CARING CONNECTIONS LIMITED
PRESCOT CARE AND RESPITE SUPPORT SERVICES LIMITED CROSSROADS CARE KNOWSLEY INCORPORATED

Hellopages » Merseyside » Knowsley » L35 3SR

Company number 02722484
Status Active
Incorporation Date 12 June 1992
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE GEORGE HOWARD CENTRE LICKERS LANE, WHISTON, PRESCOT, MERSEYSIDE, L35 3SR
Home Country United Kingdom
Nature of Business 88100 - Social work activities without accommodation for the elderly and disabled
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Resolutions RES15 ‐ Change company name resolution on 2017-05-04 ; Change of name notice; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of CARING CONNECTIONS LIMITED are www.caringconnections.co.uk, and www.caring-connections.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. Caring Connections Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02722484. Caring Connections Limited has been working since 12 June 1992. The present status of the company is Active. The registered address of Caring Connections Limited is The George Howard Centre Lickers Lane Whiston Prescot Merseyside L35 3sr. . OWEN, Steven John is a Secretary of the company. GROWNEY, Paul Steven is a Director of the company. JONES, Gillian Elizabeth is a Director of the company. LANE, Rosemary is a Director of the company. STANLEY, John Alexander, The Reverend Canon is a Director of the company. TAYLOR, John Andrew, Reverend is a Director of the company. WILD, Jon William is a Director of the company. Secretary EDWARDS, Rose has been resigned. Secretary HARRIS, Norman Richard has been resigned. Secretary WALKER, Linda Ann has been resigned. Director BATE, Alan Peter has been resigned. Director BUTT, Kenneth has been resigned. Director CAIN, Paula has been resigned. Director CAMPBELL, Rosalind Patricia has been resigned. Director CARRAGHER, Patricia Anne has been resigned. Director CHADWICK, Paul Grahame has been resigned. Director COLLETT, Philip John, Mrj has been resigned. Director DAKIN, Ann has been resigned. Director EBBS, George Clifford has been resigned. Director EDWARDS, Rose has been resigned. Director ELLIS, David George has been resigned. Director HALSALL, Sonia Wallman has been resigned. Director HANNAH, Carole Ann has been resigned. Director HERRON, Patricia Ann Veronica has been resigned. Director HIGGINS, Mary has been resigned. Director JOHNSON, Verity has been resigned. Director JONES, Carol has been resigned. Director KELLY, Maureen Joyce has been resigned. Director MCGRATH, Noreen has been resigned. Director MOHAMMADI, Hassan has been resigned. Director O'HANLON, Muriel has been resigned. Director POVER, Christopher has been resigned. Director RAWCLIFFE, Irvine Henry has been resigned. Director RIMMER, David Prescott has been resigned. Director SHEA-HALSON, Patricia Anne has been resigned. Director TATE, Douglas Gibson has been resigned. Director TEESDALE, Angela has been resigned. Director WATSON, Derek Neil has been resigned. The company operates in "Social work activities without accommodation for the elderly and disabled".


Current Directors

Secretary
OWEN, Steven John
Appointed Date: 18 August 2016

Director
GROWNEY, Paul Steven
Appointed Date: 30 April 2013
39 years old

Director
JONES, Gillian Elizabeth
Appointed Date: 10 August 2011
81 years old

Director
LANE, Rosemary
Appointed Date: 30 October 2015
72 years old

Director
STANLEY, John Alexander, The Reverend Canon
Appointed Date: 08 December 2004
94 years old

Director
TAYLOR, John Andrew, Reverend
Appointed Date: 11 January 2011
72 years old

Director
WILD, Jon William
Appointed Date: 21 June 2012
66 years old

Resigned Directors

Secretary
EDWARDS, Rose
Resigned: 10 August 2001
Appointed Date: 29 October 1993

Secretary
HARRIS, Norman Richard
Resigned: 27 July 2016
Appointed Date: 10 September 2001

Secretary
WALKER, Linda Ann
Resigned: 29 October 1993
Appointed Date: 12 June 1992

Director
BATE, Alan Peter
Resigned: 11 May 2004
Appointed Date: 21 November 2000
76 years old

Director
BUTT, Kenneth
Resigned: 22 October 2008
Appointed Date: 11 October 2006
67 years old

Director
CAIN, Paula
Resigned: 26 April 2010
Appointed Date: 14 June 2005
65 years old

Director
CAMPBELL, Rosalind Patricia
Resigned: 10 February 2005
Appointed Date: 11 October 1995
80 years old

Director
CARRAGHER, Patricia Anne
Resigned: 10 August 2011
Appointed Date: 02 June 2010
73 years old

Director
CHADWICK, Paul Grahame
Resigned: 21 October 2000
Appointed Date: 11 October 1995
80 years old

Director
COLLETT, Philip John, Mrj
Resigned: 25 April 2012
Appointed Date: 10 August 2010
63 years old

Director
DAKIN, Ann
Resigned: 20 March 2006
Appointed Date: 11 May 2004
66 years old

Director
EBBS, George Clifford
Resigned: 16 May 1993
Appointed Date: 12 June 1992
93 years old

Director
EDWARDS, Rose
Resigned: 11 December 2012
Appointed Date: 18 April 2005
74 years old

Director
ELLIS, David George
Resigned: 18 November 2011
Appointed Date: 16 March 2011
75 years old

Director
HALSALL, Sonia Wallman
Resigned: 25 November 2008
Appointed Date: 12 June 1992
85 years old

Director
HANNAH, Carole Ann
Resigned: 09 July 2012
Appointed Date: 18 April 2005
79 years old

Director
HERRON, Patricia Ann Veronica
Resigned: 01 December 2004
Appointed Date: 24 September 2002
77 years old

Director
HIGGINS, Mary
Resigned: 03 July 2012
Appointed Date: 06 July 1998
99 years old

Director
JOHNSON, Verity
Resigned: 11 March 2009
Appointed Date: 25 November 2008
84 years old

Director
JONES, Carol
Resigned: 24 February 1995
Appointed Date: 29 October 1993
65 years old

Director
KELLY, Maureen Joyce
Resigned: 16 October 1995
Appointed Date: 12 June 1992
72 years old

Director
MCGRATH, Noreen
Resigned: 13 January 2003
Appointed Date: 23 August 2002
76 years old

Director
MOHAMMADI, Hassan
Resigned: 04 August 2014
Appointed Date: 07 January 2014
51 years old

Director
O'HANLON, Muriel
Resigned: 25 September 2013
Appointed Date: 03 October 2012
78 years old

Director
POVER, Christopher
Resigned: 28 August 2012
Appointed Date: 16 March 2011
48 years old

Director
RAWCLIFFE, Irvine Henry
Resigned: 11 October 1995
Appointed Date: 15 June 1994
81 years old

Director
RIMMER, David Prescott
Resigned: 11 October 1995
Appointed Date: 12 June 1992
85 years old

Director
SHEA-HALSON, Patricia Anne
Resigned: 11 August 2015
Appointed Date: 25 November 2008
70 years old

Director
TATE, Douglas Gibson
Resigned: 02 June 2010
Appointed Date: 23 August 2002
99 years old

Director
TEESDALE, Angela
Resigned: 01 June 1993
Appointed Date: 12 June 1992
62 years old

Director
WATSON, Derek Neil
Resigned: 20 October 2009
Appointed Date: 12 April 2006
66 years old

CARING CONNECTIONS LIMITED Events

18 May 2017
Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-04

18 May 2017
Change of name notice
03 Feb 2017
Total exemption full accounts made up to 31 March 2016
18 Aug 2016
Appointment of Mr Steven John Owen as a secretary on 18 August 2016
27 Jul 2016
Termination of appointment of Norman Richard Harris as a secretary on 27 July 2016
...
... and 113 more events
10 Jun 1993
Director resigned

10 Jun 1993
Director resigned

10 Jun 1993
Annual return made up to 12/06/93
  • 363(288) ‐ Director resigned

05 Jul 1992
Accounting reference date notified as 31/03

12 Jun 1992
Incorporation

CARING CONNECTIONS LIMITED Charges

21 July 2005
Legal mortgage
Delivered: 22 July 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 31 warrington road prescot merseyside…
19 January 1999
Debenture
Delivered: 30 January 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 February 1997
Legal mortgage
Delivered: 5 March 1997
Status: Satisfied on 13 December 2005
Persons entitled: Midland Bank PLC
Description: 59 warrington rd,prescot,merseyside; t/no ms 200889; all…