CARERS' SUPPORT CENTRE - NORTH LINCOLNSHIRE


Company Profile Company Filings

Overview

CARERS' SUPPORT CENTRE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from NORTH LINCOLNSHIRE and has the status: Active.
CARERS' SUPPORT CENTRE was incorporated 26 years ago on 31/03/1998 and has the registered number: 03540988. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

CARERS' SUPPORT CENTRE - NORTH LINCOLNSHIRE

This company is listed in the following categories:
88100 - Social work activities without accommodation for the elderly and disabled

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

11 REDCOMBE LANE
NORTH LINCOLNSHIRE
DN20 8AU

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/03/2023 11/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
PATRICIA ANN TAYLOR Feb 1952 British Director 2006-11-09 CURRENT
JANICE DIANE CLIFT-WILLIAMS May 1950 British Director 1998-03-31 CURRENT
MR KENNETH HAGUE Nov 1946 British Director 2019-01-22 CURRENT
MR ANDREW STUART HOLDEN May 1961 British Director 2018-07-09 CURRENT
MRS KATHERINE SARAH KNAPTON Oct 1968 British Director 2022-12-13 CURRENT
MRS MARY MORLEY Oct 1936 British Director 2014-11-06 CURRENT
MRS HEATHER REDSHAW Apr 1945 British Director 2010-10-05 CURRENT
MRS JANE SMITH Apr 1950 British Director 2020-01-14 CURRENT
MRS PATRICIA KATHLEEN CASWELL Jan 1949 British Director 2019-01-22 CURRENT
MR DAVE CARLILE Oct 1957 British Director 2024-01-30 CURRENT
PETER ROBERT ASHLEY Mar 1968 British Director 2019-01-22 CURRENT
MICHAEL VICTOR HUMPHRIES Secretary 1998-03-31 CURRENT
MS MADELEINE MARY KEYWORTH Sep 1943 British Director 2017-01-03 UNTIL 2023-04-01 RESIGNED
JACQUI HOLLINGSWORTH Nov 1962 British Director 2005-11-25 UNTIL 2006-06-05 RESIGNED
ROSALIE COOK Apr 1929 British Director 2001-10-04 UNTIL 2005-04-12 RESIGNED
MR JOHN SHELTON HUMBERSTONE Mar 1947 British Director 2014-11-06 UNTIL 2018-07-01 RESIGNED
BARBARA IMRE Jan 1939 British Director 1999-09-09 UNTIL 2015-03-30 RESIGNED
JEAN HELEN INGALL Aug 1947 British Director 2003-10-16 UNTIL 2008-11-06 RESIGNED
ANN JOHNSON Jun 1948 British Director 1998-04-01 UNTIL 2014-11-06 RESIGNED
JOAN ELIZABETH CUPITT Jul 1940 British Director 2002-10-10 UNTIL 2004-04-14 RESIGNED
MS RUTH HARVEY LLLOYD Apr 1980 British Director 2015-12-08 UNTIL 2019-01-03 RESIGNED
TIMOTHY MARTYN HARRIS Sep 1953 British Director 1998-04-01 UNTIL 2007-09-27 RESIGNED
PATRICIA HANSON Mar 1939 British Director 1999-09-09 UNTIL 2003-09-09 RESIGNED
MARIE SHIRLEY GIRDHAM Feb 1965 British Director 1998-11-10 UNTIL 2008-10-06 RESIGNED
LYNNE GARDINER Sep 1949 British Director 2000-09-19 UNTIL 2000-11-21 RESIGNED
MRS ANN CHRISTINE FORD Aug 1949 British Director 2001-10-04 UNTIL 2004-03-15 RESIGNED
MRS KAREN ELIZABETH ELLIOTT May 1955 British Director 1998-03-31 UNTIL 2000-08-01 RESIGNED
MRS BERNICE DUNDERDALE Dec 1946 British Director 2010-03-31 UNTIL 2023-04-02 RESIGNED
ROBIN NICHOLAS DUMPLETON Oct 1956 British Director 1998-06-04 UNTIL 1999-01-19 RESIGNED
MR ANDREW STUART HOLDEN May 1961 British Director 2000-09-19 UNTIL 2012-09-06 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1998-03-31 UNTIL 1998-03-31 RESIGNED
MRS SANDRA BARKER Aug 1961 British Director 2014-11-06 UNTIL 2015-03-31 RESIGNED
PHYLLIS MARY CLARK Sep 1947 British Director 1998-06-04 UNTIL 2000-03-01 RESIGNED
LEOMIE TERESE CLARK Feb 1942 British Director 1999-09-09 UNTIL 2003-07-04 RESIGNED
AUDREY ELIZABETH BUTLER Feb 1934 British Director 1998-04-01 UNTIL 2014-03-07 RESIGNED
REGINALD GEORGE BRICKNELL Aug 1935 British Director 2003-10-16 UNTIL 2013-11-07 RESIGNED
ANNE BATESON Jul 1939 British Director 2001-09-27 UNTIL 2005-03-24 RESIGNED
MRS CAROL BATCHELOR Jan 1969 British Director 2014-11-06 UNTIL 2017-02-20 RESIGNED
MRS JEAN ANNE BARWICK Mar 1940 British Director 2005-10-25 UNTIL 2011-09-12 RESIGNED
MR LESLIE PETER BARRETT Jun 1929 British Director 2009-10-01 UNTIL 2012-03-19 RESIGNED
MRS SANDRA BARKER Aug 1961 British Director 2013-11-07 UNTIL 2014-03-07 RESIGNED
AUDREY KIRKBY Feb 1936 British Director 1999-09-09 UNTIL 2002-07-17 RESIGNED
SUSAN MARIE CLAYTON Jun 1960 American Director 2002-10-10 UNTIL 2011-01-05 RESIGNED
JOYCE ATKINSON Mar 1928 British Director 2003-10-16 UNTIL 2004-10-29 RESIGNED
DOROTHY BETTY COOK Jul 1929 British Director 2005-11-25 UNTIL 2011-01-05 RESIGNED
ELIZABETH MCWILLIAM Mar 1954 British Director 2000-09-19 UNTIL 2002-10-21 RESIGNED
JOHANNA MARY MCFARLANE Apr 1945 British Director 1998-03-31 UNTIL 2020-01-14 RESIGNED
KATHLEEN IRENE MCCOURT Oct 1923 British Director 2007-09-27 UNTIL 2011-01-05 RESIGNED
SUSAN CAROLYN MAY Jan 1950 British Director 1998-04-01 UNTIL 1998-11-10 RESIGNED
PAULINE GILLIAN LIDGETT Feb 1945 British Director 1998-04-01 UNTIL 1999-06-07 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
A.E. COOK LIMITED LEICESTER Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
FINCAPE LIMITED SCUNTHORPE Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
BRITISH GEAR ASSOCIATION HALIFAX UNITED KINGDOM Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
TC POWER LIMITED LEEDS Dissolved... SMALL 33160 - Repair and maintenance of aircraft and spacecraft
SCUNTHORPE AND DISTRICT CITIZENS ADVICE BUREAU SCUNTHORPE ENGLAND Active SMALL 96090 - Other service activities n.e.c.
MAMBA BUSINESS DEVELOPMENTS LIMITED GAINSBOROUGH UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
PAUL KNAPTON SERVICES LIMITED BARNETBY Active MICRO ENTITY 01130 - Growing of vegetables and melons, roots and tubers
INDIEPENDENT LIMITED SCUNTHORPE Dissolved... TOTAL EXEMPTION SMALL 85590 - Other education n.e.c.
PHOENIX RESPITE CARE FOUNDATION HUDDERSFIELD Dissolved... TOTAL EXEMPTION SMALL 86900 - Other human health activities
HUMBERSTON PARK SPECIAL SCHOOL GRIMSBY Active FULL 85590 - Other education n.e.c.
TURBINE SPECIALISTS LIMITED SCUNTHORPE Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
IDEAL COMMUNITY CARE SOLUTIONS C.I.C. BRIGG Dissolved... TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
BROMPTON PROPERTIES EUROPE LTD HESSLE ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
AE COOK HOLDINGS LIMITED SCUNTHORPE ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
S & S TECHNICAL SERVICES LIMITED SCUNTHORPE UNITED KINGDOM Active MICRO ENTITY 71129 - Other engineering activities
SUSAN CLAYTON ENTERPRISE LTD. BARTON UPON HUMBER UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 88100 - Social work activities without accommodation for the elderly and disabled
AE COOK RESIDENTIAL LIMITED SCUNTHORPE ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
BIGBY FARMS LTD BARNETBY UNITED KINGDOM Active MICRO ENTITY 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
EP INDEPENDENT CONSULTANTS LTD SCUNTHORPE ENGLAND Active NO ACCOUNTS FILED 70210 - Public relations and communications activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRIGG HAULAGE LIMITED BRIGG Active TOTAL EXEMPTION FULL 49410 - Freight transport by road