, 4 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthern Lights Business Park Rossfield Road
Ellesmere Port
Cheshire
CH65 3AW
Wales
Secretary NameMr Colin Joseph Humphrey
StatusCurrent
Appointed08 November 2017(5 years after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence AddressThe Barns Stretton Road
Stretton
Warrington
WA4 4NP
Director NameMr Steven Niven Dool
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2019(6 years, 10 months after company formation)
Appointment Duration4 years, 7 months
RoleConsultant Leader In Education
Country of ResidenceUnited Kingdom
Correspondence Address37 Oldfield Drive
Heswall
Wirral
CH60 6SS
Wales
Director NameElizabeth Ann Whitfield
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(same day as company formation)
RoleSolicitor
Country of ResidenceMerseyside
Correspondence Address66 Cross Lane
Newton Le Willows
Merseyside
WA12 9QB
Secretary NameBronwen Mary Rapley
StatusResigned
Appointed01 November 2012(same day as company formation)
RoleCompany Director
Correspondence AddressApt Ns501 Royal Mills
2 Cotton St
Manchester
Lancashire
M4 5BD
Director NameFiona Patricia Field
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2013(5 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 28 May 2016)
RoleDirector In Nhs
Country of ResidenceEngland
Correspondence AddressStanlaw Abbey Business Centre Dover Drive
Ellesmere Port
Cheshire
CH65 9BF
Wales
Director NameMr Stephen Anthony Westgarth
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2013(5 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 15 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice D2 Stanlaw Abbey Business Centre
Dover Drive
Ellesmere Port
Cheshire
CH65 9PF
Wales
Director NameMr Stephen Joseph Feery
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2013(5 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 18 November 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAgden Bank Cottage Old Malpas Road
Whitchurch
Cheshire
SY13 4RG
Wales
Director NameMr Thomas David Briggs
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2013(5 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 13 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice D2 Stanlaw Abbey Business Centre
Dover Drive
Ellesmere Port
Cheshire
CH65 9PF
Wales
Director NameMr Michael John Roberts
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2013(5 months, 1 week after company formation)
Appointment Duration1 week, 1 day (resigned 18 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Bodiam Court
Ellesmere Port
Cheshire
CH65 9HB
Wales
Director NameMrs Bronwen Mary Rapley
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2013(5 months, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 June 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressOffice D2 Stanlaw Abbey Business Centre
Dover Drive
Ellesmere Port
Cheshire
CH65 9PF
Wales
Director NameMr Robert John Harris
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2013(5 months, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice D2 Stanlaw Abbey Business Centre
Dover Drive
Ellesmere Port
Cheshire
CH65 9PF
Wales
Secretary NameMrs Joy Lindsay Addinsell
StatusResigned
Appointed01 September 2014(1 year, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 November 2017)
RoleCompany Director
Correspondence AddressNorthern Lights Business Park Rossfield Road
Ellesmere Port
Cheshire
CH65 3AW
Wales
Director NameMr Graham Peter Phillips
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2015(2 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrinity Church Whitby Road
Ellesmere Port
CH65 0AE
Wales
Director NameMrs Joy Lindsay Addinsell
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2015(2 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 September 2017)
RoleEnterprise Advisor Retired
Country of ResidenceEngland
Correspondence AddressNorthern Lights Business Park Rossfield Road
Ellesmere Port
Cheshire
CH65 3AW
Wales
Director NameMrs Anne Mary Davies
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2015(2 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthern Lights Business Park Rossfield Road
Ellesmere Port
Cheshire
CH65 3AW
Wales
Director NameMrs Anne Margaret Caldwell
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2015(2 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthern Lights Business Park Rossfield Road
Ellesmere Port
Cheshire
CH65 3AW
Wales
Director NameMr Derek Michael Taylor
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2016(3 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 January 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressNorthern Lights Business Park Rossfield Road
Ellesmere Port
Cheshire
CH65 3AW
Wales
Director NameMr Geoffrey Martin Appleton
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2016(3 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 July 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressNorthern Lights Business Park Rossfield Road
Ellesmere Port
Cheshire
CH65 3AW
Wales
Director NameMs Tracey Fiona O'Keefe
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2021(8 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 February 2023)
RoleBusiness Management Consultant
Country of ResidenceEngland
Correspondence AddressNorthern Lights Business Park Northern Lights Busi
Rossfield Road
Ellesmere Port
CH65 3AW
Wales

Contact

Websiteyoungcarersnetwork.org

Location

Registered AddressNorthern Lights Business Park
Rossfield Road
Ellesmere Port
Cheshire
CH65 3AW
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardNetherpool
Built Up AreaBirkenhead

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 November 2023 (5 months, 1 week ago)
Next Return Due26 November 2024 (7 months, 1 week from now)

Filing History

12 November 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
11 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
12 October 2020Total exemption full accounts made up to 31 March 2020 (19 pages)
8 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
12 October 2019Total exemption full accounts made up to 31 March 2019 (16 pages)
25 September 2019Appointment of Mr Steven Niven Dool as a director on 19 September 2019 (2 pages)
2 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
26 October 2018Termination of appointment of Anne Margaret Caldwell as a director on 15 October 2018 (1 page)
23 October 2018Total exemption full accounts made up to 31 March 2018 (17 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
15 November 2017Appointment of Mr Colin Joseph Humphrey as a secretary on 8 November 2017 (2 pages)
15 November 2017Appointment of Mr Colin Joseph Humphrey as a secretary on 8 November 2017 (2 pages)
15 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-08
(3 pages)
15 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-08
(3 pages)
14 November 2017Termination of appointment of Joy Lindsay Addinsell as a secretary on 8 November 2017 (1 page)
14 November 2017Termination of appointment of Joy Lindsay Addinsell as a secretary on 8 November 2017 (1 page)
13 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
13 October 2017Termination of appointment of Anne Mary Davies as a director on 20 September 2017 (1 page)
13 October 2017Termination of appointment of Joy Lindsay Addinsell as a director on 20 September 2017 (1 page)
13 October 2017Termination of appointment of Joy Lindsay Addinsell as a director on 20 September 2017 (1 page)
13 October 2017Termination of appointment of Anne Mary Davies as a director on 20 September 2017 (1 page)
17 January 2017Registered office address changed from Trinity Church Whitby Road Ellesmere Port CH65 0AE to Northern Lights Business Park Rossfield Road Ellesmere Port Cheshire CH65 3AW on 17 January 2017 (2 pages)
17 January 2017Registered office address changed from Trinity Church Whitby Road Ellesmere Port CH65 0AE to Northern Lights Business Park Rossfield Road Ellesmere Port Cheshire CH65 3AW on 17 January 2017 (2 pages)
9 December 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
9 December 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
12 November 2016Appointment of Mr Geoffrey Martin Appleton as a director on 26 October 2016 (2 pages)
12 November 2016Confirmation statement made on 1 November 2016 with updates (4 pages)
12 November 2016Appointment of Mr Derek Michael Taylor as a director on 25 October 2016 (2 pages)
12 November 2016Appointment of Mr Geoffrey Martin Appleton as a director on 26 October 2016 (2 pages)
12 November 2016Confirmation statement made on 1 November 2016 with updates (4 pages)
12 November 2016Appointment of Mr Derek Michael Taylor as a director on 25 October 2016 (2 pages)
3 November 2016Termination of appointment of Graham Peter Phillips as a director on 1 November 2016 (1 page)
3 November 2016Termination of appointment of Graham Peter Phillips as a director on 1 November 2016 (1 page)
29 May 2016Termination of appointment of Fiona Patricia Field as a director on 28 May 2016 (1 page)
29 May 2016Termination of appointment of Fiona Patricia Field as a director on 28 May 2016 (1 page)
2 January 2016Total exemption full accounts made up to 31 March 2015 (14 pages)
2 January 2016Total exemption full accounts made up to 31 March 2015 (14 pages)
12 November 2015Secretary's details changed for Mrs Joy Lindsay Addinsell on 12 November 2015 (1 page)
12 November 2015Annual return made up to 1 November 2015 no member list (7 pages)
12 November 2015Annual return made up to 1 November 2015 no member list (7 pages)
12 November 2015Secretary's details changed for Mrs Joy Lindsay Addinsell on 12 November 2015 (1 page)
15 June 2015Appointment of Mrs Anne Margaret Caldwell as a director on 25 March 2015 (2 pages)
15 June 2015Appointment of Mrs Anne Margaret Caldwell as a director on 25 March 2015 (2 pages)
5 June 2015Registered office address changed from Office D2 Stanlaw Abbey Business Centre Dover Drive Ellesmere Port Cheshire CH65 9PF to Trinity Church Whitby Road Ellesmere Port CH65 0AE on 5 June 2015 (1 page)
5 June 2015Registered office address changed from Office D2 Stanlaw Abbey Business Centre Dover Drive Ellesmere Port Cheshire CH65 9PF to Trinity Church Whitby Road Ellesmere Port CH65 0AE on 5 June 2015 (1 page)
5 June 2015Appointment of Mrs Anne Mary Davies as a director on 25 March 2015 (2 pages)
5 June 2015Appointment of Mrs Anne Mary Davies as a director on 25 March 2015 (2 pages)
5 June 2015Appointment of Mr Graham Peter Phillips as a director on 25 March 2015 (2 pages)
5 June 2015Appointment of Mr Robert James Mee as a director on 25 March 2015 (2 pages)
5 June 2015Appointment of Mr Robert James Mee as a director on 25 March 2015 (2 pages)
5 June 2015Registered office address changed from Office D2 Stanlaw Abbey Business Centre Dover Drive Ellesmere Port Cheshire CH65 9PF to Trinity Church Whitby Road Ellesmere Port CH65 0AE on 5 June 2015 (1 page)
5 June 2015Appointment of Mr Graham Peter Phillips as a director on 25 March 2015 (2 pages)
9 April 2015Appointment of Mrs Joy Lindsay Addinsell as a director on 25 March 2015 (2 pages)
9 April 2015Appointment of Mrs Joy Lindsay Addinsell as a director on 25 March 2015 (2 pages)
19 November 2014Termination of appointment of a director (1 page)
19 November 2014Termination of appointment of a director (1 page)
18 November 2014Termination of appointment of Stephen Anthony Westgarth as a director on 15 November 2014 (1 page)
18 November 2014Termination of appointment of Stephen Joseph Feery as a director on 18 November 2014 (1 page)
18 November 2014Termination of appointment of Stephen Joseph Feery as a director on 18 November 2014 (1 page)
18 November 2014Termination of appointment of Stephen Anthony Westgarth as a director on 15 November 2014 (1 page)
17 November 2014Annual return made up to 1 November 2014 no member list (5 pages)
17 November 2014Annual return made up to 1 November 2014 no member list (5 pages)
17 November 2014Annual return made up to 1 November 2014 no member list (5 pages)
15 September 2014Termination of appointment of Thomas David Briggs as a director on 13 August 2014 (1 page)
15 September 2014Termination of appointment of Thomas David Briggs as a director on 13 August 2014 (1 page)
2 September 2014Appointment of Mr Martin Brian Howlett as a director on 1 August 2014 (2 pages)
2 September 2014Appointment of Mrs Joy Lindsay Addinsell as a secretary on 1 September 2014 (2 pages)
2 September 2014Appointment of Mr Martin Brian Howlett as a director on 1 August 2014 (2 pages)
2 September 2014Appointment of Mr Martin Brian Howlett as a director on 1 August 2014 (2 pages)
2 September 2014Appointment of Mrs Joy Lindsay Addinsell as a secretary on 1 September 2014 (2 pages)
2 September 2014Appointment of Mrs Joy Lindsay Addinsell as a secretary on 1 September 2014 (2 pages)
13 August 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
13 August 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
15 April 2014Previous accounting period extended from 30 November 2013 to 31 March 2014 (3 pages)
15 April 2014Previous accounting period extended from 30 November 2013 to 31 March 2014 (3 pages)
30 November 2013Annual return made up to 1 November 2013 no member list (5 pages)
30 November 2013Annual return made up to 1 November 2013 no member list (5 pages)
30 November 2013Annual return made up to 1 November 2013 no member list (5 pages)
29 November 2013Termination of appointment of Bronwen Rapley as a director (1 page)
29 November 2013Termination of appointment of Bronwen Rapley as a secretary (1 page)
29 November 2013Termination of appointment of Bronwen Rapley as a secretary (1 page)
29 November 2013Termination of appointment of Bronwen Rapley as a director (1 page)
29 November 2013Termination of appointment of Bronwen Rapley as a secretary (1 page)
29 November 2013Termination of appointment of Bronwen Rapley as a secretary (1 page)
24 June 2013Termination of appointment of Robert Harris as a director (1 page)
24 June 2013Termination of appointment of Robert Harris as a director (1 page)
13 May 2013Appointment of Fiona Patricia Field as a director (3 pages)
13 May 2013Appointment of Fiona Patricia Field as a director (3 pages)
1 May 2013Termination of appointment of Michael Roberts as a director (2 pages)
1 May 2013Appointment of Mrs Katherine Helen Cowell as a director (3 pages)
1 May 2013Appointment of Mrs Katherine Helen Cowell as a director (3 pages)
1 May 2013Termination of appointment of Michael Roberts as a director (2 pages)
18 April 2013Appointment of Mr Thomas David Briggs as a director (3 pages)
18 April 2013Appointment of Mrs Bronwen Mary Rapley as a director (3 pages)
18 April 2013Appointment of Robert John Harris as a director (3 pages)
18 April 2013Appointment of Stephen Joseph Feery as a director (3 pages)
18 April 2013Appointment of Mr Thomas David Briggs as a director (3 pages)
18 April 2013Appointment of Mr Stephen Anthony Westgarth as a director (3 pages)
18 April 2013Appointment of Mr Michael John Roberts as a director (3 pages)
18 April 2013Appointment of Mr Michael John Roberts as a director (3 pages)
18 April 2013Appointment of Stephen Joseph Feery as a director (3 pages)
18 April 2013Appointment of Mrs Bronwen Mary Rapley as a director (3 pages)
18 April 2013Appointment of Mr Stephen Anthony Westgarth as a director (3 pages)
18 April 2013Termination of appointment of Elizabeth Whitfield as a director (2 pages)
18 April 2013Appointment of Robert John Harris as a director (3 pages)
18 April 2013Termination of appointment of Elizabeth Whitfield as a director (2 pages)
18 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Change of ro address 12/03/2013
(18 pages)
18 March 2013Registered office address changed from Apex House 266 Moseley Road, Levenshulme Manchester Lancashire M19 2LH United Kingdom on 18 March 2013 (2 pages)
18 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Change of ro address 12/03/2013
(18 pages)
18 March 2013Registered office address changed from Apex House 266 Moseley Road, Levenshulme Manchester Lancashire M19 2LH United Kingdom on 18 March 2013 (2 pages)
1 November 2012Incorporation (24 pages)
1 November 2012Incorporation (24 pages)